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

Mohammed, Ibrahim Hussein, Mr.

    Related profiles found in government register
  • Mohammed, Ibrahim Hussein, Mr.
    Iraqi business person born in February 1978

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 131, Middleton Boulevard, Nottingham, NG8 1FW, England

      IIF 1
  • Mr. Ibrahim Hussein Mohammed
    Iraqi born in February 1978

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 131, Middleton Boulevard, Nottingham, NG8 1FW, England

      IIF 2
  • Mohammed, Mustafa Adel
    Iraqi company director born in August 1974

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 45, Alsadoun Street, Baghdad, 10001, Iraq

      IIF 3
  • Alhussein, Hussein
    Iraqi company director born in May 1998

    Resident in Iraq

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

      IIF 4
  • Azeez, Mohammed Hussein
    Iraqi director born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 92 Aldenham Road, Bushey, Hertfordshire, WD23 2EX, England

      IIF 5
  • Mohammed, Nabaz Ali Mohammed
    Iraqi director born in January 1980

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 45, Spring Bank, Hull, HU3 1AG, England

      IIF 6
  • Mr Mohammed Salih Hussein
    Iraqi born in July 1972

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 67, Sharawane St, Al Sulaymaniyah, 46001, Iraq

      IIF 7
  • Mohammed, Mohammed Hussein Qader, Cto
    Iraqi cto born in November 2001

    Resident in Iraq

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

      IIF 8
  • Mr Mohammed Hussein
    Iraqi born in February 1984

    Resident in Iraq

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

      IIF 9
  • Shuhaib, Mohammed Hussein
    Iraqi company director born in April 1992

    Resident in Iraq

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

      IIF 10
  • Hussein Alhussein
    Iraqi born in May 1998

    Resident in Iraq

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

      IIF 11
  • Mohammed Nazhad Hussein
    Iraqi born in November 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Office 1037, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 12
  • Mr Mohammed Jabbar Hussein
    Iraqi born in June 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 13
  • Abdulhussein, Hussein Ali
    Iraq electrical engineer born in March 1961

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 100, Kingsland Road, London, E2 8DP, United Kingdom

      IIF 14
  • Mahmood, Sabah Mohammed Mahmood, Mr.
    Iraqi civil engineer born in July 1974

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 232, Glentworth Gardens, Wolverhampton, West Midlands, WV6 0SH

      IIF 15
  • Mohammed, Hln Mahmood
    Iraqi company director born in April 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15843175 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Mr Mohammed Hussein Ali
    Iraqi born in July 2001

    Resident in Iraq

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

      IIF 17
  • Mr Mohammed Hussein Azeez
    Iraqi born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 92 Aldenham Road, Bushey, Hertfordshire, WD23 2EX, England

      IIF 18
  • Mr Mohammed Omer Hussein Balak
    Iraqi born in January 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15279736 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Mr Yousif Mohammed Hussein
    Iraqi born in November 2004

    Resident in Iraq

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

      IIF 20
  • Renas Mohammed Hussein
    Iraqi born in May 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Mrf, Mrf 4 Towers, Erbil, 44001, Iraq

      IIF 21
  • Shuhaib, Mohammed Hussein Abbood
    Iraqi company director born in April 1992

    Resident in Iraq

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

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

      IIF 23
  • Shuhaib, Mohammed Hussein Abbood
    Iraqi freelancer born in April 1992

    Resident in Iraq

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

      IIF 24
  • Alfarjawi, Ahmed Abed, Dr
    Iraqi pharmacist born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 25
  • Mahmood, Mohammed
    Iraqi photographer born in February 2000

    Resident in Iraq

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

      IIF 26
  • Mohammed Hasan Al-saedi, Kadhim
    Iraqi ceo born in January 1997

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 7 Coronation Road, Dephna House, Launchese #105, London, NW10 7 PQ, United Kingdom

      IIF 27
  • Al-mohammedawi, Jasim Mohammed Balasim
    Iraqi manager born in February 1990

    Resident in Iraq

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

      IIF 28
  • Al-saeedi, Hani Mohammed Hussein
    Iraqi director born in June 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 29
  • Azeez, Mohammed
    Iraqi corporate chairman born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 3, Holmdene Avenue, Harrow, Middlesex, HA2 6HP

      IIF 30 IIF 31
  • Balak, Mohammed Omer Hussein
    Iraqi company director born in January 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15279736 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
  • Hussein, Mohammed
    Iraqi ceo born in February 1984

    Resident in Iraq

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

      IIF 33
  • Hussein, Mohammed Jabbar
    Iraqi business person born in June 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 34
  • Hussein, Mohammed Salih
    Iraqi company director born in July 1972

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 67, Sharawane St, Al Sulaymaniyah, 46001, Iraq

      IIF 35
  • Mohammed, Mohammed Ali
    Iraqi chief executive born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Gladstone Street, Swindon, SN1 2AX, England

      IIF 36
  • Mohsin, Ahmed Mohammed
    Iraqi director born in September 1993

    Resident in Iraq

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

      IIF 37
  • Mr Ahmed Mohammed Mohsin
    Iraqi born in September 1993

    Resident in Iraq

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

      IIF 38
  • Mr Ali Mohammed Ali
    Iraqi born in January 1999

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15811385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Mr Mohammed Hussein Shuhaib
    Iraqi born in April 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 5491, Imam Ali District, Main St, 2nd Branch, Karbala, Iraq Region, 56001, Iraq

      IIF 40
  • Weam Mohammed Ali Hussein Hussein
    Iraqi born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 41
  • Al-saedi, Mohammed
    Iraqi business person born in January 1965

    Resident in Iraq

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

      IIF 42
  • Alabdi, Mohammed
    Iraqi director born in November 1958

    Resident in Iraq

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

      IIF 43
  • Alzuhairi, Mohammed A Hussein Mohammed
    Iraqi academic and scientist born in December 1973

    Resident in Iraq

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

      IIF 44
  • Behadili, Mohammed Resen Allawi
    Iraqi ceo born in January 1962

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address House 11, District 427, Al Khaki District, Basra, 11427, Iraq

      IIF 45 IIF 46
  • Hussein, Mohammed Awad
    Iraqi lawyer born in July 1956

    Resident in Iraq

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

      IIF 47
  • Hussein, Rakan Mohammed Ameen
    Iraqi director born in August 1977

    Resident in Iraq

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

      IIF 48
  • Mr Rakan Mohammed Ameen Hussein
    Iraqi born in August 1977

    Resident in Iraq

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

      IIF 49
  • Al-khashlook, Alaa Mohammed Hussein
    Iraqi company director born in September 1986

    Resident in Iraq

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

      IIF 50
  • Ali, Ali Mohammed
    Iraqi company director born in January 1999

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15811385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Hussein, Renas Mohammed
    Iraqi lawyer born in May 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Mrf, Mrf 4 Towers, Erbil, 44001, Iraq

      IIF 52
  • Hani Mohammed Hussein Al-saeedi
    Iraqi born in June 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 53
  • Merzah, Mohammed Mahmood
    Iraqi founder and owner of the company born in April 1993

    Resident in Iraq

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

      IIF 54
  • Mohammed Amer
    Iraqi born in April 1993

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 13036123 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
  • Mr Mohammed Ahmed Ismael
    Iraqi born in September 1995

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 243, Makhmor Street, Erbil, 44001, Iraq

      IIF 56
  • Mr Mohammed Azeez
    Iraqi born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 3, Holmdene Avenue, Harrow, Middlesex, HA2 6HP

      IIF 57 IIF 58
  • Mr Mohammed Mahmood Merzah
    Iraqi born in April 1993

    Resident in Iraq

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

      IIF 59
  • Al-iraqi, Mohammed Basil Mahmood
    Iraqi director born in February 1989

    Resident in Iraq

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

      IIF 60
  • Al-maliki, Mohammed
    Iraqi director born in November 2001

    Resident in Iraq

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

      IIF 61
  • Al-maliki, Mohammed Jawad Kadhim
    Iraqi marketer born in June 1998

    Resident in Iraq

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

      IIF 62
  • Albadwi, Mustafa Adel Mohammed
    Iraqi director born in August 1979

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 45, Alsadoun Street, Baghdad, 10001, Iraq

      IIF 63
  • Ali, Mohammed Ahmed
    Iraqi company director born in November 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15892357 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
  • Almawashee, Mohammed Bayan Kadhim
    Iraqi skincare born in July 1997

    Resident in Iraq

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

      IIF 65
  • Ahmed Abed Alfarjawi
    Iraqi born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 66
  • Hussein Ali, Mohammed
    Iraqi director born in July 2001

    Resident in Iraq

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

      IIF 67
  • Hussein, Weam Mohammed Ali Hussein
    Iraqi director born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 68
  • Hussein, Yousif Mohammed
    Iraqi company director born in November 2004

    Resident in Iraq

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

      IIF 69
  • Hussein Ali Mohammed Hussein Al-kani
    Iraqi born in January 1991

    Resident in Iraq

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

      IIF 70
  • Mr Ahmed Alaa Mohammed Hussein Alramadan
    Iraqi born in August 1994

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 71
  • Mr Mohammed Ahmed Ali
    Iraqi born in November 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15892357 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
  • Mr Mohammed Alabdi
    Iraqi born in November 1958

    Resident in Iraq

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

      IIF 73
  • Abdullah Mahmood Alfaith, Mohammed, Mr.
    Iraqi business owner born in February 1971

    Resident in Iraq

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

      IIF 74
  • Al - Khafaji, Mohammed
    Iraqi director born in January 1995

    Resident in Iraq

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

      IIF 75
  • Al-khafaji, Mohammed Ahmed Salman
    Iraqi ceo born in January 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 76
  • Al-saadi, Mohammed Ahmed Jasim
    Iraqi director born in October 1993

    Resident in Iraq

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

      IIF 77
  • Alasadi, Mohamed Hussein Qader Mohamed

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

      IIF 78 IIF 79
  • Alasadi, Mohamed Hussein Qader Mohamed
    Iraqi ceo born in November 2001

    Resident in Iraq

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

      IIF 80
  • Alasadi, Mohamed Hussein Qader Mohamed
    Iraqi founder born in November 2001

    Resident in Iraq

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

      IIF 81
  • Alhaideri, Monir Hazim Mohammed Hussein
    Iraqi director born in May 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 82
  • Almaqdami, Hussein Mohammed Shugaa
    Iraqi director born in August 1998

    Resident in Iraq

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

      IIF 83
  • Alsobaihi, Omer Mohammed Ahmed
    Iraqi director born in May 1984

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Office 9283, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 84
  • Mohammed, Mahmood Mohammed Ali Zekr, Mr.
    Iraqi director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4953, 182-184high Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 85
  • Miss Hln Mahmood Mohammed
    Iraqi born in April 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15843175 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
  • Mohammed Jasim Abdulsahib Al-musawi
    Iraqi born in February 1991

    Resident in Iraq

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

      IIF 87
  • Mr Kadhim Mohammed Hasan Al-saedi
    Iraqi born in January 1997

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 7 Coronation Road, Dephna House, Launchese #105, London, NW10 7 PQ, United Kingdom

      IIF 88
  • Mr Mohammed Ahmed Ismael Ismael
    Iraqi born in December 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 425, Hiwa City Zone. E Number Home 425, Erbil, 44001, Iraq

      IIF 89
  • Mr Mohammed Al - Khafaji
    Iraqi born in January 1995

    Resident in Iraq

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

      IIF 90
  • Mr Mohammed Mahmood
    Iraqi born in February 2000

    Resident in Iraq

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

      IIF 91
  • Mr Muntadher Mohammed Hussein Al-gayyim
    Iraqi born in September 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 405, Edgware Road, London, W2 1BT, United Kingdom

      IIF 92
  • Al-gayyim, Muntadher Mohammed Hussein
    Iraqi director born in September 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 405, Edgware Road, London, W2 1BT

      IIF 93
  • Alabdli, Ahmed Mohammed Adil
    Iraqi director born in November 2000

    Resident in Iraq

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

      IIF 94
  • Albarki, Mohammed Abdulhussein Raham
    Iraqi director born in January 2000

    Resident in Iraq

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

      IIF 95
  • Alfarjawi, Ahmed Abed Mohammed
    Iraqi director born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address House No: 3/1, St: 49, Sec: 925, Jaderia, Baghdad, Iraq

      IIF 96
  • Alkhailani, Mahmood Mohammed Mahmood
    Iraqi director born in July 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, United Kingdom

      IIF 97
  • Alramadan, Ahmed Alaa Mohammed Hussein
    Iraqi director born in August 1994

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 98
  • Ahmed Abed Mohammed Alfarjawi
    Iraqi born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address House No: 3/1, St: 49, Sec: 925, Jaderia, Baghdad, Iraq

      IIF 99
  • Mr Mohammed Al-maliki
    Iraqi born in November 2001

    Resident in Iraq

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

      IIF 100
  • Mr Mohammed Basil Mahmood Al-iraqi
    Iraqi born in February 1989

    Resident in Iraq

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

      IIF 101
  • Mr Monir Hazim Mohammed Hussein Alhaideri
    Iraqi born in May 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 102
  • Mr Nabaz Ali Mohammed Mohammed
    Iraqi born in January 1980

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 45, Spring Bank, Hull, HU3 1AG, England

      IIF 103
  • Nazhad Hussein, Mohammed
    Iraqi director born in November 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Office 1037, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 104
  • Omer Mohammed Ahmed Alsobaihi
    Iraqi born in May 1984

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Office 9283, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 105
  • Al Mashhadani, Mohammed Amer Mohammed
    Iraqi director born in June 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Flat 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, England

      IIF 106
  • Al-bayat, Hussein Mahdi Mohammed

    Registered addresses and corresponding companies
    • icon of address 111, Pelham Avenue, Grimsby, North East Lincolnshire, DN33 3NG

      IIF 107
  • Alallo, Hussein Mohammed Fadhil
    Iraqi ceo born in April 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Dephna House #105, London, Greater London, N3 2JU, United Kingdom

      IIF 108
  • Hussein Hussein, Mohammed Jumaah
    Iraqi businessman born in August 1981

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address House No 6, Lane 21, Area 327, Urr Neibourhood, Baghdad, Iraq

      IIF 109
  • Mohammed Ali Maki Ahasoon Alkhamas
    Iraqi born in October 1948

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Adamson House, Wilmslow Road, Towers Business Park, Manchester, M20 2YY, United Kingdom

      IIF 110
  • Mr Ahmed Mohammed Adil Alabdli
    Iraqi born in November 2000

    Resident in Iraq

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

      IIF 111
  • Mr Alaa Mohammed Hussein Ridha Al Ramdan
    Iraqi born in January 1969

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 112
  • Mr Hussein Mohammed Shugaa Almaqdami
    Iraqi born in August 1998

    Resident in Iraq

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

      IIF 113
  • Mr Mohammed Ahmed Jasim Al-saadi
    Iraqi born in October 1993

    Resident in Iraq

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

      IIF 114
  • Mr Mohammed Hussein Abbood Shuhaib
    Iraqi born in April 1992

    Resident in Iraq

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

      IIF 115
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 116
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 117
  • Mr Mohammed Jawad Kadhim Al-maliki
    Iraqi born in June 1998

    Resident in Iraq

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

      IIF 118
  • Mr Mustafa Adel Mohammed Albadwi
    Iraqi born in August 1979

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 45, Alsadoun Street, Baghdad, Iraq

      IIF 119
  • Mr. Mohammed Abdullah Mahmood Alfaith
    Iraqi born in February 1971

    Resident in Iraq

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

      IIF 120
  • Al-kani, Hussein Ali Mohammed Hussein
    Iraqi co&founder born in January 1991

    Resident in Iraq

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

      IIF 121
  • Al-musawi, Mohammed Jasim Abdulsahib
    Iraqi director born in February 1991

    Resident in Iraq

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

      IIF 122
  • Alkurdi, Ahmed Qani Mohammed Saleh, Mr.
    Iraqi engineer born in March 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 7, Copley Road, Doncaster, DN1 2PE, England

      IIF 123
  • Jasim Mohammed Balasim Al-mohammedawi
    Iraqi born in February 1990

    Resident in Iraq

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

      IIF 124
  • Mohammed, Mohammed Ali
    Iraqi chief executive born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Alfred Street, Swindon, SN1 2BT, England

      IIF 125
  • Mahmood Mohammed Mahmood Alkhailani
    Iraqi born in July 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, United Kingdom

      IIF 126
  • Mohammed Amer Mohammed Al Mashhadani
    Iraqi born in June 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Flat 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, England

      IIF 127
  • Mohammed Sattar Abdulhameed Alwani
    Iraqi born in May 1993

    Resident in Iraq

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

      IIF 128
  • Mr Hussein Mahdi Mohammed Al-bayat
    Iraqi born in October 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 414 Pirzin, Italian City-2, Ankawa, Erbil, ERBIL / ANKAWA, Iraq

      IIF 129
  • Mr Hussein Mohammed Fadhil Alallo
    Iraqi born in April 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Dephna House #105, London, N3 2JU, United Kingdom

      IIF 130
  • Mr Mohamed Hussein
    British born in December 1986

    Resident in England

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

      IIF 131
  • Mr Mohammed Bayan Kadhim Almawashee
    Iraqi born in July 1997

    Resident in Iraq

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

      IIF 132
  • Mr Mohammed Resen Allawi Behadili
    Iraqi born in January 1962

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address House 11, District 427, Al Khaki District, Basra, 11427, Iraq

      IIF 133 IIF 134
  • Al-khashlook, Alaa Mohammed Hussein
    Iraqi director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Skylines Village, London, E14 9TS, United Kingdom

      IIF 135
  • Al-musawi, Mohammed Mohsin Mohammed Ali
    Iraqi directer born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 21-22 The Arcade, 574 Kingsbury Road, London, NW9 9HL, United Kingdom

      IIF 136
  • Albattat, Hussein Mohammed Ali Andullah
    Iraqi merchant born in April 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Al-binouk-319-36-30 Baghdad, Baghdad, Iraq

      IIF 137
  • Cto Mohammed Hussein Qader Mohammed
    Iraqi born in November 2001

    Resident in Iraq

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

      IIF 138
  • Mr Adel Mohammed Abdulhameed Albadwi
    Iraqi born in July 1953

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 45, Alsadoun Street, Baghdad, 10001, Iraq

      IIF 139
  • Mr Mohammed Abdulhussein Raham Albarki
    Iraqi born in January 2000

    Resident in Iraq

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

      IIF 140
  • Mr. Ahmed Qani Mohammed Saleh Alkurdi
    Iraqi born in March 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 7, Copley Road, Doncaster, DN1 2PE, England

      IIF 141
  • Mr. Mahmood Mohammed Ali Zekr Mohammed
    Iraqi born in March 1967

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Office 4953, 182-184high Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 142
  • Al-kani, Hussein Ali Mohammed Hussein

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

      IIF 143
  • Al-musawi, Hussein Mohsin Mohammed Ali
    Iraqi managing directer born in November 1981

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 21-22 The Arcade, 574 Kingsbury Road, London, NW9 9HL, United Kingdom

      IIF 144
  • Albadwi, Mustafa Adel Mohammed
    Iraqi director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 145
  • Alwani, Mohammed Sattar Abdulhameed
    Iraqi manager born in May 1993

    Resident in Iraq

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

      IIF 146
  • Mahmood, Mohammed Azaan
    British accountant born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Towers Court, Duckworth Street, Blackburn, BB2 2JQ, England

      IIF 147
    • icon of address 14, Russell Street, Keighley, BD21 2JP, England

      IIF 148
    • icon of address 21, Mornington Street, Keighley, BD21 2EA, England

      IIF 149
  • Mr Mohammed Ahmed Salman Al-khafaji
    Iraqi born in January 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 150
  • Al-windawi, Ali Abdulhussein Mohammed

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

      IIF 151 IIF 152
  • Albarki, Mohammed Abdulhussein Raham

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

      IIF 153
  • Alfarjawi, Ahmed Abed Mohammed

    Registered addresses and corresponding companies
    • icon of address House No: 3/1, St: 49, Sec: 925, Jaderia, Baghdad, Iraq

      IIF 154
  • Alfarjawi, Ahmed Abed, Dr

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 155
  • Mr Mohammed Ali Mohammed
    Iraqi born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Gladstone Street, Swindon, SN1 2AX, England

      IIF 156
  • Mr Mohammed Mohsin Mohammed Ali Al-musawi
    Iraqi born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 21-22 The Arcade, 574 Kingsbury Road, London, NW9 9HL, United Kingdom

      IIF 157
  • Al-musawi, Mohammed Jasim Abdulsahib

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

      IIF 158
  • Alwani, Mohammed Sattar Abdulhameed

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

      IIF 159
  • Alaa Mohammed Hussein Al-khashlook
    Iraqi born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Skylines Village, London, E14 9TS, United Kingdom

      IIF 160
  • Hussein, Mohammed

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

      IIF 161
  • Hussein, Mohamed
    British company secretary/director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Mortimer Street, Mortimer Street, Herne Bay, CT6 5EB, England

      IIF 162
  • Al-khashlook, Alaa Mohammed Hussein

    Registered addresses and corresponding companies
    • icon of address 7, Skylines Village, London, E14 9TS, United Kingdom

      IIF 163
  • Baghdad, Al Baladiyat Mohammed Jawad Kadhim
    Iraqi born in June 1998

    Resident in Iraq

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

      IIF 164
  • Mr Mohamed Hussein Qader Mohamed Alasadi
    Iraqi born in November 2001

    Resident in Iraq

    Registered addresses and corresponding companies
  • Al-windawi, Ali Abdulhussein Mohammed
    Kittitian director born in October 1983

    Resident in Iraq

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

      IIF 167 IIF 168
  • Mr Mohammed Azaan Mahmood
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Towers Court, Duckworth Street, Blackburn, BB2 2JQ, England

      IIF 169
    • icon of address 14, Russell Street, Keighley, BD21 2JP, England

      IIF 170
    • icon of address 21, Mornington Street, Keighley, BD21 2EA, England

      IIF 171
  • Mr Mohammed Ali Mohammed
    Iraqi born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Alfred Street, Swindon, SN1 2BT, England

      IIF 172
  • Dr. Masood Alsilevanai Masood Mohammed Alsilevanai
    Iraqi born in May 1982

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Villa 1, Villa 1, Block 1, New Zakho, Part Two, Zakho, Duhok, 42002, Iraq

      IIF 173
  • Mr Ali Abdulhussein Mohammed Al-windawi
    Kittitian born in October 1983

    Resident in Iraq

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

      IIF 174 IIF 175
  • Alsilevanai, Masood Mohammed, Dr. Masood Alsilevanai
    Iraqi chairman born in May 1982

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Villa 1, Villa 1, Block 1, New Zakho, Part Two, Zakho, Duhok, 42002, Iraq

      IIF 176
child relation
Offspring entities and appointments
Active 81
  • 1
    icon of address 70 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 70 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 3
    SOUTHERN HEALTH & SAFETY LIMITED - 2015-02-20
    icon of address 8a Pop In Commercial Centre, South Way, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 109 - Director → ME
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 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
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 100 - Right to appoint or remove directors as a member of a firmOE
    IIF 100 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 100 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 100 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2021-01-31
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 15811385 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,791 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 131 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 131 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 131 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 131 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 131 - Has significant influence or control over the trustees of a trustOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Copley Road, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 2 St Matthews Court, 1 Meadow Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF 135 - Director → ME
  • 13
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 50 - Director → ME
  • 14
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 28 - Director → ME
    icon of calendar 2024-08-20 ~ now
    IIF 96 - Director → ME
    icon of calendar 2024-08-20 ~ now
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    icon of calendar 2024-08-20 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2a Connaught Avenue, Chingford, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2022-01-24 ~ dissolved
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 66 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 5 Towers Court, Duckworth Street, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 17
    icon of address 21 Mornington Street, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3 Holmdene Avenue, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,000,000 GBP2020-05-31
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 92 Aldenham Road, Bushey, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 18 - Has significant influence or controlOE
  • 20
    icon of address 3 Holmdene Avenue, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2020-06-30
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 22
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 71-75 Shelton Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 24 Alfred Street, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 172 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 172 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 172 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 118 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 118 - Right to appoint or remove directors as a member of a firmOE
    IIF 118 - Has significant influence or control over the trustees of a trustOE
    IIF 118 - Has significant influence or control as a member of a firmOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 118 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 100 Kingsland Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 14 - Director → ME
  • 27
    icon of address 14 Russell Street, Keighley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 81 - Director → ME
    icon of calendar 2024-08-13 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 131 Middleton Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    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
  • 32
    icon of address Al-binouk-319-36-30 Baghdad, Baghdad, Iraq
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 137 - Director → ME
  • 33
    icon of address 4385, 14297409 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 4385, 15212599 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 35
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 145 - Director → ME
  • 36
    icon of address 79 Chichester Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 3 - Director → ME
  • 37
    icon of address The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 38
    icon of address Office 4953 182-184high Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2023-06-14 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Adamson House Wilmslow Road, Towers Business Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 110 - Has significant influence or controlOE
  • 41
    icon of address 21-22 The Arcade 574 Kingsbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 136 - Director → ME
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 91 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 91 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 44
    icon of address International House, 55 Longsmith Street, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 45
    icon of address 4385, 15843175 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 46
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    250,000,001 GBP2023-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 21 Gladstone Street, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 49
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 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
  • 50
    icon of address Flat 4 15 New Walk, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 124 City Road, London 124 City Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 52
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 80 - Director → ME
    icon of calendar 2025-07-28 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 53
    icon of address Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 4385, 15892357 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 24-28 Bloomsbury Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 146 - Director → ME
    icon of calendar 2024-08-21 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 4385, 15279736 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2023-04-04 ~ dissolved
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 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
  • 65
    icon of address 15 Aneurin Bevan Court, 55 Coles Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    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
  • 66
    icon of address 45 Spring Bank, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 47 - Director → ME
  • 68
    icon of address 93 Melbourne Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 44 - Director → ME
  • 69
    icon of address 24-26 Arcadia Avenue, Dephna House #105, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ 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
  • 70
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2022-04-20 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 168 - Director → ME
    icon of calendar 2023-12-13 ~ now
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 4385, 15748795 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Flat 15 Aneurin Bevan Court, 55 Coles Green Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 77
    icon of address 432 Edgware Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 78
    icon of address 232 Glentworth Gardens, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 15 - Director → ME
  • 79
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 167 - Director → ME
    icon of calendar 2024-05-26 ~ now
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 81
    XSL.TEL LTD - 2020-01-20
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2021-01-31
    Officer
    icon of calendar 2021-06-01 ~ 2022-03-31
    IIF 93 - Director → ME
  • 2
    icon of address 2 St Matthews Court, 1 Meadow Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-08 ~ 2023-04-20
    IIF 163 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ 2023-05-16
    IIF 160 - Has significant influence or control OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 3
    icon of address 71-75 Shelton Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2012-02-01 ~ 2012-10-17
    IIF 107 - Secretary → ME
  • 4
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-30 ~ 2024-11-05
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 164 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 40 Epstein Road Epstein Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2022-03-10 ~ 2022-09-08
    IIF 42 - Director → ME
  • 6
    AL SAFI GROUP LTD - 2025-03-27
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ 2025-03-27
    IIF 122 - Director → ME
    icon of calendar 2023-11-03 ~ 2025-03-27
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ 2025-03-27
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2021-03-26
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2021-03-26
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4385, 09504072: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    1 USD2019-03-31
    Officer
    icon of calendar 2019-12-13 ~ 2020-01-15
    IIF 24 - Director → ME
    icon of calendar 2015-03-23 ~ 2019-06-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-06-10
    IIF 40 - Has significant influence or control OE
    icon of calendar 2019-12-13 ~ 2020-01-15
    IIF 116 - Has significant influence or control over the trustees of a trust OE
    IIF 116 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 116 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 116 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 116 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 116 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.