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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Imran Hussain

    Related profiles found in government register
  • Mr Imran Hussain
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 291a, Iffley Road, Oxford, OX4 4AQ, United Kingdom

      IIF 1
    • Conway House, Old Road Headington, Oxford, Oxfordshire, OX3 8SZ, England

      IIF 2 IIF 3 IIF 4
    • Globe, 2, Castle Street, Oxford, OX1 1DU, United Kingdom

      IIF 6
  • Mr Imran Hussain
    British born in October 1981

    Resident in United Kingdom

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

      IIF 7
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 8
  • Mr Imran Hussain
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, 58 Marsh Wall, Canary Wharf, London, E14 9TP, England

      IIF 9
  • Mr Imran Hussain
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Mission Hill, Bawtry Road, Doncaster, South Yorkshire, DN10 6BH, England

      IIF 10
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 11
  • Mr Imran Hussain
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 862-864 Washwood Heath Road, Birmingham, B8 2NG, United Kingdom

      IIF 12
    • Flat 3, 69-71 Gloucester Terrace, London, W2 3DH

      IIF 13
    • Conway, Old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 14
    • A2 Motor Parts, 43-49, Market Place, Stoke-on-trent, ST6 3AG, United Kingdom

      IIF 15
  • Mr Imran Hussain
    British born in November 1983

    Resident in United Kingdom

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

      IIF 16
  • Mr Imran Hussain
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Leylands Terrace, Bradford, BD9 5QR, England

      IIF 17
  • Mr Imran Hussain
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 583, Halifax Road, Bradford, BD6 2DU, United Kingdom

      IIF 18 IIF 19
  • Mr Imran Hussain
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 339, Gray's Inn Road, London, WC1X 8PX, United Kingdom

      IIF 20
  • Mr Imran Hussain
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sherwell Rise, Bradford, BD15 7AL, United Kingdom

      IIF 21
  • Mr Imran Hussain
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Cromwell Terrace, Halifax, HX1 5LL, England

      IIF 22
    • 39, Bell Hall Terrace, Halifax, West Yorkshire, HX1 3EE, England

      IIF 23
    • 39a, Bell Hall Terrace, Halifax, West Yorkshire, HX1 3EE, United Kingdom

      IIF 24
  • Mr Imran Hussain
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 345/6, Leith Walk, Edinburgh, EH68SD, United Kingdom

      IIF 25
  • Mr Imran Hussain
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182a, Tynedale Road, Birmingham, B113QU, United Kingdom

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mr Imran Hussain
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28
    • 27, 27 Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 29
    • 27, Heathfield, Milton Keynes, MK12 6HP, United Kingdom

      IIF 30
    • 51, Gloucester Road, Wolverton, Milton Keynes, MK12 5EA, England

      IIF 31
  • Mr Imran Hussain
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124 City Road London, Nexus Etech Ltd, 124 City Road, London, EC1V 2NX, England

      IIF 32
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 33
  • Mr Imran Hussain
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, George, Road, Birmingham, B25 8JA, England

      IIF 34
    • 68, Yardley Road, Acocks Green, Birmingham, B27 6LG, United Kingdom

      IIF 35
  • Mr Imran Hussain
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 36
  • Mr Imran Hussain
    British born in February 1991

    Resident in United Kingdom

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

      IIF 37
    • Amp House, Dingwall Road, Croydon, England, CRO2LX, England

      IIF 38
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 39 IIF 40
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41 IIF 42
    • 55 Braundton Avenue, 55 Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 43
    • 55 Braundton Avenue, Braundton Avenue, Sidcup, England, DA15 8EN, United Kingdom

      IIF 44
    • 55, Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 45
    • 55, Braundton Avenue, Sidcup, DA15 8EN, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Mr Imran Hussain
    British born in September 1992

    Resident in United Kingdom

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

      IIF 49
  • Mr Imran Hussain
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Furlong Road, Bourne End, SL8 5DG, England

      IIF 50
    • 16, Furlong Road, Bourne End, SL8 5DG, United Kingdom

      IIF 51
  • Mr Irfan Hussain
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 33, Flexspace Business Park, Middlemore Road, Birmingham, B21 0AL, England

      IIF 52 IIF 53
    • Unit 33, Unit 33, Flexspace Business Park, Middlemore Road, Birmingham, B21 0AL, England

      IIF 54
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55 IIF 56
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
    • 28, Fairground Way, Walsall, WS1 4NU, England

      IIF 58
  • Dr Imran Hussain
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 South Edge, Shipley, West Yorkshire, BD18 4RA

      IIF 59
  • Mr Imran Hussain
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 550, London Road, Isleworth, TW7 4EP, United Kingdom

      IIF 60
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 62
  • Mr Imran Hussain
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Shaa Road, Acton, London, W3 7LW, England

      IIF 63
  • Mr Imran Hussain
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 64 IIF 65
  • Mr Imran Hussain
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Herbert Road, London, E17 8DY, England

      IIF 66
  • Mr Imran Hussain
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 67
    • The Recentre, Richmond Road, Bradford, West Yorkshire, BD7 1DP

      IIF 68
  • Mr Imran Hussain
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Adelaide Terrace, Blackburn, Lancashire, BB2 6ET, United Kingdom

      IIF 69
    • 74, Rhodes Avenue, Blackburn, BB1 8NP, England

      IIF 70
    • Q Lounge, St Peter St, Blackburn, Lancashire, BB2 2HB, United Kingdom

      IIF 71
    • Q Lounge, St Peter Street, Blackburn, BB2 2HB, United Kingdom

      IIF 72 IIF 73 IIF 74
    • Q Lounge, St. Peter Street, Blackburn, Lancashire, BB2 2HB, United Kingdom

      IIF 75
    • Unit 1, Stansfeld Street, Blackburn, BB2 2NG, England

      IIF 76
  • Mr Irfaan Hussain
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Miall Court, Nottingham, NG7 2AJ, United Kingdom

      IIF 77
    • 22 Darley Road, Bobbersmill, Nottingham, NG7 5NS, England

      IIF 78
    • Unit 19 Parkway Court, Glaisdale Parkway, Nottingham, NG8 4GN, England

      IIF 79
  • Imran Hussain
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 49, Symington House, Deverell Street, London, SE1 4AA, United Kingdom

      IIF 80
  • Mr Imran Husssain
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Queens Road, Blackburn, BB1 1QG, United Kingdom

      IIF 81
  • Mr Irfan Hussain
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, SS1 2PQ, England

      IIF 82
  • Mr Irfan Hussain
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Wilson Road, Nirmingham, B39 1LU, United Kingdom

      IIF 83
    • H5, Ash Tree Court, Nottingham, NG8 6PY, England

      IIF 84
  • Mr Iffat Hussain
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Imran Hussain
    British born in February 1974

    Resident in United Kingdom

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

      IIF 88
    • 36, Bardney Road, Morden, Surrey, SM4 5JL, United Kingdom

      IIF 89
  • Imran Hussain
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6803, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 90
  • Miss Kiran Hussain
    British born in July 1987

    Resident in United Kingdom

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

      IIF 91
  • Mr Imran Hussain
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 69, Moseley Avenue, Coventry, CV6 1AE, England

      IIF 92
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 93
    • Conway House, Old Road, Headington, Oxford, England, OX3 8SZ

      IIF 94
    • Conway House, Old Road Headington, Oxford, Oxfordshire, OX3 8SZ, England

      IIF 95 IIF 96
    • Conway House ,old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 97
    • Conway, Old Road, Headington, Oxford, Oxfordshire, OX3 8SZ

      IIF 98
  • Mr Imran Shabbir Hussain
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 345/6, Leith Walk, Edinburgh, EH6 8SD, Scotland

      IIF 99
    • 345/6 Leith Walk, Leith Walk, Edinburgh, EH6 8SD, Scotland

      IIF 100
  • Hussain, Imran
    British inventments born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conway House, Old Road Headington, Oxford, OX3 8SZ, England

      IIF 101
  • Hussain, Imran
    British investments born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conway House, Old Road Headington, Oxford, OX3 8SZ, England

      IIF 102
  • Hussain, Imran
    British letting agent born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 291a, Iffley Road, Oxford, Oxfordshire, OX4 4AQ, United Kingdom

      IIF 103
    • Conway House, Old Road Headington, Oxford, OX3 8SZ, England

      IIF 104 IIF 105
    • Globe, 2, Castle Street, Oxford, Oxfordshire, OX1 1DU, United Kingdom

      IIF 106
  • Hussain, Imran
    British lettings born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 291a, Iffley Road, Oxford, Oxfordshire, OX4 4AQ, United Kingdom

      IIF 107
  • Hussain, Imran
    British owner born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conway House, Old Road Headington, Oxford, OX3 8SZ, England

      IIF 108
  • Hussain, Imran
    British properties born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conway House, Old Road Headington, Oxford, OX3 8SZ, England

      IIF 109
  • Imran Hussain
    Bangladeshi born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1096, High Road, Romford, RM6 4AB, United Kingdom

      IIF 110
  • Mr Imran Hussain
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 53a Towers Road, Globe Industrial Estate, Grays Essex, RM17 6ST, England

      IIF 111 IIF 112
  • Mr Imran Hussain
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office 8402, 182-184 High Street North, East Ham, London, E6 2JA

      IIF 113
  • Mr Imran Hussain
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Swallowfold, Bradford, BD8 0NR, United Kingdom

      IIF 114
    • 1 Stapleford Close, Stapleford Close, Sale, M33 2NH, United Kingdom

      IIF 115
  • Mr Imran Hussain
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 64, Station Road, Marston Green, Birmingham, B37 7BA, England

      IIF 116
  • Mr Imran Hussain
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Wellington House, Pump Square, Pill, Bristol, BS20 0BG, England

      IIF 117
  • Mr Imran Hussain
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 34, Chantress Close, Dagenham, RM10 9YW, England

      IIF 118
    • 57 Swinford Gardens, London, SW9 7LD, England

      IIF 119 IIF 120
  • Hussain, Imran
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 121
  • Hussain, Imran
    British manager born in October 1981

    Resident in United Kingdom

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

      IIF 122
  • Hussain, Irfaan
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Miall Court, Nottingham, NG7 2AJ, United Kingdom

      IIF 123
  • Hussain, Irfan
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 33, Flexspace Business Park, Middlemore Road, Birmingham, B21 0AL, England

      IIF 124
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 125 IIF 126
    • Unit 19 Parkway Court, Glaisdale Parkway, Nottingham, NG8 4GN, United Kingdom

      IIF 127
    • 28, Fairground Way, Walsall, WS1 4NU, England

      IIF 128
  • Hussain, Irfan
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Warren Road, Washwood Heath, Birmingham, West Midlands, B8 2YG, England

      IIF 129
    • 205, Warren Road, Birmingham, B8 2YG, United Kingdom

      IIF 130
    • Unit 33, Flexspace Business Park, Middlemore Road, Birmingham, B21 0AL, England

      IIF 131
    • Unit 33, Unit 33, Flexspace Business Park, Middlemore Road, Birmingham, B21 0AL, England

      IIF 132
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 133
  • Mr Imran Hussain
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, Caldermill Way, Dewsbury, West Yorkshire, WF12 9QP

      IIF 134
  • Mr Imran Hussain
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17, Longbridge Road, Barking, IG11 8UN, England

      IIF 135
  • Mr Imran Hussain
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Union Street Garage, Union Street, Rotherham, South Yorkshire, S61 1AA, United Kingdom

      IIF 136
  • Mr Imran Hussain
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Panorama, Park Street, Ashford, TN24 8EU, England

      IIF 137
  • Mr Imran Hussain
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24, Garretts Green Lane, Birmingham, B26 2HP, England

      IIF 138
    • 8a, The Gardens, Erdington, Birmingham, B23 6AG, England

      IIF 139
    • Unit 53 Space Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 140 IIF 141 IIF 142
    • Unit W3, James Road, Birmingham, B11 2BA, England

      IIF 143
  • Mr Imran Hussain
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Tilling Crescent, High Wycombe, HP13 7XZ, England

      IIF 144
  • Mr Imran Hussain
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Vicarage Hill, Flitwick, Bedford, MK45 1HZ

      IIF 145
  • Mr Imran Hussain
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Z.s.n Accountancy, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 146
    • 25 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 147
    • 84, Myrdle Street, London, E1 1HL, England

      IIF 148
    • Unit 9, Hillstone Court, Empson Street, London, E3 3LT, England

      IIF 149 IIF 150
    • Unit 9, Hillstone Court, Empson Street, London, E3 3LT, United Kingdom

      IIF 151 IIF 152
  • Mr Imran Hussain
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 90, Montrose Avenue, Luton, LU3 1HS, England

      IIF 153
    • Unit F1, Cradock Road, Luton, LU4 0JF, United Kingdom

      IIF 154
  • Mr Imran Hussain
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21 St Aidans Court, Blessings Way, Barking, IG11 0XH, United Kingdom

      IIF 155
    • Flat 21 St. Aidans Court, Blessing Way, Barking, IG11 0XH, England

      IIF 156 IIF 157
    • Unit 5c, Nobel Road, Upper Edmonton, London, N18 3BH, England

      IIF 158 IIF 159
    • Unit 4, Cornwall Road, Pinner, HA5 4UH, England

      IIF 160
  • Mr Imran Hussain
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 95, Hazelville Road, Birmingham, B28 9QD, United Kingdom

      IIF 161
    • 237 Allesley Old Road, Coventry, CV5 8FL, England

      IIF 162 IIF 163
  • Mr Imran Hussain
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15, Hollin Hill Avenue, Leeds, West Yorkshire, LS8 2PP, England

      IIF 164
    • 132-134, High Street, Orpington, BR6 0JS, England

      IIF 165
  • Mr Imran Hussain
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 134-134a, Percival Road, Enfield, EN1 1QU, England

      IIF 166
  • Hussain, Imran
    British cab driver born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 301, Lock Studios, 7 Corsican Square, London, E3 3YD, United Kingdom

      IIF 167
  • Hussain, Imran
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 57a Broadway, Leigh On Sea, Essex, SS9 1PE, United Kingdom

      IIF 168
  • Hussain, Imran
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Mission Hill, Bawtry Road, Doncaster, South Yorkshire, DN10 6BH, England

      IIF 169
    • 12, Norwich Road, Stretford, Manchester, M32 9TZ, England

      IIF 170
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 171
  • Hussain, Imran
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 862-864 Washwood Heath Road, Birmingham, B8 2NG, United Kingdom

      IIF 172
    • A2 Motor Parts, 43-49, Market Place, Stoke-on-trent, Staffordshire, ST6 3AG, United Kingdom

      IIF 173
  • Hussain, Imran
    British trader born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305, Albert Drive, Woking, Surrey, GU21 5TU, England

      IIF 174
  • Hussain, Imran
    British company director born in November 1983

    Resident in United Kingdom

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

      IIF 175
  • Hussain, Imran
    British businessman born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Leylands Terrace, Bradford, BD9 5QR, England

      IIF 176
  • Hussain, Imran
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 583, Halifax Road, Bradford, BD6 2DU, United Kingdom

      IIF 177 IIF 178
    • Flat 49, Symington House, Deverell Street, London, SE1 4AA, United Kingdom

      IIF 179
  • Hussain, Imran
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 809, Cranbrook Road, Ilford, IG6 1JB, England

      IIF 180
  • Hussain, Imran
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sherwell Rise, Bradford, BD15 7AL, United Kingdom

      IIF 181
  • Hussain, Imran
    British strategy and transactions born in October 1993

    Resident in United Kingdom

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

      IIF 182
  • Mr Imran Hussain
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 183 IIF 184
    • 550, London Road, Isleworth, TW7 4EP, England

      IIF 185
  • Mr Imran Hussain
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 186
  • Mr Imran Hussain
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18, Gilpin View, Leeds, LS12 1HJ, England

      IIF 187
    • 20, Little Hallfield Road, York, YO31 7UH, England

      IIF 188
  • Mr Imran Hussain
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18, Manor Road, Blackburn, Lancashire, BB2 6LU, England

      IIF 189
    • Highfield, Billinge Avenue, Blackburn, BB2 6SA, England

      IIF 190
    • Unit 7, Unit 7, Witton Business Park, Blackburn, Lancashire, BB2 2SZ, United Kingdom

      IIF 191
  • Mr Imran Hussain
    British born in June 1978

    Resident in England

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

      IIF 192
    • 5, Forest Drive West, London, E11 1JZ, England

      IIF 193
    • 5, Forest Drive West, London, E11 1JZ, United Kingdom

      IIF 194
  • Mr Imran Hussain
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Glastonbury Court, Bradford, West Yorkshire, BD4 8NZ, United Kingdom

      IIF 195
    • 2, Ring Road Beeston, Leeds, LS11 5QX, United Kingdom

      IIF 196
    • 2-4 Stratford Street, Stafford Street, Leeds, LS10 1NL, England

      IIF 197
  • Mr Imran Hussain
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 20, Nightingale Close, Blackburn, BB1 2RE, England

      IIF 198 IIF 199
    • 20, Nightingale Close, Blackburn, BB1 2RE, United Kingdom

      IIF 200 IIF 201
  • Mr Imran Hussain
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 63, Johnston Street, Blackburn, BB2 1HD, England

      IIF 202
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 203
  • Mr Imran Hussain
    British born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 43, St. Johns Road, Hemel Hempstead, HP1 1QQ, England

      IIF 204
    • 279, Green Lane, London, SW16 3LY, England

      IIF 205
    • 35, Foxglove Road, South Ockendon, RM15 6EU, England

      IIF 206
  • Mr Imran Mohammad Hussain
    English born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305 Albert Drive, Woking, GU21 5TU, United Kingdom

      IIF 207
  • Mr Irfaan Hussain
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Miall Court, Nottingham, NG7 2AJ, England

      IIF 208
    • 1-4, Miall Court, Nottingham, NG7 2AJ, United Kingdom

      IIF 209
    • Unit 19, Parkway Court, Nottingham, NG8 4GN, England

      IIF 210
  • Dr Imran Hussain
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 141b, Liverpool Road, London, N1 0RG, England

      IIF 211
  • Hussain, Imran
    British car trader born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Cromwell Terrace, Gibbet Street, Halifax, West Yorkshire, HX1 5LL, England

      IIF 212
  • Hussain, Imran
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Bell Hall Terrace, Halifax, West Yorkshire, HX1 3EE, England

      IIF 213
    • 39a, Bell Hall Terrace, Halifax, West Yorkshire, HX1 3EE, United Kingdom

      IIF 214
    • 5, Mile Cross Place, Halifax, West Yorkshire, HX1 4HW, United Kingdom

      IIF 215 IIF 216
  • Hussain, Imran
    British motor trader born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Cromwell Terrace, Halifax, West Yorkshire, HX1 5LL, England

      IIF 217
  • Hussain, Imran
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 345/6, Leith Walk, Edinburgh, EH68SD, United Kingdom

      IIF 218
    • Flat 6, 4 Hawkhill Close, Edinburgh, EH7 6FD, Scotland

      IIF 219
  • Hussain, Imran
    British business person born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit W3, James Road, Birmingham, B11 2BA, England

      IIF 220
    • W3, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 221
  • Hussain, Imran
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Garretts Green Lane, Birmingham, B26 2HP, England

      IIF 222
    • Unit 53 Space Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 223 IIF 224 IIF 225
  • Hussain, Imran
    British manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, The Gardens, Erdington, Birmingham, B23 6AG, England

      IIF 226
  • Hussain, Imran
    British sales born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182a, Tynedale Road, Birmingham, B113QU, United Kingdom

      IIF 227
  • Hussain, Imran
    British sales representative born in August 1980

    Resident in United Kingdom

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

      IIF 228
  • Hussain, Imran
    British business man born in June 1984

    Resident in United Kingdom

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

      IIF 229
  • Hussain, Imran
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 230
    • 39, Gladstone Street, Walsall, West Midlands, WS2 8BL, United Kingdom

      IIF 231
  • Hussain, Imran
    British mechanic born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 232
  • Hussain, Imran
    British mechanical engineer born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Gloucester Road, Wolverton, Milton Keynes, MK12 5EA, England

      IIF 233
  • Hussain, Imran
    British technician born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, 27 Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 234
  • Hussain, Imran
    British assistant sales manager born in July 1984

    Resident in United Kingdom

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

      IIF 235
  • Hussain, Imran
    British consultant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124 City Road London, Nexus Etech Ltd, 124 City Road, London, EC1V 2NX, England

      IIF 236
  • Hussain, Imran
    British manager born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Orchard Place, Studio L, London, E14 0JW, United Kingdom

      IIF 237
  • Hussain, Imran
    British sales born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Burges Road, London, E6 2BH, England

      IIF 238
  • Hussain, Imran
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Yardley Road, Acocks Green, Birmingham, B27 6LG, United Kingdom

      IIF 239
  • Hussain, Imran
    British business man born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amp House, Dingwall Road, Croydon, England, CRO 2LX, England

      IIF 240
  • Hussain, Imran
    British businessman born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Braundton Avenue, Braundton Avenue, Sidcup, England, DA15 8EN, United Kingdom

      IIF 241
  • Hussain, Imran
    British catering born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Braundton Avenue, Sidcup, DA15 8EN, United Kingdom

      IIF 242
  • Hussain, Imran
    British company director born in February 1991

    Resident in United Kingdom

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

      IIF 243
  • Hussain, Imran
    British director born in February 1991

    Resident in United Kingdom

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

      IIF 244 IIF 245
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 246
    • 55, Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 247
  • Hussain, Imran
    British marketing born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Braundton Avenue, Sidcup, DA15 8EN, United Kingdom

      IIF 248
  • Hussain, Imran
    British property management born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Braundton Avenue, Sidcup, DA15 8EN, United Kingdom

      IIF 249
  • Hussain, Imran
    British sales born in February 1991

    Resident in United Kingdom

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

      IIF 250
    • 55 Braundton Avenue, 55 Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 251
    • 55, Braundton Avenue, Sidcup, DA15 8EN, United Kingdom

      IIF 252
  • Hussain, Imran
    British sales and lettings negotiator born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 253
  • Hussain, Imran
    British director born in September 1992

    Resident in United Kingdom

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

      IIF 254
  • Hussain, Imran
    British founder born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Furlong Road, Bourne End, SL8 5DG, England

      IIF 255
  • Hussain, Imran
    British pilot born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Furlong Road, Bourne End, SL8 5DG, United Kingdom

      IIF 256
  • Hussain, Irfan
    British none born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, 275 Deansgate, Manchester, M3 4EL

      IIF 257
  • Hussain, Irfan
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, SS1 2PQ, England

      IIF 258
  • Hussain, Irfan
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Wilson Road, Nirmingham, B39 1LU, United Kingdom

      IIF 259
  • Hussain, Irfan
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 260
  • Hussain, Kiran
    British director born in July 1987

    Resident in United Kingdom

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

      IIF 261
  • Hussain, Kiran
    British director and company secretary born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1001, Thornton Road, Bradford, BD8 0JD, England

      IIF 262
  • Imran Hussain
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 64, Station Road, Marston Green, Birmingham, B37 7BA, England

      IIF 263
  • Mr Imran Husain
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18, Manor Road, Blackburn, BB2 6LU, England

      IIF 264
  • Mr Imran Hussain
    English born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19 Denmark Street, Wakefield, WF1 5JD, England

      IIF 265
  • Mr Irfan Hussain
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 58, Myers Lane, Bradford, BD2 4HB, England

      IIF 266
    • 58, Myers Lane, Bradford, BD2 4HB, United Kingdom

      IIF 267
    • Centre For Enterprise 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 268
  • Hussain, Iffat
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No: 79, Beech Road, Bedfont, TW14 8AJ, England

      IIF 269
    • 212a, Great West Road, Hounslow, Middlesex, TW5 9AW, England

      IIF 270
    • 8, Hinton Avenue, Hounslow, TW4 6AR, United Kingdom

      IIF 271
  • Hussain, Iffat
    British freight forwarder born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hinton Avenue, Hounslow, TW4 6AR, United Kingdom

      IIF 272
  • Hussain, Iffat
    British import executive born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hinton Avenue, Hounslow, TW4 6AR, United Kingdom

      IIF 273
  • Hussain, Imran
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mansion, House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 274
    • 3, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 275
    • C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 276 IIF 277
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 278 IIF 279
    • 36, Bardney Road, Morden, Surrey, SM4 5JL, United Kingdom

      IIF 280
  • Hussain, Imran
    British engineer born in February 1974

    Resident in United Kingdom

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

      IIF 281
  • Hussain, Imran
    British self-employed born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 550, London Road, Isleworth, TW7 4EP, United Kingdom

      IIF 282
  • Hussain, Imran
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Shaa Road, Acton, London, W3 7LW, England

      IIF 283
  • Hussain, Imran
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Bradford, Bradford, West Yorkshire, BD9 5AU, England

      IIF 284
  • Hussain, Imran
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Herbert Road, Walthamstow, London, E17 8DY, United Kingdom

      IIF 285
    • Chancery Place, 50 Brown Street, Manchester, M2 2JT, England

      IIF 286
  • Hussain, Imran
    British journalist born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Nearcliffe Road, Bradford, BD9 5AU, United Kingdom

      IIF 287
  • Hussain, Imran
    British company director born in June 1977

    Resident in United Kingdom

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

      IIF 288
  • Hussain, Imran
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 289
    • 31, Green Hill Lane, Bradford, West Yorkshire, BD3 8BD, England

      IIF 290
    • Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 291
  • Hussain, Imran
    British fundraising manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1b, 61 Spencer Road, Bradford, BD72HD, United Kingdom

      IIF 292
  • Hussain, Imran
    British accountant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Golden Cross House, 8, Duncannon Street, London, WC2N 4JF, United Kingdom

      IIF 293
  • Hussain, Imran
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, City Road, Birmingham, B16 0HH, England

      IIF 294
  • Hussain, Imran
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6803, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 295
  • Hussain, Imran
    British sales born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, St. Georges Road, Coventry, CV1 2DJ, United Kingdom

      IIF 296
  • Hussain, Imran
    British company director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Rhodes Avenue, Blackburn, BB1 8NP, England

      IIF 297
    • Q Lounge, St Peter St, Blackburn, Lancashire, BB2 2HB, United Kingdom

      IIF 298
    • Unit 1, Stansfeld Street, Blackburn, BB2 2NG, England

      IIF 299
  • Hussain, Imran
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Adelaide Terrace, Blackburn, Lancashire, BB2 6ET, United Kingdom

      IIF 300
    • 38, Burlington Street, Blackburn, BB2 6ES, United Kingdom

      IIF 301 IIF 302
    • Q Lounge, St Peter Street, Blackburn, BB2 2HB, United Kingdom

      IIF 303
    • Q Lounge, St. Peter Street, Blackburn, Lancashire, BB2 2HB, United Kingdom

      IIF 304
  • Hussain, Imran
    British managing director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Q Lounge, St Peter Street, Blackburn, BB2 2HB, United Kingdom

      IIF 305
  • Hussain, Imran Shabbir
    British car trader born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 345/6, Leith Walk, Edinburgh, EH6 8SD, United Kingdom

      IIF 306
  • Hussain, Imran Shabbir
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 345/6, Leith Walk, Edinburgh, EH6 8SD, Scotland

      IIF 307
    • 345/6, Leith Walk, Edinburgh, EH6 8SD, United Kingdom

      IIF 308
  • Hussain, Imran Shabbir
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 345/6 Leith Walk, Leith Walk, Edinburgh, EH6 8SD, Scotland

      IIF 309
  • Hussain, Imran Shabbir
    British finance director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Allison Street, Manchester, M8 8AR, England

      IIF 310
  • Hussain, Mr Imran
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 339, Gray's Inn Road, London, WC1X 8PX, United Kingdom

      IIF 311
  • Mr Imran Hussain
    Pakistani born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Union Street Garage, Union Street, Rotherham, S61 1AA, England

      IIF 312
  • Mrs Kiran Hussain
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1001, Thornton Road, Bradford, BD8 0JD, England

      IIF 313
  • Hussain, Imran
    British director born in February 1991

    Resident in Unitedkingdom

    Registered addresses and corresponding companies
    • House, 70 Crofton Park Road, London, Unitedkingdom, SE4 1AE, England

      IIF 314
  • Hussain, Md Imran
    British directorship born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 449d, Roman Road, London, E3 5LX, United Kingdom

      IIF 315
  • Imran Hussain
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49 Howorth Road, Bradford, BD9 6LH, England

      IIF 316
  • Imran Hussain
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 74, Rhodes Avenue, Blackburn, BB1 8NP, England

      IIF 317
  • Mr Imran Hussain
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 39, Bell Hall Terrace, Halifax, HX1 3EE, England

      IIF 318
  • Mr Imran Hussain
    English born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Chris Whitty Place, Chislehurst, BR7 6FF, England

      IIF 319
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 320
  • Hussain, Imran, Dr
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 321
    • 6 South Edge, Shipley, West Yorkshire, BD18 4RA, United Kingdom

      IIF 322
  • Irfan Hussain
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43 Washington Street, Bradford, BD8 9QN, United Kingdom

      IIF 323
  • Mr. Irfan Hussain
    Pakistani born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 201, Kitchener Road, Leicester, LE5 4FR

      IIF 324
  • Mr Imran Hussain
    Pakistani born in October 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 25, 25 Second Avenue, Plaistow, London, E13 8AS, United Kingdom

      IIF 325
  • Mr Irfan Hussain
    English born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 53 St. Marys Road, Manningham, Bradford, BD9 4QQ, England

      IIF 326
  • Hussain, Irfan
    Pakistani immigration consultants born in October 1981

    Resident in United Kingdom

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

      IIF 327
  • Mr Imran Hussain
    Canadian born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 124 Sherborne Court, 180 Cromwell Road, London, Cromwell Road, London, SW5 0SU, England

      IIF 328
  • Mr Irfan Hussain
    Pakistani born in October 1997

    Resident in Australia

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

      IIF 329
  • Hussain, Imran
    born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conway, Old Road, Headington, Oxford, Oxfordshire, OX3 8SZ, United Kingdom

      IIF 330
  • Hussain, Imran Mohammad
    English director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305 Albert Drive, Woking, GU21 5TU, United Kingdom

      IIF 331
  • Hussain, Imran Mohammad
    English manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305, Albert Drive, Woking, Surrey, GU21 5TU, England

      IIF 332
  • Irfan Hussain
    Pakistani born in October 1981

    Resident in Pakistan

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

      IIF 333
  • Mr Imran Mumtaz Hussain
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23, London Road, Downham Market, PE38 9BJ, England

      IIF 334
    • 30, Old Market, Wisbech, PE13 1NB, England

      IIF 335
  • Hussain, Imran
    Bangladeshi director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1096, High Road, Romford, RM6 4AB, United Kingdom

      IIF 336
  • Hussain, Imran
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 69, Moseley Avenue, Coventry, CV6 1AE, England

      IIF 337
  • Hussain, Imran
    British computer consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 338
  • Hussain, Imran
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Conway House, Old Road Headington, Oxford, Oxfordshire, OX3 8SZ, England

      IIF 339
  • Hussain, Imran
    British inventments born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Conway House ,old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 340
  • Hussain, Imran
    British owner born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Conway House, Old Road Headington, Oxford, Oxfordshire, OX3 8SZ, England

      IIF 341
  • Mr Kamran Mumtaz Hussain
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23, London Road, Downham Market, PE38 9BJ, England

      IIF 342
    • 30, Old Market, Wisbech, PE13 1NB, England

      IIF 343
  • Hussain, Imran
    British courier born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 280 Allesley Old Road, Coventry, CV5 8GH, England

      IIF 344
  • Hussain, Imran
    British director born in July 1984

    Resident in Greater London

    Registered addresses and corresponding companies
    • 64 Orchard Place Studio L, Trinity Buoy Wharf, London, Greater London, E14 0JW, United Kingdom

      IIF 345
  • Hussain, Irfaan
    British baby products wholesaler born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28, Bloomsgrove Road, Ilkeston, Derbyshire, DE7 8DQ, United Kingdom

      IIF 346
  • Hussain, Irfaan
    British business born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 22 Darley Road, Bobbersmill, Nottingham, NG7 5NS, England

      IIF 347
  • Hussain, Irfaan
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Miall Court, Nottingham, NG7 2AJ, England

      IIF 348
    • 22, Darley Road, Bobbersmill, Nottingham, NG7 5NS, England

      IIF 349
    • Unit 19, Parkway Court, Nottingham, NG8 4GN, England

      IIF 350
  • Hussain, Irfaan
    British self employed born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28 Bloomsgrove Road, Bloomsgrove Road, Ilkeston, Derbyshire, DE7 8DQ, England

      IIF 351
    • 1-4, Miall Court, Nottingham, NG7 2AJ, United Kingdom

      IIF 352
  • Hussain, Imran
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 53a Towers Road, Globe Industrial Estate, Grays Essex, RM17 6ST, England

      IIF 353 IIF 354
  • Hussain, Imran
    British taxi driver born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office 8402, 182-184 High Street North, East Ham, London, E6 2JA

      IIF 355
  • Hussain, Imran
    British glazier born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Swallowfold, Bradford, BD8 0NR, United Kingdom

      IIF 356
  • Hussain, Imran
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 64, Station Road, Marston Green, Birmingham, B37 7BA, England

      IIF 357
  • Hussain, Imran
    British director and company secretary born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 64, Station Road, Marston Green, Birmingham, B37 7BA, England

      IIF 358
  • Hussain, Imran
    British it born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 55, Gladstone Street, Walsall, WS2 8BL, England

      IIF 359
  • Hussain, Imran
    British managing director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Wellington House, Pump Square, Pill, Bristol, BS20 0BG, England

      IIF 360
  • Hussain, Imran
    British businessman born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bec2,unit 11, 50 Wakering Road,barking, Wakering Road, Barking, IG11 8GN, England

      IIF 361
  • Hussain, Imran
    British directorship born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 57, Swinford Gardens, London, SW9 7LD, England

      IIF 362
  • Hussain, Imran
    British self employed born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 34, Chantress Close, Dagenham, RM10 9YW, England

      IIF 363
  • Hussain, Imran
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, Caldermill Way, Dewsbury, West Yorkshire, WF12 9QP

      IIF 364
  • Hussain, Imran
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17, Longbridge Road, Barking, IG11 8UN, England

      IIF 365
  • Hussain, Imran
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Craven Mount, Lister Lane, Halifax, HX1 5JL, England

      IIF 366
  • Hussain, Imran
    British mechanic born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Union Street Garage, Union Street, Rotherham, South Yorkshire, S61 1AA, United Kingdom

      IIF 367
  • Hussain, Imran
    British manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Panorama, Park Street, Ashford, TN24 8EU, England

      IIF 368
  • Hussain, Imran
    British it engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 32, Nelson Street, Rotherham, South Yorkshire, S65 1EX, United Kingdom

      IIF 369
  • Hussain, Imran
    British mechanic born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Tilling Crescent, High Wycombe, HP13 7XZ, England

      IIF 370
  • Hussain, Imran
    British businessman born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Vicarage Hill, Flitwick, Bedford, MK45 1HZ, United Kingdom

      IIF 371
  • Hussain, Imran
    British business man born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 38, Staplehurst Road, Birmingham, B28 9AS, England

      IIF 372
  • Hussain, Imran
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Z.s.n Accountancy, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 373
    • 25 Perkins House, Wallwood Street, London, E14 7AH, United Kingdom

      IIF 374
    • 268, Poyser Street, London, E2 9RE, England

      IIF 375 IIF 376
    • 268, Poyser Street, London, E2 9RE, United Kingdom

      IIF 377
    • 84, Myrdle Street, London, E1 1HL, England

      IIF 378
  • Hussain, Imran
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Z.s.n Accountancy, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 379
    • Unit 9, Hillstone Court, Empson Street, London, E3 3LT, England

      IIF 380
    • Unit 9 Hillstone Court, Empson Street, London, E3 3LT, United Kingdom

      IIF 381 IIF 382
  • Hussain, Imran
    British warehouse manager born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Hillstone Court, Empson Street, London, E3 3LT, England

      IIF 383
  • Hussain, Imran
    British self employed born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 90, Montrose Avenue, Luton, LU3 1HS, England

      IIF 384
    • Unit F1, Cradock Road, Luton, Bedfordshire, LU4 0JF, United Kingdom

      IIF 385
  • Hussain, Imran
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21 St Aidans Court, Blessings Way, Barking, IG11 0XH, United Kingdom

      IIF 386
    • Unit 5c, Nobel Road, Upper Edmonton, London, N18 3BH, England

      IIF 387 IIF 388
    • Unit 4, Cornwall Road, Pinner, HA5 4UH, England

      IIF 389
  • Hussain, Imran
    British unemployed born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21 St. Aidans Court, Blessing Way, Barking, IG11 0XH, England

      IIF 390 IIF 391
  • Hussain, Imran
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Imran
    British factory worker born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 95, Hazelville Road, Birmingham, B28 9QD, United Kingdom

      IIF 394
  • Hussain, Imran
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 132-134, High Street, Orpington, BR6 0JS, England

      IIF 395
  • Hussain, Imran
    British complaints handler born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15, Hollin Hill Avenue, Leeds, West Yorkshire, LS8 2PP, England

      IIF 396
  • Hussain, Imran
    British company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 134-134a, Percival Road, Enfield, EN1 1QU, England

      IIF 397
  • Hussain, Imran
    British directorship born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 134-134a, Percival Road, Enfield, EN1 1QU, England

      IIF 398
  • Hussain, Imran, Mr.
    British accountant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 42 Ridgefield Road, Cowley, Oxfordshire, OX4 3BX

      IIF 399
    • 42, Ridgefield Road, Oxford, OX4 3BX, England

      IIF 400
  • Hussain, Irfan
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43 Washington Street, Bradford, BD8 9QN, United Kingdom

      IIF 401
    • 58, Myers Lane, Bradford, BD2 4HB, England

      IIF 402
    • Centre For Enterprise 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 403
  • Hussain, Irfan
    British sales director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 58, Myers Lane, Bradford, BD2 4HB, United Kingdom

      IIF 404
  • Hussain, Kiran
    British company secretary born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1001, Thornton Road, Bradford, BD8 0JD, England

      IIF 405
  • Husain, Imran
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18, Manor Road, Blackburn, BB2 6LU, England

      IIF 406
  • Hussain, Imran
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 550, London Road, Isleworth, TW7 4EP, England

      IIF 407
  • Hussain, Imran
    British charity director born in August 1975

    Resident in England

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

      IIF 408
  • Hussain, Imran
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49 Howorth Road, Bradford, BD9 6LH, England

      IIF 409
  • Hussain, Imran
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 410 IIF 411
  • Hussain, Imran
    British none born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, 275 Deansgate, Manchester, M3 4EL

      IIF 412
  • Hussain, Imran
    British textile dealer born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5 Oakwell Drive, Salford, Lancashire, M7 4PY

      IIF 413
  • Hussain, Imran
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20, The Archway, Little Hallfield Road, York, YO31 7UH, United Kingdom

      IIF 414
  • Hussain, Imran
    British health and safety consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18, Gilpin View, Leeds, LS12 1HJ, England

      IIF 415
  • Hussain, Imran
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18, Manor Road, Blackburn, Lancashire, BB2 6LU, England

      IIF 416
    • Highfield, Billinge Avenue, Blackburn, BB2 6SA, England

      IIF 417
    • Unit 7, Witton Business Park, Blackburn, Lancashire, BB2 2SZ, United Kingdom

      IIF 418
  • Hussain, Imran
    British none born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Frountline House Unit 2, Anchor Road Off Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0BB, England

      IIF 419
  • Hussain, Imran
    British accountant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Capworth Street, Leyton, E10 7HA, United Kingdom

      IIF 420
    • 199, Bishopsgate, London, EC2M 3TY, England

      IIF 421
    • 5, Forest Drive West, London, E11 1JZ, England

      IIF 422
    • 5, Forest Drive West, London, E11 1JZ, United Kingdom

      IIF 423
    • C/o Nandaccountants Ltd, 199 Bishopsgate, London, EC2M 3TY

      IIF 424
  • Hussain, Imran
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Capworth Street, London, E10 7HA, United Kingdom

      IIF 425
    • 50, Capworth Street, London, E107HA, United Kingdom

      IIF 426
    • Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 427
  • Hussain, Imran
    British executive born in June 1978

    Resident in England

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

      IIF 428
  • Hussain, Imran
    British managing director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Forest Drive West, London, E11 1JZ, England

      IIF 429
  • Hussain, Imran
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 90, Headfield Road, Savile Town, Dewsbury, West Yorkshire, WF12 9JG, England

      IIF 430
  • Hussain, Imran
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Glastonbury Court, Bradford, West Yorkshire, BD4 8NZ, United Kingdom

      IIF 431
    • 2, Ring Road Beeston, Leeds, LS11 5QX, United Kingdom

      IIF 432
    • 2-4 Stratford Street, Stafford Street, Leeds, LS10 1NL, England

      IIF 433
    • C/o Wheels Private Hire, Pontefract Lane, Leeds, LS9 0PT, England

      IIF 434
    • The Cricket Ground, Pontefract Lane, Leeds, LS9 0PT

      IIF 435 IIF 436
    • The Cricket Ground, Pontefract Lane, Leeds, West Yorkshire, LS9 0PT

      IIF 437
  • Hussain, Imran
    British manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 115, Carr Bottom Avenue, Bradford, BD5 9BD, United Kingdom

      IIF 438
    • The Cricket Ground, Pontefract Lane, Leeds, LS9 0PT, England

      IIF 439
  • Hussain, Imran
    British director born in August 1980

    Resident in Ngland

    Registered addresses and corresponding companies
    • 18, Solihull Road, Birmingham, B11 3AG, England

      IIF 440
  • Hussain, Imran
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 20, Nightingale Close, Blackburn, BB1 2RE, United Kingdom

      IIF 441
  • Hussain, Imran
    British electrical engineer born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 17, Naarian Court, Blackburn, BB1 6PG, England

      IIF 442
    • 20, Nightingale Close, Blackburn, BB1 2RE, England

      IIF 443
  • Hussain, Imran
    British engineer born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 20, Nightingale Close, Blackburn, BB1 2RE, England

      IIF 444
    • 20, Nightingale Close, Blackburn, BB1 2RE, United Kingdom

      IIF 445
  • Hussain, Imran
    British general manager born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 20, Nightingale Close, Blackburn, BB1 2RE, England

      IIF 446
  • Hussain, Imran
    British manager born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 30 Adelaide Terrace, Blackburn, BB2 6ET, England

      IIF 447
    • Unit 1, Stansfeld Street, Blackburn, BB2 2NG, England

      IIF 448
  • Hussain, Imran
    British managing director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 40, Queens Road, Blackburn, BB1 1QG, United Kingdom

      IIF 449
    • Q Lounge, St. Peter Street, Blackburn, Lancashire, BB2 2HB

      IIF 450
  • Hussain, Imran
    British operations manager born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 63, Johnston Street, Blackburn, BB2 1HD, England

      IIF 451
  • Hussain, Imran
    British accounts manager born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 279, Green Lane, London, SW16 3LY, England

      IIF 452
  • Hussain, Imran
    British businessman born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 43, St. Johns Road, Hemel Hempstead, HP1 1QQ, England

      IIF 453
  • Hussain, Imran
    British company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 35, Foxglove Road, South Ockendon, RM15 6EU, England

      IIF 454
  • Hussain, Imran Mumtaz
    British property developer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Old Market, Wisbech, PE13 1NB, England

      IIF 455
  • Hussain, Imran Mumtaz
    British businessman born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Old Market, Wisbech, PE13 1NB, England

      IIF 456
  • Hussain, Imran Mumtaz
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23, London Road, Downham Market, PE38 9BJ, England

      IIF 457
    • 25 Shaa Road, Acton, London, W3 7LW

      IIF 458
  • Hussain, Imran Mumtaz
    British coo born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 25 Shaa Road, Acton, London, W3 7LW

      IIF 459
  • Hussain, Imran Mumtaz
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 25 Shaa Road, Acton, London, W3 7LW

      IIF 460
    • 25, Shaa Road, London, W3 7LW, United Kingdom

      IIF 461
    • 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 462
    • 30, Old Market, Wisbech, PE13 1NB, England

      IIF 463
  • Hussain, Imran Mumtaz
    British property developer born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30, Old Market, Wisbech, PE13 1NB, England

      IIF 464
  • Hussain, Imran
    English director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19 Denmark Street, Wakefield, WF1 5JD, England

      IIF 465
  • Hussain, Imran
    British telecommunications engineer born in November 1979

    Registered addresses and corresponding companies
    • 86 St Augustines Avenue, Luton, Bedfordshire, LU3 1QD

      IIF 466
  • Hussain, Imran
    Pakistani director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Union Street Garage, Union Street, Rotherham, S61 1AA, England

      IIF 467
  • Hussain, Imran
    Pakistani paramedic born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bradford Girls' Grammar School, Squire Lane, Bradford, BD9 6RB

      IIF 468
  • Hussain, Kamran Mumtaz
    British banking director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 25 Shaa Road, Acton, London, W3 7LW

      IIF 469
    • 30, Old Market, Wisbech, PE13 1NB, England

      IIF 470
  • Hussain, Kamran Mumtaz
    British research analyst born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Norwich Street, London, EC4A 1BD

      IIF 471
  • Hussain, Imran
    English company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 39, Bell Hall Terrace, Halifax, HX1 3EE, England

      IIF 472
  • Hussain, Imran
    British claims assessor born in March 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • 10, Duchy Avenue, Heaton, Bradford, West Yorkshire, BD9 5NE, United Kingdom

      IIF 473
  • Hussain, Imran
    English cleaner born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Chris Whitty Place, Chislehurst, BR7 6FF, England

      IIF 474
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 475
  • Hussain, Imran
    English cleaner born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Chris Whitty Place, Chislehurst, BR7 6FF, England

      IIF 476
  • Hussain, Imran, Dr
    British medical doctor born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 141b, Liverpool Road, London, N1 0RG, England

      IIF 477
  • Hussain, Irfan
    English managing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 53 St. Marys Road, Manningham, Bradford, BD9 4QQ, England

      IIF 478
  • Hussain, Irfan
    Pakistani director born in October 1997

    Resident in Australia

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

      IIF 479
  • Hussain, Imran
    British

    Registered addresses and corresponding companies
    • 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 480
    • 291a, Iffley Road, Oxford, Oxfordshire, OX4 4AQ, England

      IIF 481
  • Hussain, Imran
    British employment

    Registered addresses and corresponding companies
    • 65 Crawley Road, Luton, Bedfordshire, LU1 1HX

      IIF 482
  • Hussain, Imran
    Pakistani director born in October 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 25, 25 Second Avenue, Plaistow, London, E13 8AS, United Kingdom

      IIF 483
  • Hussain, Imran
    Bangladeshi company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office, Park Avenue, Southall, UB1 3AD, United Kingdom

      IIF 484
  • Hussain, Imran Mumtaz
    British director

    Registered addresses and corresponding companies
    • 25 Shaa Road, Acton, London, W3 7LW

      IIF 485
  • Hussain, Imran Mumtaz
    British property developer

    Registered addresses and corresponding companies
    • 30, Old Market, Wisbech, PE13 1NB, England

      IIF 486
  • Hussain, Imran
    Canadian business person born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 124 Sherborne Court, 180 Cromwell Road, London, Cromwell Road, London, SW5 0SU, England

      IIF 487
  • Hussain, Imran
    Canadian company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 180-186, 124 Sherborne Court, Cromwell Road, London, SW5 0SU, England

      IIF 488
  • Hussain, Irfan
    born in July 1986

    Resident in England

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

      IIF 489
  • Hussain, Irfan, Mr.
    Pakistani consultant born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 201, Kitchener Road, Leicester, LE5 4FR

      IIF 490
  • Hussain, Kamran Mumtaz
    born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 25 Shaa Road, Acton, London, W3 7LW

      IIF 491
    • 65, Davies Street, London, W1K 5JL, United Kingdom

      IIF 492
  • Hussain, Iffat

    Registered addresses and corresponding companies
    • 8, Hinton Avenue, Hounslow, TW4 6AR, United Kingdom

      IIF 493
  • Hussain, Imran

    Registered addresses and corresponding companies
    • 182a, Tynedale Road, Birmingham, B113QU, United Kingdom

      IIF 494
    • 8a, The Gardens, Erdington, Birmingham, B23 6AG, England

      IIF 495
    • 5, Sherwell Rise, Bradford, BD15 7AL, United Kingdom

      IIF 496
    • 103, St. Georges Road, Coventry, CV1 2DJ, United Kingdom

      IIF 497
    • 345/6, Leith Walk, Edinburgh, EH68SD, United Kingdom

      IIF 498
    • 23, Cromwell Terrace, Halifax, West Yorkshire, HX1 5LL, England

      IIF 499
    • 124, City Road, London, EC1V 2NX, England

      IIF 500
    • 16, Burges Road, London, E6 2BH, England

      IIF 501
    • 50, Capworth Street, London, E107HA, United Kingdom

      IIF 502
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 503
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 504
    • 51, Gloucester Road, Wolverton, Milton Keynes, MK12 5EA, United Kingdom

      IIF 505
    • 291a, Iffley Road, Oxford, Oxfordshire, OX4 4AQ, United Kingdom

      IIF 506
    • Conway House, Old Road, Oxford, OX3 8SZ, England

      IIF 507 IIF 508 IIF 509
    • Conway House ,old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 512
    • Globe, 2, Castle Street, Oxford, Oxfordshire, OX1 1DU, United Kingdom

      IIF 513
    • A2 Motor Parts, 43-49, Market Place, Stoke-on-trent, Staffordshire, ST6 3AG, United Kingdom

      IIF 514
  • Hussain, Irfan

    Registered addresses and corresponding companies
    • 53 St. Marys Road, Manningham, Bradford, BD9 4QQ, England

      IIF 515
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 516
child relation
Offspring entities and appointments
Active 224
  • 1
    55 Braundton Avenue, Sidcup, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2016-11-17 ~ dissolved
    IIF 249 - director → ME
  • 2
    55 Braundton Avenue 55 Braundton Avenue, Sidcup, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-10-05 ~ dissolved
    IIF 251 - director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    39a Bell Hall Terrace, Halifax, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-22 ~ dissolved
    IIF 214 - director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    Unit 9, Hillstone Court, Empson Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    44,650 GBP2024-02-29
    Officer
    2023-11-09 ~ now
    IIF 380 - director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    23 London Road, Downham Market, England
    Corporate (3 parents)
    Equity (Company account)
    482,895 GBP2023-03-31
    Officer
    2020-10-25 ~ now
    IIF 457 - director → ME
    Person with significant control
    2020-10-25 ~ now
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 334 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    5 Forest Drive West, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2016-10-03 ~ dissolved
    IIF 429 - director → ME
  • 7
    57 Wilson Road, Nirmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-24 ~ dissolved
    IIF 259 - director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 8
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -1,388 GBP2023-08-31
    Officer
    2012-11-22 ~ now
    IIF 277 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 9
    Conway Old Road, Headington, Oxford, Oxfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2021-05-16 ~ now
    IIF 330 - llp-designated-member → ME
    Person with significant control
    2021-05-16 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    56 Abingdon Road, Oxford, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-04 ~ now
    IIF 103 - director → ME
    2023-05-04 ~ now
    IIF 506 - secretary → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    25 Shaa Road, Acton, London
    Corporate (4 parents)
    Equity (Company account)
    3,713,962 GBP2024-03-31
    Officer
    2002-03-12 ~ now
    IIF 456 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 343 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    4385, 15878019 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 295 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 13
    55 Braundton Avenue, Sidcup, England
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 247 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 14
    2 Ring Road Beeston, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 432 - director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 15
    20 Nightingale Close, Blackburn, England
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 443 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 16
    GLITTERGIRLZ LTD - 2018-09-25
    6 Chailey Close, Hounslow, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    C/o Nandaccountants Ltd, 199 Bishopsgate, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-22 ~ dissolved
    IIF 424 - director → ME
  • 18
    22a Tilling Crescent, High Wycombe, England
    Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 370 - director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 19
    279 Green Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-28 ~ now
    IIF 452 - director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 20
    C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-01-25 ~ now
    IIF 276 - director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 21
    Wellington House Pump Square, Pill, Bristol, England
    Corporate (1 parent)
    Officer
    2021-10-26 ~ now
    IIF 360 - director → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 22
    Flat 49, Symington House, Deverell Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 23
    Unit 9 Hillstone Court, Empson Street, London, England
    Corporate (2 parents)
    Officer
    2024-07-24 ~ now
    IIF 381 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    HALAL WHOLESALE LTD - 2023-10-12
    BALA WHOLESALERS LTD - 2023-09-06
    STANDARD FOOD SERVICE LIMITED - 2023-03-06
    BANGLA POUNDSTORE LTD - 2023-02-10
    Unit 9, Hillstone Court, Empson Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-06-01 ~ now
    IIF 383 - director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 261 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Centre For Enterprise 114-116 Manningham Lane, Bradford, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 403 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 27
    68 Yardley Road, Acocks Green, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    67 GBP2022-04-30
    Officer
    2020-09-08 ~ dissolved
    IIF 239 - director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 28
    Unit 3 Bennington Street, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-20 ~ dissolved
    IIF 302 - director → ME
  • 29
    BRADFORD GIRLS’ GRAMMAR SCHOOL TRUST - 2015-02-13
    C/o Bradford Girls' Grammar School, Squire Lane, Bradford
    Dissolved corporate (9 parents, 1 offspring)
    Officer
    2019-12-06 ~ dissolved
    IIF 468 - director → ME
  • 30
    132-134 High Street, Orpington, England
    Corporate (2 parents)
    Equity (Company account)
    -74,795 GBP2023-10-31
    Officer
    2020-10-16 ~ now
    IIF 241 - director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 44 - Has significant influence or controlOE
  • 31
    55 Braundton Avenue, Sidcup, England
    Corporate (1 parent)
    Equity (Company account)
    -607,264 GBP2023-04-30
    Officer
    2020-01-03 ~ now
    IIF 240 - director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 32
    35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    17,919 GBP2024-03-31
    Officer
    2022-10-14 ~ now
    IIF 321 - director → ME
  • 33
    203 West Street, Fareham
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2019-11-07 ~ now
    IIF 250 - director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 34
    36 Bardney Road, Morden, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-04 ~ dissolved
    IIF 280 - director → ME
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 35
    345/6 Leith Walk, Edinburgh, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-11-22 ~ dissolved
    IIF 308 - director → ME
  • 36
    1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-13 ~ dissolved
    IIF 306 - director → ME
  • 37
    2-4 Stratford Street Stafford Street, Leeds, England
    Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 433 - director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 38
    1 Miall Court, Nottingham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-24 ~ now
    IIF 123 - director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 39
    THEINDIANCURRYHOUSE LTD - 2016-09-30
    268 Poyser Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-08 ~ dissolved
    IIF 375 - director → ME
  • 40
    18 Solihull Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-05 ~ dissolved
    IIF 440 - director → ME
  • 41
    RARERETRORIMS LTD - 2024-10-28
    Unit 33 Flexspace Business Park, Middlemore Road, Birmingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    308 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 128 - director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 42
    8a, The Gardens, Erdington, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-14 ~ dissolved
    IIF 226 - director → ME
    2016-12-14 ~ dissolved
    IIF 495 - secretary → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 43
    55 Gladstone Street, Walsall
    Dissolved corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 359 - director → ME
  • 44
    95 Hazelville Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 394 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 45
    Q Lounge, St. Peter Street, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 304 - director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 46
    Global House, Suite 3, 379 Southchurch Road, Southend-on-sea, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-11 ~ dissolved
    IIF 258 - director → ME
    Person with significant control
    2018-03-11 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 47
    SPOTFIRE SOLUTIONS LIMITED - 2012-06-29
    MIS DASHBOARDS LIMITED - 2012-06-29
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-28 ~ dissolved
    IIF 274 - director → ME
  • 48
    Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-19 ~ dissolved
    IIF 101 - director → ME
    2016-08-19 ~ dissolved
    IIF 509 - secretary → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 49
    Conway House ,old Road, Headington, Oxford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-15 ~ dissolved
    IIF 340 - director → ME
    2018-03-15 ~ dissolved
    IIF 512 - secretary → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 50
    Unit 1b 61 Spencer Road, Bradford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-12-15 ~ dissolved
    IIF 292 - director → ME
  • 51
    55 Braundton Avenue Braundton Avenue, Sidcup, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2019-05-28 ~ dissolved
    IIF 242 - director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 52
    201 Kitchener Road, Leicester
    Dissolved corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 490 - director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
  • 53
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-12 ~ now
    IIF 327 - director → ME
    2023-01-12 ~ now
    IIF 516 - secretary → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
  • 54
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-30
    Officer
    2021-05-11 ~ now
    IIF 121 - director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 8 - Has significant influence or controlOE
  • 55
    1 Herbert Road, Walthamstow, London
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2013-02-27 ~ now
    IIF 285 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 56
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 228 - director → ME
    2020-11-25 ~ dissolved
    IIF 504 - secretary → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 57
    23 Cromwell Terrace, Gibbet Street, Halifax, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-01-13 ~ dissolved
    IIF 216 - director → ME
  • 58
    Bec2 50 Wakering Road Wakering Road, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-23 ~ dissolved
    IIF 361 - director → ME
    Person with significant control
    2019-07-23 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 59
    291 Iffley Road, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    5,286 GBP2023-12-31
    Officer
    2021-12-31 ~ now
    IIF 106 - director → ME
    2021-12-31 ~ now
    IIF 513 - secretary → ME
    Person with significant control
    2021-12-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 60
    Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-29 ~ dissolved
    IIF 105 - director → ME
    2019-11-29 ~ dissolved
    IIF 510 - secretary → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 61
    Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-29 ~ dissolved
    IIF 104 - director → ME
    2019-11-29 ~ dissolved
    IIF 507 - secretary → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 62
    The Exchange, 5 Bank Street, Bury, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    22,890 GBP2024-02-29
    Officer
    2021-02-11 ~ now
    IIF 411 - director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    The Exchange, 5 Bank Street, Bury, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 410 - director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 64
    291a Iffley Road, Oxford, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 400 - director → ME
  • 65
    Conway House Old Road, Shotover Hill, Headington, Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-09-07 ~ dissolved
    IIF 107 - director → ME
    2009-09-07 ~ dissolved
    IIF 481 - secretary → ME
  • 66
    4 Swallowfold, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-23 ~ dissolved
    IIF 356 - director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 67
    WORLDWIDE LYNX (UK) LTD - 2013-11-29
    University Of Bradford, The Recentre, Richmond Road, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -16,612 GBP2019-09-30
    Officer
    2013-09-10 ~ now
    IIF 288 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 68
    18 Gilpin View, Leeds, England
    Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 415 - director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 69
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Officer
    2022-02-28 ~ now
    IIF 171 - director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 70
    1001 Thornton Road, Bradford, England
    Corporate (2 parents)
    Officer
    2024-05-02 ~ now
    IIF 405 - director → ME
  • 71
    50 Capworth Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 426 - director → ME
    2012-03-23 ~ dissolved
    IIF 502 - secretary → ME
  • 72
    55 Braunton Avenue, Sidcup, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-12 ~ dissolved
    IIF 253 - director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 73
    71-75 Shelton Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    323,435 GBP2024-06-30
    Officer
    2021-09-07 ~ now
    IIF 408 - director → ME
  • 74
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-28 ~ dissolved
    IIF 428 - director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 75
    The Techno Centre Coventry University Technology Park, Puma Way, Coventry
    Dissolved corporate (1 parent)
    Officer
    2011-11-08 ~ dissolved
    IIF 419 - director → ME
  • 76
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2024-10-11 ~ dissolved
    IIF 279 - director → ME
    Person with significant control
    2024-10-11 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 102 - director → ME
    2016-07-29 ~ dissolved
    IIF 511 - secretary → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 78
    212a Great West Road, Hounslow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-06 ~ dissolved
    IIF 270 - director → ME
  • 79
    66 Prescot Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-12-07 ~ dissolved
    IIF 462 - director → ME
    2009-12-07 ~ dissolved
    IIF 480 - secretary → ME
  • 80
    39 Holywell Street, Oxford, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2004-01-01 ~ dissolved
    IIF 399 - director → ME
  • 81
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 479 - director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
  • 82
    A2 Motor Parts, 43-49 Market Place, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-03-14 ~ dissolved
    IIF 173 - director → ME
    2022-03-14 ~ dissolved
    IIF 514 - secretary → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 83
    53a Towers Road Globe Industrial Estate, Grays Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-02-09 ~ now
    IIF 354 - director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 84
    53a Towers Road Globe Industrial Estate, Grays Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-02-09 ~ now
    IIF 353 - director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 85
    28 Bloomsgrove Road, Ilkeston, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-14 ~ dissolved
    IIF 347 - director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 86
    314a Blackburn Road, Accrington, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 301 - director → ME
  • 87
    39 Bell Hall Terrace, Halifax, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    31,545 GBP2023-12-31
    Officer
    2019-12-09 ~ now
    IIF 213 - director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 88
    C/o Z.s.n Accountancy Services Office 15, 321-323 High Road, Romford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,415 GBP2024-04-30
    Officer
    2023-04-27 ~ now
    IIF 382 - director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    The Exchange, 5 Bank Street, Bury, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    75 GBP2023-08-31
    Person with significant control
    2024-11-28 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    HAYMARKET FINANCIAL LLP - 2013-09-30
    65 Davies Street, London, United Kingdom
    Corporate (14 parents, 4 offsprings)
    Officer
    2009-07-27 ~ now
    IIF 492 - llp-member → ME
  • 91
    Unit 5c Nobel Road, Upper Edmonton, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,947 GBP2023-03-31
    Officer
    2021-11-03 ~ now
    IIF 388 - director → ME
    Person with significant control
    2021-11-03 ~ now
    IIF 159 - Has significant influence or controlOE
  • 92
    141b Liverpool Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,017 GBP2023-05-31
    Officer
    2008-05-19 ~ now
    IIF 477 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
  • 93
    4 Parkside Court, Greenhough Road, Lichfield, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 344 - director → ME
  • 94
    1 Miall Court, Nottingham, England
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 348 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 95
    57 Swinford Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,878 GBP2023-05-31
    Officer
    2017-05-23 ~ now
    IIF 362 - director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 96
    53 St. Marys Road, Manningham, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    16 GBP2022-09-30
    Officer
    2017-09-14 ~ dissolved
    IIF 478 - director → ME
    2017-09-14 ~ dissolved
    IIF 515 - secretary → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 326 - Has significant influence or controlOE
  • 97
    8 Hinton Avenue, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 271 - director → ME
    Person with significant control
    2017-09-19 ~ 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
  • 98
    No: 79 Beech Road, Bedfont, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-17 ~ dissolved
    IIF 269 - director → ME
  • 99
    345/6 Leith Walk, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 218 - director → ME
    2024-06-19 ~ now
    IIF 498 - secretary → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 100
    21 St Aidans Court, Blessings Way, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-08 ~ dissolved
    IIF 386 - director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 101
    Unit 19 Parkway Court, Nottingham, England
    Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 350 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 102
    58 Myers Lane, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 402 - director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 103
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    43,685 GBP2020-03-31
    Officer
    2015-05-05 ~ dissolved
    IIF 338 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 104
    15 Hollin Hill Avenue, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-27 ~ dissolved
    IIF 396 - director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 105
    50 Capworth Street, Leyton, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-12 ~ dissolved
    IIF 420 - director → ME
  • 106
    32 Nelson Street, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-04-30 ~ dissolved
    IIF 369 - director → ME
  • 107
    PRO TRADER MILLIONAIRE LTD - 2014-12-01
    5 Forest Drive West, London
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2013-08-05 ~ now
    IIF 427 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 193 - Right to appoint or remove directors as a member of a firmOE
  • 108
    5 Forest Drive West, London, England
    Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 422 - director → ME
  • 109
    103 St. Georges Road, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-29 ~ dissolved
    IIF 296 - director → ME
    2013-01-29 ~ dissolved
    IIF 497 - secretary → ME
  • 110
    182a Tynedale Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 227 - director → ME
    2024-11-28 ~ now
    IIF 494 - secretary → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 111
    268 Poyser Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-31 ~ dissolved
    IIF 376 - director → ME
  • 112
    43 Washington Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    2,105 GBP2023-08-31
    Officer
    2021-08-12 ~ now
    IIF 401 - director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 323 - Ownership of shares – 75% or moreOE
  • 113
    6 South Edge, Shipley, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -5,793 GBP2023-11-30
    Officer
    2014-11-24 ~ now
    IIF 322 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 114
    1-4 Miall Court, Nottingham, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-11 ~ now
    IIF 352 - director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 209 - Right to appoint or remove directorsOE
  • 115
    809 Cranbrook Road, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-02 ~ dissolved
    IIF 180 - director → ME
  • 116
    862-864 Washwood Heath Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    98,437 GBP2024-03-31
    Officer
    2022-11-02 ~ now
    IIF 172 - director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 117
    4385, 13658054 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 246 - director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 118
    345/6 Leith Walk, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,575 GBP2018-09-30
    Officer
    2017-09-19 ~ dissolved
    IIF 307 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 119
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -265,499 GBP2022-08-31
    Officer
    2020-08-05 ~ dissolved
    IIF 416 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 120
    18 Manor Road, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-18 ~ dissolved
    IIF 406 - director → ME
    Person with significant control
    2022-04-18 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 121
    449d Roman Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-04-23 ~ dissolved
    IIF 315 - director → ME
  • 122
    Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    74,973 GBP2023-12-31
    Officer
    2015-07-21 ~ now
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 123
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-26 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 124
    IMRAN CONSTRUCTION LIMITED - 2023-08-01
    39 Bell Hall Terrace, Halifax, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2022-07-12 ~ dissolved
    IIF 472 - director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
  • 125
    The Panorama, Park Street, Ashford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-09-11 ~ dissolved
    IIF 368 - director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 126
    M&N PLASTIC CENTRE LTD - 2022-04-28
    ATIFTAHIRMIDLANDS LTD - 2020-08-06
    Apollo House Doris Road, Bordesley Green, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    314,486 GBP2023-11-30
    Officer
    2023-10-06 ~ now
    IIF 222 - director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 127
    Flat 21 St. Aidans Court, Blessing Way, Barking, England
    Corporate (1 parent)
    Officer
    2024-03-31 ~ now
    IIF 390 - director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 128
    23 Cromwell Terrace, Halifax, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-02 ~ dissolved
    IIF 217 - director → ME
    2012-11-02 ~ dissolved
    IIF 499 - secretary → ME
  • 129
    Unit 5c Nobel Road, Upper Edmonton, London, England
    Corporate (1 parent)
    Equity (Company account)
    -917 GBP2024-03-31
    Officer
    2021-11-01 ~ now
    IIF 387 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 130
    27 Heathfield, Stacey Bushes, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 232 - director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 131
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF 230 - director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 132
    27 27 Heathfield, Stacey Bushes, Milton Keynes, United Kingdom
    Corporate (1 parent)
    Officer
    2019-06-04 ~ now
    IIF 234 - director → ME
    Person with significant control
    2019-06-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 133
    Flat 21 St. Aidans Court, Blessing Way, Barking, England
    Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 391 - director → ME
    Person with significant control
    2024-02-15 ~ 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
  • 134
    6th Floor, Amp House, Dingwall Road, Croydon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-11 ~ dissolved
    IIF 243 - director → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 135
    51 Gloucester Road, Wolverton, Milton Keynes, England
    Dissolved corporate (3 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 136
    22 Darley Road, Bobbersmill, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 349 - director → ME
  • 137
    199 Bishopsgate, London, England
    Corporate (2 parents)
    Total liabilities (Company account)
    4,518 GBP2023-07-31
    Officer
    2016-07-26 ~ now
    IIF 421 - director → ME
  • 138
    5 Forest Drive West, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -50,599 GBP2023-05-31
    Officer
    2019-05-02 ~ now
    IIF 423 - director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 139
    28 Bloomsgrove Road Bloomsgrove Road, Ilkeston, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 351 - director → ME
  • 140
    55 Braundton Avenue, Sidcup, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-09-21 ~ dissolved
    IIF 252 - director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 141
    124 City Road London Nexus Etech Ltd, 124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    275 GBP2023-03-31
    Officer
    2021-03-30 ~ now
    IIF 236 - director → ME
    2021-03-30 ~ now
    IIF 500 - secretary → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 142
    20 Nightingale Close, Blackburn, England
    Corporate (1 parent)
    Officer
    2023-02-09 ~ now
    IIF 446 - director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 143
    20 Nightingale Close, Blackburn, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 441 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 144
    NINETEEN CAPITAL LIMITED - 2023-01-04
    34 Chantress Close, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    -874 GBP2023-12-31
    Officer
    2022-12-17 ~ now
    IIF 363 - director → ME
    Person with significant control
    2022-12-17 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 145
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,058 GBP2023-09-30
    Officer
    2020-09-07 ~ now
    IIF 133 - director → ME
    Person with significant control
    2020-09-07 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 146
    237 Allesley Old Road, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-07-31
    Officer
    2019-07-23 ~ now
    IIF 393 - director → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 162 - Has significant influence or controlOE
  • 147
    237 Allesley Old Road, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    12,798 GBP2023-12-31
    Officer
    2020-12-02 ~ now
    IIF 392 - director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 163 - Has significant influence or controlOE
  • 148
    132-134 High Street, Orpington, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,027 GBP2022-01-31
    Officer
    2020-12-15 ~ now
    IIF 395 - director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 149
    Unit 33 Unit 33, Flexspace Business Park, Middlemore Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 132 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 150
    65 Doncaster Road, Wakefield, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-27 ~ dissolved
    IIF 465 - director → ME
    Person with significant control
    2017-12-27 ~ dissolved
    IIF 265 - Has significant influence or controlOE
  • 151
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-09-05 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 152
    Unit 19 Parkway Court, Glaisdale Parkway, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    -6,652 GBP2024-01-31
    Officer
    2021-01-19 ~ now
    IIF 127 - director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 153
    227 Leeds Road, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-02 ~ dissolved
    IIF 430 - director → ME
  • 154
    Unit 14b Asquith Mills, Bridge Street, Sowerby Bridge, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-29 ~ dissolved
    IIF 212 - director → ME
  • 155
    2 Craven Mount, Lister Lane, Halifax, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,412 GBP2018-01-30
    Officer
    2017-01-04 ~ dissolved
    IIF 366 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 156
    Unit 301 Lock Studios, 7 Corsican Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -26,407.75 GBP2024-03-31
    Officer
    2015-03-28 ~ now
    IIF 167 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 157
    58 Myers Lane, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 404 - director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 158
    30 Leaventhorpe Avenue, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-16 ~ dissolved
    IIF 262 - director → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
  • 159
    128 City Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-01-06 ~ now
    IIF 182 - director → ME
  • 160
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 254 - director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 161
    Q Lounge, St Peter Street, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-25 ~ dissolved
    IIF 305 - director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 162
    Q Lounge, St Peter Street, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 317 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 317 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 317 - Right to appoint or remove directorsOE
  • 163
    Q Lounge, St Peter Street, Blackburn, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 164
    17 Longbridge Road, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 365 - director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 165
    583 Halifax Road, Bradford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    45,252 GBP2021-12-31
    Officer
    2019-12-04 ~ now
    IIF 178 - director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 166
    583 Halifax Road, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 177 - director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 167
    550 London Road, Isleworth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-09 ~ dissolved
    IIF 282 - director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 168
    550 London Road, Isleworth, England
    Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 407 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 169
    Unit W3, James Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,265,956 GBP2023-05-31
    Officer
    2023-06-15 ~ dissolved
    IIF 220 - director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    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
  • 170
    77-79 Listerhills Road, Bradford, England
    Corporate (1 parent)
    Officer
    2019-04-25 ~ now
    IIF 289 - director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 171
    205 Warren Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 130 - director → ME
  • 172
    141 Toller Lane, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-11-23 ~ dissolved
    IIF 473 - director → ME
  • 173
    House, 70 Crofton Park Road, London, Unitedkingdom, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-27 ~ dissolved
    IIF 314 - director → ME
  • 174
    64 Station Road, Marston Green, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-18 ~ dissolved
    IIF 357 - director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 175
    Wells House 80 Upper Street, Islington, London
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-25
    Officer
    2025-02-28 ~ now
    IIF 488 - director → ME
  • 176
    183 Warren Road, Washwood Heath, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-15 ~ dissolved
    IIF 129 - director → ME
  • 177
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-03-20 ~ now
    IIF 244 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 178
    305 Albert Drive, Woking, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,952 GBP2018-10-31
    Officer
    2017-10-06 ~ dissolved
    IIF 331 - director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 207 - Has significant influence or controlOE
  • 179
    64 Station Road, Marston Green, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-15 ~ dissolved
    IIF 358 - director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 263 - Right to appoint or remove directorsOE
  • 180
    3 Montpelier Avenue, Bexley, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,542 GBP2015-07-31
    Officer
    2012-07-04 ~ dissolved
    IIF 275 - director → ME
  • 181
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-17 ~ dissolved
    IIF 229 - director → ME
  • 182
    TRANSWORLD E-LOGISTICS LIMITED - 2018-05-25
    30 Old Market, Wisbech, England
    Corporate (4 parents)
    Equity (Company account)
    1,362,340 GBP2024-03-31
    Officer
    2023-01-24 ~ now
    IIF 455 - director → ME
  • 183
    TRANSWORLD GLOBAL HOLDINGS LIMITED - 2018-05-25
    TODAYS WINNER LIMITED - 2017-07-28
    30 Old Market, Wisbech, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,569,360 GBP2024-03-31
    Officer
    2017-07-27 ~ now
    IIF 463 - director → ME
  • 184
    TRANSWORLD GLOBAL LOGISTICS LIMITED - 2018-05-25
    TRANSWORLD COURIERS LIMITED - 2015-09-11
    TRANS WORLD COURIERS LIMITED - 2011-07-26
    ENGRAIN LIMITED - 1991-09-10
    30 Old Market, Wisbech, England
    Corporate (4 parents)
    Equity (Company account)
    -14,520 GBP2024-03-31
    Officer
    2005-07-06 ~ now
    IIF 464 - director → ME
    2005-07-06 ~ now
    IIF 486 - secretary → ME
  • 185
    Flat 3 69-71 Gloucester Terrace, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -237,363 GBP2018-03-31
    Officer
    2009-11-05 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 186
    Sah Associates, 18 Caldermill Way, Dewsbury, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2023-06-01 ~ now
    IIF 364 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 187
    134-134a Percival Road, Enfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,690 GBP2022-06-30
    Officer
    2024-03-27 ~ dissolved
    IIF 397 - director → ME
  • 188
    8 Hinton Avenue, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,282 GBP2019-10-31
    Officer
    2018-10-19 ~ dissolved
    IIF 272 - director → ME
    2018-10-19 ~ dissolved
    IIF 493 - secretary → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 189
    64 Orchard Place Studio L, Trinity Buoy Wharf, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 345 - director → ME
  • 190
    Trinity Buoy Wharf, Orchard Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 237 - director → ME
  • 191
    66 Bradford, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-29 ~ dissolved
    IIF 284 - director → ME
  • 192
    Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    11,222 GBP2023-05-31
    Officer
    2023-08-01 ~ now
    IIF 339 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 193
    339 Gray's Inn Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    563 GBP2023-06-30
    Officer
    2022-06-27 ~ now
    IIF 311 - director → ME
    Person with significant control
    2022-06-27 ~ 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
  • 194
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 245 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 195
    CNDY SHOP LTD - 2024-01-29
    Unit 33 Flexspace Business Park, Middlemore Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-02 ~ now
    IIF 131 - director → ME
    Person with significant control
    2023-01-02 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 196
    69 Moseley Avenue, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    1,647 GBP2024-02-29
    Officer
    2022-02-04 ~ now
    IIF 337 - director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 197
    66 Nearcliffe Road, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-21 ~ dissolved
    IIF 287 - director → ME
  • 198
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-27 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 199
    Unit 33 Flexspace Business Park, Middlemore Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -4,125 GBP2024-01-31
    Officer
    2022-01-29 ~ now
    IIF 124 - director → ME
    Person with significant control
    2022-01-29 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 200
    14 Chris Whitty Place, Chislehurst, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 474 - director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
  • 201
    Office, Park Avenue, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-30 ~ dissolved
    IIF 484 - director → ME
  • 202
    35 Foxglove Road, South Ockendon, England
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 454 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 203
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -393 GBP2023-08-31
    Officer
    2021-08-12 ~ now
    IIF 125 - director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 204
    TRANSWORLD GLOBAL HOLDINGS LIMITED - 2017-07-28
    TRANSWORLD GLOBAL LOGISTICS LIMITED - 2015-07-23
    BADR LOGISTICS LIMITED - 2011-07-26
    66 Prescot Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2005-05-28 ~ dissolved
    IIF 459 - director → ME
    IIF 469 - director → ME
    2005-05-28 ~ dissolved
    IIF 485 - secretary → ME
  • 205
    4385, 15067832 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-13 ~ dissolved
    IIF 355 - director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    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
  • 206
    SPRINT INTERNATIONAL EXPRESS LIMITED - 2011-07-26
    SPRINT MAIL LIMITED - 1990-07-01
    66 Prescot Street, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2007-04-10 ~ dissolved
    IIF 460 - director → ME
  • 207
    345/6 Leith Walk Leith Walk, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-03-12 ~ dissolved
    IIF 309 - director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 208
    The Meridian 4 Copthall House, Station Square, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-26 ~ dissolved
    IIF 425 - director → ME
  • 209
    UNIGLOBAL HOLDINGS LIMITED - 2021-09-17
    124 Sherborne Court, 180 Cromwell Road, London Cromwell Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,145 GBP2024-02-28
    Officer
    2021-02-10 ~ now
    IIF 487 - director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
  • 210
    Union Street Garage, Union Street, Rotherham, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,277 GBP2024-04-05
    Officer
    2015-01-14 ~ now
    IIF 367 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 211
    Union Street Garage, Union Street, Rotherham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2019-06-14 ~ now
    IIF 467 - director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 312 - Has significant influence or controlOE
  • 212
    16 Furlong Road, Bourne End, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 255 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 213
    C/o M Parmar & Co 1st Floor, 244 Edgware Road, London
    Dissolved corporate (3 parents)
    Officer
    2009-02-03 ~ dissolved
    IIF 294 - director → ME
  • 214
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2017-03-01 ~ now
    IIF 235 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
  • 215
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -192 GBP2022-05-31
    Officer
    2020-08-20 ~ dissolved
    IIF 278 - director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 216
    Highfield, Billinge Avenue, Blackburn, England
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 417 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 217
    25 Shaa Road, Acton, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-14 ~ dissolved
    IIF 283 - director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 218
    86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 475 - director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
  • 219
    66 Stafford Street, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-06-12 ~ dissolved
    IIF 231 - director → ME
  • 220
    5 Sherwell Rise, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 181 - director → ME
    2017-12-18 ~ dissolved
    IIF 496 - secretary → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 221
    GANGES EASTBOURNE LTD - 2021-04-15
    55 Braundton Avenue 55 Braundton Avenue, Sidcup, London, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2019-07-11 ~ dissolved
    IIF 248 - director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 222
    20 Nightingale Close, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-31 ~ dissolved
    IIF 445 - director → ME
    Person with significant control
    2019-10-31 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 223
    17 Naarian Court, Blackburn, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    799 GBP2020-01-31
    Officer
    2018-01-19 ~ dissolved
    IIF 444 - director → ME
  • 224
    Company number 03838060
    Non-active corporate
    Officer
    2000-05-05 ~ now
    IIF 413 - director → ME
Ceased 68
  • 1
    84 Myrdle Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-07-05 ~ 2018-11-06
    IIF 378 - director → ME
    Person with significant control
    2018-07-05 ~ 2018-11-06
    IIF 148 - Ownership of shares – 75% or more OE
  • 2
    1096 High Road, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2020-11-11 ~ 2021-07-15
    IIF 336 - director → ME
    Person with significant control
    2020-11-11 ~ 2021-07-02
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GLITTERGIRLZ LTD - 2018-09-25
    6 Chailey Close, Hounslow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-18 ~ 2019-11-30
    IIF 273 - director → ME
  • 4
    183-189 The Vale, Acton, London
    Dissolved corporate (2 parents)
    Officer
    2010-02-17 ~ 2011-02-28
    IIF 461 - director → ME
  • 5
    Unit 3 Bowling Park Close, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    409,545 GBP2020-09-30
    Officer
    2019-09-13 ~ 2019-09-14
    IIF 418 - director → ME
    Person with significant control
    2019-09-13 ~ 2019-09-14
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
  • 6
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-04-18 ~ 2021-10-30
    IIF 489 - llp-member → ME
  • 7
    26 Hedge Way, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    2,058 GBP2023-12-31
    Officer
    2019-12-05 ~ 2023-05-25
    IIF 176 - director → ME
    Person with significant control
    2019-12-05 ~ 2023-06-20
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    ULTRAGLASS LIMITED - 2012-01-13
    24 North Street, Keighley, West Yorkshire
    Dissolved corporate
    Officer
    2011-04-21 ~ 2012-02-06
    IIF 290 - director → ME
  • 9
    1 Culverhouse Road, Luton, Bedfordshire, Bedfordshire, Uk
    Dissolved corporate (2 parents)
    Officer
    2001-07-13 ~ 2008-03-01
    IIF 466 - director → ME
  • 10
    83 Princes Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2010-10-12 ~ 2011-01-10
    IIF 219 - director → ME
  • 11
    Unit 24 275 Deansgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-07-09 ~ 2012-04-15
    IIF 257 - director → ME
    IIF 412 - director → ME
  • 12
    MAIN CAFE WHOLESALE LTD - 2025-01-29
    121 WHOLESALERS LTD - 2024-09-04
    FRYD GELATO LTD - 2024-08-12
    C/o Z.s.n Accountancy, 321-323 High Road, Chadwell Heath, Essex, England
    Corporate (1 parent)
    Officer
    2023-07-17 ~ 2024-08-12
    IIF 379 - director → ME
    2024-08-30 ~ 2024-08-31
    IIF 373 - director → ME
    Person with significant control
    2023-07-17 ~ 2024-09-04
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 13
    349 Royal College Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    268,187 GBP2023-12-31
    Officer
    2004-12-10 ~ 2008-04-01
    IIF 458 - director → ME
  • 14
    1a Vicarage Hill, Flitwick, Bedford, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    195,620 GBP2023-06-30
    Officer
    2006-06-01 ~ 2014-07-01
    IIF 482 - secretary → ME
  • 15
    Summit House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    309,892 GBP2024-03-31
    Officer
    2018-03-22 ~ 2018-05-17
    IIF 409 - director → ME
    Person with significant control
    2018-03-22 ~ 2018-05-17
    IIF 316 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    23 Norman Street, Halifax, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-01-13 ~ 2014-05-29
    IIF 215 - director → ME
  • 17
    Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    16,869 GBP2024-02-28
    Officer
    2018-03-19 ~ 2023-08-01
    IIF 341 - director → ME
    Person with significant control
    2018-03-19 ~ 2023-08-01
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 18
    Albion House, 64 Vicar Lane, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-02 ~ 2012-02-06
    IIF 291 - director → ME
  • 19
    8 Allison Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2015-04-01 ~ 2015-04-02
    IIF 310 - director → ME
  • 20
    AXI AI LIMITED - 2018-05-10
    Unit 6, Queen's Yard, White Post Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    433 GBP2019-12-31
    Officer
    2017-12-12 ~ 2018-04-25
    IIF 281 - director → ME
    Person with significant control
    2017-12-12 ~ 2018-04-25
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    50 Princes Street, Ipswich, England
    Corporate (1 parent)
    Officer
    2022-12-16 ~ 2024-09-01
    IIF 303 - director → ME
    Person with significant control
    2022-12-16 ~ 2024-09-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 22
    7 Waterlow Court, Heath Close, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    2018-10-03 ~ 2019-03-05
    IIF 503 - secretary → ME
  • 23
    Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Corporate (2 parents)
    Officer
    2016-05-09 ~ 2024-08-01
    IIF 109 - director → ME
    2016-05-09 ~ 2024-08-01
    IIF 508 - secretary → ME
    Person with significant control
    2024-07-24 ~ 2024-08-01
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 24
    80 Brompton Close, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    2,075 GBP2023-06-30
    Officer
    2020-03-01 ~ 2020-03-02
    IIF 453 - director → ME
    Person with significant control
    2020-03-01 ~ 2020-03-02
    IIF 204 - Has significant influence or control OE
  • 25
    HBK MANAGEMENT LLP - 2003-12-08
    11 Waterloo Place, London
    Corporate (8 parents)
    Officer
    2003-12-01 ~ 2008-07-10
    IIF 491 - llp-member → ME
  • 26
    16 Furlong Road, Bourne End, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2018-11-19 ~ 2020-03-25
    IIF 256 - director → ME
    Person with significant control
    2018-11-19 ~ 2020-03-25
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 27
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    690 GBP2016-11-30
    Officer
    2015-11-06 ~ 2015-11-23
    IIF 286 - director → ME
  • 28
    50 Princes Street, Ipswich, England
    Corporate (1 parent)
    Officer
    2023-07-18 ~ 2024-01-01
    IIF 300 - director → ME
    Person with significant control
    2023-07-18 ~ 2024-01-01
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 29
    Hasnat Sarwar, Studio L Trinity Buoy Wharf, 64 Orchard Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-28 ~ 2014-02-01
    IIF 238 - director → ME
    2012-03-28 ~ 2014-02-01
    IIF 501 - secretary → ME
  • 30
    Unit 4 Cornwall Road, Pinner, England
    Corporate (2 parents)
    Equity (Company account)
    -7,779 GBP2023-03-31
    Officer
    2022-06-28 ~ 2024-12-11
    IIF 389 - director → ME
    Person with significant control
    2022-06-28 ~ 2024-12-11
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,559 GBP2020-07-31
    Officer
    2018-07-13 ~ 2019-12-05
    IIF 483 - director → ME
    Person with significant control
    2018-07-13 ~ 2019-12-05
    IIF 325 - Ownership of shares – 75% or more OE
  • 32
    1 Eagle Place, London
    Dissolved corporate (2 parents)
    Officer
    2015-11-19 ~ 2015-12-21
    IIF 471 - director → ME
  • 33
    68 Yardley Road, Acocks Green, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    10,304 GBP2023-12-31
    Officer
    2017-12-15 ~ 2018-11-01
    IIF 372 - director → ME
    Person with significant control
    2017-12-15 ~ 2018-11-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    27 Heathfield, Stacey Bushes, Milton Keynes
    Corporate (1 parent)
    Equity (Company account)
    8,929 GBP2018-10-31
    Officer
    2010-05-05 ~ 2018-08-06
    IIF 505 - secretary → ME
  • 35
    HUNSLET CARS LIMITED - 2022-04-05
    The Old Cricket Ground, Pontefract Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    232,595 GBP2023-12-31
    Officer
    2020-02-28 ~ 2022-04-04
    IIF 434 - director → ME
  • 36
    Unit 53 Space Business Park Kings Road, Tyseley, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    999,469 GBP2023-07-31
    Officer
    2022-11-30 ~ 2023-05-10
    IIF 224 - director → ME
    Person with significant control
    2022-11-30 ~ 2023-05-10
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 37
    63 Johnston Street, Blackburn, England
    Corporate (2 parents)
    Equity (Company account)
    -16,075 GBP2019-03-31
    Officer
    2018-03-22 ~ 2020-01-13
    IIF 451 - director → ME
    Person with significant control
    2018-03-22 ~ 2020-01-13
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 38
    LATE NIGHT TURKISH LIMITED - 2015-02-24
    268 Railway Arches, Poyser Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,793 GBP2017-01-31
    Officer
    2015-01-29 ~ 2017-04-28
    IIF 374 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-28
    IIF 147 - Ownership of shares – 75% or more OE
  • 39
    50 Princes Street, Ipswich, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,052 GBP2022-10-31
    Officer
    2019-10-24 ~ 2025-01-01
    IIF 450 - director → ME
    Person with significant control
    2019-10-24 ~ 2025-01-01
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 40
    London (wc2) Office 7 Bell Yard, Office 7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -75,913 GBP2021-01-31
    Officer
    2018-01-16 ~ 2019-07-15
    IIF 449 - director → ME
    Person with significant control
    2018-01-16 ~ 2019-07-01
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 41
    Unit 11 Mission Hill, Bawtry Road, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -263,818 GBP2021-07-31
    Officer
    2020-07-22 ~ 2021-02-01
    IIF 169 - director → ME
    Person with significant control
    2020-07-22 ~ 2021-11-18
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 42
    1 Lea Court, Old Road, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-03-28 ~ 2019-10-13
    IIF 438 - director → ME
  • 43
    C/o Leaman Mattei Suite 1, First Floor, Duchess Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-03-21 ~ 2019-11-26
    IIF 293 - director → ME
  • 44
    W3, Bizspace Business Park Kings Road, Tyseley, Birmingham, England
    Corporate (1 parent)
    Officer
    2022-11-30 ~ 2023-05-01
    IIF 223 - director → ME
    2023-05-31 ~ 2024-01-02
    IIF 221 - director → ME
    Person with significant control
    2022-11-30 ~ 2024-01-02
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 45
    Unit 53 Space Business Park Kings Road, Tyseley, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,136,001 GBP2023-07-31
    Officer
    2022-11-30 ~ 2023-05-10
    IIF 225 - director → ME
    Person with significant control
    2022-10-30 ~ 2023-05-10
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 46
    6 Glastonbury Court, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -25,190 GBP2023-07-31
    Officer
    2023-07-12 ~ 2024-03-31
    IIF 431 - director → ME
    Person with significant control
    2023-07-12 ~ 2024-03-31
    IIF 195 - Has significant influence or control OE
  • 47
    TRANSWORLD GLOBAL HOLDINGS LIMITED - 2018-05-25
    TODAYS WINNER LIMITED - 2017-07-28
    30 Old Market, Wisbech, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,569,360 GBP2024-03-31
    Officer
    2017-07-27 ~ 2020-01-01
    IIF 470 - director → ME
  • 48
    WHEELS PRIVATE HIRE LTD - 2022-04-05
    The Cricket Ground, Pontefract Lane, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,736 GBP2023-12-31
    Officer
    2020-02-28 ~ 2022-04-04
    IIF 437 - director → ME
  • 49
    Sah Associates, 18 Caldermill Way, Dewsbury, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2011-02-23 ~ 2019-12-01
    IIF 414 - director → ME
    Person with significant control
    2017-01-02 ~ 2019-12-01
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    134-134a Percival Road, Enfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,690 GBP2022-06-30
    Officer
    2019-06-14 ~ 2023-08-14
    IIF 398 - director → ME
    Person with significant control
    2019-06-14 ~ 2023-08-14
    IIF 166 - Ownership of shares – 75% or more OE
  • 51
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-23 ~ 2013-02-08
    IIF 332 - director → ME
  • 52
    1a Vicarage Hill, Flitwick, Bedford
    Corporate (1 parent)
    Equity (Company account)
    -31,891 GBP2023-09-30
    Officer
    2013-11-01 ~ 2024-01-02
    IIF 371 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-02
    IIF 145 - Has significant influence or control OE
  • 53
    GOLD STAR CATERING SERVICES LTD - 2017-05-08
    Unit 25 Heckford Street Business Centre, Heckford Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-23 ~ 2017-05-05
    IIF 377 - director → ME
  • 54
    1 Stapleford Close, Stapleford Close, Sale, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21,559 GBP2021-07-31
    Officer
    2020-03-01 ~ 2020-06-30
    IIF 170 - director → ME
    Person with significant control
    2018-07-31 ~ 2020-06-30
    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 directors OE
  • 55
    14 Chris Whitty Place, Chislehurst, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-05 ~ 2023-07-06
    IIF 476 - director → ME
  • 56
    AMANI CATERING LTD - 2024-08-07
    18 Laburnum Avenue, Bedford, England
    Corporate (1 parent)
    Officer
    2024-08-05 ~ 2025-01-01
    IIF 384 - director → ME
    Person with significant control
    2024-08-01 ~ 2025-01-01
    IIF 153 - Ownership of shares – 75% or more OE
  • 57
    28 Bloomsgrove Road, Ilkeston, Derbyshire, United Kingdom
    Dissolved corporate
    Officer
    2015-05-19 ~ 2016-01-18
    IIF 346 - director → ME
  • 58
    1 Kerrison Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-23 ~ 2018-01-01
    IIF 260 - director → ME
    Person with significant control
    2016-12-23 ~ 2018-01-01
    IIF 84 - Ownership of shares – 75% or more OE
  • 59
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Corporate (3 parents)
    Equity (Company account)
    2,788,530 GBP2022-12-31
    Officer
    2022-04-04 ~ 2022-04-04
    IIF 435 - director → ME
    2020-02-28 ~ 2022-04-04
    IIF 436 - director → ME
  • 60
    The Cricket Ground, Pontefract Lane, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    27,916 GBP2018-05-31
    Officer
    2017-10-01 ~ 2018-11-06
    IIF 439 - director → ME
  • 61
    Unit F2, Cradock Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    36,659 GBP2023-05-31
    Officer
    2021-05-10 ~ 2021-07-13
    IIF 385 - director → ME
    Person with significant control
    2021-05-10 ~ 2021-07-01
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    2nd Floor, Finance House 20/21 Aviation Way, Southend On Sea, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-08 ~ 2011-11-21
    IIF 168 - director → ME
  • 63
    Unit 6 Hamilton Street, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,667 GBP2024-03-31
    Officer
    2022-01-13 ~ 2024-02-08
    IIF 298 - director → ME
    Person with significant control
    2022-01-13 ~ 2024-02-08
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 64
    Unit 3, 235 Aqueduct Street, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-26 ~ 2016-08-20
    IIF 447 - director → ME
  • 65
    116 Scotland Road, Nelson, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2015-11-09 ~ 2015-11-10
    IIF 448 - director → ME
  • 66
    Unit 2 Stansfeld Street, Blackburn, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -30,052 GBP2021-03-31
    Officer
    2020-03-16 ~ 2021-08-01
    IIF 297 - director → ME
    Person with significant control
    2020-03-16 ~ 2021-08-01
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 67
    Unit 1 Stansfeld Street, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    -4,668 GBP2021-01-31
    Officer
    2020-01-15 ~ 2022-01-01
    IIF 299 - director → ME
    Person with significant control
    2020-01-15 ~ 2022-01-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 68
    17 Naarian Court, Blackburn, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    799 GBP2020-01-31
    Officer
    2018-01-19 ~ 2019-10-27
    IIF 442 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.