logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Habibur Rahman

    Related profiles found in government register
  • Mr Habibur Rahman
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Habibur Rahman
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre, 85 Myrdle Street, Unit F8, London, E1 1HL, England

      IIF 12 IIF 13 IIF 14
    • icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 16
    • icon of address Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL

      IIF 17 IIF 18
    • icon of address Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, England

      IIF 19 IIF 20
    • icon of address Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 21
    • icon of address Whitechapel Centre (unit F8), 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 22 IIF 23
  • Mr Habibur Rahman
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zing & Zest, Oldham Road, Ashton-under-lyne, OL7 9AH, England

      IIF 24
  • Mr Habibur Rahman
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Gayhurst Drive, Birmingham, B25 8YW, England

      IIF 25
    • icon of address 193, Barnardo Street, London, E1 0LL, England

      IIF 26
  • Mr Habibur Rahman
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Barnardo Street, London, E1 0LL, England

      IIF 27
  • Mr Habibur Rahman
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 554, Kettering Road North, Northampton, NN3 6HN, England

      IIF 28
  • Mr Habibur Rahman
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 366, Hainton Avenue, Grimsby, DN32 9LX, England

      IIF 29
    • icon of address 5, Newbury Avenue, Great Coates, Grimsby, DN37 9NQ, England

      IIF 30
  • Mr Habibur Rahman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Terrance, Hick Lane, Batley, WF17 5TD, England

      IIF 31
    • icon of address 2, Eaton Close, Cheadle Hulme, Cheadle, SK8 5EY, England

      IIF 32
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 33
    • icon of address 119, Wilmslow Road, Manchester, M14 5AN, England

      IIF 34
    • icon of address 189, Mauldeth Road, Manchester, M19 1BA, England

      IIF 35 IIF 36 IIF 37
    • icon of address 2, Wilmslow Road, Manchester, M14 5TP, England

      IIF 38
    • icon of address 100, Market Street, Stalybridge, SK15 2AB, United Kingdom

      IIF 39
  • Mr Habibur Rahman
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Grimsby Road, Cleethorpes, DN35 7DG, United Kingdom

      IIF 40
    • icon of address 366, Hainton Avenue, Grimsby, DN32 9LX, England

      IIF 41
  • Mr Habibur Rahman
    British born in February 1989

    Resident in England

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

      IIF 42
  • Habibur Rahman
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, High Street, Chatham, ME4 4BG, United Kingdom

      IIF 43
    • icon of address 211a, High Street, Chatham, ME4 4BG, England

      IIF 44
  • Mr Habibur Rahman
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Priory Road, Peterborough, PE3 9EE, England

      IIF 45
    • icon of address 7, Pembroke Road, Stamford, PE9 1BS, England

      IIF 46 IIF 47
  • Mr Habibur Rahman
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Lower Addiscombe Road, Croydon, CR0 6RA, England

      IIF 48 IIF 49
    • icon of address 7, Mariners Court, Goole, DN14 5DH, England

      IIF 50
  • Mr Habibur Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Victoria Street, Chadderton, Oldham, OL9 0DE, England

      IIF 51
    • icon of address 167, Elm Grove, Southsea, PO5 1LU, England

      IIF 52
    • icon of address 173, Elm Grove, Southsea, PO5 1LU, England

      IIF 53
  • Mr Habibur Rahman
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Outram Street, Sutton-in-ashfield, NG17 4BG, United Kingdom

      IIF 54
  • Mr Habibur Rahman
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Fairfax Drive, Westcliff-on-sea, SS0 9BQ, England

      IIF 55
  • Mr Habibur Rahman
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Q West, Suite 3.17a, Great West Road, London, TW8 0GP, England

      IIF 56
  • Mr Habibur Rahman
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Cavell Street, 2nd Floor, London, E1 2JA, England

      IIF 57
  • Mr Habibur Rahman
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LU

      IIF 58
  • Mr Habibur Rahman
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Wilcox Road, Wilcox Road, London, SW8 2XA, England

      IIF 59
  • Mr Habibur Rahman
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Liddington Road, London, E15 3PJ, England

      IIF 60
  • Mr Habibur Rahman
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-3b, 69 Watney Street, London, E1 2QU, England

      IIF 61
  • Mr Habibur Rahman
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Fullingdale Road, Northampton, NN3 2QH, England

      IIF 62
  • Mr Habibur Rahman
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, England

      IIF 63
    • icon of address 11 Faircross Parade, Longbridge Road, Barking, IG11 8UN, United Kingdom

      IIF 64
    • icon of address 6 Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, United Kingdom

      IIF 65
    • icon of address 7, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 66
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 67
    • icon of address 114, Levett Gardens, Ilford, IG3 9BX, England

      IIF 68
    • icon of address 244, Poplar High Street, London, E14 0BB, England

      IIF 69 IIF 70 IIF 71
    • icon of address 244, Poplar High Street, London, E14 0BB, United Kingdom

      IIF 72 IIF 73
    • icon of address 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 74
    • icon of address Shadwell Dlr Station Kiosk, Watney Street, London, E1 2AQ

      IIF 75
    • icon of address Unit-3b, 69 Watney Street, London, E1 2QU

      IIF 76
    • icon of address Unit-3b, 69 Watney Street, London, E1 2QU, England

      IIF 77
    • icon of address 7, Middle Road, Shoreham-by-sea, BN43 6GA, England

      IIF 78
  • Mr Habibur Rahman
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mahraj, Main Street, Dunham-on-trent, Newark, NG22 0TY, England

      IIF 79
    • icon of address The Angel Inn, Main Street, Kneesall, Newark, NG22 0AD, United Kingdom

      IIF 80
  • Mr Habibur Rahman
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Cornwallis Road, Dagenham, RM9 5LJ, England

      IIF 81
    • icon of address 195, Wanstead Park Road, Ilford, IG1 3TW, England

      IIF 82
    • icon of address 61, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 83
    • icon of address 63, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 84
  • Sir Habibur Rahman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Science Park Aston, Holt Street, Suit 2.14, Birmingham, B7 4BB, United Kingdom

      IIF 85
  • Mr Habib Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Manners Road, Southsea, PO4 0BA, England

      IIF 86
  • Mr Habibur Rahman
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 13 Welton House, Stepney Way, London, E1 3DP, England

      IIF 87
  • Esq, Habibur Rahman
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 333, Dickenson Road, Manchester, M13 0NR, England

      IIF 88
  • Mr Habibur Rahman Esq
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wilmslow Road, Manchester, M14 5TP, England

      IIF 89
    • icon of address 333, Dickenson Road, Manchester, M13 0NR, England

      IIF 90
    • icon of address Alison Law, 2 Wilmslow Road, Manchester, M14 5TP, England

      IIF 91
    • icon of address 437 441, London Road, Sheffield, South Yorkshire, S2 4HJ, United Kingdom

      IIF 92
  • Habibur Rahman
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 93
  • Mr Habibur Rahman
    British born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19 Main Street, Edinburgh, EH4 5BZ, Scotland

      IIF 94
    • icon of address 101, High Street North, London, E6 1HZ, United Kingdom

      IIF 95
    • icon of address 86, High Street, Peebles, EH45 8SW, United Kingdom

      IIF 96
  • Mr Habibur Rahman
    English born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Hamlets Way, London, E3 4SY, England

      IIF 97
    • icon of address 67, Leagrave Road, Luton, LU4 8HT, England

      IIF 98
  • Mr Habitué Rahman
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 99
  • Mr Habib Khan
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Lincoln Road, Peterborough, PE1 2RZ, England

      IIF 100
  • Mr Habibur Rahman
    English born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Hayles Street, London, SE11 4SU

      IIF 101
    • icon of address 17, Hayles Street, London, SE11 4SU, England

      IIF 102
    • icon of address 17, Hayles Street, London, SE11 4SU, United Kingdom

      IIF 103
    • icon of address 187, Wardour Street, London, W1F 8ZB

      IIF 104
    • icon of address 7, Bushbaby Close, London, SE1 4TS, United Kingdom

      IIF 105
  • Mr Habibur Rahman
    Italian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 418, High Street North, London, E12 6RH, England

      IIF 106
  • Mr Md Habibur Rahman
    British born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Sir Habibur Rahman Esq
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alison House, 437 - 411 London Road, Sheffield, S2 4HJ, England

      IIF 116
  • Mr Habibur Rahman
    Italian born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Barking Road, London, E6 3BA, England

      IIF 117
    • icon of address 47, Bartle Avenue, London, E6 3AJ, England

      IIF 118
  • Mr Habibur Rahman
    Bangladeshi born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Alma Vale Road, Bristol, BS8 2HS, England

      IIF 119
  • Mr Habibur Rahman
    Bangladeshi born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Lucas Avenue, London, E13 0RL, England

      IIF 120
    • icon of address 70, Rectory Road, London, E12 6JA, England

      IIF 121 IIF 122
  • Mr Habibur Rahman
    Bangladeshi born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 543 Coventry Road, Small Heath, Birmingham, B10 0LL, England

      IIF 123 IIF 124
    • icon of address Unit-41, 363-365 Coventry Road, Birmingham, B10 0SW, England

      IIF 125
  • Mr Habibur Rahman
    Bangladeshi born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Welstead House, Cannon Street Road, London, E1 2LJ, England

      IIF 126
  • Mr Habibur Rahman
    Bangladeshi born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, Cannon Street Road, London, E1 2LX, United Kingdom

      IIF 127
  • Mr Mohammed Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Great Bridge, Tipton, DY4 7EW, England

      IIF 128
  • Md Habibur Rahman
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Bruce Road, Paisley, PA3 4SG, United Kingdom

      IIF 129
  • Mr Habibur Rahman
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 312, Bancroft Road, Bethnal Green, London, E1 4BU, United Kingdom

      IIF 130
    • icon of address 85 Myrdle Street, The Whitechapel Centre, London, E1 1HL, United Kingdom

      IIF 131
  • Mr Habibur Rahman
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Greenfield Road, London, E1 1EJ, England

      IIF 132
    • icon of address C/o Shafi & Co Accountants,nida House,ground Floor, 60 Sutton Street, Shadwell, London, E1 0AX, England

      IIF 133
  • Mr Habibur Rahman
    British born in August 1981

    Resident in United Kingdom

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

      IIF 134 IIF 135
  • Mr Habibur Rahman
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Salisbury Road, Farnborough, GU14 7AN, United Kingdom

      IIF 136
  • Mr Habibur Rahman
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, High Street, Waltham, Grimsby, DN37 0LL, England

      IIF 137
  • Rahman, Habibur
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, High Street, Chatham, ME4 4BG, England

      IIF 138 IIF 139 IIF 140
    • icon of address 211a, High Street, Chatham, ME4 4BG, England

      IIF 141
    • icon of address 211, High Street, Chatham, Kent, ME4 4BG, United Kingdom

      IIF 142
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 143
  • Rahman, Habibur
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Habibur Rahman
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 151
  • Mr Habibur Rahman
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ophir Road, Portsmouth, PO2 9EL, United Kingdom

      IIF 152
  • Mr Habibur Rahman
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Cephas House, Doveton Street, Greater London, London, E1 5QL, United Kingdom

      IIF 153
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 154
    • icon of address 5 Cephas House, Doveton Street, London, E1 5QL, England

      IIF 155
    • icon of address 5 Cephas House, Doveton Street, London, E1 5QL, United Kingdom

      IIF 156
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 157
    • icon of address 63/66 Hatton Garden, Fith Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 158
    • icon of address Rear Of 37, Green Street, London, E7 8DA, United Kingdom

      IIF 159
  • Mr Habibur Rahman
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Liddington Road, London, E15 3PJ, England

      IIF 160
  • Mr Habibur Rahman
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Habibur Rahman
    British born in February 1990

    Resident in United Kingdom

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

      IIF 165
  • Mr Habibur Rahman
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Ward Street, Oldham, OL1 2EQ, England

      IIF 166
  • Mr Habibur Rahman
    British born in April 1993

    Resident in United Kingdom

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

      IIF 167
  • Rahman, Habibur
    British business born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Water Lane, Stratford, London, E15 4NL

      IIF 168
    • icon of address Unit A Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 169
  • Rahman, Habibur
    British businessman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Karen House, Burma Road, London, N16 9DX, England

      IIF 170
  • Rahman, Habibur
    British co director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Valance Road, London, E1 5HR

      IIF 171
  • Rahman, Habibur
    British consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 172
    • icon of address Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 173
  • Rahman, Habibur
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 174
    • icon of address Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, England

      IIF 175 IIF 176 IIF 177
    • icon of address Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 180
    • icon of address Whitechapel Centre (unit F8), 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 181 IIF 182
    • icon of address Whitechapel Centre, ,unit F-8, 85 Myrdle Street, London, London, E1 1HL, United Kingdom

      IIF 183
  • Habibur Rahman
    Bangladeshi born in December 1991

    Resident in England

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

      IIF 184
  • Mr Habibur Rahman
    Bangladeshi born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1-2, Moat Place, Edinburgh, EH14 1NY, Scotland

      IIF 185
    • icon of address 86, High Street, Peebles, EH45 8SW, Scotland

      IIF 186
  • Mr Habibur Rahman
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Milner Road, London, E15 3AD, United Kingdom

      IIF 187
  • Mr Habibur Rahman
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlin House, 13 Merlin Street, Liverpool, L8 8HY, England

      IIF 188
    • icon of address 17, Hayles Street, 17, London, SE11 4SU, United Kingdom

      IIF 189
    • icon of address 187, Wardour Street, London, W1F 8ZB, United Kingdom

      IIF 190
    • icon of address Unit 3, 80a Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 191
    • icon of address Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 192
  • Mr Habibur Rahman
    Bangladeshi born in May 1977

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 6, Llangollen Road, Acrefair, Wrexham, LL14 3SB, Wales

      IIF 193
  • Mr Habibur Rahman
    British born in October 1999

    Resident in United Kingdom

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

      IIF 194
  • Rahman, Habibur
    British manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Gayhurst Drive, Birmingham, B25 8YW, England

      IIF 195
  • Rahman, Habibur
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Barnardo Street, London, E1 0LL, England

      IIF 196
    • icon of address 24 Osborn Street, London, London, E1 6TD

      IIF 197
  • Rahman, Habibur
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 366, Hainton Avenue, Grimsby, DN32 9LX, England

      IIF 198
    • icon of address 5, Newbury Avenue, Great Coates, Grimsby, DN37 9NQ, England

      IIF 199
  • Rahman, Habibur
    British director born in April 1980

    Resident in England

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

      IIF 200
  • Rahman, Habibur
    British manager born in April 1980

    Resident in England

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

      IIF 201
  • Rahman, Habibur
    British business executive born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Mauldeth Road, Manchester, M19 1BA, England

      IIF 202
    • icon of address 100, Market Street, Stalybridge, SK15 2AB, United Kingdom

      IIF 203
  • Rahman, Habibur
    British business person born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Eaton Close, Cheadle Hulme, Cheadle, SK8 5EY, England

      IIF 204
    • icon of address 189, Mauldeth Road, Manchester, M19 1BA, England

      IIF 205
  • Rahman, Habibur
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 206
    • icon of address 2, Wilmslow Road, Manchester, M14 5TP, England

      IIF 207
    • icon of address 98-100, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 208
  • Rahman, Habibur
    British managing director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Wilmslow Road, Manchester, M14 5AN, England

      IIF 209
  • Rahman, Habibur
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Grimsby Road, Cleethorpes, DN35 7DG, United Kingdom

      IIF 210
    • icon of address 366, Hainton Avenue, Grimsby, DN32 9LX, England

      IIF 211
  • Rahman, Habibur
    British none born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Marlborough Road, Waterloo, Liverpool, Merseyside, L22 1RT, England

      IIF 212
  • Rahman, Habibur
    British resturanteur born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, High Street, Waltham, Grimsby, DN37 0LL, England

      IIF 213
  • Rahman, Habibur
    British company director born in February 1989

    Resident in England

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

      IIF 214
  • Rahman, Habibur, Sir
    British chair person born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Science Park Aston, Holt Street, Suit 2.14, Birmingham, B7 4BB, United Kingdom

      IIF 215
  • Sir Habibur Rahman
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, King Street, Suite 7, Blackburn, BB2 2DH, United Kingdom

      IIF 216
  • Habibur Rahman
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Pretoria Road, Birmingham, West Midlands, B9 5LQ, United Kingdom

      IIF 217
  • Mr Habibur Rahman
    Bangladeshi born in June 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Fin009/8407, London, N3 2JU, United Kingdom

      IIF 218
  • Rahman, Habibur
    British business born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Scotgate, Stamford, PE9 2YQ, United Kingdom

      IIF 219
  • Rahman, Habibur
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Priory Road, Peterborough, PE3 9EE, England

      IIF 220
    • icon of address 7, Pembroke Road, Stamford, PE9 1BS, England

      IIF 221
  • Rahman, Habibur
    British chef born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Lower Addiscombe Road, Croydon, CR0 6RA, England

      IIF 222 IIF 223
    • icon of address 26 Bute Road, Croydon, CR0 3RT

      IIF 224
    • icon of address 7, Mariners Court, Goole, DN14 5DH, England

      IIF 225
  • Rahman, Habibur
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Bute Road, Croydon, CR0 3RT, England

      IIF 226
    • icon of address 7, Mariners Court, Goole, DN14 5DH, England

      IIF 227
  • Rahman, Habibur
    British caterer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Freckleton Street, Kirkham, Preston, PR4 2SP, England

      IIF 228
  • Rahman, Habibur
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Victoria Street, Chadderton, Oldham, OL9 0DE, England

      IIF 229
    • icon of address 11, Manners Road, Southsea, Portsmouth, Hampshire, PO4 0BA, United Kingdom

      IIF 230
    • icon of address 11, Manners Road, Southsea, Hampshire, PO4 0BA, United Kingdom

      IIF 231
    • icon of address 161, Elm Grove, Southsea, PO5 1LU, England

      IIF 232
    • icon of address 167, Elm Grove, Southsea, PO5 1LU, England

      IIF 233
  • Rahman, Habibur
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Outram Street, Sutton-in-ashfield, NG17 4BG, United Kingdom

      IIF 234
  • Rahman, Habibur
    British business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Fairfax Drive, Westcliff-on-sea, Essex, SS0 9BQ, United Kingdom

      IIF 235
  • Rahman, Habibur
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Fairfax Drive, Westcliff-on-sea, SS0 9BQ, England

      IIF 236
  • Rahman, Habibur
    British business born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 237
  • Rahman, Habibur
    British business director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Whitechapel Road, Unit 4, London, E1 1BJ, United Kingdom

      IIF 238
  • Rahman, Habibur
    British businessman born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Raven Row, London, E1 2EG

      IIF 239
    • icon of address 6, Joshua Street, Poplar, E14 0RD, United Kingdom

      IIF 240
  • Rahman, Habibur
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Mile End Road, London, E1 4UN, England

      IIF 241
    • icon of address 6, Joshua Street, London, E14 0RD, England

      IIF 242
    • icon of address 6, Joshua Street, Poplar, London, E14 0RD, England

      IIF 243
  • Rahman, Habibur
    British managing director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Cavell Street, 2nd Floor, London, E1 2JA, England

      IIF 244
  • Rahman, Habibur
    British sales executive born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Maples Place, First Floor, Room No-4, London, E1 2EE, England

      IIF 245
  • Rahman, Habibur
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LU

      IIF 246
  • Rahman, Habibur
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Liddington Road, London, E15 3PJ, England

      IIF 247
  • Rahman, Habibur
    British commercial director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Liddington Road, London, E15 3PJ, England

      IIF 248
  • Rahman, Habibur
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Liddington Road, London, E15 3PJ, England

      IIF 249 IIF 250
    • icon of address 4, Dorset Place, London, E15 1BZ, England

      IIF 251
  • Rahman, Habibur
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Liddington Road, London, E15 3PJ, England

      IIF 252
    • icon of address 451-453, Wick Lane, London, E3 2TB, England

      IIF 253
  • Rahman, Habibur
    British none born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Riverbank Business Park 455, Wick Lane, London, E3 2TB, United Kingdom

      IIF 254
  • Rahman, Habibur
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Shelmerdine Close, London, E34UY, United Kingdom

      IIF 255
  • Rahman, Habibur
    British company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1140, Rochdale Road, Manchester, M9 6FQ, England

      IIF 256
    • icon of address 1140 Rochdale Road, Manchester, M9 6FQ, United Kingdom

      IIF 257
    • icon of address 101, Milnrow Road, Rochdale, Lancashire, OL16 5DL, England

      IIF 258
  • Rahman, Habibur
    British self employed born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Ward Street, Oldham, OL1 2EQ, England

      IIF 259
  • Rahman, Habibur
    British businessman born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 260
  • Habibur Rahman
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186a, West Street, Fareham, PO16 0HP, England

      IIF 261
  • Mr Habibur Rahman
    Bangladeshi born in June 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Italy Tower 237/5, Flat-06,jhawtola, Shohid Shamsu Uddin Road, Sadar, Cumilla, 3500, United Kingdom

      IIF 262
  • Mr Habibur Rahman
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 10, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 263
  • Mr Habibur Rahman
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Dhuroil, Mohanpur, Rajshahi, Rajshahi, 6220, Bangladesh

      IIF 264
  • Mr Habibur Rahman Esq
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alison House, 437 - 411 London Road, Sheffield, S2 4HJ, England

      IIF 265
  • Rahman, Habib
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Elm Grove, Southsea, Hampshire, PO5 1LU

      IIF 266
  • Rahman, Habibur
    British driving instructor born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Fullingdale Road, Northampton, NN3 2QH, England

      IIF 267
  • Rahman, Habibur
    British business born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shadwell Dlr Station, Watney Street, London, E1 2QE, England

      IIF 268
  • Rahman, Habibur
    British business person born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 269
    • icon of address 7, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 270
  • Rahman, Habibur
    British businessman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 271
    • icon of address 11 Faircross Parade, Longbridge Road, Barking, IG11 8UN, United Kingdom

      IIF 272
    • icon of address 6 Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, United Kingdom

      IIF 273
    • icon of address 244, Poplar High Street, London, E14 0BB, England

      IIF 274 IIF 275
    • icon of address 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 276
    • icon of address 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 277
    • icon of address Shadwell Dlr Station Kiosk, Watney Street, London, E1 2AQ, United Kingdom

      IIF 278
    • icon of address Unit-3b, 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 279 IIF 280 IIF 281
  • Rahman, Habibur
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Levett Gardens, Ilford, IG3 9BX, England

      IIF 282
  • Rahman, Habibur
    British cook born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Middle Road, Shoreham-by-sea, BN43 6GA, England

      IIF 283
  • Rahman, Habibur
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beechers Road, Portslade, Brighton, East Sussex, BN41 2RG, England

      IIF 284
  • Rahman, Habibur
    British finance director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, England

      IIF 285
  • Rahman, Habibur
    British retail born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244, Poplar High Street, London, E14 0BB, England

      IIF 286
    • icon of address 244, Poplar High Street, London, E14 0BB, United Kingdom

      IIF 287
  • Rahman, Habibur
    British business man born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mahraj, Main Street, Dunham-on-trent, Newark, NG22 0TY, England

      IIF 288
  • Rahman, Habibur
    British chef born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Angel Inn, Main Street, Kneesall, Newark, NG22 0AD, United Kingdom

      IIF 289
  • Rahman, Habibur
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sefton Business Hub, 59 Granby Street, Liverpool, L8 2TU, England

      IIF 290
  • Rahman, Habibur
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hayles Street, London, SE11 4SU, United Kingdom

      IIF 291
  • Rahman, Habibur
    British company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Cornwallis Road, Dagenham, RM9 5LJ, England

      IIF 292
  • Rahman, Habibur
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 293
  • Rahman, Habibur
    British plumber born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Hitchin Square, Hewlett Road, London, E3 5QD, United Kingdom

      IIF 294
    • icon of address 63, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 295 IIF 296
  • Rahman, Habibur
    British self employed born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 297
  • Rahman, Habibur
    British student born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 13 Welton House, Stepney Way, London, E1 3DP, England

      IIF 298
  • Rahman, Mohammed
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Great Bridge, Tipton, DY4 7EW, England

      IIF 299
  • Mr Habibur Rahman
    Bangladeshi born in December 1991

    Resident in Bangladesh

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

      IIF 300
  • Habibur Rahman
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 301
  • Rahman Esq, Habibur
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wilmslow Road, Manchester, M14 5TP, England

      IIF 302
    • icon of address Alison Law, 2 Wilmslow Road, Manchester, M14 5TP, England

      IIF 303
  • Habibur Rahman
    Bangladeshi born in May 1996

    Resident in Bangladesh

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

      IIF 304
  • Mr Habibur Rahman
    Bangladeshi born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158b, Leagrave Road, Luton, LU4 8HX, England

      IIF 305
    • icon of address Unit 5, Bury Park Road, Luton, LU1 1HB, United Kingdom

      IIF 306
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 307
  • Rahman, Habibur
    British business person born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, High Street North, London, E6 1HZ, United Kingdom

      IIF 308
  • Rahman, Habibur
    British chef born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19 Main Street, Edinburgh, EH4 5BZ, Scotland

      IIF 309
  • Rahman, Habibur
    British manager born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1-2, Moat Place, Edinburgh, EH14 1NY, Scotland

      IIF 310
    • icon of address 139, Wilbraham Road, Manchester, M14 7DS, United Kingdom

      IIF 311 IIF 312
    • icon of address 86, High Street, Peebles, EH45 8SW, United Kingdom

      IIF 313
  • Rahman, Habibur
    English company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Leagrave Road, Luton, LU4 8HT, England

      IIF 314
  • Rahman, Habibur
    English sales person born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Hamlets Way, London, E3 4SY, England

      IIF 315
  • Mr Habib Ur Rahman
    Pakistani born in December 2003

    Resident in Pakistan

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

      IIF 316
  • Mr Md Azizur Rahman
    Bangladeshi born in January 1987

    Resident in Bangladesh

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

      IIF 317
  • Mr Md Saifur Rahman
    Bangladeshi born in February 1987

    Resident in Bangladesh

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

      IIF 318
  • Rahman, Habibur
    English accountant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hayles Street, London, London, SE11 4SU, United Kingdom

      IIF 319
    • icon of address 17 Hayles Street, London, SE11 4SU

      IIF 320 IIF 321 IIF 322
    • icon of address 17, Hayles Street, London, SE11 4SU, England

      IIF 323
    • icon of address 17, Hayles Street, London, SE11 4SU, United Kingdom

      IIF 324
    • icon of address 187, Wardour Street, London, W1F 8ZB, United Kingdom

      IIF 325 IIF 326
  • Rahman, Habibur
    English director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hayles Street, London, SE11 4SU, United Kingdom

      IIF 327 IIF 328
    • icon of address 187, Wardour Street, London, W1F 8ZB, England

      IIF 329
    • icon of address 2nd, Floor 187, Wardour Street, London, London, W1F 8ZB, United Kingdom

      IIF 330
    • icon of address 7, Bushbaby Close, London, SE1 4TS, United Kingdom

      IIF 331
  • Rahman, Habibur
    English manager born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Habibur
    English none born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Wardour Street, London, W1F 8ZB

      IIF 347
  • Rahman, Habibur
    Italian director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 418, High Street North, London, E12 6RH, England

      IIF 348
  • Rahman, Md Habibur
    British administrator born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Bruce Road, Paisley, PA3 4SG, Scotland

      IIF 349
  • Rahman, Md Habibur
    British business person born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40b, High Street, Paisley, PA1 2DQ, Scotland

      IIF 350
    • icon of address 3, Wright Street, Renfrew, PA4 8BJ, Scotland

      IIF 351
  • Rahman, Md Habibur
    British customer advice born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Claud Road, Paisley, PA3 4RX, Scotland

      IIF 352
  • Rahman, Md Habibur
    British manager born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Bruce Road, Paisley, PA3 4SG, Scotland

      IIF 353
  • Rahman, Md Habibur
    British managing director born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40b, High Street, Paisley, PA1 2DQ, Scotland

      IIF 354
  • Rahman, Md Habibur
    British research assistant born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40b, High Street, Paisley, PA1 2DQ, Scotland

      IIF 355
  • Rahman, Md Habibur
    British sales director born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40b, High Street, Paisley, PA1 2DQ, Scotland

      IIF 356
  • Rahman, Md Habibur
    British senior admissions officer born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Bruce Road, Paisley, PA3 4SG, Scotland

      IIF 357
  • Mr Habibur Rahman
    Bangladeshi born in February 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 106h/6, Madan Mohan Burman Street, Barabazar Circus, Avenue Barabazar, 700007, India

      IIF 358
  • Mr Habibur Rahman
    Bangladeshi born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Welstead House, Cannon Street Road, London, E1 2LJ, United Kingdom

      IIF 359
    • icon of address 2 Archway Parade, Marsh Road, Luton, LU3 2RW, United Kingdom

      IIF 360
  • Rahman, Habibur
    Bangladeshi businessman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176a, Marsh Road, Luton, LU3 2QL, England

      IIF 361
  • Rahman, Habibur
    Italian business person born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Barking Road, London, E6 3BA, England

      IIF 362
    • icon of address 47, Bartle Avenue, London, E6 3AJ, England

      IIF 363
  • Rahman, Habibur
    British accountant born in August 1981

    Registered addresses and corresponding companies
    • icon of address 12 Bury Park Road, Luton, Bedfordshire, LU1 1HB

      IIF 364
  • Mr Habibur Rahman
    Bangladeshi born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, South Ealing Road, Ealing, W5 4QL, England

      IIF 365
    • icon of address 12a, Norwood Road, London, SE24 9BH, England

      IIF 366
    • icon of address 152, Boston Road, Hanwell, London, W7 2HJ, United Kingdom

      IIF 367
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 368
  • Mr Habibur Rahman
    Bangladeshi born in December 1991

    Resident in Saudi Arabia

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

      IIF 369
  • Mr Md Saifur Rahman
    Bangladeshi born in December 1984

    Resident in Bangladesh

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

      IIF 370
  • Mr Md Saifur Rahman
    Bangladeshi born in January 1994

    Resident in Bangladesh

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

      IIF 371
  • Mr Md Saifur Rahman
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 372
  • Mr Mohammed Habibur Rahman
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Davids Road, Southsea, PO5 1QH, England

      IIF 373
  • Rahman, Habibur
    Bangladeshi business born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-41, 363-365 Coventry Road, Birmingham, B10 0SW, England

      IIF 374
  • Rahman, Habibur
    Bangladeshi business executive born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 543 Coventry Road, Small Heath, Birmingham, B10 0LL, England

      IIF 375
  • Rahman, Habibur
    Bangladeshi business person born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 543 Coventry Road, Small Heath, Birmingham, B10 0LL, England

      IIF 376
  • Rahman, Habibur
    Bangladeshi director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 543, Coventry Road, Small Heath, Birmingham, B10 0LL, England

      IIF 377
  • Rahman, Habibur
    Bangladeshi director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Alma Vale Road, Bristol, BS8 2HS, England

      IIF 378
  • Rahman, Habibur
    Bangladeshi company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England

      IIF 379
  • Rahman, Habibur
    Bangladeshi manager born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Parkfield Street, Manchester, M14 4BW, United Kingdom

      IIF 380
  • Rahman, Habibur
    Bangladeshi business person born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Spital Street, Spital Street, Dartford, DA1 2DT, England

      IIF 381
    • icon of address 44, Lucas Avenue, London, E13 0RL, England

      IIF 382
  • Rahman, Habibur
    Bangladeshi chef born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Rectory Road, London, E12 6JA, England

      IIF 383 IIF 384
    • icon of address 8, Green Shield Industrial Estate, London, E16 2AU, United Kingdom

      IIF 385
  • Rahman, Habibur
    Bangladeshi self employed born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dacre Road, London, E13 0PT, England

      IIF 386
  • Rahman, Habibur
    Bangladeshi company director born in December 1991

    Resident in England

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

      IIF 387
  • Rahman, Habibur
    Bangladeshi business man born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, Cannon Street Road, London, E1 2LX, United Kingdom

      IIF 388
  • Mr Habibur Rahman
    Bangladeshi born in August 2000

    Resident in United Kingdom

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

      IIF 389
    • icon of address Habibur Rahman, N.h.d 200 , Kunduna, Fotepur Madrasha, Mohadebpur, Naogaon, 6530, United Kingdom

      IIF 390
  • Rahman, Habibur
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tilbury Road, East Ham, London, E6 6ED, United Kingdom

      IIF 391
    • icon of address 6, Joshua Street, Poplar, London, E14 0RD, United Kingdom

      IIF 392
  • Habibur Rahman
    Bangladeshi born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, 72, Inwood Road, Hounslow, TW3 1XL, United Kingdom

      IIF 393
  • Khan, Habib
    United Kingdom taxi driver born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Lincoln Road, Peterborough, PE1 2RZ, England

      IIF 394
  • Mr Md. Makfuzer Rahman
    Bangladeshi born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flat-604, Road-06,plot 17,block A, Rampura, Banasree, Dhaka, 1219, Bangladesh

      IIF 395
  • Rahman, Habibur
    British

    Registered addresses and corresponding companies
    • icon of address 26 Bute Road, Croydon, CR0 3RT

      IIF 396
  • Rahman, Habibur, Md
    British manager born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Bruce Road, Paisley, PA3 4SG, United Kingdom

      IIF 397
  • Rahman Esq, Habibur
    born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 437 441, London Road, Sheffield, South Yorkshire, S2 4HJ, United Kingdom

      IIF 398
  • Rahman, Habibur
    Bangladeshi manager born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1-2, Moat Place, Edinburgh, EH14 1NY, Scotland

      IIF 399
    • icon of address 86, High Street, Peebles, EH45 8SW, Scotland

      IIF 400
  • Rahman, Habibur
    British restauranter born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Zing & Zest, Oldham Road, Ashton-under-lyne, OL7 9AH, England

      IIF 401
  • Rahman, Habibur
    British mot tester born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Barnardo Street, London, E1 0LL, England

      IIF 402
  • Rahman, Habibur
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 312, Bancroft Road, Bethnal Green, London, E1 4BU, United Kingdom

      IIF 403
    • icon of address 85 Myrdle Street, The Whitechapel Centre, London, E1 1HL, United Kingdom

      IIF 404
  • Rahman, Habibur
    British business born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Pembroke Road, Northampton, NN5 7ER, United Kingdom

      IIF 405
  • Rahman, Habibur
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shafi & Co Accountants,nida House,ground Floor, 60 Sutton Street, Shadwell, London, E1 0AX, England

      IIF 406
  • Rahman, Habibur
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Vanguard Close, London, E16 1PN, England

      IIF 407
    • icon of address 54, Greenfield Road, London, E1 1EJ, England

      IIF 408
  • Rahman, Habibur
    British chartered accountant born in August 1981

    Resident in United Kingdom

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

      IIF 409 IIF 410
    • icon of address Studley Mansions Leasehold Limited, 2nd Floor, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 411
  • Rahman, Habibur
    British none stated born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 412
  • Rahman, Habibur
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Pretoria Road, Birmingham, West Midlands, B9 5LQ, United Kingdom

      IIF 413
    • icon of address 1, Salisbury Road, Farnborough, GU14 7AN, United Kingdom

      IIF 414
  • Rahman, Habibur
    British business man born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 135, Wilmslow Road, Manchester, M14 5AW, United Kingdom

      IIF 415
  • Rahman, Habibur
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Mauldeth Road, Manchester, M19 1BA, England

      IIF 416
  • Rahman, Habibur
    British solicitor born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Dean Street, Newcastle Upon Tyne, NE1 1PG, England

      IIF 417
  • Rahman, Habibur, Sir
    British commercial director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, King Street, Suite 7, Blackburn, BB2 2DH, United Kingdom

      IIF 418
  • Rahman, Habibur
    British chef born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Crayford High Street, Dartford, DA1 4HH, United Kingdom

      IIF 419
  • Rahman, Habibur
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Crayford High St, Crayford, Kent, DA1 4HH

      IIF 420
    • icon of address 13, Goodden Crescent, Farnborough, Hampshire, GU14 0DQ, United Kingdom

      IIF 421
    • icon of address 20, Oban Street, London, E14 0HZ

      IIF 422
    • icon of address 62, Sheridan Road, London, E12 6QX, England

      IIF 423
  • Rahman, Habibur
    British businessman born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 424
  • Rahman, Habibur
    British sel employed born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 (rear End) 112-116, Whitechapel Road, London, E1 1JH, England

      IIF 425
  • Rahman, Habibur
    British business born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Railway View, Land Port, Portsmouth, PO1 1LE, United Kingdom

      IIF 426
  • Rahman, Habibur
    British catering born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Railway View, Portsmouth, Hampshire, PO1 1LE, England

      IIF 427
  • Rahman, Habibur
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ophir Road, Portsmouth, Hampshire, PO2 9EL, United Kingdom

      IIF 428
  • Rahman, Habibur
    British business development manager born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Raven Row, London, E1 2EG, England

      IIF 429
  • Rahman, Habibur
    British business executive born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 430
  • Rahman, Habibur
    British business person born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Burdett Road, London, E3 4TN, England

      IIF 431
  • Rahman, Habibur
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Cephas House, Doveton Street, Greater London, London, E1 5QL, United Kingdom

      IIF 432
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 433
    • icon of address 5 Cephas House, Doveton Street, London, E1 5QL, United Kingdom

      IIF 434
    • icon of address 63/66 Hatton Garden, Fith Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 435
    • icon of address Rear Of 37, Green Street, London, E7 8DA, United Kingdom

      IIF 436
  • Rahman, Habibur
    British it professional born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cephas House, Doveton Street, London, E1 5QL, England

      IIF 437
  • Rahman, Habibur
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Throstle Close, Burnley, Lancashire, BB12 0DH, United Kingdom

      IIF 438 IIF 439
  • Rahman, Habibur
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Oliver House, Wyvil Road, London, SW8 2SX, England

      IIF 440
  • Rahman, Habibur
    British operations manager born in February 1990

    Resident in United Kingdom

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

      IIF 441
  • Rahman, Habibur
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Alexa Court, Aston Road, Bedford, MK42 0LW, England

      IIF 442
  • Rahman, Habibur
    British self employed born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Ward Street, Oldham, OL1 2EQ, England

      IIF 443
  • Rahman, Habibur
    British music management born in April 1993

    Resident in United Kingdom

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

      IIF 444
  • Rahman, Habibur
    English

    Registered addresses and corresponding companies
  • Rahman, Habibur
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Milner Road, London, E15 3AD, United Kingdom

      IIF 453
  • Rahman, Habibur
    British service born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Oaks Lane, Ilford, IG2 7PY, United Kingdom

      IIF 454
  • Rahman, Habibur
    British waiter born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Oax Lane, London, IG2 7PY

      IIF 455
  • Rahman, Habibur
    British businessman born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 456
  • Rahman, Habibur
    British accountant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hayles Street, 17, London, SE11 4SU, United Kingdom

      IIF 457
    • icon of address 17, Hayles Street, London, SE11 4SU, United Kingdom

      IIF 458 IIF 459
    • icon of address 187 Wardour Street, 187 Wardour Street, London, W1F 8ZB, England

      IIF 460
    • icon of address 187, Wardour Street, London, W1F 8ZB, England

      IIF 461
    • icon of address 187, Wardour Street, London, W1F 8ZB, United Kingdom

      IIF 462 IIF 463 IIF 464
    • icon of address 2nd, Floor 187, Wardour Street, London, London, W1F 8ZB, United Kingdom

      IIF 466
    • icon of address Unit 3, 80a Ashfield Street, London, E1 2BJ, United Kingdom

      IIF 467
    • icon of address Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 468
  • Rahman, Habibur
    Bangladeshi director born in May 1977

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Coedpoeth, Wrexham, LL11 3SB, Wales

      IIF 469
  • Rahman, Habibur
    Bangladeshi ceo born in June 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Fin009/8407, London, N3 2JU, United Kingdom

      IIF 470
  • Rahman, Habibur
    Bangladeshi director born in June 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Italy Tower 237/5, Flat-06,jhawtola, Shohid Shamsu Uddin Road, Sadar, Cumilla, 3500, United Kingdom

      IIF 471
  • Rahman, Habibur
    Bangladeshi community worker born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 10, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 472
  • Rahman, Habibur
    Bangladeshi business born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Dhuroil, Mohanpur, Rajshahi, Rajshahi, 6220, Bangladesh

      IIF 473
  • Rahman, Habibur
    Bangladeshi digital marketer born in May 1996

    Resident in Bangladesh

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

      IIF 474
  • Rahman, Habibur
    Bangladeshi business executive born in March 1998

    Resident in Bangladesh

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

      IIF 475
  • Rahman, Habibur
    British property manager born in October 1999

    Resident in United Kingdom

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

      IIF 476
  • Rahman Esq, Habib
    British investment company born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Terrance, Hick Lane, Batley, WF17 5TD, England

      IIF 477
  • Rahman, Habibur
    Bangladeshi student born in December 1991

    Resident in Bangladesh

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

      IIF 478
  • Rahman Esq, Habibur
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alison House, 437 - 411 London Road, Sheffield, S2 4HJ, England

      IIF 479
  • Rahman, Habib Ur
    Pakistani director born in December 2003

    Resident in Pakistan

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

      IIF 480
  • Rahman, Habibur
    Bangladeshi business born in February 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 106h/6, Madan Mohan Burman Street, Barabazar Circus, Avenue Barabazar, 700007, India

      IIF 481
  • Rahman, Md Saifur
    Bangladeshi business born in February 1987

    Resident in Bangladesh

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

      IIF 482
  • Rahman, Habibur
    Bangladeshi businessman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Bury Park Road, Luton, Bedfordshire, LU1 1HB, United Kingdom

      IIF 483
  • Rahman, Habibur
    Bangladeshi director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158b, Leagrave Road, Luton, LU4 8HX, England

      IIF 484
  • Rahman, Habibur
    Bangladeshi businessman born in December 1991

    Resident in Saudi Arabia

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

      IIF 485
  • Rahman, Habibur
    Bangladeshi director born in August 2000

    Resident in United Kingdom

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

      IIF 486
    • icon of address Habibur Rahman, N.h.d 200 , Kunduna, Fotepur Madrasha, Mohadebpur, Naogaon, 6530, United Kingdom

      IIF 487
  • Rahman, Md Azizur
    Bangladeshi it professional born in January 1987

    Resident in Bangladesh

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

      IIF 488
  • Rahman, Habibur

    Registered addresses and corresponding companies
    • icon of address 248, Albert Road, Aston, Birmingham, B6 5NN, United Kingdom

      IIF 489
    • icon of address 118, Oaks Lane, Ilford, IG2 7PY, United Kingdom

      IIF 490
    • icon of address 17, Hayles Street, London, London, SE11 4SU, United Kingdom

      IIF 491
    • icon of address 17, Hayles Street, London, SE11 4SU, United Kingdom

      IIF 492
    • icon of address 187 Wardour Street, 187 Wardour Street, London, W1F 8ZB, England

      IIF 493 IIF 494
    • icon of address 187, Wardour Street, London, W1F 8ZB, United Kingdom

      IIF 495 IIF 496 IIF 497
    • icon of address 22 Welstead House, Cannon Street Road, London, E1 2LJ, United Kingdom

      IIF 499 IIF 500
    • icon of address 2nd Floor 187, Wardour Street, London, London, W1F 8ZB, United Kingdom

      IIF 501
    • icon of address 31 Water Lane, Stratford, London, E15 4NL

      IIF 502
    • icon of address 7, Bushbaby Close, London, SE1 4TS, United Kingdom

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

      IIF 504 IIF 505 IIF 506
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 507
    • icon of address 68, Parkfield Street, Manchester, M14 4BW, United Kingdom

      IIF 508
    • icon of address Dhuroil, Mohanpur, Rajshahi, Rajshahi, 6220, Bangladesh

      IIF 509
    • icon of address 6, High Street, Coedpoeth, Wrexham, LL11 3SB, Wales

      IIF 510
  • Rahman, Habibur
    Bangladeshi director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, 72, Inwood Road, Hounslow, TW3 1XL, United Kingdom

      IIF 511
  • Rahman, Habibur
    Bangladeshi businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rahman, Habibur
    Bangladeshi director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Archway Parade, Marsh Road, Luton, LU3 2RW, United Kingdom

      IIF 515
  • Rahman, Habibur
    Bangladeshi business born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, South Ealing Road, Ealing, W5 4QL, England

      IIF 516
    • icon of address 152, Boston Road, Hanwell, London, W7 2HJ, United Kingdom

      IIF 517
  • Rahman, Habibur
    Bangladeshi company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Norwood Road, London, SE24 9BH, England

      IIF 518
  • Rahman, Habibur
    Bangladeshi director born in October 1990

    Resident in United Kingdom

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

      IIF 519
  • Rahman, Md Saifur

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

      IIF 520
  • Rahman, Md Saifur
    Bangladeshi software developer born in December 1984

    Resident in Bangladesh

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

      IIF 521
  • Rahman, Md Saifur
    Bangladeshi business man born in January 1994

    Resident in Bangladesh

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

      IIF 522
  • Rahman, Md Saifur
    Bangladeshi business person born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 523
  • Rahman, Md Azizur

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

      IIF 524
  • Rahman, Md. Makfuzer

    Registered addresses and corresponding companies
    • icon of address Flat-604, Road-06,plot 17,block A, Rampura, Banasree, Dhaka, 1219, Bangladesh

      IIF 525
  • Rahman, Md. Makfuzer
    Bangladeshi business born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flat-604, Road-06,plot 17,block A, Rampura, Banasree, Dhaka, 1219, Bangladesh

      IIF 526
  • Rahman, Mohammed Habibur
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Davids Road, Southsea, PO5 1QH, England

      IIF 527
  • Rahman, Mr Habibur
    Bangladeshi businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Ripple Road, Barking, IG11 7PR, England

      IIF 528
child relation
Offspring entities and appointments
Active 221
  • 1
    icon of address 14 High Street, Waltham, Grimsby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 231 - Director → ME
  • 3
    icon of address 275 Featherstall Road North, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 369 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Sefton Business Hub, 59 Granby Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,017 GBP2025-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 488 - Director → ME
    icon of calendar 2023-01-12 ~ now
    IIF 524 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 56 Bruce Road, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2nd Floor, 112-116 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 242 - Director → ME
  • 9
    icon of address C/o Shafi & Co Accountants,nida House,ground Floor 60 Sutton Street, Shadwell, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,685 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Q West Suite 3.17a, Great West Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,837 GBP2017-02-28
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2nd Floor, 135 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 415 - Director → ME
  • 12
    icon of address 189 Mauldeth Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    icon of address Birmingham Science Park Aston Holt Street, Suit 2.14, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 33 King Street, Suite 7, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 189 Mauldeth Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,641 GBP2022-12-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Alison House, 437 - 411 London Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 17
    icon of address 2 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,026 GBP2023-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 18
    ALISON LAW LLP - 2013-03-05
    icon of address 437-441 London Road, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 398 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove membersOE
    IIF 92 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    icon of address 2nd Floor 112-116, Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 391 - Director → ME
  • 20
    icon of address 100 Market Street, Stalybridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    ALI BABA MEAT & FISH BAZAR LTD - 2017-10-13
    icon of address 7 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,831 GBP2024-10-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 10 St. Martin's Le Grand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ dissolved
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 12a Norwood Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Right to appoint or remove directorsOE
  • 24
    icon of address 129 Poets Chase, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 410 - Director → ME
    icon of calendar 2021-01-12 ~ now
    IIF 505 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    550,001 GBP2023-04-30
    Officer
    icon of calendar 2020-08-15 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-08-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2 Archway Parade, Marsh Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 360 - Ownership of shares – 75% or moreOE
  • 28
    BURGER BRAS LTD - 2020-10-07
    BURGERISH LTD - 2020-10-06
    icon of address 183 Upton Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 29
    icon of address C/o Rh & Co, 1st Floor 254-256, Lincoln Road, Peterborough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -55,576 GBP2016-11-30
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 2nd Floor 112-116, Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 392 - Director → ME
  • 31
    icon of address Unit-41 363-365 Coventry Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 125 - Has significant influence or controlOE
  • 32
    icon of address 7 Bushbaby Close, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 331 - Director → ME
    icon of calendar 2023-06-23 ~ now
    IIF 503 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 105 - Right to appoint or remove directorsOE
  • 33
    icon of address 1-2 Moat Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 5 Cephas House, Doveton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 61 Lydd Road, Camber, Rye, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 149a Cannon Street Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    266 GBP2018-07-31
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 63 Lydd Road, Camber, Rye, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 99 - Has significant influence or control as a member of a firmOE
    IIF 99 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 99 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 99 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Whitechapel Centre Unit F3, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 1140 Rochdale Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-06 ~ dissolved
    IIF 256 - Director → ME
  • 41
    icon of address Unit 3 80a Ashfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 191 - Right to appoint or remove directors as a member of a firmOE
  • 42
    icon of address 47 Bartle Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,837 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    16,969 GBP2019-03-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 44
    icon of address 244 Poplar High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -246,114 GBP2024-11-30
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 167 Elm Grove, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313,426 GBP2022-07-31
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    DRIVING SOLUTION NORTHAMPTONSHIRE LIMITED - 2015-06-08
    icon of address 171 Fullingdale Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,491 GBP2024-04-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 24 Osborn Street London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 197 - Director → ME
  • 48
    icon of address 193 Barnardo Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    33,248 GBP2024-03-31
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 19 Crayford High Street, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 419 - Director → ME
  • 50
    icon of address 2 Eaton Close, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 2nd Floor, 112-116 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 243 - Director → ME
  • 53
    icon of address 11 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,736 GBP2024-03-31
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 54
    icon of address C/o Habib Rahman, 187 Wardour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 347 - Director → ME
  • 55
    icon of address 90 Fleet Road, Fleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 421 - Director → ME
  • 56
    icon of address 1-2 Moat Place, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 310 - Director → ME
  • 57
    icon of address 211 High Street, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 2016-03-10 ~ dissolved
    IIF 507 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 145 Grimsby Road, Cleethorpes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    520,001 GBP2023-04-30
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 11 Claud Road, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    152,059 GBP2015-09-30
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 86 - Has significant influence or controlOE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 13 Hitchin Square Hewlett Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 54 Greenfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 333 Dickenson Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 66
    icon of address 11 Faircross Parade Longbridge Road, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,864 GBP2022-03-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    HABIB & HABIB (LONDIS) LTD - 2021-08-18
    icon of address Unit-3b 69 Watney Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,791 GBP2025-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2021-03-10 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Unit 5 Bury Park Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 51a Chadderton Way, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address 264 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,716 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 133 Houndsditch, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 439 - Director → ME
  • 72
    icon of address Flat, 72 Inwood Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 393 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 248 Albert Road, Aston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 489 - Secretary → ME
  • 74
    icon of address 158 South Ealing Road, Ealing, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,455 GBP2022-08-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 3 Wright Street, Renfrew, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,984 GBP2023-10-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 63/66 Hatton Garden Fith Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Whitechapel Centre (unit F8), 85 Myrdle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,308 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 1 Ophir Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,480 GBP2020-09-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 40b High Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,808 GBP2024-05-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 118 Cornwallis Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,229 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 82
    HRS RESEARCH & OUTSOURCING LTD - 2024-03-01
    icon of address 40b High Street, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,121 GBP2024-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 17 Hayles Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,115 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Whitechapel Centre Unit F8, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,023 GBP2023-05-31
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 4385, 14693148 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 526 - Director → ME
    icon of calendar 2023-02-28 ~ dissolved
    IIF 525 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 87
    icon of address 2/2, 19 West Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,495 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 114 Levett Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 312 Bancroft Road, Bethnal Green, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,347 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Alison Law, 2 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 17 Hayles Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    47,492 GBP2024-11-30
    Officer
    icon of calendar 2006-11-20 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 17 Hayles Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 102 - Right to appoint or remove directors as a member of a firmOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    icon of address 211a High Street, Chatham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 5 Newbury Avenue, Great Coates, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-10 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2020-04-10 ~ dissolved
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 85 Middlesex Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,070 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 98
    icon of address 122 High Street, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 99
    icon of address 43 Raven Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 239 - Director → ME
  • 100
    icon of address 11 Faircross Parade, Longbridge Road, Barking, Essex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ 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
  • 102
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 244 Poplar High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,574 GBP2022-08-31
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 1140 Rochdale Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 258 - Director → ME
  • 105
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 70 Rectory Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,233 GBP2024-05-31
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Mahraj Main Street, Dunham-on-trent, Newark, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,276 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Windsor House 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 6 Faircross Parade, Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address 244 Poplar High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,722 GBP2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address Shadwell Dlr Station Kiosk, Watney Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,258 GBP2018-05-31
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 12 Maples Place, First Floor, Room No-4, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 245 - Director → ME
  • 113
    icon of address 86 High Street, Peebles, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 65 Shelmerdine Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 255 - Director → ME
  • 115
    icon of address 43 Raven Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 429 - Director → ME
  • 116
    icon of address 90 Hamlets Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 117
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 474 - Director → ME
    icon of calendar 2023-12-01 ~ dissolved
    IIF 504 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 12 Vallance Road First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 407 - Director → ME
  • 119
    icon of address 17 Hayles Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 327 - Director → ME
  • 120
    icon of address 158b Leagrave Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 305 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 473 - Director → ME
    icon of calendar 2021-01-26 ~ dissolved
    IIF 509 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 22 Welstead House Cannon Street Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68 GBP2018-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 500 - Secretary → ME
  • 123
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 118 Oaks Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 454 - Director → ME
    icon of calendar 2011-12-09 ~ dissolved
    IIF 490 - Secretary → ME
  • 125
    icon of address 4385, 14099584 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 390 - Right to appoint or remove directors as a member of a firmOE
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 390 - Has significant influence or control over the trustees of a trustOE
    IIF 390 - Has significant influence or control as a member of a firmOE
  • 126
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 358 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address 173 Fairfax Drive, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 173 Fairfax Drive, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 235 - Director → ME
  • 129
    icon of address 197 Lower Addiscombe Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 2 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 56 Bruce Road, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,873 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 5 Cephas House, Doveton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 61 Lydd Road, Camber, Rye, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 293 - Director → ME
  • 134
    icon of address 17 Hayles Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,750 GBP2024-08-31
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 32 Great Bridge, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 254-256 Lincoln Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address 150 Pretoria Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
  • 139
    icon of address The Angel Inn Main Street, Kneesall, Newark, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,830 GBP2024-08-31
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Rapid Car Hire Partners Limited, Unit 9 (rear End) 112-116 Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 425 - Director → ME
  • 141
    icon of address 20 Liddington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,938 GBP2021-01-31
    Officer
    icon of calendar 2020-09-20 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2020-09-20 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 17 Hayles Street, 17, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
  • 143
    icon of address Flat 12 Annietaylor House, Walton Road Manor Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 254 - Director → ME
  • 144
    icon of address 17 Hayles Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 329 - Director → ME
  • 145
    icon of address R/o 37 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 15 St. Davids Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,208 GBP2024-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 373 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 373 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 147
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address 6 High Street, Coedpoeth, Wrexham, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 469 - Director → ME
    icon of calendar 2022-05-12 ~ now
    IIF 510 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 43a Burdett Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,328 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 189 Mauldeth Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 152
    icon of address 119 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 133 Houndsditch, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 438 - Director → ME
  • 154
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 372 - Ownership of shares – 75% or moreOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Right to appoint or remove directorsOE
  • 155
    icon of address 101 High Street North, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,450 GBP2020-11-30
    Officer
    icon of calendar 2022-02-12 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2022-02-12 ~ now
    IIF 95 - Has significant influence or control over the trustees of a trustOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 45 Gayhurst Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Silsila Films Limited, 17 Hayles Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-02 ~ dissolved
    IIF 333 - Director → ME
    icon of calendar 2007-11-02 ~ dissolved
    IIF 450 - Secretary → ME
  • 158
    icon of address C/o Ribina Khan, Oh! Arts Oxford House Community Centre Derbyshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-02 ~ dissolved
    IIF 332 - Director → ME
  • 159
    icon of address 2nd Floor 187 Wardour Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 459 - Director → ME
  • 160
    icon of address 2nd Floor 187 Wardour Street, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 501 - Secretary → ME
  • 161
    icon of address 187 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 466 - Director → ME
  • 162
    icon of address Sixteen Films Ltd, 187 Wardour Street 187 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    852 GBP2024-09-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 493 - Secretary → ME
  • 163
    icon of address 187 Wardour Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 325 - Director → ME
  • 164
    icon of address 187 Wardour Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,138 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 465 - Director → ME
    icon of calendar 2020-03-11 ~ now
    IIF 497 - Secretary → ME
  • 165
    icon of address 2nd Floor 187 Wardour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 492 - Secretary → ME
  • 166
    icon of address 187 Wardour Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,301 GBP2024-08-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 464 - Director → ME
    icon of calendar 2020-07-24 ~ now
    IIF 498 - Secretary → ME
  • 167
    icon of address 2nd Floor 187, Wardour Street, London, London
    Active Corporate (3 parents)
    Equity (Company account)
    -49,244 GBP2024-06-30
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 328 - Director → ME
  • 168
    icon of address 2nd Floor 187 Wardour Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    208 GBP2024-05-31
    Officer
    icon of calendar 2009-07-20 ~ now
    IIF 321 - Director → ME
  • 169
    icon of address 187 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,409 GBP2024-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 460 - Director → ME
    icon of calendar 2019-07-10 ~ now
    IIF 494 - Secretary → ME
  • 170
    icon of address 187 Wardour Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 461 - Director → ME
  • 171
    icon of address 187 Wardour Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,217 GBP2023-04-30
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 496 - Secretary → ME
  • 172
    icon of address 187 Wardour Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -57,679 GBP2024-02-28
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 326 - Director → ME
  • 173
    TAKE THE STAIRS UK LIMITED - 2016-08-02
    icon of address 187 Wardour Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 463 - Director → ME
  • 174
    icon of address 2nd Floor, 187 Wardour Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    9,529 GBP2024-06-30
    Officer
    icon of calendar 2011-01-07 ~ now
    IIF 491 - Secretary → ME
  • 175
    icon of address 187 Wardour Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,740 GBP2024-09-29
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 495 - Secretary → ME
  • 176
    icon of address 2nd Floor 187, Wardour Street, London, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 330 - Director → ME
  • 177
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ dissolved
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 36 Alma Vale Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 179
    BOSTON TANDOORI LTD - 2021-06-28
    icon of address 152 Boston Road, Hanwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 367 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 67 Leagrave Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 197 Lower Addiscombe Road, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 223 - Director → ME
  • 182
    icon of address 244 Poplar High Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -123,860 GBP2024-01-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 183
    icon of address Flat 5 37 Studley Road, Luton, Bedfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,000 GBP2020-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 411 - Director → ME
  • 184
    icon of address P&r Management Services (uk) Ltd Mcabold House, 74 Drury Lane, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 412 - Director → ME
  • 185
    icon of address 543 Coventry Road Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,350 GBP2021-09-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 377 - Director → ME
  • 186
    icon of address Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 187
    icon of address Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    icon of address Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    icon of address Whitechapel Centre, 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 190
    icon of address 568 Mile End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -91,354 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    SIXTEEN ROUTE IRISH LTD - 2016-08-02
    icon of address 2nd Floor, 187 Wardour Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    6,330 GBP2024-05-31
    Officer
    icon of calendar 2009-03-11 ~ now
    IIF 448 - Secretary → ME
  • 192
    icon of address 54 Lower Addiscombe Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    IIF 396 - Secretary → ME
  • 193
    icon of address 19 Main Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 194
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 167 - Right to appoint or remove directors as a member of a firmOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 167 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 167 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 167 - Ownership of shares – More than 50% but less than 75%OE
  • 195
    icon of address 86 Warrior Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 384 - Director → ME
  • 196
    icon of address 451-453 Wick Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 253 - Director → ME
  • 197
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,622 GBP2018-10-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
  • 198
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,832 GBP2016-01-01
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 284 - Director → ME
  • 199
    icon of address 7 Middle Road, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 200
    RUBEL WELFARE FOUNDATION LIMITED - 2014-04-10
    icon of address 124 Mellish Street, Docklands, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 423 - Director → ME
  • 201
    icon of address Whitechapel Centre (unit F8), 85 Myrdle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,573 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 202
    icon of address 56 Bruce Road, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-17 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 203
    icon of address Sixteen Films Limited, 187 Wardour Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,545 GBP2016-11-30
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
  • 204
    UNIAD SOLUTIONS LTD - 2011-04-15
    icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -933 GBP2016-02-29
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 173 Elm Grove, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,317 GBP2023-12-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 521 - Director → ME
    icon of calendar 2024-10-31 ~ now
    IIF 520 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 9 Wilcox Road, Wilcox Road, London, England
    Dissolved Corporate (1 parent)
    Turnover/Revenue (Company account)
    61,664 GBP2017-12-01 ~ 2018-07-31
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 68 Parkfield Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 380 - Director → ME
    icon of calendar 2012-09-10 ~ dissolved
    IIF 508 - Secretary → ME
  • 209
    icon of address 1 Salisbury Road, Farnborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 210
    icon of address 56 Bruce Road, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2025-03-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 211
    icon of address 366 Hainton Avenue, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-10 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 212
    icon of address Flat 5 Shalford House, Law Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 323 - Director → ME
  • 213
    MZA SPICE LIMITED - 2014-09-16
    icon of address 161 Elm Grove, Southsea, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    511,969 GBP2018-05-31
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 214
    icon of address Zing & Zest, Oldham Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,478 GBP2023-09-30
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 24 - Has significant influence or controlOE
  • 215
    Company number 05950893
    Non-active corporate
    Officer
    icon of calendar 2006-09-29 ~ now
    IIF 449 - Secretary → ME
  • 216
    Company number 05972786
    Non-active corporate
    Officer
    icon of calendar 2006-10-20 ~ now
    IIF 446 - Secretary → ME
  • 217
    Company number 06133307
    Non-active corporate
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 452 - Secretary → ME
  • 218
    Company number 06337963
    Non-active corporate
    Officer
    icon of calendar 2007-08-08 ~ now
    IIF 336 - Director → ME
    icon of calendar 2007-08-08 ~ now
    IIF 451 - Secretary → ME
  • 219
    Company number 06354707
    Non-active corporate
    Officer
    icon of calendar 2007-08-29 ~ now
    IIF 335 - Director → ME
  • 220
    Company number 06966394
    Non-active corporate
    Officer
    icon of calendar 2009-07-20 ~ now
    IIF 322 - Director → ME
  • 221
    Company number 07377805
    Non-active corporate
    Officer
    icon of calendar 2010-09-16 ~ now
    IIF 345 - Director → ME
Ceased 81
  • 1
    icon of address 275 Featherstall Road North, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-22 ~ 2017-11-23
    IIF 443 - Director → ME
    icon of calendar 2019-12-01 ~ 2021-12-01
    IIF 259 - Director → ME
  • 2
    icon of address The Terrance, Hick Lane, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,774 GBP2023-10-31
    Officer
    icon of calendar 2012-10-31 ~ 2024-12-01
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2024-12-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    AESTHETIC OUTFITTERS LTD - 2015-12-22
    icon of address 214 Whitechapel Road, Unit 4, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ 2015-12-08
    IIF 238 - Director → ME
  • 4
    icon of address 554 Kettering Road North, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-05-31
    Officer
    icon of calendar 2016-05-31 ~ 2017-09-30
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2025-03-06
    IIF 28 - Has significant influence or control OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ 2017-02-13
    IIF 201 - Director → ME
    icon of calendar 2015-11-02 ~ 2015-12-18
    IIF 200 - Director → ME
  • 6
    icon of address Alison House, 437 - 411 London Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-30 ~ 2024-11-01
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Right to appoint or remove directors OE
  • 7
    icon of address 205 Barnardo Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    910 GBP2018-04-30
    Officer
    icon of calendar 2017-04-21 ~ 2018-02-12
    IIF 442 - Director → ME
  • 8
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    550,001 GBP2023-04-30
    Officer
    icon of calendar 2019-01-16 ~ 2020-08-10
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2020-08-10
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    BURGER BRAS LTD - 2020-10-07
    BURGERISH LTD - 2020-10-06
    icon of address 183 Upton Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ 2021-01-11
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-01-11
    IIF 162 - Ownership of shares – 75% or more OE
  • 10
    CAMTRAX LIMITED - 2021-08-06
    icon of address Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,082 GBP2022-03-31
    Officer
    icon of calendar 2023-10-27 ~ 2024-02-05
    IIF 208 - Director → ME
  • 11
    icon of address 5 Dacre Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98 GBP2024-03-31
    Officer
    icon of calendar 2023-04-19 ~ 2023-05-17
    IIF 386 - Director → ME
  • 12
    icon of address 63 Lydd Road, Camber, Rye, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ 2022-02-02
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2022-01-03
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 13
    CASSL.
    - now
    RIVERMEN LIMITED - 1988-07-11
    icon of address Chartered Accountants Hall, Moorgate Place, London
    Active Corporate (14 parents)
    Equity (Company account)
    238,823 GBP2024-12-31
    Officer
    icon of calendar 2007-05-02 ~ 2008-03-27
    IIF 364 - Director → ME
  • 14
    icon of address 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    452 GBP2023-09-30
    Officer
    icon of calendar 2013-09-26 ~ 2015-02-16
    IIF 240 - Director → ME
  • 15
    icon of address 41 Burdett Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    233 GBP2025-02-28
    Officer
    icon of calendar 2024-09-25 ~ 2024-11-04
    IIF 431 - Director → ME
  • 16
    icon of address 197 Lower Addiscombe Road, Croydon, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-09-07 ~ 2022-03-01
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2022-03-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 17
    icon of address 58 Spital Street, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ 2024-01-18
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ 2024-01-18
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 18
    icon of address 291 Bethnal Green Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -7,062 GBP2024-03-31
    Officer
    icon of calendar 2006-06-01 ~ 2016-07-01
    IIF 320 - Director → ME
    icon of calendar 2005-03-23 ~ 2016-07-01
    IIF 445 - Secretary → ME
  • 19
    icon of address 167 Elm Grove, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313,426 GBP2022-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2017-09-29
    IIF 266 - Director → ME
  • 20
    icon of address 193 Barnardo Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    33,248 GBP2024-03-31
    Officer
    icon of calendar 2015-04-09 ~ 2019-04-25
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2019-04-25
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 21
    GLOBAL CARE TRUST - 2013-10-21
    icon of address 59 Stephens Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,062 GBP2024-03-31
    Officer
    icon of calendar 2013-06-26 ~ 2014-04-01
    IIF 170 - Director → ME
  • 22
    icon of address 418 High Street North, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,144 GBP2016-10-31
    Officer
    icon of calendar 2016-07-01 ~ 2017-07-20
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-25
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    BANGABANDHU CENTRE LONDON LTD - 2013-05-07
    WEAVERS COMMUNITY TRUST LTD - 2011-06-08
    WEAVERS YOUTH FORUM LIMITED - 1998-12-03
    ACTIONDIAL LIMITED - 1985-02-18
    icon of address 232 Brick Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,195,508 GBP2023-03-31
    Officer
    icon of calendar 2006-03-19 ~ 2009-04-01
    IIF 455 - Director → ME
  • 24
    icon of address 11 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,736 GBP2024-03-31
    Officer
    icon of calendar 2024-02-28 ~ 2024-05-23
    IIF 271 - Director → ME
  • 25
    5TH TASTE LIMITED - 2017-12-19
    icon of address 161 161 Elm Grove, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,810 GBP2024-01-09
    Person with significant control
    icon of calendar 2017-12-15 ~ 2023-03-15
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 261 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 4 Dorset Place, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    148,295 GBP2023-08-31
    Officer
    icon of calendar 2021-08-16 ~ 2022-06-20
    IIF 251 - Director → ME
    icon of calendar 2020-08-08 ~ 2021-03-29
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2020-08-08 ~ 2021-03-29
    IIF 60 - Ownership of shares – 75% or more OE
    icon of calendar 2021-08-16 ~ 2022-06-20
    IIF 163 - Ownership of shares – 75% or more OE
  • 27
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    520,001 GBP2023-04-30
    Officer
    icon of calendar 2022-10-03 ~ 2022-10-03
    IIF 145 - Director → ME
    icon of calendar 2019-05-10 ~ 2022-10-01
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ 2022-10-03
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-05-10 ~ 2022-10-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 28
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    548,001 GBP2023-10-31
    Officer
    icon of calendar 2018-09-21 ~ 2019-11-30
    IIF 140 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-06-20
    IIF 142 - Director → ME
    icon of calendar 2019-12-01 ~ 2024-07-01
    IIF 147 - Director → ME
    icon of calendar 2024-07-30 ~ 2025-04-15
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2019-11-30
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    icon of calendar 2018-09-19 ~ 2018-09-25
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2024-07-30 ~ 2025-04-15
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-10-04 ~ 2024-07-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 29
    icon of address Accountant, Unit A, Abbotts Wharf, 93 Stainsby Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2014-05-07
    IIF 169 - Director → ME
  • 30
    YOUNG MENACE LTD - 2021-12-24
    icon of address Flat 13 Welton House, Stepney Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ 2022-05-17
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2022-05-17
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    HABIB & HABIB (LONDIS) LTD - 2021-08-18
    icon of address Unit-3b 69 Watney Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,791 GBP2025-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2022-01-01
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2022-01-01
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Bc&a, 161 Elm Grove, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ 2015-03-15
    IIF 427 - Director → ME
  • 33
    icon of address Whitechapel Centre Unit F8, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,023 GBP2023-05-31
    Officer
    icon of calendar 2007-06-21 ~ 2012-02-27
    IIF 168 - Director → ME
    icon of calendar 2007-06-21 ~ 2012-02-27
    IIF 502 - Secretary → ME
  • 34
    icon of address 14 Milner Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2020-09-30
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-09-30
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 40b High Street, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ 2025-01-28
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ 2025-01-28
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 36
    icon of address 2/2, 19 West Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,495 GBP2022-06-30
    Officer
    icon of calendar 2021-06-29 ~ 2023-05-22
    IIF 350 - Director → ME
  • 37
    icon of address 50 Spital Street, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,799 GBP2020-11-30
    Officer
    icon of calendar 2015-04-12 ~ 2017-11-02
    IIF 171 - Director → ME
  • 38
    icon of address 32 Second Floor Flat, Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,130 GBP2024-10-31
    Officer
    icon of calendar 2020-07-10 ~ 2024-04-10
    IIF 430 - Director → ME
    icon of calendar 2014-01-01 ~ 2019-10-08
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2019-10-08
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-04 ~ 2023-09-22
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 39
    icon of address 17 Hayles Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2024-04-09
    IIF 458 - Director → ME
  • 40
    icon of address 211a High Street, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-10 ~ 2021-12-21
    IIF 150 - Director → ME
  • 41
    icon of address 7 Mariners Court, Goole, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,840 GBP2024-08-31
    Officer
    icon of calendar 2023-11-06 ~ 2024-09-10
    IIF 225 - Director → ME
    icon of calendar 2024-11-10 ~ 2024-12-01
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ 2024-09-10
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 42
    icon of address 122 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,160 GBP2016-04-30
    Officer
    icon of calendar 2015-04-10 ~ 2016-06-15
    IIF 237 - Director → ME
  • 43
    icon of address 244 Poplar High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,574 GBP2022-08-31
    Officer
    icon of calendar 2012-04-06 ~ 2012-12-31
    IIF 279 - Director → ME
    icon of calendar 2011-09-16 ~ 2011-09-22
    IIF 281 - Director → ME
    icon of calendar 2011-09-22 ~ 2012-01-31
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 76 - Ownership of shares – 75% or more OE
  • 44
    icon of address 44 Lucas Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -918 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ 2024-06-05
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2024-06-05
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 45
    icon of address Shadwell Dlr Station, Watney Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,102 GBP2020-07-31
    Officer
    icon of calendar 2020-01-14 ~ 2020-02-13
    IIF 268 - Director → ME
  • 46
    icon of address 102 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,873 GBP2016-07-31
    Officer
    icon of calendar 2015-04-10 ~ 2016-06-15
    IIF 241 - Director → ME
  • 47
    icon of address 70 Rectory Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,233 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-01-11
    IIF 385 - Director → ME
  • 48
    icon of address Mahraj Main Street, Dunham-on-trent, Newark, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,276 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ 2023-06-22
    IIF 288 - Director → ME
  • 49
    icon of address 139 Wilbraham Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 311 - Director → ME
  • 50
    icon of address 22 Welstead House Cannon Street Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68 GBP2018-02-28
    Officer
    icon of calendar 2017-02-21 ~ 2018-10-30
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2018-10-30
    IIF 359 - Right to appoint or remove directors OE
    IIF 359 - Ownership of voting rights - 75% or more OE
    IIF 359 - Ownership of shares – 75% or more OE
  • 51
    icon of address 57 Newtown Road, Hove, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    323,916 GBP2023-12-31
    Officer
    icon of calendar 2023-10-01 ~ 2024-03-10
    IIF 417 - Director → ME
  • 52
    icon of address 4385, 14099584 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ 2023-09-23
    IIF 506 - Secretary → ME
  • 53
    KENKO SUSHI LIMITED - 2022-04-25
    icon of address 200 Ripple Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,572 GBP2024-06-30
    Officer
    icon of calendar 2021-11-11 ~ 2022-04-22
    IIF 528 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-10-30
    IIF 514 - Director → ME
    icon of calendar 2016-06-20 ~ 2019-03-02
    IIF 499 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-10-30
    IIF 126 - Ownership of shares – 75% or more OE
  • 54
    icon of address 60 Lincoln Road, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,052 GBP2021-09-30
    Officer
    icon of calendar 2013-11-01 ~ 2019-05-29
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-29
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address 1140 Rochdale Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ 2014-11-13
    IIF 257 - Director → ME
  • 56
    icon of address 89 Priory Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,064 GBP2025-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2023-05-20
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2023-05-23
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 57
    icon of address 77 The Rowans, Woking, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-06-15 ~ 2022-09-01
    IIF 379 - Director → ME
  • 58
    UTILITY DOCTORS LTD - 2020-05-21
    icon of address Whitechapel Centre Unit F3, 85 Myrdle Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2019-09-30
    Officer
    icon of calendar 2014-09-09 ~ 2020-03-01
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-01-06 ~ 2020-03-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 59
    icon of address 77 Outram Street, Sutton-in-ashfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ 2024-02-01
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 2024-02-01
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 60
    icon of address 20 Liddington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,938 GBP2021-01-31
    Officer
    icon of calendar 2020-09-09 ~ 2020-09-20
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-09-20
    IIF 160 - Ownership of shares – 75% or more OE
  • 61
    icon of address 68 Seymour Grove, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2016-04-01
    IIF 228 - Director → ME
  • 62
    icon of address 2nd Floor, 187 Wardour Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    9,529 GBP2024-06-30
    Officer
    icon of calendar 2011-01-07 ~ 2014-02-11
    IIF 319 - Director → ME
  • 63
    icon of address 197 Lower Addiscombe Road, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2007-11-01
    IIF 224 - Director → ME
  • 64
    icon of address 122 High Street High Street, Chatham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2020-08-15
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-08-15
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 65
    icon of address 139 Wilbraham Road, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-09-12 ~ 2016-10-24
    IIF 313 - Director → ME
    icon of calendar 2016-11-01 ~ 2017-01-23
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2017-04-07
    IIF 96 - Has significant influence or control OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 66
    icon of address 980 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ 2016-05-31
    IIF 512 - Director → ME
  • 67
    icon of address 543 Coventry Road Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,350 GBP2021-09-30
    Officer
    icon of calendar 2022-10-31 ~ 2022-11-04
    IIF 376 - Director → ME
    icon of calendar 2022-05-30 ~ 2022-09-01
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2022-11-04
    IIF 124 - Ownership of shares – 75% or more OE
    icon of calendar 2022-05-30 ~ 2022-09-01
    IIF 123 - Ownership of shares – 75% or more OE
  • 68
    icon of address Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -115,639 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ 2024-07-26
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ 2024-07-26
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    icon of address 24-26 Arcadia Avenue, Fin009/8407, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ 2024-12-13
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ 2024-12-13
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of voting rights - 75% or more OE
  • 70
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ 2014-04-29
    IIF 212 - Director → ME
  • 71
    icon of address 291 Bethnal Green Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,084 GBP2018-03-31
    Officer
    icon of calendar 2005-03-23 ~ 2016-07-01
    IIF 334 - Director → ME
    icon of calendar 2005-03-23 ~ 2016-07-01
    IIF 447 - Secretary → ME
  • 72
    UNIAD SOLUTIONS LTD - 2011-04-15
    icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -933 GBP2016-02-29
    Officer
    icon of calendar 2011-02-28 ~ 2016-03-15
    IIF 172 - Director → ME
  • 73
    icon of address 19 Crayford High St, Crayford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-20 ~ 2010-10-12
    IIF 422 - Director → ME
    icon of calendar 2011-03-01 ~ 2012-01-30
    IIF 420 - Director → ME
  • 74
    icon of address 366 Hainton Avenue, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ 2019-05-09
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-05-09
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 75
    Company number 07377724
    Non-active corporate
    Officer
    icon of calendar 2010-09-16 ~ 2011-09-14
    IIF 342 - Director → ME
  • 76
    Company number 07377727
    Non-active corporate
    Officer
    icon of calendar 2010-09-16 ~ 2011-09-14
    IIF 341 - Director → ME
  • 77
    Company number 07377730
    Non-active corporate
    Officer
    icon of calendar 2010-09-16 ~ 2011-09-14
    IIF 344 - Director → ME
  • 78
    Company number 07377732
    Non-active corporate
    Officer
    icon of calendar 2010-09-16 ~ 2011-09-14
    IIF 346 - Director → ME
  • 79
    Company number 07377763
    Non-active corporate
    Officer
    icon of calendar 2010-09-16 ~ 2011-09-14
    IIF 340 - Director → ME
  • 80
    Company number 07377787
    Non-active corporate
    Officer
    icon of calendar 2010-09-16 ~ 2011-09-14
    IIF 339 - Director → ME
  • 81
    Company number 07377816
    Non-active corporate
    Officer
    icon of calendar 2010-09-16 ~ 2011-09-14
    IIF 343 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.