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. Ismail Mohammed

    Related profiles found in government register
  • Mr. Ismail Mohammed
    Indian born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Cornhill Terrace, Aberdeen, AB16 5EW

      IIF 1
  • Mohammed, Ismail, Mr.
    Indian it consultant born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Cornhill Terrace, Aberdeen, AB16 5EW, Scotland

      IIF 2
  • Ali, Mohammed
    Indian civil engineer born in March 1985

    Resident in India

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

      IIF 3
  • Ali, Mohammed
    British company director born in March 1985

    Resident in England

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

      IIF 4
  • Ali, Mohammed
    British director born in March 1985

    Resident in England

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

      IIF 5 IIF 6
    • icon of address 87, Southampton Street, Reading, RG1 2QU, England

      IIF 7
  • Ali, Mohammed
    British managing director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Lyndhurst Road, Tilehurst, Reading, RG30 6UG, United Kingdom

      IIF 8
  • Ali, Mohammed
    British self employed born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Rodway Road, Tylehurst, Reading, RG30 6EH, England

      IIF 9
  • Ali, Mohammed
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Cross Street, Sale, Cheshire, M33 7JQ, England

      IIF 10
  • Ali, Mohammed
    British enforcement officer born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Sherwood Street, Oldham, OL1 2PJ, United Kingdom

      IIF 11
  • Ali, Mohammed
    British director born in March 1995

    Resident in England

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

      IIF 12
    • icon of address 22, Spackmans Way, Slough, SL1 2SA, England

      IIF 13
    • icon of address Unit 4, Observatory Shopping Centre, Slough, SL1 1LN, United Kingdom

      IIF 14
  • Ali, Mohammed
    British financial services consultant born in March 1995

    Resident in England

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

      IIF 15
  • Ali, Mohammed
    British nurse born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambrai Court, 1229 -1235 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 16
  • Ismail, Mohammed
    Egyptian company director born in July 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Borg El-geesh, Shalaby Square, Shalaby, El Minya, El Minya, 61111, Egypt

      IIF 17
    • icon of address 8369 Nw 66, St #9598, Miami, Florida, 33195-2697, Usa

      IIF 18
  • Jamou, Mohammed Ali
    British hair stylist born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 134, Portobello High Street, Edinburgh, EH15 1AH, Scotland

      IIF 19
  • Ismail, Mohamad
    Egyptian company director born in July 1983

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 6600, Ne 78th Ct. B4, Portland, Oregon, 97218, Usa

      IIF 20
  • Mr Mohammed Ali
    British born in March 1985

    Resident in England

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

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
    • icon of address 87, Southampton Street, Reading, RG1 2QU, England

      IIF 24
  • Mr Mohammed Ali
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Sherwood Street, Oldham, OL1 2PJ, United Kingdom

      IIF 25
  • Mr Asad Ali
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C4, Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, WF17 8LL, England

      IIF 26
  • Mr Mohammed Ali
    British born in March 1995

    Resident in England

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

      IIF 27 IIF 28
    • icon of address 22, Spackmans Way, Slough, SL1 2SA, England

      IIF 29
    • icon of address Unit 4, Observatory Shopping Centre, Slough, SL1 1LN, United Kingdom

      IIF 30
  • Mr Mohammed Ali Jamou
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 134, Portobello High Street, Edinburgh, EH15 1AH, Scotland

      IIF 31
  • Rubie, Mohammed Ali
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 32
  • Rubie, Mohammed Ali
    British company secretary/director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Alder Lodge, River Gardens, Stevenage Road, London, SW6 6NP, England

      IIF 33
  • Rubie, Mohammed Ali
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 34
  • Rubie, Mohammed Ali
    British none born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29/30 Alder Lodge, River Gardens, Stevenage Road, Fulham, London, SW6 6NP

      IIF 35
  • Rubie, Mohammed Ali
    British sales director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 401-402, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 36
  • Mr Ade Mohammed
    British born in March 1985

    Resident in United Kingdom

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

      IIF 37
  • Mr Amal Mohamoud Ahmed Ali
    British born in March 1985

    Resident in England

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

      IIF 38
  • Ali, Mohammed
    British office manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Ennerdale House, 46 Ennerdale House, London, E3 4TZ, England

      IIF 39
  • Ali, Mohammed Asif
    British company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C4, Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, WF17 8LL, England

      IIF 40
  • Ali, Mohammed Asif
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C4, Carlinghow Mills, 499 Bradford Road, Batley, West Yorkshire, WF17 8LL, England

      IIF 41
    • icon of address Unit C4f. Carlinghow Mills, 499 Bradford Road, Batley, WF17 8LL, England

      IIF 42
  • Mr Ali Asad
    Pakistani born in March 1983

    Resident in Pakistan

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

      IIF 43
  • Ali, Amal Mohamoud Ahmed

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

      IIF 44
  • Ali, Asad
    British company director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C4, Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, WF17 8LL, England

      IIF 45
  • Ali, Asad
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Sidings, Dewsbury, WF12 9QU, England

      IIF 46
  • Ali, Mohammed
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Condercum Road, Newcastle Upon Tyne, NE4 9JD, United Kingdom

      IIF 47
  • Ali, Mohammed
    British rail consultant born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, English Street, Bow, London, E3 4TA, United Kingdom

      IIF 48
  • Ali, Mohammed
    British van driver born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Icknield Drive, Northampton, NN4 9YS, United Kingdom

      IIF 49
  • Rubie, Mohammed Ali

    Registered addresses and corresponding companies
    • icon of address 30 Alder Lodge, River Gardens, Stevenage Road, London, SW6 6NP, England

      IIF 50
  • Ali, Mohamed Ibrahim
    Egyptian company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 70, 11-17 Parker Street, Liverpool, Merseyside, L1 1DJ, England

      IIF 51
  • Ali, Mohammed

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

      IIF 52
    • icon of address 26, Spackmans Way, Slough, SL1 2SA, England

      IIF 53
  • Ali, Mohammed
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Mayesbrook Road, Dagenham, Essex, RM8 2EB, England

      IIF 54 IIF 55
  • Ali, Mohammed
    British motor trade born in March 1979

    Resident in United Kingdom

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

      IIF 56
  • Ali, Mohammed Hamim
    British financial adviser born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Forest Road, Romford, RM7 8DT, England

      IIF 57
  • Ali, Mohammed Hamim
    British financial services industry born in September 1995

    Resident in England

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

      IIF 58
  • Ali, Mohamoud Ahmed
    British cab driver born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Wise Road, London, E15 2TG, England

      IIF 59
  • Ali, Mohamoud Ahmed
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Wise Road, London, E15 2TG, England

      IIF 60
  • Mr Mohamed Ibrahim Ali
    Egyptian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 70, 11-17 Parker Street, Liverpool, Merseyside, L1 1DJ, England

      IIF 61
  • Mr Mohammed Ali Rubie
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 62
    • icon of address 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 63
    • icon of address 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 64
    • icon of address 30 Alder Lodge, River Gardens, Stevenage Road, London, SW6 6NP, England

      IIF 65
    • icon of address Suite 401-402, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 66
  • Mr Mohammed Asif Ali
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Sidings, Dewsbury, WF12 9QU, England

      IIF 67
  • Mr Mohammed Asif Ali
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C4f. Carlinghow Mills, 499 Bradford Road, Batley, WF17 8LL, England

      IIF 68
  • Mr Mohammed Hamim Ali
    British born in September 1995

    Resident in England

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

      IIF 69
  • Ali, Mohammed
    British director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ismail, Mohamad

    Registered addresses and corresponding companies
    • icon of address 6600, Ne 78th Ct. B4, Portland, Oregon, 97218, Usa

      IIF 74
  • Mr Mohamed Ibrahim Ali
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Richmond Terrace, Liverpool, L6 5HU, England

      IIF 75
    • icon of address 126, Sheil Road, Liverpool, L6 7UA, England

      IIF 76 IIF 77
    • icon of address 55, Granby Street, Liverpool, L8 2TU, United Kingdom

      IIF 78
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
  • Mr Mohammed Ali
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, English Street, London, E3 4TA, England

      IIF 80
  • Ali, Mohamed Ibrahim
    British chef born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Richmond Terrace, Liverpool, L6 5HU, England

      IIF 81
    • icon of address 126, Sheil Road, Liverpool, L6 7UA, England

      IIF 82
  • Ali, Mohamed Ibrahim
    British co owner born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Sheil Road, Liverpool, L6 7UA, England

      IIF 83
  • Ali, Mohamed Ibrahim
    British company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Granby Street, Liverpool, L8 2TU, United Kingdom

      IIF 84
  • Ali, Mohamed Ibrahim
    British self employed born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bentley Road, Liverpool, L8 0SZ, England

      IIF 85
  • Jama, Mohammed Abdulahi
    British it consultant born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 2 Holly Road, Enfield, EN3 6QB, England

      IIF 86 IIF 87
  • Mr Mohammed Ali
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Condercum Road, Newcastle Upon Tyne, NE4 9JD, United Kingdom

      IIF 88
  • Mr Mohammed Ali
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Icknield Drive, Northampton, NN4 9YS, United Kingdom

      IIF 89
  • Saghir, Mailk Mohammad Arslan
    British documenr service born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Bentham Avenue, Woking, Surrey, GU21 5LF, England

      IIF 90
  • Saghir, Malik Mohammed Arslan
    British company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Old Woking Road, West Byfleet, KT14 6LW, England

      IIF 91
    • icon of address 39, Bentham Avenue, Woking, GU21 5LF, England

      IIF 92
    • icon of address 39, Bentham Avenue, Woking, GU21 5LF, United Kingdom

      IIF 93
  • Saghir, Malik Mohammed Arslan
    British motor trade born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Bentham Avenue, Woking, Surrey, GU21 5LF, United Kingdom

      IIF 94
  • Ali, Amal Mohamoud Ahmed
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Amal Mohamoud Ahmed
    British litigation paralegal born in March 1985

    Resident in United Kingdom

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

      IIF 97
  • Jamou, Mohammed Ali
    Syrian barber born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Portobello High Street, Edinburgh, Edinburgh, United Kingdom, EH15 1AH, United Kingdom

      IIF 98
  • Mohamed, Ibrahim Ali
    Somali supervisor born in February 1953

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Flat 6 54-58 Harting, Hartington Road, Toxteth, Liverpool, L8 0SQ, United Kingdom

      IIF 99
  • Mr Mohammed Abdulahi Jama
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Ali
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Mayesbrook Road, Dagenham, Essex, RM8 2EB, England

      IIF 102
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 103
  • Rubie, Mohammed Ali
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 104
    • icon of address 55 Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 105
  • Asad, Ali
    Pakistani coo born in March 1983

    Resident in Pakistan

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

      IIF 106
  • Mr Malik Mohammed Arslan Saghir
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Old Woking Road, West Byfleet, KT14 6LW, England

      IIF 107
    • icon of address 39, Bentham Avenue, Woking, GU21 5LF, England

      IIF 108
  • Mr Mohammed Ali
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 697, Washwood Heath Road, Birmingham, B8 2LH, England

      IIF 109
    • icon of address 77, Francis Road, Birmingham, B16 8SP, England

      IIF 110
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 111
  • Ali, Amal

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

      IIF 112
  • Ali, Asad
    Pakistani investment banker born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 290, Elgin Avenue, London, W9 1JS, England

      IIF 113
  • Ali, Asad
    Pakistani investment banking born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bishop & Sewell Llp, 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 114
  • Malik, Mohammed Saeeb
    British company director born in March 1995

    Resident in United Kingdom

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

      IIF 115
  • Malik, Mohammed Saeeb
    British director born in March 1995

    Resident in United Kingdom

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

      IIF 116
  • Mr Mohammed Ali Jamou
    Syrian born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Portobello High Street, Edinburgh, Edinburgh, United Kingdom, EH15 1AH, United Kingdom

      IIF 117
  • Ali, Mohammed Azim
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Stretford Road, Manchester, M41 9LG, England

      IIF 118
  • Mohammed, Ade
    British construction procurement manager born in March 1985

    Resident in United Kingdom

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

      IIF 119
  • Miss Amal Mohamoud Ahmed Ali
    British born in March 1985

    Resident in United Kingdom

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

      IIF 120
  • Mohammed Ali Rubie
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 121
  • Mr Mohammed Hamim Ali
    British born in September 1995

    Resident in United Kingdom

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

      IIF 122
  • Mohamed, Ibrahim Ali
    British business person born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 126 Sheil Road, Liverpool, L6 7UA, United Kingdom

      IIF 123
  • Mr Mohammed Azim Ali
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Stretford Road, Manchester, M41 9LG, England

      IIF 124
  • Jama, Mohammed Abdulahi
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Stebbing House, Queensdale Crescent, London, W11 4TF, England

      IIF 125
  • Mr Mohamoud Ahmed Ali
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Wise Road, London, E15 2TG, England

      IIF 126
  • Mr Mohammed Abdulahi Jama
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Stebbing House, Queensdale Crescent, London, W11 4TF, England

      IIF 127
  • Mr Mohammed Saeeb Malik
    British born in March 1995

    Resident in United Kingdom

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

      IIF 128
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 129
  • Ali, Mohamed Ibrahim Abdelrazek Ahmed
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 130
  • Mr Malik Mohammed Arslan Saghir
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Bentham Avenue, Woking, GU21 5LF, United Kingdom

      IIF 131
  • Ismail, Mohammed Alaaeldeen Zaghloul
    Egyptian company director born in July 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 11728 Maadi Street, Maadi, Cairo, 11728, Egypt

      IIF 132
  • Mr Mohamed Ibrahim Abdelrazek Ahmed Ali
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 133
  • Ismail, Mohammed Alaa El Deen Zaghloul
    Egyptian company director born in July 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 46, Nefertiti Street, El Minya, 61111, Egypt

      IIF 134
    • icon of address 9, 6th October Street, El Minya, 61111, Egypt

      IIF 135
    • icon of address Egbds, 46 Nefertiti St., El Minya, 61111, Egypt

      IIF 136
    • icon of address Egbds, 46 Nefertiti Street, Ard Sultan, El Minya, 61111, Egypt

      IIF 137
    • icon of address Egbds, 46 Nefertiti Street, Ard Sultan, El Minya, El Minya, 61111, Egypt

      IIF 138 IIF 139
  • Mr Mohammed Alaaeldeen Zaghloul Ismail
    Egyptian born in July 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 11728 Maadi Street, Maadi, Cairo, 11728, Egypt

      IIF 140
child relation
Offspring entities and appointments
Active 68
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 46 Ennerdale House 46 Ennerdale House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address 9 Icknield Drive, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,521 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 22 English Street, Bow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 48 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 38 Mayesbrook Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 54 - Director → ME
  • 10
    icon of address 38 Mayesbrook Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 103 Wise Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit C4f. Carlinghow Mills, 499 Bradford Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -899 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 15
    icon of address 7 Hillside Apartments, 47 Brookshill, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    -3,974 GBP2024-10-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 65 - Has significant influence or controlOE
  • 16
    icon of address 113 Cumberland House 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 136 - Director → ME
  • 19
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 138 - Director → ME
  • 20
    icon of address 86 Cornhill Terrace, Aberdeen
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    16,496 GBP2015-08-31
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,359 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 63 London Street, Reading, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2020-06-30
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 26 Spackmans Way, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-15 ~ dissolved
    IIF 53 - Secretary → ME
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,803 GBP2021-10-31
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Suite 401-402 Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,891 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Forest Gate Farm Stonehill Road, Ottershaw, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 94 - Director → ME
  • 28
    icon of address 112 Cumberland House, 80 Scrubs Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 137 - Director → ME
  • 30
    icon of address 57 Sherwood Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    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
  • 31
    icon of address 55 Granby Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 103 Wise Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2015-05-26 ~ dissolved
    IIF 44 - Secretary → ME
  • 33
    icon of address Flat 26 Delta House, 70 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 39 Bentham Avenue, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 90 - Director → ME
  • 35
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2015-03-17 ~ dissolved
    IIF 74 - Secretary → ME
  • 36
    icon of address 86 Stebbing House Queensdale Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 134 Portobello High Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    22,171 GBP2024-02-29
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Unit B, 254 Seven Sisters Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 123 - Director → ME
  • 39
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,285 GBP2018-11-30
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 46d Lodge Lane, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 46d Lodge Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    246 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 139 - Director → ME
  • 43
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 3 - Director → ME
  • 44
    LORENZO PHILLIPS BEDS & MATTRESS LTD - 2023-03-29
    MATTRESCUE LTD - 2025-04-24
    SLEEP R US LTD - 2025-08-04
    BORN AGAIN LTD - 2023-09-08
    LORENZO PHILLIPS BEDS & MATTRESS LTD - 2023-11-17
    icon of address Unit C4 Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,072 GBP2024-08-31
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 178 Condercum Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 135 - Director → ME
  • 47
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 14 Forest Road, Romford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 57 - Director → ME
  • 49
    icon of address 29/30 Alder Lodge, River Gardens Stevenage Road, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 35 - Director → ME
  • 50
    icon of address 809 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    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
  • 52
    icon of address 77 Francis Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 72 - Director → ME
  • 53
    icon of address 77 Francis Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 71 - Director → ME
  • 54
    icon of address 77 Francis Road, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 55
    icon of address 4385, 14190725 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Flat 6 2 Holly Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,737 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 134 - Director → ME
  • 58
    icon of address 55 Loudoun Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 105 - Director → ME
  • 59
    icon of address Flat 6 2 Holly Road, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 60
    icon of address 4 Bentley Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Flat 6 54-58 Hartington Road, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 99 - Director → ME
  • 62
    icon of address 83 Stretford Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 63
    DERMA SKIN CLINIC LIMITED - 2019-03-30
    MAGNITUDE CONSULTING LIMITED - 2019-03-13
    icon of address 39 Bentham Avenue, Woking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 65
    icon of address 290 Elgin Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 113 - Director → ME
  • 66
    icon of address 77 Rodway Road, Tylehurst, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 9 - Director → ME
  • 67
    icon of address 19 Lyndhurst Road, Tilehurst, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 8 - Director → ME
  • 68
    icon of address Tavistock House 319 Woodham Lane, New Haw, Addlestone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 103 Wise Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2012-02-17 ~ 2012-06-01
    IIF 59 - Director → ME
    icon of calendar 2012-06-01 ~ 2020-08-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2020-08-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    icon of address 7 Hillside Apartments, 47 Brookshill, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    -3,974 GBP2024-10-31
    Officer
    icon of calendar 2024-06-11 ~ 2024-07-01
    IIF 50 - Secretary → ME
  • 3
    icon of address 15 Old Woking Road, West Byfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -852 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ 2024-11-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ 2024-11-01
    IIF 107 - Right to appoint or remove directors OE
    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
  • 4
    icon of address Suite 401-402 Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,891 GBP2024-01-31
    Officer
    icon of calendar 2023-08-27 ~ 2025-01-23
    IIF 36 - Director → ME
  • 5
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -185,173 GBP2023-05-31
    Officer
    icon of calendar 2018-02-28 ~ 2022-11-15
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-02-03
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-28 ~ 2020-01-06
    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
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-20 ~ 2023-10-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2023-10-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    M & B ASSCOCIATES LIMITED - 2018-07-11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,214 GBP2023-07-31
    Officer
    icon of calendar 2020-01-06 ~ 2023-10-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2023-10-31
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    LORENZO PHILLIPS BEDS & MATTRESS LTD - 2023-03-29
    MATTRESCUE LTD - 2025-04-24
    SLEEP R US LTD - 2025-08-04
    BORN AGAIN LTD - 2023-09-08
    LORENZO PHILLIPS BEDS & MATTRESS LTD - 2023-11-17
    icon of address Unit C4 Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,072 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ 2023-03-03
    IIF 46 - Director → ME
    icon of calendar 2022-08-18 ~ 2024-05-15
    IIF 40 - Director → ME
    icon of calendar 2023-03-03 ~ 2024-03-08
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ 2024-05-14
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 9
    icon of address Cambrai Court 1229 -1235 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,327 GBP2024-10-31
    Officer
    icon of calendar 2023-10-28 ~ 2025-03-09
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ 2025-03-09
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 38 Rathbone Road, Wavertree, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,134 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ 2024-02-09
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2024-02-09
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 102 Beehive Lane, Ilford
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ 2018-11-05
    IIF 97 - Director → ME
    icon of calendar 2015-11-19 ~ 2018-11-05
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2018-11-05
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 20 Tavistock Gdns, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,252 GBP2025-04-30
    Officer
    icon of calendar 2021-04-09 ~ 2024-12-20
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2024-12-20
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 4385, 11445537 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -165,779 GBP2023-03-31
    Officer
    icon of calendar 2018-07-03 ~ 2024-09-17
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2024-09-17
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address 290 Elgin Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ 2019-06-25
    IIF 114 - Director → ME
  • 15
    icon of address 173 Cross Street, Sale, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-17 ~ 2014-09-30
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.