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

Usman, Ali

    Related profiles found in government register
  • Usman, Ali

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Point, Gatehouse Way, Aylesbury, HP19 8DB, United Kingdom

      IIF 1
    • icon of address 8, Howards Wood Drive, Gerrards Cross, SL9 7HN, United Kingdom

      IIF 2
  • Ali, Usman

    Registered addresses and corresponding companies
    • icon of address 214a, Radford Road, Coventry, CV6 3BQ, England

      IIF 3
    • icon of address 1/3, 54 Preston Place, Glasgow, G42 7PW, Scotland

      IIF 4
    • icon of address 5th Floor, Turnbridge Mills, Quay Street, Town Centre, Huddersfield, HD1 6QT, United Kingdom

      IIF 5
    • icon of address 1 Uplands Court, London Road, Luton, Bedfordshire, LU1 3RQ, United Kingdom

      IIF 6
    • icon of address 2, St. Helens Court, Wokingham Road, Reading, Berkshire, RG6 1LD, United Kingdom

      IIF 7
    • icon of address The Manor, The Manor, Stoke-on-trent, ST4 7ET, United Kingdom

      IIF 8
  • Ali, Usman
    British student

    Registered addresses and corresponding companies
    • icon of address 27, Freemans Terrace, Carlton, Nottingham, NG4 3BE

      IIF 9 IIF 10
  • Usman, Ali
    British accounts manager born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 11
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 12
  • Usman, Ali
    British ceo born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Scotts Road, Bromley, BR1 3QD, England

      IIF 13
  • Usman, Ali
    British director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Point, Gatehouse Way, Aylesbury, HP19 8DB, United Kingdom

      IIF 14
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 15 IIF 16
    • icon of address 8 Howards Wood Drive, Gerrards Cross, Gerrards Cross, SL9 7HN, England

      IIF 17
    • icon of address 8 Howards Wood Drive, Gerrards Cross, SL9 7HN, England

      IIF 18
    • icon of address 8, Howards Wood Drive, Gerrards Cross, SL9 7HN, United Kingdom

      IIF 19
  • Usman, Ali
    British operations director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Howards Wood Drive, Gerrards Cross, Gerrards Cross, SL9 7HN, England

      IIF 20
  • Usman, Ali
    British salesman born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Howards Wood Drive, Gerrards Cross, SL9 7HN, England

      IIF 21
  • Usman, Ali
    English manager born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Pipers, Wexham Street, Wexham, Slough, SL3 6NX, England

      IIF 22
  • Usman, Ali
    English managing director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Howards Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7HN, England

      IIF 23
  • Usman, Ali
    English operations manager born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Pipers, Wexham Street, Slough, SL3 6NX, England

      IIF 24
  • Ali, Usman
    British student born in March 1990

    Registered addresses and corresponding companies
    • icon of address 27, Freemans Terrace, Carlton, Nottingham, NG4 3BE

      IIF 25 IIF 26
  • Ali, Usman
    born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, London, W1K 6LX, England

      IIF 27
  • Ali, Usman
    born in July 2003

    Resident in England

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

      IIF 28
  • Usman, Ali
    Pakistani it consultant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Long Drive, Greenford, UB6 8NA, England

      IIF 29
  • Usman, Ali
    Pakistani director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58a, High Street South, London, E6 6ET, England

      IIF 30
  • Usman, Ali
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Kimberley Avenue, London, E6 3BG, England

      IIF 31
  • Usman, Ali
    Pakistani entrepreneur born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1324, Block G Iqbal Town, Lahore, 54000, Pakistan

      IIF 32
  • Usman, Ali
    Pakistani company director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sayad Street, Aqab Social Security Hospital Mohallah Kamran Park, Shahdara, Lahore, 54000, Pakistan

      IIF 33
  • Usman, Ali
    Pakistani professional born in January 1981

    Resident in Berkshire

    Registered addresses and corresponding companies
    • icon of address 2, St. Helens Court, Wokingham Road, Reading, Berkshire, RG6 1LD, United Kingdom

      IIF 34
  • Usmaan Ali
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Hall Place, New Hall Hill, Birmingham, B1 3JH, England

      IIF 35
  • Usman, Ali
    British sales director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spaces Building, Chalfont Park, Chalfont St. Peter, Gerrards Cross, SL9 0BG, England

      IIF 36
  • Usman Ali
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Kimberley Road, Stoke-on-trent, ST1 4BZ, England

      IIF 37
  • Ali, Usman
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Nightingale Road, Woodley, Reading, RG5 3LY, England

      IIF 38
  • Ali, Usman
    British entrepreneur born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Colemans Moor Lane, Woodley, Reading, RG5 4BT, England

      IIF 39
  • Ali, Usman
    British therapist born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7571, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 40
  • Ali, Usman
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5561, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA, England

      IIF 41
    • icon of address Top Taste Takeaway, Leadmill Road, Sheffield, S1 4SE

      IIF 42
  • Ali, Usman
    British business owner born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hathaway Road, Bury, BL9 8EG, United Kingdom

      IIF 43
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Ali, Usman
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Sunny Bank Road, Bury, BL9 8HJ, United Kingdom

      IIF 45
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 46 IIF 47 IIF 48
  • Ali, Usman
    British postmaster born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 49
  • Ali, Usman
    British company director born in February 1990

    Resident in England

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

      IIF 50
  • Ali, Usman
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, Turnbridge Mills Quay Street, Huddersfield, West Yorkshire, HD1 6QT, United Kingdom

      IIF 51
    • icon of address 3, Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 52
  • Ali, Usman
    British n/a born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Turnbridge Mills, Quay Street, Town Centre, Huddersfield, HD1 6QT, United Kingdom

      IIF 53
  • Ali, Usman
    British manager born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yorkshire Rose Knitting Wools, 32 Rebecca Street, Bradford, BD1 2RY, England

      IIF 54
  • Ali, Usman
    British photographer born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Freemans Terrace, Carlton, Nottingham, NG4 3BE, England

      IIF 55
  • Ali, Usman
    British chief strategy officer born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 56
  • Ali, Usman
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Brunswick Centre, Unit 22 - T/a Common Room, London, WC1N 1AE, England

      IIF 57
  • Ali, Usman
    British independent responsible investment consultant born in May 1993

    Resident in England

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

      IIF 58
  • Ali, Usman
    British investment manager born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DA, England

      IIF 59
  • Ali, Usman
    British investor born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Evelyn House, 142 New Cavendish Street, London, W1W 6YF, United Kingdom

      IIF 60
  • Ali, Usman
    British managing partner born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 61
  • Ali, Usman
    British company director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, Quarry Road, Stoke-on-trent, ST4 7ET, England

      IIF 62
  • Ali, Usman
    British director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, The Manor, Stoke-on-trent, ST4 7ET, United Kingdom

      IIF 63
  • Ali, Usman
    British dorector born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, The Manor, Stoke-on-trent, Staffordshire, ST4 7ET, United Kingdom

      IIF 64
  • Ali, Usman
    British general manager born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Grenfell Avenue, High Wycombe, HP12 3JS, England

      IIF 65
  • Mr Ali Usman
    English born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Howards Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7HN, England

      IIF 66
    • icon of address Little Pipers, Wexham Street, Slough, SL3 6NX, England

      IIF 67
    • icon of address Little Pipers, Wexham Street, Wexham, Slough, SL3 6NX, England

      IIF 68
  • Mr Usman Ali
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7571, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 69
    • icon of address 33, Colemans Moor Lane, Woodley, Reading, RG5 4BT, England

      IIF 70
    • icon of address 97, Nightingale Road, Woodley, Reading, RG5 3LY, England

      IIF 71
  • Mr Usman Ali
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Westthorpe Grove, Birmingham, B19 3DA

      IIF 72
  • Mr Usman Ali
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Taste Takeaway, Leadmill Road, Sheffield, S1 4SE

      IIF 73
  • Mr Usman Ali
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hathaway Road, Bury, BL9 8EG, United Kingdom

      IIF 74
    • icon of address 66, Sunny Bank Road, Bury, BL9 8HJ, United Kingdom

      IIF 75
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 76
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 77 IIF 78 IIF 79
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 80
  • Mr Usman Ali
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hawksworth Street, Ilkley, LS29 9DU, United Kingdom

      IIF 81
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 82
  • Mr Usman Ali
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yorkshire Rose Knitting Wools, 32 Rebecca Street, Bradford, BD1 2RY, England

      IIF 83
    • icon of address 27, Freemans Terrace, Carlton, Nottingham, NG4 3BE, England

      IIF 84
  • Mr Usman Ali
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, Quarry Road, Stoke-on-trent, ST4 7ET, England

      IIF 85
    • icon of address The Manor, The Manor, Stoke-on-trent, ST4 7ET, United Kingdom

      IIF 86 IIF 87
  • Mr Usman Ali
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Grenfell Avenue, High Wycombe, HP12 3JS, England

      IIF 88
  • Usman, Ali, Mr,
    Pakistani company director born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, Office 02, 5 Copland Place, Glasgow, G51 2RS, Scotland

      IIF 89
  • Usman, Ali, Mr,
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 250, R Block, Model Town, Lahore, 54700, Pakistan

      IIF 90
  • Usman Ali
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1579, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 91
  • Usman Ali
    Pakistani born in August 1993

    Resident in Pakistan

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

      IIF 92
  • Usman Ali
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10, 259 Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 93 IIF 94
  • Usman Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 74/c, Gulberg Coloney Qadi Wind Road, Kasur, Punjab, 55050, Pakistan

      IIF 95
  • Usman Ali
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3677, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 96
    • icon of address Suite 4162, Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom, EC1N 8DX

      IIF 97
  • Usman Ali
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4162, Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom, EC1N 8DX

      IIF 98
  • Ali, Usmaan
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Hall Place, New Hall Hill, Birmingham, B1 3JH, England

      IIF 99
  • Ali, Usman
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Southfield Square, Bradford, BD8 7SN, England

      IIF 100
  • Ali, Usman
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Allerton Grange Drive, Bradford, BD15 7HE, England

      IIF 101
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 102
  • Ali, Usman
    British manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Allerton Grange Drive, Bradford, BD15 7HE, England

      IIF 103
  • Ali, Usman
    British mechanic born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Doveridge Road, Birmingham, B28 0LU, England

      IIF 104
  • Ali, Usman
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Peascod Street, Windsor, SL4 1EA, England

      IIF 105
  • Ali, Usman
    British it consultant born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, High Road Leytonstone, London, E11 3HS, England

      IIF 106
  • Ali, Usman
    British company director born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/1, 47 Larkfield Gate, Glasgow, G42 7BT, Scotland

      IIF 107 IIF 108
    • icon of address Flat 1/1, 47larkfield Gate, Glasgow, Lanarkshire, G42 7BT, United Kingdom

      IIF 109
    • icon of address Unit 1, 156 Woodville Street, Glasgow, G51 2RL, Scotland

      IIF 110
  • Ali, Usman
    British baker born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214a Radford Road, Coventry, CV6 3BQ, United Kingdom

      IIF 111
  • Ali, Usman
    British chef born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214 Radford Road, Radford Road, Coventry, CV6 3BQ, England

      IIF 112
  • Ali, Usman
    British director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Mortlake Road, Ilford, IG1 2SZ, England

      IIF 113
    • icon of address 279, High Road Leytonstone, London, E11 4HH, United Kingdom

      IIF 114 IIF 115
  • Ali, Usman
    British director born in October 2002

    Resident in England

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

      IIF 116
  • Mr Ali Usman
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Gatehouse Way, Aylesbury, HP19 8DB, England

      IIF 117
    • icon of address Unit 1, The Point, Gatehouse Way, Aylesbury, HP19 8DB, United Kingdom

      IIF 118
    • icon of address 8 Howards Wood Drive, Gerrards Cross, Gerrards Cross, SL9 7HN, England

      IIF 119 IIF 120
    • icon of address 8 Howards Wood Drive, Gerrards Cross, SL9 7HN, England

      IIF 121 IIF 122
    • icon of address 8, Howards Wood Drive, Gerrards Cross, SL9 7HN, United Kingdom

      IIF 123
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 124
  • Mr Usman Ali
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Doveridge Road, Birmingham, B28 0LU, England

      IIF 125
    • icon of address 12, Allerton Grange Drive, Bradford, BD15 7HE, England

      IIF 126 IIF 127
    • icon of address 63, Southfield Square, Bradford, BD8 7SN, England

      IIF 128
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 129
  • Mr Usman Ali
    British born in December 1987

    Resident in England

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

      IIF 130
    • icon of address 284, High Road Leytonstone, London, E11 3HS, England

      IIF 131
    • icon of address 34, Peascod Street, Windsor, SL4 1EA, England

      IIF 132
  • Mr Usman Ali
    British born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/1, 47 Larkfield Gate, Glasgow, G42 7BT, Scotland

      IIF 133 IIF 134
    • icon of address Flat 1/1, 47larkfield Gate, Glasgow, G42 7BT, United Kingdom

      IIF 135
    • icon of address Unit 1, 156 Woodville Street, Glasgow, G51 2RL, Scotland

      IIF 136
  • Mr Usman Ali
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214 Radford Road, Radford Road, Coventry, CV6 3BQ, England

      IIF 137
    • icon of address 214a Radford Road, Coventry, CV6 3BQ, United Kingdom

      IIF 138
  • Mr Usman Ali
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279, High Road Leytonstone, London, E11 4HH, United Kingdom

      IIF 139
  • Usman Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2077, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 140
  • Usman Ali
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2348, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 141
  • Usman Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4290, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 142
  • Ali, Usman
    Pakistani business executive born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Usman
    Pakistani businessman born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hambrough, Road, Southall, UB1 1JA, England

      IIF 145
  • Ali, Usman
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ardoyne Road, Belfast, BT14 7HX, Northern Ireland

      IIF 146
    • icon of address 124, Waterloo Road, Manchester, M8 8AF, England

      IIF 147
    • icon of address 6, Northmoor Road, Manchester, M12 4HP, United Kingdom

      IIF 148
  • Ali, Usman
    Pakistani online trading born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ardyone Road, Belfast, BT14 7HX, Northern Ireland

      IIF 149
  • Ali, Usman
    Pakistani director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Kimberley Road, Stoke-on-trent, ST1 4BZ, England

      IIF 150
  • Ali, Usman
    Pakistani chef born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Brecon Road, Birmingham, B20 3RN, England

      IIF 151
  • Ali, Usman
    Pakistani director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Luton, LU1 3RQ, England

      IIF 152
    • icon of address 1 Uplands Court, London Road, Luton, Bedfordshire, LU1 3RQ, United Kingdom

      IIF 153
    • icon of address 31 Flate 4, New Bedford Road Luton Bedfordshire, New Bedford Road, Luton, LU1 1SE, England

      IIF 154
  • Ali Usman
    Pakistani born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58a, High Street South, London, E6 6ET, England

      IIF 155
  • Mr Usman Ali
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ardoyne Road, Belfast, BT14 7HX, Northern Ireland

      IIF 156
    • icon of address 7, Ardyone Road, Belfast, BT14 7HX, Northern Ireland

      IIF 157
    • icon of address 124, Waterloo Road, Manchester, M8 8AF, England

      IIF 158
    • icon of address 6, Northmoor Road, Manchester, M12 4HP, United Kingdom

      IIF 159
    • icon of address 16, Hambrough, Road, Southall, UB1 1JA, England

      IIF 160
  • Mr Usman Ali
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Brecon Road, Birmingham, B20 3RN, England

      IIF 161
  • Ali, Usman
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1579, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 162
  • Ali, Usman
    Pakistani director born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Usman
    Pakistani finance and accounts born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/1, 47 Larkfield Gate, Glasgow, G42 7BT, Scotland

      IIF 165
  • Ali, Usman
    Pakistani online selling born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Annandale Street, Glasgow, G42 7AH, Scotland

      IIF 166
  • Ali, Usman
    Pakistani business consultant born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 640-m, Lane No 6, Peshawar Road, Rawalpindi, 46000, Pakistan

      IIF 167
  • Ali, Usman
    Pakistani company director born in January 1990

    Resident in Pakistan

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

      IIF 168
  • Ali, Usman
    Pakistani business born in August 1992

    Resident in Pakistan

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

      IIF 169
  • Ali, Usman
    Pakistani doctor born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cheswick Road, Derby, DE24 3GJ, England

      IIF 170
  • Ali, Usman
    Pakistani company director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10, 235 Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 171
    • icon of address Unit A10, 259 Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 172 IIF 173
  • Ali, Usman
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 74/c, Gulberg Coloney Qadi Wind Road, Kasur, Punjab, 55050, Pakistan

      IIF 174
  • Ali, Usman
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15325803 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 175
    • icon of address House No G-1035, Katri Mian Kot, Yakki Gate, Lahore, 54000, Pakistan

      IIF 176
  • Ali, Usman
    Pakistani businessman born in March 1998

    Resident in Pakistan

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

      IIF 177
  • Ali, Usman
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 849, 321-323 High Road, Chadwell Heath, Essex, London, RM6 6AX, United Kingdom

      IIF 178
  • Ali, Usman
    Pakistani director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32b, Sutherland Road, London, E17 6BH, England

      IIF 179
  • Ali, Usman
    Pakistani entrepreneur born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4162, Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom, EC1N 8DX

      IIF 180
  • Ali, Usman
    Pakistani company director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ideliverd 9078, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 181
  • Ali, Usman
    Pakistani company director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 199, Golden Hillock Road, Sparkbrook, Birmingham, B11 2PN, England

      IIF 182
  • Ali, Usman
    Pakistani director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3677, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 183
  • Ali, Usman
    Pakistani entrepreneur born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4162, Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom, EC1N 8DX

      IIF 184
  • Ali, Usman
    Pakistani digital marketing & ecommerce born in March 2005

    Resident in Pakistan

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

      IIF 185
  • Mr Ali Usman
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Long Drive, Greenford, UB6 8NA, England

      IIF 186
  • Mr Ali Usman
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Luton, LU1 3RQ, England

      IIF 187
  • Mr Usman Ali
    Pakistani born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54, Flat 1/3, Glasgow, G42 7PW, United Kingdom

      IIF 188
    • icon of address Flat 1/1, 47 Larkfield Gate, Glasgow, G42 7BT, Scotland

      IIF 189
  • Mr Usman Ali
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 190
    • icon of address House 640-m, Lane No 6, Peshawar Road, Rawalpindi, 46000, Pakistan

      IIF 191
  • Mr Usman Ali
    Pakistani born in August 1992

    Resident in Pakistan

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

      IIF 192
  • Mr Usman Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cheswick Road, Derby, DE24 3GJ, England

      IIF 193
  • Mr Usman Ali
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10, 235 Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 194
  • Mr Usman Ali
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15325803 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 195
    • icon of address House No G-1035, Katri Mian Kot, Yakki Gate, Lahore, 54000, Pakistan

      IIF 196
  • Mr Usman Ali
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 849, 321-323 High Road, Chadwell Heath, Essex, London, RM6 6AX, United Kingdom

      IIF 197
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 198
  • Mr Usman Ali
    Pakistani born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32b, Sutherland Road, London, E17 6BH, England

      IIF 199
  • Mr Usman Ali
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ideliverd 9078, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 200
  • Mr Usman Ali
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 199, Golden Hillock Road, Sparkbrook, Birmingham, B11 2PN, England

      IIF 201
  • Mr Usman Ali
    Pakistani born in March 2005

    Resident in Pakistan

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

      IIF 202
  • Usman Ali
    Pakistani born in July 1994

    Resident in Saudi Arabia

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

      IIF 203
  • Ali, Usman
    Pakistani director born in December 1986

    Resident in Pakistan

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

      IIF 204
  • Ali, Usman
    Pakistani director born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8881, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 205
  • Ali, Usman
    Pakistani electrical engineer born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address M Mansha, Nawan Pind P/o Kot Bhawani Dass Gujranwala Pakista, Punjab, Gujranwala, 52340, Pakistan

      IIF 206
  • Ali, Usman
    Pakistani company director born in July 1994

    Resident in Saudi Arabia

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

      IIF 207
  • Ali, Usman
    Pakistani engineer born in July 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Building 8857, Ad Dalil Street, Al Azizia, Jeddah, 23334, Saudi Arabia

      IIF 208
  • Ali, Usman
    Portuguese factory worker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 462, Leagrave Road, Luton, LU3 1RH, England

      IIF 209
    • icon of address 58, Marsh Road, Luton, LU3 2NJ, England

      IIF 210
  • Ali, Usman
    Portuguese packer born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Aldhous Close, Luton, LU3 2LZ, England

      IIF 211
  • Ali, Usman
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2077, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 212
  • Ali, Usman
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2348, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 213
  • Ali, Usman
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4290, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 214
  • Ali, Usman
    Pakistani self employed born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jamshaid Manzil, Street #05 Puran Nagar, Sialkot, Punjab, 51310, Pakistan

      IIF 215
  • Mr Ali Usman
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Kimberley Avenue, London, E6 3BG, England

      IIF 216
  • Mr Ali Usman
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1324, Block G Iqbal Town, Lahore, 54000, Pakistan

      IIF 217
  • Mr Ali Usman
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sayad Street, Aqab Social Security Hospital Mohallah Kamran Park, Shahdara, Lahore, 54000, Pakistan

      IIF 218
  • Mr Usman Ali
    Pakistani born in December 1986

    Resident in Pakistan

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

      IIF 219
  • Mr Usman Ali
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8881, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 220
  • Mr Usman Ali
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address M Mansha, Nawan Pind P/o Kot Bhawani Dass Gujranwala Pakista, Punjab, Gujranwala, 52340, Pakistan

      IIF 221
  • Mr Usman Ali
    Portuguese born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Aldhous Close, Luton, LU3 2LZ, England

      IIF 222
    • icon of address 462, Leagrave Road, Luton, LU3 1RH, England

      IIF 223
    • icon of address 58, Marsh Road, Luton, LU3 2NJ, England

      IIF 224
  • Mr Usman Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jamshaid Manzil, Street #05 Puran Nagar, Sialkot, Punjab, 51310, Pakistan

      IIF 225
  • Usman Ali
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hathaway Road, Bury, BL9 8EG, England

      IIF 226
  • Usman Ali
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Ryan Street, Bradford, West Yorkshire, BD5 7AS, United Kingdom

      IIF 227
  • Mr, Ali Usman
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 250, R Block, Model Town, Lahore, 54700, Pakistan

      IIF 228
  • Mr. Ali Usman
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/1, Office 02, 5 Copland Place, Glasgow, G51 2RS, Scotland

      IIF 229
  • Mr Usman Ali
    Pakistani born in July 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Building 8857, Ad Dalil Street, Al Azizia, Jeddah, 23334, Saudi Arabia

      IIF 230
  • Usman Ali
    Pakistani born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9412, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 231
  • Ali, Usman
    British consultant born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Clivedale Road, Woodley, Reading, RG5 3RD, United Kingdom

      IIF 232
  • Ali, Usman
    British business owner born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 75, Regency Place, 50 Parade, Birmingham, B1 3DS, United Kingdom

      IIF 233
  • Ali, Usman
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hathaway Road, Bury, BL9 8EG, England

      IIF 234
  • Ali, Usman
    British computer programmer born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 235
  • Ali, Usman
    British pilot born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 236
  • Ali, Usman
    British director born in February 1990

    Resident in United Kingdom

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

      IIF 237 IIF 238
  • Ali, Usman
    British director / shareholder born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Northstead, Dewsbury, West Yorkshire, WF13 3DX, United Kingdom

      IIF 239
  • Ali, Usman
    British director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Ryan Street, Bradford, West Yorkshire, BD5 7AS, United Kingdom

      IIF 240
  • Dr Usman Ali
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Northstead, Dewsbury, WF13 3DX, United Kingdom

      IIF 241
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 242
  • Mr Usman Ali
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Clivedale Road, Woodley, Reading, RG5 3RD, United Kingdom

      IIF 243
  • Mr Usman Ali
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 75, Regency Place, 50 Parade, Birmingham, B1 3DS, England

      IIF 244
  • Mr Usman Ali
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 245
  • Mr Usman Ali
    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 246
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 247
  • Mr Usman Ali
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vaults, Newhall Hill, Birmingham, B1 3JH, England

      IIF 248
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 249
  • Mr Usman Ali
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Northstead, Dewsbury, West Yorkshire, WF13 3DX, United Kingdom

      IIF 250
  • Mr Usman Ali
    British born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Uplands Court, London Road, Luton, LU1 3RQ, United Kingdom

      IIF 251
  • Ali, Usmaan
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vaults, Newhall Hill, Birmingham, B1 3JH, England

      IIF 252
  • Ali, Usmaan
    British owner born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Barford Street, Digbeth, Birmingham, West Midlands, B5 6AH, United Kingdom

      IIF 253
  • Ali, Usman
    British director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Abbotsford Road, Birmingham, B11 1NU, United Kingdom

      IIF 254
  • Mr Ali Usman
    British born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spaces Building, Chalfont Park, Chalfont St. Peter, Gerrards Cross, SL9 0BG, England

      IIF 255
  • Mr Usman Ali
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Abbotsford Road, Birmingham, B11 1NU, United Kingdom

      IIF 256
    • icon of address 124 Mortlake Road, Ilford, IG1 2SZ, England

      IIF 257
    • icon of address 279, High Road Leytonstone, London, E11 4HH, United Kingdom

      IIF 258
  • Ali, Usman
    Pakistani sales born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 328, Headley Road East, Woodley, Reading, Berkshire, RG5 4SJ

      IIF 259
  • Ali, Usman
    Pakistani services born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Munro Avenue, Woodley, Reading, RG5 3QY, England

      IIF 260
  • Ali, Usman
    Pakistani business born in March 1990

    Resident in United Kingdom

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

      IIF 261
  • Ali, Usman
    Pakistani company director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Ringwood Road, Bradford, BD5 9LB, England

      IIF 262
  • Ali, Usman
    Pakistani director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Ellesmere Road, Newcastle Upon Tyne, NE4 8TR, United Kingdom

      IIF 263
  • Ali, Usman
    Pakistani director born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9412, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 264
  • Ali, Usman, Dr
    British company director born in September 1995

    Resident in United Kingdom

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

      IIF 265
  • Ali, Usman, Dr
    British dentist born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Northstead, Dewsbury, West Yorkshire, WF13 3DX, United Kingdom

      IIF 266
  • Mr Usman Ali
    Pakistani born in March 1990

    Resident in United Kingdom

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

      IIF 267
  • Mr Usman Ali
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Ringwood Road, Bradford, BD5 9LB, England

      IIF 268
  • Mr Usman Ali
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Ellesmere Road, Newcastle Upon Tyne, NE4 8TR, United Kingdom

      IIF 269
  • Mr Usman Ali
    Pakistani born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Flate 4, New Bedford Road Luton Bedfordshire, New Bedford Road, Luton, LU1 1SE, England

      IIF 270
  • Usman Ali
    Pakistani born in November 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 1720, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 271
  • Ali, Usman
    Pakistani director born in March 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 294666, D-29 Fresh Market Al Aweer, Ras Al Khor Dubai, Dubai, Dubai, 294666, United Arab Emirates

      IIF 272
  • Ali, Usman
    Pakistani director born in November 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 1720, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 273
  • Mr Usman Ali
    Pakistani born in March 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 294666, D-29 Fresh Market Al Aweer, Ras Al Khor Dubai, Dubai, Dubai, 294666, United Arab Emirates

      IIF 274
child relation
Offspring entities and appointments
Active 114
  • 1
    icon of address 12 Allerton Grange Drive, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    913 GBP2020-03-31
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Right to appoint or remove directors as a member of a firmOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 13 Aldhous Close, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 222 - Right to appoint or remove directorsOE
  • 3
    icon of address 124 Waterloo Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 1/1 47 Larkfield Gate, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF 267 - Right to appoint or remove directors as a member of a firmOE
    IIF 267 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 267 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 267 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 7571 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,351 GBP2024-06-30
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 462 Leagrave Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ideliverd 9078 2 Lansdowne Rd, Croydon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12 Allerton Grange Drive, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 235 - Director → ME
  • 12
    icon of address 23 Hathaway Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 13
    icon of address 4385, 16041261 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 14
    HODLCO ADVISORY LTD - 2024-10-23
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,684 GBP2024-12-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 61 - Director → ME
  • 15
    icon of address 31 Flate 4 New Bedford Road Luton Bedfordshire, New Bedford Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 13552642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 16 Hambrough, Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 14 Abbotsford Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Bedford Works Unit 1, Lower Bedford Street, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ 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
  • 21
    CAPITAL MOTOR HUB LIMITED - 2020-06-26
    CAPITALONECARS LIMITED - 2019-06-28
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108,013 GBP2021-04-30
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 15 - Director → ME
  • 22
    icon of address Unit A10 259 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 24
    REGENCY WELLS LTD - 2021-04-26
    icon of address 3 Hawksworth Street, Ilkley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Flat 1/1 47 Larkfield Gate, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -17,624 GBP2023-10-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directors as a member of a firmOE
    IIF 189 - Has significant influence or control as a member of a firmOE
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Has significant influence or control over the trustees of a trustOE
    IIF 189 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 189 - Has significant influence or controlOE
  • 26
    HAMILTON ROUTE LTD - 2023-12-19
    icon of address Unit 1 156 Woodville Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,499 GBP2024-07-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 27
    icon of address 8 Howards Wood Drive, Gerrards Cross, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 28
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 10186040: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2016-05-18 ~ dissolved
    IIF 5 - Secretary → ME
  • 30
    icon of address 2/1 Office 02, 5 Copland Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 229 - Ownership of shares – More than 50% but less than 75%OE
    IIF 229 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 229 - Right to appoint or remove directorsOE
  • 31
    icon of address International House, 12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 26 Clivedale Road, Woodley, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 243 - Has significant influence or control as a member of a firmOE
    IIF 243 - Has significant influence or control over the trustees of a trustOE
    IIF 243 - Right to appoint or remove directors as a member of a firmOE
    IIF 243 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 279 High Road Leytonstone, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-09-15 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Office 2077 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 14630351 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 199 Golden Hillock Road, Sparkbrook, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 22 Annandale Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 166 - Director → ME
  • 39
    icon of address 214a Radford Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,116 GBP2022-07-31
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2023-11-02 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 2 Cheswick Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 10 Munro Avenue, Woodley, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 260 - Director → ME
  • 42
    icon of address 8 Howards Wood Drive, Gerrards Cross, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 43
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 8 Howards Wood Drive, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 45
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Flat 1/1 47 Larkfield Gate, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 51 - Director → ME
  • 48
    icon of address 4385, 14350560 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 284 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    795 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 58 Marsh Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 108 Grange Road, Erdington, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 253 - Director → ME
  • 52
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 22 Brunswick Centre, Unit 22 - T/a Common Room, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    333,528 GBP2024-04-30
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 57 - Director → ME
  • 54
    icon of address 4385, 14762094 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 9 Westthorpe Grove, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,323 GBP2016-05-31
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 56
    CHILDREN'S HIGH LEVEL GROUP - 2010-02-23
    icon of address Temple Chambers, 3-7 Temple Avenue, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 59 - Director → ME
  • 57
    icon of address Office 4290 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 4385, 13248208: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,756.20 GBP2024-04-30
    Officer
    icon of calendar 2024-08-04 ~ now
    IIF 116 - Director → ME
  • 60
    icon of address 106 Ellesmere Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 01 London Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -138,885 GBP2022-11-30
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ dissolved
    IIF 187 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 32b Sutherland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 82 Grattan Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 83 - Has significant influence or controlOE
  • 64
    icon of address 6 Northmoor Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 65
    icon of address 33 Colemans Moor Lane, Woodley, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,985 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 86 Kimberley Road, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 69
    icon of address 4385, 15325803 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Apartment 75 Regency Place, 50 Parade, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    52 GBP2024-08-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 58a High Street South, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 75
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 203 - Has significant influence or controlOE
  • 76
    icon of address 9 Westthorpe Grove, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 144 - Director → ME
  • 77
    icon of address Suite 4162 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Office 5561 182-184 High Street North, East Ham, London, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,730 GBP2024-11-30
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 41 - Director → ME
  • 79
    icon of address 9 Northstead, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ dissolved
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address The Manor, Quarry Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,269 GBP2023-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 63 - Director → ME
    icon of calendar 2021-09-13 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
    IIF 86 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
  • 82
    icon of address Unit 1, The Point, Gatehouse Way, Aylesbury, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 1350a Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 4385, 14017101 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 4385, 14131409 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 34 Peascod Street, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 91 Ryan Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 41 Brecon Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Suite 1720 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Office 9412 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    708 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 63 Southfield Square, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 92
    icon of address 4385, 15203125 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 93
    icon of address 66 Sunny Bank Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Top Taste Takeaway, Leadmill Road, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    126,079 GBP2024-09-30
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 95
    TORTILLA MEXICAN GRILL LIMITED - 2021-09-17
    icon of address 1st Floor Evelyn House, 142 New Cavendish Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 60 - Director → ME
  • 96
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,351 GBP2021-04-30
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,384 GBP2020-06-30
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 8 Howards Wood Drive, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 99
    icon of address 2 St. Helens Court, Wokingham Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 34 - Director → ME
  • 100
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 97 Nightingale Road, Woodley, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    13,534 GBP2018-12-01
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 141 Church Lane, Gomersal, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,243 GBP2025-03-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 22 Kimberley Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-04-08 ~ 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
  • 106
    icon of address Brulimar House Jubilee Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    378 GBP2021-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 4385, 14518064 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 4385, 15687287 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ dissolved
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 110
    icon of address 4385, 15324398 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 111
    icon of address 63 Long Drive, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -226 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    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
  • 112
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 27 Freemans Terrace, Carlton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -150 GBP2023-02-28
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-02-28 ~ dissolved
    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
Ceased 32
  • 1
    6552940 LIMITED - 2011-04-07
    icon of address 27 Freemans Terrace, Carlton, Nottingham, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ 2010-03-31
    IIF 25 - Director → ME
    icon of calendar 2008-04-02 ~ 2010-03-31
    IIF 9 - Secretary → ME
  • 2
    icon of address 279 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,126 GBP2023-06-30
    Officer
    icon of calendar 2021-06-04 ~ 2022-11-22
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ 2022-11-22
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 257 - Right to appoint or remove directors as a member of a firm OE
    IIF 257 - Ownership of shares – 75% or more OE
  • 3
    icon of address 18 Hanwood Close, Woodley, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2012-01-13
    IIF 7 - Secretary → ME
  • 4
    icon of address 55 Grenfell Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ 2024-07-03
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-07-03
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 5
    icon of address 27 Freemans Terrace, Carlton, Nottingham, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ 2010-03-31
    IIF 26 - Director → ME
    icon of calendar 2008-04-02 ~ 2010-03-31
    IIF 10 - Secretary → ME
  • 6
    CAPITALONEDEVELOPERS LIMITED - 2019-06-25
    icon of address Lyra Court, Portal Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,571 GBP2025-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2024-10-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2024-10-30
    IIF 68 - Has significant influence or control OE
  • 7
    CAPITAL MOTOR HUB LIMITED - 2020-06-26
    CAPITALONECARS LIMITED - 2019-06-28
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108,013 GBP2021-04-30
    Officer
    icon of calendar 2019-06-03 ~ 2020-11-11
    IIF 24 - Director → ME
    icon of calendar 2021-04-11 ~ 2021-04-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2021-02-22
    IIF 67 - Has significant influence or control OE
  • 8
    icon of address Unit A10 259 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ 2024-10-10
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ 2024-10-10
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 9
    HAMILTON ROUTE LTD - 2023-12-19
    icon of address Unit 1 156 Woodville Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,499 GBP2024-07-31
    Officer
    icon of calendar 2018-10-07 ~ 2019-04-01
    IIF 163 - Director → ME
    icon of calendar 2017-07-17 ~ 2017-09-20
    IIF 164 - Director → ME
    icon of calendar 2020-10-01 ~ 2022-01-01
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-09-20
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 2, Newhall Place, 16-17 Newhall Hill, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ 2018-11-09
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2018-11-09
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit A10 235 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,270 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ 2023-09-14
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2023-08-04
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 12
    icon of address 279 High Road Leytonstone, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ 2024-09-01
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ 2024-09-01
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of shares – 75% or more OE
    IIF 258 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 7 The Leas, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ 2023-10-07
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ 2023-10-07
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 14
    icon of address 214a Radford Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,116 GBP2022-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2022-12-19
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-12-19
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-13 ~ 2023-09-12
    IIF 28 - LLP Member → ME
  • 16
    icon of address 43 Ringwood Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,123 GBP2020-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2020-01-09
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2020-01-09
    IIF 268 - Right to appoint or remove directors OE
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 268 - Ownership of shares – 75% or more OE
  • 17
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    177,815 GBP2023-12-31
    Officer
    icon of calendar 2022-12-05 ~ 2024-04-26
    IIF 56 - Director → ME
  • 18
    icon of address 5 Ardoyne Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,654 GBP2022-01-31
    Officer
    icon of calendar 2021-03-01 ~ 2021-06-10
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-06-10
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 19
    icon of address 31 Penny Brookes Street, London, England
    Active Corporate
    Officer
    icon of calendar 2024-11-15 ~ 2024-11-15
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ 2024-11-15
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of voting rights - 75% or more OE
  • 20
    MCP CAPITAL LLP - 2018-03-09
    MOBIUS CAPITAL PARTNERS LLP - 2024-10-03
    icon of address 3-5 Gower Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2022-05-08
    IIF 27 - LLP Member → ME
  • 21
    icon of address 8 Howards Wood Drive, Gerrards Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ 2024-11-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ 2024-11-01
    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
  • 22
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ 2021-12-10
    IIF 6 - Secretary → ME
  • 23
    icon of address Suite 4162 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-08-12 ~ 2025-08-13
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ 2025-08-14
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 1, The Point, Gatehouse Way, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ 2024-10-30
    IIF 19 - Director → ME
    icon of calendar 2024-01-18 ~ 2024-04-02
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 2024-10-08
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 25
    icon of address Unit 1 The Point, Gatehouse Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,896 GBP2023-11-30
    Officer
    icon of calendar 2023-12-12 ~ 2024-02-21
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2024-02-21
    IIF 255 - Has significant influence or control over the trustees of a trust OE
    IIF 255 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 255 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 255 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 255 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 255 - Ownership of shares – 75% or more OE
  • 26
    icon of address Unit 1, The Point, Gatehouse Way, Aylesbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ 2024-10-30
    IIF 14 - Director → ME
    icon of calendar 2024-03-28 ~ 2024-10-30
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-10-30
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 27
    icon of address 3 St Helens Court, Off Wokingham Road, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    146 GBP2024-08-16
    Officer
    icon of calendar 2007-08-30 ~ 2014-12-31
    IIF 259 - Director → ME
  • 28
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113,749 GBP2018-01-31
    Officer
    icon of calendar 2016-11-28 ~ 2018-06-09
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2018-06-09
    IIF 248 - Ownership of shares – 75% or more OE
  • 29
    icon of address 7 Ardyone Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -12,899 GBP2020-04-30
    Officer
    icon of calendar 2021-03-18 ~ 2021-03-18
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-03-18
    IIF 157 - Has significant influence or control OE
  • 30
    RIGHT STAY APARTMENTS LIMITED - 2020-08-10
    ALGUARD SECURITY LIMITED - 2018-04-16
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2021-11-02 ~ 2022-09-23
    IIF 16 - Director → ME
  • 31
    icon of address The Yard 20a St. Stephens Road, Yiewsley, West Drayton, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-02-22 ~ 2021-04-03
    IIF 13 - Director → ME
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -150 GBP2023-02-28
    Officer
    icon of calendar 2020-02-10 ~ 2020-08-29
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-08-29
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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