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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ahmed Ali

    Related profiles found in government register
  • Mr Ahmed Ali
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 247, Acton Lane, London, NW10 7NR, England

      IIF 1
  • Mr Ahmed Ali
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 19 Stourcliffe Close, Stourcliffe Street, London, W1H 5AQ, England

      IIF 2
  • Mr Ahmed Ali
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 39, Trinity House, Heather Park Drive, Wembley, Middlesex, HA0 1SU, United Kingdom

      IIF 3
  • Mr Ahmed Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 4
    • 13594479 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 18, King William Street, London, EC4N 7BP, England

      IIF 6
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 7
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 8
  • Ahmed Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 9
    • Cavell House, St. Crispins Road, Stannard Place, Norwich, NR3 1YE, England

      IIF 10
  • Mr Ahmed Ali
    Kuwaiti born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 116, Long Drive, London, W3 7PH, England

      IIF 11
    • 247, Acton Lane, London, NW10 7NR, England

      IIF 12
    • 247, Acton Lane, London, United Kingdom, NW10 7NR, United Kingdom

      IIF 13
    • 38, Chapel Street, London, NW1 5DP, United Kingdom

      IIF 14
    • 51, Beauchamp Place, London, SW3 1NY, England

      IIF 15
  • Mr Ahmed Ali
    Dutch born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 55, Roseland Way, Birmingham, B15 1HD, England

      IIF 16
  • Ali, Ahmed
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 121, Sinclair Road, London, W14 0NP

      IIF 17
  • Ali, Ahmed
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 247, Acton Lane, London, NW10 7NR, England

      IIF 18
  • Mr Ahmed Yusuf Ali
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 109c, Dudden Hill Lane, London, NW10 1BJ, England

      IIF 19
    • 119, High Street, London, NW10 4TR, United Kingdom

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

      IIF 21
    • Unit 5 North Circular Business Park, Great Central Way, London, NW10 0AB, England

      IIF 22 IIF 23
  • Ahmed Ali
    Kuwaiti born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 38, Chapel Street, London, NW1 5DP, England

      IIF 24
  • Ali, Ahmed
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13594479 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • Cavell House, St. Crispins Road, Norwich, NR3 1YE, England

      IIF 26
  • Ali, Ahmed
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 27
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 28
    • 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 29
    • 18, King William Street, London, EC4N 7BP, England

      IIF 30
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 31
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 32
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 33
  • Mr Ali Ahmed
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 19, High Street Wanstead, London, E11 2AA, England

      IIF 34
  • Ali, Ahmed Yusuf
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 109c, Dudden Hill Lane, London, NW10 1BJ, England

      IIF 35
    • Unit 5 North Circular Business Park, Great Central Way, London, NW10 0AB, England

      IIF 36
  • Ali, Ahmed Yusuf
    British company director born in December 1984

    Resident in England

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

      IIF 37
  • Ali, Ahmed Yusuf
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 North Circular Business Park, Great Central Way, London, NW10 0AB, England

      IIF 38
  • Ali, Ahmed Yusuf
    British general manager born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 119, High Street, London, NW10 4TR, United Kingdom

      IIF 39
  • Mr Salif Al'adawi
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 40
  • Mr Ahmed Ali
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363a, Dunstable Road, Luton, LU4 8BY, United Kingdom

      IIF 41
    • 15, West Court, Wembley, Middlesex, HA0 3QH, England

      IIF 42
    • Suite 39, Trinity House, Heather Park Drive, Wembley, HA0 1SU, England

      IIF 43
  • Mr Ahmed Ali
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 44
    • 54, Blackrock Road, Birmingham, B23 7XN, United Kingdom

      IIF 45
    • Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 46
  • Mr Ahmed Ali
    British born in December 1984

    Resident in United Kingdom

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

      IIF 47
    • 1143, Rochdale Road, Manchester, M9 7FW, United Kingdom

      IIF 48
  • Osman, Ali
    Dutch director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81, Porchester Drive, Birmingham, West Midlands, B19 2LT, United Kingdom

      IIF 49
  • Osman, Ali
    Dutch unemployed born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 12 Whitmore Road, Birmingham, West Midlands, B10 0NR, United Kingdom

      IIF 50
  • Ali, Ahmed
    Kuwaiti born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 116, Long Drive, London, W3 7PH, England

      IIF 51
    • 247, Acton Lane, London, United Kingdom, NW10 7NR, United Kingdom

      IIF 52
    • 38, Chapel Street, London, NW1 5DP, England

      IIF 53
    • 38 Chapel Street, London, NW1 5DP, United Kingdom

      IIF 54
  • Ali, Ahmed
    Kuwaiti businessman born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 247, Acton Lane, London, NW10 7NR, England

      IIF 55
  • Ali, Ahmed
    Kuwaiti company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 247, Acton Lane, London, NW10 7NR, England

      IIF 56
  • Ali, Ahmed
    Kuwaiti manager born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 38, Chapel Street, London, NW1 5DP, United Kingdom

      IIF 57
    • 38 Chaple Street, London, NW1 5DP, United Kingdom

      IIF 58
  • Ali, Ahmed
    English director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Arab Trade Centre, 140 Church Street, London, NW8 8EX, England

      IIF 59
  • Mr Ahmed Abdulkhaleq Ali
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 156, Battersea High Street, London, SW11 3JR, England

      IIF 60
    • 169a High Street, Staines-upon-thames, Surrey, TW18 4PA, England

      IIF 61
    • 28, Leopold Road, Wimbledon, London, SW19 7BD, United Kingdom

      IIF 62
    • 41, Chertsey Road, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 63 IIF 64
  • Mr Ali Osman
    Dutch born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 37a, Whitmore Road, Birmingham, B10 0NR, United Kingdom

      IIF 65
    • 81, Porchester Drive, Birmingham, West Midlands, B19 2LT, United Kingdom

      IIF 66
    • Unit 4, 12 Whitmore Road, Birmingham, West Midlands, B10 0NR, United Kingdom

      IIF 67
  • Ali, Ahmed
    Dutch born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 55, Roseland Way, Birmingham, B15 1HD, England

      IIF 68
  • Ali, Ahmed Abdulkhaleq
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 169a High Street, Staines-upon-thames, Surrey, TW18 4PA, England

      IIF 69
    • 169a, High Street, Staines-upon-thames, TW18 4PA, England

      IIF 70
  • Ali, Ahmed Abdulkhaleq
    British business born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Leopold Road, Wimbledon, London, SW19 7BD, United Kingdom

      IIF 71
    • 41, Chertsey Road, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 72 IIF 73
  • Ali, Ahmed Abdulkhaleq
    British company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 132b, London Road, Kingston Upon Thames, KT2 6QJ, England

      IIF 74
    • 156, Battersea High Street, London, SW11 3JR, England

      IIF 75
  • Ahmed Abdulkhaleq Ali
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 132b, London Road, Kingston Upon Thames, KT2 6QJ, England

      IIF 76
  • Osman, Ali
    born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81, Porchester Drive, Birmingham, B19 2LT, England

      IIF 77
  • Ahmed, Ali
    Pakistani certified chartered accountant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Room 105, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 78
  • Ahmed, Ali
    born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 23, Corbyn Road, Birmingham, B9 5US, England

      IIF 79
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 80
  • Ali, Ahmed
    British director born in December 1984

    Resident in Britain

    Registered addresses and corresponding companies
    • 23, Drew Gardens, Greenford, UB67QF, United Kingdom

      IIF 81
  • Ahmed Ali
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 82
  • Mr Ahmad Ali
    Pakistani born in December 1984

    Resident in Pakistan

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

      IIF 83
  • Ahmed, Ali
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat A 19, 19 High Street, Wanstead, London, E11 2AA, United Kingdom

      IIF 84
  • Ali, Ahmed
    born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 42, Villa Street, Birmingham, B19 2XS, England

      IIF 85
  • Ali, Ahmed Abdow
    born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2a, 434, Gillott Road, Birmingham, B16 9LJ, England

      IIF 86
  • Mr Ali Ahmed
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, High Street, Wanstead, London, E11 2AA, United Kingdom

      IIF 87
  • Osman, Mohamed Ali
    born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 32, Minster Drive, Birmingham, B10 0LD, England

      IIF 88
  • Ahmed, Akram Ali
    born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 20, Braithwaite Road, Birmingham, B11 1LA, England

      IIF 89
  • Mr Ahmed Ali
    Syrian born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169 A, High Street, Staines, TW18 4PA, United Kingdom

      IIF 90
  • Omar, Ali Ahmed
    born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 91
  • Ali, Osman Omar
    born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 610, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 92
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 93
  • Ahmed Ali
    Kuwaiti born in February 1977

    Resident in United Kingdom

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

      IIF 94
  • Ahmed, Ali
    Indian director born in May 1976

    Registered addresses and corresponding companies
    • 20 Airdrie Close, Hayes, Middlesex, UB4 9SR

      IIF 95
  • Dr Ahmed Yusuf Ali
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Kings Court, Apsley Road, Oldbury, B68 0QT, United Kingdom

      IIF 96
  • Ahmed, Ali
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, London Road, Luton, Bedfordshire, LU1 3RG, United Kingdom

      IIF 97
  • Ahmed, Ali
    British property developer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Alexandra Road, Hounslow, TW3 4HN, United Kingdom

      IIF 98
    • 38 Alexandra Road, Hounslow, Middlesex, TW3 4HN

      IIF 99
  • Ahmed, Ali
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, 138 Marlowes, Hemel Hempstead, HP1 1EZ, England

      IIF 100
  • Ali Osman, Ahmed
    born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 16, Westminster Road, Handsworth, Birmingham, B20 3LH, England

      IIF 101
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 102
  • Ali, Ahmed
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, West Court, Wembley, Middlesex, HA0 3QH, England

      IIF 103
  • Ali, Ahmed
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, West Court, Wembley, HA0 3QH, England

      IIF 104
  • Ali, Ahmed
    British phv driver born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 39, Trinity House, Heather Park Drive, Wembley, Middlesex, HA0 1SU, United Kingdom

      IIF 105
  • Ali, Ahmed
    British private hire driver/self employed born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 39, Trinity House, Heather Park Drive, Wembley, HA0 1SU, England

      IIF 106
  • Ali, Ahmed
    British self employed born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363a, Dunstable Road, Luton, LU4 8BY, United Kingdom

      IIF 107
  • Ali, Ahmed
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Blackrock Road, Birmingham, B23 7XN, United Kingdom

      IIF 108
    • 120, Bark Street, Bolton, BL1 2AX, England

      IIF 109
  • Ali, Ahmed
    British businessman born in December 1984

    Resident in United Kingdom

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

      IIF 110
    • 1143, Rochdale Road, Manchester, Lancashire, M9 7FW, United Kingdom

      IIF 111
  • Ali, Ahmed
    British n/a born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, High Street, London, NW10 4TR, United Kingdom

      IIF 112
  • Ali, Ahmed Yusuf, Dr
    British director born in July 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 275, Capel Crescent, Newport, NP20 2EW, Wales

      IIF 113
  • Ali, Jabir Ahmed Habib
    born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 25, Norton Close, Smethwick, West Midlands, B66 3JA, England

      IIF 114
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 115
  • Ali, Osman Abdullahi
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22, Springfield Street, Birmingham, B18 7AU, England

      IIF 116
  • Mr Ali Ahmed
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, London Road, Luton, LU1 3RG, United Kingdom

      IIF 117
  • Mr Ali Ahmed
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, 138 Marlowes, Hemel Hempstead, HP1 1EZ, England

      IIF 118
  • Osman, Mohamed
    born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 35, Rudge Walk, Ladywood, Birmingham, B18 7AS, England

      IIF 119
  • Ali, Ahmed
    Dutch born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1f, Gleneagle Road, London, SW16 6AX, United Kingdom

      IIF 120
  • Husein, Osman Abdul
    born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mount Road, Birmingham, B21 0NL, England

      IIF 121
  • Al 'adawi, Salif
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 254, Rocky Lane, Nechells, Birmingham, West Midlands, B7 5HA, United Kingdom

      IIF 122
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 123
  • Ali, Ahmad
    Pakistani director born in December 1984

    Resident in Pakistan

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

      IIF 124
  • Ali, Ahmed
    Kuwaiti director born in February 1977

    Resident in United Kingdom

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

      IIF 125
  • Mr Salif Al 'adawi
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 254, Rocky Lane, Nechells, Birmingham, B7 5HA, United Kingdom

      IIF 126
  • Ali, Ahmed

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

      IIF 127
  • Ali, Ahmed
    Somali director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vincent Court, Hubert Street, Birmingham, B6 4BA, United Kingdom

      IIF 128
  • Ali, Ahmed
    Somali it specialist born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Harlesden High Street, London, NW10 4TS, England

      IIF 129
  • Ali, Ahmed
    Syrian hairdresser born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169 A, High Street, Middlesex, Staines, TW18 4PA, United Kingdom

      IIF 130
  • Mr Ahmed Abdulkhaleq Ali
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Station Road, Addlestone, Surrey, KT15 2AR, United Kingdom

      IIF 131
    • Flat 4, Wraysbury House, 4 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 132
    • 140, Union Street, Torquay, TQ2 5QB, United Kingdom

      IIF 133
  • Ahmed, Ali

    Registered addresses and corresponding companies
    • 105, London Road, Luton, Bedfordshire, LU1 3RG, United Kingdom

      IIF 134
  • Ahmed, Ali
    Dutch born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, The Vale, London, W3 7QS, United Kingdom

      IIF 135
  • Ali, Ahmed Abdulkhaleq
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Station Road, Addlestone, Surrey, KT15 2AR, United Kingdom

      IIF 136
    • Flat 4, Wraysbury House, 4 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 137
  • Ali, Ahmed Abdulkhaleq
    British director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Union Street, Torquay, TQ2 5QB, United Kingdom

      IIF 138
  • Salem, Gamil Haidarah Ahmed
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 45, Willows Road, Balsall Heath, Birmingham, B12 9QE, England

      IIF 139
  • Ali, Ahmed
    Pakistani director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Kingsbury Road, Tipton, DY4 0TT, United Kingdom

      IIF 140
  • Ahmed, Alim
    Pakistani food supplier born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20b, Forest Business Park, Argall Avenue, London, E10 7FB, United Kingdom

      IIF 141
  • Alhadawi, Lindou Mohamed Salif
    born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 254, Rocky Lane, Nechells, Birmingham, B7 5HA, England

      IIF 142
  • Mr Mursal Sheikh Ahmed
    Somali born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146a, High Street Harlesden, London, NW10 4SP, United Kingdom

      IIF 143
child relation
Offspring entities and appointments 70
  • 1
    A AMERICAN SHOP LTD
    16096058
    140 Union Street, Torquay, England
    Active Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 2
    A LEGEND BARBER LTD
    15436012
    156 Battersea High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 3
    AA PROFESSIONAL SERVICES LTD
    12910844
    363a Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    AAEA SERVICES LIMITED
    14438754
    Unit 5 North Circular Business Park, Great Central Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 5
    ABI ORPHANS AND WIDOWS SUPPORT GROUP LTD
    11124985
    113 High Street, Harlesden, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-12-27 ~ 2018-03-19
    IIF 143 - Has significant influence or control OE
  • 6
    ACURIO SERVICES LTD
    12954080
    1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    ADAM CONSULTANCY PVT LTD
    16549043
    105 London Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 97 - Director → ME
    2025-06-30 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 8
    ADDLESTONE BARBERS LTD
    16067940 16186487
    87 Station Road, Addlestone, Surrey, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
  • 9
    AFRICAN DEVELOPMENT RESEARCH CENTRE LTD
    07542522
    99 High Street, Harlesden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-18 ~ 2014-10-07
    IIF 129 - Director → ME
  • 10
    AL HAMRIYA (UK) LTD
    09789548
    14 Headstone Dr, Harrow, England
    Active Corporate (1 parent)
    Officer
    2015-09-22 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2017-09-22 ~ now
    IIF 34 - Has significant influence or control OE
    2016-04-06 ~ 2017-09-22
    IIF 87 - Ownership of shares – 75% or more OE
  • 11
    ALL ACES LTD
    12918232
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 110 - Director → ME
    2020-10-01 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 12
    AMEDICS LTD
    11489628
    275 Capel Crescent, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-07-30 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ANZAM UK LIMITED
    08455471
    C/o Alis Accountax ,first Floor, 81a Old Church Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2013-07-14 ~ 2014-11-20
    IIF 78 - Director → ME
  • 14
    BHK CIVILS LTD - now
    BHK MEDIA LTD
    - 2021-05-04 09492538
    BAYDAA SHAKIR LTD - 2015-03-19
    427-431 London Road, Sheffield, England
    Active Corporate (6 parents)
    Officer
    2017-03-11 ~ 2020-10-05
    IIF 55 - Director → ME
  • 15
    BLACKLEY FAST FOOD LTD
    12095120
    Saddique Chartered Accountants, 78, Dickenson Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-10 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 16
    BOLLWERK LTD
    - now 15669951
    TIWASON LTD
    - 2024-11-01 15669951
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 40 - Has significant influence or control OE
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 17
    BRENT TUITION CENTRE LIMITED
    07756920
    119 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-30 ~ dissolved
    IIF 81 - Director → ME
  • 18
    BUGSYS BARBERS LTD
    12633950
    28 Leopold Road, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-30 ~ 2020-07-25
    IIF 71 - Director → ME
    Person with significant control
    2020-05-30 ~ 2020-07-25
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CHOICE RECRUITS LTD
    11510528
    54 Blackrock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-10 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
  • 20
    CONTRACTOR PAY LLP
    OC381802
    Suite 9 Newspaper House, Tannery Lane Penketh, Warrington, Non-us
    Dissolved Corporate (715 parents)
    Officer
    2014-05-28 ~ 2015-03-26
    IIF 102 - LLP Member → ME
    2014-04-17 ~ 2015-03-26
    IIF 115 - LLP Member → ME
    2014-04-17 ~ 2015-03-30
    IIF 91 - LLP Member → ME
    2014-05-20 ~ 2015-03-26
    IIF 93 - LLP Member → ME
    2014-04-15 ~ 2015-03-26
    IIF 80 - LLP Member → ME
  • 21
    D&K BATHROOM LTD
    11863654
    5 Blackbird Hill, London, England
    Active Corporate (4 parents)
    Officer
    2020-08-03 ~ 2020-08-03
    IIF 17 - Director → ME
    Person with significant control
    2020-08-03 ~ 2020-08-03
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 22
    DAYAH COMMUNITY ORGANIZATION LTD
    16904526
    1f Gleneagle Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-11 ~ now
    IIF 120 - Director → ME
  • 23
    DIRECTPAY SERVICES LTD
    11275664
    119 High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-26 ~ dissolved
    IIF 112 - Director → ME
  • 24
    DRACE PAYMENT LIMITED
    13562037
    Unit 6 Queens Court Trading Estate, Greets Green Road, West Bromwich
    Dissolved Corporate (3 parents)
    Officer
    2023-05-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 25
    ENDLESS RESOURCES LIMITED
    05861732
    38 Alexandra Road, Hounslow, Middlesex
    Dissolved Corporate (11 parents)
    Officer
    2012-11-15 ~ 2013-03-12
    IIF 99 - Director → ME
  • 26
    EZYPAYE ASSOCIATES LLP
    OC394006
    2nd Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (342 parents)
    Officer
    2014-07-18 ~ 2015-01-01
    IIF 142 - LLP Member → ME
    IIF 89 - LLP Member → ME
    2014-09-08 ~ 2015-01-01
    IIF 79 - LLP Member → ME
    2014-08-29 ~ 2015-01-01
    IIF 139 - LLP Member → ME
    2014-09-08 ~ 2015-01-01
    IIF 101 - LLP Member → ME
    IIF 92 - LLP Member → ME
    2014-09-10 ~ 2015-01-01
    IIF 85 - LLP Member → ME
    2014-07-09 ~ 2015-01-01
    IIF 77 - LLP Member → ME
    2014-09-10 ~ 2015-01-01
    IIF 119 - LLP Member → ME
    2014-09-25 ~ 2015-01-01
    IIF 116 - LLP Member → ME
    2014-09-08 ~ 2015-01-01
    IIF 86 - LLP Member → ME
    2014-07-25 ~ 2015-01-01
    IIF 114 - LLP Member → ME
    2014-09-26 ~ 2015-01-01
    IIF 121 - LLP Member → ME
    2014-07-09 ~ 2015-01-01
    IIF 88 - LLP Member → ME
  • 27
    FOOD SUPPLY LTD
    09961320
    234 Billet Road Billet Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-20 ~ dissolved
    IIF 141 - Director → ME
  • 28
    FORESTRAIN SERVICES LTD
    14017064
    Unit 39,city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ 2023-01-16
    IIF 30 - Director → ME
    Person with significant control
    2022-03-31 ~ 2023-01-16
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 29
    GOOSAARDEED ACCOUNTANTS LIMITED
    12622453
    55 Roseland Way, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2020-05-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 30
    GREAT&HEARTS LIMITED
    11141328 07896315
    8a Church Road, London, England
    Active Corporate (6 parents)
    Officer
    2018-01-09 ~ 2018-01-22
    IIF 135 - Director → ME
  • 31
    GROUPP LTD
    10988001
    3 Kingsbury Road, Tipton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 140 - Director → ME
  • 32
    HADITH DISCIPLE UK LTD
    16141125
    254 Rocky Lane, Nechells, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-17 ~ 2025-10-30
    IIF 122 - Director → ME
    Person with significant control
    2024-12-17 ~ 2025-10-30
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    HDA GROUP LTD
    15281245
    Unit 5 North Circular Business Park, Great Central Way, London, England
    Active Corporate (1 parent)
    Officer
    2023-11-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 34
    IT HIGHNESS LTD
    13076728
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 35
    KARAMNA MANAGEMENT LTD
    11406424
    3 Stanmore Grove, Leeds, England
    Active Corporate (7 parents)
    Officer
    2020-01-22 ~ 2020-08-30
    IIF 51 - Director → ME
    2018-11-01 ~ 2020-01-22
    IIF 52 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-08-30
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more OE
    2018-11-01 ~ 2020-01-14
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
  • 36
    KENECT STAFFING LTD
    - now 13594479
    SALTAKE SOLUTIONS LTD
    - 2025-01-02 13594479
    33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Officer
    2021-08-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 37
    L&A BEAUTY LTD
    14375419
    132b London Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 38
    LEGEND BARBAR LTD
    12631858
    41 Chertsey Road, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-29 ~ 2020-07-25
    IIF 73 - Director → ME
    Person with significant control
    2020-05-29 ~ 2020-07-25
    IIF 63 - Ownership of shares – 75% or more OE
  • 39
    LEGEND TANNING & BEAUTY LTD
    12634087
    41 Chertsey Road, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-30 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    LION CLEANING SERVICES LIMITED - now
    108W91SF LIMITED
    - 2020-08-07 10343140
    77 Hampstead Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2016-08-23 ~ 2018-06-13
    IIF 59 - Director → ME
  • 41
    LUCKY SKY LIMITED
    15928970
    138 138 Marlowes, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 42
    M.A STAFFING AND RECRUITMENT LIMITED
    14919645
    Unit 4 12 Whitmore Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    MAHA TOBON LIMITED
    11473941
    119 High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 44
    MATAK SOLUTIONS LTD
    11788347
    Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 45
    MEZO BARBERS LTD
    11666176
    3 Lazar Walk, London, England
    Active Corporate (2 parents)
    Officer
    2020-08-27 ~ 2024-05-27
    IIF 70 - Director → ME
  • 46
    MH REAL ESTATE LTD
    14277571
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 47
    MILA COMPANY ENTERPIRSE LTD
    11659741 13596924
    37a Whitmore Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-03-01 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    MOBILE NAILS & BEAUTY LTD
    12654520
    52 High Street, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 49
    MONTAG ESTATE LIMITED
    06556804
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (3 parents)
    Officer
    2008-04-07 ~ 2009-02-18
    IIF 95 - Director → ME
  • 50
    NURRAM SOLUTIONS LTD
    12829549
    4385, 12829549 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 51
    OSCAR CARS LTD
    13588548
    247 Acton Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 52
    OSMANLOGIC LTD
    14163150
    81 Porchester Drive, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 53
    PEARL CARS SERVICES LTD
    - now 11115998
    EZY CABS LIMITED
    - 2018-02-09 11115998
    Suite 39, Trinity House, Heather Park Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 43 - Has significant influence or control OE
  • 54
    PICK RECRUITS LTD
    11296404
    120 Bark Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 82 - Has significant influence or control as a member of a firm OE
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
    IIF 82 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 82 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 82 - Ownership of shares – More than 50% but less than 75% OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 55
    PRISM RECRUITING LTD
    11322492
    4385, 11322492 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2018-04-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 56
    RELIABLE BROKER SERVICES LIMITED
    09438011
    Suite 39, Trinity House, Heather Park Drive, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-13 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 57
    RIDERS CARS SERVICES LIMITED
    14838987
    15 West Court, Wembley, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2023-05-02 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 58
    SARAYA 21 LTD
    - now 10391427
    SARAYA MOROCCO LIMITED
    - 2016-09-26 10391427
    51 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 59
    SARAYA CAFE LTD
    - now 10076555
    SRAYA CAFA LTD
    - 2016-04-01 10076555
    4385, 10076555 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2016-03-22 ~ 2020-11-25
    IIF 54 - Director → ME
    Person with significant control
    2017-12-04 ~ 2020-11-25
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 60
    SARAYA LONDON LTD
    - now 09969473
    LONDON VISION LTD
    - 2016-04-02 09969473
    4385, 09969473 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2016-01-26 ~ 2016-05-01
    IIF 58 - Director → ME
    2020-10-06 ~ 2020-11-25
    IIF 18 - Director → ME
    Person with significant control
    2020-10-06 ~ 2020-11-25
    IIF 1 - Right to appoint or remove directors OE
  • 61
    SIAMEL SOLUTIONS LTD
    13544195
    4385, 13544195 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 62
    SOPHIA A1 LTD
    16276606
    Flat 4, Wraysbury House, 4 London Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 63
    SURCHI LTD
    15004143
    275 Ashley Road, Poole, England
    Active Corporate (1 parent)
    Officer
    2023-07-14 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 64
    SYNDICATE CARE LTD
    11387595
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-30 ~ 2019-04-15
    IIF 37 - Director → ME
    Person with significant control
    2018-05-30 ~ 2019-04-15
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 65
    TAYYO LTD
    12382231
    109c Dudden Hill Lane, London, England
    Active Corporate (1 parent)
    Officer
    2020-01-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-01-02 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 66
    TIMEASSETS LIMITED
    07895981
    38 Alexandra Road, Hounslow
    Dissolved Corporate (6 parents)
    Officer
    2012-10-19 ~ 2012-12-31
    IIF 98 - Director → ME
  • 67
    TPS (179) LIMITED
    09438896 09346607... (more)
    Vincent Court, Hubert Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-13 ~ dissolved
    IIF 128 - Director → ME
  • 68
    WEST CARS MINICAB LTD
    11492084
    197 High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-01 ~ 2018-11-20
    IIF 104 - Director → ME
  • 69
    WOODCREST WORLDWIDE LIMITED
    08847760
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    2018-12-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    ZARGEN SERVICES LTD
    13598031
    4385, 13598031 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.