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

Mrs Shimaa Mohamed Abdelfattah Mohamed

    Related profiles found in government register
  • Mrs Shimaa Mohamed Abdelfattah Mohamed
    Egyptian born in August 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, England, CV1 2NT, England

      IIF 1
  • Hassanin, Mohamed Ahmed Fouad Mohamed
    Egyptian general manger born in February 1969

    Resident in Egypt

    Registered addresses and corresponding companies
    • 777, Kenz Compoundroad, 6 October Gardns, 6 October City, Egypt

      IIF 2
  • Abdelaal, Mohammed Refaat Mohammed
    Egyptian cto born in September 1983

    Resident in Egypt

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

      IIF 3
  • Mr Hady Mohamed Abdelrahman Elhady
    Egyptian born in July 2001

    Resident in Egypt

    Registered addresses and corresponding companies
    • 18, St Messaha, Dokki, Giza, 12611, Egypt

      IIF 4
  • Mr Mohamed Sayed Ahmed Ahmed Mohamed
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 1, Elzahraa St, Omrania, Giza, 11212, Egypt

      IIF 5
  • Abdelkarim, Mohamed Atef Mohamed
    Egyptian born in October 1995

    Resident in Egypt

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

      IIF 6
  • Mr Mohamed Mohamed
    Egyptian born in May 1988

    Resident in Egypt

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

      IIF 7
  • Mr Mohamed Mohamed
    Egyptian born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • Alsalmony Akhmim, Akhmim, Akhmim, Sohag, 82714, Egypt

      IIF 8
  • Daghesh, Mohamed Abdelazim Mohamed Mohamed
    Egyptian company director born in April 1981

    Resident in Egypt

    Registered addresses and corresponding companies
    • 37th Fafid Street, Mokbel, Beniswif, Egypt

      IIF 9
  • Khattab, Mohamed Badr Sayed Mohamed
    Egyptian director born in November 1977

    Resident in Egypt

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

      IIF 10
  • Mohamed Abdelhamed
    Egyptian born in June 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • Building No.5, El Mehwar El Markzi, District 4, 6 October City, Giza, Egypt

      IIF 11
  • Mohamed Abdelhamed
    Egyptian born in March 1998

    Resident in Egypt

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

      IIF 12
  • Mr Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • 228, Reda Street Block 23 , Ismailia, Ismailia, 00000, Egypt

      IIF 13
    • 275, New North Road #3110, London, N1 7AA, England

      IIF 14
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 15
  • Mr Hassan Mohamed Amin Ali Assayed
    Egyptian born in September 1994

    Resident in Egypt

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

      IIF 16
  • Mr Mohamed Fawzy Kamal Mohamed
    Egyptian born in January 2004

    Resident in Egypt

    Registered addresses and corresponding companies
    • 36, Dar Misr, El Shorouk City, Cairo, 11837, Egypt

      IIF 17
    • Apt,19, 14 Dar Misr, Second Stage, Elshrouk City, Cairo, 11837, Egypt

      IIF 18
  • Mr Mohamed Mohamed
    Egyptian born in June 1973

    Resident in Egypt

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

      IIF 19
  • Mr Mohamed Mohamed
    Egyptian born in September 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Mohamed, Kafr Elshikh, Alhamoul, 33728, Egypt

      IIF 20
  • Mr Mohamed Mohamed
    Egyptian born in January 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Raouf Mohamed Lotfi Mohamed, 10 Gesr El Suez Street - Heliopolis, Egypr, Heliopolis New Cairo, Cairo, 4470351, Egypt

      IIF 21
  • Mr Mohamed Mohamed
    Egyptian born in April 1998

    Resident in Egypt

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

      IIF 22
  • Mr Mohamed Youssef Hafez Mohamed
    Egyptian born in July 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • 48, Al-sayeda Zeinab Street, From Ahmed Zaki Al-basateen, Ciro, 4235111, Egypt

      IIF 23
  • Mr Ragab Mohamed Ibrahim Imbaby
    Egyptian born in March 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • 3 Street, Beautiful Abu Harid, Tahta, Sohag, 82621, Egypt

      IIF 24
  • Mrs Tayseer Mohamed Abdalhalim Ali
    Egyptian born in January 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 99 El Gomhoria, El Basateen, Cairo, 11685, Egypt

      IIF 25
  • Amin, Moamen Mohamed El Sayed Mohamed
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 26
  • Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in Egypt

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

      IIF 27
    • 275, New N Rd #3110, London, N1 7AA, United Kingdom

      IIF 28
  • Eid, Mohamed Kamal Mohamed
    Egyptian accountant born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • Alhossania, Near Aradwan Mosque, Alhossania, Beni Mazar, Minya, 2534546, Egypt

      IIF 29
  • Mohamed, Mohamed Sayed Ahmed Ahmed
    Egyptian business owner born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 1, Elzahraa St, Omrania, Giza, 11212, Egypt

      IIF 30
  • Mr Ahmed Mohamed
    Egyptian born in August 1989

    Resident in Egypt

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

      IIF 31
  • Mr Ahmed Mohamed Bahaa Eldin
    Egyptian born in July 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • Flat 54, 319 Zaharaa, Nasr City, Cairo, 4450113, Egypt

      IIF 32
  • Mr Ahmed Mohsen Ahmed Elsayed
    Egyptian born in July 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • F224, Suite 4, Cochrane House, Admirals Way, Canary Wharf, London, E14 9UD, United Kingdom

      IIF 33
  • Mr Ali Abdelwahed Abdelhameed Mohamed
    Egyptian born in July 1986

    Resident in Turkey

    Registered addresses and corresponding companies
    • Etap K-3 Blok No 10, Baglarbasi Mh. Toki 1., Merkez, Gumushane, 29100, Turkey

      IIF 34
  • Mr Mohamed Ahmed
    Egyptian born in June 1984

    Resident in Egypt

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

      IIF 35
  • Mr Mohamed Ahmed
    Egyptian born in April 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 107 Casa Beverly Hills Sheikh Zayed, Casa, Giza, 12588, Egypt

      IIF 36
  • Mr Mohamed Ahmed
    Egyptian born in May 1988

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Ahmed Address, 352 T - Elgesh St, Pyramids Gardens, Giza, Egypt, Giza, 11234, Egypt

      IIF 37
  • Mr Mohamed Ahmed
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 38
  • Mr Mohamed Ibrahim
    Egyptian born in July 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • 38/1, Bayt Elmasria Compound, October Gardens, 6 October, 12578, Egypt

      IIF 39
  • Omar Refaat Hamed Saad Mohamed
    Egyptian born in January 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 25, Anas Ben Malek St, Giza, 12552, Egypt

      IIF 40
  • Senosi, Ahmed Gamal Mohamed
    Egyptian sales maneger born in February 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • 2nd, Markz Kerdasa, Kerdasa, 12943, Egypt

      IIF 41
  • Abdelhalim, Mohamed Ahmed Mohamed
    Egyptian born in June 2003

    Resident in Egypt

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

      IIF 42
  • Elgendy, Ahmed Wael Mohamed
    Egyptian medical student born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Building 5, Sakr Quraish Street, 10th District, Block 55, Nasr City Awal, Cairo, 11528, Egypt

      IIF 43
  • Mohamed Mohamed
    Egyptian born in May 1982

    Resident in Egypt

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

      IIF 44
  • Mr Abdelrahman Ahmed Baheyeldin Mohamed
    Egyptian born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 120/35, Mountain View Hyde Park, El-rodah District, New Cairo, 11835, Egypt

      IIF 45
  • Mr Ahmed Abdelazim Mohamed
    Egyptian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 46
  • Mr Ahmed Mohamed
    Egyptian born in January 1982

    Resident in Egypt

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

      IIF 47
  • Mr Ahmed Mohamed
    Egyptian born in March 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • Abbassia, 6 Fahmy Elzaher, Cairo, Cairo, 11511, Egypt

      IIF 48
  • Mr Ahmed Mohamed Elsayed Alfangary
    Egyptian born in April 1997

    Resident in Egypt

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

      IIF 49
  • Mr Mahmoud Mokhlef Genedy Mohamed
    Egyptian born in December 1999

    Resident in Egypt

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

      IIF 50
  • Mr Mohamed Ahmed
    Egyptian born in July 1973

    Resident in Egypt

    Registered addresses and corresponding companies
    • Moustafa Ahmed, Aboxah, Fayoum, 63611, Egypt

      IIF 51
  • Mr Mohamed Ahmed
    Egyptian born in April 1976

    Resident in Egypt

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

      IIF 52
  • Mr Mohamed Ahmed
    Egyptian born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • 766 St. District 4, 6 Of October, Giza, 12411, Egypt

      IIF 53
  • Mr Mohamed Ahmed
    Egyptian born in February 1990

    Resident in Egypt

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

      IIF 54
  • Mr Mohamed Ahmed
    Egyptian born in March 1996

    Resident in Egypt

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

      IIF 55
  • Mr Mohamed Alaa
    Egyptian born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 4 Abdel Wahab, Khalaf St, Kafar Elshiekh, Kafar Elshikh, 6850001, Egypt

      IIF 56
  • Mr Mohamed Ibrahim
    Egyptian born in January 1986

    Resident in Egypt

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

      IIF 57
  • Mr Mohamed Kamal Mohamed Abd Elnaby Mostafa
    Egyptian born in January 1994

    Resident in Egypt

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

      IIF 58
  • Mr. Haitham Mohamed Mohamed Elkhamisy
    Egyptian born in January 1978

    Resident in Egypt

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

      IIF 59
  • Mr. Mohamed Medhat Hussain Ahmed
    Egyptian born in July 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 54, Elzohour St, Flat 5, Zone 3c, Elmotamayz, 6 October City, Giza, Egypt

      IIF 60
  • Ahmed, Ahmed Osman Mohamed
    Egyptian born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • 26, First District, Sheikh Zayed, 12588, Egypt

      IIF 61
  • Awad, Mohammed Ahmed Labib Ahmed
    Egyptian software engineer born in July 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 8b, Aladham, Alexandria, 21532, Egypt

      IIF 62
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Ahmed Gamaleldin Mohamed Elbahr Mohamed
    Egyptian born in March 1996

    Resident in Egypt

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

      IIF 64
  • Mostafa Mohamed Hesham Ahmed Abdelfattah
    Egyptian born in August 1989

    Resident in Egypt

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

      IIF 65
  • Mr Ahmed Abdelkarim
    Egyptian born in January 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • Flat 51, 35 Altawfikia Housing, From Mostafa El Na, Altawfikia Housing, From Mostafa El Nahas, Cairo, 11765, Egypt

      IIF 66
  • Mr Ahmed Abdelkarim
    Egyptian born in November 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 10, Old Kaabi, Snors, Fayoum, 63511, Egypt

      IIF 67
  • Mr Ahmed Mohamed
    Egyptian born in June 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmed Mohamed, El Dakhlia St., Ismailia, Ismailia, 41523, Egypt

      IIF 68
  • Mr Ahmed Mohamed
    Egyptian born in October 1995

    Resident in Egypt

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

      IIF 69
  • Mr Ahmed Mohamed
    Egyptian born in June 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • Unit 51, 63 - 75, Glenthorne Road, London, W6 0JY, United Kingdom

      IIF 70
    • Unit 51, 63-75 Glenthorne Road, Hammersmith, London, W6 0JY, England

      IIF 71
  • Mr Ahmed Mohamed
    Egyptian born in March 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmed Muhammad, Fendi Street, Toukh, Al Qalyubia, 13741, Egypt

      IIF 72
  • Mr Ahmed Mohamed
    Egyptian born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Apt,10, 36 Dar Misr, Elshrouk City, Cairo, 11837, Egypt

      IIF 73
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
  • Mr Ahmed Osman Mohamed Ahmed
    Egyptian born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • 26, First District, Sheikh Zayed, 12588, Egypt

      IIF 75
  • Mr Moamen Mohamed El Sayed Mohamed Amin
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 76
  • Mr Mohamed Ahmed
    Egyptian born in November 1990

    Resident in Egypt

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

      IIF 77
  • Mr Mohamed Ahmed
    Egyptian born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • 105, High Street, Blackpool, FY1 2DW, England

      IIF 78
  • Mr Mohamed Ahmed
    Egyptian born in August 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Ahmed, 8 St Ismael Bakr Ahmed, Cairo, 13774, Egypt

      IIF 79
  • Mr Mohamed Ahmed Abdalla
    Egyptian born in July 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmed Elsayed Hariz, Elomda, Karajah, Kafr Saqr, 47391, Egypt

      IIF 80
  • Mr Mohamed Atef Mohamed Abdelkarim
    Egyptian born in October 1995

    Resident in Egypt

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

      IIF 81
  • Mr Mohamed Ibrahim
    Egyptian born in July 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 32 Keshk Strict, Fateh Street, Giza, 12514, Egypt

      IIF 82
  • Mr Mohamed Ibrahim
    Egyptian born in February 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 12, Nasr El Deen, Sidi Gaber, 21523, Egypt

      IIF 83
  • Mr Mohamed Kamal Mohamed Eid
    Egyptian born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • Alhossania, Near Aradwan Mosque, Alhossania, Beni Mazar, Minya, 2534546, Egypt

      IIF 84
  • Mr Mohamed Naeem Gamil Ahmed
    Egyptian born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • 103, Salim Al Awal St., Helmeyet El Zatioun, Cairo, 11718, Egypt

      IIF 85
  • Mr Mohammad Ahmed
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Ayman, District 6, Building No 77, Alzohor District, 12563, Egypt

      IIF 86
  • Mr Tarek Mohamed Mohamed
    Egyptian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bovet Court, 164 Harford Street, London, E1 4GE, United Kingdom

      IIF 87
  • Abdelaal, Mohamed Ahmed Mahmoud Imam
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • Kafer Elshobaky, Abou Kabir, Ash Sharkia, 44671, Egypt

      IIF 88
  • Abdelfattah Mohamed, Shimaa Mohamed
    Egyptian chairman of the board born in August 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, England, CV1 2NT, England

      IIF 89
  • Abousamra, Mohamed Abdelhamid Esmat Abdelhamid
    Egyptian born in July 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20 Omar Ibn Al-khattab, First Of Al-mahalla, Gharbeya, 31512, Egypt

      IIF 90
  • Ali, Tayseer Mohamed Abdalhalim
    Egyptian born in January 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 99 El Gomhoria, El Basateen, Cairo, 11685, Egypt

      IIF 91
  • Dr Mohamed Ahmed
    Egyptian born in November 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • Sidibeshr Kebly, Flat No 2, Mohamed Kotb Street, Building No 5 First Floor, Alexandria, 21511, Egypt

      IIF 92
  • Dr Mohamed Hammad
    Egyptian born in May 1988

    Resident in Egypt

    Registered addresses and corresponding companies
    • 5, Samir Hegazy St, Zagazig, 44111, Egypt

      IIF 93
  • Elhady, Hady Mohamed Abdelrahman
    Egyptian student born in July 2001

    Resident in Egypt

    Registered addresses and corresponding companies
    • 18, St Messaha, Dokki, Giza, 12611, Egypt

      IIF 94
  • Imam Abdelaal, Mohamed Ahmed Mahmoud
    Egyptian ceo born in August 1990

    Resident in Egypt

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

      IIF 95
  • Imbaby, Ragab Mohamed Ibrahim
    Egyptian company officer born in March 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • 3 Street, Beautiful Abu Harid, Tahta, Sohag, 82621, Egypt

      IIF 96
  • Mohamed Ahmed
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 97
  • Mr Ahmed Ali Mohamed Ali
    Egyptian born in October 1986

    Resident in Egypt

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

      IIF 98
  • Mr Ahmed Mohamed
    Egyptian born in December 1990

    Resident in Egypt

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

      IIF 99
  • Mr Ahmed Mohamed
    Egyptian born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Rabaa Al Adaweya, Building 86, Nasr City Al Manteqah Al Oula, Cairo, 11761, Egypt

      IIF 100
  • Mr Ahmed Mohamed
    Egyptian born in June 2005

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmed Shebl, Fifth Settlement Villa 146, New Cairo, New Cairo, 11835, Egypt

      IIF 101
  • Mr Mohamed Abdelkarim Ibrahim
    Egyptian born in September 1981

    Resident in France

    Registered addresses and corresponding companies
    • 10, Place Gabriel Peri, Bois Colombes, 92270, France

      IIF 102
  • Mr Mohamed Ahmed
    Egyptian born in June 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • 60a, High Road, London, E15 2BP, England

      IIF 103
  • Mr Mohamed Ali
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 395n, Pyramids Gardens, Giza, 3510141, Egypt

      IIF 104
  • Mr Mohamed Ali
    Egyptian born in August 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • Villa 181, Narges 2, New Cairo, 11865, Egypt

      IIF 105
  • Mr Mohamed Awad
    Egyptian born in November 1987

    Resident in Egypt

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

      IIF 106
  • Mr Mohamed Hammam
    Egyptian born in July 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 28, Mohamed Makled Street, Naser City, Cairo, 4450113, Egypt

      IIF 107
  • Mr Mohamed Ibrahim
    Egyptian born in November 1992

    Resident in Egypt

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

      IIF 108
  • Mr Mohammed Ibrahim
    Egyptian born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • Building 35 Apartment 23, Dar Masr 1, Damietta, New Damietta, 34325, Egypt

      IIF 109
  • Mr Mohammed Refaat Mohammed Abdelaal
    Egyptian born in September 1983

    Resident in Egypt

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

      IIF 110
  • Abdelhamman, Mohamed Abdelhamid Aly Mousa
    Egyptian born in January 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20, Omar Ebn Elkhatab- Shokry Elkuatly-elmahalla, Gharbia, 00000, Egypt

      IIF 111
  • Ali Ahmed Ali, Mohamed
    Egyptian born in March 1984

    Resident in Egypt

    Registered addresses and corresponding companies
    • 16, Lord Street, Halifax, West Yorkshire, HX1 5AE, United Kingdom

      IIF 112
  • Ali Ahmed Ali, Mohamed
    Egyptian owner born in March 1984

    Resident in Egypt

    Registered addresses and corresponding companies
    • 16, Lord Street, Halifax, HX1 5AE, England

      IIF 113
  • Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 275, New N Rd#3110, London, United Kingdom, N1 7AA

      IIF 114
  • Dr Mohamed Adel Mohamed Elsayed Ahmed
    Egyptian born in November 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • No 5, Mohamed Kotb, Sidibechr, Alexandria, 21500, Egypt

      IIF 115
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 116
  • Halol, Mohamed Ramdan Mohamed Khedr
    Egyptian born in September 1999

    Resident in Egypt

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

      IIF 117
  • Hassanein, Mohamed Ahmed Mohamed Rashad
    Egyptian born in July 1997

    Resident in Egypt

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

      IIF 118
  • Mohamed, Mohamed Youssef Hafez
    Egyptian born in July 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • 48, Al-sayeda Zeinab Street, From Ahmed Zaki Al-basateen, Ciro, 4235111, Egypt

      IIF 119
  • Mohamed Ahmed
    Egyptian born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
  • Mohamed Atef Ezzeldin Ahmed
    Egyptian born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Ali Farag Baz, 651 N Broad St Ste 206, Middletown, De, 19709-6402, United States

      IIF 122
  • Mohamed Fouad Mohamed Mostafa Abu Gheda
    Egyptian born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Fouad Mohamed Mostafa Abu Gheda, Al Teraa Al Hamraa St, Belbeis , Sharkia, 44621, Egypt

      IIF 123
  • Mohamed Ibrahim
    Egyptian born in March 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • 353, Elgiesh Street, Hadayek Elahram-giza, 123456, Egypt

      IIF 124
  • Mr Ahmed Mohamed
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 125
  • Mr Ahmed Mohamed
    Egyptian born in July 2001

    Resident in Egypt

    Registered addresses and corresponding companies
    • Apartment 71, 8th Of Fatma Roushdy St, Auberge Al-ahram, Omraneya, 12553, Egypt

      IIF 126
  • Mr Ali Mohamed
    Egyptian born in October 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 522, Hassan Shafeeq Almasry, Narges District - Fifth Settlement, Cairo, 11835, Egypt

      IIF 127
  • Mr Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16465036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 128
    • 16473156 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 129
    • 16474177 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 130
    • 16478049 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 131
    • 16478061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 132
    • 16478815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 133
    • 16566675 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 134
    • 16566703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 135
    • 16566709 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 136
    • 16566806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 137
    • 16566894 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 138
    • 16619020 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 139
    • 16619298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 140
    • 16619485 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 141
    • 16619665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 142
    • 16619726 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 143
    • 16662141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 144
    • 16662214 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 145
    • 16662221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 146
    • 16662272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 147
    • 16662296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 148
    • 16711901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 149
    • 16712000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 150
    • 16712007 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 151
    • 275, New N Rd#3110, London, N1 7AA

      IIF 152
    • 275, New N Rd#3110, London, N1 7AA, United Kingdom

      IIF 153
    • 275, New N Rd#3110, London, United Kingdom, N1 7AA

      IIF 154 IIF 155 IIF 156
    • 275, New North Road, London, N1 7AA

      IIF 158
    • 275, New North Road, London, United Kingdom, N1 7AA

      IIF 159
  • Mr Mohamed Ali
    Egyptian born in June 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • The Village Of Atef Haider, Aleaduih, Minya, El Minya, 61698, Egypt

      IIF 160
  • Mr Mohamed Awad
    Egyptian born in November 1971

    Resident in Egypt

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

      IIF 161
  • Mr Mohamed Hamed
    Egyptian born in February 2003

    Resident in Egypt

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

      IIF 162
  • Mr Mohamed Hassan
    Egyptian born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ailsa Surgery, 42, Admiral Street, Glasgow, Lanarkshire, G41 1HU, England

      IIF 163
  • Mr Mohamed Hassan
    Egyptian born in July 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 164
  • Mr Mohamed Hassan
    Egyptian born in January 1996

    Resident in Egypt

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

      IIF 165
  • Mr Mohamed Hassan
    Egyptian born in January 1998

    Resident in Egypt

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

      IIF 166
  • Mr Mohamed Ibrahim
    Egyptian born in July 2003

    Resident in Egypt

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

      IIF 167
  • Mr Mohamed Khalifa
    Egyptian born in January 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • Street, 90 North, New Cairo, Cairo, 01001, Egypt

      IIF 168
  • Mr Mohamed Mohamed
    Egyptian born in October 1986

    Resident in Qatar

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

      IIF 169
  • Mr. Ahmed Mohamed
    Egyptian born in March 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • 97, El-madina El-monawwara, Hada'iq El Qobbah, Cairo, 11646, Egypt

      IIF 170
  • Ahmed Mouhamed
    Egyptian born in August 1994

    Resident in Egypt

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

      IIF 171
  • Dr Ibrahim Abdalla Mohamed Ibrahim
    Egyptian born in March 1987

    Resident in Egypt

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

      IIF 172
  • Dr Mohamed Ahmed
    Egyptian born in December 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • El Mohagreen, Elnafora-orange Store Building, El Behera, 045, Abu Humus, 22612, Egypt

      IIF 173
  • Dr Mohamed Ali
    Egyptian born in September 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • 35, El Watheq St - El Hadara El Baharya, Bab Sharq, Alexandria, 21523, Egypt

      IIF 174 IIF 175
  • Elrefaei, Mohamed Hassan Mohamed Ali, Mr.
    Egyptian business developer born in January 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • Aramex House, Old Bath Road Colnbrook, Cai 303081, Slough, Berkshire, SL3 0NS, United Kingdom

      IIF 176
  • Ibrahim, Mohamed Ibrahim Mohamed Hassan
    Egyptian born in October 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 10, Al-razi Street, Muharram Bek, Egypt

      IIF 177
  • Korany, Mohamed Ahmed Mohamed Mahmoud
    Egyptian video editor born in March 2003

    Resident in Egypt

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

      IIF 178
  • Mohamed, Mohamed Fawzy Kamal
    Egyptian born in January 2004

    Resident in Egypt

    Registered addresses and corresponding companies
    • Apt,19, 14 Dar Misr, Second Stage, Elshrouk City, Cairo, 11837, Egypt

      IIF 179
  • Mohamed, Mohamed Fawzy Kamal
    Egyptian ceo & founder born in January 2004

    Resident in Egypt

    Registered addresses and corresponding companies
    • 36, Dar Misr, El Shorouk City, Cairo, 11837, Egypt

      IIF 180
  • Mohamed Ahmed Mohamed Rashad Hassanein
    Egyptian born in July 1997

    Resident in Egypt

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

      IIF 181
  • Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in Egypt

    Registered addresses and corresponding companies
    • 16, Lord Street, Halifax, West Yorkshire, HX1 5AE, United Kingdom

      IIF 182
  • Mr Ahmed Gamal Mohamed Senosi
    Egyptian born in February 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • 2nd, Markz Kerdasa, Kerdasa, 12943, Egypt

      IIF 183
  • Mr Galal Youssef Mohamed Sayed Ahmed
    Egyptian born in January 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20 Al-bayash, Bella, Kafr El-sheikh, 33613, Egypt

      IIF 184
  • Mr Islam Mohamed Mohamed Abdelaal
    Egyptian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 41 Woodfield Road, Balsall Heath, Birmingham, B12 8TD, England

      IIF 185
  • Mr Mohamed Abdelmoez Abbas Mohamed
    Egyptian born in August 1985

    Resident in Saudi Arabia

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

      IIF 186
  • Mr Mohamed Ahmed Mohamed Abdelhalim
    Egyptian born in June 2003

    Resident in Egypt

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

      IIF 187
  • Mr Mohammed Ahmed Fuad Ebraheem Eldeeb
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • House Beside Masjid Elnour St, Dakahlia Governorate, Meet Eleamel Village, Mansoura City, Aga, 35766, Egypt

      IIF 188
  • Mr Mohammed Ahmed Labib Ahmed Awad
    Egyptian born in July 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 8b, Aladham, Alexandria, 21532, Egypt

      IIF 189
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 190
  • Abdelfattah, Mostafa Mohamed Hesham Ahmed
    Egyptian ceo born in August 1989

    Resident in Egypt

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

      IIF 191
  • Ahmed Abdalla, Mohamed
    Egyptian director born in July 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmed Elsayed Hariz, Elomda, Karajah, Kafr Saqr, 47391, Egypt

      IIF 192
  • Ahmed Hussein Afifi, Mohamed
    Egyptian director born in June 1992

    Resident in Egypt

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

      IIF 193
  • Ahmed, Mohamed
    Egyptian born in August 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 101, Refaat Street, Mansoura, 6336, Egypt

      IIF 194
  • Ahmed, Mohamed Adel Mohamed Elsayed, Dr
    Egyptian born in November 1977

    Resident in Egypt

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

      IIF 195
  • Ahmed, Mohamed Naeem Gamil
    Egyptian entrepreneur born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • 103, Salim Al Awal St., Helmeyet El Zatioun, Cairo, 11718, Egypt

      IIF 196
  • Alfangary, Ahmed Mohamed Elsayed
    Egyptian ceo born in April 1997

    Resident in Egypt

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

      IIF 197
  • Ali Mohamed
    Egyptian born in July 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • 145, H Hadayek Ahram, Giza, Egypt

      IIF 198
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in September 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • 275, New N Rd #3110, London, N1 7AA, United Kingdom

      IIF 199
    • 275, New North Road #3110, London, N1 7AA, England

      IIF 200
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 201
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian co & founder born in September 1994

    Resident in Egypt

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

      IIF 202
  • Ibrahim, Mohamed
    Egyptian born in July 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • 38/1, Bayt Elmasria Compound, October Gardens, 6 October, 12578, Egypt

      IIF 203
  • Ibrahim, Mohamed Abdelkarim
    Egyptian manager born in September 1981

    Resident in France

    Registered addresses and corresponding companies
    • 10, Place Gabriel Peri, Bois Colombes, 92270, France

      IIF 204
  • Mohamed, Ahmed Abdelhamid Youssef
    Egyptian manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65, Sidney Road, Southport, Merseyside, PR9 7EX, England

      IIF 205
  • Mohamed, Ahmed Mohamed Sabet
    Egyptian company director born in June 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • Unit 51, 63 - 75, Glenthorne Road, London, W6 0JY, United Kingdom

      IIF 206
  • Mohamed, Ahmed Mohamed Sabet
    Egyptian director born in June 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • Unit 51, 63-75 Glenthorne Road, Hammersmith, London, W6 0JY, England

      IIF 207
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 208
  • Mohamed, Mohamed
    Egyptian born in May 1982

    Resident in Egypt

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

      IIF 209
  • Mohamed, Mohamed
    Egyptian born in May 1988

    Resident in Egypt

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

      IIF 210
  • Mohamed, Mohamed
    Egyptian ceo born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • Alsalmony Akhmim, Akhmim, Akhmim, Sohag, 82714, Egypt

      IIF 211
  • Mohamed Ahmed
    Egyptian born in January 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • 35 Street, Ibn Sendar, Saraya El Quba, Cairo, 4240101, Egypt

      IIF 212
  • Mohamed Ali
    Egyptian born in September 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 27, Ismeal Metwally Darelsalam, Cairo, Egypt

      IIF 213
  • Mohamed Ibrahim Mohamed Hassan Ibrahim
    Egyptian born in October 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 10, Al-razi Street, Muharram Bek, Egypt

      IIF 214
  • Mohamed Mohamed
    Russian born in June 1986

    Resident in Egypt

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

      IIF 215
  • Mr Abdelhafiez Mohamed Abdelhafiez Mohamed
    Libyan born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20, Dudley Road, Sheffield, S6 1TB, England

      IIF 216
  • Mr Ahmed Ali Muhammad Ali
    Egyptian born in October 1986

    Resident in Egypt

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

      IIF 217
  • Mr Ahmed Wael Mohamed Elgendy
    Egyptian born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Building 5, Sakr Quraish Street, 10th District, Block 55, Nasr City Awal, Cairo, 11528, Egypt

      IIF 218
  • Mr Mohamed Ahmed Mahmoud Imam Abdelaal
    Egyptian born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • Kafer Elshobaky, Abou Kabir, Ash Sharkia, 44671, Egypt

      IIF 219
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 220
  • Mr Mohamed Ahmed Mohamed Ahmed Elmahdy
    Egyptian born in January 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 221
  • Mr Mohamed Ramdan Mohamed Khedr Halol
    Egyptian born in September 1999

    Resident in Egypt

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

      IIF 222
  • Mr. Mohamed Rilwan Raj Mohamed
    Indian born in September 1999

    Resident in India

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

      IIF 223
  • Ahmed, Mohamed
    Egyptian director born in February 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • 17, Goldhawk Road, Monkston Park, Milton Keynes, MK10 9PA, United Kingdom

      IIF 224
  • Ahmed, Mohamed
    Egyptian born in June 1984

    Resident in Egypt

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

      IIF 225
  • Ahmed, Mohamed
    Egyptian born in April 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 107 Casa Beverly Hills Sheikh Zayed, Casa, Giza, 12588, Egypt

      IIF 226
  • Ahmed, Mohamed
    Egyptian underwriter born in July 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 54, Elzohour St, Zone 3c, Elmotamayz, Flat 5, 6 October City, Giza, Egypt

      IIF 227
  • Ahmed, Mohamed
    Egyptian general manager born in May 1988

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Ahmed Address, 352 T - Elgesh St, Pyramids Gardens, Giza, Egypt, Giza, 11234, Egypt

      IIF 228
  • Ahmed, Mohamed
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 229
  • Ahmed, Mohamed
    Egyptian director born in August 1990

    Resident in Egypt

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

      IIF 230 IIF 231
  • Ahmed, Mohamed
    Egyptian manager born in August 1990

    Resident in Egypt

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

      IIF 232
  • Alaa, Mohamed
    Egyptian director born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 4 Abdel Wahab, Khalaf St, Kafar Elshiekh, Kafar Elshikh, 6850001, Egypt

      IIF 233
  • Ali, Mohamed
    Egyptian director born in September 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 27, Ismeal Metwally Darelsalam, Cairo, Egypt

      IIF 234
  • Ali, Mohamed
    Egyptian member born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 395n, Pyramids Gardens, Giza, 3510141, Egypt

      IIF 235
  • Ali, Mohamed
    Egyptian engineer born in August 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • Villa 181, Narges 2, New Cairo, 11865, Egypt

      IIF 236
  • Awad, Mohamed
    Egyptian director born in April 1980

    Resident in Egypt

    Registered addresses and corresponding companies
    • 5th Floor, 86 Jermyn Street, London, SW1Y 6AW

      IIF 237
  • Ahmed Mohamed
    Egyptian born in September 2008

    Resident in Egypt

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

      IIF 238
  • Desouky, Ibrahim Mohamed Elsaid Mohamed
    Egyptian born in February 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • Suite E, Ground Floor, Profile West, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 239
  • Desouky, Ibrahim Mohamed Elsaid Mohamed
    Egyptian director born in February 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • Profile West, Suite 2 First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 240
  • Desouky, Ibrahim Mohamed Elsaid Mohamed
    Egyptian engineer born in February 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 241
  • Elgammal, Abdelrahman Ahmed Ibrahim Mohamed
    Egyptian born in July 1996

    Resident in Egypt

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

      IIF 242
  • Hammad, Mohamed, Dr
    Egyptian physician born in May 1988

    Resident in Egypt

    Registered addresses and corresponding companies
    • 5, Samir Hegazy St, Zagazig, 44111, Egypt

      IIF 243
  • Hammam, Mohamed
    Egyptian born in July 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 28, Mohamed Makled Street, Naser City, Cairo, 4450113, Egypt

      IIF 244
  • Hassan, Mohamed
    Egyptian director born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ailsa Surgery, 42, Admiral Street, Glasgow, Lanarkshire, G41 1HU, England

      IIF 245
  • Hassan, Mohamed
    Egyptian born in July 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 246
  • Hassan, Mohamed
    Egyptian born in January 1996

    Resident in Egypt

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

      IIF 247
  • Hassan, Mohamed
    Egyptian ceo born in January 1998

    Resident in Egypt

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

      IIF 248
  • Ibrahim, Mohamed
    Egyptian born in January 1986

    Resident in Egypt

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

      IIF 249
  • Mohamed, Ahmed
    Egyptian director born in April 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • Fifth Floor Building No. 6, Banks Complex, Hurghada, Red Sea, 84511, Egypt

      IIF 250
  • Mohamed, Ahmed
    Egyptian born in August 1989

    Resident in Egypt

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

      IIF 251
  • Mohamed, Mohamed
    Egyptian born in June 1973

    Resident in Egypt

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

      IIF 252
  • Mohamed, Mohamed
    Egyptian born in September 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Mohamed, Kafr Elshikh, Alhamoul, 33728, Egypt

      IIF 253
  • Mohamed, Mohamed
    Egyptian born in January 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Raouf Mohamed Lotfi Mohamed, 10 Gesr El Suez Street - Heliopolis, Egypr, Heliopolis New Cairo, Cairo, 4470351, Egypt

      IIF 254
  • Mohamed, Mohamed
    Egyptian born in April 1998

    Resident in Egypt

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

      IIF 255
  • Mostafa, Mohamed Kamal Mohamed Abd Elnaby
    Egyptian ceo born in January 1994

    Resident in Egypt

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

      IIF 256
  • Mohamed Ali
    Egyptian born in September 1991

    Resident in Egypt

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

      IIF 257
  • Mr Alaa Mohamed
    Egyptian born in July 1984

    Resident in Turkey

    Registered addresses and corresponding companies
    • Hadimkoy Kiptas A8, No 31, Bordo 52d/31 A8, Deliklikaya Mah, Arnavutkoy, Istanbul, 34555, Turkey

      IIF 258
  • Mr Mohamed Abdelhamid Aly Mousa Abdelhamman
    Egyptian born in January 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20, Omar Ebn Elkhatab- Shokry Elkuatly-elmahalla, Gharbia, 00000, Egypt

      IIF 259
  • Mr Mohamed Ahmed
    British born in November 1990

    Resident in Egypt

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

      IIF 260
  • Mr Mohamed Hamed
    Egyptian born in October 1986

    Resident in Qatar

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

      IIF 261
  • Mr Shaik Mohammed Ahmed
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 170, Draycott Avenue, Harrow, HA3 0BZ, England

      IIF 262
    • 1, Poultry, London, EC2R 8EJ, England

      IIF 263
    • 34, Parr Road, London, E6 1QL, United Kingdom

      IIF 264
  • Omar, Mohamed Araby Mohamed El Sayed
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 265
  • Soliman, Mohamed Adel Mostafa Mohamed
    Egyptian born in April 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 6203, Khalid Ibn Al Waleed St., 2734 Ash Sharafiyah Dist., Jeddah, 23216, Saudi Arabia

      IIF 266
  • Abdelaal, Islam Mohamed Mohamed
    Egyptian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 41 Woodfield Road, Balsall Heath, Birmingham, B12 8TD, England

      IIF 267
  • Abdelhamed, Mohamed
    Egyptian born in June 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • Building No.5, El Mehwar El Markzi, District 4, 6 October City, Giza, Egypt

      IIF 268
  • Abdelhamed, Mohamed
    Egyptian born in March 1998

    Resident in Egypt

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

      IIF 269
  • Ahmed Elsayed, Ahmed Mohsen
    Egyptian r&d engineer born in July 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • F224, Suite 4, Cochrane House, Admirals Way, Canary Wharf, London, E14 9UD, United Kingdom

      IIF 270
  • Ahmed Fuad Ebraheem Eldeeb, Mohammed
    Egyptian company director born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • House Beside Masjid Elnour St, Dakahlia Governorate, Meet Eleamel Village, Mansoura City, Aga, 35766, Egypt

      IIF 271
  • Ahmed Mohamed Ahmed Elmahdy, Mohamed
    Egyptian ceo born in January 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 272
  • Ahmed, Galal Youssef Mohamed Sayed
    Egyptian born in January 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20 Al-bayash, Bella, Kafr El-sheikh, 33613, Egypt

      IIF 273
  • Ahmed, Mohamed
    Egyptian director born in July 1973

    Resident in Egypt

    Registered addresses and corresponding companies
    • Moustafa Ahmed, Aboxah, Fayoum, 63611, Egypt

      IIF 274
  • Ahmed, Mohamed
    Egyptian ceo born in April 1976

    Resident in Egypt

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

      IIF 275
  • Ahmed, Mohamed
    Egyptian general manager born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • 766 St. District 4, 6 Of October, Giza, 12411, Egypt

      IIF 276
  • Ahmed, Mohamed
    Egyptian born in October 1986

    Resident in Egypt

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

      IIF 277
  • Ahmed, Mohamed
    Egyptian business developer born in February 1990

    Resident in Egypt

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

      IIF 278
  • Ahmed, Mohamed
    Egyptian ceo born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
  • Ahmed, Mohamed
    Egyptian born in March 1996

    Resident in Egypt

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

      IIF 281
  • Ahmed, Mohamed
    Egyptian director born in June 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • Unit 9, Pickford Street, Birmingham, B5 5QH, England

      IIF 282
  • Ahmed, Mohammad
    Egyptian engineer born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Ayman, District 6, Building No 77, Alzohor District, 12563, Egypt

      IIF 283
  • Ali Muhammad Ali, Ahmed
    Egyptian general director born in October 1986

    Resident in Egypt

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

      IIF 284
  • Ali, Ahmed Ali Mohamed
    born in October 1986

    Resident in Egypt

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

      IIF 285
  • Ali, Mohamed
    Egyptian banker born in September 1991

    Resident in Egypt

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

      IIF 286
  • Ali, Mohamed
    Egyptian driver born in June 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • The Village Of Atef Haider, Aleaduih, Minya, El Minya, 61698, Egypt

      IIF 287
  • Ali, Mohamed, Dr
    Egyptian doctor born in September 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • 35, El Watheq St - El Hadara El Baharya, Bab Sharq, Alexandria, 21523, Egypt

      IIF 288 IIF 289
  • Awad, Mohamed
    Egyptian owner born in November 1987

    Resident in Egypt

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

      IIF 290
  • Dr Ahmed Mohammed
    Egyptian born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Willesden Lane, London, NW6 7YZ, England

      IIF 291
  • Hussein, Mahamud Abdillahi Mohamed
    Deutch claims handler born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 305, 5, Alexia Square, 5 Alexia Square, London, E14 9EU, England

      IIF 292
  • Hussein, Mohamoud Abdillahi Mohamed
    Dutch born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hanover Square, Sheffield, S3 7UA, England

      IIF 293
  • Ibrahim, Mohamed
    Egyptian director born in July 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 32 Keshk Strict, Fateh Street, Giza, 12514, Egypt

      IIF 294
  • Ibrahim, Mohamed
    Egyptian engineer born in February 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 12, Nasr El Deen, Sidi Gaber, 21523, Egypt

      IIF 295
  • Ibrahim, Mohammed
    Egyptian dentist born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • Building 35 Apartment 23, Dar Masr 1, Damietta, New Damietta, 34325, Egypt

      IIF 296
  • Khalifa, Mohamed
    Egyptian director born in January 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • Street, 90 North, New Cairo, Cairo, 01001, Egypt

      IIF 297
  • Mohamed, Ahmed
    Egyptian born in January 1982

    Resident in Egypt

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

      IIF 298
  • Mohamed, Ahmed
    Egyptian electrical engineer born in March 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • Abbassia, 6 Fahmy Elzaher, Cairo, Cairo, 11511, Egypt

      IIF 299
  • Mohamed, Ahmed Gamaleldin Mohamed Elbahr
    Egyptian born in March 1996

    Resident in Egypt

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

      IIF 300
  • Mohamed, Mohamed Mostafa Ali Mohamed
    Egyptian director born in September 1992

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 92hs, Jozef Israelskade, Amsterdam, 1073 RC, Netherlands

      IIF 301
  • Mouhamed, Ahmed
    Egyptian director born in August 1994

    Resident in Egypt

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

      IIF 302
  • Mohamed Abdelazim Mohamed Mohamed Daghesh
    Egyptian born in April 1981

    Resident in Egypt

    Registered addresses and corresponding companies
    • 37th Fafid Street, Mokbel, Beniswif, Egypt

      IIF 303
  • Mohamed Badr Sayed Mohamed Khattab
    Egyptian born in November 1977

    Resident in Egypt

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

      IIF 304
  • Mohammed Nasser Abdullah Mohammed
    Kittitian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13257830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 305
  • Mr Abdelmohimen Mohamed Ahmed Saleh
    Egyptian born in March 1978

    Resident in Qatar

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

      IIF 306
  • Mr Ahmed Abdi Mohamed
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • St Georges Community Hub, Sg 16, Great Hampton Row, Birmingham, B19 3JG, England

      IIF 307
    • 7, Dowdney Close, Kentish Town, London, NW5 2BP

      IIF 308
  • Mr Ahmed Mohamed Salah Ebaid
    Egyptian born in June 1984

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Alkhaldya1 - Rusaifa, Mohamed Saleh Qazaz St., Building 6422, Makkah, 24232, Saudi Arabia

      IIF 309
  • Mr Ibrahim Mohamed Elsaid Mohamed Desouky
    Egyptian born in February 1990

    Resident in Italy

    Registered addresses and corresponding companies
    • Profile West Suite 2, First Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 310 IIF 311
    • Suite E, Ground Floor, Profile West, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 312
  • Mr Mohamed Abdelhamid Esmat Abdelhamid Abousamra
    Egyptian born in July 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20 Omar Ibn Al-khattab, First Of Al-mahalla, Gharbeya, 31512, Egypt

      IIF 313
  • Mr Mohamed Aly Mohamed
    Egyptian born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Excellence Medical Center, Quds, Qatif, 32636, Saudi Arabia

      IIF 314
  • Mr Mohamed Araby Mohamed El Sayed Omar
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 315
  • Abdallah, Mohamed Hassan Hussein Hassan
    Egyptian director born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 26 5th Neighborhood District 3/5, Reyad El Sonbaty, First Settlement, Cairo, Egypt

      IIF 316
  • Ahmed, Mohamed
    Egyptian director born in November 1990

    Resident in Egypt

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

      IIF 317
  • Ahmed, Mohamed
    Egyptian director born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Unit 51, 63-75 Glenthorne Road, Hammersmith, London, W6 0JY, England

      IIF 318
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 319
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, West Midlands, DY4 9DD, England

      IIF 320
  • Ahmed, Mohamed
    Egyptian born in August 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Ahmed, 8 St Ismael Bakr Ahmed, Cairo, 13774, Egypt

      IIF 321
  • Ahmed, Mohamed, Dr
    Egyptian director born in November 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • Sidibeshr Kebly, Flat No 2, Mohamed Kotb Street, Building No 5 First Floor, Alexandria, 21511, Egypt

      IIF 322
  • Ahmed, Mohamed, Dr
    Egyptian director born in December 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • El Mohagreen, Elnafora-orange Store Building, El Behera, 045, Abu Humus, 22612, Egypt

      IIF 323
  • Ali Ahmed Ali, Mohamed
    Egyptian director born in March 1984

    Resident in England

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

      IIF 324
  • Assayed, Hassan Mohamed Amin Ali
    Egyptian born in September 1994

    Resident in Egypt

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

      IIF 325
  • Awad, Mohamed
    Egyptian born in November 1971

    Resident in Egypt

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

      IIF 326
  • Abdelaziz Adel Mohamed Abo El Hassan Ahmed Nofal
    Egyptian born in April 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 14st, Elshahid Khamis Elnagar, Desouk, 33612, Egypt

      IIF 327
  • Abdelrahman Ahmed Ibrahim Mohamed Elgammal
    Egyptian born in July 1996

    Resident in Egypt

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

      IIF 328
  • Ahmed Abdelhamid Youssef Mohamed
    Egyptian born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65, Sidney Road, Southport, Merseyside, PR9 7EX, England

      IIF 329
  • Elbokly, Mohamed Ayman Ibrahim Abdelgawad
    Egyptian director born in June 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • Studio 5, 50-54, St Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 330
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 331
  • Elkhamisy, Haitham Mohamed Mohamed, Mr.
    Egyptian owner born in January 1978

    Resident in Egypt

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

      IIF 332
  • Ezzeldin Ahmed, Mohamed Atef
    Egyptian gm born in March 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Ali Farag Baz, 651 N Broad St Ste 206, Middletown, De, 19709-6402, United States

      IIF 333
  • Hashem, Abdelrhman Tarek Mohamed
    Egyptian software engineer born in January 1995

    Resident in Poland

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

      IIF 334
  • Ibrahim, Mohamed
    Egyptian business owner born in November 1992

    Resident in Egypt

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

      IIF 335
  • Mohamed Bahaa Eldin, Ahmed
    Egyptian ceo born in July 1978

    Resident in Egypt

    Registered addresses and corresponding companies
    • Flat 54, 319 Zaharaa, Nasr City, Cairo, 4450113, Egypt

      IIF 336
  • Mohamed, Ahmed
    Egyptian born in July 1977

    Resident in Egypt

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

      IIF 337
  • Mohamed, Ahmed
    Egyptian managing director born in July 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • 64 Hai Al Ashgar Compound, Floor # 2flat #5, Wahat Road In Front Of Dream Land, 6 October, 12141, Egypt

      IIF 338
  • Mohamed, Ahmed
    Egyptian born in June 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmed Mohamed, El Dakhlia St., Ismailia, Ismailia, 41523, Egypt

      IIF 339
  • Mohamed, Ahmed
    Egyptian born in October 1995

    Resident in Egypt

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

      IIF 340
  • Mohamed, Ahmed
    Egyptian director born in June 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • Studio 5, 50-54, St Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 341
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 342
  • Mohamed, Ahmed
    Egyptian director born in March 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmed Muhammad, Fendi Street, Toukh, Al Qalyubia, 13741, Egypt

      IIF 343
  • Mohamed, Ahmed
    Egyptian born in September 1999

    Resident in Egypt

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

      IIF 344
  • Mohamed, Ahmed
    Egyptian founder & ceo born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Apt,10, 36 Dar Misr, Elshrouk City, Cairo, 11837, Egypt

      IIF 345
  • Mohamed, Ahmed Abdelazim
    Egyptian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 346
  • Mohamed, Mahmoud Mokhlef Genedy
    Egyptian born in December 1999

    Resident in Egypt

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

      IIF 347
  • Mohamed, Mohamed Abdelmoez Abbas
    Egyptian born in August 1985

    Resident in Saudi Arabia

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

      IIF 348
  • Mohamed, Mohamed Rabei Mohamed
    Egyptian born in May 1988

    Resident in Saudi Arabia

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

      IIF 349
  • Mr Ahmed Abdelazim Mohamed
    Egyptian born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 350
  • Mr Ahmed Mohamed
    Syrian born in February 1988

    Resident in England

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

      IIF 351
  • Mr Ahmed Mohamed
    Egyptian born in November 1992

    Resident in Zambia

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

      IIF 352
  • Mr Hamsa Mohamed Ahmed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Appleby Close, London, N15 5QZ, England

      IIF 353 IIF 354
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 355
    • 8, Ainsdale Road, Ealing, London, W5 1JX

      IIF 356
  • Mr Mohamed Abdelhamid Ahmed Elshahat
    Egyptian born in October 1986

    Resident in Germany

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

      IIF 357
  • Mr Mohamed Fahad Ahmed
    British born in October 1995

    Resident in England

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

      IIF 358
  • Mr Mohamed Mohamed
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 186a, Cowley Road, Oxford, OX4 1UE

      IIF 359
  • Mr Mohamed Muhidin Mohamed
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 232, West Hendon Broadway, London, NW9 7ED, England

      IIF 360
    • 232, West Hendon Broadway, London, NW9 7ED, United Kingdom

      IIF 361
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 362
    • Masiti Foundation, 232 West Hendon Broadway, London, NW9 7ED, United Kingdom

      IIF 363
  • Mr Mohamed Rabei Mohamed Mohamed
    Egyptian born in May 1988

    Resident in Saudi Arabia

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

      IIF 364
  • Mr Mohamed Salem
    Egyptian born in March 1996

    Resident in Oman

    Registered addresses and corresponding companies
    • 2160, Azaiba, Muscat, PC-130, Oman

      IIF 365
  • Mr Mustafa Mohamed Ahmed Ibraheem
    Egyptian born in August 1989

    Resident in Saudi Arabia

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

      IIF 366
  • Mr Waddah Ahmed Ibrahim Mohamed
    Sudanese born in July 1989

    Resident in Sudan

    Registered addresses and corresponding companies
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 367
  • Ms Yassmine Ahmed Mohamed Hussien Helmy
    Egyptian born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • 14, Kauther St, Dokki, Giza, 12411, Egypt

      IIF 368
  • Wael Mohamed Sayed Ahmed
    Egyptian born in March 1985

    Resident in Indonesia

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

      IIF 369
  • Abdelfattah, Ahmed Mohamed Abdelkerim Ahmed Ibrahim
    Egyptian born in January 1982

    Resident in Egypt

    Registered addresses and corresponding companies
    • Flat 3, Building No 81, Art City Compound, Elmokattam, Cairo, 4413531, Egypt

      IIF 370
  • Abdelkarim, Ahmed
    Egyptian chief technical officer born in January 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • Flat 51, 35 Altawfikia Housing, From Mostafa El Na, Altawfikia Housing, From Mostafa El Nahas, Nasr City, Cairo, 11765, Egypt

      IIF 371
  • Abdelkarim, Ahmed
    Egyptian d.industrial born in November 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 10, Old Kaabi, Snors, Fayoum, Egypt, 63511, Egypt

      IIF 372
  • Ahmed, Moahmed
    Egyptian director born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Suite 1, 36, Hylton Street, Birmingham, B18 6HN, United Kingdom

      IIF 373
  • Ahmed, Mohamed
    Egyptian director born in June 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • 60a, High Road, London, E15 2BP, England

      IIF 374
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 375
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, West Midlands, DY4 9DD, England

      IIF 376
  • Ahmed, Mohamed Adel Mohamed Elsayed, Dr

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

      IIF 377
  • Hamed, Mohamed
    Egyptian born in February 2003

    Resident in Egypt

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

      IIF 378
  • Hasan, Mohammed Hasan Mohammed
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 28, Alexandra Avenue, Luton, LU3 1HG, England

      IIF 379
  • Hasan, Mohammed Hasan Mohammed
    British business strategist born in July 1999

    Resident in England

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

      IIF 380
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 275, New N Rd#3110, London, United Kingdom, N1 7AA

      IIF 381
  • Ibrahim, Mohamed
    Egyptian born in July 2003

    Resident in Egypt

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

      IIF 382
  • Moahmed, Ahmed
    Egyptian director born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Unit 9, Pickford Street, Birmingham, B5 5QH, England

      IIF 383
  • Mohamed Alansary, Mohamed Mahfouz
    Egyptian chairman of the board born in April 1969

    Resident in Egypt

    Registered addresses and corresponding companies
    • Third Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 384
  • Mohamed Mostafa Abu Gheda, Mohamed Fouad
    Egyptian owner & ceo born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Fouad Mohamed Mostafa Abu Gheda, Al Teraa Al Hamraa St, Belbeis , Sharkia, 44621, Egypt

      IIF 385
  • Mohamed, Abdelrahman Ahmed Baheyeldin
    Egyptian born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 120/35, Mountain View Hyde Park, El-rodah District, New Cairo, 11835, Egypt

      IIF 386
  • Mohamed, Ahmed
    Egyptian associate director born in December 1990

    Resident in Egypt

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

      IIF 387
  • Mohamed, Ahmed
    Egyption director born in February 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • Awlad Hamza, Elosayrat, Sohag, 82739, Egypt

      IIF 388
  • Mohamed, Ahmed
    Egyptian born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Rabaa Al Adaweya, Building 86, Nasr City Al Manteqah Al Oula, Cairo, 11761, Egypt

      IIF 389
  • Mohamed, Ahmed
    Egyptian director born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Suite 1, 36, Hylton Street, Birmingham, B18 6HN, United Kingdom

      IIF 390
  • Mohamed, Ahmed
    Egyptian born in June 2005

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmed Shebl, Fifth Settlement Villa 146, New Cairo, New Cairo, Cairo, 11835, Egypt

      IIF 391
  • Mohamed, Khalid Abdelmoneim Mohamed
    Egyptian teacher born in January 1978

    Resident in Saudi Arabia

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

      IIF 392
  • Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in England

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

      IIF 393
  • Mr Adam Mohamed Ahmed
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 394
  • Mr Ahmed Alghali Imam Mohamed
    Irish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3a Evolution, Wynyard Business Park, Wynyard, TS22 5TB, United Kingdom

      IIF 395
  • Mr Hussein Abdullahi Mohamed
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27, Collendale Road, London, E17 6SY, England

      IIF 396 IIF 397 IIF 398
    • 27, Collendale Road, London, E17 6SY, United Kingdom

      IIF 399 IIF 400
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 401
    • Office 204, 10 Courtenay Road, East Lane, Wembley, London, HA9 7ND, United Kingdom

      IIF 402
  • Mr Mohamed Ahmed Abdrabou Ahmed
    Egyptian born in October 1982

    Resident in Saudi Arabia

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

      IIF 403
  • Mr Mohamed Bondok
    Egyptian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Heycroft Way, Chelmsford, CM2 8JG, England

      IIF 404
  • Mr Mohamed Hassan
    Egyptian born in July 1986

    Resident in Bahrain

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

      IIF 405
  • Mr Mohamed Hassan
    Egyptian born in September 1994

    Resident in Turkey

    Registered addresses and corresponding companies
    • Merve Mah., Sancaktepe, Istanbul, 34791, Turkey

      IIF 406
  • Mr Mohamed Omar Ahmed Omar Ibrahim
    Egyptian born in July 1986

    Resident in Poland

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

      IIF 407
  • Omar, Mohamed Araby Mohamed El Sayed

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

      IIF 408
  • Ahmed, Mohamed Ibrahim Mohamed
    Sudanese born in March 1976

    Resident in Sudan

    Registered addresses and corresponding companies
    • 1 Poulton Close, 1 St Floor, Dover, Kent, CT17 0HL, United Kingdom

      IIF 409 IIF 410
  • Bondok, Mohamed Naguib Ahmed Mohamed
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Heycroft Way, Chelmsford, CM2 8JG, England

      IIF 411
    • Unit 11 Little Hyde Farm, Little Hyde Lane, Ingatestone, CM4 0DU, England

      IIF 412
  • Eleshar, Ahmed Eid Mohamed
    Egyptian born in August 1989

    Resident in Saudi Arabia

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

      IIF 413
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16465036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 414
    • 16473156 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 415
    • 16474177 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 416
    • 16478049 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 417
    • 16478061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 418
    • 16478815 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 419
    • 16566675 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 420
    • 16566703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 421
    • 16566709 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 422
    • 16566806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 423
    • 16566894 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 424
    • 16619020 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 425
    • 16619298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 426
    • 16619485 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 427
    • 16619665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 428
    • 16619726 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 429
    • 16662141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 430
    • 16662214 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 431
    • 16662221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 432
    • 16662272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 433
    • 16662296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 434
    • 16711901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 435
    • 16712000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 436
    • 16712007 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 437
    • 275, New N Rd#3110, London, N1 7AA

      IIF 438
    • 275, New N Rd#3110, London, N1 7AA, United Kingdom

      IIF 439
    • 275, New N Rd#3110, London, United Kingdom, N1 7AA

      IIF 440 IIF 441 IIF 442
    • 275, New North Road, London, N1 7AA

      IIF 444
    • 275, New North Road, London, United Kingdom, N1 7AA

      IIF 445
  • Imbaby, Ragab Mohamed Ibrahim
    born in March 1987

    Resident in Egypt

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

      IIF 446
  • Mahmoud, Mohamed Mohsen Korani Mohamed
    Egyptian born in January 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 30, N Gould St, Ste 45965, Sheridan, Wy, 82801, United States

      IIF 447
  • Miah, Mohammed Usman Ahmed
    British property deal sourcer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18, Birch Street, Ashton-under-lyne, OL7 0NX, England

      IIF 448
  • Mohamed, Ahmed
    Egyptian born in April 2000

    Resident in Egypt

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

      IIF 449
  • Mohamed, Ahmed
    Egyptian director born in June 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • Suite 1, 36, Hylton Street, Birmingham, B18 6HN, United Kingdom

      IIF 450
    • Unit 10, Victoria Business Centre, Neilson Street, Leamington Spa, CV31 2AZ, England

      IIF 451
  • Mohamed, Ahmed
    Egyptian student born in July 2001

    Resident in Egypt

    Registered addresses and corresponding companies
    • Apartment 71, 8th Of Fatma Roushdy St, Auberge Al-ahram, Omraneya, 12553, Egypt

      IIF 452
  • Mohamed, Ahmed
    Egyptian born in September 2008

    Resident in Egypt

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

      IIF 453
  • Mohamed, Ahmed, Mr.
    Egyptian medical student born in March 2003

    Resident in Egypt

    Registered addresses and corresponding companies
    • 97, El-madina El-monawwara, Hada'iq El Qobbah, Cairo, 11646, Egypt

      IIF 454
  • Mohamed, Ali
    Egyptian researcher born in July 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • 145, H Hadayek Ahram, Giza, Egypt

      IIF 455
  • Mohamed, Mohamed
    Russian born in June 1986

    Resident in Egypt

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

      IIF 456
  • Mohammed, Shokhan Abdalrahman Mohammed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Load Street, Bewdley, DY12 2AF, England

      IIF 457
  • Mohomed, Shokhan Abdalrahman Mohomed
    Iraqi company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Blackwell Street, Kidderminster, Worcestershire, DY10 2DY, United Kingdom

      IIF 458
  • Mohamed Ali
    Egyptian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 459
  • Mohamed Hassan Hussein Hassan Abdallah
    Egyptian born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • 26 5th Neighborhood District 3/5, Reyad El Sonbaty, First Settlement, Cairo, Egypt

      IIF 460
  • Mr Ahmed Mohamed
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Station Road, Harrow, HA1 2UF, England

      IIF 461
  • Mr Ahmed Shaheen Mohamed
    Egyptian born in April 1997

    Resident in Saudi Arabia

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

      IIF 462
  • Mr Hazem Mohamed Mohamed Salem
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39a Golders Green Road ,london, Flat 3, London, NW11 8EE, England

      IIF 463
  • Mr Mohamed Abdirihman Jama Ahmed
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 38, Forbes Building, Linthorpe Road, Middlesbrough, TS1 4AW, United Kingdom

      IIF 464
  • Mr Mohamed Abdulaziz Mohamed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 465
    • Flat 53, Twyford House, Elwood Street, London, N5 1EJ, United Kingdom

      IIF 466
  • Mr Mohamed Ahmed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 467
  • Mr Mohamed Ahmed
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Fareham Close, Fulwood, Preston, PR2 8FH, England

      IIF 468
  • Mr Mohamed Ahmed
    British born in February 1998

    Resident in England

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

      IIF 469
  • Mr Mohamed Mohamed Bahaaeldin Mohamed Hussein Embaby
    Egyptian born in January 1997

    Resident in Egypt

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

      IIF 470
  • Mr Mohammed Abdulla Hassan
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Springvale Road, Sheffield, S6 3NU, England

      IIF 471
  • Mr Mohammed Forhad Ahmed
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 13 Tredegar Square, London, London, E3 5AD, United Kingdom

      IIF 472
  • Mr Mohamoud Mohamed
    British born in July 1994

    Resident in England

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

      IIF 473
  • Mr Mohamud Mohamed
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 437 Chapter Road, London, NW2 5NG, England

      IIF 474
  • Mr. Mohamed Mostafa Ali Mohamed Mohamed
    Egyptian born in September 1992

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 92hs, Jozef Israelskade, Amsterdam, 1073 RC, Netherlands

      IIF 475 IIF 476
  • Mr. Mohammed Abdulla Hassan
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Springvale Road, Sheffield, S6 3NU, United Kingdom

      IIF 477
  • Mrs Daryaz Ahmed Mohammed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Arc Car Wash, Wrekin Retail Park, Telford, TF1 2DE, England

      IIF 478
  • Omar Ahmed Omar Ibrahim, Mohamed
    Egyptian born in July 1986

    Resident in Poland

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

      IIF 479
  • Abo Alnar, Ahmed Amar Mohammed
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 94, Old Street, London, EC1V 9AY, England

      IIF 480
    • Flat 5, Wood Street, London, E17 3HU, England

      IIF 481
  • Adel Mohamed Elsayed Ahmed, Mohamed, Dr
    Egyptian chairman of board of directors born in November 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • No 5, Mohamed Kotb, Sidibechr, Alexandria, 21500, Egypt

      IIF 482
  • Ahmed, Mohamed Abdirihman Jama
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 38, Forbes Building, Linthorpe Road, Middlesbrough, TS1 4AW, United Kingdom

      IIF 483
  • Ahmed, Wael Mohamed Sayed
    Egyptian born in March 1985

    Resident in Indonesia

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

      IIF 484
  • Ali, Mohamed
    Egyptian director and company secretary born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 485
  • Dr Mohamed Mohamed
    Sudanese born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 486
  • Dr Mohamed Mohamud
    Somali born in May 1986

    Resident in Oman

    Registered addresses and corresponding companies
    • Building 17, Flat 5, Floor 3, Bilal Bin Rabah Street, North Awqad, Salalah, 211, Oman

      IIF 487
  • Dr Mohammed Ahmed
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 64, Keys Avenue, Bristol, BS7 0HJ, United Kingdom

      IIF 488
  • Elbasuony, Mohamed Metwaly Ahmed
    Egyptian company director born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Flat 3, Canterbury Court, 336a Baring Road, London, SE12 0DU, United Kingdom

      IIF 489
  • Elkasabi, Mohamed Ashraf Helmi Mohamed
    Egyptian doctor born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51-57, St Sepulchre Gate, Apartment No. 25 - Danum House, Doncaster, DN1 1DD, United Kingdom

      IIF 490
  • Elkhamisy, Haitham Mohamed Mohamed, Mr.
    Egyptian

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

      IIF 491
  • Eltanbouly, Mohamed Ali Ahmed Elmitwalli
    Egyptian ceo born in May 1986

    Resident in China

    Registered addresses and corresponding companies
    • 3-1-702, Daotian Huiqianlou Beiqu, Fangshan District, Beijing, 102488, China

      IIF 492
  • Hassan, Mohammed Abdulla, Mr.
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Springvale Road, Sheffield, S6 3NU, United Kingdom

      IIF 493
    • Ff10c Sorby House, 42 Spital Hill, Sheffield, S4 7LG, England

      IIF 494
  • Hassan, Mohammed Abdulla, Mr.
    British business person born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15, High View, Sheffield, S5 8YE, England

      IIF 495
  • Hassan, Mohammed Abdulla, Mr.
    British managing director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Springvale Road, Sheffield, S6 3NU, England

      IIF 496
  • Mekhimar, Abdelmoneim Mohamed Abdelmoneim Saad Ahmed
    Egyptian born in April 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • 80, Ahmed Barakat From Ahmed Alexandria, Sidi Bishr, 21624, Egypt

      IIF 497
  • Mohamed, Ali
    Egyptian born in October 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 522, Hassan Shafeeq Almasry, Narges District - Fifth Settlement, Cairo, 11835, Egypt

      IIF 498
  • Mohamed, Mohamed
    Egyptian born in October 1986

    Resident in Qatar

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

      IIF 499
  • Mohamed, Mohamed Mostafa Ali Mohamed

    Registered addresses and corresponding companies
    • 92hs, Jozef Israelskade, Amsterdam, 1073 RC, Netherlands

      IIF 500
  • Mohamed, Mohamed Mostafa Ali Mohamed, Mr.

    Registered addresses and corresponding companies
    • 92hs, Jozef Israelskade, Amsterdam, 1073 RC, Netherlands

      IIF 501
  • Mr Abdelmoneim Mohamed Abdelmoneim Saad Ahmed Mekhimar
    Egyptian born in April 2000

    Resident in Egypt

    Registered addresses and corresponding companies
    • 80, Ahmed Barakat From Ahmed Alexandria, Sidi Bishr, 21624, Egypt

      IIF 502
  • Mr Ahamed Mohammed Sharif Khot
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 343, Vicarage Farm Road, Hounslow, Middlesex, TW5 0DZ

      IIF 503
    • 343 Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 504
    • 130, Albury Drive, Pinner, HA5 3RG, United Kingdom

      IIF 505
  • Mr Ahmed Hussain Mohammed
    British born in December 1997

    Resident in England

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

      IIF 506
  • Mr Ahmed Mohamed
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 864, Beverley Road, Hull, HU6 7HP, United Kingdom

      IIF 507
  • Mr Ahmed Mohamed
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218 Portnall Road, London, W9 3BJ, United Kingdom

      IIF 508
  • Mr Ahmed Mohamed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wigeon Way, Hayes, UB4 9TX, England

      IIF 509
    • 814b, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 510
  • Mr Ahmed Mohamed
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 992, Unit 2, 992 Uxbridge Road, Hayes, Middlesex, UB4 0RL, United Kingdom

      IIF 511
  • Mr Ahmed Mohamed
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 53b, St. Marys Road, Garston, Liverpool, L19 2NJ, England

      IIF 512
  • Mr Ahmed Mohamed Abubakar
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Portnall Road, London, W9 3BJ, England

      IIF 513
    • 218g, Portnall Road, London, W9 3BJ, England

      IIF 514
  • Mr Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ibrahim Mohamed Abdi
    Belgian born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 118 North St, Office 12, 118 North Street, Leeds, LS2 7PN, England

      IIF 531
  • Mr Mahmood Mohammed Salahaldin Ahmed
    Bahraini born in August 1989

    Resident in Bahrain

    Registered addresses and corresponding companies
    • F224, Suite 4 Cochrane House, Admirals Way, Canary Wharf, London, E14 9UD, United Kingdom

      IIF 532
  • Mr Mohamed Ahmed
    Egyptian born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8199, Ahmed Al Zahid, Riyadh, 12652, Saudi Arabia

      IIF 533
  • Mr Mohamed Ahmed
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Richmond House, George Street, Thornaby, Stockton-on-tees, TS17 6DE, England

      IIF 534
  • Mr Mohamed Ahmed
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Belton Road, London, NW2 5PD, United Kingdom

      IIF 535
  • Mr Mohamed Ali
    Sudanese born in March 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 82, Abd El-rahman Nasr, Cairo, 4521004, Egypt

      IIF 536
  • Mr Mohamed Ameer Mohamed
    British born in February 2003

    Resident in Scotland

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

      IIF 537
  • Mr Mohamed Hany Mohamed Abdelhalim Hekal
    Egyptian born in September 1979

    Resident in Saudi Arabia

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

      IIF 538
  • Mr Mohammed Ahmed
    British born in February 1981

    Resident in England

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

      IIF 539
  • Mr Mohammed Ahmed
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 94, Ley Street, Ilford, IG1 4BX, England

      IIF 540
  • Mr Mohammed Mohammed Abulghaith Al-tayeb
    Yemeni born in December 1999

    Resident in Russia

    Registered addresses and corresponding companies
    • 6, Kosmanavtov, Ufa, 450044, Russia

      IIF 541
  • Mr Mohammed Sayed Ahmed
    Egyptian born in June 1982

    Resident in Saudi Arabia

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

      IIF 542
    • Isign Llp, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 543
  • Saleh, Abdelmohimen Mohamed Ahmed
    Egyptian born in March 1978

    Resident in Qatar

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

      IIF 544
  • Salem, Hazem Mohamed Mohamed
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39a Golders Green Road ,london, Flat 3, London, NW11 8EE, England

      IIF 545
  • Salem, Mohamed
    Egyptian born in March 1996

    Resident in Oman

    Registered addresses and corresponding companies
    • 2160, Azaiba, Muscat, PC-130, Oman

      IIF 546
  • Abdalla Mohamed Ibrahim, Ibrahim, Dr
    Egyptian born in March 1987

    Resident in Egypt

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

      IIF 547 IIF 548
  • Abdelkarim, Mohamed Atef Mohamed

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

      IIF 549
  • Abdelmoneim Mahmoud Mohamed, Ibrahim
    Egyptian born in March 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • 8 St Eid El Refaay - El Horya- Dar Elsalam, Eid El Refaay, Dar El Salam, Cairo, 11728, Egypt

      IIF 550
  • Abousamra, Mohamed Abdelhamid Esmat Abdelhamid

    Registered addresses and corresponding companies
    • 20 Omar Ibn Al-khattab, First Of Al-mahalla, Gharbeya, 31512, Egypt

      IIF 551
  • Ahmed, Abdelrahman Magdy Mohamed Abdelwahed
    Egyptian designer born in January 1997

    Resident in Italy

    Registered addresses and corresponding companies
    • 10b/d.2, Sehzade. Sk, Basaksehir Mah, Istanbul, 34000, Turkey

      IIF 552
  • Al-khameri, Qasem Abdullah Mohammed
    Yemeni born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Holtwood Road, Sheffield, S4 7BA, England

      IIF 553
    • 15 High View, Sheffield, S5 8YE, United Kingdom

      IIF 554
    • 15, Holtwood Road, Sheffield, S4 7BA, England

      IIF 555
    • 42 Ff10c Sorby House, Spital Hill, Sheffield, S4 7LG, England

      IIF 556
    • Ff10c, Sorby House, 42 Spital Hill, Sheffield, S4 7LG, England

      IIF 557
    • Ff10c Sorby House, 42 Spital Hill, Sheffield, S4 7LG, United Kingdom

      IIF 558
  • Al-khameri, Qasem Abdullah Mohammed
    Yemeni businessman born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Sorby House, Ff10c, Spital Hill, Sheffield, S4 7LG, England

      IIF 559
  • Al-khameri, Qasem Abdullah Mohammed
    Yemeni director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 24-26a, Ellesmere Road, Sheffield, S4 7JB, England

      IIF 560
    • 44-46, Spital Hill, Sheffield, S4 7LG, England

      IIF 561
  • Al-khameri, Qasem Abdullah Mohammed
    Yemeni education born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Spartan House, 20 Carlisle Street, Sheffield, S4 7LJ, United Kingdom

      IIF 562
  • Dr Mohammed Ibrahim Shire
    Dutch born in February 1985

    Resident in England

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

      IIF 563
  • Eid, Mohamed Kamal Mohamed

    Registered addresses and corresponding companies
    • Alhossania, Near Aradwan Mosque, Alhossania, Beni Mazar, Minya, 2534546, Egypt

      IIF 564
  • Elakel, Mohamed Khaled Aly Mohamed
    Dutch born in January 1995

    Resident in Netherlands

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

      IIF 565
  • Hamed, Mohamed
    Egyptian born in October 1986

    Resident in Qatar

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

      IIF 566
  • Hassan, Mohamed
    Egyptian ceo born in July 1986

    Resident in Bahrain

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

      IIF 567
  • Hassan, Mohamed
    Egyptian general manger born in September 1994

    Resident in Turkey

    Registered addresses and corresponding companies
    • Merve Mah., Sancaktepe, Istanbul, 34791, Turkey

      IIF 568
  • Hassan, Mohammed Saber Ismael
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire, BD4 9LX, England

      IIF 569
  • Hassan, Mohammed Saber Ismael
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Bull Royd Industrial Estate, Bull Royd Lane, Bradford, West Yorkshire, BD8 0LH, England

      IIF 570
    • Unit 3 Bullroyd Industrial Estate., Bull Royd Lane, Bradford, BD8 0LH, England

      IIF 571
  • Hussein, Mahamud Abdillahi Mohamed
    Dutch company director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, United Kingdom

      IIF 572
  • Hussein, Mahamud Abdillahi Mohamed
    Dutch sales manager born in March 1992

    Resident in United Kingdom

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

      IIF 573
  • Ibadioune, Mohamed Abderrahmane
    Algerian marketing born in December 2000

    Resident in Algeria

    Registered addresses and corresponding companies
    • City 668 Logs, Bat 16 Apt 05, Heraoua, 16116, Algeria

      IIF 574
  • Ibrahim Mohamed Abdi
    Belgian born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Office 12, 118, Office 12 North Street, Leeds, LS2 7PN, England

      IIF 575
  • Khattab, Mohamed Badr
    Egyptian director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Red Sea Experience / 8, The Liberty, Romford, Essex, Romford, RM3 8RL, United Kingdom

      IIF 576
  • Mohamed, Ahmed Abdifatah
    British company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 21, Redcroft Road, Southall, UB1 3LR, England

      IIF 577
  • Mohamed, Mohamed Mostafa Ali Mohamed, Mr.
    Egyptian egypt born in September 1992

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 92hs, Jozef Israelskade, Amsterdam, 1073 RC, Netherlands

      IIF 578
  • Mr Abdelrhman Tarek Mohamed Hashem
    Egyptian born in January 1995

    Resident in Poland

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

      IIF 579
  • Mr Ahmed Mohamed
    Egyptian born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Eign Road, Hereford, Hereford, HR1 2RY, United Kingdom

      IIF 580
  • Mr Ahmed Mohamed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Strathmore Drive, Leeds, LS9 6AB, England

      IIF 581
  • Mr Ahmed Mohamed
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 21 Farnham Court, Redcroft Road, London, UB1 3LR, England

      IIF 582
  • Mr Ahmed Mohamed
    English born in September 1999

    Resident in United Kingdom

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

      IIF 583
  • Mr Ahmed Mohammed
    British born in June 1980

    Resident in United Kingdom

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

      IIF 584
  • Mr Farman Farhad Mohammed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 40, Middleton Gardens, Ilford, IG2 6DX, England

      IIF 585
    • 25, Cabot Square, London, E14 4QZ, England

      IIF 586
  • Mr Farman Farhad Mohammed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 689a High Road, Ilford, IG3 8RQ, England

      IIF 587
    • Unit 3, 172-174 High Road, Ilford, IG1 1LL, England

      IIF 588
  • Mr Hamsa Mohamed Ahmed
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 589
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 590
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 591
  • Mr Mohamed Abdoul Aziz Bamba
    Ivorian born in June 2003

    Resident in France

    Registered addresses and corresponding companies
    • Bamba Mohamed Abdoul Aziz, 38 Abbey Row, Nottingham, NG7 9SE, United Kingdom

      IIF 592
  • Mr Mohamed Adel Mostafa Mohamed Soliman
    Egyptian born in April 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 6203, Khalid Ibn Al Waleed St., 2734 Ash Sharafiyah Dist., Jeddah, 23216, Saudi Arabia

      IIF 593
  • Mr Mohamed Ahmed
    Egyptian born in January 1972

    Resident in Saudi Arabia

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

      IIF 594
  • Mr Mohamed Ahmed
    Egyptian born in January 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 13, Street No 10, Khobar, Khobar City, 31952, Saudi Arabia

      IIF 595
  • Mr Mohamed Ahmed
    Swedish born in May 1986

    Resident in Sweden

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

      IIF 596
  • Mr Mohamed Hamed
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 78 The Foundry, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 597 IIF 598
    • C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 599
    • 38 Central Avenue, Polegate, East Sussex, BN26 6HA, United Kingdom

      IIF 600 IIF 601
  • Mr Mohamed Ibrahim
    Egyptian born in September 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • West London, Avenue Park, London, W28IQ, United Kingdom

      IIF 602
  • Mr Mohamed Ibrahim
    British born in March 1994

    Resident in England

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

      IIF 603
  • Mr Mohamed Jamal Mohamed
    British born in October 1986

    Resident in United Kingdom

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

      IIF 604
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 605
  • Mr Mohamed Mohamed
    British born in June 1975

    Resident in United Kingdom

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

      IIF 606
  • Mr Mohamed Mohamed
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186a, Cowley Road, Oxford, OX4 1UE, England

      IIF 607
  • Mr Mohamed Mohamed
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 441, Butterwick Drive, Leicester, LE4 0UJ, England

      IIF 608
  • Mr Mohamed Mohamed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 609
  • Mr Mohamed Mohamed Mohamud
    Swedish born in December 2000

    Resident in Sweden

    Registered addresses and corresponding companies
    • Terapivagen 18f, Flemingsberg, Stockholm, Sweden, 14156, Sweden

      IIF 610
  • Mr Mohamed Zahir Ibrahim
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 611
  • Mr Mohammed Ahmed
    Egyptian born in June 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8256, Hira St., Dhahrat Laban, Riyadh, 13782, Saudi Arabia

      IIF 612
  • Mr Mohammed Ahmed
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 79, Manchester Road, Bolton, BL2 1ES, United Kingdom

      IIF 613
  • Mr Mohammed Hamza Shelim Ahmed
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra Gate Business Centre Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 614
    • Alexandra Gate Business Centre Ltd, Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 615
    • Bank Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 616
  • Mr Mohammed Mufadhal
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 137-139, Stratford Road, Sparkhill, Birmingham, B11 1RD, England

      IIF 617
  • Mr Mohammed Saber Hassan
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Titan Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 618
  • Mr Mohammed Usman Ahmed Miah
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18, Birch Street, Ashton-under-lyne, OL70NX, England

      IIF 619
  • Mr Mohamud Mohamed
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Luther Close, Edgware, Middlesex, HA8 8YY, England

      IIF 620
  • Mr. Mohamed Hassan
    Egyptian born in December 1988

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 220, Kp Bekasi, Kota Bekasi, Jakarta Raya, 17000, Indonesia

      IIF 621
  • Mrs Shokhan Abdalrahman Mohammed Mohammed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Load Street, Bewdley, DY12 2AF, England

      IIF 622
  • Mrs Shokhan Abdalrahman Mohomed Mohomed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Blackwell Street, Kidderminster, Worcestershire, DY10 2DY, United Kingdom

      IIF 623
  • Abdelhalim, Mohamed Ahmed Mohamed

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

      IIF 624
  • Abdelhamid Ahmed Elshahat, Mohamed
    Egyptian born in October 1986

    Resident in Germany

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

      IIF 625
  • Ahmed Mohamed Hussien Helmy, Yassmine
    Egyptian ceo born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • 14, Kauther St, Dokki, Giza, 12411, Egypt

      IIF 626
  • Ahmed, Mohamed
    British director born in November 1990

    Resident in Egypt

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

      IIF 627
  • Ahmed, Mohamed Fahad
    British born in October 1995

    Resident in England

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

      IIF 628
  • Asim Mohammed Ahmed Adam
    Sudanese born in July 1999

    Resident in Oman

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

      IIF 629
  • Elawady, Mohamed Ismail Mohamed

    Registered addresses and corresponding companies
    • 00, Abu Baker St Nouf Tower, Clock Tower Square Diera, Dubai, 23150, United Arab Emirates

      IIF 630
  • Elhady, Hady Mohamed Abdelrahman

    Registered addresses and corresponding companies
    • 18, St Messaha, Dokki, Giza, 12611, Egypt

      IIF 631
  • Eltanbouly, Mohamed Ali Ahmed Elmitwalli

    Registered addresses and corresponding companies
    • 3-1-702, Daotian Huiqianlou Beiqu, Fangshan District, Beijing, 102488, China

      IIF 632
  • Helal, Ibrahim Mohamed Mohamed
    Egyptian born in September 1988

    Resident in Saudi Arabia

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

      IIF 633
  • Ibadioune, Mohamed Abderrahmane

    Registered addresses and corresponding companies
    • City 668 Logs, Bat 16 Apt 05, Heraoua, 16116, Algeria

      IIF 634
  • Ibrahim, Ashraf Mohammed Abdou Awad
    born in September 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • 228, Reda Street Block 23 , Ismailia, Ismailia, 00000, Egypt

      IIF 635
  • Kolsawala, Mohammed Amil Mohammed Anis

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 636
  • Khalid Ibrahim Hajelhassan Mohamed
    Sudanese born in January 1978

    Resident in Sudan

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 637
  • Mohamed, Mohamed Jielani
    British manager born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 306, Cowley Road, Flat 1, Oxford, OX4 2AF, England

      IIF 638
  • Mohammed, Ahmed, Dr
    Egyptian born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Beechworth, Willesden Lane, London, NW6 7YZ, England

      IIF 639
  • Moussa, Mohammed Salah Mahmoud Mohamed

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

      IIF 640
  • Miss Anisa Mohamed
    German born in March 1996

    Resident in United Kingdom

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

      IIF 641
  • Mohamed Jielani Mohamed
    Somali born in June 1975

    Resident in United Kingdom

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

      IIF 642
  • Mr Ahmed Amar Mohammed Abo Alnar
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 94, Old Street, London, EC1V 9AY, England

      IIF 643
    • Flat 5, Wood Street, London, E17 3HU, England

      IIF 644
  • Mr Ahmed Mohamed
    Egyptian born in September 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Ahmed Mohamed/ +96578331870, Umm Salim, Riyadh, Riyadh, 12745, Saudi Arabia

      IIF 645
  • Mr Ahmed Mohamed
    Sudanese born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 30, Wilson Street, Bristol, BS2 9HH, England

      IIF 646
  • Mr Ahmed Mohamed
    Egyptian born in December 1999

    Resident in United Kingdom

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

      IIF 647
  • Mr Ahmed Mohamed Nabil El Barkouki
    Egyptian born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Skeynes Farm Barn, Lingfield Road, Edenbridge, Kent, TN8 5HW, England

      IIF 648
  • Mr Ahmed Mohammed
    United Kingdom born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17 Matilda Apartments, 4 Earnshaw Street, London, WC2H 8AJ, United Kingdom

      IIF 649
  • Mr Ahmed Mohammed
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Park Street, Taunton, TA1 4DG, England

      IIF 650
  • Mr Ata Mohammed
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Curtain Road Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 651
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 652
    • 126a, Oldham Road, Manchester, Greater Manchester, M4 6AG, United Kingdom

      IIF 653
    • 126a, Oldham Road, Manchester, M4 6AG, England

      IIF 654
    • 126a, Oldham Road, Manchester, M4 6AG, United Kingdom

      IIF 655
  • Mr Hassan Mohamed
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Sorby House, 42 Spital Hill, Office Ff10b, Sheffield, S4 7LG, England

      IIF 656
  • Mr Ibrahim Mohamed
    British born in February 1995

    Resident in United Kingdom

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

      IIF 657
  • Mr Mohamed Ahmed
    Tunisian born in December 1959

    Resident in Tunisia

    Registered addresses and corresponding companies
    • 405, Nahj El Hassoun, Ras El Kef, Gafsa, 2151, Tunisia

      IIF 658
  • Mr Mohamed Ahmed
    Egyptian born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Lienster Garden, Leinster Gardens, London, W2 6DR, England

      IIF 659
  • Mr Mohamed Ali Ahmed Elmitwalli Eltanbouly
    Egyptian born in May 1986

    Resident in China

    Registered addresses and corresponding companies
    • 3-1-702, Daotian Huiqianlou Beiqu, Fangshan District, Beijing, 102488, China

      IIF 660
  • Mr Mohamed Awad
    Egyptian born in February 2003

    Resident in Indonesia

    Registered addresses and corresponding companies
    • Jl. Raya Tlogomas No.1-3, Apartment Begawan - Unit 1929, Tlogomas, Lowokwaru, Malang City, 65144, Indonesia

      IIF 661
  • Mr Mohamed Ayad
    Algerian born in September 1990

    Resident in Algeria

    Registered addresses and corresponding companies
  • Mr Mohamed Ebrahim
    Egyptian born in March 1990

    Resident in Saudi Arabia

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

      IIF 670
  • Mr Mohamed Hassan
    British born in December 1988

    Resident in England

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

      IIF 671
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 672
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 673 IIF 674
    • Office 25, 8 Shepherds Market, Mayfair, W1J 7QE, England

      IIF 675
  • Mr Mohamed Ibrahim
    Egyptian born in September 1988

    Resident in United Kingdom

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

      IIF 676
  • Mr Mohamed Jasly Mohamed Mihdad
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Sutie 101d2, Peel House, London Road, Morden, SM4 5BT, England

      IIF 677
    • 23, Chartwell Place, Cheam, Sutton, Surrey, SM3 8ED, England

      IIF 678
    • 23, Newbolt Avenue, Cheam, Sutton, SM3 8ED, England

      IIF 679
    • 52, Chartwell Place, Cheam, Sutton, SM3 9TD, England

      IIF 680 IIF 681
    • 52 Chartwell Place, Cheam, Sutton, SM3 9TD, United Kingdom

      IIF 682
  • Mr Mohamed Jasly Mohamedmihdad
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 52, Chartwell Place, Cheam, Sutton, SM3 9TD, England

      IIF 683
  • Mr Mohamed Kamal
    British born in January 1995

    Resident in England

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

      IIF 684
  • Mr Mohamed Mohamed
    Somali born in May 1989

    Resident in United Kingdom

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

      IIF 685
  • Mr Mohamed Mohamud
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, Easton Business Centre, Felix Road, Bristol, BS5 0HE, England

      IIF 686
    • Unit 38 Easton Business Centre, Felix Road, Felix Road, Bristol, Avon, BS5 0HE, United Kingdom

      IIF 687
    • Unit 38, Felix Road, Easton Business Centre, Bristol, BS5 0HE, United Kingdom

      IIF 688
    • Flat 82, 6 Woolwich Common, London, SE18 4HR, United Kingdom

      IIF 689 IIF 690
    • Suite 517 Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 691
  • Mr Mohamed Mohamud
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 692
  • Mr Mohamed Omar Hassan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 693
    • Office 16, 372 Old Street, London, EC1V 9LT, United Kingdom

      IIF 694
  • Mr Mohamed Zein Hassan
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Sutherland Road, Cradley Heath, B64 6EA, England

      IIF 695
    • Flat 75, Wesley Court, Woodcroft Close, Cradley Heath, B64 6LH, England

      IIF 696
  • Mr Mohammed Ahmed Shaik
    Indian born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 1, Poultry, London, EC2R 8EJ, England

      IIF 697
    • 7, Milton Avenue, London, E6 1BG, England

      IIF 698
  • Mr Mohammed Ebrahim
    Yemeni born in January 1984

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Skyvilla Condo Block B-11-3, Jalan Serdang Perdana, Selangor, 43300, Malaysia

      IIF 699
  • Mr Mohammed Ibrahim
    British born in March 1990

    Resident in England

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

      IIF 700
  • Mr Mohammed Rahat Hussain
    British born in January 1998

    Resident in England

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

      IIF 701
    • 147, Ham Park Road, London, E7 9LE, England

      IIF 702
  • Mr Mohammed Saber Ismael Hassan
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire, BD4 9LX, England

      IIF 703
  • Mr Salman Mohammad
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 704
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 705 IIF 706
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 707
  • Mr. Mohamed Ali Ahmed Ali
    Egyptian born in August 1962

    Resident in United States

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

      IIF 708
  • Ms Asli Ibrahim Mohammed
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 74, Willow Lane, Woolwich, London, SE18 5TB, United Kingdom

      IIF 709
  • Abdelhamman, Mohamed Abdelhamid Aly Mousa

    Registered addresses and corresponding companies
    • 20, Omar Ebn Elkhatab- Shokry Elkuatly-elmahalla, Gharbia, 00000, Egypt

      IIF 710
  • Abo Alnar, Ahmed Amar Mohammed
    Egyptian director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 165-169 Wood Street, London, E17 3LX, United Kingdom

      IIF 711
  • Ahmed, Adam Mohamed
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 712
  • Ahmed, Mohammed Hamza Shelim
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Bank Chambers, St. Petersgate, Stockport, SK1 1AR, England

      IIF 713
  • Ahmed, Mohammed Hamza Shelim
    British director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra Gate Business Centre Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 714
    • Alexandra Gate Business Centre Ltd, Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 715
  • Ahmed, Shaik Mohammed
    Indian director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 170, Draycott Avenue, Harrow, HA3 0BZ, United Kingdom

      IIF 716
  • Ahmed, Shaik Mohammed
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 170, Draycott Avenue, Harrow, Middx, HA3 0BZ, United Kingdom

      IIF 717
    • Moor Place, 1 Fore Street Avenue, Suite 03-196, London, EC2Y 9DT, England

      IIF 718
  • Ahmed, Shaik Mohammed
    Indian company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Poultry, London, EC2R 8EJ, England

      IIF 719
  • Ahmed, Shaik Mohammed
    Indian director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 170, Draycott Avenue, Harrow, HA3 0BZ, England

      IIF 720
    • 34, Parr Road, London, E6 1QL, United Kingdom

      IIF 721
  • Ahmed Eid Mohamed Eleshar
    Egyptian born in August 1989

    Resident in Saudi Arabia

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

      IIF 722
  • Ahmed Mohamed
    Dutch born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, 260, Lampton Road, Lompton Road, Hounslow, London, TW34EX, United Kingdom

      IIF 723
  • Eliwa, Tarek Aly
    Egyptian director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 113, Britannia Walk, 113, London, London, N1 7HP, United Kingdom

      IIF 724
  • Elshebiny, Mohamed Nabih Mohamed
    Egyptian born in May 1988

    Resident in United Arab Emirates

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

      IIF 725
  • Faraj, Mohammed Ahmed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 119, Fagley Road, Bradford, BD2 3JH, England

      IIF 726
  • Gadelkarim, Hazem Ahmed Mohamed
    Egyptian civil engineer born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8990 Unit 5236, King Fahd Road, Al Faisaliyah District, Jeddah, 23442-3185, Saudi Arabia

      IIF 727
    • 8990 Unit 5236, King Fahd Road, Al Faisaliyah District, Jeddah, Jeddah, 23442-3185, Saudi Arabia

      IIF 728
  • Hassan, Mohammed Saber
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire, BD4 9LX, England

      IIF 729
    • Titan Euroway House, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 730
  • Hussain, Mohammed Rahat
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 731
  • Hussain, Mohammed Rahat
    British company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 147, Ham Park Road, London, E7 9LE, England

      IIF 732
  • Hussein Mohamed
    Dutch born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 28, Newall Court, Bronze Walk, London, W12 7HX, United Kingdom

      IIF 733
  • Idris, Mohamed Issam Eldeen Mohamed

    Registered addresses and corresponding companies
    • First Floors, 212, Borough High Street, London, SE1 1JX, United Kingdom

      IIF 734
  • Kolsawala, Mohammed Amil Mohammed Anis
    Indian born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street (hq3), Canary Wharf, London, E14 5NR, United Kingdom

      IIF 735
  • Mohamed, Alaa
    Egyptian director born in July 1984

    Resident in Turkey

    Registered addresses and corresponding companies
    • Hadimkoy Kiptas A8, No 31, Bordo 52d/31 A8, Deliklikaya Mah, Arnavutkoy, Istanbul, 34555, Turkey

      IIF 736
  • Mohamed, Mohamed Abdulaziz
    British born in June 1994

    Resident in United Kingdom

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

      IIF 737
  • Mohamed, Mohamed Abdulaziz
    British manager born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 53, Twyford House, Elwood Street, London, N5 1EJ, United Kingdom

      IIF 738
  • Mohamed, Mohamed Jielani
    Somali born in June 1975

    Resident in United Kingdom

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

      IIF 739
  • Mohamed Ahmed
    Somali born in August 1990

    Resident in Qatar

    Registered addresses and corresponding companies
    • Building 133, Street 549, Zone 53, Doha, Qatar

      IIF 740
  • Mr Ahmed Mohammed
    Bahraini born in October 1968

    Resident in United Arab Emirates

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

      IIF 741
  • Mr Ahmed Mohammed
    Sudanese born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 573, Holderness Road, Hull, HU8 9AA, England

      IIF 742
  • Mr Ali Mohamed
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dyne Road, London, NW6 7XE, England

      IIF 743
    • 44b, Blenheim Gardens, London, NW2 4NS, England

      IIF 744
  • Mr Hassan Mohammed
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Rowan Court, Crystal Drive, Smethwick, B66 1RB, England

      IIF 745
  • Mr Hussein Mohamed
    Dutch born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 701, North Circular Road, Crown House, London, NW10 7PN, United Kingdom

      IIF 746
  • Mr Mohamed Abderrahmane Ibadioune
    Algerian born in December 2000

    Resident in Algeria

    Registered addresses and corresponding companies
    • City 668 Logs, Bat 16 Apt 05, Heraoua, 16116, Algeria

      IIF 747
  • Mr Mohamed Abdi
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Dodderidge House, Castle Street, Northampton, Northamptonshire, NN1 2SJ, United Kingdom

      IIF 748
  • Mr Mohamed Ahmed
    Egyptian born in November 1990

    Resident in United Kingdom

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

      IIF 749
  • Mr Mohamed Ahmed
    Iraqi born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, East Milton Road, Gravesend, DA12 2JL, England

      IIF 750
  • Mr Mohamed Ahmed
    Italian born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, West Ella Road, London, NW10 9PU, United Kingdom

      IIF 751
    • 22, Aldershot Road, London, NW6 7LG, United Kingdom

      IIF 752
  • Mr Mohamed Ali
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 753
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 754
  • Mr Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 755
    • Trade 24, 85 Great Portland Street, London, London, W1W 7LT, United Kingdom

      IIF 756
  • Mr Mohamed Hammami
    Tunisian born in September 1997

    Resident in Tunisia

    Registered addresses and corresponding companies
    • K.n 6.5, Zanket Lajmi, Route Saltania, Bousten, Sfax, 3081, Tunisia

      IIF 757
  • Mr Mohamed Hussein Hassan
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 214-218, Herbert Road, Small Heath, Birmingham, B10 0PR, England

      IIF 758
  • Mr Mohamed Mlayah
    Tunisian born in November 1977

    Resident in Tunisia

    Registered addresses and corresponding companies
    • Taher, Ben Achour, Sousse, 4061, Tunisia

      IIF 759
  • Mr Mohamed Sheikh Hussen Ahmed
    Italian born in June 2019

    Resident in England

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

      IIF 760
  • Mr Mohammed Ahmed
    Sudanese born in January 1997

    Resident in Qatar

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, London, NW10 7PQ, United Kingdom

      IIF 761
  • Mr Mohammed Ali
    Austrian born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Charing Cross Road, London, WC2H 0EP, England

      IIF 762
  • Mr Mohammed Hasan Mohammed Hasan
    British born in July 1999

    Resident in England

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

      IIF 763
    • 28, Alexandra Avenue, Luton, LU3 1HG, England

      IIF 764
  • Mr Mohammed Ibrahiem
    Egyptian born in December 1984

    Resident in Saudi Arabia

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

      IIF 765
  • Mr Mohammed Mohamed Anas
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Flat 10, 2 Lewin Terrace, Feltham, TW14 8ED, United Kingdom

      IIF 766
    • Flat 10, 2, Lewin Terrace, Feltham, TW14 8ED, England

      IIF 767
  • Mr Mohammed Rashid Mahmood
    British born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • 30, Moor Lane, Bolton, BL1 4TH, England

      IIF 768
    • 167, Rochdale Road, Bury, BL9 7BB, England

      IIF 769
    • 38, Morley Street, Bury, BL9 9JQ, England

      IIF 770 IIF 771 IIF 772
    • 88, Rochdale Road, Bury, BL9 7AY, England

      IIF 775
    • 71 - 75 Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 776
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 777
    • 3a, Park Place, Manchester, Greater Manchester, M4 4EZ, United Kingdom

      IIF 778
  • Mr Mohamoud Abdi Mohamed
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Florence Road, London, N4 4DJ, United Kingdom

      IIF 779 IIF 780
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 781 IIF 782
  • Mr Mohamoud Abdillahi Mohamed Hussein
    Dutch born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hanover Square, Sheffield, S3 7UA, England

      IIF 783
  • Mr Muhidin Mohamed Omar
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Hendon Broadway, Hendon, NW9 7ED, United Kingdom

      IIF 784
    • 232, The Broadway, London, NW9 7ED, United Kingdom

      IIF 785
    • C/o Gas & Co Accountants, 2, Chignell Place, London, W13 0TJ, United Kingdom

      IIF 786
  • Mr Taha Mohammed Mohammed Al-masyabi
    Yemeni born in July 1984

    Resident in Yemen

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

      IIF 787
  • Mr. Hassan Mohamed
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 2208 Charrington Tower, 11 Biscayne Avenue, London, E14 9BF, England

      IIF 788
  • Mr. Khalid Abdelmoneim Mohamed Mohamed
    Egyptian born in January 1978

    Resident in Saudi Arabia

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

      IIF 789
  • Mr. Khalid Mohamed
    Egyptian born in January 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 9366, Abu Mousa Al Yemeni, 4874 Al Aziziyah 1st Dist., Al Hafuf, 36445, Saudi Arabia

      IIF 790
  • Senosi, Ahmed Gamal Mohamed

    Registered addresses and corresponding companies
    • 2nd, Markz Kerdasa, Kerdasa, 12943, Egypt

      IIF 791
  • Shaik, Mohammed Ahmed
    Indian born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 7, Milton Avenue, London, E6 1BG, England

      IIF 792
  • Shaik, Mohammed Ahmed
    Indian director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 1, Poultry, London, EC2R 8EJ, England

      IIF 793
  • Sheikh Hussen Ahmed, Mohamed
    Italian born in November 1990

    Resident in England

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

      IIF 794
  • Sheikh Hussen Ahmed, Mohamed
    Italian direct born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 57, The Green Ground Floor Unit 9, Southall, London, UB2 4AR, United Kingdom

      IIF 795
  • Sir Mohamed Nassah
    French born in January 1998

    Resident in France

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

      IIF 796
  • Abdelaal, Islam Mohamed Mohamed
    Egyptian engineer born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat F, 61f Western Boulevard, Leicester, Leicestershire, LE2 7DZ, United Kingdom

      IIF 797
  • Abdelaal, Mohamed Ahmed Mahmoud Imam

    Registered addresses and corresponding companies
    • Kafer Elshobaky, Abou Kabir, Ash Sharkia, 44671, Egypt

      IIF 798
  • Abdelhameed Mohamed, Ali Abdelwahed
    Egyptian born in July 1986

    Resident in Turkey

    Registered addresses and corresponding companies
    • Etap K-3 Blok No 10, Baglarbasi Mh. Toki 1., Merkez, Gumushane, 29100, Turkey

      IIF 799
  • Ahmed, Hamsa Mohamed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Appleby Close, London, N15 5QZ, England

      IIF 800 IIF 801
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 802
  • Ahmed, Hamsa Mohamed
    British company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 803
  • Ahmed, Hamsa Mohamed
    British company director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 804
  • Ahmed, Hamsa Mohamed
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 805
  • Ahmed, Hamsa Mohamed
    British employeed born in January 1993

    Resident in England

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

      IIF 806
  • Ahmed, Mohammed Forhad
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 13 Tredegar Square, London, London, E3 5AD, United Kingdom

      IIF 807
  • Ahmed, Mohammed Forhad
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 94, Ley Street, London, IG1 4BX, England

      IIF 808
  • Ahmed, Mohammed Irshad
    British solicitor born in February 1983

    Resident in England

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

      IIF 809
  • Ahmed, Mohammed Zaheer
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat Above, Washwood Heath Road, Birmingham, B8 2HJ, England

      IIF 810
  • Ahmed, Mohammed Zaheer
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Dunstable Road, Luton, LU1 1DY, England

      IIF 811
  • Al-khameri, Qasem Abdullah Mohammed

    Registered addresses and corresponding companies
    • Sorby House, Ff10c, Spital Hill, Sheffield, S4 7LG, England

      IIF 812
  • Ali, Mohamed
    Sudanese born in March 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 82, Abd El-rahman Nasr, Cairo, Al-zaytoun, 4521004, Egypt

      IIF 813
  • Ali, Mohammed Jabad
    British audiologist born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6 Geneva Road, Ipswich, IP1 3NP, United Kingdom

      IIF 814
  • Ali, Mohammed Jabad
    British hearing aid dispenser born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6 Geneva Road, Ipswich, Suffolk, IP1 3NP, England

      IIF 815
  • Ali, Mohammed Jabad
    British money travel advisor born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Geneva Road, Ipswich, Suffolk, IP1 3NP, United Kingdom

      IIF 816
  • Admed Mohamed
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Castle Street, Southport, PR9 0NR, England

      IIF 817
  • Ahmed Mohamed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Oakfield House, 38-40 Oakfield Street, Cardiff, CF24 3RE, United Kingdom

      IIF 818
  • Anisa Mohamed
    German born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Acacia Road, London, SW16 5PP, United Kingdom

      IIF 819
  • Dr Mohamed Sherif Ibrahim
    Egyptian born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bradley Street, Cardiff, South Glamorgan, CF24 1PE, England

      IIF 820
  • Ebaid, Ahmed Mohamed Salah
    Egyptian pharmacist born in June 1984

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Alkhaldya1 - Rusaifa, Mohamed Saleh Qazaz St., Building 6422, Makkah, 24232, Saudi Arabia

      IIF 821
  • Hassan, Mohamed
    British biomedical scientist born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spartan House, 20, Carlisle Street, Sheffield, S4 7LJ, United Kingdom

      IIF 822
  • Hassan, Mohamed
    Dutch director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2090, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 823
  • Hassan, Mohamed
    Dutch entrepreneur born in December 1984

    Resident in United Kingdom

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

      IIF 824
    • 33d, St Albans Road, London, NW10 8UG, England

      IIF 825
  • Hassan, Mohamed
    Egyptian industrial designer born in December 1988

    Resident in Indonesia

    Registered addresses and corresponding companies
    • 220, Kantor Pos, Bekasi, Jawa Barat, 17000, Indonesia

      IIF 826
  • Hassan, Mohamed
    British consultant born in July 1997

    Resident in United Kingdom

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

      IIF 827
  • Hassan, Mohamed
    British director born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Mansel Street, Swansea, SA1 5TZ, United Kingdom

      IIF 828
  • Hassan, Mohamed Omar
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 372, Old Street, London, EC1V 9LT, England

      IIF 829
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 830
  • Hassan, Mohamed Omar
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 372, Old Street, Office 16, London, EC1V 9LT, England

      IIF 831
  • Hassan, Mohamed Omar
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 16, 372 Old Street, London, EC1V 9LT

      IIF 832
  • Hamsa Mohamed Ahmed
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 833
  • Ibrahim, Mohamed Ahmed Eltayeb Koko
    Sudanese company director born in January 1958

    Resident in Sudan

    Registered addresses and corresponding companies
    • 867, Haai Alraoda, Omdorman, Sudan

      IIF 834
  • Ibrahim, Mohamed Omar Mohamed
    Kittitian director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 835
  • Ibrahim, Mohamed Zahir
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT, England

      IIF 836
  • Ibrahim, Mohamed Zeyazen Gubara
    Sudanese company director born in April 1986

    Resident in Sudan

    Registered addresses and corresponding companies
  • Khot, Ahmed Mohammed Sharif
    Indian company director born in February 1977

    Registered addresses and corresponding companies
    • 130 Albury Drive, Pinner, Middlesex, HA5 3RG

      IIF 838
  • Milad Mohamed, Mohamed
    British takeaway food born in May 1994

    Resident in Uk

    Registered addresses and corresponding companies
    • 4, Ashfield Road, Liverpool, L17 0B2

      IIF 839
  • Mohamed Bahaaeldin Mohamed Hussein Embaby, Mohamed
    Egyptian enginner born in January 1997

    Resident in Egypt

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

      IIF 840
  • Mohamed, Ahmed
    Syrian born in February 1988

    Resident in England

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

      IIF 841
  • Mohamed, Ahmed
    Egyptian born in November 1992

    Resident in Zambia

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

      IIF 842
  • Mohamed, Ahmed Alghali Imam
    Irish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3a Evolution, Wynyard Business Park, Wynyard, TS22 5TB, United Kingdom

      IIF 843
  • Mohamed, Mohamed
    British born in June 1975

    Resident in United Kingdom

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

      IIF 844
  • Mohamed, Mohamed
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Beech Road, 126, Oxford, Oxfordshire, OX3 7SJ, England

      IIF 845
    • 6, Parkend Street, Oxford, Oxfordshire, OX1 1HH, United Kingdom

      IIF 846
  • Mohamed, Mohamed
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Ordnance Road, Ordnance Road, London, SE18 3SG, England

      IIF 847
  • Mohamed, Mohamed
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186a, Cowley Road, Oxford, OX4 1UE, England

      IIF 848
  • Mohamed, Mohamed
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 441, Butterwick Drive, Leicester, LE4 0UJ, England

      IIF 849
  • Mohamed, Mohamed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 850
  • Mohamed, Mohamed Muhidin
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 232, West Hendon Broadway, London, NW9 7ED, England

      IIF 851
  • Mohamed, Mohamed Muhidin
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 232, West Hendon Broadway, London, NW9 7ED, England

      IIF 852
    • 232, West Hendon Broadway, London, NW9 7ED, United Kingdom

      IIF 853 IIF 854 IIF 855
    • Masiti Foundation, 232 West Hendon Broadway, London, NW9 7ED, United Kingdom

      IIF 857
  • Mohamed, Mohamed Sayed Ahmed Ahmed

    Registered addresses and corresponding companies
    • 1, Elzahraa St, Omrania, Giza, 11212, Egypt

      IIF 858
  • Mohamud, Mohamed
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, Easton Business Centre, Felix Road, Bristol, BS5 0HE, England

      IIF 859
    • Unit 38 Easton Business Centre, Felix Road, Felix Road, Bristol, Avon, BS5 0HE, United Kingdom

      IIF 860
    • Flat 82, 6 Woolwich Common, London, SE18 4HR, United Kingdom

      IIF 861
  • Mohamud, Mohamed
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 38, Felix Road, Easton Business Centre, Bristol, Avon, BS5 0HE, United Kingdom

      IIF 862
    • Flat 82, 6 Woolwich Common, London, SE18 4HR, United Kingdom

      IIF 863
  • Mohamud, Mohamed
    British non executive director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lk. 309, 7 Corsican Square, London, E3 3YD, England

      IIF 864
  • Mohamud, Mohamed
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 865
  • Moussa, Mohammed Salah Mahmoud Mohamed
    British technical director born in June 1985

    Resident in United Kingdom

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

      IIF 866
  • Malak Waled Mohamed Al Shrshary
    Libyan born in February 2003

    Resident in Turkey

    Registered addresses and corresponding companies
    • Karayollari Mah. Abdi Ipekci Cad., A4 Blok No 34ao Ic Kapi No 40, Gaziosmanpasa / Istanbul, Turkey

      IIF 867
  • Mr Adam Ahmed
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Allderidge Avenue, Hull, HU5 4EQ, England

      IIF 868
  • Mr Ahamed Mohammed Sharif Khot
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Celeste House, Caversham Road, London, NW9 4DT, England

      IIF 869
    • 3, Woodhall Drive, Pinner, HA5 4TG, United Kingdom

      IIF 870
  • Mr Ahmed Mohamed
    Sudanese born in January 1993

    Resident in United Arab Emirates

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

      IIF 871
  • Mr Ahmed Mohammed Kharusi
    British born in April 2000

    Resident in United Kingdom

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

      IIF 872
  • Mr Ahmet Mohamed
    Turkish born in January 2000

    Resident in Turkey

    Registered addresses and corresponding companies
    • Adnan Menderes Bulvari, Guney Kent, Sahinbey, Gaziantep, 27470, Turkey

      IIF 873
  • Mr Ali Abdulle Mohamed
    Dutch born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 514 Crocodile Court, 209 Alma Street, Birmingham, B19 2AG, England

      IIF 874
    • Apt 514, 209, Crocodile Court, Alma Street, Birmingham, B19 2AG, United Kingdom

      IIF 875
  • Mr Hazem Mohamed Salem
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 39a , Golders Green Road, London, NW11 8EE, United Kingdom

      IIF 876
  • Mr Ibrahim Mohamed
    Belgian born in December 1997

    Resident in United Kingdom

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

      IIF 877
  • Mr Mohamed Abdelkarim Ibrahim
    Egyptian born in January 1994

    Resident in United Arab Emirates

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

      IIF 878
  • Mr Mohamed Ahmed
    Sudanese born in March 1962

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 7231 No 382, 3699 Al Munisiyah Dist, Riyadh, 13253, Saudi Arabia

      IIF 879 IIF 880
  • Mr Mohamed Ahmed
    British born in March 1985

    Resident in United Kingdom

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

      IIF 881
  • Mr Mohamed Ahmed
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bold Street, Liverpool, L1 4DJ, United Kingdom

      IIF 882
  • Mr Mohamed Ahmed
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Unit 3, Stratford Road, Sparkhill, Birmingham, B11 1AN, United Kingdom

      IIF 883
  • Mr Mohamed Ahmed
    British born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 416, Somerset Court Copley Close, London, W7 1QH, United Kingdom

      IIF 884
  • Mr Mohamed Ali
    British born in June 1984

    Resident in United Kingdom

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

      IIF 885
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 886
  • Mr Mohamed Ali
    Dutch born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 07943114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 887
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 888
    • 38, Grimesthorpe Road South, Sheffield, South Yorkshire, S4 7HQ, United Kingdom

      IIF 889
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 890
  • Mr Mohamed Badri
    Tunisian born in September 1990

    Resident in Canada

    Registered addresses and corresponding companies
    • 7339, 9 Eme Avenue, Montreal, Quebec, Canada, H2A 3B9, Canada

      IIF 891
  • Mr Mohamed Hasan
    Bahrain born in June 1984

    Resident in Bahrain

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

      IIF 892
  • Mr Mohamed Hasan
    Egyptian born in July 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 3254, Jamal Al-din Al-afghani Street, Tabuk, 47916, Saudi Arabia

      IIF 893
  • Mr Mohamed Khaled Morsy Mohamed
    Egyptian born in September 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 26, Sevenoaks Road Orpington, London, BR6 9JJ, United Kingdom

      IIF 894
  • Mr Mohamed Motea
    Moroccan born in January 1994

    Resident in Morocco

    Registered addresses and corresponding companies
    • Hay Dchiar, 1 Rue Zalagh, Taounate, 34000, Morocco

      IIF 895
  • Mr Mohamed Naguib Ahmed Mohamed Bondok
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Little Hyde Farm, Little Hyde Lane, Ingatestone, CM4 0DU, England

      IIF 896
  • Mr Mohammed Ali
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Anas
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 75, Gloucester Road, Hounslow, TW4 6AB, England

      IIF 899
  • Mr Mohammed Ayoub Khalil
    Moroccan born in April 1997

    Resident in Morocco

    Registered addresses and corresponding companies
    • 56, Rue 13 Hay Zaitoun Lot Ben Mimoun, Oujda, 60000, Morocco

      IIF 900
  • Mr Mohammed Hassan
    British born in February 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • 26, Gray Street, Cardiff, Caerdydd, CF11 9NA, Wales

      IIF 901
  • Mr Mohammed Ismail
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hyde Park Corner, Leeds, LS6 1AF, England

      IIF 902
    • 19, Hyde Park Corner, Leeds, LS6 1AF, United Kingdom

      IIF 903
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 904
    • 5, Blenheim View, Leeds, LS2 9QA

      IIF 905
    • 9a, North Grange Road, Leeds, LS6 2BR, United Kingdom

      IIF 906
  • Mr Mohammed Ismail
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 907
    • 26, Unit 26 Marsden Mall, Pendle Rise Shopping Centre, Nelson, BB9 9SL, England

      IIF 908
  • Mr Mohammed Mohammed Anas
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 2 Lewin Terrace, New Road, Feltham, TW14 8ED, United Kingdom

      IIF 909
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 910
  • Mrs Mohammed Hassani
    Moroccan born in May 1986

    Resident in Morocco

    Registered addresses and corresponding companies
    • Al Azhar Bernoussi, 12 Op Gh1 Al Hana 3 A L Etg 3 Nr 23 Bernoussi Casa, Casablanca, 26020, Morocco

      IIF 911
  • Nouh, Eldesouky Mohamed Ibrahim Ahmed
    Egyptian born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 16626742 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 912
  • Omar, Muhidin Mohamed
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Hendon Broadway, Hendon, NW9 7ED, United Kingdom

      IIF 913
  • Omar, Muhidin Mohamed
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gas & Co Accountants, 2, Chignell Place, London, W13 0TJ, United Kingdom

      IIF 914
  • Qasem Abdullah Mohammed Al-khameri
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 42, Ff10b, Sorby House, Spital Hill, Sheffield, S4 7LG, England

      IIF 915
  • Ahmed, Ahmed Osman Mohamed

    Registered addresses and corresponding companies
    • 26, First District, Sheikh Zayed, 12588, Egypt

      IIF 916
  • Ahmed, Mohamed
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, The Broadway, London, NW9 7ED, United Kingdom

      IIF 917
  • Ahmed, Mohamed
    British businessman born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Chignell Place, London, W13 0TJ

      IIF 918
  • Ahmed, Mohamed
    British bus driver born in March 1985

    Resident in United Kingdom

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

      IIF 919
  • Ahmed, Mohamed
    British none born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41a, Crowndale Road, London, NW1 1TN, Uk

      IIF 920
  • Ahmed, Mohamed
    British service born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 864, Beverley Road, Hull, HU6 7HP, United Kingdom

      IIF 921
  • Ahmed, Mohamed
    Dutch born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Bruce Grove, London, N17 6UZ, England

      IIF 922
  • Ahmed, Mohamed
    British businessman born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 976, Uxbridge Road, Hayes, Middlesex, UB4 0RL, United Kingdom

      IIF 923
  • Ahmed, Mohamed
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Unit 3, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 1AN, United Kingdom

      IIF 924
    • 45, Collygate Road, Nottingham, NG2 2EJ, United Kingdom

      IIF 925
  • Ahmed, Mohamed
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Hornsey Park Road, 23 Hornsey Park Road, London, Haringey, N8 0JU, United Kingdom

      IIF 926
  • Ahmed, Mohamed
    Italian director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, West Ella Road, London, NW10 9PU, United Kingdom

      IIF 927
    • 22, Aldershot Road, London, NW6 7LG, United Kingdom

      IIF 928
  • Ahmed, Mohamed
    British company director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 416, Somerset Court Copley Close, London, W7 1QH, United Kingdom

      IIF 929
  • Ahmed, Mohamed Tareq Mohamed
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bold Street, Liverpool, L1 4DN, England

      IIF 930
  • Al Khameri, Qasem Abdullah Mohammed
    Yemeni born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Ff10b, Sorby House, Spital Hill, Sheffield, S4 7LG, England

      IIF 931
  • Al-khameri, Qasem Abdullah Mohammed, Mr.
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 44-46, Spital Hill, Sheffield, S4 7LG, England

      IIF 932
  • Ali Ahmed Ali, Mohamed
    Egyptian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trade 24, 85 Great Portland Street, London, London, W1W 7LT, United Kingdom

      IIF 933
  • Ali, Mohamed
    British comms born in June 1984

    Resident in United Kingdom

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

      IIF 934
  • Ali, Mohamed
    British communications specialist born in June 1984

    Resident in United Kingdom

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

      IIF 935
  • Ali, Mohamed
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Sparks Close, Friary Park, London, W3 6NN, England

      IIF 936
    • 32, Sparks Close, Friary Park, London, W3 6NN, United Kingdom

      IIF 937
    • Swarn House, 296 Acton High Street, London, W3 9BJ, United Kingdom

      IIF 938
  • Ali, Mohamed
    British political consultant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Sparks Close, London, W3 9BJ, United Kingdom

      IIF 939
  • Ali, Mohamed
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155a, Plumstead Road, London, SE18 7DY, United Kingdom

      IIF 940
  • Ali, Tayseer Mohamed Abdalhalim

    Registered addresses and corresponding companies
    • 99 El Gomhoria, El Basateen, Cairo, 11685, Egypt

      IIF 941
  • Alnaaji, Mohammed Khalid Ahmed
    Libyan ceo born in December 2000

    Resident in Turkey

    Registered addresses and corresponding companies
    • Blok No 94c Ic Kapi No 10, Merkezefendi Mah. Mevlana Cad., Istanbul, Istanbul Zeytinburnu, 34025, Turkey

      IIF 942
  • Alsammak, Ahmed Mohammedkaeer Mohammed
    Iraqi operation manager born in January 1994

    Resident in Mauritius

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

      IIF 943
  • Anas, Mohammed
    British director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 2 Lewin Terrace, Feltham, Middlesex, TW14 8ED, United Kingdom

      IIF 944
  • Awad, Mohammed Ahmed Labib Ahmed

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

      IIF 945
  • Ashraf Mohamed
    Egyptian born in September 1994

    Resident in United Arab Emirates

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

      IIF 946
  • Bamba, Mohamed Abdoul Aziz
    Ivorian student born in June 2003

    Resident in France

    Registered addresses and corresponding companies
    • Bamba Mohamed Abdoul Aziz, 38 Abbey Row, Nottingham, NG7 9SE, United Kingdom

      IIF 947
  • Hasan, Mohammed
    British born in July 1999

    Resident in United Kingdom

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

      IIF 948
  • Hassan, Mohamed
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 949
  • Hassan, Mohamed
    British director born in December 1988

    Resident in England

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

      IIF 950
    • Flat Hennessy Court, 125 Leyton Green Road, London, E10 6DQ, United Kingdom

      IIF 951
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 952
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 953 IIF 954
    • Office 25, 8 Shepherds Market, Mayfair, W1J 7QE, England

      IIF 955
  • Hassan, Mohamed
    British director born in December 1988

    Resident in United Kingdom

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

      IIF 956
  • Hassan, Mohamed Zein
    British administrator born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Sutherland Road, Cradley Heath, B64 6EA, England

      IIF 957
  • Hassan, Mohamed Zein
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 75, Wesley Court, Woodcroft Close, Cradley Heath, B64 6LH, England

      IIF 958
  • Hassan, Mohammed
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 54, Prospect House, C O Highgrove, 62 Tong Street, Bradford, BD4 9LX, United Kingdom

      IIF 959
  • Hassan, Mohammed
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radley House, Grangefield Industrial Estate, Richardshaw Road, Pudsey, LS28 6LE, England

      IIF 960
    • 27, St Josephs Drive, Kingsway, Rochdale, OL16 4XS, United Kingdom

      IIF 961 IIF 962
  • Hassan, Mohammed
    British born in August 1987

    Resident in United Kingdom

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

      IIF 963
    • Flat 2 Pine House, 4 Barge Lane, London, E3 5PB, United Kingdom

      IIF 964
    • Flat B, 214 Queensbridge Road, London, E8 3NB, United Kingdom

      IIF 965
  • Hassan, Mohammed
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU, United Kingdom

      IIF 966
  • Hassan, Mohammed
    British director of operations born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Brick Lane, London, E1 6QL, England

      IIF 967
  • Hassan, Mohammed
    British managing director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Pattison House, Wellesley Street, London, E1 3DR, United Kingdom

      IIF 968
  • Hassan, Mohammed
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Mohammed
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cassio Road, Watford, WD18 0QF, England

      IIF 972
  • Hassan, Mohammed
    British merchant born in June 1988

    Resident in United Kingdom

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

      IIF 973
  • Hassan, Mohammed
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 974
    • 112, Cherrywood Road, Birmingham, West Midlands, B9 4UH, United Kingdom

      IIF 975
    • 112-136, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 976
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 977
    • Al-hamdulillah Unit A, 82 James Carter Road, Milden Hall, IP28 7DE

      IIF 978
  • Hassan, Mohammed
    British business person born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Cherrywood Road, Birmingham, West Midlands, B9 4UH, United Kingdom

      IIF 979
  • Hassan, Mohammed
    British co director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Bull Yard, Coventry, CV1 1LH, England

      IIF 980
  • Hassan, Mohammed
    British company director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 981
  • Hassan, Mohammed
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 982
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 983
    • 8 The Pavilions, Cranmore Drive, Solihull, B90 4SB, United Kingdom

      IIF 984
  • Ibraheem, Mustafa Mohamed Ahmed
    Egyptian born in August 1989

    Resident in Saudi Arabia

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

      IIF 985
  • Ibrahim, Mohamed
    British finance born in April 1995

    Resident in United Kingdom

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

      IIF 986
  • Ibrahim, Mohamed Abdisamed
    British accountant born in April 1995

    Resident in United Kingdom

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

      IIF 987
  • Ibrahim, Mohamed Omar Mohamed
    Egyptian entrepreneur born in January 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, London, W1B 3HH, England

      IIF 988
  • Ismail, Mohammed
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hyde Park Corner, Leeds, LS6 1AF, England

      IIF 989 IIF 990
    • 19, Hyde Park Corner, Leeds, LS6 1AF, United Kingdom

      IIF 991
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 992
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 993
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 994
  • Ismail, Mohammed
    British business man born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 13, Ash Grove, Leeds, Yorkshire, LS6 1AX, United Kingdom

      IIF 995
  • Ismail, Mohammed
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hyde Park Corner, Leeds, LS6 1AF, England

      IIF 996
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 997
  • Ismail, Mohammed
    British investment manager born in September 1956

    Resident in United Kingdom

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

      IIF 998
  • Ismail, Mohammed
    British manager born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Hyde Terrace, Leeds, West Yorkshire, LS2 9LN, England

      IIF 999
  • Ismail, Mohammed
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 26, Unit 26 Marsden Mall, Pendle Rise Shopping Centre, Nelson, BB9 9SL, England

      IIF 1000
  • Ismail, Mohammed
    British chair person born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 1001
  • Ismail, Mohammed
    Dutch transporter born in June 1984

    Resident in United Kingdom

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

      IIF 1002
  • Ismail, Mohammed
    British born in August 1991

    Resident in United Kingdom

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

      IIF 1003
  • Kamal, Mohamed
    British accountant born in January 1995

    Resident in England

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

      IIF 1004
  • Khot, Ahamed Mohammed Sharif
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 130 Albury Drive, Pinner, Middlesex, HA5 3RG

      IIF 1005
  • Khot, Ahamed Mohammed Sharif
    British business born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 343 Vicarage Farm Road, Hounslow, TW5 0DZ, England

      IIF 1006
  • Khot, Ahamed Mohammed Sharif
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 130, Albury Drive, Pinner, HA5 3RG, United Kingdom

      IIF 1007
    • 130 Albury Drive, Pinner, Middlesex, HA5 3RG

      IIF 1008
    • 130, Albury Drive, Pinner, Middlesex, HA5 3RG, United Kingdom

      IIF 1009
  • Khot, Ahmed Mohammed Sharif
    Indian company director

    Registered addresses and corresponding companies
    • 130 Albury Drive, Pinner, Middlesex, HA5 3RG

      IIF 1010
  • Mohamed, Adam Ahmed
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 13363974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1011
  • Mohamed, Ahmed Abdelazim
    Egyptian director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 1012
  • Mohamed, Ahmed Abdi
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • St Georges Community Hub, Sg 16, Great Hampton Row, Birmingham, B19 3JG, England

      IIF 1013
    • 5 Pancras Square, London, N1C 4AG, United Kingdom

      IIF 1014
  • Mohamed, Ahmed Abdi
    British outcomes and development officer born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • N1c Centre, Ground Floor Plimsoll Building, Handyside Street, London, N1C 4BQ, United Kingdom

      IIF 1015
  • Mohamed, Mohamed
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 186a, Cowley Road, Oxford, OX4 1UE

      IIF 1016
  • Mohamed, Mohamed
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 130a, Barn Hill Road, Wembley, HA99BX, England

      IIF 1017
  • Mohamed, Mohamed
    Somali born in May 1989

    Resident in United Kingdom

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

      IIF 1018
  • Mohamed, Mohamed Ameer
    British born in February 2003

    Resident in Scotland

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

      IIF 1019
  • Mohamed, Mohamed Farghaly Abdelhady
    Egyptian born in October 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Initial Business Park, Wilson Business Park, Manchester, Greater Manchester, M40 8WN

      IIF 1020
  • Mohamed, Mohamud
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Luther Close, Edgware, Middlesex, HA8 8YY, England

      IIF 1021
  • Mohammed, Mohammed Jielani
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ship Street, Oxford, OX1 3DA, England

      IIF 1022
  • Mohamud, Mohamed
    Somali businessman born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 704 Crown House, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 1023
  • Mufadhal, Mohammed
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 137-139, Stratford Road, Sparkhill, Birmingham, B11 1RD, England

      IIF 1024 IIF 1025
  • Mufadhal, Mohammed
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 137-139, Stratford Road, Sparkhill, Birmingham, B11 1RD, England

      IIF 1026
  • Mufadhal, Mohammed
    British sales exec born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Roseland Way, Birmingham, B15 1HD, United Kingdom

      IIF 1027
  • Mohamed Ahmed
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Hornsey Park Road, 23 Hornsey Park Road, London, Haringey, N8 0JU, United Kingdom

      IIF 1028
  • Mohamed Brahimi
    Moroccan born in August 1988

    Resident in Morocco

    Registered addresses and corresponding companies
    • Etg 4 Appt 17, Res Fal Al Hana Imm 73, Ain Sbaa, Casablance, 20250, Morocco

      IIF 1029
  • Mohamed Ibrahim
    Egyptian born in September 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Mohamed Ibrahim, Alfayha, Riyadh, 11543, Saudi Arabia

      IIF 1030
  • Mohammed Ahmed Faraj
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 119, Fagley Road, Bradford, BD2 3JH, England

      IIF 1031
  • Mr Adam Ahmed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 217, Saffron Lane, Leicester, LE2 6UD, United Kingdom

      IIF 1032
    • 445, Saffron Lane, Leicester, LE2 6UG, England

      IIF 1033
  • Mr Adam Ahmed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 59 Evington Road, Leicester, LE2 1HG, England

      IIF 1034
  • Mr Ahmed Amar Mohammed Abo Alnar
    Egyptian born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 165-169 Wood Street, London, E17 3LX, United Kingdom

      IIF 1035
  • Mr Ahmed Hassan
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ahmed Mohammedkaeer Mohammed Alsammak
    Iraqi born in January 1994

    Resident in Mauritius

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

      IIF 1038
  • Mr Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Eldesouky Mohamed Ibrahim Ahmed Nouh
    Egyptian born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 1525
  • Mr Hassan Ahmed
    Polish born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Pretoria Road, London, E16 4NP, United Kingdom

      IIF 1526
  • Mr Mahdi Mohamud
    Somali born in January 1997

    Resident in Saudi Arabia

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

      IIF 1527
  • Mr Mahfoud Mohammed
    Moroccan born in January 1997

    Resident in Morocco

    Registered addresses and corresponding companies
    • Av Haj Med Barraka, Res Salam Bloc E Nr 06, Tetouan, Morocco, 93000, Morocco

      IIF 1528
  • Mr Moh Ahmed
    Italian born in July 1999

    Resident in United Kingdom

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

      IIF 1529
  • Mr Mohamed Abdisamed Ibrahim
    British born in April 1995

    Resident in United Kingdom

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

      IIF 1530
  • Mr Mohamed Ahmed
    American born in September 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 3203, 3203 74th Street, 1st Floor, East Elmhurst, New York, 11370, United States

      IIF 1531
    • 3203, 74th Street, 1st Floor, East Elmhurst, New York, 11370, United States

      IIF 1532
  • Mr Mohamed Elkhalifa
    Sudanese born in August 1989

    Resident in Saudi Arabia

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

      IIF 1533
  • Mr Mohamed Hasan
    Bahraini born in January 1992

    Resident in Bahrain

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

      IIF 1534
  • Mr Mohamed Hassan
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spartan House, 20, Carlisle Street, Sheffield, S4 7LJ, United Kingdom

      IIF 1535
  • Mr Mohamed Hassan
    Dutch born in December 1984

    Resident in United Kingdom

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

      IIF 1536
    • 33d, St Albans Road, London, NW10 8UG, England

      IIF 1537
  • Mr Mohamed Hassan
    British born in December 1988

    Resident in United Kingdom

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

      IIF 1538
    • Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 1539
    • Office 16, Office 16, 372 Old Street, London, EC1V 9LT, England

      IIF 1540
  • Mr Mohamed Hassan
    British born in July 1997

    Resident in United Kingdom

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

      IIF 1541
  • Mr Mohamed Hassan
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Mansel Street, Swansea, SA1 5TZ, United Kingdom

      IIF 1542
  • Mr Mohamed Hmami
    Moroccan born in March 1996

    Resident in Thailand

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

      IIF 1543
  • Mr Mohamed Ibrahim
    British born in April 1995

    Resident in United Kingdom

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

      IIF 1544
  • Mr Mohamed Khaled Aly Mohamed Elakel
    Dutch born in January 1995

    Resident in Netherlands

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

      IIF 1545
  • Mr Mohammed Ahmed
    British born in December 1966

    Resident in United Kingdom

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

      IIF 1546
  • Mr Mohammed Ahmed
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Millhouse, Northampton, NN5 5HT, United Kingdom

      IIF 1547
  • Mr Mohammed Ahmed
    British born in December 1976

    Resident in United Kingdom

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

      IIF 1548
  • Mr Mohammed Ahmed
    British born in April 1976

    Resident in United Kingdom

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

      IIF 1549
  • Mr Mohammed Ahmed
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 14 Wood Lane, Leeds, LS6 2AE, United Kingdom

      IIF 1550
  • Mr Mohammed Ahmed
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poseidon Fish Bar, 16, Moss Road, Askern, Doncaster, DN6 0LE, United Kingdom

      IIF 1551
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1552
  • Mr Mohammed Ahmed
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor West, 17 Nottingham Street, London, W1U 5EW, England

      IIF 1553
  • Mr Mohammed Ahmed
    British born in August 1993

    Resident in United Kingdom

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

      IIF 1554
  • Mr Mohammed Ali
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Ali
    Yemeni born in July 1996

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 9339, King Fahd Branch Rd, Al Olaya, Riyadh, Saudi Arabia

      IIF 1558
  • Mr Mohammed Ali
    British born in April 1997

    Resident in United Kingdom

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

      IIF 1559
  • Mr Mohammed Anas
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 2 Lewin Terrace, Feltham, TW14 8ED, United Kingdom

      IIF 1560
  • Mr Mohammed Hassani
    Moroccan born in February 1987

    Resident in Morocco

    Registered addresses and corresponding companies
    • 24-26 Arcadia Avenue, Launchese, London, N3 2JU, United Kingdom

      IIF 1561
  • Mr Mohammed Hassani
    Moroccan born in March 1995

    Resident in Morocco

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

      IIF 1562
  • Mr Mohammed Ibrahim
    Sudanese born in September 1990

    Resident in Ireland

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

      IIF 1563
  • Mr Mohammed Miah
    Bangladeshi born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a Civic Square, Tilbury, Essex, RM18 8AD, United Kingdom

      IIF 1564
  • Mr Mohammed Rasel Ahmed
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 1565
  • Mr Mohammed Zahir Ahmed
    British born in August 1995

    Resident in United Kingdom

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

      IIF 1566
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1567
  • Mr. Mohammed Ali
    British born in October 1986

    Resident in United Kingdom

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

      IIF 1568
  • Mrs Fatima Ibrahim Mohammed Adam
    Sudanese born in June 1974

    Resident in Sudan

    Registered addresses and corresponding companies
    • Gokkent Mh, 1801 Sk Miray Apt A, Meliksah, 38000, Turkey

      IIF 1569
  • Raj Mohamed, Mohamed Rilwan
    Indian investor born in September 1999

    Resident in India

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

      IIF 1570
  • Saed, Mohammed
    British born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ams Accountants Medical Limited, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 1571
  • Sidi Mohamed Mohamed Radhi
    Mauritanian born in March 1996

    Resident in Mauritania

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

      IIF 1572
  • Abdi, Mohamed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16862557 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1573
    • 50 Dodderidge House, Castle Street, Northampton, Northamptonshire, NN1 2SJ, United Kingdom

      IIF 1574
  • Adam, Fatima Ibrahim Mohammed
    Sudanese director born in June 1974

    Resident in Sudan

    Registered addresses and corresponding companies
    • Gokkent Mh, 1801 Sk Miray Apt A, Blok K.9, Meliksah, Kayseri, 38000, Turkey

      IIF 1575
  • Ahmed, Galal Youssef Mohamed Sayed

    Registered addresses and corresponding companies
    • 20 Al-bayash, Bella, Kafr El-sheikh, 33613, Egypt

      IIF 1576
  • Ahmed, Mohamed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 1577
  • Ahmed, Mohamed
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bold Street, Liverpool, L1 4DJ, United Kingdom

      IIF 1578
  • Ahmed, Mohamed
    Egyptian sports coach born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Lienster Garden, Leinster Gardens, London, W2 6DR, England

      IIF 1579
  • Ahmed, Mohamed
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Fareham Close, Fulwood, Preston, PR2 8FH, England

      IIF 1580
  • Ahmed, Mohamed
    British born in February 1998

    Resident in England

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

      IIF 1581
  • Ahmed, Mohamed
    Iraqi born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, East Milton Road, Gravesend, DA12 2JL, England

      IIF 1582
  • Ahmed, Mohammed
    British born in April 1976

    Resident in United Kingdom

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

      IIF 1583
  • Ahmed, Mohammed
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 14 Wood Lane, Leeds, LS6 2AE, United Kingdom

      IIF 1584
  • Ahmed, Mohammed
    British electronics engineer born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 14 Wood Lane, Leeds, LS6 2AE, United Kingdom

      IIF 1585
  • Ahmed, Mohammed
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poseidon Fish Bar, 16, Moss Road, Askern, Doncaster, DN6 0LE, United Kingdom

      IIF 1586
  • Ahmed, Mohammed
    British maritime consultan born in January 1978

    Resident in United Kingdom

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

      IIF 1587
  • Ahmed, Mohammed
    British born in February 1981

    Resident in England

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

      IIF 1588
  • Ahmed, Mohammed
    British company director born in February 1981

    Resident in England

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

      IIF 1589
  • Ahmed, Mohammed
    British firefighter born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Annexe, Belmont Street, Brighton, BN1 4HN, England

      IIF 1590
  • Ahmed, Mohammed
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor West, 17 Nottingham Street, London, W1U 5EW, England

      IIF 1591
  • Ahmed, Mohammed
    British director born in August 1993

    Resident in United Kingdom

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

      IIF 1592
  • Ahmed, Mohammed Opu
    Bangladeshi born in August 1990

    Resident in United Kingdom

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

      IIF 1593
  • Ahmed, Mohammed, Dr
    British doctor born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 64, Keys Avenue, Bristol, BS7 0HJ, United Kingdom

      IIF 1594
  • Al-khameri, Qasem Abdullah Mohammed
    Yemeni company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sorby House, Ff10c, Spital Hill, Sheffield, S4 7LG, United Kingdom

      IIF 1595
  • Ali, Mohammed
    Austrian born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Charing Cross Road, London, WC2H 0EP, England

      IIF 1596
  • Ali, Mohammed
    British born in April 1997

    Resident in United Kingdom

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

      IIF 1597
  • Alnaaji, Mohammed Khalid Ahmed

    Registered addresses and corresponding companies
    • Blok No 94c Ic Kapi No 10, Merkezefendi Mah. Mevlana Cad., Istanbul, Istanbul Zeytinburnu, 34025, Turkey

      IIF 1598
  • Aly Mohamed, Mohamed
    Egyptian radiologist doctor born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Excellence Medical Center, Quds, Qatif, 32636, Saudi Arabia

      IIF 1599
  • Anas, Mohammed
    British sales assistant born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 75, Gloucester Road, Hounslow, TW4 6AB, United Kingdom

      IIF 1600
  • Ahmed Mohamed
    Egyptian born in July 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 304 - Al Thamam 14, Remraam, Dubai, United Arab Emirates

      IIF 1601
  • Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in January 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Aqar St, Madinat Al Riyadh, Abu Dhabi, 00000, United Arab Emirates

      IIF 1602
  • Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Aqar St, Madinat Al Riyadh I, Abu Dhab, 00000, United Arab Emirates

      IIF 1603
    • 275, New N Rd 3110 London, London, N1 7AA, United Kingdom

      IIF 1604
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1605
  • Dr Mohammed Ahmed
    British born in June 1985

    Resident in United Kingdom

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

      IIF 1606
    • Office - The Willows, 8 Willowdale Centre, High Street, Wickford, Essex, SS12 0FJ, United Kingdom

      IIF 1607
  • Dr Mohammed Ibrahim Shire
    Dutch born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marriott Road, Leicester, LE2 6NS, England

      IIF 1608
  • Ebaid, Ahmed Mohamed Salah

    Registered addresses and corresponding companies
    • Alkhaldya1 - Rusaifa, Mohamed Saleh Qazaz St., Building 6422, Makkah, 24232, Saudi Arabia

      IIF 1609
  • Elawady, Mohamed Ismail Mohamed
    Egyptian manager born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 00, Abu Baker St Nouf Tower, Clock Tower Square Diera, Dubai, 23150, United Arab Emirates

      IIF 1610
  • Elnohi, Abdelal Ibrahim Mohamed
    Sudanese manager born in June 1968

    Resident in Sudan

    Registered addresses and corresponding companies
    • 22 South Lodge, 245 Knightsbridge, London, SW7 1DG

      IIF 1611
  • Hasan, Mohamed
    Bahrain company director born in June 1984

    Resident in Bahrain

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

      IIF 1612
  • Hasan, Mohamed
    Bahraini director born in January 1992

    Resident in Bahrain

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

      IIF 1613
  • Hasan, Mohamed
    Egyptian born in July 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 3254, Jamal Al-din Al-afghani Street, Tabuk, 47916, Saudi Arabia

      IIF 1614
  • Hassan, Mohamed
    Dutch company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 95, Portland Road, Hayes, UB4 8LJ, England

      IIF 1615
  • Hassan, Mohamed Hussein
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 214-218, Herbert Road, Small Heath, Birmingham, B10 0PR, England

      IIF 1616
    • Unit 19, 214-218,herbert Road, Small Heath, Birmingham, West Midlands, B10 0PR, United Kingdom

      IIF 1617
  • Hassan, Mohamed Hussein
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Thames Tower Cromwell Street, Nechelles, Birmingham, B7 5BH, England

      IIF 1618
  • Hassan, Mohamed Mosad
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Mansel Street, Swansea, SA1 5TZ, Wales

      IIF 1619
  • Hassan, Mohamed Zein
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Sutherland Road, Cradley Heath, B64 6EA, United Kingdom

      IIF 1620
  • Hassan, Mohammed
    British director born in February 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • 26, Gray Street, Cardiff, Caerdydd, CF11 9NA, Wales

      IIF 1621
  • Hussain, Mohammed Bilal
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 1622
  • Hussein Abdullahi Mohamed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Harcourt Road, London, E15 3DU, United Kingdom

      IIF 1623
  • Ibrahim, Mohamed
    Egyptian born in September 1988

    Resident in United Kingdom

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

      IIF 1624
  • Ibrahim, Mohamed Sherif, Dr
    Egyptian director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bradley Street, Cardiff, South Glamorgan, CF24 1PE, England

      IIF 1625
  • Ibrahim, Mohammed
    British director born in February 1985

    Resident in United Kingdom

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

      IIF 1626
  • Ibrahim, Mohammed
    Dutch director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marriott Road, Leicester, LE2 6NS, England

      IIF 1627
  • Ibrahim, Mohammed
    Dutch it manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Kashmir Road, Leicester, Leicestershire, LE1 2NF

      IIF 1628
    • 9, Marriott Road, Leicester, Leicestershire, LE2 6NS, England

      IIF 1629
  • Ibrahim, Mohammed
    British born in March 1990

    Resident in United Kingdom

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

      IIF 1630
  • Ibrahim, Mohammed
    British carer born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Ladbroke Grove, London, W10 6HF, United Kingdom

      IIF 1631
  • Ibrahim, Mohammed
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78c, St. Marks Road, London, W10 6NW, England

      IIF 1632
  • Mahmood, Mohammed Rashid
    British born in June 2003

    Resident in England

    Registered addresses and corresponding companies
  • Mahmood, Mohammed Rashid
    British company director born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • 167, Rochdale Road, Bury, BL9 7BB, England

      IIF 1642
  • Mahmood, Mohammed Rashid
    British director born in June 2003

    Resident in England

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

      IIF 1643
  • Miah, Mohammed
    Bangladeshi director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Civic Square, Tilbury, Essex, RM18 8AD, United Kingdom

      IIF 1644
  • Miah, Mohammed Usman Ahmed
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

      IIF 1645 IIF 1646
  • Miah, Mohammed Usman Ahmed
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, England

      IIF 1647
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

      IIF 1648
  • Miah, Mohammed Usman Ahmed
    British trainer & introducer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

      IIF 1649
    • 333 Stratford Workshops, Burford Road, London, E15 2SP, England

      IIF 1650
  • Mohamed Abdelhalim Hekal, Mohamed Hany

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

      IIF 1651
  • Mohamed Mihdad, Mohamed Jasly
    British

    Registered addresses and corresponding companies
    • 23, Newbolt Avenue, Cheam, Sutton, SM3 8ED, England

      IIF 1652
  • Mohamed Mihdad, Mohamed Jasly
    British accountant

    Registered addresses and corresponding companies
    • 3, Cherry Court, New Road, Mitcham, Surrey, CR4 4JN, England

      IIF 1653
  • Mohamed, Ahmed
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Station Road, Harrow, HA1 2UF, England

      IIF 1654
  • Mohamed, Hussein Abdullahi
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27, Collendale Road, London, E17 6SY, England

      IIF 1655
    • 27, Collendale Road, London, E17 6SY, United Kingdom

      IIF 1656
    • Office 204, 10 Courtenay Road, East Lane, Wembley, London, HA9 7ND, United Kingdom

      IIF 1657
  • Mohamed, Hussein Abdullahi
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27, Collendale Road, London, E17 6SY, England

      IIF 1658 IIF 1659
    • 27, Collendale Road, London, E17 6SY, United Kingdom

      IIF 1660
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1661
  • Mohamed, Mohamed Jamal
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130a, Barnhill Road, London, HA9 9BX, United Kingdom

      IIF 1662
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1663
  • Mohamed, Mohamed Jamal
    British treasurer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 1664
  • Mohamed, Mohamed, Dr
    Sudanese born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 1665
  • Mohamed, Mohamoud Abdi
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohammed, Daryaz Ahmed
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Arc Car Wash, Wrekin Retail Park, Telford, TF1 2DE, England

      IIF 1671
  • Mohamud, Mohamed, Dr
    Somali doctor born in May 1986

    Resident in Oman

    Registered addresses and corresponding companies
    • Building 17, Flat 5, Floor 3, Bilal Bin Rabah Street, North Awqad, Salalah, 211, Oman

      IIF 1672
  • Me Hassan Ahmed
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17, Springwell Drive, Bradford, BD5 7TJ, England

      IIF 1673
  • Mohamed Abdi
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16862557 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1674
  • Mohamed Sherif Ibrahim
    Egyptian born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 1675
  • Mohamoud Abdi Mohamed
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Dunnock Close, London, N9 8UD

      IIF 1676
  • Mr Abdul Rehman
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 23, Redland Way, Aylesbury, HP21 9RJ, England

      IIF 1677
  • Mr Abdulrahman Mohamed Ibrahim Mohamed Osman
    Moroccan born in December 1999

    Resident in Morocco

    Registered addresses and corresponding companies
    • Imm 79, Appartement 16, Complexe Kawacim, Tanger, 90000, Morocco

      IIF 1678
  • Mr Ahmed Abubakar
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206b, The Heights, Northolt, UB5 4BU, United Kingdom

      IIF 1679
  • Mr Ahmed Hasan
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Rusholme Grove West, Manchester, M14 5BT, England

      IIF 1680
  • Mr Ahmed Hasan
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1681
  • Mr Ibrahim Ali Mohammed
    Indian born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Lennox Gardens, Ilford, IG1 3LF, United Kingdom

      IIF 1682
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1683
  • Mr Ibrahim Mohamed
    Sudanese born in April 1999

    Resident in United Arab Emirates

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

      IIF 1684
    • 20-22, Wenlock Road, London, N1 7FA, England

      IIF 1685
  • Mr Mohamed Ahmed Eltayeb Koko Ibrahim
    Sudanese born in January 1958

    Resident in Sudan

    Registered addresses and corresponding companies
    • 867, Haai Alraoda, Omdorman, Sudan

      IIF 1686
  • Mr Mohamed Metwaly Ahmed Elbasuony
    Egyptian born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Flat 3, Canterbury Court, 336a Baring Road, London, SE12 0DU, United Kingdom

      IIF 1687
  • Mr Mohamed Mosad Hassan
    British born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Mansel Street, Swansea, SA1 5TZ, Wales

      IIF 1688
  • Mr Mohamed Tareq Ahmed
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Fearnside Streer, Liverpool, Merseyside, L7 6AE, United Kingdom

      IIF 1689
    • 20, Fearnside Street, Liverpool, L7 6AE, England

      IIF 1690
    • Apartment 98, 20 Kings Parade, Liverpool, L3 4GF, United Kingdom

      IIF 1691
    • Second Floor, Muskers Building, Number 1 Stanley Street, Liverpool, Merseyside, L1 6AA, England

      IIF 1692
  • Mr Mohamed Zein Hassan
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Sutherland Road, Cradley Heath, B64 6EA, United Kingdom

      IIF 1693
  • Mr Mohammed Amil Mohammed Anis Kolsawala
    Indian born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street (hq3), Canary Wharf, London, E14 5NR, United Kingdom

      IIF 1694
  • Mr Mohammed Hassan
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Bullroyd Lane, Girlington, Bradford, BD8 0LH, United Kingdom

      IIF 1695
    • 27, St Josephs Drive, Kingsway, Rochdale, OL16 4XS, United Kingdom

      IIF 1696 IIF 1697 IIF 1698
  • Mr Mohammed Hassan
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU, United Kingdom

      IIF 1699
    • 65, Brick Lane, London, E1 6QL, England

      IIF 1700
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1701
    • Flat 2 Pine House, 4 Barge Lane, London, E3 5PB, United Kingdom

      IIF 1702
    • Flat B, 214 Queensbridge Road, London, E8 3NB, England

      IIF 1703
  • Mr Mohammed Hassan
    British born in June 1988

    Resident in United Kingdom

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

      IIF 1704
    • 26, Cassio Road, Watford, WD18 0QF, England

      IIF 1705
    • 26, Cassio Road, Watford, WD18 0QF, United Kingdom

      IIF 1706 IIF 1707
  • Mr Mohammed Hassan
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 1708 IIF 1709
    • 112, Cherrywood Road, Birmingham, B9 4UH, United Kingdom

      IIF 1710 IIF 1711
    • 112-136, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 1712
    • 8, Bull Yard, Coventry, CV1 1LH, England

      IIF 1713
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1714 IIF 1715
    • 8 The Pavilions, Cranmore Drive, Solihull, B90 4SB, United Kingdom

      IIF 1716
  • Mr Mohammed Hassan
    Sudanese born in August 1997

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Alsharafia, Alhudaa, Jeddah, 23216, Saudi Arabia

      IIF 1717
  • Mr Mohammed Ibrahim
    British born in February 1985

    Resident in United Kingdom

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

      IIF 1718
  • Mr Mohammed Ibrahim
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Ladbroke Grove, London, W106HF, United Kingdom

      IIF 1719
    • 78c, St. Marks Road, London, W10 6NW, England

      IIF 1720
  • Mr Mohammed Ismail
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hyde Park Corner, Leeds, LS6 1AF, England

      IIF 1721
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 1722
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1723
  • Mr Mohammed Ismail
    Dutch born in June 1984

    Resident in United Kingdom

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

      IIF 1724
  • Mr Mohammed Ismail
    British born in August 1991

    Resident in United Kingdom

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

      IIF 1725
  • Mr Mohammed Khalid Ahmed Alnaaji
    Libyan born in December 2000

    Resident in Turkey

    Registered addresses and corresponding companies
    • Blok No 94c Ic Kapi No 10, Merkezefendi Mah. Mevlana Cad., Istanbul, Istanbul Zeytinburnu, 34025, Turkey

      IIF 1726
  • Mr Mohammed Khalifa
    Egyptian born in December 1999

    Resident in Saudi Arabia

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

      IIF 1727
  • Mr Mohammed Mufadhal
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Euro Enterprise Park, Sampson Road North, Birmingham, West Midlands, B11 1BH

      IIF 1728
  • Mr Mohammed Saed
    British born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ams Accountants Medical Limited, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 1729
  • Mr Mohammed Shakeel Ahmed
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Jamaica Street, Stepney, E1 0PD, United Kingdom

      IIF 1730
  • Mr Mohammed Shubel Ahmed
    British born in June 1982

    Resident in United Kingdom

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

      IIF 1731
  • Mr Mohammed Yassine Mellali
    Moroccan born in October 1987

    Resident in Morocco

    Registered addresses and corresponding companies
    • 25, Rue Jbel Habib, Mershane, Tanger, 90000, Morocco

      IIF 1732
  • Mr Mohammed Yusuf Ahmed
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15157334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1733
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1734
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1735
  • Mr Qasem Abdullah Mohammed Al-khameri
    Yemeni born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Holtwood Road, Sheffield, S4 7BA, England

      IIF 1736
    • 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 1737
    • 42 Ff10c Sorby House, Spital Hill, Sheffield, S4 7LG, England

      IIF 1738
    • 44-46, Sorby House Spital Hill, Sheffield, S4 7LG, England

      IIF 1739
    • Ff10c, Sorby House, 42 Spital Hill, Sheffield, S4 7LG, England

      IIF 1740
    • Ff10c Sorby House, 42 Spital Hill, Sheffield, S4 7LG, United Kingdom

      IIF 1741
    • Sorby House, Ff10c, Spital Hill, Sheffield, S4 7LG, England

      IIF 1742
  • Mr, Abdul Rehman
    Canadian born in December 1999

    Resident in England

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

      IIF 1743
  • Mr. Qasem Abdullah Mohammed Al-khameri
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 44-46, Spital Hill, Sheffield, S4 7LG, England

      IIF 1744
    • Ff10c Sorby House, 42 Spital Hill, Sheffield, S4 7LG, England

      IIF 1745 IIF 1746
  • Osman, Mohammad
    British born in June 1999

    Resident in United Kingdom

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

      IIF 1747
    • 36, North Road, West Drayton, UB7 9LD, United Kingdom

      IIF 1748
  • Salem, Hazem Mohamed
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 39a , Golders Green Road, London, NW11 8EE, United Kingdom

      IIF 1749
  • Salem, Hazem Mohamed
    British real estate agent born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, Flat 3, Golders Green Road, London, London, NW11 8EE, United Kingdom

      IIF 1750
  • Sarwat, Ahmed Mohamed
    Egyptian self employed born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Duncombe House, 15 Victory Parade, London, SE18 6FZ, United Kingdom

      IIF 1751
  • Sayed Ahmed, Mohammed
    born in June 1982

    Resident in Saudi Arabia

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

      IIF 1752
  • Sayed Ahmed, Mohammed
    Egyptian it consultant born in June 1982

    Resident in Saudi Arabia

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

      IIF 1753
  • Abdrabou Ahmed, Mohamed Ahmed
    Egyptian born in October 1982

    Resident in Saudi Arabia

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

      IIF 1754
  • Ahmed, Mohamed
    Sudanese director born in March 1962

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 7231 No 382, 3699 Al Munisiyah Dist, Riyadh, 13253, Saudi Arabia

      IIF 1755 IIF 1756
  • Ahmed, Mohamed
    Egyptian born in January 1972

    Resident in Saudi Arabia

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

      IIF 1757
  • Ahmed, Mohamed
    Egyptian owner born in January 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 13, Street No 10, Khobar, Khobar City, 31952, Saudi Arabia

      IIF 1758
  • Ahmed, Mohamed
    Egyptian marketing specialist born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8199, Ahmed Al Zahid, Riyadh, 12652, Saudi Arabia

      IIF 1759
  • Ahmed, Mohamed
    Egyptian owner born in November 1990

    Resident in United Kingdom

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

      IIF 1760
  • Ahmed, Mohamed
    British business person born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Richmond House, George Street, Thornaby, Stockton-on-tees, TS17 6DE, England

      IIF 1761
  • Ahmed, Mohamed
    British retail born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Forbes Building Unit 38, Linthorpe Road, Middlesbrough, TS1 4AW, United Kingdom

      IIF 1762
  • Ahmed, Mohamed
    Somali coo born in August 1990

    Resident in Qatar

    Registered addresses and corresponding companies
    • Building 133, Street 549, Zone 53, Doha, Qatar

      IIF 1763
  • Ahmed, Mohamed
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 232, The Broadway, London, NW9 7ED, England

      IIF 1764
  • Ahmed, Mohamed
    British founder born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Belton Road, London, NW2 5PD, United Kingdom

      IIF 1765
  • Ahmed, Mohamed Tareq
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 98, 20 Kings Parade, Liverpool, L3 4GF, United Kingdom

      IIF 1766
  • Ahmed, Mohamed Tareq
    British company director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Fearnside Streer, Liverpool, Merseyside, L7 6AE, United Kingdom

      IIF 1767
    • 20, Fearnside Street, Liverpool, L7 6AE, England

      IIF 1768
    • 20 Kings Parade, 98, Liverpool, L3 4GF, England

      IIF 1769
    • 98, 20 Kings Parade, Kings Parade, Liverpool, L3 4GF, United Kingdom

      IIF 1770
  • Ahmed, Mohamed Tareq
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 1771
    • Second Floor, Muskers Building, Number 1 Stanley Street, Liverpool, Merseyside, L1 6AA, England

      IIF 1772
  • Ahmed, Mohammed
    British born in December 1966

    Resident in United Kingdom

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

      IIF 1773
  • Ahmed, Mohammed
    British delivery driver born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Millhouse, Northampton, NN5 5HT, United Kingdom

      IIF 1774
  • Ahmed, Mohammed
    British car rental born in December 1976

    Resident in United Kingdom

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

      IIF 1775
  • Ahmed, Mohammed
    Egyptian marketing specialist born in June 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8256, Hira St., Dhahrat Laban, Riyadh, 13782, Saudi Arabia

      IIF 1776
  • Ahmed, Mohammed
    Bangladeshi admin born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Christie Road, London, E95EA, United Kingdom

      IIF 1777
  • Ahmed, Mohammed
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 79, Manchester Road, Bolton, BL2 1ES, United Kingdom

      IIF 1778
  • Ahmed, Mohammed Rasel
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Osnaburgh Street, London, NW1 3QJ, England

      IIF 1779
  • Ahmed, Mohammed Rasel
    British business born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Ferrari House, 102 College Road, Harrow, HA1 1ES, United Kingdom

      IIF 1780 IIF 1781
  • Ahmed, Mohammed Rasel
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 1782
  • Ahmed, Mohammed Rasel
    British self employed born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cleveland Way, Cleveland Way, London, E1 4UF, United Kingdom

      IIF 1783
  • Al Shrshary, Malak Waled Mohamed
    Libyan student born in February 2003

    Resident in Turkey

    Registered addresses and corresponding companies
    • Karayollari Mah. Abdi Ipekci Cad., A4 Blok No 34ao Ic Kapi No 40, Gaziosmanpasa / Istanbul, Turkey

      IIF 1784
  • Ali, Mohamed
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 1785
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 1786
  • Ali, Mohamed
    Dutch born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 07943114 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1787
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1788
    • 38, Grimesthorpe Road South, Sheffield, South Yorkshire, S4 7HQ, United Kingdom

      IIF 1789
    • Spartan Works, 20 Carlisle Street, Sheffield, S4 7LJ, England

      IIF 1790
  • Ali, Mohammed
    British managing director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Osnaburgh Street, London, NW1 3PG, England

      IIF 1791
  • Ali, Mohammed
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Geneva Road, Ipswich, IP1 3NP, United Kingdom

      IIF 1792
  • Ali, Mohammed
    British hearing aid dispenser born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Geneva Road, Ipswich, IP1 3NP, United Kingdom

      IIF 1793
  • Ali, Mohammed
    British manager born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Geneva Road, Ipswich, Suffolk, IP1 3NP, United Kingdom

      IIF 1794
  • Ali, Mohammed
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1795
  • Ali, Mohammed
    British born in July 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1796
  • Ali, Mohammed
    British company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 77, Park View, Chadderton, Oldham, OL9 0AJ, England

      IIF 1797
  • Ali, Mohammed
    British entrepreneur born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 77, Park View, Chadderton, Oldham, OL9 0AJ, England

      IIF 1798
  • Ali, Mohammed Bilal
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1799
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 1800
    • 187, Kingsway, Manchester, Lancashire, M19 2ND, United Kingdom

      IIF 1801
  • Awad, Mohamed
    Egyptian director born in February 2003

    Resident in Indonesia

    Registered addresses and corresponding companies
    • Jl. Raya Tlogomas No.1-3, Apartment Begawan - Unit 1929, Tlogomas, Lowokwaru, Malang City, 65144, Indonesia

      IIF 1802
  • Ayad, Mohamed
    Algerian company director born in September 1990

    Resident in Algeria

    Registered addresses and corresponding companies
  • Adam Mohamed
    Danish born in January 1997

    Resident in Denmark

    Registered addresses and corresponding companies
    • Adam Mohamed, Høffdingsvej 29, 1. Tv, Valby, København, 2500, Denmark

      IIF 1811
  • Ali Abdulkhaleq Mohamed Ammen Ahmed Albanna
    Bahraini born in May 1986

    Resident in Bahrain

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

      IIF 1812
  • Ashraf Mohammed Abdou Ibrahim
    Egyptian born in October 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 80a, Ruskin Avenue, Welling, London, DA16 3QQ, England

      IIF 1813
  • Badri, Mohamed
    Tunisian director born in September 1990

    Resident in Canada

    Registered addresses and corresponding companies
    • 7339, 9 Eme Avenue, Montreal, Quebec, Canada, H2A 3B9, Canada

      IIF 1814
  • Brahimi, Mohamed
    Moroccan director born in August 1988

    Resident in Morocco

    Registered addresses and corresponding companies
    • Etg 4 Appt 17, Res Fal Al Hana Imm 73, Ain Sbaa, Casablance, 20250, Morocco

      IIF 1815
  • Ebrahim, Mohamed
    Egyptian born in March 1990

    Resident in Saudi Arabia

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

      IIF 1816
  • Ebrahim, Mohammed
    Yemeni ceo born in January 1984

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Skyvilla Condo Block B-11-3, Jalan Serdang Perdana, Selangor, 43300, Malaysia

      IIF 1817
  • El Aissaoui, Mohammed Marouane
    Moroccan ceo born in March 1996

    Resident in Germany

    Registered addresses and corresponding companies
    • 101, Eichendorffring 101 C 202, Gieben, Germany, 35394, Germany

      IIF 1818
  • Elawady, Mohamed
    born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Al Taawun St , Al Mamzar Plot No 469, Flat No 2401, Al Majaz, Sharjah, 11231, United Arab Emirates

      IIF 1819
  • Elkhalifa, Mohamed
    Sudanese born in August 1989

    Resident in Saudi Arabia

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

      IIF 1820
  • Emad Mohammed Ahmed Hadi Al-dhawi
    Yemeni born in July 1996

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Unit 7, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 1821
  • Hamed, Mohamed
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 78 The Foundry, The Beacon, Eastbourne, East Sussex, BN21 3NW, England

      IIF 1822 IIF 1823
    • 38 Central Avenue, Polegate, East Sussex, BN26 6HA, United Kingdom

      IIF 1824 IIF 1825
  • Hamed, Mohamed
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 1826
  • Hammami, Mohamed
    Tunisian director born in September 1997

    Resident in Tunisia

    Registered addresses and corresponding companies
    • K.n 6.5, Zanket Lajmi, Route Saltania, Bousten, Sfax, 3081, Tunisia

      IIF 1827
  • Hasan, Ahmed
    British manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 499, Claremont Road, Manchester, M14 5WL

      IIF 1828
  • Hassan, Ahmed
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Trefgarne Road, London, RM10 7QT, United Kingdom

      IIF 1829
  • Hassan, Ahmed
    British engineering consultancy born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Trefgarne Road, Dagenham, Essex, RM10 7QT, United Kingdom

      IIF 1830
  • Hassan, Mohammed
    Sudanese director born in August 1997

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Alsharafia, Alhudaa, Jeddah, 23216, Saudi Arabia

      IIF 1831
  • Hassan, Mohammed Saber Ismael

    Registered addresses and corresponding companies
    • Suite 54, 62 Tong Street, Bradford, BD4 9LX, United Kingdom

      IIF 1832
  • Hassani, Mohammed
    Moroccan ceo born in May 1986

    Resident in Morocco

    Registered addresses and corresponding companies
    • Al Azhar Bernoussi, 12 Op Gh1 Al Hana 3 A L Etg 3 Nr 23 Bernoussi Casa, Casablanca, 26020, Morocco

      IIF 1833
  • Hassani, Mohammed
    Moroccan ceo born in February 1987

    Resident in Morocco

    Registered addresses and corresponding companies
    • 24-26 Arcadia Avenue, Launchese, London, N3 2JU, United Kingdom

      IIF 1834
  • Hassani, Mohammed
    Moroccan born in March 1995

    Resident in Morocco

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

      IIF 1835
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ibrahim, Mohamed
    Egyptian engineer born in September 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • West London, Avenue Park, London, W28IQ, United Kingdom

      IIF 1849
  • Ibrahim, Mohamed
    British born in March 1994

    Resident in England

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

      IIF 1850
  • Ibrahim, Mohamed
    Egyptian director born in September 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Mohamed Ibrahim, Alfayha, Riyadh, 11543, Saudi Arabia

      IIF 1851
  • Ibrahim, Mohamed Sherif
    Egyptian company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 1852
  • Khlifa, Mohammed
    Moroccan born in December 1998

    Resident in Spain

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

      IIF 1853
  • Khot, Ahamed Mohammed Sharif
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Mornington Crescent, Hounslow, TW5 9SU, England

      IIF 1854
  • Khot, Ahamed Mohammed Sharif
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Woodhall Drive, Pinner, HA5 4TG, United Kingdom

      IIF 1855
  • Mekhimar, Abdelmoneim Mohamed Abdelmoneim Saad Ahmed

    Registered addresses and corresponding companies
    • 80, Ahmed Barakat From Ahmed Alexandria, Sidi Bishr, 21624, Egypt

      IIF 1856
  • Mellali, Mohammed Yassine
    Moroccan ceo born in October 1987

    Resident in Morocco

    Registered addresses and corresponding companies
    • 25, Rue Jbel Habib, Mershane, Tanger, 90000, Morocco

      IIF 1857
  • Mohamed, Abdelhafiez Mohamed Abdelhafiez
    Libyan seller born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20, Dudley Road, Sheffield, S6 1TB, England

      IIF 1858
  • Mohamed, Ahmed
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 218, Portnall Road, London, W9 3BJ, England

      IIF 1859
  • Mohamed, Ahmed
    Dutch director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, 260, Lampton Road, Lompton Road, Hounslow, London, TW3 4EX, United Kingdom

      IIF 1860
  • Mohamed, Ahmed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wigeon Way, Hayes, UB4 9TX, England

      IIF 1861
    • 814b, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 1862
  • Mohamed, Ahmed
    British self-employed born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 992, Unit 2, 992 Uxbridge Road, Hayes, Middlesex, UB4 0RL, United Kingdom

      IIF 1863
  • Mohamed, Ahmed
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 53b, St. Marys Road, Garston, Liverpool, L19 2NJ, England

      IIF 1864
  • Mohamed, Ahmed
    British takeaway food born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60, Wood Street, Liverpool, L1 4AQ, United Kingdom

      IIF 1865
  • Mohamed, Ahmed
    born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sylvan Hill, London, SE19 2QF, England

      IIF 1866
  • Mohamed, Ahmed
    British student born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Stone Field, Six Acres Estate, London, N4 3PG, United Kingdom

      IIF 1867
  • Mohamed, Ahmed Shaheen
    Egyptian ceo born in April 1997

    Resident in Saudi Arabia

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

      IIF 1868
  • Mohamed, Mohamoud
    British born in July 1994

    Resident in England

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

      IIF 1869
  • Mohamed, Mohamud
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 437 Chapter Road, London, NW2 5NG, England

      IIF 1870
  • Mohamed, Waddah Ahmed Ibrahim

    Registered addresses and corresponding companies
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 1871
  • Mohammed, Ahmed
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17 Matilda Apartments, 4 Earnshaw Street, London, WC2H 8AJ, England

      IIF 1872
  • Mohamed Ali
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155a, Plumstead Road, London, SE18 7DY, United Kingdom

      IIF 1873
  • Mohamed Tareq Mohamed Ahmed
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bold Street, Liverpool, L1 4DN, England

      IIF 1874
  • Mr Ahmed Hassan
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 3, Friezeland Road, Walsall, WS2 8SA, England

      IIF 1875
  • Mr Farman Farhad Mohammed
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Station Lane, Hornchurch, RM12 6LL, United Kingdom

      IIF 1876
    • 11, Gilkes Street, Middlesbrough, TS1 5ET, United Kingdom

      IIF 1877
  • Mr Hazem Salem
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Pepper Street, Pepper Street, South Quay , Canary Wharf, London, E14 9RP, United Kingdom

      IIF 1878
  • Mr Islam Elrashedy
    British born in September 1978

    Resident in United Kingdom

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

      IIF 1879
  • Mr Mohamed Ahmed
    New Zealander born in February 1983

    Resident in Czech Republic

    Registered addresses and corresponding companies
  • Mr Mohamed Ahmed
    English,british born in August 1990

    Resident in United Kingdom

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

      IIF 1882
  • Mr Mohamed Ahmed
    Egyptian born in June 1999

    Resident in United Arab Emirates

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

      IIF 1883
  • Mr Mohamed Ibrahim
    Egyptian born in February 1988

    Resident in United Arab Emirates

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

      IIF 1884
  • Mr Mohamed Ibrahm
    Sudanese born in November 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Street 19 Villa 18, Al Sabkha Area, Sharjah, 43132, United Arab Emirates

      IIF 1885
  • Mr Mohamed Omar Mohamed Ibrahim
    Kittitian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 1886
  • Mr Mohammad Osman
    British born in June 1999

    Resident in United Kingdom

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

      IIF 1887
    • 36, North Road, West Drayton, UB7 9LD, United Kingdom

      IIF 1888
  • Mr Mohammed Bilal Ali
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1889
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 1890
    • 187, Kingsway, Manchester, Lancashire, M19 2ND, United Kingdom

      IIF 1891
  • Mr Mohammed Erriahi El Idrissi
    Moroccan born in July 1996

    Resident in Morocco

    Registered addresses and corresponding companies
    • Hay Souaret Lot El Kheir, Imm 03 Apt 08 Ain Borja, Casablanca, 20320, Morocco

      IIF 1892
  • Mr Mohammed Farman Farhad
    Iraqi born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Gilkes Street, Middlesbrough, TS1 5ET, United Kingdom

      IIF 1893
  • Mr Mohammed Marouane El Aissaoui
    Moroccan born in March 1996

    Resident in Germany

    Registered addresses and corresponding companies
    • 101, Eichendorffring 101 C 202, Gieben, Germany, 35394, Germany

      IIF 1894
  • Mr Mohammed Opu Ahmed
    Bangladeshi born in August 1990

    Resident in United Kingdom

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

      IIF 1895
  • Mrs Natasha Hobbs
    British born in May 1989

    Resident in United Kingdom

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

      IIF 1896
  • Nassah, Mohamed, Sir
    French director born in January 1998

    Resident in France

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

      IIF 1897
  • Raj Mohamed, Mohamed Rilwan

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

      IIF 1898
  • Shire, Mohammed Ibrahim, Dr
    Dutch researcher born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marriott Road, Leicester, LE2 6NS, England

      IIF 1899
  • Abdelrahim, Mohamed
    Sudanese born in July 1986

    Resident in Sudan

    Registered addresses and corresponding companies
    • 16072958 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1900
  • Abubakar, Ahmed
    British businessman born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206b, The Heights, Northolt, UB5 4BU, United Kingdom

      IIF 1901
  • Abubakar, Ahmed Mohamed
    British business analyst born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206b, The Heights, Northolt, Middlesex, UB5 4BU, Great Britain

      IIF 1902
  • Abubakar, Ahmed Mohamed
    British business person born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Portnall Road, London, W9 3BJ, England

      IIF 1903
  • Abubakar, Ahmed Mohamed
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218g, Portnall Road, London, W9 3BJ, England

      IIF 1904
  • Ahmed Adam, Asim Mohammed
    Sudanese born in July 1999

    Resident in Oman

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

      IIF 1905
  • Ahmed, Hamsa Mohamed

    Registered addresses and corresponding companies
    • 21, Appleby Close, London, N15 5QZ, United Kingdom

      IIF 1906
  • Ahmed, Mohamed
    Egyptian chief executive officer born in July 1978

    Resident in United Arab Emirates

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

      IIF 1907
  • Ahmed, Mohamed
    American born in September 1978

    Resident in United States

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

      IIF 1908
  • Ahmed, Mohamed
    American commercial director born in September 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 3203, 74th Street, 1st Floor, East Elmhurst, New York, 11370, United States

      IIF 1909
  • Ahmed, Mohamed
    American chief executive born in September 1979

    Resident in United States

    Registered addresses and corresponding companies
    • 3203 74th Street, 1st Floor, East Elmhurt, New York, 11370, United States

      IIF 1910
  • Ahmed, Mohamed
    Swedish ceo born in May 1986

    Resident in Sweden

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

      IIF 1911
  • Ahmed, Mohamed
    English,british born in August 1990

    Resident in United Kingdom

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

      IIF 1912
  • Ahmed, Mohamed
    Egyptian born in June 1999

    Resident in United Arab Emirates

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

      IIF 1913
  • Ahmed, Mohammed
    Bahraini born in October 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Fifth Floor, Sheikh Zayed Road, Al Qouz 3, Dubai, 500001, United Arab Emirates

      IIF 1914
    • Fifth Floor, Sheikh Zayed Road, Dubai, 500001, United Arab Emirates

      IIF 1915
  • Ahmed, Mohammed Irshad
    British lawyer born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Burrage Place, Woolwich, London, SE17 7BG, United Kingdom

      IIF 1916
  • Ahmed, Mohammed Shubel
    British company director born in June 1982

    Resident in United Kingdom

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

      IIF 1917
  • Ahmed, Mohammed Yusuf
    British born in October 1995

    Resident in United Kingdom

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

      IIF 1918
  • Ahmed, Mohammed Yusuf
    British company director born in October 1995

    Resident in United Kingdom

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

      IIF 1919
  • Ahmed, Mohammed Yusuf
    British interior designer born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Mohammed Zaheer
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 639, Washwood Heath Road, Birmingham, West Midlands, B8 2HJ, United Kingdom

      IIF 1921
  • Al Sinan, Ibrahim Mohammed S

    Registered addresses and corresponding companies
    • Villa 13, St.4, Talaa, Sharjah, 61424-43, United Arab Emirates

      IIF 1922
  • Al-tayeb, Mohammed Mohammed Abulghaith
    Yemeni director born in December 1999

    Resident in Russia

    Registered addresses and corresponding companies
    • 6, Kosmanavtov, Ufa, 450044, Russia

      IIF 1923
  • Ali, Mohammed Ibrahim
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Thomas Street, Huddersfield, HD1 3JR, United Kingdom

      IIF 1924
  • Ali, Mohammed Ibrahim
    British employed born in February 1997

    Resident in United Kingdom

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

      IIF 1925
  • Almosallamy, Abdallah Mohammed Ibrahim Mohammed
    Egyptian born in September 1990

    Resident in Saudi Arabia

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

      IIF 1926
  • Dr Mohamed Ibrahim
    Sudanese born in April 1995

    Resident in United Arab Emirates

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

      IIF 1927
  • Elbarkouki, Ahmed Mohamed Nabil
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Faraday House, 1 Faraday Close, Eastbourne, BN22 9BH, England

      IIF 1928
    • 1, Skeynes Farm Barn, Lingfield Road, Edenbridge, Kent, TN8 5HW

      IIF 1929
    • 68, Harley Street, London, W1G 7HE

      IIF 1930
  • Hadam, Mohamed
    Moroccan freelancer born in July 1986

    Resident in Morocco

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

      IIF 1931
  • Hassan, Ahmed
    British managing director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 43, Trefgarne Road, Dagenham, RM10 7QT, England

      IIF 1932
  • Hassan, Mohammed Saber Ismael
    British accountant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 54, 62 Tong Street, Bradford, BD4 9LX, United Kingdom

      IIF 1933
  • Hassan, Mohammed Saber Ismael
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hmami, Mohamed
    Moroccan born in March 1996

    Resident in Thailand

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

      IIF 1936
  • Hossain, Mohammed Shorab
    Bangladeshi born in September 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 1937
  • Hossain, Mohammed Shorab
    Bangladeshi director born in September 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House-37, Road-b3, Kornophuly Complex, Block-k, Halishahar, 4100, Bangladesh

      IIF 1938
  • Ibrahiem, Mohammed
    Egyptian born in December 1984

    Resident in Saudi Arabia

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

      IIF 1939
  • Ibrahim, Ashraf Mohammed Abdou Awad

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

      IIF 1940
    • 275, New N Rd #3110 London, London, England, N1 7AA, England

      IIF 1941
    • 275, New N Rd #3110 London, London, England, N1 7AA, United Kingdom

      IIF 1942
    • 275, New North Road #3110, London, N1 7AA, England

      IIF 1943
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1944 IIF 1945 IIF 1946
  • Ibrahim, Mohamed
    Egyptian brand manager born in February 1988

    Resident in United Arab Emirates

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

      IIF 1949
  • Ibrahim, Mohamed
    Lebanese finance developer born in September 1988

    Resident in Lebanon

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

      IIF 1950
  • Ibrahim, Mohamed
    Indian director born in March 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1951
  • Ismail, Mohamed
    Egyptian co-founder & director born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 902, Abu Baker St Nouf Tower - Clock Tower, Deira, Dubai, 23150, United Arab Emirates

      IIF 1952
  • Ismail, Mohammed Tahir

    Registered addresses and corresponding companies
    • 9a, North Grange Road, Leeds, West Yorkshire, LS6 2BR, United Kingdom

      IIF 1953
  • Ismail, Mohammed Tahir
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 1954
  • Ismail, Mohammed Tahir
    British investment manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, North Grange Road, Leeds, West Yorkshire, LS6 2BR, United Kingdom

      IIF 1955
  • Khalil, Mohammed Ayoub
    Moroccan contractor born in April 1997

    Resident in Morocco

    Registered addresses and corresponding companies
    • 56, Rue 13 Hay Zaitoun Lot Ben Mimoun, Oujda, 60000, Morocco

      IIF 1956
  • Kharusi, Ahmed Mohammed
    British director born in April 2000

    Resident in United Kingdom

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

      IIF 1957
  • Mellali, Mohammed Yassine

    Registered addresses and corresponding companies
    • 25, Rue Jbel Habib, Mershane, Tanger, 90000, Morocco

      IIF 1958
  • Mlayah, Mohamed
    Tunisian director born in November 1977

    Resident in Tunisia

    Registered addresses and corresponding companies
    • Taher, Ben Achour, Sousse, 4061, Tunisia

      IIF 1959
  • Mohame, Ahmed
    Somali assistant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Rucklidge Avenue, Harlesden, Brent, NW10 4PS, United Kingdom

      IIF 1960
  • Mohamed Abdi, Ibrahim
    Belgian born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 118 North St, Office 12, 118 North Street, Leeds, LS2 7PN, England

      IIF 1961
  • Mohamed Anas, Mohammed
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 2, Lewin Terrace, Feltham, TW14 8ED, England

      IIF 1962
  • Mohamed Anas, Mohammed
    British administrator born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Flat 10, 2 Lewin Terrace, Feltham, TW14 8ED, United Kingdom

      IIF 1963
  • Mohamed Kassim, Mohamed Iqbal

    Registered addresses and corresponding companies
    • 146, Browning Road, London, E12 6RD, United Kingdom

      IIF 1964
  • Mohamed Mohamud, Mohamed

    Registered addresses and corresponding companies
    • Terapivagen 18f, Flemingsberg, Stockholm, Sweden, 14156, Sweden

      IIF 1965
  • Mohamed Mohamud, Mohamed
    Swedish director born in December 2000

    Resident in Sweden

    Registered addresses and corresponding companies
    • Terapivagen 18f, Flemingsberg, Stockholm, Sweden, 14156, Sweden

      IIF 1966
  • Mohamed Sulthan, Mohammed Irfanullah

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

      IIF 1967
  • Mohamed, Ahmed
    Egyptian doctor born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Eign Road, Hereford, Hereford, HR1 2RY, United Kingdom

      IIF 1968
  • Mohamed, Ahmed
    Egyptian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Sidney Road, Southort, Southort, PR9 7EX, United Kingdom

      IIF 1969
  • Mohamed, Ahmed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Oakfield House, 38-40 Oakfield Street, Cardiff, CF24 3RE, United Kingdom

      IIF 1970
  • Mohamed, Ahmed
    Dutch born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 27-37, Office 33 Station Road, Hayes, UB3 4DX, England

      IIF 1971
  • Mohamed, Ahmed
    born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, St. Awdrys Road, Barking, Essex, IG11 7QE, England

      IIF 1972
  • Mohamed, Ahmed
    Iraqi business person born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Strathmore Drive, Leeds, LS9 6AB, England

      IIF 1973
  • Mohamed, Ahmed
    British director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 21 Farnham Court, Redcroft Road, London, UB1 3LR, England

      IIF 1974
  • Mohamed, Ahmed
    English born in September 1999

    Resident in United Kingdom

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

      IIF 1975
  • Mohamed, Mohamoud Abdi

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

      IIF 1976 IIF 1977
  • Mohammed, Ahmed
    United Kingdom courier born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17 Matilda Apartments, 4 Earnshaw Street, London, WC2H 8AJ, United Kingdom

      IIF 1978
  • Mohammed, Ahmed
    British director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Park Street, Taunton, TA1 4DG, England

      IIF 1979
  • Mohammed, Ahmed Hussain
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 191 Tarquin Close, Tarquin Close, Coventry, CV3 3BT, England

      IIF 1980
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1981
  • Mohammed, Asli Ibrahim
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 74, Willow Lane, Woolwich, London, SE18 5TB, United Kingdom

      IIF 1982
    • Woolwich Works, The Fireworks Factory, 11 No 1 Street, Woolwich, London, SE18 6HD, United Kingdom

      IIF 1983
  • Mohammed, Farman Farhad
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cabot Square, London, E14 4QZ, England

      IIF 1984
  • Mohammed, Farman Farhad
    British company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 40, Middleton Gardens, Ilford, IG2 6DX, England

      IIF 1985
  • Mohammed, Farman Farhad
    Iraqi born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 689a High Road, Ilford, IG3 8RQ, England

      IIF 1986
    • Unit 3, 172-174 High Road, Ilford, IG1 1LL, England

      IIF 1987
  • Motea, Mohamed
    Moroccan born in January 1994

    Resident in Morocco

    Registered addresses and corresponding companies
    • Hay Dchiar, 1 Rue Zalagh, Taounate, 34000, Morocco

      IIF 1988
  • Mohamed Adam
    Moroccan born in June 2003

    Resident in Morocco

    Registered addresses and corresponding companies
    • A'dam Mohamed, Lot El Majd Commune Had Kourt Jorf El Melha, Had Kourt, 16050, Morocco

      IIF 1989
  • Mohamed Ahmed
    Egyptian born in July 1978

    Resident in United Arab Emirates

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

      IIF 1990
  • Mohamed Hassan
    Dutch born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2090, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1991
  • Mohammed Ahmed
    Yemeni born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Salem Salah, Shabab St, Riyadah, 20641, Saudi Arabia

      IIF 1992
  • Mohammed Ali
    British born in July 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1993
  • Mr Abdulrashid Danbaba Mohammed
    Nigerian born in October 1986

    Resident in United Kingdom

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

      IIF 1994
  • Mr Adil Mohammed Shahriyar Hussain
    British born in August 1997

    Resident in United Kingdom

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

      IIF 1995
    • 229, Ladykirk Road, Newcastle Upon Tyne, NE4 8AL, England

      IIF 1996
  • Mr Hazem Salem
    Egyptian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Barnfield Place , London, Barnfield Place, London, E14 9YB, England

      IIF 1997
    • 77, Barnfield Place, London, E14 9YB, England

      IIF 1998
  • Mr Mahamud Abdillahi Mohamed Hussein
    Dutch born in March 1992

    Resident in United Kingdom

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

      IIF 1999
  • Mr Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 12, Lord Street, Halifax, HX1 1YS, England

      IIF 2000
  • Mr Mohamed Ashraf Helmi Mohamed Elkasabi
    Egyptian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51-57, St Sepulchre Gate, Apartment No. 25 - Danum House, Doncaster, DN1 1DD, United Kingdom

      IIF 2001
  • Mr Mohamed Ibrahim
    Indian born in March 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 2002
  • Mr Mohamed Jasly Mohamed Mihdad
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Chartwell Place, Cheam, Sutton, SM3 9TD, United Kingdom

      IIF 2003 IIF 2004
    • 52, Chartwell Place, Sutton, SM3 9TD, England

      IIF 2005
  • Mr Mohammed Aslam Mohammed Aslam
    Indian born in April 1998

    Resident in United Kingdom

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

      IIF 2006
  • Mr Mohammed Ibrahim Ali
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Thomas Street, Huddersfield, HD1 3JR, United Kingdom

      IIF 2007
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2008
  • Mr Mohammed Usman Ahmed Miah
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, England

      IIF 2009
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

      IIF 2010 IIF 2011 IIF 2012
    • 333 Stratford Workshops, Burford Road, London, E15 2SP, England

      IIF 2013
  • Mr Tarek Aly Eliwa
    Egyptian born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2014
  • Ms Cristina Ovas
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 4-26, Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 2015
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2016
    • 35a, Newland Street, Witney, Oxfordshire, OX29 4LB, England

      IIF 2017
  • Rajon Ali, Mohammed Aziz Ahmed
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Clifton Road, Birkenhead, Wirral, CH41 2SQ, United Kingdom

      IIF 2018
    • 392-394 Hoylake Rd, Hoylake Road, Wirral, CH46 6DF, England

      IIF 2019
  • Rajon Ali, Mohammed Aziz Ahmed
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 2020
    • 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 2021
  • Rajon Ali, Mohammed Aziz Ahmed
    British managing director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 392-394, Hoylake Road, Wirral, CH46 6DF, England

      IIF 2022
  • Rajon Ali, Mohammed Aziz Ahmed
    British software engineer born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 392-394, Hoylake Road, Moreton, Wirral, CH46 6DF

      IIF 2023
  • Rehman, Abdul, Mr,
    Canadian business person born in December 1999

    Resident in England

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

      IIF 2024
  • Raaed Mohammed Ibrahim
    British born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Hughenden Avenue, High Wycombe, HP13 5SN, United Kingdom

      IIF 2025
  • Salahaldin Ahmed, Mahmood Mohammed
    Bahraini ai engineer born in August 1989

    Resident in Bahrain

    Registered addresses and corresponding companies
    • F224, Suite 4, Cochrane House, Admirals Way, Canary Wharf, London, E14 9UD, United Kingdom

      IIF 2026
  • Sheikh Hussen, Mohamed Ahmed
    Italian director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Meridian, 4 Copthall House, Station Square, Coventry, West Midlands, CV1 2FL, England

      IIF 2027
  • Suwedan, Mohammed Faozi Mohammed Bin
    Yemeni assistant born in January 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Mohammed Suwedan, 2483 Um Dahran Unit Number 4, Al Aziziyah Dist., Riyadh, Saudi Arabia, 14513, Saudi Arabia

      IIF 2028
  • Zaheer Ahmed, Mohammed
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74a, Clements Road, London, E6 2DF, England

      IIF 2029
  • Ahmed, Moh
    Italian born in July 1999

    Resident in United Kingdom

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

      IIF 2030
  • Ahmed, Mohamed
    Tunisian born in December 1959

    Resident in Tunisia

    Registered addresses and corresponding companies
    • 405, Nahj El Hassoun, Ras El Kef, Gafsa, 2151, Tunisia

      IIF 2031
  • Ahmed, Mohammed
    Palestinian born in May 1982

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • Office 13525, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2032
  • Ahmed, Mohammed
    Sudanese born in January 1997

    Resident in Qatar

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, London, NW10 7PQ, United Kingdom

      IIF 2033
  • Ahmed, Mohammed Shakeel
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Jamaica Street, Stepney, E1 0PD, United Kingdom

      IIF 2034
  • Ahmed, Mohammed Zahir
    British born in August 1995

    Resident in United Kingdom

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

      IIF 2035
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2036
  • Ahmed, Mohammed, Dr
    British born in June 1985

    Resident in United Kingdom

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

      IIF 2037
  • Ahmed, Mohammed, Dr
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office - The Willows, 8 Willowdale Centre, High Street, Wickford, Essex, SS12 0FJ, United Kingdom

      IIF 2038
  • Ahmed, Saddia Mohamedelazhari Elhaj
    Sudanese born in June 1984

    Resident in United Kingdom

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

      IIF 2039
  • Al-dhawi, Emad Mohammed Ahmed Hadi
    Yemeni born in July 1996

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Unit 7, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 2040
  • Ali Ahmed Ali, Mohamed, Mr.
    Egyptian businessman born in August 1962

    Resident in United States

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

      IIF 2041
  • Ali, Mohammed
    Yemeni born in July 1996

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 9339, King Fahd Branch Rd, Al Olaya, Riyadh, Saudi Arabia

      IIF 2042
  • Alruwaili, Mohammed
    Saudi Arabian owner born in October 1987

    Resident in Saudi Arabia

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

      IIF 2043
  • Aly Mohamed, Mohamed

    Registered addresses and corresponding companies
    • Excellence Medical Center, Quds, Qatif, 32636, Saudi Arabia

      IIF 2044
  • Ahmed Elhussein Elsayed Mohamed Zehri
    Egyptian born in September 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, United Kingdom

      IIF 2045
  • Elawady, Mohamed
    Egyptian ceo & founder born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Mohamed Ismail, New Al Taawun St, Leena Tower 1201 Flat, Sharjah, Uae, 286, United Arab Emirates

      IIF 2046
  • Elbarkouki, Ahmed
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winnington House, 2 Woodberry Grove, Finchley, London, W1B 3HH, United Kingdom

      IIF 2047
  • Elrashedy, Islam
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 2048
  • Erriahi El Idrissi, Mohammed
    Moroccan director born in July 1996

    Resident in Morocco

    Registered addresses and corresponding companies
    • Hay Souaret Lot El Kheir, Imm 03 Apt 08 Ain Borja, Casablanca, 20320, Morocco

      IIF 2049
  • Elsadig Ahmed Mohammed Ali
    Sudanese born in May 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Apartment 303, Skylight Building, Sheikh Zayed Road, Dubai, Uae, United Arab Emirates

      IIF 2050
  • Farman Farhad, Mohammed
    Iraqi born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Gilkes Street, Middlesbrough, TS1 5ET, United Kingdom

      IIF 2051
  • Hasan, Ahmed
    Pakistani director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 2052
  • Hassan, Ahmed
    Pakistani company director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 3, Friezeland Road, Walsall, WS2 8SA, England

      IIF 2053
  • Hassan, Mohammed Saber

    Registered addresses and corresponding companies
    • Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire, BD4 9LX, England

      IIF 2054
  • Hobbs, Natasha
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field View House, Southward Lane, Aldbourne, Marlborough, SN8 2DF, England

      IIF 2055
  • Ibrahim Shire, Mohammed, Dr
    Dutch researcher born in February 1985

    Resident in England

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

      IIF 2056
  • Ibrahim, Mohammed
    Sudanese born in September 1990

    Resident in Ireland

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

      IIF 2057
  • Ibrahm, Mohamed
    Sudanese manager born in November 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Street 19 Villa 18, Al Sabkha Area, Sharjah, 43132, United Arab Emirates

      IIF 2058
  • Ismail, Mohamed

    Registered addresses and corresponding companies
    • 902, Abu Baker St Nouf Tower - Clock Tower, Deira, Dubai, 23150, United Arab Emirates

      IIF 2059
  • Khalifa, Mohammed
    Egyptian born in December 1999

    Resident in Saudi Arabia

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

      IIF 2060
  • Mohamed Kassim, Mohamed Iqbal
    Indian seller born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Browning Road, London, E12 6RD, United Kingdom

      IIF 2061
  • Mohamed Mihdad, Mohamed Jasly
    British accountant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 52 Chartwell Place, Cheam, Sutton, SM3 9TD, United Kingdom

      IIF 2062
  • Mohamed Mihdad, Mohamed Jasly
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 52, Chartwell Place, Cheam, Sutton, SM3 9TD, England

      IIF 2063
  • Mohamed Radhi, Sidi Mohamed
    Mauritanian born in March 1996

    Resident in Mauritania

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

      IIF 2064
  • Mohamed, Ahmed
    Egyptian electric engineer born in September 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Ahmed Mohamed/ +96578331870, Umm Salim, Riyadh, Riyadh, Riyadh, 12745, Saudi Arabia

      IIF 2065
  • Mohamed, Ahmed
    Sudanese driver born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 30, Wilson Street, Bristol, BS2 9HH, England

      IIF 2066
  • Mohamed, Ahmed
    Egyptian self-employed born in December 1999

    Resident in United Kingdom

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

      IIF 2067
  • Mohamed, Khalid Ibrahim Hajelhassan
    Sudanese company director born in January 1978

    Resident in Sudan

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 2068
  • Mohamed, Waddah Ahmed Ibrahim
    Sudanese born in July 1989

    Resident in Sudan

    Registered addresses and corresponding companies
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 2069
  • Mohammed Anas, Mohammed

    Registered addresses and corresponding companies
    • Flat 10, 2 Lewin Terrace, New Road, Feltham, TW14 8ED, United Kingdom

      IIF 2070
  • Mohammed Anas, Mohammed
    British business consultant born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 2 Lewin Terrace, New Road, Feltham, TW14 8ED, United Kingdom

      IIF 2071
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2072
  • Mohammed Anas, Mohammed
    British business owner born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 2 Lewin Terrace, Feltham, TW14 8ED, England

      IIF 2073
  • Mohammed Aslam, Mohammed Aslam
    Indian born in April 1998

    Resident in United Kingdom

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

      IIF 2074
  • Mohammed, Ahmed
    Bahraini born in October 1968

    Resident in United Arab Emirates

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

      IIF 2075
  • Mohammed, Ahmed
    Bahraini commercial director born in October 1968

    Resident in Dubai

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

      IIF 2076
  • Mohammed, Ahmed
    Bahraini commercial director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 42, Jumeiah Emirates Tower, Sheikh Zayed Road, Dubai, 72127, United Arab Emirates

      IIF 2077
  • Mohammed, Ahmed
    Bahraini director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 42, Jumeiah Emirates Tower, Sheikh Zayed Road, Dubai, 72127, United Arab Emirates

      IIF 2078
  • Mohammed, Ahmed
    Sudanese chef born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Redfern Close, Hull, HU3 2RB, England

      IIF 2079
  • Mohammed, Ata
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Curtain Road Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 2080
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 2081
    • Hasnain News, 120 Oldham Road, Manchester, M4 6AG, England

      IIF 2082
  • Mohammed, Ata
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 126a, Oldham Road, Manchester, Greater Manchester, M4 6AG, United Kingdom

      IIF 2083
  • Mohammed, Ata
    British hustler born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 126a, Oldham Road, Manchester, M4 6AG, England

      IIF 2084
  • Mohammed, Ata
    British online store born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 126a, Oldham Road, Manchester, Lancashire, M4 6AG, United Kingdom

      IIF 2085
  • Miss Cristina Ovas
    British born in April 1983

    Resident in United Kingdom

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

      IIF 2086
    • 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 2087
  • Mohammed Ahmed
    Palestinian born in May 1982

    Resident in Palestine, State Of

    Registered addresses and corresponding companies
    • Office 13525, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2088
  • Mohammed Hassan
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 54, Prospect House, C O Highgrove, 62 Tong Street, Bradford, BD4 9LX, United Kingdom

      IIF 2089
  • Mohammed Hassan
    British born in August 1958

    Resident in United Kingdom

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

      IIF 2090
  • Mohammed Hassan
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Al-hamdulillah Unit A, 82 James Carter Road, Milden Hall, IP28 7DE

      IIF 2091
  • Mohammed Zaheer Ahmed
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 639, Washwood Heath Road, Birmingham, West Midlands, B8 2HJ, United Kingdom

      IIF 2092
  • Mr Ahmed Elbarkouki
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Hans Road, London, SW31RW, United Kingdom

      IIF 2093
  • Mr Ahmed Zakaria Fadel Mohamed Hammad
    Egyptian born in July 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 19 07 Park Lane Tower, Business Bay St 1, Business Bay, Dubai, 500001, United Arab Emirates

      IIF 2094
  • Mr Islam Ali Mohamed Hassanin Elrashedy
    British born in September 1978

    Resident in United Kingdom

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

      IIF 2095
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2096
  • Mr Mohamed Iqbal Mohamed Kassim
    Indian born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Browning Road, London, E12 6RD, United Kingdom

      IIF 2097
  • Mr Mohamed Sheikh Hussen Ahmed
    Italian born in November 1990

    Resident in United Kingdom

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

      IIF 2098
    • 41, Devonshire Street, Ground Floor, London, W1G 7AJ, United Kingdom

      IIF 2099
  • Mr Mohammed Bilal Hussain
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 2100
  • Mr Mohammed Saber Ismael Hassan
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Shorab Hossain
    Bangladeshi born in September 1994

    Resident in Bangladesh

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

      IIF 2104
    • House-37, Road-b3, Kornophuly Complex, Block-k, Halishahar, 4100, Bangladesh

      IIF 2105
  • Mr Mohammed Tahir Ismail
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 2106
  • Mr Qasem Abdullah Mohammed Al-khameri
    Yemeni born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sorby House, Ff10c, Spital Hill, Sheffield, S4 7LG, United Kingdom

      IIF 2107
  • Nassah, Mohamed, Sir

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

      IIF 2108
  • Omar Ahmed Omar Ibrahim, Mohamed

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

      IIF 2109
  • Salem, Hazem
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Pepper Street, Pepper Street, South Quay , Canary Wharf, London, E14 9RP, United Kingdom

      IIF 2110
  • Abdelkarim Ibrahim, Mohamed

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

      IIF 2111
  • Adam, Mohamed
    Moroccan director born in June 2003

    Resident in Morocco

    Registered addresses and corresponding companies
    • A'dam Mohamed, Lot El Majd Commune Had Kourt Jorf El Melha, Had Kourt, 16050, Morocco

      IIF 2112
  • Ahmed, Adam
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 217, Saffron Lane, Leicester, LE2 6UD, United Kingdom

      IIF 2113
  • Ahmed, Adam
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Allderidge Avenue, Chanterland Avenue, Hull, HU5 4EQ, United Kingdom

      IIF 2114
  • Ahmed, Adam
    British company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 445, Saffron Lane, Leicester, LE2 6UG, England

      IIF 2115
  • Ahmed, Adam
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Allderidge Avenue, Hull, HU5 4EQ, England

      IIF 2116
  • Ahmed, Adam
    Iraqi manager born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 59 Evington Road, Leicester, LE2 1HG, England

      IIF 2117
  • Ahmed, Hamsa
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Appleby Close, Tottenham, London, N15 5Q2, United Kingdom

      IIF 2118
  • Ahmed, Hassan, Me
    British driver born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17, Springwell Drive, Bradford, BD5 7TJ, England

      IIF 2119
  • Ahmed, Mohamed
    New Zealander born in February 1983

    Resident in Czech Republic

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

      IIF 2120
  • Ahmed, Mohamed
    New Zealander engineer born in February 1983

    Resident in Czech Republic

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

      IIF 2121
  • Ali Ahmed Ali, Mohamed
    Egyptian director born in March 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 15, St James Rd, Halifax, HX1 1YS, United Kingdom

      IIF 2122
  • Ali, Mohammed, Mr.
    British born in October 1986

    Resident in United Kingdom

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

      IIF 2123
  • Anas, Mohammed

    Registered addresses and corresponding companies
    • Flat 10, 2 Lewin Terrace, Feltham, Middlesex, TW14 8ED, United Kingdom

      IIF 2124
  • Ceo Mohammed Ahmed
    Palestinian born in May 1982

    Resident in Palestine, State Of

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

      IIF 2125
  • Dewan, Mohammed Falahuddin
    British director of ideal stays north east born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Benton Road, Newcastle Upon Tyne, Tyne And Wear, NE7 7EB, United Kingdom

      IIF 2126
  • Hammam, Mohamed

    Registered addresses and corresponding companies
    • 28, Mohamed Makled Street, Naser City, Cairo, 4450113, Egypt

      IIF 2127
  • Hammami, Mohamed

    Registered addresses and corresponding companies
    • K.n 6.5, Zanket Lajmi, Route Saltania, Bousten, Sfax, 3081, Tunisia

      IIF 2128
  • Hasan, Mohamed

    Registered addresses and corresponding companies
    • 3254, Jamal Al-din Al-afghani Street, Tabuk, 47916, Saudi Arabia

      IIF 2129
  • Hassan, Mohamed

    Registered addresses and corresponding companies
    • Ailsa Surgery, 42, Admiral Street, Glasgow, Lanarkshire, G41 1HU, England

      IIF 2130
    • Merve Mah., Sancaktepe, Istanbul, 34791, Turkey

      IIF 2131
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2132
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2133
  • Hassan, Mohammed

    Registered addresses and corresponding companies
    • Suite 54, 62 Tong Street, Bradford, BD4 9LX, United Kingdom

      IIF 2134
  • Hassani, Mohammed

    Registered addresses and corresponding companies
    • Al Azhar Bernoussi, 12 Op Gh1 Al Hana 3 A L Etg 3 Nr 23 Bernoussi Casa, Casablanca, 26020, Morocco

      IIF 2135
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2136
  • Hmami, Mohamed

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

      IIF 2137
  • Ibrahim, Mohamed, Dr
    Sudanese born in April 1995

    Resident in United Arab Emirates

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

      IIF 2138
  • Khalil, Mohammed Ayoub

    Registered addresses and corresponding companies
    • 56, Rue 13 Hay Zaitoun Lot Ben Mimoun, Oujda, 60000, Morocco

      IIF 2139
  • Mlayah, Mohamed

    Registered addresses and corresponding companies
    • Taher, Ben Achour, Sousse, 4061, Tunisia

      IIF 2140
  • Mohamed Mihdad, Mohamed Jasly
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohamed Mihdad, Mohamed Jasly
    British accountant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cherry Court, New Road, Mitcham, Surrey, CR4 4JN, England

      IIF 2147
  • Mohamed Mihdad, Mohamed Jasly
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Cherry Court, New Road, Mitcham, Surrey, CR4 4JN

      IIF 2148
  • Mohamed, Ahmed
    Egyptian director born in July 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 304 - Al Thamam 14, Remraam, Dubai, United Arab Emirates

      IIF 2149
  • Mohamed, Ali Abdulle
    Dutch born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 514, 209, Crocodile Court, Alma Street, Birmingham, B19 2AG, United Kingdom

      IIF 2150
  • Mohamed, Ali Abdulle
    Dutch biochemist born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 514 Crocodile Court, 209 Alma Street, Birmingham, B19 2AG, England

      IIF 2151
  • Mohamed, Hassan
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Sorby House, 42 Spital Hill, Office Ff10b, Sheffield, S4 7LG, England

      IIF 2152
  • Mohamed, Hassan, Mr.
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 2208 Charrington Tower, 11 Biscayne Avenue, London, E14 9BF, England

      IIF 2153
  • Mohamed, Hussein
    Dutch director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 701, North Circular Road, Crown House, London, NW10 7PN, United Kingdom

      IIF 2154
    • Flat 28, Newall Court, Bronze Walk, London, W12 7HX, United Kingdom

      IIF 2155
  • Mohamed, Hussein Abdullahi
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Mace House, 14 Mace House, The Drive, Walthamstow, E17 3DE, United Kingdom

      IIF 2156
  • Mohamed, Ibrahim
    British born in February 1995

    Resident in United Kingdom

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

      IIF 2157
  • Mohamed, Ibrahim
    Belgian company director born in December 1997

    Resident in United Kingdom

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

      IIF 2158
  • Mohamed, Khalid, Mr.
    Egyptian born in January 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 9366, Abu Mousa Al Yemeni, 4874 Al Aziziyah 1st Dist., Al Hafuf, 36445, Saudi Arabia

      IIF 2159
  • Mohamed, Mohamed

    Registered addresses and corresponding companies
    • Mohamed Mohamed, Kafr Elshikh, Alhamoul, 33728, Egypt

      IIF 2160
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2161
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2162 IIF 2163
  • Mohamed, Muawia Khalid Ibrahim
    Sudanese company director born in January 1966

    Resident in Sudan

    Registered addresses and corresponding companies
    • 52a, Spring Grove Road, Hounslow, TW3 4BN, England

      IIF 2164
  • Mohammed, Ibrahim Ali
    Indian born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Lennox Gardens, Ilford, Essex, IG1 3LF, United Kingdom

      IIF 2165
  • Mohammed, Ibrahim Ali
    Indian travel consultant born in September 1990

    Resident in United Kingdom

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

      IIF 2166
  • Mohamud, Mahdi
    Somali born in January 1997

    Resident in Saudi Arabia

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

      IIF 2167
  • Mohamud, Mohamed, Dr

    Registered addresses and corresponding companies
    • Building 17, Flat 5, Floor 3, Bilal Bin Rabah Street, North Awqad, Salalah, 211, Oman

      IIF 2168
  • Mohammed Usman Ahmed Miah
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lb Group, Suffolk House, 7 Hydra Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk, IP6 0LW, United Kingdom

      IIF 2169
  • Mr Abdulaziz Mohammed Alnuwaybit
    Saudi Arabian born in April 1997

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8555 Ali Abdullah Al Qadayi, 2949 Al Khuzama District, Riyadh, 12582, Saudi Arabia

      IIF 2170
  • Mr Ahmed Mohamed Elrayah Abdelgadir
    Sudanese born in March 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Rose Tower 1, Al Khan St, Sharjah, 00000, United Arab Emirates

      IIF 2171
  • Mr Ashraf Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Fahaduddin Hameed Mohammed
    British born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Longford Avenue, Southall, UB1 3QW, England

      IIF 2295
    • 61, Hillary Road, Southall, Middlesex, UB2 4PT, United Kingdom

      IIF 2296
  • Mr Mohamed Elawady
    Egyptian born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Al Taawun St , Al Mamzar Plot No 469, Flat No 2401, Al Majaz, Sharjah, 11231, United Arab Emirates

      IIF 2297
    • Mohamed Ismail, New Al Taawun St, Leena Tower 1201 Flat, Sharjah, Uae, 286, United Arab Emirates

      IIF 2298
  • Mr Mohamed Ismail
    Egyptian born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 902, Abu Baker St Nouf Tower - Clock Tower, Deira, Dubai, 23150, United Arab Emirates

      IIF 2299
  • Mr Mohamed Mazloom Mohamed Munsif
    Sri Lankan born in December 1999

    Resident in Sri Lanka

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

      IIF 2300
  • Mr Mohammed Alruwaili
    Saudi Arabian born in October 1987

    Resident in Saudi Arabia

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

      IIF 2301
  • Mr Mohammed Falahuddin Dewan
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Benton Road, Newcastle Upon Tyne, Tyne And Wear, NE7 7EB, United Kingdom

      IIF 2302
  • Rehman, Abdul
    British computer programmer born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 23, Redland Way, Aylesbury, HP21 9RJ, England

      IIF 2303
  • Salem, Hazem
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Dicey Avenue, London, NW2 6AT, England

      IIF 2304
  • Salem, Hazem
    Egyptian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Barnfield Place, London, E14 9YB, England

      IIF 2305
  • Salem, Hazem
    Egyptian company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Barnfield Place, London, E14 9YB, England

      IIF 2306
  • Salem, Mohamed

    Registered addresses and corresponding companies
    • 2160, Azaiba, Muscat, PC-130, Oman

      IIF 2307
  • Sayed Ahmed, Mohammed

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

      IIF 2308
  • Abdelhamed, Mohamed

    Registered addresses and corresponding companies
    • Building No.5, El Mehwar El Markzi, District 4, 6 October City, Giza, Egypt

      IIF 2309
  • Ahmed, Hassan
    Polish 3.5 tonne driver born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Pretoria Road, London, E16 4NP, United Kingdom

      IIF 2310
  • Ahmed, Mohamed

    Registered addresses and corresponding companies
    • 35 Street, Ibn Sendar, Saraya El Quba, Cairo, 4240101, Egypt

      IIF 2311
    • Mohamed Ahmed, 8 St Ismael Bakr Ahmed, Cairo, 13774, Egypt

      IIF 2312
    • 107 Casa Beverly Hills Sheikh Zayed, Casa, Giza, 12588, Egypt

      IIF 2313
    • 766 St. District 4, 6 Of October, Giza, 12411, Egypt

      IIF 2314
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2315 IIF 2316 IIF 2317
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2318 IIF 2319 IIF 2320
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2322
    • 8199, Ahmed Al Zahid, Riyadh, 12652, Saudi Arabia

      IIF 2323
  • Ahmed, Mohammed

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

      IIF 2324
    • 8256, Hira St., Dhahrat Laban, Riyadh, 13782, Saudi Arabia

      IIF 2325
  • Ahmed, Mohammed, Ceo

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

      IIF 2326
  • Ahmed, Mohammed, Dr

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

      IIF 2327
  • Ahmed, Rasel
    British manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cleveland Way, Room 313 (3rd Floor), London, E1 4UF, England

      IIF 2328
  • Ali, Mohamed

    Registered addresses and corresponding companies
    • 27, Ismeal Metwally Darelsalam, Cairo, Egypt

      IIF 2329
    • 82, Abd El-rahman Nasr, Cairo, Al-zaytoun, 4521004, Egypt

      IIF 2330
    • The Village Of Atef Haider, Aleaduih, Minya, El Minya, 61698, Egypt

      IIF 2331
    • 395n, Pyramids Gardens, Giza, 3510141, Egypt

      IIF 2332
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2333 IIF 2334
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 2335
    • Villa 181, Narges 2, New Cairo, 11865, Egypt

      IIF 2336
  • Ali, Mohamed, Dr

    Registered addresses and corresponding companies
    • 35, El Watheq St - El Hadara El Baharya, Bab Sharq, Alexandria, 21523, Egypt

      IIF 2337
  • Ali, Mohammed

    Registered addresses and corresponding companies
    • 6, Geneva Road, Ipswich, Suffolk, IP1 3NP, United Kingdom

      IIF 2338
    • 29, Osnaburgh Street, London, NW1 3PG, England

      IIF 2339
    • 187, Kingsway, Manchester, Lancashire, M19 2ND, United Kingdom

      IIF 2340
  • Ali, Mohammed, Mr.

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

      IIF 2341
  • Alruwaili, Mohammed

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

      IIF 2342
  • Awad, Mohamed

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

      IIF 2343
  • Ayad, Mohamed

    Registered addresses and corresponding companies
  • Ali Albanna
    Bahraini born in May 1986

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Villa 1214, Road 3721, Block 937, East Riffa, Bahrain

      IIF 2352
  • Ashraf Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Badri, Mohamed

    Registered addresses and corresponding companies
    • 7339, 9 Eme Avenue, Montreal, Quebec, Canada, H2A 3B9, Canada

      IIF 2356
  • Brahimi, Mohamed

    Registered addresses and corresponding companies
    • Etg 4 Appt 17, Res Fal Al Hana Imm 73, Ain Sbaa, Casablance, 20250, Morocco

      IIF 2357
  • El Barkouki, Ahmed Mohamed Nabil
    Egyptian director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Skeynes Farm Barn, Lingfield Road, Edenbridge, Kent, TN8 5HW, England

      IIF 2358
  • Eliwa, Tarek Aly
    Egyptian company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2359
  • El Mehdi Jaloul
    Moroccan born in December 1998

    Resident in Belgium

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 2360
  • Ibrahim, Mohamed

    Registered addresses and corresponding companies
    • 38/1, Bayt Elmasria Compound, October Gardens, 6 October, 12578, Egypt

      IIF 2361
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2362 IIF 2363
    • West London, Avenue Park, London, W28IQ, United Kingdom

      IIF 2364
    • Mohamed Ibrahim, Alfayha, Riyadh, 11543, Saudi Arabia

      IIF 2365
    • 12, Nasr El Deen, Sidi Gaber, 21523, Egypt

      IIF 2366
  • Ibrahim, Mohammed

    Registered addresses and corresponding companies
    • 265, Ladbroke Grove, London, W10 6HF, United Kingdom

      IIF 2367
    • 78c, St. Marks Road, London, W10 6NW, England

      IIF 2368
  • Ibrahm, Mohamed

    Registered addresses and corresponding companies
    • Street 19 Villa 18, Al Sabkha Area, Sharjah, 43132, United Arab Emirates

      IIF 2369
  • Kolsawala, Mohammed Amil Mohammed Anis
    Indian born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 2370
  • Mohamed Abdelhalim Hekal, Mohamed Hany
    Egyptian born in September 1979

    Resident in Saudi Arabia

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

      IIF 2371
  • Mohamed Munsif, Mohamed Mazloom
    Sri Lankan born in December 1999

    Resident in Sri Lanka

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

      IIF 2372
  • Mohamed, Adam
    Danish born in January 1997

    Resident in Denmark

    Registered addresses and corresponding companies
    • Adam Mohamed, Høffdingsvej 29, 1. Tv, Valby, København, 2500, Denmark

      IIF 2373
  • Mohamed, Ahmed
    Sudanese born in January 1993

    Resident in United Arab Emirates

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

      IIF 2374
  • Mohamed, Ali
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dyne Road, London, NW6 7XE, England

      IIF 2375
    • 44b, Blenheim Gardens, London, NW2 4NS, England

      IIF 2376
  • Mohamed, Ali
    British self employed born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Kilton Place, Sheffield, S3 9LW, United Kingdom

      IIF 2377
  • Mohamed, Anisa
    German director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Acacia Road, London, SW16 5PP, United Kingdom

      IIF 2378
  • Mohamed, Anisa
    German operational manager born in March 1996

    Resident in United Kingdom

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

      IIF 2379
  • Mohamed, Mohamoud

    Registered addresses and corresponding companies
    • 25, Florence Road, London, N4 4DJ, United Kingdom

      IIF 2380 IIF 2381
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2382
  • Mohamed- Mihdad, Mohamed -jasly
    British accountant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Chartwell Place, Cheam, Sutton, SM3 9TD, United Kingdom

      IIF 2383
  • Mohammad, Salman
    British born in December 1999

    Resident in United Kingdom

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

      IIF 2384
  • Mohammad, Salman
    British consultant born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 2385
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 2386 IIF 2387
  • Mohammed, Hassan
    British retailer born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Rowan Court, Crystal Drive, Smethwick, B66 1RB, England

      IIF 2388
  • Mohammed, Mahfoud
    Moroccan director born in January 1997

    Resident in Morocco

    Registered addresses and corresponding companies
    • Av Haj Med Barraka, Res Salam Bloc E Nr 06, Tetouan, Morocco, 93000, Morocco

      IIF 2389
  • Mohammed, Mohammed Nasser Abdullah, Dr
    Kittitian born in February 1981

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 13257830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2390
  • Mohammed Tahir Ismail
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, North Grange Road, Leeds, West Yorkshire, LS6 2BR, United Kingdom

      IIF 2391
  • Mr Ashraf Ibrahim
    East Timorese born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Islam Ali Mohamed Hassanin Elrashedy Sam Elrashedy
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 250 Lime Square, South Oak Way, Reading, RG2 6UG, England

      IIF 2401
  • Mr Mohamed Nabih Mohamed Elshebiny
    Egyptian born in May 1988

    Resident in United Arab Emirates

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

      IIF 2402
  • Mr Mohammed Amil Mohammed Anis Kolsawala
    Indian born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 2403
  • Mr Mohammed Aziz Ahmed Rajon Ali
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Clifton Road, Birkenhead, CH41 2SQ, United Kingdom

      IIF 2404
    • 38, Clifton Road, Birkenhead, Wirral, CH41 2SQ, United Kingdom

      IIF 2405
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, United Kingdom

      IIF 2406
    • 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 2407
    • 392-394 Hoylake Rd, Hoylake Road, Wirral, CH46 6DF, England

      IIF 2408
    • 392-394, Hoylake Road, Moreton, Wirral, CH46 6DF

      IIF 2409
    • 392-394, Hoylake Road, Wirral, CH46 6DF, England

      IIF 2410
  • Mr Mohammed Faozi Mohammed Bin Suwedan
    Yemeni born in January 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Mohammed Suwedan, 2483 Um Dahran Unit Number 4, Al Aziziyah Dist., Riyadh, Saudi Arabia, 14513, Saudi Arabia

      IIF 2411
  • Mr Mohammed Salah Mahmoud Mohamed Moussa
    British born in June 1985

    Resident in United Kingdom

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

      IIF 2412
  • Ovas, Cristina
    Romania director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, North Parade Avenue, Oxford, Uk, OX2 6LX, United Kingdom

      IIF 2413
  • Ovas, Cristina
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 35a, Newland Street, Witney, Oxfordshire, OX29 4LB, England

      IIF 2414
  • Ovas, Cristina
    British born in April 1983

    Resident in United Kingdom

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

      IIF 2415
    • 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 2416
  • Ovas, Cristina
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 4-26, Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 2417
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2418
  • Ovas, Cristina
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Parkend Street, Parkend Street, Oxford, Oxfordshire, OX1 1HH, England

      IIF 2419
  • Ovas, Cristina
    British manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Mill Bank, Mill Street, Oxford, OX2 0HJ, England

      IIF 2420
  • Ovas, Cristina
    Romania manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, North Parade Avenue, North Parade Avenue, Oxford, Uk, OX2 6LX, England

      IIF 2421
  • Raafat Mohamed Talaat Moustafa, Mohamed Ahmed

    Registered addresses and corresponding companies
    • 306, Dalia Building, Movenbic , The Square, Al Mamzar, DUBAI, United Arab Emirates

      IIF 2422
  • Rajon Ali, Mohammed

    Registered addresses and corresponding companies
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 2423
  • Sheikh Hussen Ahmed, Mohamed
    Italian direct born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Blackpool Gardens, London, UB4 8DY, United Kingdom

      IIF 2424
  • Sheikh Hussen Ahmed, Mohamed
    Italian director born in November 1990

    Resident in United Kingdom

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

      IIF 2425 IIF 2426
    • 41, Devonshire Street, Ground Floor, London, W1G 7AJ, United Kingdom

      IIF 2427
  • Abdi, Ibrahim
    Somali born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hamilton Avenue, Leeds, LS7 4EG, England

      IIF 2428
  • Ahmed, Hassan
    born in November 1999

    Resident in England

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

      IIF 2429
  • Ahmed, Mohammad

    Registered addresses and corresponding companies
    • Mohamed Ayman, District 6, Building No 77, Alzohor District, 12563, Egypt

      IIF 2430
  • Ahmed, Mohammed, Ceo
    Palestinian administration born in May 1982

    Resident in Palestine, State Of

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

      IIF 2431
  • Ali, Mohammed
    British Virgin Islander company director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hawk Brae, Livingston, EH54 6AB, United Kingdom

      IIF 2432
  • Arif, Ahmed Essam El Din Mohamed
    British manager born in March 1985

    Resident in United Arab Emirates

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

      IIF 2433
  • Hussain, Adil Mohammed Shahriyar
    British born in August 1997

    Resident in United Kingdom

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

      IIF 2434
    • 229, Ladykirk Road, -, Newcastle Upon Tyne, NE4 8AL, United Kingdom

      IIF 2435
  • Ibrahim, Ashraf Mohammed
    Egyptian owner born in September 1994

    Resident in United Arab Emirates

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

      IIF 2436
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in January 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Aqar St, Madinat Al Riyadh, Abu Dhabi, 00000, United Arab Emirates

      IIF 2437
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian ceo born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian manager born in September 1994

    Resident in United Arab Emirates

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

      IIF 2929
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian owner born in September 1994

    Resident in United Arab Emirates

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

      IIF 2930 IIF 2931
  • Khaled Morsy Mohamed, Mohamed
    Egyptian born in September 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 26, Sevenoaks Road Orpington, London, BR6 9JJ, United Kingdom

      IIF 2932
  • Mohamed Idris, Mohamed Issam Eldeen
    British born in September 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 B, Villiers Road, London, NW2 5PL, United Kingdom

      IIF 2933
  • Mohamed, Ahmed

    Registered addresses and corresponding companies
    • Abbassia, 6 Fahmy Elzaher, Cairo, Cairo, 11511, Egypt

      IIF 2934
    • Rabaa Al Adaweya, Building 86, Nasr City Al Manteqah Al Oula, Cairo, 11761, Egypt

      IIF 2935
    • 304 - Al Thamam 14, Remraam, Dubai, United Arab Emirates

      IIF 2936
    • Ahmed Mohamed, El Dakhlia St., Ismailia, Ismailia, 41523, Egypt

      IIF 2937
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2938
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2939 IIF 2940 IIF 2941
    • Ahmed Shebl, Fifth Settlement Villa 146, New Cairo, New Cairo, Cairo, 11835, Egypt

      IIF 2942
    • Apartment 71, 8th Of Fatma Roushdy St, Auberge Al-ahram, Omraneya, 12553, Egypt

      IIF 2943
    • Ahmed Mohamed/ +96578331870, Umm Salim, Riyadh, Riyadh, Riyadh, 12745, Saudi Arabia

      IIF 2944
    • Awlad Hamza, Elosayrat, Sohag, 82739, Egypt

      IIF 2945
  • Mohamed, Ahmet

    Registered addresses and corresponding companies
    • Adnan Menderes Bulvari, Guney Kent, Sahinbey, Gaziantep, 27470, Turkey

      IIF 2946
  • Mohamed, Ahmet
    Turkish civil engineer born in January 2000

    Resident in Turkey

    Registered addresses and corresponding companies
    • Adnan Menderes Bulvari, Guney Kent, Sahinbey, Gaziantep, 27470, Turkey

      IIF 2947
  • Mohamed, Ashraf
    Egyptian manager born in September 1994

    Resident in United Arab Emirates

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

      IIF 2948
  • Mohammed, Ahmed, Dr

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

      IIF 2949
  • Mohammed, Fahaduddin Hameed
    British born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Longford Avenue, Southall, UB1 3QW, England

      IIF 2950
    • 61, Hillary Road, Southall, Middlesex, UB2 4PT, United Kingdom

      IIF 2951
  • Mohammed, Farman Farhad
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Station Lane, Hornchurch, Essex, RM12 6LL, United Kingdom

      IIF 2952
    • 11, Gilkes Street, Middlesbrough, Cleveland, TS1 5ET, United Kingdom

      IIF 2953
  • Mohammed, Ibrahim Ali

    Registered addresses and corresponding companies
    • 25, Lennox Gardens, Ilford, Essex, IG1 3LF, United Kingdom

      IIF 2954
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2955
  • Mahmoud Ahmed Ahmed Mohamed Ghieth
    Egyptian born in July 1990

    Resident in United Arab Emirates

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

      IIF 2956
  • Mr Mohamed Ismail Mohamed Elawady
    Egyptian born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 00, Abu Baker St Nouf Tower, Clock Tower Square Diera, Dubai, 23150, United Arab Emirates

      IIF 2957
  • Mr Mohammed Ali
    British Virgin Islander born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hawk Brae, Livingston, EH54 6AB, United Kingdom

      IIF 2958
  • Abdelkarim Ibrahim, Mohamed
    Egyptian ceo born in January 1994

    Resident in United Arab Emirates

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

      IIF 2959
  • Abdelkarim, Ahmed

    Registered addresses and corresponding companies
    • 10, Old Kaabi, Snors, Fayoum, Egypt, 63511, Egypt

      IIF 2960
  • Albanna, Ali
    Bahraini managing director born in May 1986

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Villa 1214, Road 3721, Block 937, East Riffa, Bahrain

      IIF 2961
  • Ibrahim, Ashraf
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments
Active 1260
  • 1
    005GSC LIMITED
    12200754, 12200782, 12200802... (more)
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 282 - Director → ME
  • 2
    20 Allderidge Avenue, Hull, England
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 2114 - Director → ME
  • 3
    Ff10c Sorby House, 42 Spital Hill, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    2024-08-19 ~ now
    IIF 1746 - Right to appoint or remove directorsOE
    IIF 1746 - Ownership of shares – 75% or moreOE
    IIF 1746 - Ownership of voting rights - 75% or moreOE
  • 4
    4385, 15832874 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 1909 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 1532 - Ownership of voting rights - 75% or moreOE
    IIF 1532 - Ownership of shares – 75% or moreOE
    IIF 1532 - Right to appoint or remove directorsOE
  • 5
    4385, 15158131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 1755 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 880 - Ownership of shares – 75% or moreOE
    IIF 880 - Ownership of voting rights - 75% or moreOE
    IIF 880 - Right to appoint or remove directorsOE
  • 6
    218 First Floor Flat, 218 Portnall Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -148 GBP2024-07-31
    Officer
    2020-02-25 ~ now
    IIF 1859 - Director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 508 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 508 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    65 Luther Close, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 1021 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 620 - Ownership of shares – 75% or moreOE
    IIF 620 - Right to appoint or remove directorsOE
    IIF 620 - Ownership of voting rights - 75% or moreOE
  • 8
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 544 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 9
    204a Springvale Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-30 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 471 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    120 Parliament Road, Middlesbrough, England
    Active Corporate (4 parents)
    Officer
    2025-07-03 ~ now
    IIF 194 - Director → ME
  • 11
    Lower Ground Floor West, 17 Nottingham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,619 GBP2024-04-30
    Officer
    2017-04-11 ~ now
    IIF 1591 - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 1553 - Ownership of shares – 75% or moreOE
    IIF 1553 - Ownership of voting rights - 75% or moreOE
    IIF 1553 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1553 - Right to appoint or remove directors as a member of a firmOE
    IIF 1553 - Right to appoint or remove directorsOE
    IIF 1553 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -7,051 GBP2024-10-31
    Officer
    2023-01-19 ~ now
    IIF 227 - Director → ME
  • 14
    22 Aldershot Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-28 ~ dissolved
    IIF 928 - Director → ME
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 752 - Right to appoint or remove directorsOE
    IIF 752 - Ownership of shares – 75% or moreOE
    IIF 752 - Ownership of voting rights - 75% or moreOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 2434 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 1995 - Ownership of shares – 75% or moreOE
    IIF 1995 - Ownership of voting rights - 75% or moreOE
    IIF 1995 - Right to appoint or remove directorsOE
  • 16
    13 Blackpool Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-06 ~ dissolved
    IIF 2424 - Director → ME
  • 17
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-03 ~ now
    IIF 1577 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 467 - Ownership of shares – 75% or moreOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Right to appoint or remove directorsOE
  • 18
    Unit 1 41 Woodfield Road, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF 267 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 19
    23 Redland Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 2303 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 1677 - Right to appoint or remove directorsOE
    IIF 1677 - Ownership of shares – 75% or moreOE
    IIF 1677 - Ownership of voting rights - 75% or moreOE
  • 20
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2026-01-08 ~ now
    IIF 1799 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 1889 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1889 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    21 Appleby Close, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 800 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
  • 22
    Flat 53 Twyford House, Elwood Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,967 GBP2022-03-31
    Officer
    2021-03-31 ~ dissolved
    IIF 738 - Director → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF 466 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-20 ~ dissolved
    IIF 1775 - Director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 1548 - Ownership of shares – 75% or moreOE
  • 24
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,149 GBP2024-11-30
    Officer
    2021-11-04 ~ now
    IIF 2435 - Director → ME
    Person with significant control
    2021-11-04 ~ now
    IIF 1996 - Ownership of shares – 75% or moreOE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-28 ~ now
    IIF - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 1994 - Ownership of voting rights - 75% or moreOE
    IIF 1994 - Ownership of shares – 75% or moreOE
    IIF 1994 - Right to appoint or remove directorsOE
  • 26
    27-37 Office 33 Station Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 1971 - Director → ME
  • 27
    4385, 13257830 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-10 ~ now
    IIF 2390 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,855 GBP2025-02-28
    Officer
    2022-02-03 ~ now
    IIF 1850 - Director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 603 - Right to appoint or remove directorsOE
    IIF 603 - Ownership of voting rights - 75% or moreOE
    IIF 603 - Ownership of shares – 75% or moreOE
  • 29
    196 Northumberland Park, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-01 ~ now
    IIF 926 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 1028 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-10 ~ dissolved
    IIF 230 - Director → ME
  • 31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 32
    Unit 512 5 Clarendon Road, Wood Green, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    191,408 GBP2024-07-31
    Officer
    2014-07-04 ~ now
    IIF 1829 - Director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 1036 - Ownership of shares – 75% or moreOE
    IIF 1036 - Ownership of voting rights - 75% or moreOE
    IIF 1036 - Right to appoint or remove directorsOE
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 413 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 722 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 722 - Ownership of shares – More than 50% but less than 75%OE
    IIF 722 - Right to appoint or remove directorsOE
  • 34
    3 Friezeland Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 2053 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 1875 - Ownership of shares – 75% or moreOE
    IIF 1875 - Right to appoint or remove directorsOE
    IIF 1875 - Ownership of voting rights - 75% or moreOE
  • 35
    43 Trefgarne Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-02 ~ dissolved
    IIF 1830 - Director → ME
  • 36
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-18 ~ dissolved
    IIF 2052 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1681 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1681 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1681 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1681 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1681 - Right to appoint or remove directorsOE
    IIF 1681 - Has significant influence or control as a member of a firmOE
    IIF 1681 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1681 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1681 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1681 - Right to appoint or remove directors as a member of a firmOE
  • 37
    F224, Suite 4, Cochrane House, Admirals Way, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2022-04-11 ~ dissolved
    IIF 270 - Director → ME
    IIF 2026 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 281 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    AKF TECHNICAL SUPPORT LTD - 2025-10-06
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ now
    IIF - Secretary → ME
  • 40
    Radley House Suite 8, Richardshaw Road, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,727 GBP2023-04-30
    Officer
    2022-04-12 ~ now
    IIF 962 - Director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 1696 - Right to appoint or remove directorsOE
    IIF 1696 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1696 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    61 Hillary Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2024-05-09 ~ now
    IIF 2951 - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 2296 - Right to appoint or remove directorsOE
    IIF 2296 - Ownership of shares – 75% or moreOE
    IIF 2296 - Ownership of voting rights - 75% or moreOE
  • 42
    Radley House Suite 8, Richardshaw Road, Pudsey, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    2022-04-22 ~ now
    IIF 961 - Director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 1697 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1697 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1697 - Right to appoint or remove directorsOE
  • 43
    Unit 3 Bullroyd Industrial Estate, Bull Royd Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-11 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 1698 - Right to appoint or remove directorsOE
    IIF 1698 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1698 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    Al-hamdulillah Unit A, 82 James Carter Road, Milden Hall
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2024-06-30
    Officer
    2023-06-05 ~ now
    IIF 978 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 2091 - Right to appoint or remove directorsOE
    IIF 2091 - Ownership of voting rights - 75% or moreOE
    IIF 2091 - Ownership of shares – 75% or moreOE
  • 45
    4385, 13570155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 234 - Director → ME
    2021-08-17 ~ dissolved
    IIF 2329 - Secretary → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 46
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 1911 - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 596 - Ownership of shares – 75% or moreOE
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Right to appoint or remove directorsOE
  • 47
    60 Unit 3 Stratford Road, Sparkhill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 924 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 883 - Right to appoint or remove directorsOE
    IIF 883 - Ownership of shares – 75% or moreOE
    IIF 883 - Ownership of voting rights - 75% or moreOE
  • 48
    126a Oldham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 2084 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Ownership of shares – 75% or moreOE
    IIF 654 - Right to appoint or remove directorsOE
  • 49
    Flat F, 61f Western Boulevard, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 797 - Director → ME
  • 50
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-21 ~ now
    IIF 1926 - Director → ME
  • 51
    85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-06 ~ dissolved
    IIF 1001 - Director → ME
    Person with significant control
    2024-01-06 ~ dissolved
    IIF 907 - Right to appoint or remove directorsOE
    IIF 907 - Ownership of voting rights - More than 50% but less than 75%OE
  • 52
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF - Director → ME
    2023-02-18 ~ dissolved
    IIF 2319 - Secretary → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 53
    19 Hamilton Avenue, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-09-17 ~ now
    IIF 2428 - Director → ME
  • 54
    8 Chignell Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,200 GBP2022-06-30
    Officer
    2020-06-29 ~ now
    IIF 913 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 784 - Ownership of shares – 75% or moreOE
  • 55
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 963 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 1701 - Ownership of shares – 75% or moreOE
    IIF 1701 - Right to appoint or remove directorsOE
    IIF 1701 - Ownership of voting rights - 75% or moreOE
  • 56
    Unit 11 Little Hyde Farm, Little Hyde Lane, Ingatestone, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 412 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 896 - Ownership of voting rights - 75% or moreOE
    IIF 896 - Ownership of shares – 75% or moreOE
    IIF 896 - Right to appoint or remove directorsOE
  • 57
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 269 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 58
    Apartment 514 Crocodile Court 209 Alma Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 2151 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 874 - Right to appoint or remove directorsOE
    IIF 874 - Ownership of voting rights - 75% or moreOE
    IIF 874 - Ownership of shares – 75% or moreOE
  • 59
    17 Castle Street, Southport, England
    Active Corporate (3 parents)
    Person with significant control
    2024-05-14 ~ now
    IIF 817 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    130 Albury Drive, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-08 ~ dissolved
    IIF 1009 - Director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 505 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 505 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 1019 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Ownership of shares – 75% or moreOE
    IIF 537 - Right to appoint or remove directorsOE
  • 62
    AMSCHELL TONERS LTD - 2020-04-24
    41 Devonshire Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126 GBP2024-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 2427 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 2099 - Ownership of shares – 75% or moreOE
  • 63
    137-139 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,784 GBP2024-09-30
    Officer
    2025-05-05 ~ now
    IIF 1025 - Director → ME
  • 64
    35a Newland Street, Witney, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-11-29
    Officer
    2025-06-29 ~ now
    IIF 848 - Director → ME
    Person with significant control
    2025-06-29 ~ now
    IIF 607 - Right to appoint or remove directorsOE
    IIF 607 - Ownership of shares – 75% or moreOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
  • 65
    7 Bovet Court, 164 Harford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-27 ~ dissolved
    IIF 724 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-28 ~ dissolved
    IIF 855 - Director → ME
  • 67
    Curtain Road Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 2080 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 651 - Ownership of shares – 75% or moreOE
  • 68
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-26 ~ dissolved
    IIF 2081 - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 652 - Ownership of shares – 75% or moreOE
  • 69
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 378 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 70
    APPLES AND BANANAS LIMITED - 2025-10-06
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-02 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 2213 - Right to appoint or remove directorsOE
    IIF 2213 - Ownership of shares – 75% or moreOE
    IIF 2213 - Ownership of voting rights - 75% or moreOE
  • 71
    80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    139,939 GBP2022-11-30
    Officer
    2020-07-27 ~ dissolved
    IIF 1649 - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 2169 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2169 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2169 - Right to appoint or remove directorsOE
  • 72
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 265 - Director → ME
    2025-04-11 ~ now
    IIF 408 - Secretary → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
  • 73
    26 Cassio Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-09-06 ~ now
    IIF 970 - Director → ME
  • 74
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 2972 - Director → ME
    2025-10-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 2222 - Right to appoint or remove directorsOE
    IIF 2222 - Ownership of voting rights - 75% or moreOE
    IIF 2222 - Ownership of shares – 75% or moreOE
  • 75
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 2404 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2404 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    3a Evolution Wynyard Business Park, Wynyard, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    113 GBP2025-01-31
    Officer
    2023-01-05 ~ now
    IIF 843 - Director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 77
    C/o Tyler Accounting Services The Annexe, 43 Belmont Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2008-04-11 ~ dissolved
    IIF 1590 - Director → ME
  • 78
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-24 ~ dissolved
    IIF 317 - Director → ME
    2020-01-24 ~ dissolved
    IIF 2315 - Secretary → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 79
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-13 ~ dissolved
    IIF 295 - Director → ME
    2022-12-13 ~ dissolved
    IIF 2366 - Secretary → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 80
    Flat 10, 2 Lewin Terrace New Road, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 2071 - Director → ME
    2020-01-17 ~ dissolved
    IIF 2070 - Secretary → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 909 - Ownership of shares – 75% or moreOE
    IIF 909 - Right to appoint or remove directorsOE
    IIF 909 - Ownership of voting rights - 75% or moreOE
  • 81
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 235 - Director → ME
    2023-05-19 ~ dissolved
    IIF 2332 - Secretary → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 82
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-09 ~ now
    IIF 2372 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 2300 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2300 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2300 - Right to appoint or remove directorsOE
  • 83
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-03 ~ now
    IIF 447 - Director → ME
  • 84
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 977 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 1714 - Ownership of shares – 75% or moreOE
    IIF 1714 - Right to appoint or remove directorsOE
    IIF 1714 - Ownership of voting rights - 75% or moreOE
  • 85
    Profile West Suite 2, First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-30 ~ now
    IIF 239 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 312 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    260, 260, Lampton Road Lompton Road, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 1860 - Director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 723 - Ownership of shares – 75% or moreOE
  • 87
    Unit 51 63-75 Glenthorne Road, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-01 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 88
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF 2060 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 1727 - Ownership of shares – 75% or moreOE
    IIF 1727 - Ownership of voting rights - 75% or moreOE
    IIF 1727 - Right to appoint or remove directorsOE
  • 89
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 42 - Director → ME
    2024-08-21 ~ now
    IIF 624 - Secretary → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 90
    AUTUMNAL ORANGES LTD - 2025-09-22
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-16 ~ now
    IIF - Secretary → ME
  • 91
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-10-02 ~ now
    IIF 948 - Director → ME
  • 92
    Suite 101d2 Peel House London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,289 GBP2024-07-31
    Officer
    2012-07-03 ~ now
    IIF 2146 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 677 - Ownership of shares – 75% or moreOE
  • 93
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF 1809 - Director → ME
    2023-04-25 ~ dissolved
    IIF 2351 - Secretary → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 666 - Ownership of shares – 75% or moreOE
    IIF 666 - Ownership of voting rights - 75% or moreOE
    IIF 666 - Right to appoint or remove directorsOE
  • 94
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-09 ~ now
    IIF 302 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    AZURA HODLINGS LIMITED - 2022-07-26
    C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,565 GBP2024-07-31
    Officer
    2022-07-17 ~ now
    IIF 731 - Director → ME
    Person with significant control
    2022-07-17 ~ now
    IIF 701 - Right to appoint or remove directorsOE
    IIF 701 - Ownership of voting rights - 75% or moreOE
    IIF 701 - Ownership of shares – 75% or moreOE
  • 96
    147 Ham Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 732 - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 702 - Ownership of voting rights - 75% or moreOE
    IIF 702 - Ownership of shares – 75% or moreOE
    IIF 702 - Right to appoint or remove directorsOE
  • 97
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-22 ~ dissolved
    IIF 1613 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 1534 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1534 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    4385, 14682913 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 1814 - Director → ME
    2023-02-22 ~ dissolved
    IIF 2356 - Secretary → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 891 - Right to appoint or remove directorsOE
    IIF 891 - Ownership of voting rights - 75% or moreOE
    IIF 891 - Ownership of shares – 75% or moreOE
  • 99
    Field View House Southward Lane, Aldbourne, Marlborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-09 ~ now
    IIF 2055 - Director → ME
    Person with significant control
    2020-04-09 ~ now
    IIF 1896 - Right to appoint or remove directorsOE
    IIF 1896 - Ownership of shares – 75% or moreOE
    IIF 1896 - Ownership of voting rights - 75% or moreOE
  • 100
    Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,113 GBP2022-03-31
    Officer
    2018-03-19 ~ now
    IIF 959 - Director → ME
  • 101
    5 Oakfield House, 38-40 Oakfield Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 1970 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 818 - Ownership of shares – 75% or moreOE
    IIF 818 - Right to appoint or remove directorsOE
    IIF 818 - Ownership of voting rights - 75% or moreOE
  • 102
    Second Floor Muskers Building, Number 1 Stanley Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ dissolved
    IIF 1772 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 1692 - Right to appoint or remove directorsOE
    IIF 1692 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1692 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 1831 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 1717 - Ownership of voting rights - 75% or moreOE
    IIF 1717 - Ownership of shares – 75% or moreOE
    IIF 1717 - Right to appoint or remove directorsOE
  • 104
    Aramex House Old Bath Road Colnbrook, Aramex House Old Bath Road Colnbrook, Cai 303081, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-08 ~ dissolved
    IIF 176 - Director → ME
  • 105
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 578 - Director → ME
    2021-01-05 ~ dissolved
    IIF 501 - Secretary → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Ownership of shares – 75% or moreOE
  • 106
    27 Collendale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-16 ~ dissolved
    IIF 1659 - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
  • 107
    27 Collendale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-30 ~ dissolved
    IIF 1658 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 398 - Right to appoint or remove directorsOE
  • 108
    4385, 15284098 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 2072 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 910 - Ownership of voting rights - 75% or moreOE
    IIF 910 - Right to appoint or remove directorsOE
    IIF 910 - Ownership of shares – 75% or moreOE
  • 109
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 255 - Director → ME
    2024-12-30 ~ now
    IIF 2161 - Secretary → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 110
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF - Director → ME
    2025-11-12 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 2254 - Ownership of voting rights - 75% or moreOE
    IIF 2254 - Right to appoint or remove directorsOE
    IIF 2254 - Ownership of shares – 75% or moreOE
  • 111
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-05-31
    Officer
    2023-05-04 ~ now
    IIF 271 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 112
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 2209 - Ownership of shares – 75% or moreOE
    IIF 2209 - Ownership of voting rights - 75% or moreOE
    IIF 2209 - Right to appoint or remove directorsOE
  • 113
    Office 13355 182-184 High Street North High Street North, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-03 ~ now
    IIF 810 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 2092 - Right to appoint or remove directorsOE
    IIF 2092 - Ownership of shares – 75% or moreOE
    IIF 2092 - Ownership of voting rights - 75% or moreOE
  • 114
    50 Dodderidge House Castle Street, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-23
    Officer
    2023-09-25 ~ now
    IIF 1574 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 748 - Ownership of voting rights - 75% or moreOE
    IIF 748 - Ownership of shares – 75% or moreOE
    IIF 748 - Right to appoint or remove directorsOE
  • 115
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF 997 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 1722 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF - Director → ME
    2025-09-15 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 2279 - Ownership of voting rights - 75% or moreOE
    IIF 2279 - Ownership of shares – 75% or moreOE
    IIF 2279 - Right to appoint or remove directorsOE
  • 117
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-04 ~ dissolved
    IIF - LLP Designated Member → ME
  • 118
    392-394 Hoylake Road, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2018-02-28
    Officer
    2017-02-03 ~ dissolved
    IIF 2022 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 2410 - Right to appoint or remove directorsOE
    IIF 2410 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2410 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 119
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 1897 - Director → ME
    2023-05-23 ~ dissolved
    IIF 2108 - Secretary → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 796 - Ownership of voting rights - 75% or moreOE
    IIF 796 - Right to appoint or remove directorsOE
    IIF 796 - Ownership of shares – 75% or moreOE
  • 120
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -288 GBP2024-05-31
    Officer
    2023-05-17 ~ now
    IIF 1939 - Director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 765 - Right to appoint or remove directorsOE
    IIF 765 - Ownership of shares – 75% or moreOE
    IIF 765 - Ownership of voting rights - 75% or moreOE
  • 121
    Flat 28, Newall Court, Bronze Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 2155 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 733 - Right to appoint or remove directorsOE
    IIF 733 - Ownership of shares – 75% or moreOE
    IIF 733 - Ownership of voting rights - 75% or moreOE
  • 122
    701 North Circular Road, Crown House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 2154 - Director → ME
    2021-04-01 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 746 - Ownership of shares – 75% or moreOE
    IIF 746 - Ownership of voting rights - 75% or moreOE
    IIF 746 - Right to appoint or remove directorsOE
  • 123
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2024-07-31
    Officer
    2021-07-13 ~ now
    IIF 1988 - Director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 895 - Right to appoint or remove directorsOE
    IIF 895 - Ownership of voting rights - 75% or moreOE
    IIF 895 - Ownership of shares – 75% or moreOE
  • 124
    BRAINWAVE BOULEVARD LTD - 2025-12-04
    220 Links Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-12-14 ~ now
    IIF 2871 - Director → ME
  • 125
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF - Director → ME
    2023-01-03 ~ dissolved
    IIF 1922 - Secretary → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 126
    9a North Grange Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,541,771 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 993 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 906 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 906 - Ownership of shares – More than 50% but less than 75%OE
    IIF 906 - Right to appoint or remove directors as a member of a firmOE
  • 127
    217 Saffron Lane, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 2113 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 1032 - Right to appoint or remove directorsOE
    IIF 1032 - Ownership of shares – 75% or moreOE
    IIF 1032 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1032 - Ownership of voting rights - 75% or moreOE
    IIF 1032 - Has significant influence or control as a member of a firmOE
  • 128
    22 Edward Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-19 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2020-03-19 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 129
    15 Nelson Street Nelson Street, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2021-11-22 ~ now
    IIF 1969 - Director → ME
  • 130
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 1684 - Ownership of shares – 75% or moreOE
    IIF 1684 - Right to appoint or remove directorsOE
    IIF 1684 - Ownership of voting rights - 75% or moreOE
  • 131
    Office 16 372 Old Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    33,101 GBP2023-08-31
    Officer
    2021-08-31 ~ now
    IIF 949 - Director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 673 - Has significant influence or controlOE
  • 132
    48-52 Penny Lane, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 1768 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 1690 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1690 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 133
    Flat 5 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 481 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 644 - Ownership of voting rights - 75% or moreOE
    IIF 644 - Right to appoint or remove directorsOE
  • 134
    Aizlewood Business Centre, Nursery Street, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    -12,482 GBP2024-03-31
    Officer
    2018-06-30 ~ now
    IIF 1787 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 887 - Has significant influence or controlOE
  • 135
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF - Director → ME
    2025-11-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 2245 - Ownership of shares – 75% or moreOE
    IIF 2245 - Ownership of voting rights - 75% or moreOE
    IIF 2245 - Right to appoint or remove directorsOE
  • 136
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-16 ~ now
    IIF 565 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 1545 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1545 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    42 Ff10c Sorby House Spital Hill, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,202 GBP2024-03-31
    Officer
    2018-02-15 ~ now
    IIF 556 - Director → ME
    Person with significant control
    2018-02-15 ~ now
    IIF 1738 - Right to appoint or remove directorsOE
    IIF 1738 - Ownership of voting rights - 75% or moreOE
    IIF 1738 - Ownership of shares – 75% or moreOE
  • 138
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ now
    IIF - Secretary → ME
  • 139
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 140
    CAMDEN LIVING (SOCIAL OFFER) LIMITED - 2025-01-13 10484863, 15167692
    5 Pancras Square, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2023-09-28 ~ now
    IIF 1014 - Director → ME
  • 141
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF - Director → ME
    2025-09-15 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 2282 - Right to appoint or remove directorsOE
    IIF 2282 - Ownership of shares – 75% or moreOE
    IIF 2282 - Ownership of voting rights - 75% or moreOE
  • 142
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 2431 - Director → ME
    2024-03-21 ~ now
    IIF 2326 - Secretary → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 2125 - Ownership of shares – 75% or moreOE
    IIF 2125 - Right to appoint or remove directors as a member of a firmOE
    IIF 2125 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2125 - Ownership of voting rights - 75% or moreOE
    IIF 2125 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2125 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2125 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2125 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2125 - Right to appoint or remove directorsOE
  • 143
    CARE FOR THE CARERS LIMITED - 2010-01-22
    Faraday House, 1 Faraday Close, Eastbourne, England
    Active Corporate (10 parents)
    Officer
    2025-09-25 ~ now
    IIF 1928 - Director → ME
  • 144
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 6 - Director → ME
    2025-03-13 ~ now
    IIF 549 - Secretary → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 145
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 1808 - Director → ME
    2022-12-01 ~ dissolved
    IIF 2348 - Secretary → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 662 - Ownership of shares – 75% or moreOE
    IIF 662 - Ownership of voting rights - 75% or moreOE
    IIF 662 - Right to appoint or remove directorsOE
  • 146
    37 Griffin Close, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-10 ~ dissolved
    IIF 1637 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 770 - Right to appoint or remove directorsOE
    IIF 770 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 770 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 147
    Winnington House 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF 2047 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 2093 - Right to appoint or remove directorsOE
  • 148
    3 Skeynes Farm Barn, Lingfield Road, Edenbridge, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -928 GBP2016-01-31
    Officer
    2011-01-24 ~ dissolved
    IIF 2358 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 648 - Ownership of shares – 75% or moreOE
  • 149
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-15 ~ dissolved
    IIF 627 - Director → ME
    2018-10-15 ~ dissolved
    IIF 2317 - Secretary → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 150
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 151
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-07 ~ dissolved
    IIF 1631 - Director → ME
    2023-09-07 ~ dissolved
    IIF 2367 - Secretary → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 1719 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1719 - Right to appoint or remove directorsOE
    IIF 1719 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1719 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1719 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1719 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1719 - Right to appoint or remove directors as a member of a firmOE
    IIF 1719 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1719 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 152
    218g Portnall Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125,870 GBP2020-07-31
    Officer
    2017-08-01 ~ dissolved
    IIF 1904 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
    IIF 514 - Right to appoint or remove directorsOE
  • 153
    218 Portnall Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 1903 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 513 - Right to appoint or remove directorsOE
    IIF 513 - Ownership of shares – 75% or moreOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
  • 154
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 2932 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 894 - Ownership of voting rights - 75% or moreOE
    IIF 894 - Right to appoint or remove directorsOE
    IIF 894 - Ownership of shares – 75% or moreOE
  • 155
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF - Director → ME
    2025-09-15 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 2283 - Ownership of voting rights - 75% or moreOE
    IIF 2283 - Right to appoint or remove directorsOE
    IIF 2283 - Ownership of shares – 75% or moreOE
  • 156
    74 Richmond Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-03-29 ~ dissolved
    IIF 1852 - Director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 1675 - Right to appoint or remove directorsOE
    IIF 1675 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1675 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 157
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 1917 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 1731 - Right to appoint or remove directorsOE
    IIF 1731 - Ownership of voting rights - 75% or moreOE
    IIF 1731 - Ownership of shares – 75% or moreOE
  • 158
    15 Holtwood Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,701 GBP2024-12-31
    Officer
    2017-10-02 ~ now
    IIF 555 - Director → ME
  • 159
    573 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    131 GBP2016-07-31
    Officer
    2015-07-09 ~ dissolved
    IIF 2079 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 742 - Ownership of shares – 75% or moreOE
  • 160
    BELIZZI FASHION LTD - 2022-11-04
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-16 ~ dissolved
    IIF - Director → ME
    2021-07-16 ~ dissolved
    IIF 1967 - Secretary → ME
    Person with significant control
    2021-07-16 ~ dissolved
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
  • 161
    53b St. Marys Road, Garston, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF 1864 - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 512 - Ownership of shares – 75% or moreOE
    IIF 512 - Right to appoint or remove directorsOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
  • 162
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ now
    IIF - Secretary → ME
  • 163
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-11-30 ~ dissolved
    IIF 1660 - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 399 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 399 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 164
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-14 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    38 Morley Street, Bury, England
    Active Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 1635 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 771 - Ownership of shares – 75% or moreOE
  • 166
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    2019-01-07 ~ now
    IIF 547 - Director → ME
  • 167
    Kemp House, City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-07 ~ dissolved
    IIF 1664 - Director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 605 - Right to appoint or remove directorsOE
  • 168
    Apartment 2208 Charrington Tower 11 Biscayne Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-18 ~ dissolved
    IIF 2153 - Director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 788 - Ownership of shares – 75% or moreOE
    IIF 788 - Ownership of voting rights - 75% or moreOE
    IIF 788 - Right to appoint or remove directorsOE
  • 169
    9 Marriott Road, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-04-09 ~ dissolved
    IIF 1629 - Director → ME
  • 170
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-04 ~ dissolved
    IIF 1669 - Director → ME
    2019-12-04 ~ dissolved
    IIF 1977 - Secretary → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 782 - Ownership of voting rights - 75% or moreOE
    IIF 782 - Ownership of shares – 75% or moreOE
    IIF 782 - Right to appoint or remove directorsOE
  • 171
    Flat 1, 1a Roke Road, Kenley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF 2143 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 2005 - Ownership of shares – 75% or moreOE
    IIF 2005 - Right to appoint or remove directorsOE
    IIF 2005 - Ownership of voting rights - 75% or moreOE
  • 172
    52 Chartwell Place Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-09 ~ dissolved
    IIF 2062 - Director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 2003 - Ownership of shares – 75% or moreOE
  • 173
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-19 ~ now
    IIF 2373 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 1811 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1811 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    COZIBLISS LTD - 2023-02-27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-01-17 ~ dissolved
    IIF 973 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 1704 - Has significant influence or controlOE
  • 175
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 712 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 176
    98, 20 Kings Parade Kings Parade, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 1770 - Director → ME
  • 177
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,521 GBP2024-11-30
    Officer
    2023-11-01 ~ now
    IIF 1981 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 506 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 506 - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-07-02 ~ dissolved
    IIF 2041 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 708 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 708 - Ownership of shares – More than 50% but less than 75%OE
  • 179
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-03-15 ~ dissolved
    IIF 2095 - Ownership of shares – 75% or moreOE
    IIF 2095 - Right to appoint or remove directorsOE
    IIF 2095 - Ownership of voting rights - 75% or moreOE
  • 180
    RAYNER AND STEADMAN LIMITED - 2023-05-01
    Office 16 372 Old Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,800 GBP2024-05-31
    Officer
    2022-08-15 ~ now
    IIF 829 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 694 - Ownership of shares – 75% or moreOE
  • 181
    112-136 Cherrywood Road, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-12 ~ now
    IIF 976 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 1712 - Right to appoint or remove directorsOE
    IIF 1712 - Ownership of voting rights - 75% or moreOE
    IIF 1712 - Ownership of shares – 75% or moreOE
  • 182
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 2861 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 1489 - Right to appoint or remove directorsOE
    IIF 1489 - Ownership of shares – 75% or moreOE
    IIF 1489 - Ownership of voting rights - 75% or moreOE
  • 183
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 2862 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 1496 - Right to appoint or remove directorsOE
    IIF 1496 - Ownership of shares – 75% or moreOE
    IIF 1496 - Ownership of voting rights - 75% or moreOE
  • 184
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 806 - Director → ME
    2022-04-22 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 590 - Ownership of shares – 75% or moreOE
    IIF 590 - Ownership of voting rights - 75% or moreOE
  • 185
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 2274 - Right to appoint or remove directorsOE
    IIF 2274 - Ownership of voting rights - 75% or moreOE
    IIF 2274 - Ownership of shares – 75% or moreOE
  • 186
    Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-12-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
  • 187
    26 Cassio Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-18 ~ now
    IIF 969 - Director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 1706 - Ownership of voting rights - 75% or moreOE
    IIF 1706 - Right to appoint or remove directorsOE
    IIF 1706 - Ownership of shares – 75% or moreOE
  • 188
    39a Golders Green Road ,london, Flat 3, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 545 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 463 - Right to appoint or remove directorsOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Ownership of shares – 75% or moreOE
  • 189
    Swarn House, 296 Acton High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF 938 - Director → ME
  • 190
    4385, 14549774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 2024 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 1743 - Right to appoint or remove directorsOE
    IIF 1743 - Ownership of shares – 75% or moreOE
    IIF 1743 - Ownership of voting rights - 75% or moreOE
  • 191
    Unit 2 Victoria Road, Stocksbridge, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-30 ~ dissolved
    IIF 2377 - Director → ME
  • 192
    Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-11 ~ dissolved
    IIF 250 - Director → ME
  • 193
    65 Brick Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,525 GBP2024-07-31
    Person with significant control
    2019-07-18 ~ now
    IIF 1700 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1700 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1700 - Right to appoint or remove directorsOE
  • 194
    430 Roman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,022 GBP2024-07-31
    Officer
    2019-07-18 ~ now
    IIF 965 - Director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 1703 - Ownership of shares – 75% or moreOE
    IIF 1703 - Ownership of voting rights - 75% or moreOE
    IIF 1703 - Right to appoint or remove directorsOE
  • 195
    Flat Hennessy Court, 125 Leyton Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-09 ~ dissolved
    IIF 951 - Director → ME
  • 196
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-30 ~ dissolved
    IIF 1786 - Director → ME
    Person with significant control
    2024-07-30 ~ dissolved
    IIF 754 - Right to appoint or remove directorsOE
    IIF 754 - Ownership of shares – 75% or moreOE
    IIF 754 - Ownership of voting rights - 75% or moreOE
  • 197
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 198
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 3 - Director → ME
    IIF 626 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 368 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    26 Gray Street, Cardiff, Caerdydd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -434 GBP2022-04-30
    Officer
    2019-04-20 ~ dissolved
    IIF 1621 - Director → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 901 - Right to appoint or remove directorsOE
    IIF 901 - Ownership of shares – 75% or moreOE
    IIF 901 - Ownership of voting rights - 75% or moreOE
  • 200
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-17 ~ dissolved
    IIF 1575 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 1569 - Has significant influence or controlOE
  • 201
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-16 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 202
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 2251 - Ownership of shares – 75% or moreOE
    IIF 2251 - Ownership of voting rights - 75% or moreOE
    IIF 2251 - Right to appoint or remove directorsOE
  • 203
    Unit 4 114 Kilburn High Road, London, Uk, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 1960 - Director → ME
  • 204
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,164 GBP2025-03-31
    Officer
    2021-03-02 ~ now
    IIF 2039 - Director → ME
  • 205
    DOG WALKING BUSINESS LIMITED - 2025-10-06
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ now
    IIF - Secretary → ME
  • 206
    DOMAINO 1 LTD
    16430816, 16443536, 16463313... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF - Director → ME
    2025-05-06 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 2354 - Right to appoint or remove directorsOE
    IIF 2354 - Ownership of voting rights - 75% or moreOE
    IIF 2354 - Ownership of shares – 75% or moreOE
  • 207
    DOMAINO 2 LTD
    16430778, 16443536, 16463313... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF - Director → ME
    2025-05-06 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 2353 - Right to appoint or remove directorsOE
    IIF 2353 - Ownership of shares – 75% or moreOE
    IIF 2353 - Ownership of voting rights - 75% or moreOE
  • 208
    DOMAINO CLOUD LTD - 2023-05-25
    Ec1v 2nx, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-30 ~ now
    IIF 200 - Director → ME
    2022-08-30 ~ now
    IIF 1943 - Secretary → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 209
    DOMAINO10 LTD
    16430778, 16430816, 16443536... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 418 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 210
    DOMAINO11 LTD
    16430778, 16430816, 16443536... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 423 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 211
    DOMAINO12 LTD
    16430778, 16430816, 16443536... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 420 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 212
    DOMAINO13 LTD
    16430778, 16430816, 16443536... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 421 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 213
    DOMAINO14 LTD
    16430778, 16430816, 16443536... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 422 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 214
    DOMAINO15 LTD
    16430778, 16430816, 16443536... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 424 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 215
    DOMAINO16 LTD
    16430778, 16430816, 16443536... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 425 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 216
    DOMAINO17 LTD
    16430778, 16430816, 16443536... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 426 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 217
    DOMAINO18 LTD
    16430778, 16430816, 16443536... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 428 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 218
    DOMAINO19 LTD
    16430778, 16430816, 16443536... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 427 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 219
    DOMAINO20 LTD
    16430778, 16430816, 16443536... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 429 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 220
    DOMAINO21 LTD
    16430778, 16430816, 16443536... (more)
    2nd Floor College House 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 430 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 221
    DOMAINO22 LTD
    16430778, 16430816, 16443536... (more)
    2nd Floor College House 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 431 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 222
    DOMAINO23 LTD
    16430778, 16430816, 16443536... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, Middlesex
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 433 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 223
    DOMAINO24 LTD
    16430778, 16430816, 16443536... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 432 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 224
    DOMAINO25 LTD
    16430778, 16430816, 16443536... (more)
    2nd Floor College House 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 434 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 225
    DOMAINO26 LTD
    16430778, 16430816, 16443536... (more)
    275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 445 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 226
    DOMAINO27 LTD
    16430778, 16430816, 16443536... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 439 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 227
    DOMAINO28 LTD
    16430778, 16430816, 16443536... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 381 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 228
    DOMAINO29 LTD
    16430778, 16430816, 16443536... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 442 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 229
    DOMAINO3 LTD
    16430778, 16430816, 16463313... (more)
    80 Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 2285 - Right to appoint or remove directorsOE
    IIF 2285 - Ownership of voting rights - 75% or moreOE
    IIF 2285 - Ownership of shares – 75% or moreOE
  • 230
    DOMAINO30 LTD
    16430778, 16430816, 16443536... (more)
    275 New N Rd#3110, London
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 438 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 231
    DOMAINO31 LTD
    16430778, 16430816, 16443536... (more)
    275 New North Road, London
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 444 - Director → ME
    Person with significant control
    2025-09-08 ~ 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
  • 232
    DOMAINO32 LTD
    16430778, 16430816, 16443536... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 441 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 233
    DOMAINO33 LTD
    16430778, 16430816, 16443536... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 443 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 234
    DOMAINO34 LTD
    16430778, 16430816, 16443536... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 440 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 235
    DOMAINO4 LTD
    16430778, 16430816, 16443536... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 2962 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 2172 - Ownership of voting rights - 75% or moreOE
    IIF 2172 - Right to appoint or remove directorsOE
    IIF 2172 - Ownership of shares – 75% or moreOE
  • 236
    DOMAINO5 LTD
    16430778, 16430816, 16443536... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF 414 - Director → ME
    Person with significant control
    2025-05-21 ~ 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
  • 237
    DOMAINO6 LTD
    16430778, 16430816, 16443536... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-25 ~ now
    IIF 415 - Director → ME
    Person with significant control
    2025-05-25 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 238
    DOMAINO7 LTD
    16430778, 16430816, 16443536... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 416 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 239
    DOMAINO8 LTD
    16430778, 16430816, 16443536... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 419 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 240
    DOMAINO9 LTD
    16430778, 16430816, 16443536... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 417 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 241
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 326 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
  • 242
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF - Director → ME
    2025-09-15 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 2281 - Ownership of voting rights - 75% or moreOE
    IIF 2281 - Right to appoint or remove directorsOE
    IIF 2281 - Ownership of shares – 75% or moreOE
  • 243
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 2208 - Ownership of voting rights - 75% or moreOE
    IIF 2208 - Ownership of shares – 75% or moreOE
    IIF 2208 - Right to appoint or remove directorsOE
  • 244
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 253 - Director → ME
    2025-04-30 ~ now
    IIF 2160 - Secretary → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 245
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 301 - Director → ME
    2022-02-16 ~ dissolved
    IIF 500 - Secretary → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Ownership of shares – 75% or moreOE
  • 246
    78 The Foundry The Beacon, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    356,156 GBP2024-03-31
    Officer
    2019-12-30 ~ now
    IIF 1823 - Director → ME
    Person with significant control
    2019-12-30 ~ now
    IIF 597 - Ownership of shares – 75% or moreOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Right to appoint or remove directorsOE
  • 247
    78 The Foundry The Beacon, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,460 GBP2024-12-31
    Officer
    2021-12-16 ~ now
    IIF 1824 - Director → ME
    Person with significant control
    2021-12-16 ~ now
    IIF 600 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 600 - Right to appoint or remove directorsOE
    IIF 600 - Ownership of shares – More than 50% but less than 75%OE
  • 248
    78 The Foundry The Beacon, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 1822 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Ownership of shares – 75% or moreOE
    IIF 598 - Right to appoint or remove directorsOE
  • 249
    3a Park Place, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-12 ~ dissolved
    IIF 1641 - Director → ME
    Person with significant control
    2023-07-12 ~ dissolved
    IIF 778 - Ownership of shares – 75% or moreOE
    IIF 778 - Right to appoint or remove directorsOE
    IIF 778 - Ownership of voting rights - 75% or moreOE
  • 250
    20 Fearnside Streer, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 1767 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 1689 - Right to appoint or remove directorsOE
    IIF 1689 - Ownership of voting rights - 75% or moreOE
    IIF 1689 - Ownership of shares – 75% or moreOE
  • 251
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 2425 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 2098 - Ownership of shares – 75% or moreOE
    IIF 2098 - Ownership of voting rights - 75% or moreOE
  • 252
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 1818 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 1894 - Ownership of voting rights - 75% or moreOE
    IIF 1894 - Right to appoint or remove directorsOE
    IIF 1894 - Ownership of shares – 75% or moreOE
  • 253
    MA UK BUILDERS LTD - 2023-07-20
    15a Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 1654 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of shares – 75% or moreOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
  • 254
    Kingsbury House, 468 Church Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    379,382 GBP2022-03-31
    Officer
    2024-10-07 ~ now
    IIF 1013 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 307 - Has significant influence or controlOE
  • 255
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 300 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 256
    27 Collendale Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 1655 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
  • 257
    27 Collendale Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-30 ~ now
    IIF 1656 - Director → ME
    Person with significant control
    2024-09-15 ~ now
    IIF 400 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 400 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Right to appoint or remove directors as a member of a firmOE
    IIF 400 - Ownership of shares – More than 25% but not more than 50%OE
  • 258
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 254 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 259
    SCOTTISH BIOHEAT LIMITED - 2014-01-16
    68 Harley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    430,525 GBP2024-12-31
    Officer
    2023-05-15 ~ now
    IIF 1930 - Director → ME
  • 260
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-02 ~ now
    IIF 633 - Director → ME
  • 261
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-20 ~ dissolved
    IIF 1931 - Director → ME
  • 262
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -253 GBP2024-08-31
    Officer
    2023-08-01 ~ dissolved
    IIF 286 - Director → ME
    2023-08-01 ~ dissolved
    IIF 2333 - Secretary → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 263
    65 Sidney Road, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
  • 264
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 389 - Director → ME
    2024-06-26 ~ now
    IIF 2935 - Secretary → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 265
    4385, 15437690 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-24 ~ dissolved
    IIF 2311 - Secretary → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 266
    21 Station Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-24 ~ dissolved
    IIF 2304 - Director → ME
  • 267
    7 Coronation Road, Dephna House, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    105.18 GBP2023-11-30
    Officer
    2022-11-04 ~ now
    IIF 2033 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 761 - Ownership of shares – 75% or moreOE
    IIF 761 - Ownership of voting rights - 75% or moreOE
    IIF 761 - Right to appoint or remove directorsOE
  • 268
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-12 ~ dissolved
    IIF 2043 - Director → ME
    2020-08-12 ~ dissolved
    IIF 2342 - Secretary → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 2301 - Ownership of shares – 75% or moreOE
    IIF 2301 - Ownership of voting rights - 75% or moreOE
    IIF 2301 - Right to appoint or remove directorsOE
  • 269
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 2121 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 1881 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1881 - Ownership of shares – 75% or moreOE
    IIF 1881 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 270
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 813 - Director → ME
    2024-06-21 ~ now
    IIF 2330 - Secretary → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Ownership of shares – 75% or moreOE
  • 271
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 1757 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 594 - Ownership of shares – 75% or moreOE
    IIF 594 - Ownership of voting rights - 75% or moreOE
    IIF 594 - Right to appoint or remove directorsOE
  • 272
    71 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 242 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
  • 273
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-15 ~ dissolved
    IIF 231 - Director → ME
  • 274
    167 Rochdale Road, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 1642 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 769 - Right to appoint or remove directorsOE
    IIF 769 - Ownership of voting rights - 75% or moreOE
    IIF 769 - Ownership of shares – 75% or moreOE
  • 275
    51-57 St Sepulchre Gate, Apartment No. 25 - Danum House, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 490 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 2001 - Ownership of voting rights - 75% or moreOE
    IIF 2001 - Right to appoint or remove directorsOE
    IIF 2001 - Ownership of shares – 75% or moreOE
  • 276
    Unit 7 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-11-14 ~ now
    IIF 2040 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 1821 - Ownership of shares – 75% or moreOE
    IIF 1821 - Right to appoint or remove directorsOE
    IIF 1821 - Ownership of voting rights - 75% or moreOE
  • 277
    Unit 8 Richmond House George Street, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 1761 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of shares – 75% or moreOE
  • 278
    Unit 38 Forbes Building, Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-11 ~ now
    IIF 483 - Director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Right to appoint or remove directorsOE
    IIF 464 - Ownership of shares – 75% or moreOE
  • 279
    77 Park View, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 1797 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 897 - Ownership of voting rights - 75% or moreOE
    IIF 897 - Ownership of shares – 75% or moreOE
    IIF 897 - Right to appoint or remove directorsOE
  • 280
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-05-23 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 281
    77 Park View, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 1798 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 898 - Ownership of shares – 75% or moreOE
    IIF 898 - Right to appoint or remove directorsOE
    IIF 898 - Ownership of voting rights - 75% or moreOE
  • 282
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,336 GBP2025-06-30
    Officer
    2024-06-19 ~ now
    IIF 1936 - Director → ME
    2024-06-19 ~ now
    IIF 2137 - Secretary → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 1543 - Right to appoint or remove directorsOE
    IIF 1543 - Ownership of shares – 75% or moreOE
    IIF 1543 - Ownership of voting rights - 75% or moreOE
  • 283
    124-128 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-04 ~ dissolved
    IIF 1910 - Director → ME
  • 284
    EASTERN YOUTH ACADEMY CIC - 2025-08-13
    First Floors, 212 Borough High Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-12-10 ~ now
    IIF 734 - Secretary → ME
  • 285
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 2355 - Right to appoint or remove directorsOE
    IIF 2355 - Ownership of voting rights - 75% or moreOE
    IIF 2355 - Ownership of shares – 75% or moreOE
  • 286
    25 Florence Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 1666 - Director → ME
    2023-03-21 ~ dissolved
    IIF 2381 - Secretary → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 779 - Right to appoint or remove directorsOE
    IIF 779 - Ownership of shares – 75% or moreOE
    IIF 779 - Ownership of voting rights - 75% or moreOE
  • 287
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 210 - Director → ME
    2025-10-13 ~ now
    IIF 2163 - Secretary → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 288
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-16 ~ now
    IIF 88 - Director → ME
    2022-05-16 ~ now
    IIF 798 - Secretary → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 289
    16 Lord Street, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2020-05-01 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 755 - Ownership of voting rights - 75% or moreOE
    IIF 755 - Ownership of shares – 75% or moreOE
    IIF 755 - Right to appoint or remove directorsOE
  • 290
    16 Lord Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2023-08-07 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 291
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF - Director → ME
    2025-10-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 2262 - Ownership of shares – 75% or moreOE
    IIF 2262 - Right to appoint or remove directorsOE
    IIF 2262 - Ownership of voting rights - 75% or moreOE
  • 292
    Profile West, Suite 2 First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-04-08 ~ now
    IIF 311 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 311 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 311 - Right to appoint or remove directorsOE
  • 293
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-24 ~ now
    IIF 1918 - Director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 1734 - Right to appoint or remove directorsOE
    IIF 1734 - Ownership of voting rights - 75% or moreOE
    IIF 1734 - Ownership of shares – 75% or moreOE
  • 294
    38 Welford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 2388 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 745 - Right to appoint or remove directorsOE
    IIF 745 - Ownership of shares – 75% or moreOE
    IIF 745 - Ownership of voting rights - 75% or moreOE
  • 295
    112 Cherrywood Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-13 ~ now
    IIF 974 - Director → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 1709 - Ownership of shares – 75% or moreOE
    IIF 1709 - Ownership of voting rights - 75% or moreOE
    IIF 1709 - Right to appoint or remove directorsOE
  • 296
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 297
    91 Mansel Street, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    2018-10-26 ~ now
    IIF 1688 - Ownership of shares – More than 25% but not more than 50%OE
  • 298
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 225 - Director → ME
    2024-10-24 ~ now
    IIF 2320 - Secretary → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 299
    430 Roman Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-07 ~ dissolved
    IIF 966 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 1699 - Ownership of voting rights - 75% or moreOE
    IIF 1699 - Ownership of shares – 75% or moreOE
    IIF 1699 - Right to appoint or remove directorsOE
  • 300
    119 Fagley Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 726 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 1031 - Ownership of shares – 75% or moreOE
    IIF 1031 - Right to appoint or remove directorsOE
    IIF 1031 - Ownership of voting rights - 75% or moreOE
  • 301
    25 Cabot Square, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 1984 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 586 - Right to appoint or remove directorsOE
    IIF 586 - Ownership of shares – 75% or moreOE
    IIF 586 - Ownership of voting rights - 75% or moreOE
  • 302
    40 Middleton Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 1985 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Ownership of shares – 75% or moreOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
  • 303
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-17 ~ dissolved
    IIF 2947 - Director → ME
    2023-07-17 ~ dissolved
    IIF 2946 - Secretary → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 873 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 873 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 304
    4385, 15554222 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-11 ~ dissolved
    IIF 2112 - Director → ME
    Person with significant control
    2024-03-11 ~ dissolved
    IIF 1989 - Ownership of voting rights - 75% or moreOE
    IIF 1989 - Right to appoint or remove directorsOE
    IIF 1989 - Ownership of shares – 75% or moreOE
  • 305
    209 Station Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 2952 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 1876 - Ownership of shares – 75% or moreOE
    IIF 1876 - Ownership of voting rights - 75% or moreOE
    IIF 1876 - Right to appoint or remove directorsOE
  • 306
    689a High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,294 GBP2025-03-31
    Officer
    2021-03-26 ~ now
    IIF 1986 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 587 - Has significant influence or controlOE
  • 307
    52 Chartwell Place Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-22 ~ dissolved
    IIF 2383 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 2004 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2004 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 308
    47 Dalrymple Close, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-29 ~ dissolved
    IIF 987 - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 1530 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1530 - Ownership of shares – More than 25% but not more than 50%OE
  • 309
    Sorby House 42 Spital Hill, Office Ff10b, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,229 GBP2024-08-31
    Officer
    2021-08-02 ~ now
    IIF 2152 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 656 - Right to appoint or remove directorsOE
    IIF 656 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 656 - Ownership of shares – More than 25% but not more than 50%OE
  • 310
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ now
    IIF 498 - Director → ME
    IIF 298 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 311
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 2180 - Ownership of voting rights - 75% or moreOE
    IIF 2180 - Right to appoint or remove directorsOE
    IIF 2180 - Ownership of shares – 75% or moreOE
  • 312
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,766 GBP2023-10-31
    Officer
    2022-10-24 ~ dissolved
    IIF 1570 - Director → ME
    2022-10-24 ~ dissolved
    IIF 1898 - Secretary → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 313
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
  • 314
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,109 GBP2024-10-31
    Officer
    2018-10-31 ~ now
    IIF 1912 - Director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 1882 - Has significant influence or controlOE
  • 315
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 1810 - Director → ME
    2023-03-07 ~ dissolved
    IIF 2347 - Secretary → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 664 - Ownership of shares – 75% or moreOE
    IIF 664 - Right to appoint or remove directorsOE
    IIF 664 - Ownership of voting rights - 75% or moreOE
  • 316
    Unit 4 York Street Mill, York Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-04-04 ~ now
    IIF 1638 - Director → ME
  • 317
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 2977 - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 2179 - Ownership of voting rights - 75% or moreOE
    IIF 2179 - Ownership of shares – 75% or moreOE
    IIF 2179 - Right to appoint or remove directorsOE
  • 318
    3 Woodhall Drive, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 1855 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 870 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 870 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 319
    4385, 15162524 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-09-25 ~ dissolved
    IIF 1784 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 867 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 867 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 320
    FRESHER NIGHTS LIMITED - 2025-10-06
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ now
    IIF - Secretary → ME
  • 321
    38 Morley Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-05-31
    Officer
    2025-04-27 ~ now
    IIF 1634 - Director → ME
    Person with significant control
    2025-04-27 ~ now
    IIF 773 - Ownership of shares – 75% or moreOE
    IIF 773 - Ownership of voting rights - 75% or moreOE
  • 322
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-23 ~ dissolved
    IIF 2389 - Director → ME
    2021-03-23 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 1528 - Ownership of shares – 75% or moreOE
    IIF 1528 - Right to appoint or remove directorsOE
    IIF 1528 - Ownership of voting rights - 75% or moreOE
  • 323
    206b The Heights, Northolt, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 1901 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 1679 - Ownership of voting rights - 75% or moreOE
    IIF 1679 - Ownership of shares – 75% or moreOE
    IIF 1679 - Right to appoint or remove directorsOE
  • 324
    95 Portland Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-18 ~ dissolved
    IIF 1615 - Director → ME
  • 325
    4385, 15683777 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 2167 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 1527 - Ownership of voting rights - 75% or moreOE
    IIF 1527 - Right to appoint or remove directorsOE
    IIF 1527 - Ownership of shares – 75% or moreOE
  • 326
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 1817 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 699 - Ownership of shares – 75% or moreOE
    IIF 699 - Right to appoint or remove directorsOE
    IIF 699 - Ownership of voting rights - 75% or moreOE
  • 327
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 479 - Director → ME
    2025-01-20 ~ now
    IIF 2109 - Secretary → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Ownership of shares – 75% or moreOE
    IIF 407 - Right to appoint or remove directorsOE
  • 328
    Flat 3 39a , Golders Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 1749 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 876 - Ownership of voting rights - 75% or moreOE
    IIF 876 - Ownership of shares – 75% or moreOE
    IIF 876 - Right to appoint or remove directorsOE
  • 329
    11 Gilkes Street, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 2051 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 1893 - Ownership of voting rights - 75% or moreOE
    IIF 1893 - Right to appoint or remove directorsOE
    IIF 1893 - Ownership of shares – 75% or moreOE
  • 330
    Pentax House Suite G1, South Hill Avenue, South Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-08-10 ~ dissolved
    IIF 1791 - Director → ME
    2011-08-10 ~ dissolved
    IIF 2339 - Secretary → ME
  • 331
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF 252 - Director → ME
    2025-07-09 ~ now
    IIF 2162 - Secretary → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 332
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 1938 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 2105 - Ownership of voting rights - 75% or moreOE
    IIF 2105 - Right to appoint or remove directorsOE
    IIF 2105 - Ownership of shares – 75% or moreOE
  • 333
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 334
    14 Mace House 14 Mace House, The Drive, Walthamstow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-22 ~ dissolved
    IIF 2156 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 1623 - Right to appoint or remove directorsOE
    IIF 1623 - Ownership of voting rights - 75% or moreOE
    IIF 1623 - Ownership of shares – 75% or moreOE
  • 335
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,147 GBP2024-09-30
    Officer
    2020-09-25 ~ now
    IIF 1657 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 402 - Ownership of shares – 75% or moreOE
  • 336
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 2966 - Director → ME
    2025-10-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 2189 - Ownership of shares – 75% or moreOE
    IIF 2189 - Ownership of voting rights - 75% or moreOE
    IIF 2189 - Right to appoint or remove directorsOE
  • 337
    GG-HOLDCO-293-901 LIMITED
    16885649, 16891828, 16906027... (more)
    1 Lyric Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    2024-10-22 ~ now
    IIF 2045 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2045 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 338
    Ahmed & Co., 2nd Floor Ferrari House, 102 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-15 ~ dissolved
    IIF 1781 - Director → ME
  • 339
    Ap & Co, 102 Seymour Place, London
    Dissolved Corporate (1 parent)
    Officer
    2014-08-30 ~ dissolved
    IIF 1611 - Director → ME
  • 340
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 179 - Director → ME
    IIF 344 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 341
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 61 - Director → ME
    2024-11-12 ~ now
    IIF 916 - Secretary → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 342
    2 Acacia Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-06 ~ dissolved
    IIF 2378 - Director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 819 - Ownership of shares – 75% or moreOE
  • 343
    80 Compair Crescent, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-10-15 ~ dissolved
    IIF 1647 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 2009 - Ownership of shares – More than 25% but not more than 50%OE
  • 344
    80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,818 GBP2024-06-30
    Officer
    2019-07-26 ~ now
    IIF 1646 - Director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 2011 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2011 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2011 - Right to appoint or remove directorsOE
  • 345
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 1913 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 1883 - Ownership of shares – 75% or moreOE
    IIF 1883 - Right to appoint or remove directorsOE
    IIF 1883 - Ownership of voting rights - 75% or moreOE
  • 346
    333 Stratford Workshops Burford Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,092 GBP2021-12-31
    Officer
    2018-12-05 ~ dissolved
    IIF 1650 - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 2013 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2013 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2013 - Right to appoint or remove directorsOE
  • 347
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 348 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 186 - Has significant influence or controlOE
  • 348
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF - Director → ME
    2025-11-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 2191 - Ownership of voting rights - 75% or moreOE
    IIF 2191 - Right to appoint or remove directorsOE
    IIF 2191 - Ownership of shares – 75% or moreOE
  • 349
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 546 - Director → ME
    2024-11-28 ~ now
    IIF 2307 - Secretary → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 350
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 736 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
  • 351
    29 Hyde Terrace, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,761 GBP2015-06-30
    Officer
    2014-06-02 ~ dissolved
    IIF 999 - Director → ME
  • 352
    186a Cowley Road, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2025-06-27 ~ now
    IIF 1016 - Director → ME
    Person with significant control
    2025-07-04 ~ now
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
  • 353
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 247 - Director → ME
    2025-07-23 ~ now
    IIF 2133 - Secretary → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 354
    Ff10c Sorby House, 42 Spital Hill, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 494 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 1745 - Ownership of shares – 75% or moreOE
    IIF 1745 - Right to appoint or remove directorsOE
    IIF 1745 - Ownership of voting rights - 75% or moreOE
  • 355
    23 Newbolt Avenue, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,879 GBP2024-12-31
    Officer
    2006-10-12 ~ now
    IIF 2145 - Director → ME
    2006-04-26 ~ now
    IIF 1652 - Secretary → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 680 - Ownership of shares – 75% or moreOE
  • 356
    33d St Albans Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-30 ~ dissolved
    IIF 825 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 1537 - Has significant influence or controlOE
  • 357
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 2207 - Ownership of shares – 75% or moreOE
    IIF 2207 - Ownership of voting rights - 75% or moreOE
    IIF 2207 - Right to appoint or remove directorsOE
  • 358
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2025-11-12 ~ now
    IIF - Director → ME
    2025-11-12 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 2204 - Ownership of shares – 75% or moreOE
    IIF 2204 - Right to appoint or remove directorsOE
    IIF 2204 - Ownership of voting rights - 75% or moreOE
  • 359
    124 City Road City Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-08-21 ~ now
    IIF 1908 - Director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 1531 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1531 - Right to appoint or remove directorsOE
  • 360
    65 Hudds Hill Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-15 ~ dissolved
    IIF 936 - Director → ME
  • 361
    20 East Milton Road, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,031 GBP2024-05-31
    Officer
    2022-05-25 ~ now
    IIF 1582 - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 750 - Ownership of voting rights - 75% or moreOE
    IIF 750 - Ownership of shares – 75% or moreOE
    IIF 750 - Right to appoint or remove directorsOE
  • 362
    4385, 12924122: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 1827 - Director → ME
    2020-10-02 ~ dissolved
    IIF 2128 - Secretary → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 757 - Ownership of shares – 75% or moreOE
    IIF 757 - Right to appoint or remove directorsOE
    IIF 757 - Ownership of voting rights - 75% or moreOE
  • 363
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 346 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 364
    HANAD'S HOUSE LTD - 2025-02-13
    71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2024-02-28
    Person with significant control
    2023-02-02 ~ now
    IIF 888 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 888 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 365
    C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2020-04-01 ~ dissolved
    IIF 1826 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 599 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 599 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 599 - Right to appoint or remove directorsOE
  • 366
    39a Flat 3, 39a Golders Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,161 GBP2024-05-31
    Officer
    2019-05-17 ~ now
    IIF 2305 - Director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 1997 - Right to appoint or remove directorsOE
    IIF 1997 - Ownership of shares – 75% or moreOE
    IIF 1997 - Ownership of voting rights - 75% or moreOE
  • 367
    39 Flat 3, 39a Golders Green Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-27 ~ dissolved
    IIF 1750 - Director → ME
  • 368
    170 Draycott Avenue, Harrow, Middx, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -982 GBP2019-10-31
    Officer
    2021-04-08 ~ now
    IIF 717 - Director → ME
  • 369
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-08-09 ~ dissolved
    IIF 1592 - Director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 1554 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1554 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 370
    CLEAN EAR CLINIC LTD - 2019-01-04
    6 Geneva Road, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2018-09-12 ~ dissolved
    IIF 1793 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 1555 - Ownership of voting rights - 75% or moreOE
    IIF 1555 - Ownership of shares – 75% or moreOE
    IIF 1555 - Right to appoint or remove directorsOE
  • 371
    4385, 16862557 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 1573 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 1674 - Right to appoint or remove directorsOE
    IIF 1674 - Ownership of voting rights - 75% or moreOE
    IIF 1674 - Ownership of shares – 75% or moreOE
  • 372
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84 GBP2021-06-30
    Officer
    2020-06-26 ~ dissolved
    IIF 944 - Director → ME
    2020-06-26 ~ dissolved
    IIF 2124 - Secretary → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 1560 - Ownership of shares – 75% or moreOE
    IIF 1560 - Ownership of voting rights - 75% or moreOE
    IIF 1560 - Right to appoint or remove directorsOE
  • 373
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-24 ~ dissolved
    IIF 41 - Director → ME
    2024-02-24 ~ dissolved
    IIF 791 - Secretary → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 374
    20 Dudley Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-03 ~ dissolved
    IIF 1858 - Director → ME
    Person with significant control
    2022-06-03 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 375
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 376
    4 Longford Avenue, Southall, England
    Active Corporate (2 parents)
    Officer
    2023-09-30 ~ now
    IIF 2950 - Director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 2295 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2295 - Right to appoint or remove directorsOE
    IIF 2295 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 377
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 572 - Director → ME
  • 378
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 2964 - Director → ME
    2025-10-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 2176 - Ownership of shares – 75% or moreOE
    IIF 2176 - Ownership of voting rights - 75% or moreOE
    IIF 2176 - Right to appoint or remove directorsOE
  • 379
    12 Lienster Garden Leinster Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-11 ~ dissolved
    IIF 1579 - Director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Ownership of shares – 75% or moreOE
  • 380
    74 Willow Lane, Woolwich, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 1982 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 709 - Ownership of shares – 75% or moreOE
    IIF 709 - Right to appoint or remove directorsOE
    IIF 709 - Ownership of voting rights - 75% or moreOE
  • 381
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF 1925 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 2008 - Right to appoint or remove directors as a member of a firmOE
    IIF 2008 - Ownership of voting rights - 75% or moreOE
    IIF 2008 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2008 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2008 - Ownership of shares – 75% or moreOE
    IIF 2008 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2008 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2008 - Right to appoint or remove directorsOE
    IIF 2008 - Ownership of shares – 75% or more as a member of a firmOE
  • 382
    21 Appleby Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-17 ~ dissolved
    IIF 805 - Director → ME
    2019-09-17 ~ dissolved
    IIF 1906 - Secretary → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 591 - Ownership of shares – 75% or moreOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Right to appoint or remove directorsOE
  • 383
    21 Appleby Close, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-28 ~ now
    IIF 801 - Director → ME
    Person with significant control
    2024-09-28 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
  • 384
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 2971 - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 2255 - Ownership of voting rights - 75% or moreOE
    IIF 2255 - Ownership of shares – 75% or moreOE
    IIF 2255 - Right to appoint or remove directorsOE
  • 385
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-08 ~ now
    IIF 456 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 386
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 1819 - LLP Designated Member → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 2297 - Right to appoint or remove membersOE
    IIF 2297 - Right to surplus assets - 75% or moreOE
    IIF 2297 - Ownership of voting rights - 75% or moreOE
  • 387
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 388
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-20 ~ now
    IIF 1747 - Director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 1887 - Ownership of shares – 75% or moreOE
    IIF 1887 - Ownership of voting rights - 75% or moreOE
    IIF 1887 - Right to appoint or remove directorsOE
  • 389
    19 Pepper Street Pepper Street, South Quay , Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF 2110 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 1878 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1878 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1878 - Right to appoint or remove directorsOE
  • 390
    144 High Road Leyton, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    2013-09-30 ~ dissolved
    IIF 2029 - Director → ME
  • 391
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -202 GBP2024-12-31
    Officer
    2022-12-29 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 392
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 2171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2171 - Ownership of shares – More than 25% but not more than 50%OE
  • 393
    28 Alexandra Avenue, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2023-07-24 ~ now
    IIF 379 - Director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 764 - Ownership of voting rights - 75% or moreOE
    IIF 764 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 764 - Ownership of shares – 75% or moreOE
    IIF 764 - Right to appoint or remove directorsOE
    IIF 764 - Right to appoint or remove directors as a member of a firmOE
  • 394
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-31 ~ dissolved
    IIF 574 - Director → ME
    2023-03-31 ~ dissolved
    IIF 634 - Secretary → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 747 - Right to appoint or remove directorsOE
    IIF 747 - Ownership of voting rights - 75% or moreOE
    IIF 747 - Ownership of shares – 75% or moreOE
  • 395
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-13 ~ now
    IIF 266 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 593 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 593 - Ownership of shares – More than 25% but not more than 50%OE
  • 396
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 1685 - Right to appoint or remove directorsOE
    IIF 1685 - Ownership of voting rights - 75% or moreOE
    IIF 1685 - Ownership of shares – 75% or moreOE
  • 397
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,952 GBP2024-10-31
    Officer
    2021-10-19 ~ now
    IIF 1630 - Director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 700 - Ownership of shares – 75% or moreOE
    IIF 700 - Ownership of voting rights - 75% or moreOE
    IIF 700 - Right to appoint or remove directorsOE
  • 398
    ONE DOT LIMITED - 2017-04-25
    Flat 3, Canterbury Court, 336a Baring Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-01 ~ dissolved
    IIF 489 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 1687 - Ownership of shares – 75% or moreOE
  • 399
    992, Unit 2 992 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 1863 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 511 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 511 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 511 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 511 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 511 - Right to appoint or remove directors as a member of a firmOE
    IIF 511 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 400
    Flat 10 Flat 10, 2 Lewin Terrace, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2019-08-12 ~ now
    IIF 1962 - Director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 767 - Ownership of shares – 75% or moreOE
    IIF 767 - Right to appoint or remove directorsOE
    IIF 767 - Ownership of voting rights - 75% or moreOE
  • 401
    249 Benton Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-20 ~ dissolved
    IIF 2126 - Director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 2302 - Ownership of voting rights - 75% or moreOE
    IIF 2302 - Right to appoint or remove directorsOE
    IIF 2302 - Ownership of shares – 75% or moreOE
  • 402
    30 Wilson Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 2066 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 646 - Right to appoint or remove directorsOE
    IIF 646 - Ownership of shares – 75% or moreOE
    IIF 646 - Ownership of voting rights - 75% or moreOE
  • 403
    Office 16 372 Old Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2021-08-31 ~ dissolved
    IIF 953 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 1539 - Has significant influence or controlOE
  • 404
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 2030 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 1529 - Right to appoint or remove directorsOE
    IIF 1529 - Ownership of voting rights - 75% or moreOE
    IIF 1529 - Ownership of shares – 75% or moreOE
  • 405
    FERNEND CONSULTING SERVICES LTD - 2025-07-01
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2025-11-12 ~ now
    IIF - Director → ME
    2025-11-12 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 2216 - Right to appoint or remove directorsOE
    IIF 2216 - Ownership of shares – 75% or moreOE
    IIF 2216 - Ownership of voting rights - 75% or moreOE
  • 406
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 1587 - Director → ME
    2022-08-26 ~ dissolved
    IIF 2324 - Secretary → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 1552 - Right to appoint or remove directorsOE
    IIF 1552 - Ownership of voting rights - 75% or moreOE
    IIF 1552 - Ownership of shares – 75% or moreOE
  • 407
    4385, 13296351: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-03-28 ~ dissolved
    IIF 837 - Director → ME
  • 408
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 484 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
  • 409
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ now
    IIF 2983 - Director → ME
    2025-12-10 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 2231 - Right to appoint or remove directorsOE
    IIF 2231 - Ownership of shares – 75% or moreOE
    IIF 2231 - Ownership of voting rights - 75% or moreOE
  • 410
    INVENT BATHROOMS LTD - 2025-06-16
    MANCHESTER ROAD BATHROOMS LTD - 2019-08-12
    79 Manchester Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -83,165 GBP2024-07-31
    Officer
    2025-04-26 ~ now
    IIF 1778 - Director → ME
  • 411
    19 Hyde Park Corner, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-09-11 ~ now
    IIF 989 - Director → ME
  • 412
    19 Hyde Park Corner, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-26 ~ dissolved
    IIF 996 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 1721 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1721 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1721 - Right to appoint or remove directorsOE
  • 413
    19 Hyde Park Corner, Leeds, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -253,923 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 992 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 904 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 904 - Ownership of shares – More than 25% but not more than 50%OE
  • 414
    19 Hyde Park Corner, Leeds, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,465 GBP2023-12-31
    Officer
    2022-12-08 ~ now
    IIF 990 - Director → ME
    Person with significant control
    2022-12-08 ~ now
    IIF 902 - Has significant influence or controlOE
  • 415
    Moor Place 1 Fore Street Avenue, Suite 03-196, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,875 GBP2023-09-30
    Officer
    2025-02-20 ~ now
    IIF 718 - Director → ME
  • 416
    34 Parr Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 721 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 417
    4385, 13354776 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    3,688 GBP2024-04-30
    Officer
    2021-04-23 ~ now
    IIF 1959 - Director → ME
    2021-04-23 ~ now
    IIF 2140 - Secretary → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 759 - Right to appoint or remove directorsOE
    IIF 759 - Ownership of voting rights - 75% or moreOE
    IIF 759 - Ownership of shares – 75% or moreOE
  • 418
    ISIGN LLP - 2017-06-28
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-28 ~ dissolved
    IIF 1752 - LLP Designated Member → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 543 - Has significant influence or controlOE
    IIF 543 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 543 - Has significant influence or control as a member of a firmOE
    IIF 543 - Right to appoint or remove members as a member of a firmOE
    IIF 543 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 543 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 543 - Right to appoint or remove membersOE
    IIF 543 - Has significant influence or control over the trustees of a trustOE
    IIF 543 - Right to surplus assets - 75% or moreOE
    IIF 543 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 419
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-30 ~ dissolved
    IIF 1753 - Director → ME
    2020-12-30 ~ dissolved
    IIF 2308 - Secretary → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Ownership of shares – 75% or moreOE
  • 420
    4385, 15265392 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 1776 - Director → ME
    2023-11-07 ~ dissolved
    IIF 2325 - Secretary → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 612 - Right to appoint or remove directorsOE
    IIF 612 - Ownership of voting rights - 75% or moreOE
    IIF 612 - Ownership of shares – 75% or moreOE
  • 421
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-22 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 422
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 423
    64 Keys Avenue, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,116 GBP2016-11-30
    Officer
    2015-06-22 ~ dissolved
    IIF 1594 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Ownership of shares – 75% or moreOE
  • 424
    Initial Business Park, Wilson Business Park, Manchester, Greater Manchester
    Active Corporate (4 parents)
    Officer
    2026-01-05 ~ now
    IIF 1020 - Director → ME
  • 425
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 426
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-15 ~ dissolved
    IIF 299 - Director → ME
    2023-04-15 ~ dissolved
    IIF 2934 - Secretary → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 427
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 339 - Director → ME
    2023-01-16 ~ now
    IIF 2937 - Secretary → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 428
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 287 - Director → ME
    2023-03-24 ~ dissolved
    IIF 2331 - Secretary → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 429
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ now
    IIF 2999 - Director → ME
    2025-12-10 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 2184 - Ownership of shares – 75% or moreOE
    IIF 2184 - Ownership of voting rights - 75% or moreOE
    IIF 2184 - Right to appoint or remove directorsOE
  • 430
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 30 - Director → ME
    2023-05-26 ~ dissolved
    IIF 858 - Secretary → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 431
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-07 ~ dissolved
    IIF 2065 - Director → ME
    2022-12-07 ~ dissolved
    IIF 2944 - Secretary → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Ownership of shares – 75% or moreOE
  • 432
    Office - The Willows 8 Willowdale Centre, High Street, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    742 GBP2024-04-30
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 1607 - Ownership of shares – 75% or moreOE
    IIF 1607 - Right to appoint or remove directorsOE
    IIF 1607 - Ownership of voting rights - 75% or moreOE
  • 433
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 1849 - Director → ME
    2023-08-24 ~ dissolved
    IIF 2364 - Secretary → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 602 - Ownership of shares – 75% or moreOE
    IIF 602 - Ownership of voting rights - 75% or moreOE
  • 434
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-24 ~ dissolved
    IIF 320 - Director → ME
  • 435
    2a Load Street, Bewdley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,169 GBP2025-03-31
    Officer
    2024-03-07 ~ now
    IIF 457 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 622 - Ownership of shares – 75% or moreOE
    IIF 622 - Right to appoint or remove directorsOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
  • 436
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 437
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 1672 - Director → ME
    2022-02-16 ~ dissolved
    IIF 2168 - Secretary → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 487 - Ownership of shares – 75% or moreOE
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Right to appoint or remove directorsOE
  • 438
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 2138 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 1927 - Right to appoint or remove directorsOE
    IIF 1927 - Ownership of voting rights - 75% or moreOE
    IIF 1927 - Ownership of shares – 75% or moreOE
  • 439
    126a Oldham Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-21 ~ dissolved
    IIF 2083 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 653 - Ownership of shares – 75% or moreOE
  • 440
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-12-02 ~ dissolved
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 441
    4385, 15452955 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 442
    5 Old Foundry Road, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-18 ~ dissolved
    IIF 816 - Director → ME
  • 443
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 2287 - Right to appoint or remove directorsOE
    IIF 2287 - Ownership of voting rights - 75% or moreOE
    IIF 2287 - Ownership of shares – 75% or moreOE
  • 444
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,312 GBP2021-08-31
    Officer
    2020-08-18 ~ dissolved
    IIF 1957 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 872 - Right to appoint or remove directorsOE
    IIF 872 - Ownership of voting rights - 75% or moreOE
    IIF 872 - Ownership of shares – 75% or moreOE
  • 445
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-12 ~ dissolved
    IIF 827 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 1541 - Right to appoint or remove directorsOE
    IIF 1541 - Ownership of shares – 75% or moreOE
    IIF 1541 - Ownership of voting rights - 75% or moreOE
  • 446
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 335 - Director → ME
    2023-10-11 ~ dissolved
    IIF 2362 - Secretary → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 447
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 2094 - Ownership of voting rights - 75% or moreOE
    IIF 2094 - Right to appoint or remove directorsOE
    IIF 2094 - Ownership of shares – 75% or moreOE
  • 448
    Office 16 372 Old Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-09-08 ~ dissolved
    IIF 831 - Director → ME
  • 449
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2020-07-03 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 450
    4 Sands Road, Sands Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 1769 - Director → ME
  • 451
    Fernhills Business Centre Foerster Chambers Todd Street, Gtr Manchester, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2026-01-03 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2026-01-03 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 452
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 1905 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 629 - Ownership of shares – 75% or moreOE
    IIF 629 - Right to appoint or remove directorsOE
    IIF 629 - Ownership of voting rights - 75% or moreOE
  • 453
    Apt 514, 209, Crocodile Court Alma Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 2150 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 875 - Ownership of shares – 75% or moreOE
    IIF 875 - Right to appoint or remove directorsOE
    IIF 875 - Ownership of voting rights - 75% or moreOE
  • 454
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 2371 - Director → ME
    2024-12-30 ~ now
    IIF 1651 - Secretary → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of shares – 75% or moreOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
  • 455
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 2205 - Right to appoint or remove directorsOE
    IIF 2205 - Ownership of shares – 75% or moreOE
    IIF 2205 - Ownership of voting rights - 75% or moreOE
  • 456
    4385, 10883289: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    2017-07-25 ~ dissolved
    IIF 804 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 833 - Ownership of shares – More than 25% but not more than 50%OE
  • 457
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 628 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
  • 458
    14 Bollington Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -970 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-12-20 ~ now
    IIF 1645 - Director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 2012 - Has significant influence or controlOE
  • 459
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 90 - Director → ME
    2025-12-22 ~ now
    IIF 551 - Secretary → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 460
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 461
    LEVELUP GOVERNANCE LTD. - 2023-12-28
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,526 GBP2024-05-31
    Officer
    2022-05-09 ~ now
    IIF 639 - Director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
  • 462
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 2064 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 1572 - Ownership of voting rights - 75% or moreOE
    IIF 1572 - Right to appoint or remove directorsOE
    IIF 1572 - Ownership of shares – 75% or moreOE
  • 463
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 842 - Director → ME
    2025-04-15 ~ now
    IIF 2938 - Secretary → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 352 - Ownership of shares – 75% or moreOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
  • 464
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-02 ~ now
    IIF 2159 - Director → ME
    2024-06-02 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-06-02 ~ now
    IIF 790 - Ownership of shares – 75% or moreOE
    IIF 790 - Ownership of voting rights - 75% or moreOE
    IIF 790 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 790 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 790 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 790 - Right to appoint or remove directorsOE
    IIF 790 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 465
    167-169 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-25 ~ dissolved
    IIF 2385 - Director → ME
    2024-01-25 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF 704 - Ownership of shares – 75% or moreOE
    IIF 704 - Ownership of voting rights - 75% or moreOE
    IIF 704 - Right to appoint or remove directorsOE
  • 466
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 1626 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 1718 - Ownership of shares – 75% or moreOE
    IIF 1718 - Ownership of voting rights - 75% or moreOE
    IIF 1718 - Right to appoint or remove directorsOE
  • 467
    1 Hawk Brae, Livingston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-05 ~ dissolved
    IIF 2432 - Director → ME
    Person with significant control
    2019-12-05 ~ dissolved
    IIF 2958 - Ownership of shares – 75% or moreOE
    IIF 2958 - Ownership of voting rights - 75% or moreOE
    IIF 2958 - Right to appoint or remove directorsOE
  • 468
    Office 16 372 Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,900 GBP2023-07-31
    Officer
    2022-10-10 ~ now
    IIF 830 - Director → ME
    Person with significant control
    2022-10-22 ~ now
    IIF 693 - Ownership of voting rights - 75% or moreOE
    IIF 693 - Ownership of shares – 75% or moreOE
  • 469
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 2995 - Director → ME
    2025-10-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 2272 - Ownership of shares – 75% or moreOE
    IIF 2272 - Right to appoint or remove directorsOE
    IIF 2272 - Ownership of voting rights - 75% or moreOE
  • 470
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    401,446 GBP2024-07-31
    Officer
    2023-07-07 ~ now
    IIF 567 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
  • 471
    5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 237 - Director → ME
  • 472
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,563 GBP2021-03-31
    Officer
    2019-03-15 ~ dissolved
    IIF 935 - Director → ME
    2019-03-15 ~ dissolved
    IIF 2334 - Secretary → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 885 - Right to appoint or remove directorsOE
    IIF 885 - Ownership of voting rights - 75% or moreOE
    IIF 885 - Ownership of shares – 75% or moreOE
  • 473
    17 Matilda Apartments, 4 Earnshaw Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-06-07 ~ now
    IIF 1872 - Director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 584 - Ownership of shares – 75% or moreOE
  • 474
    Flat 17 Matilda Apartments, 4 Earnshaw Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,074 GBP2018-10-31
    Officer
    2016-10-10 ~ dissolved
    IIF 1978 - Director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 649 - Ownership of shares – 75% or moreOE
  • 475
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 111 - Director → ME
    2024-08-27 ~ now
    IIF 710 - Secretary → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 476
    Unit A 82 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -88,075 GBP2024-08-31
    Officer
    2019-08-01 ~ now
    IIF 1773 - Director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 1546 - Ownership of shares – 75% or moreOE
  • 477
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 725 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 2402 - Ownership of shares – 75% or moreOE
    IIF 2402 - Ownership of voting rights - 75% or moreOE
    IIF 2402 - Right to appoint or remove directorsOE
  • 478
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-25 ~ dissolved
    IIF 986 - Director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 1544 - Ownership of shares – 75% or moreOE
    IIF 1544 - Ownership of voting rights - 75% or moreOE
  • 479
    204a Springvale Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,783 GBP2024-09-30
    Officer
    2019-09-11 ~ now
    IIF 493 - Director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of shares – 75% or moreOE
  • 480
    Hasnain News, 120 Oldham Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-12 ~ dissolved
    IIF 2082 - Director → ME
  • 481
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-06 ~ dissolved
    IIF 1833 - Director → ME
    2022-10-06 ~ dissolved
    IIF 2135 - Secretary → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 911 - Right to appoint or remove directorsOE
    IIF 911 - Ownership of shares – 75% or moreOE
    IIF 911 - Ownership of voting rights - 75% or moreOE
  • 482
    Level 18 40 Bank Street (hq3), Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-20 ~ now
    IIF 735 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 1694 - Right to appoint or remove directorsOE
    IIF 1694 - Ownership of voting rights - 75% or moreOE
    IIF 1694 - Ownership of shares – 75% or moreOE
  • 483
    Level 18, 40 Bank Street, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    94,413 GBP2024-09-30
    Officer
    2022-09-01 ~ now
    IIF 2370 - Director → ME
    2022-09-01 ~ now
    IIF 636 - Secretary → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 2403 - Ownership of shares – 75% or moreOE
    IIF 2403 - Right to appoint or remove directorsOE
    IIF 2403 - Ownership of voting rights - 75% or moreOE
  • 484
    14 Dyne Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 2375 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 743 - Ownership of voting rights - 75% or moreOE
    IIF 743 - Right to appoint or remove directorsOE
    IIF 743 - Ownership of shares – 75% or moreOE
  • 485
    Bamba Mohamed Abdoul Aziz, 38 Abbey Row, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 947 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of shares – 75% or moreOE
  • 486
    170 Draycott Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48,011 GBP2019-12-31
    Officer
    2021-04-08 ~ dissolved
    IIF 720 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
  • 487
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-22 ~ dissolved
    IIF 1802 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 661 - Ownership of shares – 75% or moreOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Right to appoint or remove directorsOE
  • 488
    4385, 15490200 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-14 ~ dissolved
    IIF 942 - Director → ME
    2024-02-14 ~ dissolved
    IIF 1598 - Secretary → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 1726 - Right to appoint or remove directorsOE
    IIF 1726 - Ownership of shares – 75% or moreOE
    IIF 1726 - Ownership of voting rights - 75% or moreOE
  • 489
    187 Kingsway, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 1801 - Director → ME
    2022-11-24 ~ dissolved
    IIF 2340 - Secretary → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 1891 - Right to appoint or remove directorsOE
    IIF 1891 - Ownership of voting rights - 75% or moreOE
    IIF 1891 - Ownership of shares – 75% or moreOE
  • 490
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 1800 - Director → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 1890 - Has significant influence or controlOE
  • 491
    272 Bath Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -48,130 GBP2024-12-31
    Officer
    2014-12-01 ~ now
    IIF 826 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 621 - Ownership of shares – 75% or moreOE
    IIF 621 - Ownership of voting rights - 75% or moreOE
  • 492
    3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate (1 parent)
    Officer
    2015-02-02 ~ dissolved
    IIF 988 - Director → ME
  • 493
    869 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 835 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 1886 - Right to appoint or remove directorsOE
    IIF 1886 - Ownership of voting rights - 75% or moreOE
    IIF 1886 - Ownership of shares – 75% or moreOE
  • 494
    Masiti Foundation, 232 West Hendon Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF 857 - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
  • 495
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 1807 - Director → ME
    2022-08-16 ~ dissolved
    IIF 2349 - Secretary → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 668 - Right to appoint or remove directorsOE
    IIF 668 - Ownership of voting rights - 75% or moreOE
    IIF 668 - Ownership of shares – 75% or moreOE
  • 496
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-23 ~ dissolved
    IIF 919 - Director → ME
    2020-01-23 ~ dissolved
    IIF 2321 - Secretary → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 881 - Ownership of voting rights - 75% or moreOE
    IIF 881 - Right to appoint or remove directorsOE
    IIF 881 - Ownership of shares – 75% or moreOE
  • 497
    ALRAHMA A3 LIMITED - 2020-01-27
    Flat 3 165-169 Wood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 711 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 1035 - Ownership of shares – 75% or moreOE
    IIF 1035 - Right to appoint or remove directorsOE
    IIF 1035 - Ownership of voting rights - 75% or moreOE
  • 498
    Rex Buildings, Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    2022-03-04 ~ now
    IIF 1665 - Director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 486 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 486 - Ownership of shares – More than 25% but not more than 50%OE
  • 499
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 1760 - Director → ME
    2021-01-12 ~ dissolved
    IIF 2316 - Secretary → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 749 - Ownership of voting rights - 75% or moreOE
    IIF 749 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 749 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 749 - Has significant influence or control over the trustees of a trustOE
    IIF 749 - Ownership of shares – 75% or moreOE
    IIF 749 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 500
    4385, 11117656: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-12-19 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 501
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 1599 - Director → ME
    2022-08-05 ~ dissolved
    IIF 2044 - Secretary → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
  • 502
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 943 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 1038 - Ownership of shares – 75% or moreOE
    IIF 1038 - Right to appoint or remove directorsOE
    IIF 1038 - Ownership of voting rights - 75% or moreOE
  • 503
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,846 GBP2025-01-31
    Officer
    2022-01-14 ~ now
    IIF 799 - Director → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 504
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 1949 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 1884 - Right to appoint or remove directorsOE
    IIF 1884 - Ownership of voting rights - 75% or moreOE
    IIF 1884 - Ownership of shares – 75% or moreOE
  • 505
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 1952 - Director → ME
    2022-05-19 ~ dissolved
    IIF 2059 - Secretary → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 2299 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2299 - Ownership of shares – More than 25% but not more than 50%OE
  • 506
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-26 ~ dissolved
    IIF 866 - Director → ME
    2021-03-26 ~ dissolved
    IIF 640 - Secretary → ME
    Person with significant control
    2021-03-26 ~ dissolved
    IIF 2412 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2412 - Ownership of shares – 75% or moreOE
    IIF 2412 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2412 - Right to appoint or remove directorsOE
    IIF 2412 - Right to appoint or remove directors as a member of a firmOE
    IIF 2412 - Ownership of voting rights - 75% or moreOE
  • 507
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 508
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 289 - Director → ME
    2023-06-30 ~ dissolved
    IIF 2337 - Secretary → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 509
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    335.57 GBP2024-04-23
    Officer
    2023-04-11 ~ now
    IIF 1835 - Director → ME
    2023-04-11 ~ now
    IIF 2136 - Secretary → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 1562 - Right to appoint or remove directorsOE
    IIF 1562 - Ownership of shares – 75% or moreOE
    IIF 1562 - Ownership of voting rights - 75% or moreOE
  • 510
    4385, 15138712 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 511
    8 Bull Yard, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-17 ~ dissolved
    IIF 980 - Director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 1713 - Ownership of shares – 75% or moreOE
    IIF 1713 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 512
    26 Cassio Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-31 ~ dissolved
    IIF 972 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 1705 - Ownership of shares – 75% or moreOE
  • 513
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 514
    19 Thomas Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    217 GBP2025-04-30
    Officer
    2023-04-12 ~ now
    IIF 1924 - Director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 2007 - Ownership of shares – 75% or moreOE
    IIF 2007 - Right to appoint or remove directorsOE
    IIF 2007 - Ownership of voting rights - 75% or moreOE
  • 515
    52a Spring Grove Road, Hounslow, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,036 GBP2017-12-31
    Officer
    2019-10-04 ~ dissolved
    IIF 2164 - Director → ME
  • 516
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-30 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 517
    2 Thames Tower Cromwell Street, Nechelles, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-13 ~ dissolved
    IIF 1618 - Director → ME
  • 518
    124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -533 GBP2025-04-30
    Officer
    2024-04-06 ~ now
    IIF 370 - Director → ME
  • 519
    126a Oldham Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 2085 - Director → ME
    2020-05-26 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 655 - Right to appoint or remove directorsOE
    IIF 655 - Ownership of shares – 75% or moreOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
  • 520
    4385, 14020168 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-01 ~ dissolved
    IIF 823 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 1991 - Ownership of shares – 75% or moreOE
  • 521
    232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-15 ~ dissolved
    IIF 852 - Director → ME
  • 522
    112 Cherrywood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 981 - Director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 1708 - Ownership of shares – 75% or moreOE
    IIF 1708 - Right to appoint or remove directorsOE
    IIF 1708 - Ownership of voting rights - 75% or moreOE
  • 523
    128 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-12-30 ~ dissolved
    IIF 193 - Director → ME
  • 524
    8 Fareham Close, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2021-09-15 ~ now
    IIF 1580 - Director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Ownership of shares – 75% or moreOE
    IIF 468 - Right to appoint or remove directorsOE
  • 525
    80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,584 GBP2024-06-30
    Officer
    2017-08-03 ~ dissolved
    IIF 1648 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 2010 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2010 - Ownership of shares – More than 50% but less than 75%OE
  • 526
    45 Collygate Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-13 ~ dissolved
    IIF 925 - Director → ME
  • 527
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-05 ~ dissolved
    IIF 934 - Director → ME
    2019-08-05 ~ dissolved
    IIF 2335 - Secretary → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 886 - Right to appoint or remove directorsOE
    IIF 886 - Ownership of voting rights - 75% or moreOE
  • 528
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 1763 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 740 - Ownership of shares – 75% or moreOE
    IIF 740 - Ownership of voting rights - 75% or moreOE
    IIF 740 - Right to appoint or remove directorsOE
  • 529
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-04 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 530
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 625 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 531
    9 Church Street, Kidderminster, England
    Active Corporate (1 parent)
    Officer
    2025-05-26 ~ now
    IIF 849 - Director → ME
    Person with significant control
    2025-05-26 ~ now
    IIF 608 - Ownership of shares – 75% or moreOE
    IIF 608 - Ownership of voting rights - 75% or moreOE
    IIF 608 - Right to appoint or remove directorsOE
  • 532
    9 Church Street, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 865 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 692 - Ownership of voting rights - 75% or moreOE
    IIF 692 - Ownership of shares – 75% or moreOE
    IIF 692 - Right to appoint or remove directorsOE
  • 533
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-16 ~ dissolved
    IIF 1803 - Director → ME
    2022-11-16 ~ dissolved
    IIF 2350 - Secretary → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 665 - Ownership of shares – 75% or moreOE
    IIF 665 - Ownership of voting rights - 75% or moreOE
    IIF 665 - Right to appoint or remove directorsOE
  • 534
    41a Crowndale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-25 ~ dissolved
    IIF 920 - Director → ME
  • 535
    232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2024-01-05 ~ dissolved
    IIF 856 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
  • 536
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 382 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 537
    Apartment 305, 5 Alexia Square, 5 Alexia Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-10 ~ dissolved
    IIF 292 - Director → ME
  • 538
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 539
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF - Director → ME
    2025-11-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 2247 - Ownership of voting rights - 75% or moreOE
    IIF 2247 - Right to appoint or remove directorsOE
    IIF 2247 - Ownership of shares – 75% or moreOE
  • 540
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-04 ~ dissolved
    IIF 950 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 671 - Has significant influence or controlOE
  • 541
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-25 ~ dissolved
    IIF 236 - Director → ME
    2023-03-25 ~ dissolved
    IIF 2336 - Secretary → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 542
    Forbes Building Unit 38, Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 1762 - Director → ME
  • 543
    14 Hanover Square, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 293 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 783 - Ownership of shares – 75% or moreOE
    IIF 783 - Right to appoint or remove directorsOE
    IIF 783 - Ownership of voting rights - 75% or moreOE
  • 544
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-03 ~ dissolved
    IIF 1857 - Director → ME
    2021-09-03 ~ dissolved
    IIF 1958 - Secretary → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 1732 - Ownership of shares – 75% or moreOE
    IIF 1732 - Right to appoint or remove directorsOE
    IIF 1732 - Ownership of voting rights - 75% or moreOE
  • 545
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,967 GBP2024-07-31
    Officer
    2025-11-04 ~ now
    IIF 1795 - Director → ME
    Person with significant control
    2021-05-25 ~ now
    IIF 1993 - Ownership of shares – 75% or moreOE
  • 546
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 251 - Director → ME
    2024-01-08 ~ now
    IIF 2939 - Secretary → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 547
    186a Cowley Road, Oxford, England
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 739 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 642 - Ownership of shares – 75% or moreOE
  • 548
    10 Cleveland Way, Cleveland Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-14 ~ dissolved
    IIF 1783 - Director → ME
  • 549
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 347 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 550
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-06 ~ dissolved
    IIF 275 - Director → ME
    2023-04-06 ~ dissolved
    IIF 2318 - Secretary → ME
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 551
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 552
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 2170 - Ownership of voting rights - 75% or moreOE
    IIF 2170 - Ownership of shares – 75% or moreOE
    IIF 2170 - Right to appoint or remove directorsOE
  • 553
    232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-15 ~ dissolved
    IIF 854 - Director → ME
  • 554
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 1003 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 1725 - Ownership of voting rights - 75% or moreOE
    IIF 1725 - Ownership of shares – 75% or moreOE
    IIF 1725 - Right to appoint or remove directorsOE
  • 555
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-14 ~ dissolved
    IIF 319 - Director → ME
  • 556
    94 Old Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 480 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Ownership of shares – 75% or moreOE
    IIF 643 - Right to appoint or remove directorsOE
  • 557
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 91 - Director → ME
    2025-07-07 ~ now
    IIF 941 - Secretary → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 558
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -490 GBP2019-12-01 ~ 2020-11-30
    Officer
    2018-11-05 ~ dissolved
    IIF 2359 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 2014 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2014 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2014 - Right to appoint or remove directorsOE
  • 559
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 2959 - Director → ME
    2023-12-31 ~ dissolved
    IIF 2111 - Secretary → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 878 - Ownership of shares – 75% or moreOE
    IIF 878 - Right to appoint or remove directorsOE
    IIF 878 - Ownership of voting rights - 75% or moreOE
  • 560
    57 The Green Ground Floor Unit 9, Southall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-10 ~ dissolved
    IIF 795 - Director → ME
  • 561
    23 Newbolt Avenue, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -167 GBP2024-11-30
    Officer
    2021-11-10 ~ now
    IIF 2142 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 679 - Ownership of shares – 75% or moreOE
  • 562
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 273 - Director → ME
    2025-12-08 ~ now
    IIF 1576 - Secretary → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 563
    88 Paynes Lane, Coventry, England
    Active Corporate (3 parents)
    Officer
    2024-06-12 ~ now
    IIF 1980 - Director → ME
  • 564
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 565
    106 Duncombe House, 15 Victory Parade, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-03-05 ~ dissolved
    IIF 1751 - Director → ME
  • 566
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 1992 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1992 - Ownership of shares – More than 25% but not more than 50%OE
  • 567
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-28 ~ dissolved
    IIF 2387 - Director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 706 - Ownership of voting rights - 75% or moreOE
    IIF 706 - Right to appoint or remove directorsOE
    IIF 706 - Ownership of shares – 75% or moreOE
  • 568
    992 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,920 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 1861 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 509 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 509 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 569
    58 Peregrine Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-26 ~ dissolved
    IIF 803 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 589 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 570
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2025-10-16 ~ now
    IIF - Director → ME
    2025-10-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 2260 - Ownership of shares – 75% or moreOE
    IIF 2260 - Ownership of voting rights - 75% or moreOE
    IIF 2260 - Right to appoint or remove directorsOE
  • 571
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-13 ~ now
    IIF 277 - Director → ME
  • 572
    26 Unit 26 Marsden Mall, Pendle Rise Shopping Centre, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,646 GBP2024-09-30
    Officer
    2014-09-10 ~ now
    IIF 1000 - Director → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 908 - Has significant influence or control over the trustees of a trustOE
    IIF 908 - Has significant influence or controlOE
    IIF 908 - Has significant influence or control as a member of a firmOE
  • 573
    17 Springwell Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 2119 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 1673 - Ownership of voting rights - 75% or moreOE
    IIF 1673 - Ownership of shares – 75% or moreOE
    IIF 1673 - Right to appoint or remove directorsOE
  • 574
    Flat 10 14 Wood Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 1584 - Director → ME
  • 575
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 576
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 840 - Director → ME
    2022-08-03 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Ownership of shares – 75% or moreOE
  • 577
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,529 GBP2024-07-31
    Officer
    2023-07-06 ~ dissolved
    IIF 452 - Director → ME
    2023-07-06 ~ dissolved
    IIF 2943 - Secretary → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 578
    1-2 Oakthorpe Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 2035 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 1566 - Ownership of shares – 75% or moreOE
    IIF 1566 - Right to appoint or remove directorsOE
    IIF 1566 - Ownership of voting rights - 75% or moreOE
  • 579
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-23 ~ now
    IIF 1975 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 583 - Ownership of shares – 75% or moreOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Right to appoint or remove directorsOE
  • 580
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 581
    NOVACELL SCIENCES LTD - 2025-10-27
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    2025-10-21 ~ now
    IIF 1366 - Ownership of voting rights - 75% or moreOE
    IIF 1366 - Right to appoint or remove directorsOE
    IIF 1366 - Ownership of shares – 75% or moreOE
  • 582
    4385, 12913171: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 1956 - Director → ME
    2020-09-29 ~ dissolved
    IIF 2139 - Secretary → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 900 - Right to appoint or remove directorsOE
    IIF 900 - Ownership of shares – 75% or moreOE
    IIF 900 - Ownership of voting rights - 75% or moreOE
  • 583
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-20 ~ dissolved
    IIF 375 - Director → ME
  • 584
    Mohamed Ahmed 12-14 Tavistock St, Wusita Distrcit, Covent Garden, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 1759 - Director → ME
    2022-02-03 ~ dissolved
    IIF 2323 - Secretary → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of shares – 75% or moreOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
  • 585
    1 St. Andrews Road, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,292 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 2037 - Director → ME
    2023-01-17 ~ now
    IIF 2327 - Secretary → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 1606 - Right to appoint or remove directorsOE
    IIF 1606 - Ownership of shares – 75% or moreOE
    IIF 1606 - Ownership of voting rights - 75% or moreOE
  • 586
    232 West Hendon Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2024-05-05 ~ now
    IIF 851 - Director → ME
  • 587
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 2031 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 658 - Ownership of voting rights - 75% or moreOE
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of shares – 75% or moreOE
  • 588
    Unit 2 250 Lime Square, South Oak Way, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -307,743 GBP2024-06-30
    Officer
    2019-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 2401 - Has significant influence or controlOE
  • 589
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 327 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
  • 590
    8 Ainsdale Road, Ealing, London
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    2012-01-11 ~ now
    IIF 2118 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
  • 591
    Flat 1, 3 Beatrice Avenue Flat 1, Beatrice Avenue, Lipson, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2018-11-28 ~ now
    IIF 637 - Ownership of shares – 75% or moreOE
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Right to appoint or remove directorsOE
    IIF 637 - Right to appoint or remove directors as a member of a firmOE
  • 592
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-09 ~ dissolved
    IIF 1625 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 820 - Ownership of voting rights - 75% or moreOE
    IIF 820 - Right to appoint or remove directorsOE
    IIF 820 - Ownership of shares – 75% or moreOE
  • 593
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 983 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 1715 - Right to appoint or remove directorsOE
    IIF 1715 - Ownership of voting rights - 75% or moreOE
    IIF 1715 - Ownership of shares – 75% or moreOE
  • 594
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 1758 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of shares – 75% or moreOE
  • 595
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 1581 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 469 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
    IIF 469 - Right to appoint or remove directors as a member of a firmOE
    IIF 469 - Ownership of shares – 75% or more as a member of a firmOE
  • 596
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 2384 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 707 - Right to appoint or remove directorsOE
    IIF 707 - Ownership of shares – 75% or moreOE
    IIF 707 - Ownership of voting rights - 75% or moreOE
  • 597
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF - Director → ME
    2025-10-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 2202 - Ownership of voting rights - 75% or moreOE
    IIF 2202 - Ownership of shares – 75% or moreOE
    IIF 2202 - Right to appoint or remove directorsOE
  • 598
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 2096 - Ownership of shares – 75% or moreOE
    IIF 2096 - Right to appoint or remove directorsOE
    IIF 2096 - Ownership of voting rights - 75% or moreOE
  • 599
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2026-01-22 ~ now
    IIF 2956 - Ownership of shares – 75% or moreOE
    IIF 2956 - Right to appoint or remove directorsOE
    IIF 2956 - Ownership of voting rights - 75% or moreOE
  • 600
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 2123 - Director → ME
    2025-10-02 ~ now
    IIF 2341 - Secretary → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 1568 - Ownership of voting rights - 75% or moreOE
    IIF 1568 - Ownership of shares – 75% or moreOE
    IIF 1568 - Right to appoint or remove directorsOE
  • 601
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 1868 - Director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 462 - Ownership of shares – 75% or moreOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Right to appoint or remove directorsOE
  • 602
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 1614 - Director → ME
    2024-06-24 ~ now
    IIF 2129 - Secretary → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 893 - Ownership of shares – 75% or moreOE
    IIF 893 - Ownership of voting rights - 75% or moreOE
    IIF 893 - Right to appoint or remove directorsOE
  • 603
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 952 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 672 - Right to appoint or remove directorsOE
    IIF 672 - Ownership of shares – 75% or moreOE
    IIF 672 - Ownership of voting rights - 75% or moreOE
  • 604
    Office 25 8 Shepherds Market, Mayfair, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-30 ~ dissolved
    IIF 955 - Director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 675 - Has significant influence or controlOE
  • 605
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 2976 - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 2229 - Right to appoint or remove directorsOE
    IIF 2229 - Ownership of shares – 75% or moreOE
    IIF 2229 - Ownership of voting rights - 75% or moreOE
  • 606
    4385, 15135595 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 607
    13 North Parade Avenue, North Parade Avenue, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-16 ~ dissolved
    IIF 2413 - Director → ME
  • 608
    6 Parkend Street, Parkend Street, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 2419 - Director → ME
  • 609
    19 Hyde Park Corner, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 991 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 903 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 903 - Right to appoint or remove directors as a member of a firmOE
    IIF 903 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 903 - Ownership of shares – More than 50% but less than 75%OE
    IIF 903 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 903 - Right to appoint or remove directorsOE
  • 610
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF - Director → ME
    2025-11-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 2220 - Ownership of voting rights - 75% or moreOE
    IIF 2220 - Ownership of shares – 75% or moreOE
    IIF 2220 - Right to appoint or remove directorsOE
  • 611
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 2984 - Director → ME
    2025-11-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 2273 - Right to appoint or remove directorsOE
    IIF 2273 - Ownership of voting rights - 75% or moreOE
    IIF 2273 - Ownership of shares – 75% or moreOE
  • 612
    150 Droitwich Road Droitwich Road, Fernhill Heath, Worcester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 580 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 580 - Ownership of shares – More than 50% but less than 75%OE
    IIF 580 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Right to appoint or remove directors as a member of a firmOE
  • 613
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-09-17 ~ now
    IIF 2025 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2025 - Ownership of shares – More than 25% but not more than 50%OE
  • 614
    9a North Grange Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 1955 - Director → ME
    2020-10-27 ~ dissolved
    IIF 1953 - Secretary → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 2391 - Ownership of shares – 75% or moreOE
    IIF 2391 - Ownership of voting rights - 75% or moreOE
    IIF 2391 - Right to appoint or remove directorsOE
  • 615
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 2219 - Ownership of voting rights - 75% or moreOE
    IIF 2219 - Right to appoint or remove directorsOE
    IIF 2219 - Ownership of shares – 75% or moreOE
  • 616
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 2192 - Right to appoint or remove directorsOE
    IIF 2192 - Ownership of shares – 75% or moreOE
    IIF 2192 - Ownership of voting rights - 75% or moreOE
  • 617
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 2994 - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 2221 - Ownership of shares – 75% or moreOE
    IIF 2221 - Right to appoint or remove directorsOE
    IIF 2221 - Ownership of voting rights - 75% or moreOE
  • 618
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-10 ~ dissolved
    IIF 283 - Director → ME
    2023-05-10 ~ dissolved
    IIF 2430 - Secretary → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 619
    20 Allderidge Avenue, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 2116 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 868 - Ownership of shares – 75% or moreOE
    IIF 868 - Ownership of voting rights - 75% or moreOE
    IIF 868 - Right to appoint or remove directorsOE
  • 620
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 2242 - Ownership of shares – 75% or moreOE
    IIF 2242 - Ownership of voting rights - 75% or moreOE
    IIF 2242 - Right to appoint or remove directorsOE
  • 621
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-01 ~ dissolved
    IIF 278 - Director → ME
    2018-05-01 ~ dissolved
    IIF 2322 - Secretary → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 622
    Spartan House, 20 Carlisle Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-22 ~ dissolved
    IIF 822 - Director → ME
    Person with significant control
    2019-11-22 ~ dissolved
    IIF 1535 - Right to appoint or remove directorsOE
    IIF 1535 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1535 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 623
    214-218 Herbert Road, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF 1616 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 758 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 758 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 758 - Right to appoint or remove directorsOE
  • 624
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF - Director → ME
    2025-11-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 2257 - Ownership of voting rights - 75% or moreOE
    IIF 2257 - Ownership of shares – 75% or moreOE
    IIF 2257 - Right to appoint or remove directorsOE
  • 625
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF - Director → ME
    2025-11-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 2253 - Ownership of shares – 75% or moreOE
    IIF 2253 - Ownership of voting rights - 75% or moreOE
    IIF 2253 - Right to appoint or remove directorsOE
  • 626
    864 Beverley Road, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-26 ~ dissolved
    IIF 921 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 507 - Ownership of shares – 75% or moreOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Right to appoint or remove directorsOE
  • 627
    Unit 51, 63 - 75 Glenthorne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-16 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2020-02-16 ~ dissolved
    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
  • 628
    Poseidon Fish Bar, 16 Moss Road, Askern, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,289 GBP2025-01-31
    Officer
    2024-01-02 ~ now
    IIF 1586 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 1551 - Ownership of shares – 75% or moreOE
    IIF 1551 - Ownership of voting rights - 75% or moreOE
  • 629
    MHM ELECTRICAL CONTRACTORS LIMITED - 2020-12-01
    2 Ordnance Road, Ordnance Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,312 GBP2024-07-31
    Officer
    2018-07-26 ~ now
    IIF 847 - Director → ME
  • 630
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-21 ~ now
    IIF 1597 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 1559 - Right to appoint or remove directorsOE
    IIF 1559 - Ownership of shares – 75% or moreOE
    IIF 1559 - Ownership of voting rights - 75% or moreOE
  • 631
    130 Albury Drive, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-10 ~ dissolved
    IIF 1007 - Director → ME
  • 632
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 1853 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 2360 - Right to appoint or remove directorsOE
    IIF 2360 - Ownership of shares – 75% or moreOE
    IIF 2360 - Ownership of voting rights - 75% or moreOE
  • 633
    ALHARAMAIN LOCAL GUIDES LTD - 2022-03-14
    518 Crown House Business Centre North Circular Roa 518 Crown House Business Centre, North Circular Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,473 GBP2024-05-31
    Officer
    2021-05-25 ~ now
    IIF 861 - Director → ME
    Person with significant control
    2021-05-25 ~ now
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Ownership of shares – 75% or moreOE
    IIF 689 - Right to appoint or remove directorsOE
  • 634
    Unit 20 Easton Business Centre, Felix Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,025,438 GBP2024-04-30
    Officer
    2018-03-06 ~ now
    IIF 859 - Director → ME
    Person with significant control
    2018-03-06 ~ now
    IIF 686 - Has significant influence or controlOE
  • 635
    Unit 38 Easton Business Centre Felix Road, Felix Road, Bristol, Avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-08 ~ now
    IIF 860 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 687 - Ownership of shares – 75% or moreOE
  • 636
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-15 ~ now
    IIF 249 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 637
    Suite 517 Crown House North Circular Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 691 - Right to appoint or remove directorsOE
    IIF 691 - Ownership of voting rights - 75% or moreOE
    IIF 691 - Ownership of shares – 75% or moreOE
  • 638
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 246 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 639
    75 Glocester Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-08 ~ dissolved
    IIF 1600 - Director → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 899 - Ownership of shares – 75% or moreOE
  • 640
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-15 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 789 - Ownership of voting rights - 75% or moreOE
    IIF 789 - Ownership of shares – 75% or moreOE
    IIF 789 - Right to appoint or remove directorsOE
  • 641
    MEAT & POULTRY DIRECT LTD - 2024-02-06
    Radley House Grangefield Industrial Estate, Richardshaw Road, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-12 ~ now
    IIF 960 - Director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 1695 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1695 - Right to appoint or remove directorsOE
    IIF 1695 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 642
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 2980 - Director → ME
    2025-10-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 2195 - Ownership of voting rights - 75% or moreOE
    IIF 2195 - Ownership of shares – 75% or moreOE
    IIF 2195 - Right to appoint or remove directorsOE
  • 643
    Flat 2 Pine House, 4 Barge Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-14 ~ now
    IIF 964 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 1702 - Ownership of voting rights - 75% or moreOE
    IIF 1702 - Right to appoint or remove directorsOE
    IIF 1702 - Ownership of shares – 75% or moreOE
  • 644
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 2157 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Right to appoint or remove directorsOE
    IIF 657 - Ownership of shares – 75% or moreOE
  • 645
    Ff10c Sorby House, 42 Spital Hill, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -998 GBP2024-12-31
    Officer
    2020-09-28 ~ now
    IIF 557 - Director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 1740 - Ownership of voting rights - 75% or moreOE
    IIF 1740 - Right to appoint or remove directorsOE
    IIF 1740 - Ownership of shares – 75% or moreOE
  • 646
    44-46 Spital Hill, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,935 GBP2024-09-30
    Officer
    2024-04-16 ~ now
    IIF 932 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 1744 - Ownership of shares – 75% or moreOE
  • 647
    Ff10c Sorby House, 42 Spital Hill, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,602 GBP2024-09-30
    Officer
    2020-09-28 ~ now
    IIF 558 - Director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 1741 - Right to appoint or remove directorsOE
    IIF 1741 - Ownership of voting rights - 75% or moreOE
    IIF 1741 - Ownership of shares – 75% or moreOE
  • 648
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 2058 - Director → ME
    2022-04-04 ~ dissolved
    IIF 2369 - Secretary → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 1885 - Ownership of voting rights - 75% or moreOE
    IIF 1885 - Right to appoint or remove directorsOE
    IIF 1885 - Ownership of shares – 75% or moreOE
  • 649
    QMAX LTD
    - now
    ETL SHEFF PROPERTIES LTD - 2016-07-11
    42 Ff10b, Sorby House, Spital Hill, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,140 GBP2024-12-31
    Officer
    2015-11-11 ~ now
    IIF 931 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 915 - Ownership of shares – 75% or moreOE
  • 650
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    316 GBP2021-03-31
    Officer
    2015-07-16 ~ dissolved
    IIF 1644 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1564 - Ownership of shares – 75% or moreOE
    IIF 1564 - Has significant influence or controlOE
    IIF 1564 - Right to appoint or remove directorsOE
    IIF 1564 - Ownership of voting rights - 75% or moreOE
  • 651
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 340 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 652
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-30 ~ dissolved
    IIF 1815 - Director → ME
    2022-08-30 ~ dissolved
    IIF 2357 - Secretary → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 1029 - Right to appoint or remove directorsOE
    IIF 1029 - Ownership of shares – 75% or moreOE
    IIF 1029 - Ownership of voting rights - 75% or moreOE
  • 653
    64 Dolphin Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-05-12 ~ now
    IIF 1710 - Ownership of voting rights - 75% or moreOE
    IIF 1710 - Right to appoint or remove directorsOE
    IIF 1710 - Ownership of shares – 75% or moreOE
  • 654
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 349 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 655
    26 Heycroft Way, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,852 GBP2024-02-29
    Officer
    2018-02-14 ~ now
    IIF 411 - Director → ME
    Person with significant control
    2018-02-14 ~ now
    IIF 404 - Ownership of shares – More than 25% but not more than 50%OE
  • 656
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-11 ~ now
    IIF 985 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 366 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 657
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 568 - Director → ME
    2023-04-17 ~ dissolved
    IIF 2131 - Secretary → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
    IIF 406 - Right to appoint or remove directorsOE
  • 658
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-19 ~ now
    IIF 1966 - Director → ME
    2024-06-08 ~ now
    IIF 1965 - Secretary → ME
    Person with significant control
    2024-05-19 ~ now
    IIF 610 - Ownership of voting rights - 75% or moreOE
    IIF 610 - Right to appoint or remove directorsOE
    IIF 610 - Ownership of shares – 75% or moreOE
  • 659
    86-90 Paul Street, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 2416 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 2087 - Ownership of shares – 75% or moreOE
  • 660
    3 Cherry Court, New Road, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 2147 - Director → ME
    2006-01-27 ~ dissolved
    IIF 1653 - Secretary → ME
  • 661
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 2386 - Director → ME
    2024-04-02 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 705 - Right to appoint or remove directorsOE
    IIF 705 - Ownership of voting rights - 75% or moreOE
    IIF 705 - Ownership of shares – 75% or moreOE
  • 662
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-30 ~ dissolved
    IIF 1785 - Director → ME
    Person with significant control
    2024-07-30 ~ dissolved
    IIF 753 - Right to appoint or remove directorsOE
    IIF 753 - Ownership of voting rights - 75% or moreOE
    IIF 753 - Ownership of shares – 75% or moreOE
  • 663
    RED HOT SUMMER LTD - 2025-09-18
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-16 ~ now
    IIF - Secretary → ME
  • 664
    60 Wood Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-10 ~ dissolved
    IIF 1865 - Director → ME
  • 665
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 850 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 609 - Ownership of voting rights - 75% or moreOE
    IIF 609 - Right to appoint or remove directorsOE
    IIF 609 - Ownership of shares – 75% or moreOE
  • 666
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 2987 - Director → ME
    2025-10-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 2258 - Right to appoint or remove directorsOE
    IIF 2258 - Ownership of shares – 75% or moreOE
    IIF 2258 - Ownership of voting rights - 75% or moreOE
  • 667
    155a Plumstead Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 940 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 1873 - Ownership of shares – 75% or moreOE
    IIF 1873 - Ownership of voting rights - 75% or moreOE
    IIF 1873 - Right to appoint or remove directorsOE
  • 668
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 388 - Director → ME
    2015-09-15 ~ dissolved
    IIF 2945 - Secretary → ME
  • 669
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 1610 - Director → ME
    2022-02-10 ~ dissolved
    IIF 630 - Secretary → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 2957 - Ownership of shares – 75% or moreOE
    IIF 2957 - Ownership of voting rights - 75% or moreOE
    IIF 2957 - Right to appoint or remove directorsOE
  • 670
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 671
    24-26 Arcadia Avenue Launchese, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-23 ~ dissolved
    IIF 1834 - Director → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 1561 - Ownership of voting rights - 75% or moreOE
    IIF 1561 - Ownership of shares – 75% or moreOE
    IIF 1561 - Right to appoint or remove directorsOE
  • 672
    Swarn House 296 High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-06 ~ dissolved
    IIF 939 - Director → ME
  • 673
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 1919 - Director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 1735 - Right to appoint or remove directorsOE
    IIF 1735 - Ownership of voting rights - 75% or moreOE
    IIF 1735 - Ownership of shares – 75% or moreOE
  • 674
    5 Blenheim View, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2015-11-25 ~ now
    IIF 994 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 905 - Ownership of shares – 75% or moreOE
  • 675
    31 Hyde Terrace, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-30 ~ dissolved
    IIF 998 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 1723 - Ownership of shares – 75% or moreOE
    IIF 1723 - Ownership of voting rights - 75% or moreOE
    IIF 1723 - Right to appoint or remove directorsOE
  • 676
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 492 - Director → ME
    2021-07-19 ~ dissolved
    IIF 632 - Secretary → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 660 - Right to appoint or remove directorsOE
    IIF 660 - Ownership of shares – 75% or moreOE
    IIF 660 - Ownership of voting rights - 75% or moreOE
  • 677
    RPT 034 LIMITED
    12483507, 12483517, 12483518... (more)
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 383 - Director → ME
  • 678
    Suite 21 3a Bridgewater Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-23 ~ dissolved
    IIF 2021 - Director → ME
    Person with significant control
    2020-03-23 ~ dissolved
    IIF 2407 - Has significant influence or controlOE
  • 679
    392-394 Hoylake Rd Hoylake Road, Wirral, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -25,710 GBP2024-05-31
    Officer
    2018-05-14 ~ now
    IIF 2019 - Director → ME
    Person with significant control
    2018-05-14 ~ now
    IIF 2408 - Ownership of shares – 75% or moreOE
    IIF 2408 - Right to appoint or remove directorsOE
    IIF 2408 - Ownership of voting rights - 75% or moreOE
  • 680
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-09 ~ dissolved
    IIF 1002 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 1724 - Right to appoint or remove directorsOE
    IIF 1724 - Ownership of voting rights - 75% or moreOE
    IIF 1724 - Ownership of shares – 75% or moreOE
  • 681
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 2969 - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 2187 - Ownership of voting rights - 75% or moreOE
    IIF 2187 - Right to appoint or remove directorsOE
    IIF 2187 - Ownership of shares – 75% or moreOE
  • 682
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 1816 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 670 - Ownership of shares – 75% or moreOE
    IIF 670 - Ownership of voting rights - 75% or moreOE
    IIF 670 - Right to appoint or remove directorsOE
  • 683
    92 Mansel Street, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,297 GBP2019-11-30
    Officer
    2018-11-20 ~ dissolved
    IIF 828 - Director → ME
  • 684
    77 Francis Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,501 GBP2019-10-31
    Officer
    2014-10-17 ~ dissolved
    IIF 982 - Director → ME
  • 685
    20 - 22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    1,000 GBP2017-11-30
    Officer
    2018-02-14 ~ dissolved
    IIF 2076 - Director → ME
  • 686
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of shares – 75% or moreOE
  • 687
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,930 GBP2024-12-31
    Officer
    2023-07-28 ~ now
    IIF 1588 - Director → ME
  • 688
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-05-07 ~ now
    IIF 787 - Right to appoint or remove directorsOE
    IIF 787 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 787 - Ownership of shares – More than 50% but less than 75%OE
  • 689
    11 Gilkes Street, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 2953 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 1877 - Right to appoint or remove directorsOE
    IIF 1877 - Ownership of voting rights - 75% or moreOE
    IIF 1877 - Ownership of shares – 75% or moreOE
  • 690
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 226 - Director → ME
    2024-03-19 ~ now
    IIF 2313 - Secretary → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 691
    112 Cherrywood Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 975 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 1711 - Ownership of voting rights - 75% or moreOE
    IIF 1711 - Right to appoint or remove directorsOE
    IIF 1711 - Ownership of shares – 75% or moreOE
  • 692
    232 The Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 1764 - Director → ME
  • 693
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    311 GBP2022-06-30
    Officer
    2021-06-29 ~ dissolved
    IIF 1777 - Director → ME
  • 694
    9 Princes Square, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2026-02-01 ~ now
    IIF 2069 - Director → ME
    2026-02-01 ~ now
    IIF 1871 - Secretary → ME
    Person with significant control
    2026-02-01 ~ now
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 367 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 367 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 367 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 367 - Right to appoint or remove directors as a member of a firmOE
    IIF 367 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 367 - Ownership of shares – More than 50% but less than 75%OE
    IIF 367 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 695
    4385, 14573547 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,849 GBP2024-01-31
    Officer
    2023-01-05 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 696
    25 Florence Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,532 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 1667 - Director → ME
    2023-03-21 ~ now
    IIF 2380 - Secretary → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 780 - Ownership of shares – 75% or moreOE
    IIF 780 - Right to appoint or remove directorsOE
    IIF 780 - Ownership of voting rights - 75% or moreOE
  • 697
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,232 GBP2023-05-31
    Officer
    2022-05-04 ~ dissolved
    IIF 1670 - Director → ME
    2022-05-04 ~ dissolved
    IIF 1976 - Secretary → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 781 - Right to appoint or remove directorsOE
    IIF 781 - Ownership of voting rights - 75% or moreOE
    IIF 781 - Ownership of shares – 75% or moreOE
  • 698
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 1869 - Director → ME
    2023-12-29 ~ now
    IIF 2382 - Secretary → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Ownership of shares – 75% or moreOE
    IIF 473 - Right to appoint or remove directorsOE
  • 699
    21 Park Street, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,800 GBP2023-01-31
    Officer
    2022-01-25 ~ dissolved
    IIF 1979 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 650 - Ownership of voting rights - 75% or moreOE
    IIF 650 - Right to appoint or remove directorsOE
    IIF 650 - Ownership of shares – 75% or moreOE
  • 700
    Flat 75 Wesley Court, Woodcroft Close, Cradley Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-23 ~ dissolved
    IIF 958 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 696 - Ownership of shares – More than 50% but less than 75%OE
  • 701
    23 Bold Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,382 GBP2024-02-29
    Officer
    2023-02-18 ~ now
    IIF 930 - Director → ME
    Person with significant control
    2023-02-18 ~ now
    IIF 1874 - Ownership of shares – 75% or moreOE
    IIF 1874 - Ownership of voting rights - 75% or moreOE
    IIF 1874 - Right to appoint or remove directorsOE
  • 702
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-15 ~ dissolved
    IIF 2028 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 2411 - Right to appoint or remove directorsOE
    IIF 2411 - Ownership of voting rights - 75% or moreOE
    IIF 2411 - Ownership of shares – 75% or moreOE
  • 703
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 391 - Director → ME
    2025-05-27 ~ now
    IIF 2942 - Secretary → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 704
    COMFIPAW LTD - 2023-08-24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-08-07 ~ now
    IIF 971 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 1707 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1707 - Ownership of shares – More than 25% but not more than 50%OE
  • 705
    437 Chapter Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-31 ~ dissolved
    IIF 1870 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 474 - Has significant influence or controlOE
  • 706
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-22 ~ dissolved
    IIF 1806 - Director → ME
    2022-12-22 ~ dissolved
    IIF 2344 - Secretary → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 663 - Ownership of voting rights - 75% or moreOE
    IIF 663 - Ownership of shares – 75% or moreOE
    IIF 663 - Right to appoint or remove directorsOE
  • 707
    416 Somerset Court Copley Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 929 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 884 - Ownership of voting rights - 75% or moreOE
    IIF 884 - Ownership of shares – 75% or moreOE
    IIF 884 - Right to appoint or remove directorsOE
  • 708
    7 Milton Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-13 ~ now
    IIF 792 - Director → ME
    Person with significant control
    2024-07-13 ~ now
    IIF 698 - Right to appoint or remove directorsOE
    IIF 698 - Ownership of shares – 75% or moreOE
    IIF 698 - Ownership of voting rights - 75% or moreOE
  • 709
    SHAREKTE 200 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-02 ~ now
    IIF 2501 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 1320 - Ownership of shares – 75% or moreOE
    IIF 1320 - Right to appoint or remove directorsOE
    IIF 1320 - Ownership of voting rights - 75% or moreOE
  • 710
    SHAREKTE 201 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-02 ~ now
    IIF 2583 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 1162 - Right to appoint or remove directorsOE
    IIF 1162 - Ownership of voting rights - 75% or moreOE
    IIF 1162 - Ownership of shares – 75% or moreOE
  • 711
    SHAREKTE 202 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 2563 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 1098 - Ownership of shares – 75% or moreOE
    IIF 1098 - Right to appoint or remove directorsOE
    IIF 1098 - Ownership of voting rights - 75% or moreOE
  • 712
    SHAREKTE 203 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 2547 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 1124 - Right to appoint or remove directorsOE
    IIF 1124 - Ownership of shares – 75% or moreOE
    IIF 1124 - Ownership of voting rights - 75% or moreOE
  • 713
    SHAREKTE 204 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 2585 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 1151 - Ownership of shares – 75% or moreOE
    IIF 1151 - Ownership of voting rights - 75% or moreOE
    IIF 1151 - Right to appoint or remove directorsOE
  • 714
    SHAREKTE 205 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 2665 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 1316 - Ownership of shares – 75% or moreOE
    IIF 1316 - Right to appoint or remove directorsOE
    IIF 1316 - Ownership of voting rights - 75% or moreOE
  • 715
    SHAREKTE 206 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 2442 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 1041 - Ownership of voting rights - 75% or moreOE
    IIF 1041 - Right to appoint or remove directorsOE
    IIF 1041 - Ownership of shares – 75% or moreOE
  • 716
    SHAREKTE 207 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 2444 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 1042 - Ownership of shares – 75% or moreOE
    IIF 1042 - Ownership of voting rights - 75% or moreOE
    IIF 1042 - Right to appoint or remove directorsOE
  • 717
    SHAREKTE 208 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 2555 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 1101 - Ownership of voting rights - 75% or moreOE
    IIF 1101 - Ownership of shares – 75% or moreOE
    IIF 1101 - Right to appoint or remove directorsOE
  • 718
    SHAREKTE 209 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 2443 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 1044 - Ownership of shares – 75% or moreOE
    IIF 1044 - Ownership of voting rights - 75% or moreOE
    IIF 1044 - Right to appoint or remove directorsOE
  • 719
    SHAREKTE 210 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 2441 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 1043 - Right to appoint or remove directorsOE
    IIF 1043 - Ownership of voting rights - 75% or moreOE
    IIF 1043 - Ownership of shares – 75% or moreOE
  • 720
    SHAREKTE 225 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 2737 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 1246 - Right to appoint or remove directorsOE
    IIF 1246 - Ownership of shares – 75% or moreOE
    IIF 1246 - Ownership of voting rights - 75% or moreOE
  • 721
    SHAREKTE 226 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 2440 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 1040 - Ownership of voting rights - 75% or moreOE
    IIF 1040 - Ownership of shares – 75% or moreOE
    IIF 1040 - Right to appoint or remove directorsOE
  • 722
    SHAREKTE 300 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 2860 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 1484 - Ownership of voting rights - 75% or moreOE
    IIF 1484 - Ownership of shares – 75% or moreOE
    IIF 1484 - Right to appoint or remove directorsOE
  • 723
    SHAREKTE 301 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 2859 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 1483 - Ownership of shares – 75% or moreOE
    IIF 1483 - Ownership of voting rights - 75% or moreOE
    IIF 1483 - Right to appoint or remove directorsOE
  • 724
    SHAREKTE 313 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 2617 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 1129 - Right to appoint or remove directorsOE
    IIF 1129 - Ownership of shares – 75% or moreOE
    IIF 1129 - Ownership of voting rights - 75% or moreOE
  • 725
    SHAREKTE LTD
    16859670, 16860042, 16861123... (more)
    275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 2278 - Ownership of voting rights - 75% or moreOE
    IIF 2278 - Right to appoint or remove directorsOE
    IIF 2278 - Ownership of shares – 75% or moreOE
  • 726
    4385, 16711901 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 435 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 727
    SHAREKTE10 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 1847 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
    IIF 526 - Right to appoint or remove directorsOE
  • 728
    SHAREKTE100 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 2636 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 1153 - Right to appoint or remove directorsOE
    IIF 1153 - Ownership of voting rights - 75% or moreOE
    IIF 1153 - Ownership of shares – 75% or moreOE
  • 729
    SHAREKTE101 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 2557 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 1299 - Ownership of voting rights - 75% or moreOE
    IIF 1299 - Right to appoint or remove directorsOE
    IIF 1299 - Ownership of shares – 75% or moreOE
  • 730
    SHAREKTE102 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 2644 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 1052 - Right to appoint or remove directorsOE
    IIF 1052 - Ownership of shares – 75% or moreOE
    IIF 1052 - Ownership of voting rights - 75% or moreOE
  • 731
    SHAREKTE103 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 2512 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 1182 - Right to appoint or remove directorsOE
    IIF 1182 - Ownership of shares – 75% or moreOE
    IIF 1182 - Ownership of voting rights - 75% or moreOE
  • 732
    SHAREKTE104 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 2503 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 1193 - Right to appoint or remove directorsOE
    IIF 1193 - Ownership of voting rights - 75% or moreOE
    IIF 1193 - Ownership of shares – 75% or moreOE
  • 733
    SHAREKTE105 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 2511 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 1315 - Ownership of voting rights - 75% or moreOE
    IIF 1315 - Ownership of shares – 75% or moreOE
    IIF 1315 - Right to appoint or remove directorsOE
  • 734
    SHAREKTE106 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 2740 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 1250 - Right to appoint or remove directorsOE
    IIF 1250 - Ownership of voting rights - 75% or moreOE
    IIF 1250 - Ownership of shares – 75% or moreOE
  • 735
    SHAREKTE107 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 2510 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 1069 - Right to appoint or remove directorsOE
    IIF 1069 - Ownership of shares – 75% or moreOE
    IIF 1069 - Ownership of voting rights - 75% or moreOE
  • 736
    SHAREKTE108 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 2715 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 1195 - Right to appoint or remove directorsOE
    IIF 1195 - Ownership of shares – 75% or moreOE
    IIF 1195 - Ownership of voting rights - 75% or moreOE
  • 737
    SHAREKTE109 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 2612 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 1323 - Ownership of shares – 75% or moreOE
    IIF 1323 - Right to appoint or remove directorsOE
    IIF 1323 - Ownership of voting rights - 75% or moreOE
  • 738
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 201 - Director → ME
    2025-09-17 ~ now
    IIF 1944 - Secretary → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 739
    SHAREKTE110 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 2595 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 1201 - Ownership of voting rights - 75% or moreOE
    IIF 1201 - Right to appoint or remove directorsOE
    IIF 1201 - Ownership of shares – 75% or moreOE
  • 740
    SHAREKTE111 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 2569 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 1093 - Right to appoint or remove directorsOE
    IIF 1093 - Ownership of shares – 75% or moreOE
    IIF 1093 - Ownership of voting rights - 75% or moreOE
  • 741
    SHAREKTE112 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 2457 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 1123 - Right to appoint or remove directorsOE
    IIF 1123 - Ownership of voting rights - 75% or moreOE
    IIF 1123 - Ownership of shares – 75% or moreOE
  • 742
    SHAREKTE113 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 2581 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 1169 - Ownership of shares – 75% or moreOE
    IIF 1169 - Ownership of voting rights - 75% or moreOE
    IIF 1169 - Right to appoint or remove directorsOE
  • 743
    SHAREKTE114 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-14 ~ now
    IIF 2653 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 1136 - Ownership of shares – 75% or moreOE
    IIF 1136 - Ownership of voting rights - 75% or moreOE
    IIF 1136 - Right to appoint or remove directorsOE
  • 744
    SHAREKTE115 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-14 ~ now
    IIF 2582 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 1132 - Ownership of voting rights - 75% or moreOE
    IIF 1132 - Right to appoint or remove directorsOE
    IIF 1132 - Ownership of shares – 75% or moreOE
  • 745
    SHAREKTE116 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-14 ~ now
    IIF 2649 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 1240 - Ownership of voting rights - 75% or moreOE
    IIF 1240 - Right to appoint or remove directorsOE
    IIF 1240 - Ownership of shares – 75% or moreOE
  • 746
    SHAREKTE117 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-14 ~ now
    IIF 2518 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 1248 - Right to appoint or remove directorsOE
    IIF 1248 - Ownership of shares – 75% or moreOE
    IIF 1248 - Ownership of voting rights - 75% or moreOE
  • 747
    SHAREKTE118 LTD
    16860042, 16861123, 16861330... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 2651 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 1271 - Ownership of voting rights - 75% or moreOE
    IIF 1271 - Ownership of shares – 75% or moreOE
    IIF 1271 - Right to appoint or remove directorsOE
  • 748
    SHAREKTE119 LTD
    16859670, 16860042, 16861330... (more)
    275 New No Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 2527 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 1257 - Ownership of shares – 75% or moreOE
    IIF 1257 - Right to appoint or remove directorsOE
    IIF 1257 - Ownership of voting rights - 75% or moreOE
  • 749
    SHAREKTE12 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 2837 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 1428 - Ownership of voting rights - 75% or moreOE
    IIF 1428 - Ownership of shares – 75% or moreOE
    IIF 1428 - Right to appoint or remove directorsOE
  • 750
    SHAREKTE120 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 2690 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 1168 - Right to appoint or remove directorsOE
    IIF 1168 - Ownership of shares – 75% or moreOE
    IIF 1168 - Ownership of voting rights - 75% or moreOE
  • 751
    SHAREKTE121 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 2607 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 1247 - Right to appoint or remove directorsOE
    IIF 1247 - Ownership of shares – 75% or moreOE
    IIF 1247 - Ownership of voting rights - 75% or moreOE
  • 752
    SHAREKTE122 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 2540 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 1306 - Ownership of voting rights - 75% or moreOE
    IIF 1306 - Right to appoint or remove directorsOE
    IIF 1306 - Ownership of shares – 75% or moreOE
  • 753
    SHAREKTE123 LTD
    16859670, 16861123, 16861330... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 2619 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 1055 - Ownership of voting rights - 75% or moreOE
    IIF 1055 - Ownership of shares – 75% or moreOE
    IIF 1055 - Right to appoint or remove directorsOE
  • 754
    SHAREKTE124 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 2580 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 1336 - Right to appoint or remove directorsOE
    IIF 1336 - Ownership of shares – 75% or moreOE
    IIF 1336 - Ownership of voting rights - 75% or moreOE
  • 755
    SHAREKTE125 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 2656 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 1348 - Ownership of shares – 75% or moreOE
    IIF 1348 - Right to appoint or remove directorsOE
    IIF 1348 - Ownership of voting rights - 75% or moreOE
  • 756
    SHAREKTE126 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-20 ~ now
    IIF 2565 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 1202 - Ownership of shares – 75% or moreOE
    IIF 1202 - Right to appoint or remove directorsOE
    IIF 1202 - Ownership of voting rights - 75% or moreOE
  • 757
    SHAREKTE127 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-19 ~ now
    IIF 2629 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 1046 - Ownership of shares – 75% or moreOE
    IIF 1046 - Ownership of voting rights - 75% or moreOE
    IIF 1046 - Right to appoint or remove directorsOE
  • 758
    SHAREKTE128 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-19 ~ now
    IIF 2529 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 1270 - Ownership of voting rights - 75% or moreOE
    IIF 1270 - Ownership of shares – 75% or moreOE
    IIF 1270 - Right to appoint or remove directorsOE
  • 759
    SHAREKTE129 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 2519 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 1115 - Ownership of voting rights - 75% or moreOE
    IIF 1115 - Ownership of shares – 75% or moreOE
    IIF 1115 - Right to appoint or remove directorsOE
  • 760
    SHAREKTE13 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 2838 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 1444 - Ownership of shares – 75% or moreOE
    IIF 1444 - Right to appoint or remove directorsOE
    IIF 1444 - Ownership of voting rights - 75% or moreOE
  • 761
    SHAREKTE130 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 2724 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 1286 - Ownership of voting rights - 75% or moreOE
    IIF 1286 - Ownership of shares – 75% or moreOE
    IIF 1286 - Right to appoint or remove directorsOE
  • 762
    SHAREKTE131 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 2722 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 1211 - Ownership of shares – 75% or moreOE
    IIF 1211 - Ownership of voting rights - 75% or moreOE
    IIF 1211 - Right to appoint or remove directorsOE
  • 763
    SHAREKTE132 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 2523 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 1120 - Ownership of shares – 75% or moreOE
    IIF 1120 - Right to appoint or remove directorsOE
    IIF 1120 - Ownership of voting rights - 75% or moreOE
  • 764
    SHAREKTE133 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 2712 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 1329 - Ownership of shares – 75% or moreOE
    IIF 1329 - Right to appoint or remove directorsOE
    IIF 1329 - Ownership of voting rights - 75% or moreOE
  • 765
    SHAREKTE134 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 2599 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 1058 - Ownership of shares – 75% or moreOE
    IIF 1058 - Ownership of voting rights - 75% or moreOE
    IIF 1058 - Right to appoint or remove directorsOE
  • 766
    SHAREKTE135 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 2689 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 1144 - Ownership of shares – 75% or moreOE
    IIF 1144 - Ownership of voting rights - 75% or moreOE
    IIF 1144 - Right to appoint or remove directorsOE
  • 767
    SHAREKTE136 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 2714 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 1345 - Right to appoint or remove directorsOE
    IIF 1345 - Ownership of shares – 75% or moreOE
    IIF 1345 - Ownership of voting rights - 75% or moreOE
  • 768
    SHAREKTE137 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 2592 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 1068 - Ownership of shares – 75% or moreOE
    IIF 1068 - Ownership of voting rights - 75% or moreOE
    IIF 1068 - Right to appoint or remove directorsOE
  • 769
    SHAREKTE138 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 2685 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 1225 - Right to appoint or remove directorsOE
    IIF 1225 - Ownership of voting rights - 75% or moreOE
    IIF 1225 - Ownership of shares – 75% or moreOE
  • 770
    SHAREKTE139 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 2474 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 1260 - Right to appoint or remove directorsOE
    IIF 1260 - Ownership of voting rights - 75% or moreOE
    IIF 1260 - Ownership of shares – 75% or moreOE
  • 771
    SHAREKTE14 LTD
    16859670, 16860042, 16861123... (more)
    4385, 16737838 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 2823 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 1433 - Right to appoint or remove directorsOE
    IIF 1433 - Ownership of shares – 75% or moreOE
    IIF 1433 - Ownership of voting rights - 75% or moreOE
  • 772
    SHAREKTE140 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 2654 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 1266 - Ownership of shares – 75% or moreOE
    IIF 1266 - Ownership of voting rights - 75% or moreOE
    IIF 1266 - Right to appoint or remove directorsOE
  • 773
    SHAREKTE141 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 2682 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 1291 - Right to appoint or remove directorsOE
    IIF 1291 - Ownership of shares – 75% or moreOE
    IIF 1291 - Ownership of voting rights - 75% or moreOE
  • 774
    SHAREKTE142 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 2458 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 1054 - Right to appoint or remove directorsOE
    IIF 1054 - Ownership of voting rights - 75% or moreOE
    IIF 1054 - Ownership of shares – 75% or moreOE
  • 775
    SHAREKTE143 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 2534 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 1288 - Ownership of voting rights - 75% or moreOE
    IIF 1288 - Ownership of shares – 75% or moreOE
    IIF 1288 - Right to appoint or remove directorsOE
  • 776
    SHAREKTE144 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 2598 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 1263 - Ownership of shares – 75% or moreOE
    IIF 1263 - Right to appoint or remove directorsOE
    IIF 1263 - Ownership of voting rights - 75% or moreOE
  • 777
    SHAREKTE145 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 2732 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 1301 - Ownership of shares – 75% or moreOE
    IIF 1301 - Right to appoint or remove directorsOE
    IIF 1301 - Ownership of voting rights - 75% or moreOE
  • 778
    SHAREKTE146 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 2669 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 1080 - Ownership of shares – 75% or moreOE
    IIF 1080 - Right to appoint or remove directorsOE
    IIF 1080 - Ownership of voting rights - 75% or moreOE
  • 779
    SHAREKTE147 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 2526 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 1296 - Ownership of voting rights - 75% or moreOE
    IIF 1296 - Right to appoint or remove directorsOE
    IIF 1296 - Ownership of shares – 75% or moreOE
  • 780
    SHAREKTE148 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 2711 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 1097 - Right to appoint or remove directorsOE
    IIF 1097 - Ownership of voting rights - 75% or moreOE
    IIF 1097 - Ownership of shares – 75% or moreOE
  • 781
    SHAREKTE149 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 2601 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 1230 - Ownership of shares – 75% or moreOE
    IIF 1230 - Right to appoint or remove directorsOE
    IIF 1230 - Ownership of voting rights - 75% or moreOE
  • 782
    SHAREKTE15 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 2827 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 1441 - Right to appoint or remove directorsOE
    IIF 1441 - Ownership of shares – 75% or moreOE
    IIF 1441 - Ownership of voting rights - 75% or moreOE
  • 783
    SHAREKTE150 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 2588 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 1065 - Ownership of shares – 75% or moreOE
    IIF 1065 - Right to appoint or remove directorsOE
    IIF 1065 - Ownership of voting rights - 75% or moreOE
  • 784
    SHAREKTE151 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 2564 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 1199 - Right to appoint or remove directorsOE
    IIF 1199 - Ownership of voting rights - 75% or moreOE
    IIF 1199 - Ownership of shares – 75% or moreOE
  • 785
    SHAREKTE152 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 2469 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 1232 - Right to appoint or remove directorsOE
    IIF 1232 - Ownership of voting rights - 75% or moreOE
    IIF 1232 - Ownership of shares – 75% or moreOE
  • 786
    SHAREKTE153 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 2741 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 1204 - Ownership of shares – 75% or moreOE
    IIF 1204 - Right to appoint or remove directorsOE
    IIF 1204 - Ownership of voting rights - 75% or moreOE
  • 787
    SHAREKTE154 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 2643 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 1104 - Right to appoint or remove directorsOE
    IIF 1104 - Ownership of voting rights - 75% or moreOE
    IIF 1104 - Ownership of shares – 75% or moreOE
  • 788
    SHAREKTE155 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 2524 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 1186 - Right to appoint or remove directorsOE
    IIF 1186 - Ownership of voting rights - 75% or moreOE
    IIF 1186 - Ownership of shares – 75% or moreOE
  • 789
    SHAREKTE156 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 2462 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 1273 - Ownership of shares – 75% or moreOE
    IIF 1273 - Ownership of voting rights - 75% or moreOE
    IIF 1273 - Right to appoint or remove directorsOE
  • 790
    SHAREKTE157 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 2460 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 1114 - Ownership of shares – 75% or moreOE
    IIF 1114 - Ownership of voting rights - 75% or moreOE
    IIF 1114 - Right to appoint or remove directorsOE
  • 791
    SHAREKTE158 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 2706 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 1117 - Ownership of shares – 75% or moreOE
    IIF 1117 - Right to appoint or remove directorsOE
    IIF 1117 - Ownership of voting rights - 75% or moreOE
  • 792
    SHAREKTE159 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 2728 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 1219 - Ownership of shares – 75% or moreOE
    IIF 1219 - Ownership of voting rights - 75% or moreOE
    IIF 1219 - Right to appoint or remove directorsOE
  • 793
    SHAREKTE16 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 2831 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 1453 - Ownership of shares – 75% or moreOE
    IIF 1453 - Right to appoint or remove directorsOE
    IIF 1453 - Ownership of voting rights - 75% or moreOE
  • 794
    SHAREKTE160 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 2614 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 1268 - Ownership of voting rights - 75% or moreOE
    IIF 1268 - Right to appoint or remove directorsOE
    IIF 1268 - Ownership of shares – 75% or moreOE
  • 795
    SHAREKTE161 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 2742 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 1057 - Ownership of voting rights - 75% or moreOE
    IIF 1057 - Ownership of shares – 75% or moreOE
    IIF 1057 - Right to appoint or remove directorsOE
  • 796
    SHAREKTE162 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 2707 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 1220 - Right to appoint or remove directorsOE
    IIF 1220 - Ownership of shares – 75% or moreOE
    IIF 1220 - Ownership of voting rights - 75% or moreOE
  • 797
    SHAREKTE163 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ now
    IIF 2505 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 1189 - Right to appoint or remove directorsOE
    IIF 1189 - Ownership of shares – 75% or moreOE
    IIF 1189 - Ownership of voting rights - 75% or moreOE
  • 798
    SHAREKTE164 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ now
    IIF 2726 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 1190 - Right to appoint or remove directorsOE
    IIF 1190 - Ownership of voting rights - 75% or moreOE
    IIF 1190 - Ownership of shares – 75% or moreOE
  • 799
    SHAREKTE165 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 2561 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 1200 - Ownership of shares – 75% or moreOE
    IIF 1200 - Ownership of voting rights - 75% or moreOE
    IIF 1200 - Right to appoint or remove directorsOE
  • 800
    SHAREKTE166 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 2611 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 1251 - Ownership of shares – 75% or moreOE
    IIF 1251 - Ownership of voting rights - 75% or moreOE
    IIF 1251 - Right to appoint or remove directorsOE
  • 801
    SHAREKTE167 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 2600 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 1224 - Ownership of shares – 75% or moreOE
    IIF 1224 - Right to appoint or remove directorsOE
    IIF 1224 - Ownership of voting rights - 75% or moreOE
  • 802
    SHAREKTE168 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 2475 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 1282 - Right to appoint or remove directorsOE
    IIF 1282 - Ownership of voting rights - 75% or moreOE
    IIF 1282 - Ownership of shares – 75% or moreOE
  • 803
    SHAREKTE169 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 2705 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 1103 - Ownership of voting rights - 75% or moreOE
    IIF 1103 - Right to appoint or remove directorsOE
    IIF 1103 - Ownership of shares – 75% or moreOE
  • 804
    SHAREKTE17 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 2849 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 1439 - Ownership of shares – 75% or moreOE
    IIF 1439 - Ownership of voting rights - 75% or moreOE
    IIF 1439 - Right to appoint or remove directorsOE
  • 805
    SHAREKTE170 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 2744 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 1171 - Ownership of voting rights - 75% or moreOE
    IIF 1171 - Right to appoint or remove directorsOE
    IIF 1171 - Ownership of shares – 75% or moreOE
  • 806
    SHAREKTE171 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 2743 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 1072 - Right to appoint or remove directorsOE
    IIF 1072 - Ownership of voting rights - 75% or moreOE
    IIF 1072 - Ownership of shares – 75% or moreOE
  • 807
    SHAREKTE172 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 2452 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 1283 - Ownership of voting rights - 75% or moreOE
    IIF 1283 - Right to appoint or remove directorsOE
    IIF 1283 - Ownership of shares – 75% or moreOE
  • 808
    SHAREKTE173 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 2630 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 1074 - Right to appoint or remove directorsOE
    IIF 1074 - Ownership of voting rights - 75% or moreOE
    IIF 1074 - Ownership of shares – 75% or moreOE
  • 809
    SHAREKTE174 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 2640 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 1163 - Right to appoint or remove directorsOE
    IIF 1163 - Ownership of voting rights - 75% or moreOE
    IIF 1163 - Ownership of shares – 75% or moreOE
  • 810
    SHAREKTE175 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 2488 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 1173 - Right to appoint or remove directorsOE
    IIF 1173 - Ownership of shares – 75% or moreOE
    IIF 1173 - Ownership of voting rights - 75% or moreOE
  • 811
    SHAREKTE176 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 2522 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 1086 - Ownership of shares – 75% or moreOE
    IIF 1086 - Ownership of voting rights - 75% or moreOE
    IIF 1086 - Right to appoint or remove directorsOE
  • 812
    SHAREKTE177 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 2631 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 1148 - Right to appoint or remove directorsOE
    IIF 1148 - Ownership of voting rights - 75% or moreOE
    IIF 1148 - Ownership of shares – 75% or moreOE
  • 813
    SHAREKTE178 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 2521 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 1284 - Ownership of voting rights - 75% or moreOE
    IIF 1284 - Ownership of shares – 75% or moreOE
    IIF 1284 - Right to appoint or remove directorsOE
  • 814
    SHAREKTE179 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 2484 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 1343 - Ownership of voting rights - 75% or moreOE
    IIF 1343 - Right to appoint or remove directorsOE
    IIF 1343 - Ownership of shares – 75% or moreOE
  • 815
    SHAREKTE18 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 2439 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 1603 - Right to appoint or remove directorsOE
    IIF 1603 - Ownership of voting rights - 75% or moreOE
    IIF 1603 - Ownership of shares – 75% or moreOE
  • 816
    SHAREKTE180 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 2745 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 1179 - Right to appoint or remove directorsOE
    IIF 1179 - Ownership of shares – 75% or moreOE
    IIF 1179 - Ownership of voting rights - 75% or moreOE
  • 817
    SHAREKTE181 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-16 ~ now
    IIF 2613 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 1154 - Ownership of shares – 75% or moreOE
    IIF 1154 - Right to appoint or remove directorsOE
    IIF 1154 - Ownership of voting rights - 75% or moreOE
  • 818
    SHAREKTE182 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-16 ~ now
    IIF 2508 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 1180 - Ownership of shares – 75% or moreOE
    IIF 1180 - Right to appoint or remove directorsOE
    IIF 1180 - Ownership of voting rights - 75% or moreOE
  • 819
    SHAREKTE183 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-16 ~ now
    IIF 2605 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 1277 - Right to appoint or remove directorsOE
    IIF 1277 - Ownership of voting rights - 75% or moreOE
    IIF 1277 - Ownership of shares – 75% or moreOE
  • 820
    SHAREKTE184 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 2454 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 1078 - Ownership of shares – 75% or moreOE
    IIF 1078 - Right to appoint or remove directorsOE
    IIF 1078 - Ownership of voting rights - 75% or moreOE
  • 821
    SHAREKTE185 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 2470 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 1192 - Right to appoint or remove directorsOE
    IIF 1192 - Ownership of shares – 75% or moreOE
    IIF 1192 - Ownership of voting rights - 75% or moreOE
  • 822
    SHAREKTE186 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 2498 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 1290 - Ownership of voting rights - 75% or moreOE
    IIF 1290 - Right to appoint or remove directorsOE
    IIF 1290 - Ownership of shares – 75% or moreOE
  • 823
    SHAREKTE187 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 2670 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 1324 - Right to appoint or remove directorsOE
    IIF 1324 - Ownership of voting rights - 75% or moreOE
    IIF 1324 - Ownership of shares – 75% or moreOE
  • 824
    SHAREKTE188 LTD
    16859670, 16860042, 16861123... (more)
    275 New N Rd #3110 London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 2532 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 1258 - Ownership of voting rights - 75% or moreOE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 345
  • 1
    175GSC LIMITED
    12200754, 12200782, 12200802... (more)
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-09 ~ 2020-02-05
    IIF 450 - Director → ME
  • 2
    220 Links Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-14 ~ 2026-01-10
    IIF 2872 - Director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -7,051 GBP2024-10-31
    Person with significant control
    2023-01-19 ~ 2023-04-20
    IIF 60 - Has significant influence or control over the trustees of a trust OE
    IIF 60 - Has significant influence or control as a member of a firm OE
    IIF 60 - Has significant influence or control OE
  • 4
    539GSC LIMITED
    12200754, 12200782, 12200802... (more)
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-09 ~ 2020-02-05
    IIF 373 - Director → ME
  • 5
    6 FEET DEEP LIMITED - 2025-11-25
    128 City Road, London, United Kingdom
    Active Corporate
    Officer
    2025-01-31 ~ 2025-10-21
    IIF 1018 - Director → ME
    Person with significant control
    2025-01-31 ~ 2025-09-15
    IIF 685 - Ownership of shares – 75% or more OE
    IIF 685 - Right to appoint or remove directors OE
  • 6
    755GSC LIMITED
    12200754, 12200782, 12200802... (more)
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-12 ~ 2020-02-03
    IIF 390 - Director → ME
  • 7
    25 Lennox Gardens, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-30
    Officer
    2023-08-29 ~ 2025-09-24
    IIF 2165 - Director → ME
    2023-08-29 ~ 2025-03-01
    IIF 2954 - Secretary → ME
    Person with significant control
    2023-08-29 ~ 2025-04-25
    IIF 1682 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1682 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    A WEE WORD ON COFFEE LTD - 2025-12-16
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ 2025-12-15
    IIF - Director → ME
    2025-12-10 ~ 2025-12-15
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-15
    IIF 2267 - Ownership of shares – 75% or more OE
    IIF 2267 - Right to appoint or remove directors OE
    IIF 2267 - Ownership of voting rights - 75% or more OE
  • 9
    ABCD 1234 LIMITED - 2025-09-29
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-09-27
    IIF 2992 - Director → ME
    2025-09-23 ~ 2025-09-27
    IIF - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-09-27
    IIF 2201 - Ownership of voting rights - 75% or more OE
    IIF 2201 - Right to appoint or remove directors as a member of a firm OE
    IIF 2201 - Right to appoint or remove directors OE
    IIF 2201 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2201 - Ownership of shares – 75% or more OE
  • 10
    REDSEA METALS AND MINING LTD - 2018-11-26 11699780
    Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-12-31
    IIF 384 - Director → ME
  • 11
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF 2974 - Director → ME
    2025-10-02 ~ 2025-10-06
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-06
    IIF 2215 - Ownership of voting rights - 75% or more OE
    IIF 2215 - Right to appoint or remove directors OE
    IIF 2215 - Ownership of shares – 75% or more OE
  • 12
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ 2025-12-16
    IIF - Director → ME
    2025-10-16 ~ 2025-12-16
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-16
    IIF 2186 - Right to appoint or remove directors OE
    IIF 2186 - Ownership of shares – 75% or more OE
    IIF 2186 - Ownership of voting rights - 75% or more OE
  • 13
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,500 GBP2024-06-30
    Officer
    2021-10-11 ~ 2022-08-19
    IIF - Director → ME
  • 14
    AKF TECHNICAL SUPPORT LTD - 2025-10-06
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-10-04
    IIF - Director → ME
    Person with significant control
    2025-09-23 ~ 2025-10-04
    IIF 2268 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2268 - Ownership of voting rights - 75% or more OE
    IIF 2268 - Right to appoint or remove directors as a member of a firm OE
    IIF 2268 - Right to appoint or remove directors OE
    IIF 2268 - Ownership of shares – 75% or more OE
  • 15
    MKLD GROUP LTD - 2025-04-30
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2025-02-04 ~ 2025-04-30
    IIF 2931 - Director → ME
    Person with significant control
    2025-02-04 ~ 2025-04-30
    IIF 1523 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1523 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1523 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1523 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1523 - Ownership of voting rights - 75% or more OE
    IIF 1523 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1523 - Ownership of shares – 75% or more OE
    IIF 1523 - Right to appoint or remove directors OE
    IIF 1523 - Right to appoint or remove directors as a member of a firm OE
  • 16
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-14 ~ 2025-09-17
    IIF 2929 - Director → ME
    Person with significant control
    2025-09-14 ~ 2025-09-17
    IIF 1605 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1605 - Ownership of voting rights - 75% or more OE
    IIF 1605 - Ownership of shares – 75% or more OE
    IIF 1605 - Right to appoint or remove directors OE
    IIF 1605 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1605 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1605 - Right to appoint or remove directors as a member of a firm OE
    IIF 1605 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1605 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    2 Hallcar Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,185 GBP2019-12-31
    Officer
    2019-07-09 ~ 2019-09-10
    IIF 559 - Director → ME
    2019-07-09 ~ 2019-09-10
    IIF 812 - Secretary → ME
    Person with significant control
    2019-07-09 ~ 2020-05-20
    IIF 1742 - Has significant influence or control OE
  • 18
    ALLCAD SOLUTIONS FOR GENERAL TRADING LTD - 2026-02-09
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-22 ~ 2025-12-22
    IIF 2876 - Director → ME
    2025-12-22 ~ 2025-12-22
    IIF 1946 - Secretary → ME
    Person with significant control
    2025-12-22 ~ 2025-12-22
    IIF 1521 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1521 - Right to appoint or remove directors OE
    IIF 1521 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1521 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1521 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1521 - Right to appoint or remove directors as a member of a firm OE
    IIF 1521 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1521 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1521 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ALPHA BRAVO CHARLIE DELTA ECHO LIMITED - 2025-10-06
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF - Director → ME
    2025-10-02 ~ 2025-10-06
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-06
    IIF 2230 - Ownership of shares – 75% or more OE
    IIF 2230 - Right to appoint or remove directors OE
    IIF 2230 - Ownership of voting rights - 75% or more OE
  • 20
    ALPHA BRAVO CHARLIE DELTA LIMITED - 2025-09-03
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-02 ~ 2025-09-03
    IIF 2927 - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-03
    IIF 1508 - Ownership of shares – 75% or more OE
    IIF 1508 - Right to appoint or remove directors OE
    IIF 1508 - Ownership of voting rights - 75% or more OE
  • 21
    ALWAYS PREMIUM SERVICES LTD - 2025-10-14 13608842, 15141754
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ 2025-10-13
    IIF 3000 - Director → ME
    2025-10-02 ~ 2025-10-13
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-13
    IIF 2214 - Right to appoint or remove directors OE
    IIF 2214 - Ownership of shares – 75% or more OE
    IIF 2214 - Ownership of voting rights - 75% or more OE
  • 22
    HABEEB ALSAEDI LTD - 2025-05-06
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2025-02-04 ~ 2025-05-06
    IIF - Director → ME
  • 23
    137-139 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,784 GBP2024-09-30
    Officer
    2020-06-30 ~ 2024-08-24
    IIF 1026 - Director → ME
  • 24
    35a Newland Street, Witney, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-11-29
    Officer
    2023-04-20 ~ 2025-06-29
    IIF 2414 - Director → ME
    Person with significant control
    2023-04-20 ~ 2025-06-29
    IIF 2017 - Ownership of voting rights - 75% or more OE
    IIF 2017 - Right to appoint or remove directors OE
    IIF 2017 - Ownership of shares – 75% or more OE
  • 25
    232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-02-28 ~ 2024-01-15
    IIF 362 - Ownership of voting rights - 75% or more OE
    IIF 362 - Ownership of shares – 75% or more OE
    IIF 362 - Right to appoint or remove directors OE
  • 26
    APPLES AND BANANAS LIMITED - 2025-10-06
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF 2979 - Director → ME
  • 27
    2 Maryland Road, Tongwell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2021-12-31
    Officer
    2014-12-16 ~ 2015-01-02
    IIF 224 - Director → ME
  • 28
    ENCRYPTSPHERE TECHNOLOGIES LTD - 2025-07-23
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-19 ~ 2025-07-22
    IIF 2912 - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-22
    IIF 1416 - Ownership of voting rights - 75% or more OE
    IIF 1416 - Right to appoint or remove directors OE
    IIF 1416 - Ownership of shares – 75% or more OE
  • 29
    ELITEVIBE PROPERTIES LTD - 2025-07-23
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-19 ~ 2025-07-22
    IIF 2899 - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-23
    IIF 1407 - Ownership of shares – 75% or more OE
    IIF 1407 - Ownership of voting rights - 75% or more OE
    IIF 1407 - Right to appoint or remove directors OE
  • 30
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,329 GBP2024-08-31
    Officer
    2020-08-26 ~ 2024-09-02
    IIF 2418 - Director → ME
    Person with significant control
    2020-08-26 ~ 2024-09-02
    IIF 2016 - Ownership of shares – 75% or more OE
  • 31
    AUTUMNAL ORANGES LTD - 2025-09-22
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-16 ~ 2025-09-18
    IIF - Director → ME
    Person with significant control
    2025-09-16 ~ 2025-09-18
    IIF 2393 - Right to appoint or remove directors OE
    IIF 2393 - Ownership of voting rights - 75% or more OE
    IIF 2393 - Ownership of shares – 75% or more OE
  • 32
    Suite 101d2 Peel House London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,289 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2025-04-09
    IIF 678 - Right to appoint or remove directors OE
    IIF 678 - Ownership of voting rights - 75% or more OE
    IIF 678 - Ownership of shares – 75% or more OE
  • 33
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,421 GBP2024-08-31
    Officer
    2021-10-07 ~ 2024-04-28
    IIF 1643 - Director → ME
    2021-10-07 ~ 2021-10-08
    IIF 1639 - Director → ME
    Person with significant control
    2021-10-07 ~ 2021-10-08
    IIF 776 - Right to appoint or remove directors OE
    IIF 776 - Ownership of voting rights - 75% or more OE
    IIF 776 - Ownership of shares – 75% or more OE
  • 34
    AZ204 LIMITED
    12243031, 12243037, 12243041... (more)
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate
    Officer
    2019-12-17 ~ 2020-11-02
    IIF 342 - Director → ME
  • 35
    ALATHAR TELECOM SERVICES AND GENERAL CONTRACTING LTD - 2025-05-22
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2025-02-06 ~ 2025-05-21
    IIF 2436 - Director → ME
    Person with significant control
    2025-02-06 ~ 2025-05-21
    IIF 1524 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1524 - Right to appoint or remove directors as a member of a firm OE
    IIF 1524 - Ownership of voting rights - 75% or more OE
    IIF 1524 - Ownership of shares – 75% or more OE
    IIF 1524 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1524 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1524 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1524 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1524 - Right to appoint or remove directors OE
  • 36
    Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2019-07-09 ~ 2024-02-28
    IIF 2310 - Director → ME
    Person with significant control
    2019-07-09 ~ 2024-02-28
    IIF 1526 - Ownership of shares – 75% or more OE
    IIF 1526 - Ownership of voting rights - 75% or more OE
    IIF 1526 - Right to appoint or remove directors OE
  • 37
    Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,113 GBP2022-03-31
    Person with significant control
    2018-03-19 ~ 2024-07-18
    IIF 2089 - Has significant influence or control OE
  • 38
    SZ SERVICES LIMITED - 2014-08-13
    6-10 Gordon Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-18 ~ 2014-08-12
    IIF 811 - Director → ME
  • 39
    12-14 Strathmore Drive, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ 2025-06-27
    IIF 1973 - Director → ME
    Person with significant control
    2025-04-02 ~ 2025-06-27
    IIF 581 - Ownership of voting rights - 75% or more OE
    IIF 581 - Right to appoint or remove directors OE
    IIF 581 - Ownership of shares – 75% or more OE
  • 40
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-12-10 ~ 2025-12-17
    IIF - Director → ME
    2025-12-10 ~ 2025-12-17
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-17
    IIF 2269 - Ownership of voting rights - 75% or more OE
    IIF 2269 - Right to appoint or remove directors OE
    IIF 2269 - Ownership of shares – 75% or more OE
  • 41
    Office 13355 182-184 High Street North High Street North, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-19 ~ 2024-06-03
    IIF 1921 - Director → ME
  • 42
    9 Ship Street, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-10 ~ 2014-11-30
    IIF 846 - Director → ME
    2014-12-01 ~ 2015-02-16
    IIF 2420 - Director → ME
  • 43
    BMX SCHOOL OF EXCELLENCE LTD - 2025-12-17
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ 2025-12-17
    IIF - Director → ME
    2025-12-10 ~ 2025-12-17
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-17
    IIF 2264 - Ownership of voting rights - 75% or more OE
    IIF 2264 - Ownership of shares – 75% or more OE
    IIF 2264 - Right to appoint or remove directors OE
  • 44
    220 Links Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-14 ~ 2026-01-10
    IIF 2869 - Director → ME
  • 45
    9a North Grange Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,541,771 GBP2024-03-31
    Officer
    2020-03-10 ~ 2024-12-07
    IIF 1954 - Director → ME
    Person with significant control
    2022-03-01 ~ 2024-11-10
    IIF 2106 - Right to appoint or remove directors as a member of a firm OE
    IIF 2106 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2106 - Ownership of voting rights - More than 50% but less than 75% OE
  • 46
    BRYASNTON LOGISTICS LIMITED - 2020-11-06
    BRYASNTON HOLDING LTD - 2019-04-02
    1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Officer
    2017-01-09 ~ 2022-11-01
    IIF 832 - Director → ME
    Person with significant control
    2017-01-09 ~ 2022-11-01
    IIF 1540 - Ownership of shares – 75% or more OE
    IIF 1540 - Right to appoint or remove directors OE
    IIF 1540 - Ownership of voting rights - 75% or more OE
  • 47
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ 2025-09-19
    IIF - Director → ME
    2025-09-18 ~ 2025-09-18
    IIF - Secretary → ME
    Person with significant control
    2025-09-17 ~ 2025-09-18
    IIF 1813 - Ownership of voting rights - 75% or more OE
    IIF 1813 - Right to appoint or remove directors as a member of a firm OE
    IIF 1813 - Right to appoint or remove directors OE
    IIF 1813 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1813 - Ownership of shares – 75% or more OE
    IIF 1813 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1813 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1813 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1813 - Ownership of shares – 75% or more as a member of a firm OE
    2025-09-02 ~ 2025-09-19
    IIF 2286 - Ownership of voting rights - 75% or more OE
    IIF 2286 - Ownership of shares – 75% or more OE
    IIF 2286 - Right to appoint or remove directors OE
  • 48
    JAMAL BROTHERS TECH LTD - 2024-02-07
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-09 ~ 2024-02-05
    IIF 1663 - Director → ME
    Person with significant control
    2023-01-09 ~ 2024-02-05
    IIF 604 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 604 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-10-02
    IIF - Director → ME
    Person with significant control
    2025-09-23 ~ 2025-10-02
    IIF 2250 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2250 - Right to appoint or remove directors OE
    IIF 2250 - Ownership of shares – 75% or more OE
    IIF 2250 - Ownership of voting rights - 75% or more OE
    IIF 2250 - Right to appoint or remove directors as a member of a firm OE
  • 50
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-17 ~ 2023-05-22
    IIF 2067 - Director → ME
    Person with significant control
    2023-02-17 ~ 2023-05-22
    IIF 647 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 647 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 647 - Right to appoint or remove directors as a member of a firm OE
    IIF 647 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 647 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 647 - Right to appoint or remove directors OE
    IIF 647 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 647 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 647 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 51
    54 Grove Green Rd, Leytonstone, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2013-03-05 ~ 2024-05-01
    IIF 1916 - Director → ME
    2010-03-17 ~ 2013-03-05
    IIF - Secretary → ME
  • 52
    TREATBOXTREAT LTD - 2025-02-12
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ 2026-01-10
    IIF 2968 - Director → ME
    2025-12-10 ~ 2026-01-10
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2026-01-10
    IIF 2211 - Ownership of shares – 75% or more OE
    IIF 2211 - Right to appoint or remove directors OE
    IIF 2211 - Ownership of voting rights - 75% or more OE
  • 53
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ 2025-10-13
    IIF - Director → ME
    2025-10-02 ~ 2025-10-13
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-13
    IIF 2206 - Ownership of shares – 75% or more OE
    IIF 2206 - Right to appoint or remove directors OE
    IIF 2206 - Ownership of voting rights - 75% or more OE
  • 54
    SPECSAVERS HEARCARE 10 LIMITED - 2014-08-11 03598629, 08643385, 08643393... (more)
    Forum 6 Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (6 parents)
    Officer
    2017-09-18 ~ 2023-03-31
    IIF 815 - Director → ME
  • 55
    CIPHERCASH SOLUTIONS LTD - 2025-09-01
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-08-26 ~ 2025-08-30
    IIF 2886 - Director → ME
    Person with significant control
    2025-08-26 ~ 2025-08-30
    IIF 1511 - Ownership of voting rights - 75% or more OE
    IIF 1511 - Right to appoint or remove directors OE
    IIF 1511 - Ownership of shares – 75% or more OE
  • 56
    15 Holtwood Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,701 GBP2024-12-31
    Officer
    2021-08-10 ~ 2023-07-01
    IIF 495 - Director → ME
  • 57
    LEXLABS SERVICES (UK) LIMITED - 2023-02-23
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,615 GBP2024-12-31
    Officer
    2019-04-09 ~ 2021-03-11
    IIF 2433 - Director → ME
    Person with significant control
    2019-04-09 ~ 2020-06-23
    IIF - Has significant influence or control OE
  • 58
    CLEAN & SPARKLE CLEANING SERVICES LTD - 2025-12-16
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-12-10 ~ 2025-12-15
    IIF - Director → ME
    2025-12-10 ~ 2025-12-15
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-15
    IIF 2200 - Ownership of voting rights - 75% or more OE
    IIF 2200 - Ownership of shares – 75% or more OE
    IIF 2200 - Right to appoint or remove directors OE
  • 59
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-09-25
    IIF 2998 - Director → ME
    Person with significant control
    2025-09-23 ~ 2025-09-25
    IIF 2235 - Right to appoint or remove directors OE
    IIF 2235 - Right to appoint or remove directors as a member of a firm OE
    IIF 2235 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2235 - Ownership of shares – 75% or more OE
    IIF 2235 - Ownership of voting rights - 75% or more OE
  • 60
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF 2973 - Director → ME
    2025-10-02 ~ 2025-10-06
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-06
    IIF 2226 - Ownership of shares – 75% or more OE
    IIF 2226 - Right to appoint or remove directors OE
    IIF 2226 - Ownership of voting rights - 75% or more OE
  • 61
    GWPP ADMIN LTD - 2025-05-07
    ATLANTIC TEC LTD - 2024-02-14
    277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-02-14 ~ 2024-09-19
    IIF 715 - Director → ME
    Person with significant control
    2024-02-14 ~ 2024-04-30
    IIF 615 - Ownership of voting rights - 75% or more OE
    IIF 615 - Ownership of shares – 75% or more OE
    IIF 615 - Right to appoint or remove directors OE
  • 62
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-16 ~ 2025-12-17
    IIF - Director → ME
    2025-10-16 ~ 2025-12-17
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-17
    IIF 2256 - Ownership of shares – 75% or more OE
    IIF 2256 - Ownership of voting rights - 75% or more OE
    IIF 2256 - Right to appoint or remove directors OE
  • 63
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-02 ~ 2025-10-13
    IIF 2981 - Director → ME
    2025-10-02 ~ 2025-10-13
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-13
    IIF 2185 - Ownership of shares – 75% or more OE
    IIF 2185 - Ownership of voting rights - 75% or more OE
    IIF 2185 - Right to appoint or remove directors OE
  • 64
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    121,618 GBP2023-01-31
    Officer
    2017-11-01 ~ 2023-07-10
    IIF 569 - Director → ME
    2017-11-01 ~ 2017-11-16
    IIF 729 - Director → ME
    2017-11-16 ~ 2020-11-30
    IIF 2054 - Secretary → ME
    Person with significant control
    2018-02-16 ~ 2023-07-10
    IIF 703 - Ownership of shares – 75% or more OE
  • 65
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-12-03 ~ 2025-01-12
    IIF 2429 - LLP Member → ME
  • 66
    BIONEX GENOMICS LTD - 2025-07-14
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-10 ~ 2025-07-10
    IIF 2926 - Director → ME
    Person with significant control
    2025-07-10 ~ 2025-07-10
    IIF 1491 - Ownership of shares – 75% or more OE
    IIF 1491 - Ownership of voting rights - 75% or more OE
    IIF 1491 - Right to appoint or remove directors OE
  • 67
    CRUNCHY LEAVES LTD - 2025-09-24
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-09-24
    IIF - Director → ME
    2025-09-23 ~ 2025-09-25
    IIF - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-09-24
    IIF 2276 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2276 - Right to appoint or remove directors OE
    IIF 2276 - Ownership of shares – 75% or more OE
    IIF 2276 - Ownership of voting rights - 75% or more OE
    IIF 2276 - Right to appoint or remove directors as a member of a firm OE
  • 68
    CUSTOMER RELATIONS LTD - 2025-12-02
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ 2025-12-02
    IIF - Director → ME
    2025-10-16 ~ 2025-11-19
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-02
    IIF 2266 - Right to appoint or remove directors OE
    IIF 2266 - Ownership of shares – 75% or more OE
    IIF 2266 - Ownership of voting rights - 75% or more OE
  • 69
    DALEEL LIMITED - 2023-05-24 12741900
    2 Earsham Street, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,338 GBP2024-04-30
    Officer
    2014-12-15 ~ 2015-07-13
    IIF 560 - Director → ME
  • 70
    DASHBOARD SERVICES LTD - 2025-10-15
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ 2025-10-14
    IIF - Director → ME
    2025-10-02 ~ 2025-10-14
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-14
    IIF 2265 - Right to appoint or remove directors OE
    IIF 2265 - Ownership of shares – 75% or more OE
    IIF 2265 - Ownership of voting rights - 75% or more OE
  • 71
    DAWN HALAL FOODS LTD - 2017-11-06
    Unit 1 Washington Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,727 GBP2020-04-30
    Officer
    2017-09-01 ~ 2023-07-14
    IIF 730 - Director → ME
    Person with significant control
    2017-09-01 ~ 2023-07-14
    IIF 618 - Ownership of shares – 75% or more OE
  • 72
    HISSAR LIMITED - 2021-02-02
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    2016-02-15 ~ 2016-02-15
    IIF 1780 - Director → ME
  • 73
    65 Brick Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,525 GBP2024-07-31
    Officer
    2019-07-18 ~ 2022-01-14
    IIF 967 - Director → ME
  • 74
    430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,179 GBP2018-01-31
    Officer
    2014-01-03 ~ 2014-07-12
    IIF 968 - Director → ME
  • 75
    Canbury Business Park, Units 5-7, Kiingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,204 GBP2024-04-29
    Officer
    2019-11-01 ~ 2020-06-26
    IIF 2073 - Director → ME
  • 76
    DOG WALKING BUSINESS LIMITED - 2025-10-06
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-10-04
    IIF - Director → ME
    Person with significant control
    2025-09-23 ~ 2025-10-04
    IIF 2199 - Right to appoint or remove directors as a member of a firm OE
    IIF 2199 - Ownership of shares – 75% or more OE
    IIF 2199 - Right to appoint or remove directors OE
    IIF 2199 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2199 - Ownership of voting rights - 75% or more OE
  • 77
    DRUGS FOCUS LTD - 2025-11-12
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-16 ~ 2025-11-12
    IIF - Director → ME
    2025-10-16 ~ 2025-11-12
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-11-12
    IIF 2181 - Ownership of shares – 75% or more OE
    IIF 2181 - Right to appoint or remove directors OE
    IIF 2181 - Ownership of voting rights - 75% or more OE
  • 78
    DULWICH AFFORDABLE TRADESMEN AND DECORATORS LTD - 2025-11-05
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2025-10-16 ~ 2025-11-05
    IIF 2986 - Director → ME
    2025-10-16 ~ 2025-11-05
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-11-05
    IIF 2228 - Right to appoint or remove directors OE
    IIF 2228 - Ownership of shares – 75% or more OE
    IIF 2228 - Ownership of voting rights - 75% or more OE
  • 79
    EASTSHINE LIMITED - 2025-11-26
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-11-20 ~ 2025-11-26
    IIF - Director → ME
    2025-11-20 ~ 2025-11-26
    IIF - Secretary → ME
    Person with significant control
    2025-11-20 ~ 2025-11-21
    IIF 2174 - Ownership of shares – 75% or more OE
    IIF 2174 - Right to appoint or remove directors OE
    IIF 2174 - Ownership of voting rights - 75% or more OE
  • 80
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-15 ~ 2025-07-17
    IIF 2902 - Director → ME
    Person with significant control
    2025-07-15 ~ 2025-07-17
    IIF 1384 - Ownership of shares – 75% or more OE
    IIF 1384 - Ownership of voting rights - 75% or more OE
    IIF 1384 - Right to appoint or remove directors OE
  • 81
    63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-15 ~ 2025-07-17
    IIF 2904 - Director → ME
    Person with significant control
    2025-07-15 ~ 2025-07-17
    IIF 1410 - Right to appoint or remove directors OE
    IIF 1410 - Ownership of voting rights - 75% or more OE
    IIF 1410 - Ownership of shares – 75% or more OE
  • 82
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-17 ~ 2025-07-21
    IIF 2881 - Director → ME
    Person with significant control
    2025-07-17 ~ 2025-07-21
    IIF 1382 - Right to appoint or remove directors OE
    IIF 1382 - Ownership of shares – 75% or more OE
    IIF 1382 - Ownership of voting rights - 75% or more OE
  • 83
    EASTERN YOUTH ACADEMY CIC - 2025-08-13
    First Floors, 212 Borough High Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-12 ~ 2025-12-05
    IIF 2933 - Director → ME
  • 84
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-11-27 ~ 2025-12-11
    IIF 2784 - Director → ME
    Person with significant control
    2025-11-27 ~ 2025-12-11
    IIF 1417 - Right to appoint or remove directors OE
    IIF 1417 - Ownership of shares – 75% or more OE
    IIF 1417 - Ownership of voting rights - 75% or more OE
  • 85
    Profile West, Suite 2 First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-04-08 ~ 2025-08-21
    IIF 240 - Director → ME
  • 86
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-07-23 ~ 2025-07-25
    IIF 2887 - Director → ME
    Person with significant control
    2025-07-23 ~ 2025-07-25
    IIF 1415 - Ownership of shares – 75% or more OE
    IIF 1415 - Ownership of voting rights - 75% or more OE
    IIF 1415 - Right to appoint or remove directors OE
  • 87
    124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,359 GBP2024-12-31
    Officer
    2022-12-23 ~ 2024-05-01
    IIF 809 - Director → ME
  • 88
    91 Mansel Street, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-10-26 ~ 2023-05-31
    IIF 1619 - Director → ME
  • 89
    52 Chartwell Place, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2020-01-01 ~ 2020-11-04
    IIF 2063 - Director → ME
    Person with significant control
    2020-01-01 ~ 2021-08-01
    IIF 683 - Ownership of shares – 75% or more OE
  • 90
    BANOOSH LTD - 2017-08-01
    20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    2014-07-14 ~ 2017-07-31
    IIF 1612 - Director → ME
    Person with significant control
    2016-07-25 ~ 2017-07-31
    IIF 892 - Right to appoint or remove directors OE
    IIF 892 - Has significant influence or control OE
    IIF 892 - Ownership of shares – 75% or more OE
  • 91
    FAST ONLINE SERVICES FOR YOU LTD - 2025-09-22
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-16 ~ 2025-09-21
    IIF 2923 - Director → ME
    2025-09-16 ~ 2025-09-21
    IIF - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-21
    IIF 516 - Right to appoint or remove directors OE
    IIF 516 - Ownership of voting rights - 75% or more OE
    IIF 516 - Ownership of shares – 75% or more OE
  • 92
    FAST SERVICE PROVIDERS LTD - 2025-10-15
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ 2025-10-14
    IIF - Director → ME
    2025-10-02 ~ 2025-10-14
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-14
    IIF 2196 - Ownership of voting rights - 75% or more OE
    IIF 2196 - Right to appoint or remove directors OE
    IIF 2196 - Ownership of shares – 75% or more OE
  • 93
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2021-01-15 ~ 2022-08-05
    IIF 956 - Director → ME
    2021-01-15 ~ 2022-08-15
    IIF 2132 - Secretary → ME
    Person with significant control
    2021-01-15 ~ 2022-05-01
    IIF 1538 - Right to appoint or remove directors OE
    IIF 1538 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1538 - Ownership of voting rights - More than 50% but less than 75% OE
  • 94
    Unit 3, 172-174 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -990 GBP2024-10-31
    Officer
    2023-10-13 ~ 2025-05-01
    IIF 1987 - Director → ME
    Person with significant control
    2023-10-13 ~ 2025-05-01
    IIF 588 - Ownership of voting rights - 75% or more OE
    IIF 588 - Ownership of shares – 75% or more OE
    IIF 588 - Right to appoint or remove directors OE
  • 95
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-11-27 ~ 2025-12-10
    IIF 2761 - Director → ME
    Person with significant control
    2025-11-27 ~ 2025-12-10
    IIF 1352 - Ownership of voting rights - 75% or more OE
    IIF 1352 - Ownership of shares – 75% or more OE
    IIF 1352 - Right to appoint or remove directors OE
  • 96
    FORMATIONS FOR YOU LIMITED - 2025-10-15
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ 2025-10-15
    IIF - Director → ME
    2025-10-02 ~ 2025-10-15
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-15
    IIF 2233 - Ownership of voting rights - 75% or more OE
    IIF 2233 - Right to appoint or remove directors OE
    IIF 2233 - Ownership of shares – 75% or more OE
  • 97
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-07-23 ~ 2025-07-25
    IIF 2883 - Director → ME
    Person with significant control
    2025-07-23 ~ 2025-07-25
    IIF 1405 - Ownership of shares – 75% or more OE
    IIF 1405 - Right to appoint or remove directors OE
    IIF 1405 - Ownership of voting rights - 75% or more OE
  • 98
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-23 ~ 2025-07-25
    IIF 2878 - Director → ME
    Person with significant control
    2025-07-23 ~ 2025-07-25
    IIF 1409 - Ownership of voting rights - 75% or more OE
    IIF 1409 - Ownership of shares – 75% or more OE
    IIF 1409 - Right to appoint or remove directors OE
  • 99
    FRESHER NIGHTS LIMITED - 2025-10-06
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF 2975 - Director → ME
    Person with significant control
    2025-10-02 ~ 2025-10-06
    IIF 2237 - Ownership of shares – 75% or more OE
    IIF 2237 - Ownership of voting rights - 75% or more OE
    IIF 2237 - Right to appoint or remove directors OE
  • 100
    CYBERNEXUS DEFENSE LTD - 2025-07-18
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-07-15 ~ 2025-07-17
    IIF 2908 - Director → ME
    Person with significant control
    2025-07-15 ~ 2025-07-17
    IIF 1367 - Right to appoint or remove directors OE
    IIF 1367 - Ownership of shares – 75% or more OE
    IIF 1367 - Ownership of voting rights - 75% or more OE
  • 101
    THE VAPE SPOT LTD - 2024-01-18
    PAAN PODS LIMITED - 2023-03-07
    ACLASSVAPES LTD - 2022-11-15
    30 Moor Lane, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2024-01-14 ~ 2024-04-04
    IIF 768 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 768 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 768 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 768 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 768 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 768 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 102
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-23 ~ 2025-07-29
    IIF 2900 - Director → ME
    Person with significant control
    2025-07-23 ~ 2025-07-29
    IIF 1400 - Right to appoint or remove directors OE
    IIF 1400 - Ownership of voting rights - 75% or more OE
    IIF 1400 - Ownership of shares – 75% or more OE
  • 103
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-23 ~ 2025-07-30
    IIF 2896 - Director → ME
    Person with significant control
    2025-07-23 ~ 2025-07-30
    IIF 1396 - Ownership of voting rights - 75% or more OE
    IIF 1396 - Ownership of shares – 75% or more OE
    IIF 1396 - Right to appoint or remove directors OE
  • 104
    GILDED AGE GRUOP LTD - 2025-07-29
    EVERGREEN ESSENCE HOMES LTD - 2025-07-24
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-19 ~ 2025-07-22
    IIF 2885 - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-22
    IIF 1368 - Ownership of voting rights - 75% or more OE
    IIF 1368 - Right to appoint or remove directors OE
    IIF 1368 - Ownership of shares – 75% or more OE
  • 105
    GLOBAL AI MINING LIMITED - 2025-12-02
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Person with significant control
    2025-11-21 ~ 2026-01-11
    IIF 1502 - Ownership of shares – 75% or more OE
    IIF 1502 - Ownership of voting rights - 75% or more OE
    IIF 1502 - Right to appoint or remove directors OE
  • 106
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-09 ~ 2025-04-01
    IIF 2379 - Director → ME
    Person with significant control
    2023-01-09 ~ 2025-04-01
    IIF 641 - Has significant influence or control OE
  • 107
    CYBERSAFEGUARD INNOVATIONS LTD - 2025-07-18
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-15 ~ 2025-07-17
    IIF 2893 - Director → ME
    Person with significant control
    2025-07-15 ~ 2025-07-17
    IIF 1412 - Ownership of voting rights - 75% or more OE
    IIF 1412 - Right to appoint or remove directors OE
    IIF 1412 - Ownership of shares – 75% or more OE
  • 108
    GREAT TECH STORE LTD - 2025-09-22
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-16 ~ 2025-09-20
    IIF 2924 - Director → ME
    2025-09-16 ~ 2025-09-21
    IIF - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-20
    IIF 515 - Ownership of voting rights - 75% or more OE
    IIF 515 - Right to appoint or remove directors OE
    IIF 515 - Ownership of shares – 75% or more OE
  • 109
    186a Cowley Road, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-01-25 ~ 2016-02-25
    IIF 638 - Director → ME
  • 110
    GREENSTREAM INNOVATIONS LTD - 2025-10-22
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-16 ~ 2025-10-21
    IIF 2922 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-21
    IIF 1373 - Right to appoint or remove directors OE
  • 111
    GREENVISTA REAL ESTATE LTD - 2025-08-21
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-17 ~ 2025-08-20
    IIF 2901 - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF 1503 - Ownership of voting rights - 75% or more OE
    IIF 1503 - Right to appoint or remove directors OE
    IIF 1503 - Ownership of shares – 75% or more OE
  • 112
    GUARDCRAFT CYBERSECURITY LTD - 2025-08-21
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-17 ~ 2025-08-20
    IIF 2905 - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF 1516 - Right to appoint or remove directors OE
    IIF 1516 - Ownership of voting rights - 75% or more OE
    IIF 1516 - Ownership of shares – 75% or more OE
  • 113
    GUARDDOME CYBERSECURITY LTD - 2025-08-21
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-17 ~ 2025-08-20
    IIF 2911 - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF 1507 - Right to appoint or remove directors OE
    IIF 1507 - Ownership of shares – 75% or more OE
    IIF 1507 - Ownership of voting rights - 75% or more OE
  • 114
    GWPP LTD
    - now
    GENERIC 020 LTD - 2023-10-20 14911757, 14911990, 14912115... (more)
    Alexandra Gate Business Centre Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-10-20 ~ 2024-10-01
    IIF 714 - Director → ME
    Person with significant control
    2023-10-20 ~ 2024-04-30
    IIF 614 - Ownership of voting rights - 75% or more OE
    IIF 614 - Right to appoint or remove directors OE
    IIF 614 - Ownership of shares – 75% or more OE
  • 115
    International House, 124 Cromwell Road, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ 2013-09-10
    IIF 937 - Director → ME
  • 116
    HANAD'S HOUSE LTD - 2025-02-13
    71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2024-02-28
    Officer
    2023-02-02 ~ 2024-03-31
    IIF 1788 - Director → ME
  • 117
    HARMONYHAVEN WELLNESS LTD - 2025-08-20
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-17 ~ 2025-08-20
    IIF 2888 - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF 1485 - Ownership of voting rights - 75% or more OE
    IIF 1485 - Ownership of shares – 75% or more OE
    IIF 1485 - Right to appoint or remove directors OE
  • 118
    HARMONYHEAL CO. LTD - 2025-08-21
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-17 ~ 2025-08-20
    IIF 2889 - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF 1514 - Right to appoint or remove directors OE
    IIF 1514 - Ownership of shares – 75% or more OE
    IIF 1514 - Ownership of voting rights - 75% or more OE
  • 119
    39 Flat 3, 39a Golders Green Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-04 ~ 2019-05-27
    IIF 2306 - Director → ME
    Person with significant control
    2018-12-04 ~ 2019-05-27
    IIF 1998 - Ownership of shares – More than 50% but less than 75% OE
  • 120
    AL-HASAN TECHNOLOGY LTD - 2025-04-30
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2025-02-04 ~ 2025-04-29
    IIF 2930 - Director → ME
    Person with significant control
    2025-02-04 ~ 2025-04-29
    IIF 1522 - Right to appoint or remove directors as a member of a firm OE
    IIF 1522 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1522 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1522 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1522 - Ownership of shares – 75% or more OE
    IIF 1522 - Ownership of voting rights - 75% or more OE
    IIF 1522 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1522 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1522 - Right to appoint or remove directors OE
  • 121
    HESTON AUTO PARTS CO. LTD. - 2023-02-08
    343 Vicarage Farm Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    3,573 GBP2024-03-31
    Officer
    1999-03-08 ~ 2020-03-12
    IIF 1008 - Director → ME
    Person with significant control
    2016-08-15 ~ 2020-03-12
    IIF 503 - Ownership of shares – 75% or more OE
  • 122
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-16 ~ 2025-06-10
    IIF 178 - Director → ME
  • 123
    63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ 2024-08-19
    IIF 1920 - Director → ME
    Person with significant control
    2023-09-22 ~ 2024-08-19
    IIF 1733 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1733 - Right to appoint or remove directors OE
    IIF 1733 - Ownership of shares – More than 25% but not more than 50% OE
  • 124
    HORIZON HARMONY ESTATES LTD - 2025-08-21
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-17 ~ 2025-08-20
    IIF 2884 - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF 1509 - Ownership of voting rights - 75% or more OE
    IIF 1509 - Right to appoint or remove directors OE
    IIF 1509 - Ownership of shares – 75% or more OE
  • 125
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-17 ~ 2025-08-20
    IIF 2914 - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF 1506 - Ownership of voting rights - 75% or more OE
    IIF 1506 - Right to appoint or remove directors OE
    IIF 1506 - Ownership of shares – 75% or more OE
  • 126
    HORIZONHARBOR RENTALS LTD - 2025-08-26
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-21 ~ 2025-08-23
    IIF 2903 - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-23
    IIF 1512 - Ownership of shares – 75% or more OE
    IIF 1512 - Ownership of voting rights - 75% or more OE
    IIF 1512 - Right to appoint or remove directors OE
  • 127
    56 Lethbridge Close, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2011-12-01 ~ 2019-09-09
    IIF 1628 - Director → ME
  • 128
    HORN AFRICAN LTD - 2015-02-13
    704 Crown House North Circular Road, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-19 ~ 2015-01-06
    IIF 1023 - Director → ME
  • 129
    HOSPITALITY RECRUITING LIMITED - 2025-09-15
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ 2025-09-15
    IIF - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-15
    IIF 2290 - Right to appoint or remove directors OE
    IIF 2290 - Ownership of voting rights - 75% or more OE
    IIF 2290 - Ownership of shares – 75% or more OE
  • 130
    HOSPITALITY RESERVATIONS SERVICE LTD - 2025-12-17
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ 2025-12-16
    IIF 2985 - Director → ME
    2025-10-16 ~ 2025-12-16
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-16
    IIF 2239 - Right to appoint or remove directors OE
    IIF 2239 - Ownership of shares – 75% or more OE
    IIF 2239 - Ownership of voting rights - 75% or more OE
  • 131
    IMPRINTINNOVATE MEDIA LTD - 2025-08-26
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-08-21 ~ 2025-08-23
    IIF 2892 - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-23
    IIF 1495 - Right to appoint or remove directors OE
    IIF 1495 - Ownership of shares – 75% or more OE
    IIF 1495 - Ownership of voting rights - 75% or more OE
  • 132
    INNOVATECRAFTER DYNAMICS LTD - 2025-08-26
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2025-08-21 ~ 2025-08-23
    IIF 2916 - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-23
    IIF 1487 - Ownership of voting rights - 75% or more OE
    IIF 1487 - Right to appoint or remove directors OE
    IIF 1487 - Ownership of shares – 75% or more OE
  • 133
    INNOVATENEXUS INNOVATIONS LTD - 2025-08-26
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2025-08-21 ~ 2025-08-23
    IIF 2915 - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-23
    IIF 1488 - Ownership of shares – 75% or more OE
    IIF 1488 - Right to appoint or remove directors OE
    IIF 1488 - Ownership of voting rights - 75% or more OE
  • 134
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-21 ~ 2025-08-23
    IIF 2913 - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-23
    IIF 1504 - Ownership of voting rights - 75% or more OE
    IIF 1504 - Right to appoint or remove directors OE
    IIF 1504 - Ownership of shares – 75% or more OE
  • 135
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-21 ~ 2025-08-24
    IIF 2891 - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-24
    IIF 1490 - Ownership of voting rights - 75% or more OE
    IIF 1490 - Ownership of shares – 75% or more OE
    IIF 1490 - Right to appoint or remove directors OE
  • 136
    INSIGHTSYNTH AI VENTURES LTD - 2025-08-26
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-21 ~ 2025-08-25
    IIF 2910 - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-25
    IIF 1517 - Ownership of voting rights - 75% or more OE
    IIF 1517 - Right to appoint or remove directors OE
    IIF 1517 - Ownership of shares – 75% or more OE
  • 137
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-25 ~ 2025-08-27
    IIF 2909 - Director → ME
    Person with significant control
    2025-08-25 ~ 2025-08-27
    IIF 1510 - Ownership of voting rights - 75% or more OE
    IIF 1510 - Ownership of shares – 75% or more OE
    IIF 1510 - Right to appoint or remove directors OE
  • 138
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-25 ~ 2025-08-27
    IIF 2895 - Director → ME
    Person with significant control
    2025-08-25 ~ 2025-08-27
    IIF 1505 - Right to appoint or remove directors OE
    IIF 1505 - Ownership of shares – 75% or more OE
    IIF 1505 - Ownership of voting rights - 75% or more OE
  • 139
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-25 ~ 2025-08-27
    IIF 2879 - Director → ME
    Person with significant control
    2025-08-25 ~ 2025-08-27
    IIF 1515 - Ownership of shares – 75% or more OE
    IIF 1515 - Ownership of voting rights - 75% or more OE
    IIF 1515 - Right to appoint or remove directors OE
  • 140
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ 2026-01-20
    IIF 446 - LLP Designated Member → ME
  • 141
    INVENT BATHROOMS LTD - 2025-06-16
    MANCHESTER ROAD BATHROOMS LTD - 2019-08-12
    79 Manchester Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -83,165 GBP2024-07-31
    Person with significant control
    2025-04-26 ~ 2026-01-01
    IIF 613 - Ownership of shares – 75% or more OE
  • 142
    EDUPULSE SOLUTIONS LTD - 2025-07-24
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-19 ~ 2025-07-23
    IIF 2877 - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-23
    IIF 1375 - Ownership of shares – 75% or more OE
    IIF 1375 - Right to appoint or remove directors OE
    IIF 1375 - Ownership of voting rights - 75% or more OE
  • 143
    IRONCYBER DEFENSE LTD - 2025-08-28
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-26 ~ 2025-08-28
    IIF 2882 - Director → ME
    Person with significant control
    2025-08-26 ~ 2025-08-28
    IIF 1493 - Ownership of shares – 75% or more OE
    IIF 1493 - Ownership of voting rights - 75% or more OE
    IIF 1493 - Right to appoint or remove directors OE
  • 144
    ISOSC LTD
    - now
    GENOFUSION LABS LTD - 2025-08-04
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-30 ~ 2025-08-02
    IIF 2917 - Director → ME
    Person with significant control
    2025-07-30 ~ 2025-08-02
    IIF 1370 - Ownership of shares – 75% or more OE
    IIF 1370 - Right to appoint or remove directors OE
    IIF 1370 - Ownership of voting rights - 75% or more OE
  • 145
    ITH INTERNATIONAL LTD - 2025-12-02
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-20 ~ 2025-12-02
    IIF 2863 - Director → ME
    2025-09-20 ~ 2025-12-02
    IIF 1941 - Secretary → ME
    Person with significant control
    2025-09-21 ~ 2025-12-02
    IIF 1497 - Right to appoint or remove directors OE
    IIF 1497 - Ownership of shares – 75% or more OE
    IIF 1497 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1497 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1497 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1497 - Ownership of voting rights - 75% or more OE
  • 146
    JADESTREAM LIMITED - 2025-10-14 06508331
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-10-10 ~ 2025-10-10
    IIF - Director → ME
    2025-10-10 ~ 2025-10-10
    IIF - Secretary → ME
    Person with significant control
    2025-10-10 ~ 2025-10-10
    IIF 2190 - Ownership of voting rights - 75% or more OE
    IIF 2190 - Ownership of shares – 75% or more OE
    IIF 2190 - Right to appoint or remove directors OE
  • 147
    Unit 36 88-90 Hatton Garden, London
    Dissolved Corporate (1 parent)
    Officer
    2010-08-02 ~ 2016-01-01
    IIF 1662 - Director → ME
  • 148
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-11-20 ~ 2020-01-04
    IIF 451 - Director → ME
  • 149
    Office - The Willows 8 Willowdale Centre, High Street, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    742 GBP2024-04-30
    Officer
    2022-04-01 ~ 2025-01-22
    IIF 2038 - Director → ME
  • 150
    Unitd2 Brook Street, Tipton, West Midlands, England
    Dissolved Corporate
    Officer
    2019-05-29 ~ 2019-11-03
    IIF 341 - Director → ME
  • 151
    22 Larkhill, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ 2023-02-21
    IIF 458 - Director → ME
    Person with significant control
    2022-05-30 ~ 2023-02-21
    IIF 623 - Right to appoint or remove directors OE
    IIF 623 - Ownership of shares – 75% or more OE
    IIF 623 - Ownership of voting rights - 75% or more OE
  • 152
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, West Midlands, England
    Dissolved Corporate
    Officer
    2019-05-28 ~ 2019-10-18
    IIF 376 - Director → ME
  • 153
    62 Adamscroft Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-08-21 ~ 2020-03-09
    IIF 834 - Director → ME
    Person with significant control
    2019-08-21 ~ 2020-03-09
    IIF 1686 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1686 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1686 - Right to appoint or remove directors OE
  • 154
    173 Stoke Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48,330 GBP2020-03-31
    Officer
    2000-12-01 ~ 2003-10-06
    IIF 838 - Director → ME
    2000-12-01 ~ 2003-10-06
    IIF 1010 - Secretary → ME
  • 155
    LAKE AND LAND LTD - 2025-11-14
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-21 ~ 2025-11-13
    IIF 2864 - Director → ME
    2025-09-21 ~ 2025-11-13
    IIF 1942 - Secretary → ME
    Person with significant control
    2025-09-21 ~ 2025-11-13
    IIF 1498 - Ownership of shares – 75% or more OE
    IIF 1498 - Right to appoint or remove directors OE
    IIF 1498 - Ownership of voting rights - 75% or more OE
  • 156
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-09-24
    IIF 2963 - Director → ME
    2025-09-23 ~ 2025-09-25
    IIF - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-09-24
    IIF 2177 - Right to appoint or remove directors as a member of a firm OE
    IIF 2177 - Ownership of voting rights - 75% or more OE
    IIF 2177 - Ownership of shares – 75% or more OE
    IIF 2177 - Right to appoint or remove directors OE
    IIF 2177 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 157
    LEARNLOOM LTD - 2025-08-28
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-08-26 ~ 2025-08-28
    IIF 2894 - Director → ME
    Person with significant control
    2025-08-26 ~ 2025-08-28
    IIF 1494 - Right to appoint or remove directors OE
    IIF 1494 - Ownership of voting rights - 75% or more OE
    IIF 1494 - Ownership of shares – 75% or more OE
  • 158
    LEONS IT SERVICES LIMITED - 2025-09-24
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-09-24
    IIF 2988 - Director → ME
    2025-09-23 ~ 2025-09-25
    IIF - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-09-24
    IIF 2263 - Right to appoint or remove directors as a member of a firm OE
    IIF 2263 - Ownership of shares – 75% or more OE
    IIF 2263 - Right to appoint or remove directors OE
    IIF 2263 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2263 - Ownership of voting rights - 75% or more OE
  • 159
    LEVELUP GOVERNANCE LTD. - 2023-12-28
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,526 GBP2024-05-31
    Officer
    2022-05-09 ~ 2023-05-15
    IIF 2949 - Secretary → ME
  • 160
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ 2025-10-14
    IIF - Director → ME
    2025-10-02 ~ 2025-10-14
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-14
    IIF 2238 - Ownership of voting rights - 75% or more OE
    IIF 2238 - Ownership of shares – 75% or more OE
    IIF 2238 - Right to appoint or remove directors OE
  • 161
    LHLCLB CONSTRUCTION LTD - 2025-09-22
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-16 ~ 2025-09-18
    IIF - Director → ME
    2025-09-16 ~ 2025-09-19
    IIF - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-18
    IIF 2397 - Right to appoint or remove directors OE
    IIF 2397 - Ownership of shares – 75% or more OE
    IIF 2397 - Ownership of voting rights - 75% or more OE
  • 162
    LION FILM STUDIOS LTD - 2026-01-09
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (4 parents)
    Officer
    2025-12-10 ~ 2026-01-09
    IIF - Director → ME
    2025-12-10 ~ 2026-01-09
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2026-01-10
    IIF 2234 - Right to appoint or remove directors OE
    IIF 2234 - Ownership of voting rights - 75% or more OE
    IIF 2234 - Ownership of shares – 75% or more OE
  • 163
    32 Woodstock Grove Sheperds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-11-03 ~ 2024-05-23
    IIF 1012 - Director → ME
    Person with significant control
    2023-11-03 ~ 2024-05-23
    IIF 350 - Ownership of shares – 75% or more OE
  • 164
    THE SCHOOL OF MERITS LTD - 2015-10-15
    COLLEGE OF ENGLISH AND BUSINESS EDUCATION LTD. - 2015-01-30
    THE SCHOOL OF MERITS LTD - 2015-01-23
    218 1st Floor Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,454 GBP2016-02-28
    Officer
    2015-01-15 ~ 2015-01-29
    IIF 2328 - Director → ME
    2014-05-03 ~ 2014-12-15
    IIF 1779 - Director → ME
  • 165
    7 Dowdney Close, Kentish Town, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,417 GBP2020-03-31
    Person with significant control
    2016-10-01 ~ 2020-11-13
    IIF 308 - Has significant influence or control over the trustees of a trust OE
  • 166
    Gee House, Holborn Hill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -432,444 GBP2024-07-31
    Officer
    2013-07-25 ~ 2024-03-01
    IIF 1027 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-01
    IIF 1728 - Ownership of shares – More than 25% but not more than 50% OE
  • 167
    186a Cowley Road, Oxford
    Dissolved Corporate (1 parent)
    Officer
    2012-03-12 ~ 2016-01-13
    IIF 845 - Director → ME
  • 168
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-12-10 ~ 2025-12-13
    IIF - Director → ME
    2025-12-10 ~ 2025-12-13
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-13
    IIF 2270 - Ownership of voting rights - 75% or more OE
    IIF 2270 - Ownership of shares – 75% or more OE
    IIF 2270 - Right to appoint or remove directors OE
  • 169
    TRUSTEL LTD - 2025-12-04
    MANAGEMENT RETAIL CONSULTANCY SERVICES LTD - 2025-09-04
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ 2025-09-03
    IIF - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-03
    IIF 2293 - Ownership of shares – 75% or more OE
    IIF 2293 - Right to appoint or remove directors OE
    IIF 2293 - Ownership of voting rights - 75% or more OE
  • 170
    137-139 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,988 GBP2023-10-31
    Officer
    2018-10-23 ~ 2025-11-26
    IIF 1024 - Director → ME
    Person with significant control
    2018-10-23 ~ 2025-11-26
    IIF 617 - Ownership of shares – 75% or more OE
  • 171
    MASTERTEACH LIMITED - 2025-10-13
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-10 ~ 2025-10-10
    IIF - Director → ME
    2025-10-10 ~ 2025-10-10
    IIF - Secretary → ME
    Person with significant control
    2025-10-10 ~ 2025-10-13
    IIF 2241 - Ownership of voting rights - 75% or more OE
    IIF 2241 - Right to appoint or remove directors OE
    IIF 2241 - Ownership of shares – 75% or more OE
  • 172
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-16 ~ 2025-09-21
    IIF - Director → ME
    2025-09-16 ~ 2025-09-21
    IIF - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-21
    IIF 2398 - Ownership of shares – 75% or more OE
    IIF 2398 - Ownership of voting rights - 75% or more OE
    IIF 2398 - Right to appoint or remove directors OE
  • 173
    MEDICAL DENTAL MARKETING LIMITED - 2017-06-05
    392-394 Hoylake Road, Moreton, Wirral
    Active Corporate (1 parent)
    Equity (Company account)
    -100,246 GBP2024-11-30
    Officer
    2017-05-26 ~ 2021-09-06
    IIF 2023 - Director → ME
    Person with significant control
    2017-05-26 ~ 2021-09-06
    IIF 2409 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2409 - Ownership of shares – More than 25% but not more than 50% OE
  • 174
    JUSTITIA PPI CLAIMS LTD - 2020-06-17
    Suite 54 62 Tong Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,684 GBP2020-04-30
    Officer
    2019-04-29 ~ 2020-06-02
    IIF 1933 - Director → ME
    2019-04-29 ~ 2020-06-02
    IIF 2134 - Secretary → ME
    Person with significant control
    2019-04-29 ~ 2020-06-02
    IIF 2101 - Right to appoint or remove directors OE
    IIF 2101 - Ownership of voting rights - 75% or more OE
    IIF 2101 - Ownership of shares – 75% or more OE
  • 175
    DIVA COSMO PARA PHARMACEUTICAL PRODUCTS TRADING LTD - 2025-05-27
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2025-05-07 ~ 2025-05-26
    IIF 2948 - Director → ME
    Person with significant control
    2025-05-07 ~ 2025-05-26
    IIF 946 - Ownership of shares – 75% or more OE
    IIF 946 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 946 - Ownership of voting rights - 75% or more OE
    IIF 946 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 946 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 946 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 176
    MONITOR AND WATCH LIMITED - 2025-10-08
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ 2025-10-08
    IIF - Director → ME
    2025-10-02 ~ 2025-10-06
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-08
    IIF 2227 - Ownership of shares – 75% or more OE
    IIF 2227 - Right to appoint or remove directors OE
    IIF 2227 - Ownership of voting rights - 75% or more OE
  • 177
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,967 GBP2024-07-31
    Officer
    2021-05-25 ~ 2025-06-20
    IIF 1796 - Director → ME
  • 178
    NOVA LIMITED GROUP LTD - 2026-01-31
    MUHAMMAD FATHI SULEIMAN ABDUL KARIM AND HIS PARTNER LTD - 2026-01-29
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-17 ~ 2025-12-17
    IIF 2873 - Director → ME
    2025-12-17 ~ 2025-12-17
    IIF 1945 - Secretary → ME
    Person with significant control
    2025-12-17 ~ 2025-12-17
    IIF 1518 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1518 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1518 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1518 - Right to appoint or remove directors OE
    IIF 1518 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1518 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1518 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1518 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1518 - Right to appoint or remove directors as a member of a firm OE
  • 179
    HELPING AID LIMITED - 2018-06-28
    511 Olympic House, 28-42 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-20 ~ 2020-07-16
    IIF 1006 - Director → ME
    Person with significant control
    2018-03-20 ~ 2020-07-16
    IIF 504 - Has significant influence or control OE
  • 180
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate
    Officer
    2019-06-24 ~ 2019-11-09
    IIF 208 - Director → ME
  • 181
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate
    Officer
    2019-05-23 ~ 2019-11-09
    IIF 331 - Director → ME
  • 182
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-24 ~ 2019-05-24
    IIF 330 - Director → ME
  • 183
    DAALO REMIT LTD - 2020-11-10
    DAALLO REMITTANCE ONLINE LIMITED - 2019-06-10
    Lk. 309 7 Corsican Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -145,863 GBP2024-12-31
    Officer
    2022-08-30 ~ 2024-07-09
    IIF 864 - Director → ME
  • 184
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-16 ~ 2025-10-19
    IIF 2919 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-19
    IIF 1414 - Right to appoint or remove directors OE
  • 185
    EVERGREEN ELEGANCE HOMES LTD - 2025-07-24
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-19 ~ 2025-07-22
    IIF 2906 - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-22
    IIF 1392 - Right to appoint or remove directors OE
    IIF 1392 - Ownership of shares – 75% or more OE
    IIF 1392 - Ownership of voting rights - 75% or more OE
  • 186
    NEURALHARBOR VENTURES LTD - 2025-10-21
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2025-10-16 ~ 2025-10-19
    IIF 2918 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-19
    IIF 1419 - Right to appoint or remove directors OE
  • 187
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2025-10-16 ~ 2025-10-21
    IIF 2921 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-21
    IIF 1365 - Right to appoint or remove directors OE
  • 188
    NEUROSPRINT DYNAMICS LTD - 2025-10-20
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-10-16 ~ 2025-10-19
    IIF 2920 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-19
    IIF 1401 - Right to appoint or remove directors OE
  • 189
    NEXACOGNITION INNOVATIONS LTD - 2025-10-23
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-10-16 ~ 2025-10-23
    IIF 2799 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-23
    IIF 1425 - Right to appoint or remove directors OE
    IIF 1425 - Ownership of shares – 75% or more OE
    IIF 1425 - Ownership of voting rights - 75% or more OE
  • 190
    NEXUSCART INNOVATIONS LTD - 2025-10-23
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-16 ~ 2025-10-23
    IIF 2801 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-23
    IIF 1424 - Ownership of voting rights - 75% or more OE
    IIF 1424 - Ownership of shares – 75% or more OE
    IIF 1424 - Right to appoint or remove directors OE
  • 191
    NEXUSNEST REAL ESTATE LTD - 2025-10-22
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-10-16 ~ 2025-10-22
    IIF 2898 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-22
    IIF 1381 - Ownership of shares – 75% or more OE
    IIF 1381 - Ownership of voting rights - 75% or more OE
    IIF 1381 - Right to appoint or remove directors OE
  • 192
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-16 ~ 2025-10-22
    IIF 2907 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-22
    IIF 1399 - Right to appoint or remove directors OE
    IIF 1399 - Ownership of shares – 75% or more OE
    IIF 1399 - Ownership of voting rights - 75% or more OE
  • 193
    NEXUSNOOK REAL ESTATE LTD - 2025-10-22
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-10-16 ~ 2025-10-22
    IIF 2880 - Director → ME
    Person with significant control
    2025-10-16 ~ 2025-10-22
    IIF 1374 - Ownership of voting rights - 75% or more OE
    IIF 1374 - Right to appoint or remove directors OE
    IIF 1374 - Ownership of shares – 75% or more OE
  • 194
    GREENGROVE CAPITAL HOMES LTD - 2025-08-01
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-30 ~ 2025-07-31
    IIF 2897 - Director → ME
    Person with significant control
    2025-07-30 ~ 2025-07-31
    IIF 1393 - Ownership of shares – 75% or more OE
    IIF 1393 - Ownership of voting rights - 75% or more OE
    IIF 1393 - Right to appoint or remove directors OE
  • 195
    NOURISHNEST WELLNESS LTD - 2025-10-23
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-21 ~ 2025-10-23
    IIF 2775 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-23
    IIF 1406 - Ownership of shares – 75% or more OE
    IIF 1406 - Right to appoint or remove directors OE
    IIF 1406 - Ownership of voting rights - 75% or more OE
  • 196
    NOVACELL SCIENCES LTD - 2025-10-27
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-21 ~ 2025-10-27
    IIF 2768 - Director → ME
  • 197
    NOVALIFE BIOSYSTEMS LTD - 2025-10-27
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-21 ~ 2025-10-26
    IIF 2789 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-26
    IIF 1364 - Ownership of voting rights - 75% or more OE
    IIF 1364 - Right to appoint or remove directors OE
    IIF 1364 - Ownership of shares – 75% or more OE
  • 198
    41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-24 ~ 2016-03-17
    IIF 1866 - LLP Designated Member → ME
  • 199
    OCTOBER NOVEMBER DECEMBER LTD - 2025-12-17
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ 2025-12-16
    IIF - Director → ME
    2025-10-16 ~ 2025-12-16
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-16
    IIF 2183 - Ownership of voting rights - 75% or more OE
    IIF 2183 - Ownership of shares – 75% or more OE
    IIF 2183 - Right to appoint or remove directors OE
  • 200
    OFFICE SUPPLIES DIRECT LTD - 2025-09-23
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-16 ~ 2025-09-18
    IIF - Director → ME
    2025-09-16 ~ 2025-09-21
    IIF - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-18
    IIF 2399 - Ownership of voting rights - 75% or more OE
    IIF 2399 - Ownership of shares – 75% or more OE
    IIF 2399 - Right to appoint or remove directors OE
    IIF 2399 - Right to appoint or remove directors as a member of a firm OE
    IIF 2399 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 201
    232 West Hendon Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2017-05-30 ~ 2024-05-05
    IIF 1765 - Director → ME
    Person with significant control
    2017-05-30 ~ 2024-05-05
    IIF 535 - Right to appoint or remove directors as a member of a firm OE
    IIF 535 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 535 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 535 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 535 - Ownership of voting rights - 75% or more OE
    IIF 535 - Right to appoint or remove directors OE
    IIF 535 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 535 - Ownership of shares – 75% or more OE
    IIF 535 - Right to appoint or remove directors with control over the trustees of a trust OE
    2024-05-05 ~ 2024-05-05
    IIF 360 - Has significant influence or control over the trustees of a trust OE
    IIF 360 - Has significant influence or control as a member of a firm OE
    IIF 360 - Has significant influence or control OE
  • 202
    Unit 2 59 Evington Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,287 GBP2022-08-31
    Officer
    2022-06-06 ~ 2022-09-01
    IIF 2117 - Director → ME
    Person with significant control
    2022-06-06 ~ 2022-09-01
    IIF 1034 - Ownership of shares – 75% or more OE
    IIF 1034 - Right to appoint or remove directors OE
    IIF 1034 - Ownership of voting rights - 75% or more OE
  • 203
    OMNICELL BIOTECH LTD - 2025-10-27
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-21 ~ 2025-10-25
    IIF 2772 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-25
    IIF 1421 - Ownership of voting rights - 75% or more OE
    IIF 1421 - Right to appoint or remove directors OE
    IIF 1421 - Ownership of shares – 75% or more OE
  • 204
    Flat 1, 3 Beatrice Avenue Flat 1, Beatrice Avenue, Lipson, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-28 ~ 2018-12-14
    IIF 2068 - Director → ME
  • 205
    OPULENTORIGINS STUDIOS LTD - 2025-10-27
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-21 ~ 2025-10-25
    IIF 2764 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-25
    IIF 1398 - Ownership of shares – 75% or more OE
    IIF 1398 - Right to appoint or remove directors OE
    IIF 1398 - Ownership of voting rights - 75% or more OE
  • 206
    ELITEESSENCE PROPERTIES LTD - 2025-07-23
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-19 ~ 2025-07-22
    IIF 2890 - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-22
    IIF 1369 - Ownership of shares – 75% or more OE
    IIF 1369 - Right to appoint or remove directors OE
    IIF 1369 - Ownership of voting rights - 75% or more OE
  • 207
    4 Ashfield Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    236 GBP2018-02-26
    Officer
    2017-02-20 ~ 2017-02-20
    IIF 839 - Director → ME
  • 208
    186a Cowley Road, Oxford
    Dissolved Corporate (1 parent)
    Officer
    2012-05-15 ~ 2014-05-02
    IIF 2421 - Director → ME
    2014-04-02 ~ 2014-10-15
    IIF 1022 - Director → ME
  • 209
    150 Droitwich Road Droitwich Road, Fernhill Heath, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ 2023-05-15
    IIF 1968 - Director → ME
  • 210
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-30 ~ 2024-03-15
    IIF 573 - Director → ME
    Person with significant control
    2023-03-30 ~ 2024-03-15
    IIF 1999 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1999 - Ownership of shares – More than 25% but not more than 50% OE
  • 211
    CLEANCURRENT ENERGY LTD - 2025-07-11
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-10 ~ 2025-07-10
    IIF 2928 - Director → ME
    Person with significant control
    2025-07-10 ~ 2025-07-10
    IIF 1513 - Right to appoint or remove directors OE
    IIF 1513 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1513 - Ownership of shares – 75% or more OE
  • 212
    1 Toland Close, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    164,011 GBP2024-09-30
    Officer
    1998-08-20 ~ 2002-05-01
    IIF 1005 - Director → ME
  • 213
    PEACHES AND APPLES LIMITED - 2025-09-08
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ 2025-09-06
    IIF - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-06
    IIF 2288 - Ownership of shares – 75% or more OE
    IIF 2288 - Ownership of voting rights - 75% or more OE
    IIF 2288 - Right to appoint or remove directors OE
  • 214
    Unit 51 63-75 Glenthorne Road, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-27 ~ 2020-11-16
    IIF 318 - Director → ME
    Person with significant control
    2019-09-27 ~ 2020-11-16
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 215
    69 Shepherd St, Bury, Lancshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-24 ~ 2024-01-24
    IIF 1636 - Director → ME
    Person with significant control
    2024-01-24 ~ 2024-01-24
    IIF 772 - Right to appoint or remove directors OE
    IIF 772 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 772 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 216
    PLATINUMYIELD INVESTMENTS LTD - 2025-10-28
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-21 ~ 2025-10-28
    IIF 2788 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-28
    IIF 1402 - Right to appoint or remove directors OE
    IIF 1402 - Ownership of shares – 75% or more OE
    IIF 1402 - Ownership of voting rights - 75% or more OE
  • 217
    PREMIERRENT INVESTMENTS LTD - 2025-10-29
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-21 ~ 2025-10-29
    IIF 2438 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-29
    IIF 1039 - Right to appoint or remove directors OE
    IIF 1039 - Ownership of shares – 75% or more OE
    IIF 1039 - Ownership of voting rights - 75% or more OE
  • 218
    PROSPERRENT VENTURES LTD - 2025-10-29
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-21 ~ 2025-10-29
    IIF 2797 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-29
    IIF 1388 - Right to appoint or remove directors OE
    IIF 1388 - Ownership of voting rights - 75% or more OE
    IIF 1388 - Ownership of shares – 75% or more OE
  • 219
    PROTECT YOUR NAME LTD - 2025-09-22
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-16 ~ 2025-09-18
    IIF - Director → ME
    2025-09-16 ~ 2025-09-19
    IIF - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-18
    IIF 2394 - Ownership of shares – 75% or more OE
    IIF 2394 - Ownership of voting rights - 75% or more OE
    IIF 2394 - Right to appoint or remove directors OE
  • 220
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-25 ~ 2021-09-02
    IIF 1771 - Director → ME
  • 221
    PUREPOWER ECOSYSTEMS LTD - 2025-10-28
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-21 ~ 2025-10-28
    IIF 2773 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-28
    IIF 1372 - Ownership of voting rights - 75% or more OE
    IIF 1372 - Ownership of shares – 75% or more OE
    IIF 1372 - Right to appoint or remove directors OE
  • 222
    44-46 Spital Hill, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,935 GBP2024-09-30
    Officer
    2020-09-28 ~ 2024-01-01
    IIF 561 - Director → ME
    Person with significant control
    2020-09-28 ~ 2024-01-01
    IIF 1737 - Ownership of voting rights - 75% or more OE
    IIF 1737 - Ownership of shares – 75% or more OE
    IIF 1737 - Right to appoint or remove directors OE
  • 223
    2a Hallcar Street, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -180,326 GBP2020-12-31
    Officer
    2014-09-25 ~ 2024-01-15
    IIF 554 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-01
    IIF 1739 - Ownership of voting rights - 75% or more OE
    IIF 1739 - Right to appoint or remove directors OE
  • 224
    4385, 11767810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -44,916 GBP2021-01-31
    Officer
    2019-01-15 ~ 2023-02-01
    IIF 553 - Director → ME
    Person with significant control
    2019-01-15 ~ 2023-02-01
    IIF 1736 - Right to appoint or remove directors OE
    IIF 1736 - Ownership of voting rights - 75% or more OE
    IIF 1736 - Ownership of shares – 75% or more OE
  • 225
    2a Hallcar Street, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,959 GBP2021-02-28
    Officer
    2019-02-18 ~ 2022-12-01
    IIF 1595 - Director → ME
    Person with significant control
    2019-02-18 ~ 2022-12-01
    IIF 2107 - Right to appoint or remove directors OE
    IIF 2107 - Ownership of shares – 75% or more OE
    IIF 2107 - Ownership of voting rights - 75% or more OE
  • 226
    1 Poulton Close, 1 St Floor, Dover, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2018-10-23 ~ 2018-12-14
    IIF 409 - Director → ME
  • 227
    1 Poulton Close, 1 St Floor, Dover, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2018-10-23 ~ 2018-12-14
    IIF 410 - Director → ME
  • 228
    QUANTUMLIFE INNOVATIONS LTD - 2025-10-28
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-21 ~ 2025-10-26
    IIF 2777 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-10-26
    IIF 1404 - Ownership of voting rights - 75% or more OE
    IIF 1404 - Ownership of shares – 75% or more OE
    IIF 1404 - Right to appoint or remove directors OE
  • 229
    QUESTION ANSWERER LTD - 2025-10-15
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ 2025-10-14
    IIF - Director → ME
    2025-10-02 ~ 2025-10-14
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-14
    IIF 2188 - Ownership of voting rights - 75% or more OE
    IIF 2188 - Right to appoint or remove directors OE
    IIF 2188 - Ownership of shares – 75% or more OE
  • 230
    QUIRKWORKS STUDIOS LTD - 2025-11-03
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-21 ~ 2025-11-01
    IIF 2774 - Director → ME
    Person with significant control
    2025-10-21 ~ 2025-11-01
    IIF 1386 - Right to appoint or remove directors OE
    IIF 1386 - Ownership of shares – 75% or more OE
    IIF 1386 - Ownership of voting rights - 75% or more OE
  • 231
    64 Dolphin Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-12 ~ 2025-05-19
    IIF 979 - Director → ME
  • 232
    RADIANTREVERIE CREATIONS LTD - 2025-10-30
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-28 ~ 2025-10-30
    IIF 2800 - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-10-30
    IIF 1378 - Right to appoint or remove directors OE
    IIF 1378 - Ownership of voting rights - 75% or more OE
    IIF 1378 - Ownership of shares – 75% or more OE
  • 233
    LANGLEY SHARP LIMITED - 2024-01-04
    Flat 1 - Ground Floor, 89 Shepherds Bush Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,800 GBP2024-09-30
    Officer
    2016-12-07 ~ 2016-12-07
    IIF 794 - Director → ME
  • 234
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ 2025-09-13
    IIF - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-13
    IIF 2291 - Ownership of voting rights - 75% or more OE
    IIF 2291 - Ownership of shares – 75% or more OE
    IIF 2291 - Right to appoint or remove directors OE
  • 235
    92 Bruce Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,214 GBP2023-11-30
    Officer
    2019-11-19 ~ 2022-02-23
    IIF 922 - Director → ME
  • 236
    4385, 12788758 - Companies House Default Address, Cardiff
    Active Corporate
    Net Assets/Liabilities (Company account)
    138,579 GBP2024-06-30
    Officer
    2021-09-22 ~ 2024-11-12
    IIF 1640 - Director → ME
    Person with significant control
    2021-09-23 ~ 2024-11-12
    IIF 777 - Ownership of shares – 75% or more OE
  • 237
    READY TO GO TO WORK LIMITED - 2025-10-21
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ 2025-10-21
    IIF - Director → ME
    2025-10-02 ~ 2025-10-21
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-21
    IIF 2203 - Ownership of shares – 75% or more OE
    IIF 2203 - Ownership of voting rights - 75% or more OE
    IIF 2203 - Right to appoint or remove directors OE
  • 238
    REALTYYIELD PARTNERS LTD - 2025-10-30
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-28 ~ 2025-10-30
    IIF 2776 - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-10-30
    IIF 1371 - Right to appoint or remove directors OE
    IIF 1371 - Ownership of shares – 75% or more OE
    IIF 1371 - Ownership of voting rights - 75% or more OE
  • 239
    4385, 14894000 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-25 ~ 2024-12-25
    IIF 2158 - Director → ME
    Person with significant control
    2023-05-25 ~ 2025-02-24
    IIF 877 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 877 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 877 - Right to appoint or remove directors OE
  • 240
    RED HOT SUMMER LTD - 2025-09-18
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-16 ~ 2025-09-18
    IIF - Director → ME
    Person with significant control
    2025-09-16 ~ 2025-09-18
    IIF 2392 - Right to appoint or remove directors OE
    IIF 2392 - Ownership of shares – 75% or more OE
    IIF 2392 - Ownership of voting rights - 75% or more OE
  • 241
    6 Sutton Plaza, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,560,000 GBP2024-04-30
    Officer
    2018-06-18 ~ 2019-03-01
    IIF 576 - Director → ME
  • 242
    REFINEDRENDITION MEDIA LTD - 2025-10-30
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-28 ~ 2025-10-28
    IIF 2786 - Director → ME
    2025-10-28 ~ 2025-10-30
    IIF 2771 - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-10-30
    IIF 1383 - Ownership of voting rights - 75% or more OE
    IIF 1383 - Right to appoint or remove directors OE
    IIF 1383 - Ownership of shares – 75% or more OE
  • 243
    RENTELITE VENTURES LTD - 2025-10-30
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-28 ~ 2025-10-30
    IIF 2790 - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-10-30
    IIF 1408 - Right to appoint or remove directors OE
    IIF 1408 - Ownership of voting rights - 75% or more OE
    IIF 1408 - Ownership of shares – 75% or more OE
  • 244
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-28 ~ 2025-10-29
    IIF 2779 - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-10-29
    IIF 1422 - Ownership of shares – 75% or more OE
    IIF 1422 - Right to appoint or remove directors OE
    IIF 1422 - Ownership of voting rights - 75% or more OE
  • 245
    RENTVISTA INVESTMENTS LTD - 2025-11-03
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-28 ~ 2025-11-03
    IIF 2793 - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-11-03
    IIF 1390 - Ownership of voting rights - 75% or more OE
    IIF 1390 - Right to appoint or remove directors OE
    IIF 1390 - Ownership of shares – 75% or more OE
  • 246
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-16 ~ 2025-09-20
    IIF - Director → ME
    2025-09-16 ~ 2025-09-21
    IIF - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-17
    IIF 2395 - Right to appoint or remove directors OE
    IIF 2395 - Ownership of voting rights - 75% or more OE
    IIF 2395 - Ownership of shares – 75% or more OE
  • 247
    REVITALIZE ZEN LTD - 2025-11-03
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-28 ~ 2025-11-02
    IIF 2796 - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-11-02
    IIF 1413 - Ownership of shares – 75% or more OE
    IIF 1413 - Right to appoint or remove directors OE
    IIF 1413 - Ownership of voting rights - 75% or more OE
  • 248
    103 Mornington Crescent, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,373 GBP2020-10-31
    Officer
    2018-10-22 ~ 2022-12-09
    IIF 1854 - Director → ME
    Person with significant control
    2018-10-22 ~ 2019-08-11
    IIF 869 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 869 - Right to appoint or remove directors OE
    IIF 869 - Ownership of shares – More than 25% but not more than 50% OE
  • 249
    S. Buckle, 13 Ash Grove, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-02-19 ~ 2012-03-07
    IIF 995 - Director → ME
  • 250
    Suite 601 Crown House, North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-04 ~ 2024-05-07
    IIF 862 - Director → ME
    Person with significant control
    2020-11-04 ~ 2024-05-07
    IIF 688 - Ownership of shares – 75% or more OE
    IIF 688 - Right to appoint or remove directors OE
    IIF 688 - Ownership of voting rights - 75% or more OE
  • 251
    SAFECYBER SYSTEMS LTD - 2025-11-03
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-28 ~ 2025-11-01
    IIF 2765 - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-11-01
    IIF 1387 - Ownership of shares – 75% or more OE
    IIF 1387 - Ownership of voting rights - 75% or more OE
    IIF 1387 - Right to appoint or remove directors OE
  • 252
    92 Mansel Street, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,297 GBP2019-11-30
    Person with significant control
    2018-11-20 ~ 2019-11-20
    IIF 1542 - Ownership of voting rights - 75% or more OE
    IIF 1542 - Ownership of shares – 75% or more OE
    IIF 1542 - Right to appoint or remove directors OE
  • 253
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,930 GBP2024-12-31
    Officer
    2022-12-29 ~ 2023-04-23
    IIF 1589 - Director → ME
    Person with significant control
    2022-12-29 ~ 2023-04-23
    IIF 539 - Ownership of shares – 75% or more OE
    IIF 539 - Ownership of voting rights - 75% or more OE
    IIF 539 - Right to appoint or remove directors OE
  • 254
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -22,350 GBP2020-08-31
    Officer
    2018-08-07 ~ 2021-11-16
    IIF 2034 - Director → ME
    Person with significant control
    2018-08-07 ~ 2021-11-16
    IIF 1730 - Right to appoint or remove directors OE
    IIF 1730 - Ownership of shares – 75% or more OE
    IIF 1730 - Ownership of voting rights - 75% or more OE
  • 255
    232 The Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ 2025-02-20
    IIF 917 - Director → ME
    Person with significant control
    2024-09-10 ~ 2025-01-17
    IIF 785 - Right to appoint or remove directors OE
    IIF 785 - Ownership of shares – 75% or more OE
    IIF 785 - Ownership of voting rights - 75% or more OE
  • 256
    SCARAB INTERNATIONAL GROUP LTD - 2026-01-28
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ 2025-12-22
    IIF 2874 - Director → ME
    2025-12-22 ~ 2025-12-22
    IIF 1948 - Secretary → ME
    Person with significant control
    2025-12-22 ~ 2025-12-22
    IIF 1519 - Right to appoint or remove directors OE
    IIF 1519 - Right to appoint or remove directors as a member of a firm OE
    IIF 1519 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1519 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1519 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1519 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1519 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1519 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1519 - Ownership of shares – More than 25% but not more than 50% OE
  • 257
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-28 ~ 2025-11-01
    IIF 2778 - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-11-01
    IIF 1411 - Ownership of shares – 75% or more OE
    IIF 1411 - Ownership of voting rights - 75% or more OE
    IIF 1411 - Right to appoint or remove directors OE
  • 258
    SECURELEASE INVESTMENTS LTD - 2025-11-03
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-10-28 ~ 2025-11-01
    IIF 2792 - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-11-01
    IIF 1380 - Ownership of voting rights - 75% or more OE
    IIF 1380 - Ownership of shares – 75% or more OE
    IIF 1380 - Right to appoint or remove directors OE
  • 259
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2015-10-19 ~ 2016-01-01
    IIF 1017 - Director → ME
  • 260
    QUTIBA EBRAHIM SHEIKH JASEM LTD - 2025-10-27
    SERENESCAPE REALTY LTD - 2025-10-24
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-08-17 ~ 2025-08-20
    IIF 2794 - Director → ME
    Person with significant control
    2025-08-17 ~ 2025-08-20
    IIF 1492 - Ownership of shares – 75% or more OE
    IIF 1492 - Ownership of voting rights - 75% or more OE
    IIF 1492 - Right to appoint or remove directors OE
  • 261
    445 Saffron Lane, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    316 GBP2024-05-31
    Officer
    2023-05-30 ~ 2023-10-30
    IIF 2115 - Director → ME
    Person with significant control
    2023-05-30 ~ 2023-10-30
    IIF 1033 - Ownership of voting rights - 75% or more OE
    IIF 1033 - Right to appoint or remove directors OE
    IIF 1033 - Ownership of shares – 75% or more OE
  • 262
    SOCIAL HOUSING PRO LTD - 2024-05-08
    REWARDING SERVICES LTD - 2022-09-28 15158637
    94 Ley Street, Ilford, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2023-07-14 ~ 2024-05-03
    IIF 808 - Director → ME
    Person with significant control
    2023-11-14 ~ 2024-05-03
    IIF 540 - Ownership of shares – More than 50% but less than 75% OE
  • 263
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-31 ~ 2026-01-18
    IIF 2074 - Director → ME
    Person with significant control
    2024-12-31 ~ 2026-01-18
    IIF 2006 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2006 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2006 - Right to appoint or remove directors OE
  • 264
    SMART DISTRIBUTION FOR IMPORT AND EXPORT AND COMMERCIAL AGENCIES LTD - 2026-02-02
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-16 ~ 2025-12-16
    IIF 2875 - Director → ME
    2025-12-16 ~ 2025-12-16
    IIF 1947 - Secretary → ME
    Person with significant control
    2025-12-16 ~ 2026-02-01
    IIF 1520 - Right to appoint or remove directors OE
    IIF 1520 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1520 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1520 - Right to appoint or remove directors as a member of a firm OE
    IIF 1520 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1520 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1520 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1520 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1520 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 265
    SMARTSTUDY INNOVATIONS LTD - 2025-11-03
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-10-28 ~ 2025-11-01
    IIF 2795 - Director → ME
    Person with significant control
    2025-10-28 ~ 2025-11-01
    IIF 1395 - Ownership of shares – 75% or more OE
    IIF 1395 - Ownership of voting rights - 75% or more OE
    IIF 1395 - Right to appoint or remove directors OE
  • 266
    CITI HOME CARE LTD - 2023-11-14
    SOLUTION TRADING & SERVICES LIMITED - 2023-09-26
    1 Poultry, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    132 GBP2024-01-31
    Officer
    2020-04-18 ~ 2023-05-15
    IIF 719 - Director → ME
    Person with significant control
    2020-01-05 ~ 2023-05-15
    IIF 263 - Ownership of shares – 75% or more OE
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Right to appoint or remove directors OE
  • 267
    Unit A 82 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2016-06-29 ~ 2025-03-07
    IIF 2056 - Director → ME
  • 268
    N1c Centre Ground Floor Plimsoll Building, Handyside Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    387,787 GBP2024-03-31
    Officer
    2011-04-04 ~ 2018-12-01
    IIF 1015 - Director → ME
  • 269
    SOUND SONGS LIMITED - 2026-01-05
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ 2026-01-03
    IIF - Director → ME
    2025-10-16 ~ 2026-01-03
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-03
    IIF 2178 - Right to appoint or remove directors OE
    IIF 2178 - Ownership of shares – 75% or more OE
    IIF 2178 - Ownership of voting rights - 75% or more OE
  • 270
    SPRING FILM STUDIOS LTD - 2025-12-16
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (3 parents)
    Officer
    2025-12-10 ~ 2025-12-15
    IIF - Director → ME
    2025-12-10 ~ 2025-12-15
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-15
    IIF 2194 - Ownership of shares – 75% or more OE
    IIF 2194 - Right to appoint or remove directors OE
    IIF 2194 - Ownership of voting rights - 75% or more OE
  • 271
    STARS IN THE SKY LIMITED - 2025-10-06
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-10-04
    IIF 2967 - Director → ME
    Person with significant control
    2025-09-23 ~ 2025-10-04
    IIF 2261 - Right to appoint or remove directors as a member of a firm OE
    IIF 2261 - Ownership of shares – 75% or more OE
    IIF 2261 - Right to appoint or remove directors OE
    IIF 2261 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2261 - Ownership of voting rights - 75% or more OE
  • 272
    Suit 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    162,604 GBP2024-06-30
    Officer
    2020-06-23 ~ 2022-03-14
    IIF 2020 - Director → ME
    2020-06-23 ~ 2022-03-14
    IIF 2423 - Secretary → ME
    Person with significant control
    2020-06-23 ~ 2022-03-14
    IIF 2406 - Has significant influence or control OE
  • 273
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ 2025-12-17
    IIF - Director → ME
    2025-10-16 ~ 2025-12-17
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-17
    IIF 2252 - Ownership of shares – 75% or more OE
    IIF 2252 - Right to appoint or remove directors OE
    IIF 2252 - Ownership of voting rights - 75% or more OE
  • 274
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-16 ~ 2025-09-21
    IIF - Director → ME
    2025-09-16 ~ 2025-09-21
    IIF - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-21
    IIF 2400 - Right to appoint or remove directors OE
    IIF 2400 - Ownership of voting rights - 75% or more OE
    IIF 2400 - Ownership of shares – 75% or more OE
  • 275
    SUMMER IS OVER LIMITED - 2025-10-06
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-10-04
    IIF 2996 - Director → ME
    Person with significant control
    2025-09-23 ~ 2025-10-04
    IIF 2197 - Ownership of voting rights - 75% or more OE
    IIF 2197 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2197 - Right to appoint or remove directors OE
    IIF 2197 - Ownership of shares – 75% or more OE
    IIF 2197 - Right to appoint or remove directors as a member of a firm OE
  • 276
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ 2025-09-07
    IIF - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-07
    IIF 2292 - Ownership of voting rights - 75% or more OE
    IIF 2292 - Right to appoint or remove directors OE
    IIF 2292 - Ownership of shares – 75% or more OE
  • 277
    SUNSHINE ACCOUNTANTS LTD - 2025-12-15
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2025-11-27 ~ 2025-12-13
    IIF 2753 - Director → ME
    Person with significant control
    2025-11-27 ~ 2025-12-13
    IIF 1355 - Ownership of shares – 75% or more OE
    IIF 1355 - Ownership of voting rights - 75% or more OE
    IIF 1355 - Right to appoint or remove directors OE
  • 278
    SUNSHINE AND RAINBOWS LIMITED - 2025-09-15
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ 2025-09-13
    IIF - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-13
    IIF 2289 - Right to appoint or remove directors OE
    IIF 2289 - Ownership of voting rights - 75% or more OE
    IIF 2289 - Ownership of shares – 75% or more OE
  • 279
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-11-27 ~ 2025-12-30
    IIF 2770 - Director → ME
    Person with significant control
    2025-11-27 ~ 2025-12-30
    IIF 1363 - Right to appoint or remove directors OE
    IIF 1363 - Ownership of shares – 75% or more OE
    IIF 1363 - Ownership of voting rights - 75% or more OE
  • 280
    44 Mortimer Gardens, Colchester, England
    Active Corporate (4 parents)
    Officer
    2025-02-25 ~ 2025-06-11
    IIF 1794 - Director → ME
    Person with significant control
    2025-02-25 ~ 2025-06-10
    IIF 1557 - Right to appoint or remove directors OE
    IIF 1557 - Ownership of voting rights - 75% or more OE
    IIF 1557 - Ownership of shares – 75% or more OE
  • 281
    Profile West Suite 2, First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,998 GBP2024-05-31
    Officer
    2022-05-27 ~ 2025-08-21
    IIF 241 - Director → ME
    Person with significant control
    2022-05-27 ~ 2025-04-08
    IIF 310 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 310 - Right to appoint or remove directors OE
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 282
    ASHBECK PROPERTIES LTD - 2021-01-20
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2021-01-04 ~ 2021-12-31
    IIF 1004 - Director → ME
    Person with significant control
    2021-01-04 ~ 2021-12-31
    IIF 684 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 684 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 684 - Right to appoint or remove directors OE
  • 283
    SWIFT BUILDERS ONLINE LIMITED - 2025-09-22
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-16 ~ 2025-09-20
    IIF - Director → ME
    2025-09-16 ~ 2025-09-21
    IIF - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-20
    IIF 2396 - Right to appoint or remove directors OE
    IIF 2396 - Ownership of shares – 75% or more OE
    IIF 2396 - Ownership of voting rights - 75% or more OE
  • 284
    21 Redcroft Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    2017-04-21 ~ 2023-06-16
    IIF 1974 - Director → ME
    2023-09-25 ~ 2024-01-31
    IIF 577 - Director → ME
    Person with significant control
    2017-04-21 ~ 2023-06-16
    IIF 582 - Ownership of shares – More than 25% but not more than 50% OE
  • 285
    SWIFTTREND SHOWCASE LTD - 2025-11-05
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-11-03 ~ 2025-11-05
    IIF 2853 - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-05
    IIF 1479 - Ownership of shares – 75% or more OE
    IIF 1479 - Right to appoint or remove directors OE
    IIF 1479 - Ownership of voting rights - 75% or more OE
  • 286
    SYNTHOBIO SCIENCES LTD - 2025-11-05
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-11-03 ~ 2025-11-05
    IIF 2858 - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-05
    IIF 1482 - Ownership of voting rights - 75% or more OE
    IIF 1482 - Ownership of shares – 75% or more OE
    IIF 1482 - Right to appoint or remove directors OE
  • 287
    SYNTHOCOGNI DYNAMICS LTD - 2025-11-05
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-11-03 ~ 2025-11-05
    IIF 2852 - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-05
    IIF 1481 - Ownership of voting rights - 75% or more OE
    IIF 1481 - Ownership of shares – 75% or more OE
    IIF 1481 - Right to appoint or remove directors OE
  • 288
    SYNTHOGENESIS BIO LTD - 2025-11-05
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ 2025-11-05
    IIF 2857 - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-05
    IIF 1476 - Ownership of voting rights - 75% or more OE
    IIF 1476 - Ownership of shares – 75% or more OE
    IIF 1476 - Right to appoint or remove directors OE
  • 289
    SYNTHOSPHERE DYNAMICS LTD - 2025-11-05
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-11-03 ~ 2025-11-05
    IIF 2854 - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-05
    IIF 1480 - Right to appoint or remove directors OE
    IIF 1480 - Ownership of shares – 75% or more OE
    IIF 1480 - Ownership of voting rights - 75% or more OE
  • 290
    TECHCRAFTER DYNAMICS LTD - 2025-11-06
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2025-11-03 ~ 2025-11-06
    IIF 2750 - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-06
    IIF 1358 - Ownership of voting rights - 75% or more OE
    IIF 1358 - Ownership of shares – 75% or more OE
    IIF 1358 - Right to appoint or remove directors OE
  • 291
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-14 ~ 2023-07-24
    IIF 1932 - Director → ME
    Person with significant control
    2022-11-14 ~ 2023-07-24
    IIF 1037 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1037 - Right to appoint or remove directors OE
    IIF 1037 - Ownership of voting rights - More than 50% but less than 75% OE
  • 292
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2025-11-03 ~ 2025-11-06
    IIF 2785 - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-06
    IIF 1418 - Ownership of voting rights - 75% or more OE
    IIF 1418 - Ownership of shares – 75% or more OE
    IIF 1418 - Right to appoint or remove directors OE
  • 293
    TELECOM SERVICES FOR YOU LIMITED - 2025-10-08
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-02 ~ 2025-10-08
    IIF 2982 - Director → ME
    Person with significant control
    2025-10-02 ~ 2025-10-08
    IIF 2210 - Ownership of shares – 75% or more OE
    IIF 2210 - Right to appoint or remove directors OE
    IIF 2210 - Ownership of voting rights - 75% or more OE
  • 294
    CLEANPEAK ENERGY LTD - 2025-07-14
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-11 ~ 2025-07-12
    IIF 2925 - Director → ME
    Person with significant control
    2025-07-11 ~ 2025-07-12
    IIF 1486 - Ownership of shares – 75% or more OE
    IIF 1486 - Right to appoint or remove directors OE
    IIF 1486 - Ownership of voting rights - 75% or more OE
  • 295
    TENANTTREASURE INVESTMENTS LTD - 2025-11-06
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-11-03 ~ 2025-11-06
    IIF 2787 - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-06
    IIF 1403 - Ownership of voting rights - 75% or more OE
    IIF 1403 - Right to appoint or remove directors OE
    IIF 1403 - Ownership of shares – 75% or more OE
  • 296
    TERRACRAFT CAPITAL HOMES LTD - 2025-11-06
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-11-03 ~ 2025-11-06
    IIF 2756 - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-06
    IIF 1354 - Right to appoint or remove directors OE
    IIF 1354 - Ownership of voting rights - 75% or more OE
    IIF 1354 - Ownership of shares – 75% or more OE
  • 297
    TERRASUN POWER LTD - 2025-11-06
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-11-03 ~ 2025-11-06
    IIF 2769 - Director → ME
    Person with significant control
    2025-11-03 ~ 2025-11-06
    IIF 1391 - Ownership of voting rights - 75% or more OE
    IIF 1391 - Ownership of shares – 75% or more OE
    IIF 1391 - Right to appoint or remove directors OE
  • 298
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-11-05 ~ 2025-11-06
    IIF 2855 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-09
    IIF 1478 - Ownership of voting rights - 75% or more OE
    IIF 1478 - Ownership of shares – 75% or more OE
    IIF 1478 - Right to appoint or remove directors OE
  • 299
    THE ACQANOVA LTD - 2025-11-25
    45 Brignall Moor Crescent, Darlington, England
    Active Corporate (2 parents)
    Officer
    2025-12-14 ~ 2025-12-16
    IIF 2865 - Director → ME
    Person with significant control
    2025-12-14 ~ 2025-12-16
    IIF 1604 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1604 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1604 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1604 - Ownership of shares – 75% or more OE
    IIF 1604 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1604 - Ownership of voting rights - 75% or more OE
  • 300
    4385, 10500258: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    2020-01-01 ~ 2020-08-03
    IIF 2077 - Director → ME
  • 301
    THE SHOPPING BASKET SERVICES LTD - 2025-12-16
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ 2025-12-16
    IIF - Director → ME
    2025-10-16 ~ 2025-12-16
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-16
    IIF 2193 - Ownership of voting rights - 75% or more OE
    IIF 2193 - Right to appoint or remove directors OE
    IIF 2193 - Ownership of shares – 75% or more OE
  • 302
    280 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,180 GBP2022-11-30
    Officer
    2021-11-10 ~ 2024-06-07
    IIF 1782 - Director → ME
    Person with significant control
    2021-11-10 ~ 2024-06-07
    IIF 1565 - Right to appoint or remove directors OE
    IIF 1565 - Ownership of voting rights - 75% or more OE
    IIF 1565 - Ownership of shares – 75% or more OE
  • 303
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-11-05 ~ 2025-11-08
    IIF 2856 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-08
    IIF 1477 - Ownership of shares – 75% or more OE
    IIF 1477 - Ownership of voting rights - 75% or more OE
    IIF 1477 - Right to appoint or remove directors OE
  • 304
    4385, 12136176 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -10,314 GBP2020-08-31
    Officer
    2020-03-01 ~ 2020-11-25
    IIF 2075 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-06-06
    IIF 741 - Ownership of shares – 75% or more OE
  • 305
    Suite 54 62 Tong Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    590 GBP2020-04-30
    Officer
    2019-04-26 ~ 2020-08-19
    IIF 1832 - Secretary → ME
  • 306
    TOP REGISTER LIMITED - 2025-12-31
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ 2025-12-15
    IIF 2991 - Director → ME
    2025-10-16 ~ 2025-12-15
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-15
    IIF 2218 - Right to appoint or remove directors OE
    IIF 2218 - Ownership of shares – 75% or more OE
    IIF 2218 - Ownership of voting rights - 75% or more OE
  • 307
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-01 ~ 2025-07-05
    IIF 2166 - Director → ME
    2023-09-01 ~ 2025-07-05
    IIF 2955 - Secretary → ME
    Person with significant control
    2023-09-01 ~ 2025-07-05
    IIF 1683 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1683 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 308
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-11-27 ~ 2026-01-08
    IIF 2755 - Director → ME
    Person with significant control
    2025-11-27 ~ 2026-01-08
    IIF 1351 - Right to appoint or remove directors OE
    IIF 1351 - Ownership of voting rights - 75% or more OE
    IIF 1351 - Ownership of shares – 75% or more OE
  • 309
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-06-01 ~ 2022-01-01
    IIF 2426 - Director → ME
    Person with significant control
    2019-07-04 ~ 2022-01-01
    IIF 760 - Ownership of shares – 75% or more OE
  • 310
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-11-21 ~ 2026-01-11
    IIF 1499 - Ownership of shares – 75% or more OE
    IIF 1499 - Ownership of voting rights - 75% or more OE
    IIF 1499 - Right to appoint or remove directors OE
    2025-10-07 ~ 2026-01-10
    IIF 524 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 524 - Ownership of voting rights - 75% or more OE
    IIF 524 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 524 - Ownership of shares – 75% or more OE
  • 311
    CUSTOM AL-RIHLA LTD - 2026-01-12
    UK BEST PLUMBING SERVICES LTD - 2025-11-25
    220 Links Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-14 ~ 2026-01-11
    IIF 2867 - Director → ME
  • 312
    UNIQUE ACCOUNTING SOLUTIONS LTD - 2025-12-30
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2025-11-27 ~ 2025-12-30
    IIF 2759 - Director → ME
    Person with significant control
    2025-11-27 ~ 2025-12-30
    IIF 1357 - Ownership of voting rights - 75% or more OE
    IIF 1357 - Right to appoint or remove directors OE
    IIF 1357 - Ownership of shares – 75% or more OE
  • 313
    UNITED AND STANDING TOGETHER LIMITED - 2025-09-17
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ 2025-09-17
    IIF - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-17
    IIF 2173 - Right to appoint or remove directors OE
    IIF 2173 - Ownership of shares – 75% or more OE
    IIF 2173 - Ownership of voting rights - 75% or more OE
  • 314
    Office 1, Izabella House, 4-26 Regent Place, City Centre, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,699 GBP2024-08-31
    Officer
    2020-08-25 ~ 2024-09-02
    IIF 2417 - Director → ME
    Person with significant control
    2020-08-25 ~ 2024-09-02
    IIF 2015 - Right to appoint or remove directors OE
    IIF 2015 - Ownership of voting rights - 75% or more OE
    IIF 2015 - Ownership of shares – 75% or more OE
  • 315
    UPGRADE YOUR SERVICES LIMITED - 2025-10-14 16107286
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ 2025-10-13
    IIF 2993 - Director → ME
    2025-10-02 ~ 2025-10-13
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-13
    IIF 2212 - Right to appoint or remove directors OE
    IIF 2212 - Ownership of shares – 75% or more OE
    IIF 2212 - Ownership of voting rights - 75% or more OE
  • 316
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-11-05 ~ 2025-11-08
    IIF 2767 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-08
    IIF 1397 - Ownership of voting rights - 75% or more OE
    IIF 1397 - Ownership of shares – 75% or more OE
    IIF 1397 - Right to appoint or remove directors OE
  • 317
    URBANUPLIFT ESTATES LTD - 2025-11-10
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-11-05 ~ 2025-11-08
    IIF 2791 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-08
    IIF 1385 - Ownership of shares – 75% or more OE
    IIF 1385 - Ownership of voting rights - 75% or more OE
    IIF 1385 - Right to appoint or remove directors OE
  • 318
    URBANYIELD HOLDINGS LTD - 2025-11-10
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-11-05 ~ 2025-11-08
    IIF 2781 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-08
    IIF 1376 - Ownership of voting rights - 75% or more OE
    IIF 1376 - Right to appoint or remove directors OE
    IIF 1376 - Ownership of shares – 75% or more OE
  • 319
    VALUABLE EDUCATION LTD - 2025-12-31
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2025-11-27 ~ 2025-12-30
    IIF 2752 - Director → ME
    Person with significant control
    2025-11-27 ~ 2025-12-30
    IIF 1361 - Right to appoint or remove directors OE
    IIF 1361 - Ownership of shares – 75% or more OE
    IIF 1361 - Ownership of voting rights - 75% or more OE
  • 320
    VAPING VIKING LTD - 2026-01-13
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2025-11-27 ~ 2026-01-13
    IIF 2762 - Director → ME
    Person with significant control
    2025-11-27 ~ 2026-01-13
    IIF 1350 - Ownership of shares – 75% or more OE
    IIF 1350 - Right to appoint or remove directors OE
    IIF 1350 - Ownership of voting rights - 75% or more OE
  • 321
    COCHIN STEEL LTD - 2025-05-14
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2025-01-03 ~ 2025-05-14
    IIF - Director → ME
    Person with significant control
    2025-01-03 ~ 2025-05-14
    IIF 2294 - Ownership of shares – 75% or more OE
  • 322
    VELOCITYVAULT FINANCE LTD - 2025-11-10
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-11-05 ~ 2025-11-09
    IIF 2757 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-09
    IIF 1353 - Ownership of voting rights - 75% or more OE
    IIF 1353 - Right to appoint or remove directors OE
    IIF 1353 - Ownership of shares – 75% or more OE
  • 323
    VERIFICATION ONLINE SERVICES LTD - 2025-10-15 15982328
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ 2025-10-14
    IIF - Director → ME
    2025-10-02 ~ 2025-10-14
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-14
    IIF 2271 - Right to appoint or remove directors OE
    IIF 2271 - Ownership of shares – 75% or more OE
    IIF 2271 - Ownership of voting rights - 75% or more OE
  • 324
    VIRTUALVAULT SYSTEMS LTD - 2025-11-10
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-11-05 ~ 2025-11-09
    IIF 2760 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-09
    IIF 1359 - Right to appoint or remove directors OE
    IIF 1359 - Ownership of voting rights - 75% or more OE
    IIF 1359 - Ownership of shares – 75% or more OE
  • 325
    304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate
    Officer
    2015-10-09 ~ 2015-12-31
    IIF 1972 - LLP Designated Member → ME
  • 326
    VISIONARYVERVE CREATIONS LTD - 2025-11-10
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-11-05 ~ 2025-11-09
    IIF 2751 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-09
    IIF 1360 - Ownership of voting rights - 75% or more OE
    IIF 1360 - Right to appoint or remove directors OE
    IIF 1360 - Ownership of shares – 75% or more OE
  • 327
    VITALCURE BIOSCIENCE LTD - 2025-11-10
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-11-05 ~ 2025-11-09
    IIF 2782 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-09
    IIF 1420 - Ownership of shares – 75% or more OE
    IIF 1420 - Right to appoint or remove directors OE
    IIF 1420 - Ownership of voting rights - 75% or more OE
  • 328
    VOGUEVISIONS MEDIA LTD - 2025-11-10
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-11-05 ~ 2025-11-09
    IIF 2758 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-09
    IIF 1356 - Ownership of shares – 75% or more OE
    IIF 1356 - Ownership of voting rights - 75% or more OE
    IIF 1356 - Right to appoint or remove directors OE
  • 329
    WARDSTREAM LIMITED - 2025-12-02
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-11-28 ~ 2025-12-01
    IIF - Director → ME
    Person with significant control
    2025-11-28 ~ 2025-12-01
    IIF 2232 - Ownership of voting rights - 75% or more OE
    IIF 2232 - Right to appoint or remove directors OE
    IIF 2232 - Ownership of shares – 75% or more OE
  • 330
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-11-05 ~ 2025-11-11
    IIF 2754 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-11
    IIF 1362 - Ownership of shares – 75% or more OE
    IIF 1362 - Ownership of voting rights - 75% or more OE
    IIF 1362 - Right to appoint or remove directors OE
  • 331
    WEBBAZAAR FINDS LTD - 2025-11-11
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-11-05 ~ 2025-11-11
    IIF 2783 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-11
    IIF 1423 - Ownership of shares – 75% or more OE
    IIF 1423 - Ownership of voting rights - 75% or more OE
    IIF 1423 - Right to appoint or remove directors OE
  • 332
    20 - 22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,991 GBP2021-01-31
    Officer
    2020-07-14 ~ 2020-07-15
    IIF 2078 - Director → ME
  • 333
    WELLNESSWAVE HUB LTD - 2025-11-13
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-11-05 ~ 2025-11-13
    IIF 2780 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-13
    IIF 1377 - Ownership of voting rights - 75% or more OE
    IIF 1377 - Right to appoint or remove directors OE
    IIF 1377 - Ownership of shares – 75% or more OE
  • 334
    WELLSPRING HARMONY LTD - 2025-11-13
    7 Bell Yard, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-11-05 ~ 2025-11-13
    IIF 2763 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-13
    IIF 1394 - Ownership of voting rights - 75% or more OE
    IIF 1394 - Ownership of shares – 75% or more OE
    IIF 1394 - Right to appoint or remove directors OE
  • 335
    Suite 79 The Market Building, 195 High Street, Brentford, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2008-05-29 ~ 2011-11-01
    IIF 918 - Director → ME
  • 336
    WIRRAL SHIELD HEALTHCARE LTD - 2025-11-05 07019201
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2025-10-31 ~ 2025-11-04
    IIF 2989 - Director → ME
    2025-10-31 ~ 2025-11-04
    IIF - Secretary → ME
    Person with significant control
    2025-10-31 ~ 2025-11-04
    IIF 2223 - Ownership of voting rights - 75% or more OE
    IIF 2223 - Ownership of shares – 75% or more OE
    IIF 2223 - Right to appoint or remove directors OE
  • 337
    WISELEASE VENTURES LTD - 2025-11-12
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-11-05 ~ 2025-11-12
    IIF 2798 - Director → ME
    Person with significant control
    2025-11-05 ~ 2025-11-12
    IIF 1389 - Right to appoint or remove directors OE
    IIF 1389 - Ownership of voting rights - 75% or more OE
    IIF 1389 - Ownership of shares – 75% or more OE
  • 338
    ANGELOV CONSULTANTS LTD - 2023-09-26
    Suite 111w, Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,244 GBP2024-04-30
    Officer
    2020-01-09 ~ 2022-09-03
    IIF 793 - Director → ME
    Person with significant control
    2020-01-16 ~ 2022-09-03
    IIF 697 - Ownership of shares – 75% or more OE
  • 339
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2021-03-10 ~ 2021-07-15
    IIF 324 - Director → ME
    Person with significant control
    2021-03-10 ~ 2022-01-01
    IIF 393 - Ownership of voting rights - 75% or more OE
    IIF 393 - Right to appoint or remove directors OE
    IIF 393 - Ownership of shares – 75% or more OE
  • 340
    WORLDWIDE SERVICE PROVIDERS LTD - 2025-10-15
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ 2025-10-14
    IIF - Director → ME
    2025-10-02 ~ 2025-10-14
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-14
    IIF 2244 - Right to appoint or remove directors OE
    IIF 2244 - Ownership of voting rights - 75% or more OE
    IIF 2244 - Ownership of shares – 75% or more OE
  • 341
    WORLDWIDE SUPPORT FOR YOU ALWAYS LTD - 2025-10-07
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ 2025-10-07
    IIF 2970 - Director → ME
    2025-10-02 ~ 2025-10-08
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-07
    IIF 2182 - Ownership of voting rights - 75% or more OE
    IIF 2182 - Ownership of shares – 75% or more OE
    IIF 2182 - Right to appoint or remove directors OE
  • 342
    YORKSHIRE DRONE SERVICES LTD - 2025-12-16
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-12-10 ~ 2025-12-15
    IIF - Director → ME
    2025-12-10 ~ 2025-12-15
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-15
    IIF 2248 - Ownership of shares – 75% or more OE
    IIF 2248 - Ownership of voting rights - 75% or more OE
    IIF 2248 - Right to appoint or remove directors OE
  • 343
    19 Rusholme Grove West, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-09 ~ 2020-06-18
    IIF 1828 - Director → ME
  • 344
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-07 ~ 2017-10-27
    IIF 1951 - Director → ME
    Person with significant control
    2017-08-07 ~ 2017-10-27
    IIF 2002 - Right to appoint or remove directors OE
    IIF 2002 - Ownership of voting rights - 75% or more OE
    IIF 2002 - Ownership of shares – 75% or more OE
  • 345
    ZING ACCOUNTANTS LTD - 2025-12-30
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-11-27 ~ 2025-12-30
    IIF 2766 - Director → ME
    Person with significant control
    2025-11-27 ~ 2025-12-30
    IIF 1379 - Ownership of voting rights - 75% or more OE
    IIF 1379 - Ownership of shares – 75% or more OE
    IIF 1379 - Right to appoint or remove directors 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.