logo
explain how to read the page

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

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

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

Khan, Muhammad

    Related profiles found in government register
  • Khan, Muhammad
    Pakistani security officer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Poolway Shoping Centre, Birmingham, West Midlands, B33 8ND, England

      IIF 1
  • Khan, Mohammed
    Pakistani property manager born in October 1968

    Resident in United Kingdom

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

      IIF 2
  • Khan, Muhammad Ayub
    Pakistani management consultant born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Lane Centre, Park Lane, Bradford, West Yorkshire, BD5 0LN, United Kingdom

      IIF 3
  • Shoaib, Muhammad
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Ashworth Cl, Nottingham, Nottinghamshire, NG3 7FR, United Kingdom

      IIF 4
  • Khan, Mohammed Ayub
    Pakistani management born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Lane Centre, Park Lane, Bradford, West Yorkshire, BD5 0LN, England

      IIF 5
  • Khan, Muhammad
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16858947 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Khan, Musa
    Pakistani company director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Musa, 185 Ashley Crescent, London, SW11 5QY, United Kingdom

      IIF 7
  • Khan, Mohammad
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Bridgefield Street, Rochdale, Greater Manchester, OL11 4EY, England

      IIF 8
  • Khan, Mohammad
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Keir Street, Glasgow, G41 2JU, United Kingdom

      IIF 9
  • Khan, Muhammad
    Italian born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Sundew Croft, Birmingham, West Midlands, B36 8QR, United Kingdom

      IIF 10
  • Khan, Mohammad
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 11
    • 1b, Lyon Road, Linwood, PA33BQ, Scotland

      IIF 12
  • Khan, Mohammed
    British born in January 1981

    Resident in United Kingdom

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

      IIF 13
  • Khan, Mohammed
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • 25, Montrose Avenue, Luton, Luton, LU3 1HW, United Kingdom

      IIF 16
  • Khan, Muhammad
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Coronation Road, Hayes, Middlesex, UB3 4JT, England

      IIF 17
    • 8, Badgers Close, Hayes, Middlesex, UB3 1LQ, United Kingdom

      IIF 18
  • Khan, Muhammad
    Bangladeshi business born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wilberforce Walk, London, E15 1AD, United Kingdom

      IIF 19
  • Khan, Muhammad Shoaib
    Pakistani software engineer born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Madeley Rd, Birmingham, West Midlands, B11 1UX, United Kingdom

      IIF 20
  • Khan, Saib
    Pakistani self employed born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Madeley Road, Birmingham, West Midlands, B11 1UX

      IIF 21
  • Khan, Mohammad
    British born in July 1980

    Resident in United Kingdom

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

      IIF 22 IIF 23
  • Khan, Mohammad
    British business manager born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Harrogate Way, Southport, Merseyside, PR9 8JN, England

      IIF 24
  • Khan, Mohammad
    British civil servant born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 25
  • Khan, Mohammad
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 26
  • Khan, Mohammed
    British sales born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 879, Stratford Road, Birmingham, B28 8BH, United Kingdom

      IIF 27
  • Khan, Mohammed
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dower House, The Dower House, 108, High Street, Berkhamsted, HP4 2BL, England

      IIF 28
  • Khan, Mohammed
    British business manager born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Broughton Lane, Manchester, M7 1UH, United Kingdom

      IIF 29 IIF 30
  • Khan, Mohammed
    British delivery driver born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Machon Bank, Sheffield, S7 1GP, United Kingdom

      IIF 31
  • Khan, Mohammed
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curzon Works, Curzon Street, Leicester, LE1 2HH, United Kingdom

      IIF 32
  • Khan, Mohammed
    British sales born in December 1962

    Resident in United Kingdom

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

      IIF 33
  • Khan, Mohammed
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Stephen St, Bury, BL8 2PU, England

      IIF 34
  • Khan, Mohammed
    British business born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Meadow St, Northwich, CW9 5BF, United Kingdom

      IIF 35
  • Khan, Mohammed
    British business executive born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albany Mill, Albany Mill, Old Hall Street, Manchester, M24 1AG, England

      IIF 36
    • Albany Mill, Old Hall Street, Middleton, Manchester, M24 1AG, England

      IIF 37
  • Khan, Mohammed
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1. Arran House, St James Avenue, Bury, BL8 1TD, United Kingdom

      IIF 38
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • 32-34, Lord Street, Manchester, M3 1HF, England

      IIF 40
  • Khan, Mohammed
    British it born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108a, Mitchell St, Rochdale, Lancashire, United Kingdom

      IIF 41
  • Khan, Mohammed
    British management consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1. Arran House, St James Avenue, Bury, BL8 1TD, United Kingdom

      IIF 42
  • Khan, Mohammed
    British born in January 1968

    Resident in United Kingdom

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

      IIF 43
  • Khan, Mohammed
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Kenmay Avenue, Bolton, BL3 4NU, United Kingdom

      IIF 44
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Khan, Mohammed
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 770, Stratford Road, Sparkhill, Birmingham, B11 4BP, United Kingdom

      IIF 46 IIF 47
  • Khan, Mohammed
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1615, Stratford Road, Birmingham, B28 9JB, England

      IIF 48
  • Khan, Mohammed
    British estate agent born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 770, Stratford Road, Sparkhill, Birmingham, B11 4BP, United Kingdom

      IIF 49
  • Khan, Mohammed
    British teacher born in September 1980

    Resident in United Kingdom

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

      IIF 50
  • Khan, Mohammed
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Southdown Industrial Estate, Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, Hertfordshire, AL5 1PW, United Kingdom

      IIF 51
  • Khan, Mohammed
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Birchfields Road, Manchester, M13 0UB, England

      IIF 52
  • Khan, Mohammed
    British director born in March 1987

    Resident in United Kingdom

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

      IIF 53
  • Khan, Mohammed
    British sales born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Birchfields Road, Longsight, Manchester, Lancashire, M13 0UB, England

      IIF 54
  • Khan, Mohammed
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102a, Pretoria Road, Ilford, IG1 2HW, United Kingdom

      IIF 55
    • 9, Beaulieu Avenue, London, E16 1TS, United Kingdom

      IIF 56
  • Khan, Mohammed
    British born in September 1987

    Resident in United Kingdom

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

      IIF 57
  • Khan, Mohammed
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a Bard Street, Birmingham, West Midlands, B11 4SA, England

      IIF 58
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Khan, Mohammed
    British born in October 1996

    Resident in United Kingdom

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

      IIF 60
  • Khan, Mohammed
    British manager born in December 1997

    Resident in United Kingdom

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

      IIF 61
  • Ullah, Saif
    Pakistani director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16239262 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
  • Khan, Mohammad
    Bangladeshi director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75a, Willow Street, Romford, RM77LB, United Kingdom

      IIF 63
  • Khan, Mohammed
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Marsden Height Close, Brierfield, Nelson, BB9 0FA, United Kingdom

      IIF 64
  • Khan, Mohammed
    English born in July 1983

    Resident in United Kingdom

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

      IIF 65
  • Khan, Mohammed
    British born in August 1997

    Resident in United Kingdom

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

      IIF 66 IIF 67
  • Khan, Muhammad Umar
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Domino Way, Aylesbury, HP18 0FZ, England

      IIF 68
    • 20, Pauls Row, High Wycombe, Buckinghamshire, HP11 2HQ, United Kingdom

      IIF 69
    • 20, Paul's Row, High Wycombe, HP11 2HQ, England

      IIF 70
  • Khan, Muhammad Umar
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Domino Way, Aylesbury, HP18 0FZ, England

      IIF 71
  • Mr Musa Khan
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Musa, 185 Ashley Crescent, London, SW11 5QY, United Kingdom

      IIF 72
  • Khan, Murtaza
    British developer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Balham High Road, London, SW12 9AL, United Kingdom

      IIF 73
  • Mr Saif Ullah
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16239262 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
  • Khan, Mohammed
    British business born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 401 Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 75
  • Mr Mohammed Khan
    Pakistani born in October 1968

    Resident in United Kingdom

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

      IIF 76
  • Mr Muhammad Shoaib
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Ashworth Cl, Nottingham, Nottinghamshire, NG3 7FR, United Kingdom

      IIF 77
  • Khan, Mohammad Omar
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201-11, Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 78
  • Khan, Mohammad Omar
    British born in September 1985

    Resident in United Kingdom

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

      IIF 79
  • Khan, Mohammad Omar
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 80
    • 108, Paxford Road, Wembley, HA0 3RH, England

      IIF 81
    • 108, Paxford Road, Wembley, Middlesex, HA0 3RH, England

      IIF 82
  • Khan, Mohammed
    Pakistani manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20-23, Wenlock Road, London, N1 7GU, England

      IIF 83
  • Khan, Mohammed
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 84
  • Khan, Mohammed
    Pakistani company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Oak Lane Plaza, 39 Oak Lane, Bradford, BD9 4QB, England

      IIF 85
  • Khan, Mohammed Imran
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Windermere Road, Handsworth, Birmingham, B21 9RQ, England

      IIF 86
    • 44, Flaxley Road, Morden, Surrey, SM4 6LJ, United Kingdom

      IIF 87
  • Khan, Mohammed Imran
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145 Nork Way, Nork Way, Banstead, SM7 1HR, United Kingdom

      IIF 88
  • Kharsane, Mohammed
    German manger director born in September 1961

    Resident in United Kingdom

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

      IIF 89
  • Khan, Mohammad Usman
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Faraday Wharf, Innovation Birmingham Campus, Holt Street, Birmingham, B7 4BB, England

      IIF 90
  • Khan, Mohammad Zubair
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201-211, Wallace Street, Glasgow, G58NT, Scotland

      IIF 91
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 92
    • 1d, Lyon Road, Linwood Industrial Estate, Linwood, PA3 3BQ, Scotland

      IIF 93
  • Khan, Mohammed Baba
    Indian born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Mohammed David
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pretoria Business Centre, 102a Pretoria Road, Ilford, IG1 2HW, England

      IIF 97
    • 9, Beaulieu Avenue, London, E16 1TS, England

      IIF 98
  • Khan, Mohammed Omar
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 99
  • Khan, Mohammed Rizwan
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 100
  • Khan, Muhammed Bilal
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Park View, Dewsbury, WF12 9DT, United Kingdom

      IIF 101
  • Khan, Muhammed Bilal
    British director born in July 1987

    Resident in United Kingdom

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

      IIF 102
  • Khan, Muhammed Bilal
    British driver born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Mohammed Hanif
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Lansdowne Road, Handsworth, Birmingham, B21 9AT, United Kingdom

      IIF 105
    • 56 Lansdowne Road, Handsworth, Birmingham, West Midlands, B21 9AT

      IIF 106
  • Khan, Mohammed Khalid
    British director born in January 1968

    Resident in United Kingdom

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

      IIF 107
  • Khan, Mohammed Rehan
    British born in July 1983

    Resident in United Kingdom

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

      IIF 108
    • 52, Milverton Road, Manchester, Lancs, M14 5PJ

      IIF 109
    • 52, Milverton Road, Manchester, M14 5PJ, England

      IIF 110
  • Khan, Mohammed Sirfraz
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Thornhill Road, Luton, LU4 8EY, United Kingdom

      IIF 111
  • Khan, Mohammed Sirfraz
    British it consultant born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Humberstone Close, Luton, LU4 9ST, United Kingdom

      IIF 112
  • Khan, Haseeb Mohammed
    British business man born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430, Wilbraham Road, Manchester, M21 0AS, United Kingdom

      IIF 113
  • Khan, Haseeb Mohammed
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430, Wilbraham Road, Manchester, M21 0AS, England

      IIF 114
  • Khan, Haseeb Mohammed
    British director born in July 1987

    Resident in United Kingdom

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

      IIF 115
  • Khan, Haseeb Mohammed
    British manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430, Wilbraham Road, Chorlton Cum-hardy, Manchester, M21 0AS, United Kingdom

      IIF 116
  • Khan, Mohammad Yousaf
    English postman born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Queen Elizabeth Way, Woking, Surrey, GU22 9AH, United Kingdom

      IIF 117
  • Khan, Mohammed Murtaza
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Hurlingham Studios, 13 Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA, England

      IIF 118
    • 60 Tournay Road, London, SW6 7UF, United Kingdom

      IIF 119
  • Khan, Mohammed Murtaza
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 120
  • Khan, Mohammed Murtaza
    British journalist born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Tournay Road, Fulham, London, SW6 7UF, England

      IIF 121
  • Khan, Mohammed Sualeh
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Princess Street, Burton-on-trent, DE14 2NP, England

      IIF 122
  • Khan, Muhammad
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sharrow Lane, Sheffield, S11 8AA, United Kingdom

      IIF 123
  • Khan, Muhammad Rauf
    Pakistani born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 124
    • 50 Sneinton Boulevard, Nottingham, NG2 4FE, United Kingdom

      IIF 125
  • Khan, Muhammad Rauf
    Pakistani none born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 50, Sneinton Buleward, Nottingham, NG2 4FE

      IIF 126
  • Khan, Muhammad Rauf
    Pakistani self employment born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 50, Sneinton Boulevard, Nottingham, NG24FE, United Kingdom

      IIF 127
  • Khan, Muhammad Rauf
    Pakistani student researcher born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 50, Sneinton Boulevard, Nottingham, Nottinghamshire, NG2 4FE

      IIF 128
  • Mr Mohammad Khan
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Keir Street, Glasgow, G41 2JU, United Kingdom

      IIF 129
  • Mr Muhammad Khan
    Italian born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Sundew Croft, Birmingham, B36 8QR, United Kingdom

      IIF 130
  • Muhammad Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16858947 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 131
    • 20 Pauls Row, High Wycombe, 20 Pauls Row, High Wycombe, HP11 2HQ, England

      IIF 132
  • Khan, Mohammad Tussadiq
    British business born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Ferndale Road, Nottingham, Notts, NG3 7BE, United Kingdom

      IIF 133
  • Khan, Mohammed Afsarar
    British born in August 1982

    Resident in United Kingdom

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

      IIF 134
  • Khan, Mohammed Afsarar
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Compton Road, Wolverhampton, WV3 9JT

      IIF 135
  • Khan, Mohammed Afsarar
    British self employed born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Compton Road, Compton, Wolverhampton, West Midlands, WV3 9JT, England

      IIF 136
  • Khan, Mohammed Afsarar
    British trainer born in August 1982

    Resident in United Kingdom

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

      IIF 137
  • Khan, Mohammed Faizan
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Hunts Pond Road, Fareham, PO14 4PL, England

      IIF 138
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 139 IIF 140
    • 11, George Street West, Luton, LU1 2BJ, England

      IIF 141
  • Khan, Mohammed Faizan
    British company director born in July 1992

    Resident in United Kingdom

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

      IIF 142
  • Khan, Mohammed Faizan
    British director born in July 1992

    Resident in United Kingdom

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

      IIF 143
    • Trend House, Dallow Road, Luton, LU1 1LY, England

      IIF 144
  • Khan, Mohammed Faizan
    British electrician born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Atherstone Road, Luton, LU4 8QX, England

      IIF 145
  • Khan, Mohammed Ibraheem
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dower House, 108 High Street, Berkhamsted, HP4 2BL, England

      IIF 146
    • The Dower House, 108 High Street, Berkhamsted, HP4 2BL, United Kingdom

      IIF 147
    • 23, Chipperfield Road, Kings Langley, WD4 9JB, England

      IIF 148
    • Cherrycroft, 23 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, England

      IIF 149
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 150
  • Khan, Mohammed Ibraheem
    British businessman born in March 1981

    Resident in United Kingdom

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

      IIF 151
  • Khan, Mohammed Ibraheem
    British ceo born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 152
  • Khan, Mohammed Ibraheem
    British managing director born in March 1981

    Resident in United Kingdom

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

      IIF 153
  • Khan, Mohammed Kasim
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Glover Street, Birmingham, West Midlands, B9 4EN, United Kingdom

      IIF 154
  • Khan, Mohammed Kasim
    British company director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Glover Street, Birmingham, West Midlands, B9 4EN, United Kingdom

      IIF 155
  • Khan, Muhammad Ah
    Bangladeshi,british born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Muhammad Ah
    Bangladeshi,british chair person born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hayton Close, London, E8 3TG, England

      IIF 162
  • Mr Mohammed Khan
    British born in January 1981

    Resident in United Kingdom

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

      IIF 163
  • Mr Muhammad Khan
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Badgers Close, Hayes, Middlesex, UB3 1LQ, United Kingdom

      IIF 164
  • Khan, Mohammed
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammed Ata Ulla
    British born in July 1983

    Resident in United Kingdom

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

      IIF 167
  • Khan, Mohammed Ata Ulla
    British entertainment and hospitality born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Sheraton Street, Sheraton Street, London, W1F 8BH, United Kingdom

      IIF 168
  • Khan, Mohammed Hanzala
    British driver born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Ashgrove, Bradford, BD7 1BL, United Kingdom

      IIF 169
  • Mr Mohammad Khan
    British born in July 1980

    Resident in United Kingdom

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

      IIF 170
  • Mr Mohammad Khan
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 171
  • Mr Mohammed Khan
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dower House, The Dower House, 108, High Street, Berkhamsted, HP4 2BL, England

      IIF 172
    • 60, Machon Bank, Sheffield, S7 1GP, United Kingdom

      IIF 173
  • Khan, Mohammad
    British unemployed born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 59, Arrow Close, Luton, LU3 3LR, England

      IIF 174
  • Khan, Mohammad
    British born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, C/o Calder Compliance, Glasgow, G1 3BJ, Scotland

      IIF 175
  • Khan, Mohammed
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wellfield Bank, Crosland Moor, Huddersfield, HD4 5HS, England

      IIF 176
  • Khan, Mohammed
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 184, Haywood Road, Accrington, BB5 5BP, England

      IIF 177
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 178
  • Khan, Muhammad Abul Hasnat
    Bangladeshi student born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Khan
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Stephen St, Bury, BL8 2PU, England

      IIF 181
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 182
    • 32-34, Lord Street, Manchester, M3 1HF, England

      IIF 183
    • Albany Mill, Albany Mill, Old Hall Street, Manchester, M24 1AG, England

      IIF 184
    • Albany Mill, Old Hall Street, Middleton, Manchester, M24 1AG, England

      IIF 185
    • 3, Meadow St, Northwich, CW9 5BF, United Kingdom

      IIF 186
  • Mr Mohammed Khan
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 770, Stratford Road, Birmingham, B11 4BP, United Kingdom

      IIF 187
    • 770, Stratford Road, Sparkhill, Birmingham, B11 4BP, United Kingdom

      IIF 188 IIF 189
  • Mr Mohammed Khan
    British born in September 1980

    Resident in United Kingdom

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

      IIF 190
  • Mr Mohammed Khan
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 191
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 192
    • 42 Birchfields Road, Longsight, Manchester, Lancashire, M13 0UB, England

      IIF 193
    • 42, Birchfields Road, Manchester, M13 0UB, England

      IIF 194
  • Mr Mohammed Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102a, Pretoria Road, Ilford, IG1 2HW, United Kingdom

      IIF 195
    • 167-169, Fifth Floor, Great Portland Street, London, W1W 5PF, England

      IIF 196
    • 9, Beaulieu Avenue, London, E16 1TS, England

      IIF 197
    • 9, Beaulieu Avenue, London, E16 1TS, United Kingdom

      IIF 198
  • Mr Mohammed Khan
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a Bard Street, Birmingham, West Midlands, B11 4SA, England

      IIF 199
    • Queensgate Business Centre, Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 200
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 201
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 202
  • Mr Mohammed Khan
    British born in October 1996

    Resident in United Kingdom

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

      IIF 203
  • Mr Mohammed Khan
    British born in December 1997

    Resident in United Kingdom

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

      IIF 204
  • Mrs Mohammed Khan
    British born in December 1962

    Resident in United Kingdom

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

      IIF 205
  • Khan, Mohammed
    British born in September 1961

    Resident in England

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

      IIF 206
  • Khan, Mohammed
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 64, Arrow Close, Luton, LU3 3LR, England

      IIF 207
  • Khan, Mohammed
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Arran House, Unit 10, St James Avenue, Bury, Lancashire, BL8 1TD, United Kingdom

      IIF 208
  • Khan, Mohammed
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 86, Drake Street, Rochdale, OL16 1PQ, England

      IIF 209
  • Khan, Mohammed
    British management consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1. Arran House, St James Avenue, Bury, BL8 1TD, England

      IIF 210
  • Khan, Mohammed
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 211
  • Khan, Mohammed
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 102a, Pretoria Road, Ilford, IG1 2HW, England

      IIF 212
  • Khan, Mohammed
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Wellshot Drive, 1 Wellshot Drive, Cambuslang, Glasgow, G72 8BP, Scotland

      IIF 213
    • 23, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 214
    • C/o Superior Accounting, 30 -32 Allison Street, Glasgow, G42 8NN, Scotland

      IIF 215
  • Khan, Mohammed
    British director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 549, Lea Bridge Road, London, E10 7EB, England

      IIF 216
  • Khan, Mohammed
    British manager born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Wellshot Drive, Glasgow, G72 8BP, United Kingdom

      IIF 217
    • 64, Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 218
  • Khan, Mohammed
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Pretoria Business Centre, 102a Pretoria Road, Ilford, IG1 2HW, England

      IIF 219
    • 167-169, Fifth Floor, Great Portland Street, London, W1W 5PF, England

      IIF 220
  • Khan, Mohammed
    British project manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 618 Henry House, 275 New North Road, Islington, London, N1 7AA

      IIF 221
  • Khan, Mohammed
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15a Bard Street, Bard Street, Birmingham, B11 4SA, England

      IIF 222
  • Khan, Mohammed
    British director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 516a, Coventry Road, Small Heath, Birmingham, B10 0UN, England

      IIF 223
  • Khan, Muhammad Saif Ullah
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed Khan
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Kenmay Avenue, Bolton, BL3 4NU, United Kingdom

      IIF 226
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 227
  • Mr Mohammed Khan
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Marsden Height Close, Brierfield, Nelson, BB9 0FA, United Kingdom

      IIF 228
  • Mr Mohammed Khan
    English born in July 1983

    Resident in United Kingdom

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

      IIF 229
  • Mr Mohammed Khan
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Umar Khan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Domino Way, Aylesbury, HP18 0FZ, England

      IIF 232 IIF 233
    • 26, Domino Way, Aylesbury, HP18 0FZ, United Kingdom

      IIF 234
  • Khan, Mohammed
    English manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7 Park View, Thornhill Lees, Dewsbury, WF12 9DT, England

      IIF 235
  • Khan, Muhammad Umar
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, Pauls Row, High Wycombe, HP11 2HQ, England

      IIF 236
    • Unit 8 & 9, Metro Centre, Toutley Road, Wokingham, Berkshire, RG41 1QW, England

      IIF 237 IIF 238
  • Khan, Muhammad Umar
    British director born in January 1981

    Resident in England

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

      IIF 239
  • Khan, Umar Muhammad
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Prince Rupert Drive, Aylesbury, Buckinghamshire, HP19 9RA, England

      IIF 240
  • Mr Mohammed Khan
    British born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 401, Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 241
  • Shaheduzzaman, Md
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hs.daniel Properties, 167-169 Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 242
    • 7, Haven Road, Rainham, RM13 9GQ, England

      IIF 243
  • Khan, Mohammad
    Norwegian company director born in January 1975

    Resident in Norway

    Registered addresses and corresponding companies
  • Khan, Mohammad Amir
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 203, Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 246
    • 68, Keir Street, Glasgow, Lanarkshire, G41 2JU, United Kingdom

      IIF 247
    • Abacus Glasgow Ltd, 11-13, Glasgow, G42 8DL, Scotland

      IIF 248
    • The Energy Centre, High Garphar, Maybole, KA19 7QT, Scotland

      IIF 249
  • Khan, Mohammad Amir
    British director born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 201-211, Wallace Street, Glasgow, G5 8NT, England

      IIF 250
    • 211 Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 251
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 252
    • 8, Benview Road, Glasgow, G76 7PP

      IIF 253
    • 1b Lyon Road, Linwood Industrial Estate, Johnstone, PA3 3BQ

      IIF 254
    • 1b, Lyon Road, Linwood, Paisley, PA33BQ, Scotland

      IIF 255
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 256
  • Khan, Mohammad Arif
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 90, Leagrave Road, Luton, LU4 8HZ, England

      IIF 257
  • Khan, Mohammad Shaheduzzaman
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinnacle, 17th Floor, 67 Albion Street, Leeds, West Yorkshire, LS1 5AA, United Kingdom

      IIF 258
  • Khan, Mohammed
    British businessman born in March 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • 23, Eastleigh Road, Cheadle, Stockport, Cheshire, SK8 3QR

      IIF 259
    • 23, Eastleigh Road, Cheadle, Stockport, Cheshire, SK8 3QR, Uk

      IIF 260
  • Khan, Muhammad Imran
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Muhammad Imran
    British born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Hogan Way, Motherwell, ML1 5TR, Scotland

      IIF 264
  • Khan, Muhammad Imran
    British chartered engineer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 767, Harvey Road, Derby, DE24 0EF, England

      IIF 265
  • Khan, Muhammad Imran
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Muhammad Shoaib
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Langley Hall Road, Solihull, B92 7HF, England

      IIF 268
    • 18, Swanswell Road, Solihull, B92 7ET, England

      IIF 269
  • Khan, Muhammad Shoaib
    British businessman born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18, Swanswell Road, Solihull, West Midlands, B92 7ET, United Kingdom

      IIF 270
  • Khan, Muhammad Shoaib
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Madeley Road, Birmingham, B11 1UX, England

      IIF 271
  • Khan, Muhammad Shoaib
    British director and company secretary born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Madeley Road, Birmingham, B11 1UX, England

      IIF 272
  • Khan, Muhammad Shoaib
    British security services born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Madeley Road, Birmingham, B11 1UX, United Kingdom

      IIF 273
  • Khan, Muhammad Shoaib
    British software engineer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Madeley Road, Birmingham, B11 1UX, England

      IIF 274
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 275
    • 18, Swanswell Road, Solihull, West Midlands, B92 7ET, England

      IIF 276
  • Mohammed, Yousuf Khan
    Indian mechanical design engineer born in August 1997

    Resident in United Kingdom

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

      IIF 277
  • Mr Haseeb Mohammed Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, Withington Road, Manchester, M16 8FE, United Kingdom

      IIF 278
  • Mr Md Shaheduzzaman
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hs.daniel Properties, 167-169 Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 279
    • 7, Haven Road, Rainham, RM13 9GQ, England

      IIF 280
  • Khan, Mohammad Kamran
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Regent Place, Birmingham, B1 3NJ, England

      IIF 281
    • 60, Crantock Road, Birmingham, B42 1RP, England

      IIF 282
    • Suite125, Greenway Business Park, Harlow, CM19 5QE, England

      IIF 283
  • Khan, Mohammad Kamran
    British managing director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Ro24 Harlow Business Park, Harlow, CM19 5QB, England

      IIF 284
  • Khan, Mohammad Mushfiq Hossain
    British born in July 1980

    Resident in United Kingdom

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

      IIF 285
  • Khan, Mohammad Mushfiq Hossain
    British director born in July 1980

    Resident in United Kingdom

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

      IIF 286
    • 3-11, Dod Street, Poplar, London, E14 7EQ, United Kingdom

      IIF 287
  • Khan, Mohammad Qasim
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 630, Halton Moor Road, Leeds, LS9 0JT, England

      IIF 288
  • Khan, Mohammed
    British company director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 450a, Stratford Road, Sparkhill, Birmingham, B11 4AE, United Kingdom

      IIF 289
  • Khan, Mohammed
    British graphic designer born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 450a, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 290
  • Khan, Mohammed Hanif
    British

    Registered addresses and corresponding companies
    • 56 Lansdowne Road, Handsworth, Birmingham, West Midlands, B21 9AT

      IIF 291
  • Khan, Muhammad Rauf
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tudor Close, Colwick, Nottingham, NG4 2DR, England

      IIF 292
  • Khan, Muhammed Bilal
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 293
  • Khan, Muhammed Bilal
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, St. Marys Place, Dewsbury, WF12 9NL, England

      IIF 294
  • Khan, Naveed
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wellfield Bank, Crosland Moor, Huddersfield, HD4 5HS, England

      IIF 295
  • Mohammed Sirfraz Khan
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Thornhill Road, Luton, LU4 8EY, United Kingdom

      IIF 296
  • Mohammed Sualeh Khan
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Princess Street, Burton-on-trent, DE14 2NP, England

      IIF 297
  • Mr Mohammad Omar Khan
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201-11, Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 298
  • Mr Mohammed Baba Khan
    Indian born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Khan
    Pakistani born in January 1968

    Resident in England

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

      IIF 303
    • 22-22, Wenlock Road, London, N1 7GU, England

      IIF 304
  • Mr Mohammed Khan
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Oak Lane Plaza, 39 Oak Lane, Bradford, BD9 4QB, England

      IIF 305
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 306
  • Mr Mohammed Kharsane
    German born in September 1961

    Resident in United Kingdom

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

      IIF 307
  • Mr Yousuf Khan Mohammed
    Indian born in August 1997

    Resident in United Kingdom

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

      IIF 308
  • Bhuiyan, Mohammad Nurul Akbar
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Heversham Avenue, Preston, Lancashire, PR2 9TD, United Kingdom

      IIF 309
    • 34, Heversham Avenue, Preston, PR2 9TD, England

      IIF 310
  • Bhuiyan, Mohammad Nurul Akbar
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Heversham Avenue, Fulwood, Preston, Lancashire, PR2 9TD, England

      IIF 311
  • Khan, Abdul
    Bangladeshi company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 366, Yorktown Road, College Town, Sandhurst, Berkshire, GU47 0PU, England

      IIF 312
    • Office, Station Yard, Park Avenue, Southall, UB1 3AD, England

      IIF 313
  • Khan, Abul
    Bangladeshi director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 314
  • Khan, Mohammad Arshed
    British born in October 1968

    Resident in England

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

      IIF 315
  • Khan, Mohammad Omar
    British director born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 21 West Nile Street, Glasgow, G1 2PS, Scotland

      IIF 316
  • Khan, Mohammad Shaheduzzaman
    Bangladeshi born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Mohammad Shaheduzzaman
    Bangladeshi business born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75a, Willow Street, Romford, RM77LB, England

      IIF 321
  • Khan, Mohammed Ausman
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 322
    • 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 323
  • Khan, Mohammed Ausman
    British businessman born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 324
  • Khan, Mohammed Ausman
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14736764 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 325
  • Khan, Mohammed David
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 102a, Pretoria Business Centre, Pretoria Road, Ilford, IG1 2HW, England

      IIF 326
  • Khan, Mohammed Hanzala
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 55, Ashgrove, Bradford, BD7 1BL, England

      IIF 327
  • Khan, Mohammed Imran
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 145, Nork Way, Banstead, SM7 1HR, England

      IIF 328
    • 51a-51c, The Cut, London, SE1 8LF, England

      IIF 329
  • Khan, Mohammed Imran
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Palmerston Road, Sparkbrook, Birmingham, W Midlands, B11 1LH

      IIF 330
  • Khan, Mohammed Imran
    British manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Palmerston Road, Sparkbrook, Birmingham, W Midlands, B11 1LH

      IIF 331
  • Khan, Mohammed Imran
    British marketing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 51a-51c, The Cut, London, SE1 8LF, England

      IIF 332
  • Khan, Mohammed Kasim
    British director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 91, Leyland Lane, Leyland, PR25 1XB, England

      IIF 333
  • Khan, Mohammed Khalid
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 330, Fullwell Ave, Ilford, Essex, IG5 0SA, United Kingdom

      IIF 334
    • 902, Eastern Avenue, Ilford, IG2 7HZ, England

      IIF 335
  • Khan, Mohammed Khalid
    British business born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 330, Fullwell Avenue, Ilford, IG5 0SA, United Kingdom

      IIF 336
  • Khan, Mohammed Khalid
    British diractor born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 330 Fullwell Avenue, Full Well Ave, Ilford, IG5 0SA, England

      IIF 337
  • Khan, Mohammed Khalid
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 330, Fullwell Avenue, Ilford, IG5 0SA, United Kingdom

      IIF 338
    • Broadway Chambers First Floor, 1 Cranbrook Road, Ilford, London, IG1 4DU, United Kingdom

      IIF 339
  • Khan, Mohammed Murtaza
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Balham High Road, London, SW12 9AL, England

      IIF 340
  • Khan, Mohammed Omar
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 341
  • Khan, Mohammed Rehan
    British born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • Office 40, Anglesey Business Centre, Anglesey Road, Burton On Trent, DE14 3NT, United Kingdom

      IIF 342
  • Khan, Mohammed Rizwan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27 Avenue Grimaldi, Luton, Bedfordshire, LU3 1TJ

      IIF 343
  • Khan, Mohammed Sajid
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 95, Elmham Road, Sheffield, S9 4PS, England

      IIF 344
  • Khan, Mohammed Sarwar
    British businessman born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 452, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 345
  • Khan, Mohammed Sarwar
    British medical consultant born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 401 Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 346
  • Khan, Mohammed Sirfraz
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30, Thornhill Road, Luton, LU4 8EX, England

      IIF 347
  • Khan, Mohammed Sirfraz
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Maxet House, Liverpool Road, Luton, LU1 1RS, England

      IIF 348 IIF 349 IIF 350
    • Suite 102, Chaucer House, 134 Biscot Rd, Luton, Beds, LU3 1AX, England

      IIF 351
  • Khan, Mohammed Tufail
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 13, Allen Street, Burnley, BB10 1NH, England

      IIF 352 IIF 353
    • 13, Allen Street Burnley, Burnley, BB10 1NH, England

      IIF 354
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 355
  • Khan, Mohammed Tufail
    British radiographer born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 13, Allen Street, Burnley, BB10 1NH, England

      IIF 356
  • Khan, Mohammed Waqas
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Independent Street, Nottingham, NG7 3LN, England

      IIF 357
  • Khan, Mohammed Yousaf
    British born in March 1987

    Resident in England

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

      IIF 358
  • Khan, Muhammed Tussadiq
    British caterer born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 359
  • Mohammed David Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pretoria Business Centre, 102a Pretoria Road, Ilford, IG1 2HW, England

      IIF 360
  • Mr Mohammad Usman Khan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Faraday Wharf Innovation Birmingham Campus, Holt Street, Birmingham, West Midlands, B7 4BB, England

      IIF 361
  • Mr Mohammed Omar Khan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 362
  • Mr Muhammed Bilal Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Park View, Dewsbury, WF12 9DT, United Kingdom

      IIF 363
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 364 IIF 365
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 366
  • Akbar Bhuiyan, Mohammad Nurul
    Bangladeshi director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Tower Hamlets Road, Forest Gate, London, E7 9DD, England

      IIF 367
  • Khan, Mohammad Zubair
    British born in November 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 368 IIF 369
  • Khan, Mohammed Abdul Assad Sulaiman

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

      IIF 370
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 371
  • Khan, Mohammed Arshed

    Registered addresses and corresponding companies
    • Woodgate, Wyfordby Avenue, Blackburn, Lancashire, BB2 7AR, England

      IIF 372
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 373
  • Khan, Mohammed Arshed
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 404 Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL, England

      IIF 374
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 375
  • Khan, Mohammed Arshed
    British entrepreneur born in October 1968

    Resident in England

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

      IIF 376
  • Khan, Mohammed Arshed
    British project manager born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12 Brookhouse Close, Blackburn, Lancashire, BB1 6PD

      IIF 377
  • Khan, Mohammed Hanif
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 378 IIF 379
    • C/o Fraser Russell, 75 Harborne Road, Edgbaston, Birmingham, - None -, B15 3DH, England

      IIF 380
    • St George's Community Hub, Great Hampton Row, Birmingham, B19 3JG, United Kingdom

      IIF 381
  • Khan, Mohammed Hanif
    British business executive born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Digital House, 2.3 Clarendon Park, Nottingham, NG5 1AH, England

      IIF 382
  • Khan, Mohammed Hanif
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 30, Stechford Road, Birmingham, B34 6BG, England

      IIF 383
    • Suite 8, Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, United Kingdom

      IIF 384
  • Khan, Mohammed Hanif
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Whitehall Road, Handsworth, Birmingham, B219BB, United Kingdom

      IIF 385
    • 15, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 386
    • 21, Maygoods View, High Road, Cowley, Uxbridge, Middlesex, UB8 2HQ, England

      IIF 387
    • Jensen House, Shaftesbury Street, West Bromwich, West Midlands, B70 9QD, England

      IIF 388
    • Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD

      IIF 389
  • Khan, Mohammed Hanif
    British finance director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Whitehall Road, Handsworth, Birmingham, B21 9BB, England

      IIF 390
  • Khan, Mohammed Hanif
    British managing director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Whitehall Road, Handsworth, Birmingham, West Midlands, United Kingdom

      IIF 391
  • Khan, Mohammed Hanif
    British none born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 606, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4AP

      IIF 392
  • Khan, Mohammed Hanif
    British self employed born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Whitehall Road, Handsworth, Birmingham, B21 9BB, United Kingdom

      IIF 393
    • 42, Pure Offices, Broadwell Road, Oldbury, West Midlands, B69 4BY, England

      IIF 394
  • Khan, Mohammed Ibraheem
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammed Ibraheem
    British commercial director born in March 1981

    Resident in England

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

      IIF 404
  • Khan, Mohammed Ibraheem
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Dower House, 108 High Street, Berkhamsted, HP4 2BL, England

      IIF 405
    • C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 406
  • Khan, Mohammed Ibraheem
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammed Ibraheem
    British investor born in March 1981

    Resident in England

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

      IIF 411
  • Khan, Mohammed Ibraheem
    British lawyer born in March 1981

    Resident in England

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

      IIF 412
    • 151, Barton Road, Luton, LU3 2BN, United Kingdom

      IIF 413
    • 51, Doggetts Way, St Albans, AL1 2NF, United Kingdom

      IIF 414
    • 51, Doggetts Way, St Albans, Hertfordshire, AL1 2NF, United Kingdom

      IIF 415
    • 51 Doggetts Way, St. Albans, Hertfordshire, AL1 2NF

      IIF 416
  • Khan, Mohammed Ibraheem
    British managing director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 51 Doggetts Way, St. Albans, Hertfordshire, AL1 2NF

      IIF 417
  • Khan, Mohammed Omar
    British born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit B, Northburn Road, Northburn Industrial Estate, Coatbridge, Coatbridge, ML5 2HY, Scotland

      IIF 418
  • Khan, Mohammed Omar
    British manager born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Wellshot Drive, Glasgow, G72 8BP, United Kingdom

      IIF 419
    • 23-25, Garturk Street, Glasgow, G42 8JG, United Kingdom

      IIF 420
    • 25, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 421
  • Khan, Mohammed Omer
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 43, Elmay Road, Birmingham, West Midlands, B26 2ND, United Kingdom

      IIF 422
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 423
  • Khan, Mohammed Sarwar
    British businessman born in December 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • 401, Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 424
  • Khan, Mohammed Shahid
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15624371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 425
  • Khan, Mohammed Tussadiq
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 426
  • Khan, Muhammad Rauf

    Registered addresses and corresponding companies
    • 7, Tudor Close, Colwick, Nottingham, NG4 2DR, England

      IIF 427
  • Mr Mohammed Ammar Khan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Devoke Grove, Farnworth, Bolton, BL4 0PU, United Kingdom

      IIF 428
  • Mr Mohammed Khalid Khan
    British born in January 1968

    Resident in United Kingdom

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

      IIF 429
  • Mr Mohammed Murtaza Khan
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Hurlingham Studios, 13 Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA, England

      IIF 430
    • 60 Tournay Road, Fulham, London, SW6 7UF, England

      IIF 431
    • 60 Tournay Road, London, SW6 7UF, United Kingdom

      IIF 432
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 433
  • Mr Mohammed Rehan Khan
    British born in July 1983

    Resident in United Kingdom

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

      IIF 434
    • 52, Milverton Road, Manchester, M14 5PJ, England

      IIF 435
  • Mr Mohammed Sirfraz Khan
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Humberstone Close, Luton, LU4 9ST, United Kingdom

      IIF 436
  • Khan, Mohammed Afsarar

    Registered addresses and corresponding companies
    • 155, Compton Road, Compton, Wolverhampton, West Midlands, WV3 9JT, England

      IIF 437
  • Khan, Mohammed Arshed
    English born in October 1968

    Resident in England

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

      IIF 438
  • Khan, Mohammed Arshed
    English chief technical officer born in October 1968

    Resident in England

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

      IIF 439
  • Khan, Mohammed Baba

    Registered addresses and corresponding companies
    • 155, Station Road, Herne Bay, CT6 5QA, England

      IIF 440
  • Khan, Mohammed Omar

    Registered addresses and corresponding companies
    • 25, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 441
  • Khan, Mohammed Sarwar

    Registered addresses and corresponding companies
    • 401 Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 442 IIF 443
  • Khan, Muhammad

    Registered addresses and corresponding companies
    • 14, Sundew Croft, Birmingham, West Midlands, B36 8QR, United Kingdom

      IIF 444
    • 1, Wilberforce Walk, London, E15 1AD, United Kingdom

      IIF 445
    • 18, Swanswell Road, Solihull, B92 7ET, England

      IIF 446
  • Khan, Muhammad Abul Hasnat
    Bangladeshi company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 128, Southgate Road, Islington, London, N1 3HX, England

      IIF 447 IIF 448
  • Mr Mohammed Afsarar Khan
    British born in August 1982

    Resident in United Kingdom

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

      IIF 449
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 450
  • Mr Mohammed Faizan Khan
    British born in July 1992

    Resident in United Kingdom

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

      IIF 451 IIF 452
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 453
    • 11, George Street West, Luton, LU1 2BJ, England

      IIF 454
    • 90, Atherstone Road, Luton, LU4 8QX, England

      IIF 455
    • Trend House, Dallow Road, Luton, LU1 1LY, England

      IIF 456
  • Mr Mohammed Kasim Khan
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Glover Street, Birmingham, West Midlands, B9 4EN, United Kingdom

      IIF 457 IIF 458
  • Mr Muhammad Rauf Khan
    Pakistani born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 394, Alfreton Road, Nottingham, NG7 5NE, England

      IIF 459
    • 7, Tudor Close, Colwick, Nottingham, NG4 2DR, England

      IIF 460
  • Khan, Meesba Juned
    Indian born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 114, Tenby Road, Birmingham, B13 9LY, England

      IIF 461
  • Khan, Meesba Juned
    Indian born in March 1995

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Mohammad Shaheduzzaman
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Capital Offices, City Road, London, EC1V 2NX, England

      IIF 464
  • Khan, Mohammed

    Registered addresses and corresponding companies
    • 1615, Stratford Road, Birmingham, B28 9JB, England

      IIF 465
    • 401, Coventry Rd, Small Heath, Birmingham, B10 0SP, United Kingdom

      IIF 466
    • 770, Stratford Road, Sparkhill, Birmingham, B11 4BP, United Kingdom

      IIF 467 IIF 468 IIF 469
    • Curzon Works, Curzon Street, Leicester, LE1 2HH, United Kingdom

      IIF 470
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 471 IIF 472 IIF 473
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 478
    • 19, Marsden Height Close, Brierfield, Nelson, BB9 0FA, United Kingdom

      IIF 479
    • 60, Machon Bank, Sheffield, S7 1GP, United Kingdom

      IIF 480
  • Mr Mohammad Khan
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 201-11, Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 481
    • 8, Benview Road, Glasgow, G76 7PP

      IIF 482
  • Mr Mohammad Tussadiq Khan
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a Ferndale Road, Nottingham, Notts, NG3 7BE, United Kingdom

      IIF 483
  • Mr Mohammed Hanzala Khan
    British born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Ashgrove, Bradford, BD7 1BL, United Kingdom

      IIF 484
  • Mr Mohammed Ibraheem Khan
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dower House, 108 High Street, Berkhamsted, HP4 2BL, England

      IIF 485 IIF 486
    • 23, Chipperfield Road, Kings Langley, WD4 9JB, England

      IIF 487
    • Cherrycroft, 23 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, England

      IIF 488
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 489
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 490
  • Mr Muhammad Ah Khan
    Bangladeshi,british born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Muhammad Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sharrow Lane, Sheffield, S11 8AA, United Kingdom

      IIF 498
  • Mr Abul Khan
    Bangladeshi born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 499
  • Mr Mohammad Khan
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 59, Arrow Close, Luton, LU3 3LR, England

      IIF 500
  • Mr Mohammed Ata Ulla Khan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Cotesbach Road, London, E5 9QJ, United Kingdom

      IIF 501 IIF 502
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 503
  • Mr Mohammed Ibraheem Khan,
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 504
  • Khan, Mohammad Shaheduzzaman
    Bangladeshi business born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75a, Willow Street, Romford, RM7 7LB, England

      IIF 505
  • Khan, Mohammad Shaheduzzaman
    Bangladeshi businessman born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75a, Willow Street, Romford, RM7 7LB, United Kingdom

      IIF 506
  • Khan, Mohammed Abdul Assad Sulaiman
    British born in July 1980

    Resident in United Kingdom

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

      IIF 507 IIF 508
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 509
  • Khan, Mohammed Ibraheem
    British director born in March 1981

    Resident in United Arab Emirates

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

      IIF 510 IIF 511 IIF 512
    • 51, Doggetts Way, St. Albans, AL1 2NF, England

      IIF 513
    • C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 514
  • Mr Mohammad Khan
    British born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, C/o Calder Compliance, Glasgow, G1 3BJ, Scotland

      IIF 515
  • Mr Mohammed Khan
    British born in September 1961

    Resident in England

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

      IIF 516
    • 64, Arrow Close, Luton, LU3 3LR, England

      IIF 517
  • Mr Mohammed Khan
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Arran House, Unit 10, St James Avenue, Bury, Lancashire, BL8 1TD, United Kingdom

      IIF 518
    • Unit 1. Arran House, St James Avenue, Bury, BL8 1TD, England

      IIF 519
  • Mr Mohammed Khan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 520
  • Mr Mohammed Khan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 214, Jubilee Street, London, E1 3BS, England

      IIF 521
  • Mr Mohammed Khan
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 102a Pretoria Road, Pretoria Road, Ilford, IG1 2HW, England

      IIF 522
  • Mr Mohammed Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Pretoria Business Centre, 102a Pretoria Road, Ilford, IG1 2HW, England

      IIF 523
  • Mr Mohammed Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 184, Haywood Road, Accrington, BB5 5BP, England

      IIF 524
    • 29, Wellfield Bank, Crosland Moor, Huddersfield, HD4 5HS, England

      IIF 525
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 526
  • Mr Mohammed Khan
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 450a, Stratford Road, Sparkhill, Birmingham, B11 4AE, England

      IIF 527
    • 450a, Stratford Road, Sparkhill, Birmingham, B11 4AE, United Kingdom

      IIF 528
  • Mr Muhammad Abul Hasnat Khan
    Bangladeshi born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Imran Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Rauf Khan
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tudor Close, Colwick, Nottingham, NG4 2DR, England

      IIF 537
  • Mr Muhammad Umar Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 149, Friar Street, Reading, RG1 1EX, England

      IIF 538
    • Unit 8 & 9, Metro Centre, Toutley Road, Wokingham, Berkshire, RG41 1QW, England

      IIF 539
  • Mr Naveed Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wellfield Bank, Crosland Moor, Huddersfield, HD4 5HS, England

      IIF 540
  • Mr Mohammad Arif Khan
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 90, Leagrave Road, Luton, LU4 8HZ, England

      IIF 541
  • Mr Mohammad Kamran Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hall Accountants, 37 Burton Road, Ashby-de-la-zouch, LE65 2LF, England

      IIF 542
    • 5, Ground Floor Office 5, Regent Place, Birmingham, B1 3NJ, England

      IIF 543
    • 60, Crantock Road, Birmingham, B42 1RP, England

      IIF 544
    • Suite125, Greenway Business Park, Harlow, CM19 5QE, England

      IIF 545
  • Mr Mohammed Khan
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 546
    • C/o Superior Accounting, 30 -32 Allison Street, Glasgow, G42 8NN, Scotland

      IIF 547
  • Mr Muhammad Al-amin Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4 Leander Court, North Acre, London, NW9 5GQ, England

      IIF 548
  • Mr Muhammad Saif Ullah Khan
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 82, Bell Street, London, NW1 6SP, United Kingdom

      IIF 549
  • Mr Muhammad Shoaib Khan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Madeley Road, Birmingham, B11 1UX, England

      IIF 550 IIF 551
    • 40, Madeley Road, Birmingham, B11 1UX, United Kingdom

      IIF 552
    • 40 Madeley Road, Madeley Road, Birmingham, B11 1UX, England

      IIF 553
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 554
    • Suit 2a, Blackthorn House, St Paul Sauare, Birmingham, B3 1RL, England

      IIF 555
    • 12, Langley Hall Road, Solihull, B92 7HF, England

      IIF 556
    • 18, Swanswell Road, Solihull, B92 7ET, England

      IIF 557
  • Mr Muhammed Bilal Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 180, Staniforth Road, Sheffield, S9 3HF, England

      IIF 558
  • Mr Murtaza Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Balham High Road, London, SW12 9AL, England

      IIF 559
  • Mr. Mohammad Yousaf Khan
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 81, Queen Elizabeth Way, Woking, Surrey, GU22 9AH, United Kingdom

      IIF 560
  • Mr Mohammad Qasim Khan
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 630, Halton Moor Road, Leeds, LS9 0JT, England

      IIF 561
  • Mr Mohammad Shaheduzzaman Khan
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinnacle, 17th Floor, 67 Albion Street, Leeds, West Yorkshire, LS1 5AA, United Kingdom

      IIF 562
  • Mr Mohammed Ausman Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14736764 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 563
    • 124, City Road, London, EC1V 2NX, England

      IIF 564
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 565
  • Mr Mohammed Imran Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 145, Nork Way, Banstead, SM7 1HR, England

      IIF 566
    • 59, Windermere Road, Birmingham, B21 9RQ, United Kingdom

      IIF 567
    • 51a-51c, The Cut, London, SE1 8LF, England

      IIF 568 IIF 569
  • Mr Mohammed Omar Khan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 570
  • Mr Mohammed Rizwan Khan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Dunstable Road, Luton, Bedfordshire, LU1 1DY, England

      IIF 571
  • Mr Mohammed Yousaf Khan
    British born in March 1987

    Resident in England

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

      IIF 572
  • Mr Muhammad Imran Khan
    British born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Hogan Way, Motherwell, ML1 5TR, Scotland

      IIF 573
  • Mohammad Khan
    Norwegian born in January 1975

    Resident in Norway

    Registered addresses and corresponding companies
    • Stron House, 100 Pall Mall, London, SW1Y 5EA

      IIF 574
  • Mohammed Omer Khan
    British born in July 1983

    Resident in England

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

      IIF 575
  • Mr Haseeb Mohammed Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 430, Wilbraham Road, Manchester, M21 0AS, England

      IIF 576
    • 430, Wilbraham Road, Manchester, M21 0AS, United Kingdom

      IIF 577
  • Mr Mohammad Amir Khan
    British born in October 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, C/o Calder Compliance, Glasgow, G1 3BJ, Scotland

      IIF 578
    • 211 Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 579
    • 68, Keir Street, Glasgow, Lanarkshire, G41 2JU, United Kingdom

      IIF 580
    • Abacus Glasgow Ltd, 11-13, Glasgow, G42 8DL, Scotland

      IIF 581
    • The Energy Centre, High Garphar, Maybole, KA19 7QT, Scotland

      IIF 582
  • Mr Mohammad Arshed Khan
    British born in October 1968

    Resident in England

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

      IIF 583
  • Mr Mohammad Nurul Akbar Bhuiyan
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Heversham Avenue, Fulwood, Preston, Lancashire, PR2 9TD, England

      IIF 584
    • 34, Heversham Avenue, Preston, Lancashire, PR2 9TD, United Kingdom

      IIF 585
    • 34, Heversham Avenue, Preston, PR2 9TD, England

      IIF 586
  • Mr Mohammad Omar Khan
    British born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 21 West Nile Street, Glasgow, G1 2PS, Scotland

      IIF 587
  • Mr Mohammed Arshed Khan
    English born in May 1980

    Resident in England

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

      IIF 588
  • Mr Mohammed Hanif Khan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 589
    • 30, Stechford Road, Birmingham, B34 6BG, England

      IIF 590
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 591 IIF 592 IIF 593
    • C/o Fraser Russell, 75 Harborne Road, Edgbaston, Birmingham, - None -, B15 3DH, England

      IIF 594
    • Suite 8, Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, United Kingdom

      IIF 595
    • 2.1, Clarendon Park, Nottingham, NG5 1AH, England

      IIF 596
  • Mr Mohammed Kasim Khan
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Khalid Khan
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 330, Fullwell Ave, Ilford, Essex, IG5 0SA, United Kingdom

      IIF 599
    • 330 Fullwell Avenue, Full Well Ave, Ilford, IG5 0SA, England

      IIF 600
    • 330 Fullwell Avenue, Fullwell Avenue, Ilford, IG5 0SA, England

      IIF 601
    • 330, Fullwell Avenue, Ilford, IG5 0SA, United Kingdom

      IIF 602
  • Mr Mohammed Murtaza Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Balham High Road, London, SW12 9AL, England

      IIF 603
  • Mr Mohammed Rehan Khan
    British born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • Office 40, Anglesey Business Centre, Anglesey Road, Burton On Trent, DE14 3NT, United Kingdom

      IIF 604
  • Mr Mohammed Sajid Khan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 95, Elmham Road, Sheffield, S9 4PS, England

      IIF 605
  • Mr Mohammed Sarwar Khan
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 401, Coventry Road, Small Heath, Birmingham, B10 0SP, England

      IIF 606
  • Mr Mohammed Sirfraz Khan
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Tufail Khan
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 13, Allen Street, Burnley, BB10 1NH, England

      IIF 613 IIF 614 IIF 615
    • 13, Allen Street Burnley, Burnley, BB10 1NH, England

      IIF 616
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 617
  • Mr Mohammed Waqas Khan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 618
  • Shaheduzzaman, Md
    Bangladeshi business analyst born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 65, Rogers Road, Dagenham, Essex, RM10 8JX, England

      IIF 619
  • Mohammed, Yousuf Khan
    Indian mechanical engineer born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 54, Errol Street, Middlesbrough, TS1 3LW, England

      IIF 620
  • Mohammed David Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 102a, Pretoria Business Centre, Pretoria Road, Ilford, IG1 2HW, England

      IIF 621
  • Mohammed Hanzala Khan
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 55, Ashgrove, Bradford, BD7 1BL, England

      IIF 622
  • Mr Mohammad Mushfiq Hossain Khan
    British born in July 1980

    Resident in United Kingdom

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

      IIF 623
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 624
  • Mr Mohammed Arshed Khan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate, Wyfordby Avenue, Blackburn, Lancashire, BB2 7AR, England

      IIF 625
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 626
  • Mr Mohammed Ibraheem Khan
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Omar Khan
    British born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit B, Northburn Road, Northburn Industrial Estate, Coatbridge, ML5 2HY, Scotland

      IIF 638
    • 25, Garturk Street, Glasgow, G42 8JG, Scotland

      IIF 639
  • Mr Mohammed Shahid Khan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15624371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 640
  • Mr Mohammed Tussadiq Khan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Ferndale Road, Nottingham, NG3 7BE, England

      IIF 641
  • Mohammed Arshed Khan
    British born in October 1968

    Resident in England

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

      IIF 642
  • Mr Mohammad Shaheduzzaman Khan
    Bangladeshi born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Zubair Khan
    British born in November 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 647 IIF 648
  • Mr Yousuf Khan Mohammed
    Indian born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 54, Errol Street, Middlesbrough, TS1 3LW, England

      IIF 649
  • Mrs Meesba Juned Khan
    Indian born in March 1995

    Resident in England

    Registered addresses and corresponding companies
  • Muhammad Abul Hasnat Khan
    Bangladeshi born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 128, Southgate Road, Islington, London., N1 3HX, England

      IIF 652
  • Mr Mohammad Shaheduzzaman Khan
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Capital Office, City Road, London, EC1V 2NX, England

      IIF 653
  • Mr Mohammad Shaheduzzaman Khan
    Bangladeshi born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75a, Willow Street, Romford, RM7 7LB, England

      IIF 654
  • Mr Mohammed Abdul Assad Sulaiman Khan
    British born in July 1980

    Resident in United Kingdom

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

      IIF 655 IIF 656
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 657
  • Mr Mohammed Ibraheem Khan
    British born in March 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Rahman Ali, Sheikh Mohammed Mahbubur
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25, St. Andrews Avenue, Wembley, HA0 2QB, United Kingdom

      IIF 663
  • Ali, Mohammed Sheikh Mahbubur Rahman
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 664
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 665
  • Mr Mohammed Sheikh Mahbubur Rahman Ali
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 666
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 667
child relation
Offspring entities and appointments 363
  • 1
    313 FOOD SERVICE LTD
    SC777086
    153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-26 ~ now
    IIF 368 - Director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 647 - Right to appoint or remove directors OE
    IIF 647 - Ownership of voting rights - 75% or more OE
    IIF 647 - Ownership of shares – 75% or more OE
  • 2
    3D MINDS LIMITED
    08983265 11137922
    Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Active Corporate (9 parents)
    Officer
    2025-08-03 ~ now
    IIF 219 - Director → ME
    2020-05-15 ~ 2021-03-30
    IIF 98 - Director → ME
    Person with significant control
    2020-05-15 ~ 2021-03-30
    IIF 197 - Ownership of shares – 75% or more OE
    2025-08-03 ~ now
    IIF 523 - Right to appoint or remove directors OE
    IIF 523 - Ownership of shares – 75% or more OE
  • 3
    3RD MILLENNIUM FILMS LIMITED
    12881131
    Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-09-15 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 564 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    3RD MILLENNIUM PROPERTIES LTD
    14736764
    4385, 14736764 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 563 - Right to appoint or remove directors OE
    IIF 563 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 563 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    A K LAW LTD - now
    RING ENGINEERING LIMITED
    - 2022-04-22 06173985
    The Dower House, 108 High Street, Berkhamsted, England
    Dissolved Corporate (6 parents)
    Officer
    2020-03-23 ~ 2022-04-22
    IIF 146 - Director → ME
    Person with significant control
    2020-03-23 ~ 2022-04-22
    IIF 485 - Ownership of shares – 75% or more OE
  • 6
    A TO Z EMPLOYMENT SOLUTIONS LTD
    14463842
    30 Stechford Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-04 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 590 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 590 - Right to appoint or remove directors OE
    IIF 590 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    AAJH DEVELOPMENTS LTD
    10654406
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    AAJH LTD
    14562925
    2a Ferndale Road, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2022-12-30 ~ 2026-01-10
    IIF 211 - Director → ME
    Person with significant control
    2022-12-30 ~ 2026-01-10
    IIF 520 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 520 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 520 - Right to appoint or remove directors OE
  • 9
    AB LOGISTIC SERVICES LIMITED
    11401050 11343641
    Unit 5, Southdown Industrial Estate Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-06 ~ 2019-11-06
    IIF 51 - Director → ME
  • 10
    ACADAMIS LTD
    13387036
    Suite 8 Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-11 ~ 2024-10-18
    IIF 384 - Director → ME
    Person with significant control
    2021-05-11 ~ 2024-10-18
    IIF 595 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 595 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 595 - Right to appoint or remove directors OE
  • 11
    ACCELERATE AUTOS LTD
    15246091
    99 Glover Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-30 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 457 - Right to appoint or remove directors OE
    IIF 457 - Ownership of voting rights - 75% or more OE
    IIF 457 - Ownership of shares – 75% or more OE
  • 12
    ACCOUNTS RECEIVABLE INTERNATIONAL LTD
    10669945
    Cherrycroft, 23 Chipperfield Road, Kings Langley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-14 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 658 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ACE ELECTRICAL SOLUTIONS LTD
    - now 13585298
    WIRES & PLIERS ELECTRICALS LTD
    - 2023-03-30 13585298
    95 Elmham Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2022-09-21 ~ now
    IIF 344 - Director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 605 - Ownership of shares – 75% or more OE
    IIF 605 - Right to appoint or remove directors OE
    IIF 605 - Ownership of voting rights - 75% or more OE
  • 14
    ADVANCE DRY CLEAN LTD
    06640288
    8 Dunstable Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Officer
    2008-07-08 ~ now
    IIF 343 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 571 - Ownership of voting rights - 75% or more OE
    IIF 571 - Right to appoint or remove directors OE
    IIF 571 - Has significant influence or control OE
    IIF 571 - Ownership of shares – 75% or more OE
  • 15
    AFRIDIS LTD
    15177365
    International House, 22-28 Wood Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-17 ~ 2024-05-30
    IIF 117 - Director → ME
    Person with significant control
    2024-01-16 ~ 2024-05-30
    IIF 560 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    AID COMPLIANCE ESSENTIAL TRAINING LTD
    09735893
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 450 - Ownership of shares – 75% or more OE
    IIF 450 - Right to appoint or remove directors OE
    IIF 450 - Has significant influence or control OE
  • 17
    ALFALAH MAKTAB LTD
    16204050
    102a Pretoria Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 18
    ALHAYA PRINTS LTD
    12608565
    450a Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 527 - Right to appoint or remove directors OE
    IIF 527 - Ownership of voting rights - 75% or more OE
    IIF 527 - Ownership of shares – 75% or more OE
  • 19
    AMANAH HOLDINGS LTD
    11017337
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 453 - Ownership of shares – 75% or more OE
  • 20
    AMANAH TRADING LTD
    08780528 13283109... (more)
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-11-19 ~ dissolved
    IIF 142 - Director → ME
  • 21
    AMBER RESIDENTIAL (BIRMINGHAM) LIMITED
    - now 05865067
    COURTS ESTATES & LETTINGS LIMITED
    - 2006-12-05 05865067
    436 Birchfield Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2006-07-03 ~ 2007-02-21
    IIF 291 - Secretary → ME
  • 22
    AMISRA DISTRIBUTION LIMITED
    07615361 07744682
    Branston Court, Branston Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 105 - Director → ME
  • 23
    AMY & ARIANA ISAAC LTD
    11174784
    40 Stephen St, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ 2018-10-15
    IIF 39 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 182 - Has significant influence or control as a member of a firm OE
  • 24
    ANGELES IN TUITION LTD
    15893219
    34 Heversham Avenue, Preston, England
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 310 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 586 - Ownership of shares – 75% or more OE
  • 25
    AP WILSON OSC LTD
    09998003
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-10 ~ dissolved
    IIF 409 - Director → ME
  • 26
    APEX BUILDING DISTRIBUTORS LTD
    16230243
    11 James Street, Burnley, England
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ 2025-11-06
    IIF 355 - Director → ME
    2025-02-05 ~ 2025-11-06
    IIF 477 - Secretary → ME
    Person with significant control
    2025-02-05 ~ 2025-11-06
    IIF 617 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 617 - Right to appoint or remove directors OE
    IIF 617 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    APW MANAGEMENT UK LTD
    10217174
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-06 ~ dissolved
    IIF 407 - Director → ME
  • 28
    AREEKAH FURNISHINGS LTD
    11076176
    7 Park View, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-22 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 363 - Right to appoint or remove directors OE
    IIF 363 - Ownership of shares – 75% or more OE
    IIF 363 - Ownership of voting rights - 75% or more OE
  • 29
    ARGAN ESSENCE LTD
    15733507
    326 Green Lane Green Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 65 - Director → ME
    2024-05-21 ~ now
    IIF 476 - Secretary → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 229 - Ownership of shares – More than 50% but less than 75% OE
    IIF 229 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    ARMSTRONG FINANCIAL SERVICES LONDON LTD
    08118840
    Armstrong Financial Services London, 3- 11 Dod Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 287 - Director → ME
  • 31
    ARROW AUTOS LTD
    12690621 15991620
    64 Arrow Close, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-22 ~ 2023-07-17
    IIF 206 - Director → ME
    Person with significant control
    2020-06-22 ~ 2023-07-17
    IIF 516 - Ownership of shares – 75% or more OE
  • 32
    ARROW RECOVERY, STORAGE AND REPAIRS LTD
    12988935
    64 Arrow Close, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 517 - Ownership of shares – 75% or more OE
    IIF 517 - Right to appoint or remove directors OE
    IIF 517 - Ownership of voting rights - 75% or more OE
  • 33
    ASH WHOLESALE LIMITED - now
    PREMIUM WHOLESALE LIMITED
    - 2016-12-07 SC529017
    Klm, 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2016-03-08 ~ 2016-11-23
    IIF 93 - Director → ME
  • 34
    ASIAN STUDENTS UNION LIMITED
    10579203
    128 Southgate Road, Islington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-24 ~ dissolved
    IIF 447 - Director → ME
  • 35
    AUN LTD
    11831836
    Old Court House 20 Simpson Road, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2019-02-18 ~ 2019-03-12
    IIF 239 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-03-12
    IIF 234 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    AUTO RODS LTD
    15078131
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 192 - Ownership of shares – 75% or more OE
  • 37
    AWAAN INVESTMENTS LTD
    10737237
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2017-04-24 ~ now
    IIF 379 - Director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 591 - Ownership of shares – 75% or more OE
  • 38
    AWAAN TRADING LTD
    11373107
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2018-05-21 ~ now
    IIF 380 - Director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 594 - Ownership of shares – 75% or more OE
  • 39
    BABA LAL KARAHI LTD
    13076984
    90 Leagrave Road, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-22 ~ 2024-11-26
    IIF 257 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 541 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 541 - Right to appoint or remove directors OE
    IIF 541 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    BEE GROUP LIMITED
    09755561 09755623
    Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-26 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 612 - Has significant influence or control OE
  • 41
    BEITHAK LTD
    14595446
    28 Langdon Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 302 - Right to appoint or remove directors OE
    IIF 302 - Ownership of shares – 75% or more OE
    IIF 302 - Ownership of voting rights - 75% or more OE
  • 42
    BELGRAVE FUND MANAGEMENT LIMITED
    07572292
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-21 ~ dissolved
    IIF 100 - Director → ME
  • 43
    BELGRAVE MANAGEMENT SOLUTIONS LTD
    09021784
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 14 - Director → ME
  • 44
    BELGRAVE SOLUTIONS LTD
    08280862
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-05 ~ dissolved
    IIF 16 - Director → ME
  • 45
    BENGAL RESEARCH CENTRE UK LTD
    15859007
    1 Hayton Close, Hackney, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 491 - Right to appoint or remove directors OE
    IIF 491 - Ownership of voting rights - 75% or more OE
  • 46
    BENVUE DEVELOPMENTS LIMITED
    08118348
    21 Ravens Wood, Bolton, England
    Active Corporate (4 parents)
    Officer
    2012-08-03 ~ 2015-01-01
    IIF 359 - Director → ME
  • 47
    BICM LTD
    09848552
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-29 ~ dissolved
    IIF 411 - Director → ME
  • 48
    BILASH (UK) LIMITED
    09386986
    Office Station Yard, Park Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 313 - Director → ME
  • 49
    BLACK COLLECTION LIMITED
    11754532
    Basement Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 433 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    BLUE SPIDER LTD
    16178154
    765 Harvey Road, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-01-12 ~ now
    IIF 262 - Director → ME
    Person with significant control
    2025-01-12 ~ now
    IIF 531 - Ownership of shares – 75% or more OE
    IIF 531 - Ownership of voting rights - 75% or more OE
    IIF 531 - Right to appoint or remove directors OE
  • 51
    BONJEYS DELIVERY SOLUTIONS LTD
    14649329
    55 Ashgrove, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 484 - Right to appoint or remove directors OE
    IIF 484 - Ownership of voting rights - 75% or more OE
    IIF 484 - Ownership of shares – 75% or more OE
  • 52
    BRITEXCO LTD
    12649079
    34 Heversham Avenue, Fulwood, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 584 - Ownership of shares – 75% or more OE
  • 53
    BROOK HOUSE ASSOCIATIONS LIMITED
    09248314
    4 Brook House, 142 Hook Road, Surbiton
    Active Corporate (4 parents)
    Officer
    2014-10-03 ~ now
    IIF 87 - Director → ME
  • 54
    BUCKINGHAM LEGAL ASSOCIATES LTD
    08573010
    20 Pauls Row, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2017-07-15 ~ now
    IIF 69 - Director → ME
  • 55
    CABORA TECHNOLOGIES LIMITED
    - now 10975467
    IRIS RECEIPTS LIMITED
    - 2019-03-12 10975467
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Officer
    2017-09-21 ~ now
    IIF 438 - Director → ME
    2017-09-21 ~ 2025-08-01
    IIF 478 - Secretary → ME
    Person with significant control
    2017-09-21 ~ now
    IIF 626 - Ownership of voting rights - 75% or more OE
    IIF 626 - Right to appoint or remove directors OE
    IIF 626 - Ownership of shares – 75% or more OE
  • 56
    CAIN AUCTIONS LTD
    - now 12708869
    BESPOKE WILLS LTD
    - 2021-05-04 12708869
    The Dower House, 108 High Street, Berkhamsted, England
    Active Corporate (2 parents)
    Officer
    2020-12-23 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 486 - Ownership of voting rights - 75% or more OE
    IIF 486 - Ownership of shares – 75% or more OE
    IIF 486 - Right to appoint or remove directors OE
  • 57
    CAIN PROPERTY SERVICES LTD
    12733341
    The Dower House, 108 High Street, Berkhamsted, England
    Active Corporate (1 parent)
    Officer
    2020-07-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 172 - Ownership of shares – 75% or more OE
  • 58
    CALL THE COMPANY LTD
    08189142
    86 Drake Street, Rochdale, England
    Active Corporate (4 parents)
    Officer
    2022-11-03 ~ 2024-08-02
    IIF 209 - Director → ME
  • 59
    CAM ASSIST LIMITED
    - now 14563030
    CAM HIRE LIMITED
    - 2024-02-04 14563030
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 60
    CARDERRA LIMITED
    14061262
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-21 ~ now
    IIF 315 - Director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 583 - Ownership of shares – 75% or more OE
    IIF 583 - Ownership of voting rights - 75% or more OE
    IIF 583 - Right to appoint or remove directors OE
  • 61
    CARE ACCESS UK LIMITED
    08552112
    19 Harrogate Way, Southport, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2013-05-31 ~ 2014-05-18
    IIF 24 - Director → ME
  • 62
    CHAIIWALEY LTD
    12289436
    5 Ground Floor Office 5, Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-10-30 ~ now
    IIF 281 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 543 - Ownership of shares – 75% or more OE
    IIF 543 - Right to appoint or remove directors OE
    IIF 543 - Ownership of voting rights - 75% or more OE
  • 63
    CHINESEHOSPITAL LIMITED
    09077362
    401 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 424 - Director → ME
    2014-08-01 ~ dissolved
    IIF 443 - Secretary → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 606 - Has significant influence or control OE
  • 64
    CHUNKSTAKEAWAY LTD
    14317222
    184 Haywood Road, Accrington, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-04 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 524 - Ownership of shares – 75% or more OE
    IIF 524 - Ownership of voting rights - 75% or more OE
    IIF 524 - Right to appoint or remove directors OE
  • 65
    CONEX GLOBAL LIMITED
    - now 08387472
    SHUVLONG LTD - 2013-07-17
    127 Tower Hamlets Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 367 - Director → ME
  • 66
    CRESCENT COLLEGE LIMITED
    11883299
    4385, 11883299 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2019-03-14 ~ 2022-07-22
    IIF 220 - Director → ME
    Person with significant control
    2019-03-14 ~ 2022-07-22
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 67
    CRYPTOINSIDER LTD
    10936215
    Park House, 15-19 Greenhill Crescent, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-08-29 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 659 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    CUSTOMER CENTRIC SERVICES LTD
    16165101
    2 Vignoles Road, Greater London, Romford, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-01-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 203 - Right to appoint or remove directors OE
  • 69
    CUTE KATE LIMITED
    08546423
    75a Willow Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2013-05-28 ~ dissolved
    IIF 321 - Director → ME
  • 70
    DAVINCI MARKETING LTD
    11381111
    450a Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-24 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 528 - Ownership of shares – 75% or more OE
    IIF 528 - Ownership of voting rights - 75% or more OE
    IIF 528 - Right to appoint or remove directors OE
  • 71
    DEBT BEE LIMITED
    09755603
    Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-26 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 608 - Has significant influence or control OE
  • 72
    DESI GLASGOW LTD
    SC461039
    36 Flat 0/1, Garturk Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-10-08 ~ 2013-11-22
    IIF 217 - Director → ME
  • 73
    DIAMOND HEART PROPERTY DEVELOPER LTD
    09893528 11204635
    509-511 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-30 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 601 - Ownership of shares – 75% or more OE
  • 74
    DIAMOND HEART PROPERTY DEVELOPER LTD
    11204635 09893528
    1 Cranbrook Road, Ilford
    Dissolved Corporate (3 parents)
    Officer
    2018-02-14 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 602 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    DIGISMART TECHNOLOGY LTD
    13111564
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-01-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 163 - Ownership of shares – 75% or more OE
  • 76
    DOWER MEWS MANAGEMENT LIMITED
    - now 02307144
    MILLBRIDGE PROPERTIES LIMITED - 1988-11-25
    Broadway House London Road, Bourne End, Hemel Hempstead, Hertfordshire
    Active Corporate (8 parents)
    Officer
    2020-05-11 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 487 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    DUBAI BESPOKE PROPERTIES LIMITED
    06633529
    51 Doggetts Way, St Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-06-30 ~ dissolved
    IIF 410 - Director → ME
  • 78
    DYNAMIC ENERGY MANAGEMENT SYSTEMS LIMITED
    SC706812
    The Energy Centre, High Garphar, Maybole, Ayrshire, Scotland
    Active Corporate (2 parents)
    Officer
    2021-08-16 ~ now
    IIF 249 - Director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 582 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 582 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 79
    E4 BUSINESS GROUP LIMITED
    09107934
    75a Willow Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2014-06-30 ~ dissolved
    IIF 505 - Director → ME
  • 80
    EC2 CONSULTING LIMITED
    SC536812
    201-11 Wallace Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2016-05-31 ~ now
    IIF 246 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 481 - Ownership of shares – 75% or more OE
  • 81
    EC2 MEDICAL LTD
    14382804
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-28 ~ now
    IIF 247 - Director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 580 - Ownership of voting rights - 75% or more OE
    IIF 580 - Ownership of shares – 75% or more OE
    IIF 580 - Right to appoint or remove directors OE
  • 82
    EICR FM LTD
    13727547
    90 Atherstone Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-07 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2021-11-07 ~ dissolved
    IIF 455 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 455 - Right to appoint or remove directors OE
    IIF 455 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    EICR LIMITED
    08881422
    11 George Street West, Luton, England
    Active Corporate (5 parents)
    Officer
    2018-11-01 ~ 2021-12-20
    IIF 138 - Director → ME
    2022-11-15 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 454 - Ownership of shares – 75% or more OE
    IIF 454 - Ownership of voting rights - 75% or more OE
  • 84
    EIM ANALYTICS LIMITED
    10622835
    Suite 201, 16 Titan Court Laporte Way, Luton, England
    Active Corporate (1 parent)
    Officer
    2017-02-16 ~ now
    IIF 347 - Director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 607 - Ownership of shares – 75% or more OE
  • 85
    EIMAI LTD
    17049319
    30 Thornhill Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-23 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2026-02-23 ~ now
    IIF 296 - Ownership of voting rights - 75% or more OE
    IIF 296 - Right to appoint or remove directors OE
    IIF 296 - Ownership of shares – 75% or more OE
  • 86
    EMAAN DISTRIBUTION LIMITED
    - now 07733284
    ORBIT HOMES LIMITED
    - 2011-10-05 07733284
    Studio 719 The Big Peg, 120 Vyse Street Hockley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-08-08 ~ 2011-10-14
    IIF 385 - Director → ME
  • 87
    ENABLE UK (MIDLANDS) LIMITED
    - now 05826213 08452543
    HORIZONS HOMECARE SERVICES LIMITED
    - 2013-04-30 05826213
    EMAAN HOME CARE SERVICES LIMITED
    - 2011-08-25 05826213
    THEO LANGSTON CARE HOME CARE SERVICES LIMITED
    - 2011-08-17 05826213 07744755
    THEO LANGSTON HOMECARE SERVICES LIMITED
    - 2008-03-17 05826213 07744755
    KAREPLUS AGENCY LIMITED
    - 2006-09-26 05826213
    Jensen House, Shaftsbury Street, West Bromwich, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2006-05-23 ~ 2015-06-01
    IIF 389 - Director → ME
  • 88
    ENABLE UK PROJECTS(THE FIRS) LTD
    08393965
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-07 ~ 2013-06-12
    IIF 394 - Director → ME
  • 89
    ENEGY LIMITED
    - now 10381225
    EMRALD ENERGY LTD
    - 2019-06-20 10381225
    GREENERGY LIMITED
    - 2019-06-12 10381225
    12 Spring Street, Accrington, England
    Active Corporate (4 parents)
    Officer
    2018-01-05 ~ 2020-07-22
    IIF 374 - Director → ME
  • 90
    EROICA EVENTS LTD
    12265392
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    2019-10-16 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 503 - Ownership of shares – 75% or more OE
    IIF 503 - Ownership of voting rights - 75% or more OE
    IIF 503 - Right to appoint or remove directors OE
  • 91
    ETHOS DRIVEN LTD
    16592183
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-18 ~ now
    IIF 23 - Director → ME
  • 92
    ETHOS UK GROUP HOLDINGS LTD
    16585835
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-07-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 93
    EURO JAPS SCOTLAND LTD
    SC580947
    Unit B, Northburn Road, Northburn Industrial Estate, Coatbridge, Coatbridge, Scotland
    Active Corporate (3 parents)
    Officer
    2017-11-07 ~ 2018-12-01
    IIF 418 - Director → ME
    Person with significant control
    2017-11-07 ~ 2018-12-01
    IIF 638 - Ownership of shares – 75% or more OE
    IIF 638 - Right to appoint or remove directors OE
    IIF 638 - Ownership of voting rights - 75% or more OE
  • 94
    EURO STAR MGMT LTD
    11491193
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-31 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 307 - Ownership of shares – 75% or more OE
  • 95
    EXPRESS FUEL LTD
    16841163
    124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-08 ~ now
    IIF 322 - Director → ME
    Person with significant control
    2025-11-08 ~ now
    IIF 565 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 565 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 565 - Right to appoint or remove directors OE
  • 96
    EZRETAIL HOLDINGS LIMITED
    SC612237
    201-11 Wallace Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2018-10-30 ~ now
    IIF 248 - Director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 581 - Has significant influence or control OE
  • 97
    F360 LTD
    11432993
    11 Manchester Chambers, Oldham, England
    Active Corporate (6 parents)
    Officer
    2018-06-26 ~ 2019-02-12
    IIF 34 - Director → ME
    Person with significant control
    2018-06-26 ~ 2019-02-02
    IIF 181 - Ownership of shares – 75% or more OE
  • 98
    FA FOOD TRADING LIMITED
    SC513302
    8 Benview Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2015-08-18 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 482 - Ownership of shares – 75% or more OE
  • 99
    FD FOODLINE LTD - now
    GEMATRIAN FOODLINE LTD
    - 2020-08-21 11587477
    Unit C1 Pandora Business Park, Greengate, Middleton, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-25 ~ 2018-10-08
    IIF 40 - Director → ME
    Person with significant control
    2018-09-25 ~ 2018-10-10
    IIF 183 - Ownership of shares – 75% or more OE
  • 100
    FD MEDIA LTD - now
    MKK MEDIA LTD
    - 2018-11-28 10841506
    4385, 10841506 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2017-06-29 ~ 2018-09-03
    IIF 208 - Director → ME
    Person with significant control
    2017-06-29 ~ 2018-11-14
    IIF 518 - Ownership of shares – 75% or more OE
  • 101
    FINCOMMS LTD
    11485155
    145 Nork Way, Banstead, England
    Active Corporate (1 parent)
    Officer
    2018-07-26 ~ now
    IIF 328 - Director → ME
    Person with significant control
    2018-07-26 ~ now
    IIF 566 - Ownership of shares – 75% or more OE
  • 102
    FINTECH MARKETING LIMITED
    15417634
    51a-51c The Cut, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 329 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 568 - Ownership of voting rights - 75% or more OE
    IIF 568 - Ownership of shares – 75% or more OE
    IIF 568 - Right to appoint or remove directors OE
  • 103
    FLIP N BUN LTD
    14758024
    Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-25 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 360 - Right to appoint or remove directors OE
    IIF 360 - Ownership of shares – 75% or more OE
    IIF 360 - Ownership of voting rights - 75% or more OE
  • 104
    FLIVE LIMITED
    12168599
    124 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-21 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 588 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 588 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 105
    FOOD-A LTD
    SC552749
    11-13 Albert Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-12-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 106
    FOODASIA SUPERMARKET LTD
    SC509726
    7 Sherbrooke Drive, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-30 ~ dissolved
    IIF 252 - Director → ME
  • 107
    FOODASIA SUPERSTORE LTD
    - now SC760498
    WHOLEFOODS RETAIL LTD
    - 2023-07-27 SC760498 SC661158
    153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-24 ~ now
    IIF 369 - Director → ME
    2023-02-28 ~ 2023-07-24
    IIF 316 - Director → ME
    Person with significant control
    2023-02-28 ~ 2023-07-24
    IIF 587 - Ownership of shares – 75% or more OE
    IIF 587 - Ownership of voting rights - 75% or more OE
    IIF 587 - Right to appoint or remove directors OE
    2023-07-24 ~ now
    IIF 648 - Right to appoint or remove directors OE
    IIF 648 - Ownership of voting rights - 75% or more OE
    IIF 648 - Ownership of shares – 75% or more OE
  • 108
    FORTONEY LTD
    14103666
    11 Waller Court, Caversham, Reading, England
    Dissolved Corporate (6 parents)
    Officer
    2023-07-10 ~ 2024-02-10
    IIF 357 - Director → ME
    Person with significant control
    2023-07-06 ~ 2024-02-10
    IIF 618 - Ownership of shares – 75% or more OE
    IIF 618 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 618 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 618 - Right to appoint or remove directors OE
    IIF 618 - Ownership of voting rights - 75% or more OE
    IIF 618 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 618 - Has significant influence or control as a member of a firm OE
  • 109
    GATEWAY INTERNATIONAL LTD
    10894415 NI735525
    C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 514 - Director → ME
    Person with significant control
    2017-08-01 ~ 2018-11-01
    IIF 660 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 660 - Ownership of shares – More than 25% but not more than 50% OE
  • 110
    GATEWAY PROFESSIONAL TRAINING LIMITED
    07918472
    Suite 618 Henry House 275 New North Road, Islington, London
    Dissolved Corporate (7 parents)
    Officer
    2018-12-27 ~ 2020-04-07
    IIF 221 - Director → ME
  • 111
    GB RED UK LIMITED
    12727909
    Unit 10d Aire Valley Business Centre, Lawkholme Lane, Keighley, England
    Active Corporate (1 parent)
    Officer
    2020-07-08 ~ now
    IIF 320 - Director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 646 - Ownership of voting rights - 75% or more OE
    IIF 646 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 646 - Right to appoint or remove directors as a member of a firm OE
  • 112
    GLASGOW AUTOS LTD
    SC519822
    25 Garturk Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2015-11-09 ~ 2017-11-10
    IIF 421 - Director → ME
    2015-11-09 ~ 2017-11-10
    IIF 441 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-10
    IIF 639 - Ownership of shares – 75% or more OE
    IIF 639 - Ownership of voting rights - 75% or more OE
  • 113
    GLASGOW HIRE DRIVE LTD
    SC403177 SC463296
    23-25 Garturk Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-07-09 ~ dissolved
    IIF 420 - Director → ME
  • 114
    GLOBAL FOOD & LEISURE SERVICES LTD - now
    CARMELLA UK LTD - 2021-06-11
    CARMELLA LTD
    - 2020-08-27 10333342
    PENGUIN LEASING LTD
    - 2019-11-01 10333342
    LLOYD ANDERSON KNIGHT LTD
    - 2018-10-11 10333342
    PENGUIN LEASING LIMITED
    - 2017-11-21 10333342
    PENQUIN LEASING LIMITED - 2016-08-18
    19 Lunan Place, Leeds, England
    Liquidation Corporate (10 parents)
    Officer
    2019-01-21 ~ 2020-04-28
    IIF 35 - Director → ME
    2017-08-07 ~ 2018-05-02
    IIF 38 - Director → ME
    Person with significant control
    2019-10-01 ~ 2020-02-23
    IIF 186 - Ownership of shares – 75% or more OE
  • 115
    GLOBAL FOODS SUPERMARKET LTD
    - now SC434436
    GLOBAL FOODS SUPERMAKET LTD
    - 2012-10-10 SC434436
    211 Wallace Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 256 - Director → ME
  • 116
    GLOBAL HUMAN RIGHTS & ENVIRONMENTAL DEFENDERS FORUM LTD
    15286630
    1 Hayton Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 493 - Right to appoint or remove directors OE
    IIF 493 - Ownership of voting rights - 75% or more OE
  • 117
    GLOBAL SOURCING 365 LIMITED
    - now 07644469
    E4 EVENT LIMITED
    - 2025-03-24 07644469
    Capital Office, City Road, London, England
    Active Corporate (2 parents)
    Officer
    2011-05-24 ~ now
    IIF 464 - Director → ME
    Person with significant control
    2016-05-24 ~ now
    IIF 653 - Ownership of voting rights - 75% or more OE
    IIF 653 - Right to appoint or remove directors OE
    IIF 653 - Ownership of shares – 75% or more OE
  • 118
    GLOBAL SUMMIT LTD
    11747605
    Pinnacle, 17th Floor 67 Albion Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-03 ~ now
    IIF 258 - Director → ME
    Person with significant control
    2019-01-03 ~ now
    IIF 562 - Ownership of shares – 75% or more OE
    IIF 562 - Has significant influence or control over the trustees of a trust OE
    IIF 562 - Right to appoint or remove directors OE
    IIF 562 - Ownership of voting rights - 75% or more OE
    IIF 562 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 119
    GMTN LTD - now
    GEMATRIAN LTD
    - 2020-08-21 10528210 12780338
    Unit 1, Arran House, St. James Avenue, Bury, England
    Dissolved Corporate (5 parents)
    Officer
    2017-09-11 ~ 2017-09-11
    IIF 42 - Director → ME
  • 120
    GOLDGUARD FZCO LTD
    - now 10961520
    SBN INTERNATIONAL PTE LTD
    - 2018-02-19 10961520
    C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 637 - Ownership of shares – 75% or more OE
  • 121
    GOLDGUARD LTD
    10755581
    The Dower House, 108 High Street, Berkhamsted, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 627 - Ownership of shares – More than 25% but not more than 50% OE
  • 122
    GOLINKLOGISTICS LTD
    16960416
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 434 - Ownership of shares – 75% or more OE
    IIF 434 - Ownership of voting rights - 75% or more OE
    IIF 434 - Right to appoint or remove directors OE
  • 123
    GRAVITY FOODS LTD
    15508220
    114 Tenby Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2025-12-15 ~ now
    IIF 462 - Director → ME
    2024-02-20 ~ 2025-06-01
    IIF 95 - Director → ME
    Person with significant control
    2025-10-05 ~ now
    IIF 651 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    2024-02-20 ~ 2025-06-01
    IIF 301 - Right to appoint or remove directors OE
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 301 - Ownership of shares – More than 25% but not more than 50% OE
  • 124
    GREENSPARK ALLIANCE
    16210860
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-27 ~ now
    IIF 45 - Director → ME
    2025-01-27 ~ 2025-02-10
    IIF 471 - Secretary → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of voting rights - 75% or more OE
  • 125
    GREENSPARK CONSULTING LTD
    17051819
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-24 ~ now
    IIF 375 - Director → ME
    2026-02-24 ~ now
    IIF 373 - Secretary → ME
    Person with significant control
    2026-02-24 ~ now
    IIF 642 - Ownership of voting rights - 75% or more OE
    IIF 642 - Ownership of shares – 75% or more OE
    IIF 642 - Right to appoint or remove directors OE
  • 126
    GROUP BEE LIMITED
    09755623 09755561
    Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-26 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    2016-08-31 ~ 2017-09-13
    IIF 611 - Has significant influence or control OE
  • 127
    GRV DEVELOPERS LIMITED
    11948750
    Broadway Chambers First Floor, 1 Cranbrook Road, Ilford, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-07-30 ~ 2019-10-22
    IIF 339 - Director → ME
  • 128
    GTECH TRAINING ACADEMY LTD
    - now 15864592
    GTECH PRODUCTIONS LTD
    - 2025-05-28 15864592
    34 Heversham Avenue, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 309 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 585 - Ownership of voting rights - 75% or more OE
    IIF 585 - Right to appoint or remove directors OE
    IIF 585 - Ownership of shares – 75% or more OE
  • 129
    GUARDIAN HOUSING LIMITED
    09592520
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2015-05-15 ~ now
    IIF 381 - Director → ME
    Person with significant control
    2017-04-29 ~ now
    IIF 593 - Ownership of shares – 75% or more OE
  • 130
    GUISELEY FOODS LIMITED
    12420857
    11 Manchester Chambers, Oldham, England
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 306 - Ownership of shares – 75% or more OE
    IIF 306 - Ownership of voting rights - 75% or more OE
  • 131
    H&H BEDS LTD
    12246136
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-07 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 366 - Ownership of shares – 75% or more OE
    IIF 366 - Right to appoint or remove directors OE
    IIF 366 - Ownership of voting rights - 75% or more OE
  • 132
    H&H FURNISHINGS LTD
    14045900
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 365 - Right to appoint or remove directors OE
    IIF 365 - Ownership of shares – 75% or more OE
    IIF 365 - Ownership of voting rights - 75% or more OE
  • 133
    HALAL POULTRY LIMITED
    SC478825
    201-211 Wallace Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 11 - Director → ME
  • 134
    HALAL PROCESSORS (SCOTLAND) LTD
    SC379498
    1b Lyon Road, Linwood Industrial Estate, Johnstone, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-06-01 ~ dissolved
    IIF 254 - Director → ME
  • 135
    HALAL PROCESSORS LTD
    SC447913
    1b Lyon Road, Linwood, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 255 - Director → ME
  • 136
    HALAL PRODUCTS LTD
    08734855
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-16 ~ dissolved
    IIF 12 - Director → ME
  • 137
    HALIFAX FOOD SERVICES LIMITED
    15947909
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-10 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    2024-09-10 ~ dissolved
    IIF 645 - Ownership of voting rights - 75% or more OE
    IIF 645 - Ownership of shares – 75% or more OE
    IIF 645 - Right to appoint or remove directors OE
  • 138
    HASEEBIUS LTD
    11586263
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 115 - Director → ME
  • 139
    HAVANA LOUNGE LTD
    SC628830
    64 Seaward Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 140
    HCRSP INTERNATIONAL LTD
    15644991
    7 Tudor Close, Colwick, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 292 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 537 - Right to appoint or remove directors OE
  • 141
    HCRSP LIMITED
    08934557
    7 Tudor Close, Colwick, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2014-03-12 ~ now
    IIF 125 - Director → ME
    2014-03-12 ~ now
    IIF 427 - Secretary → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 460 - Ownership of shares – More than 50% but less than 75% OE
  • 142
    HERBSDOC LIMITED
    10357790
    401 Coventry Road Small Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-02 ~ 2016-09-15
    IIF 75 - Director → ME
    2016-09-15 ~ dissolved
    IIF 346 - Director → ME
    2016-09-15 ~ dissolved
    IIF 442 - Secretary → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 241 - Has significant influence or control OE
  • 143
    HEROES HOMECARE LTD
    - now 12403272
    KAREWELL LIMITED
    - 2020-12-03 12403272
    AYLESBURY HOMECARE LTD
    - 2020-01-20 12403272
    20 Pauls Row, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2020-01-14 ~ now
    IIF 236 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 144
    HIGH QUALITY CARE AND RECRUITMENT LTD
    13182026
    124 City Road, London, Southeastern
    Dissolved Corporate (2 parents)
    Officer
    2022-07-01 ~ dissolved
    IIF 620 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 649 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 649 - Ownership of shares – 75% or more OE
    IIF 649 - Ownership of voting rights - 75% or more OE
    IIF 649 - Right to appoint or remove directors as a member of a firm OE
    IIF 649 - Right to appoint or remove directors OE
  • 145
    HIRE DRIVE GLASGOW LTD
    SC463296 SC403177
    23 Garturk Street, Govanhill, Glasgow, Strathclyde
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 419 - Director → ME
  • 146
    HK AUTOS LIMITED
    11812322
    430 Wilbraham Road, Chorlton Cum-hardy, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-07 ~ 2020-01-19
    IIF 116 - Director → ME
    Person with significant control
    2019-02-07 ~ 2020-01-19
    IIF 577 - Ownership of shares – 75% or more OE
    IIF 577 - Ownership of voting rights - 75% or more OE
    IIF 577 - Right to appoint or remove directors OE
  • 147
    HK GRILL LTD
    14145920
    430 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 576 - Ownership of shares – 75% or more OE
    IIF 576 - Right to appoint or remove directors OE
    IIF 576 - Ownership of voting rights - 75% or more OE
  • 148
    HMK HAULAGE LTD
    12955903
    14 Sundew Croft, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-10-16 ~ now
    IIF 10 - Director → ME
    2020-10-16 ~ now
    IIF 444 - Secretary → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 149
    HOME FURNISHINGS CARPETS WHOLESALERS LIMITED
    12569463
    Unit - 2 Bloomsgrove Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2020-04-23 ~ 2020-09-22
    IIF 133 - Director → ME
    Person with significant control
    2020-04-23 ~ 2020-09-22
    IIF 483 - Ownership of shares – 75% or more OE
    IIF 483 - Right to appoint or remove directors OE
    IIF 483 - Ownership of voting rights - 75% or more OE
  • 150
    HORIZON ESTATES (NOTTINGHAM) LIMITED
    16029785
    2a Ferndale Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 426 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 641 - Ownership of voting rights - 75% or more OE
    IIF 641 - Ownership of shares – 75% or more OE
    IIF 641 - Right to appoint or remove directors OE
  • 151
    HORIZON SUPPORTED HOUSING(THE FIRS) LTD
    08392453
    42 Pure Offices, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-07 ~ 2013-06-12
    IIF 393 - Director → ME
  • 152
    HORIZONS SUPPORTED HOUSING LTD
    07936767
    Fortis Insolvency, 683-687 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-02-06 ~ 2015-05-26
    IIF 388 - Director → ME
  • 153
    HORSEPOWER PLUS LTD
    15852399
    25 Balham High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-22 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    2024-07-22 ~ dissolved
    IIF 603 - Has significant influence or control OE
  • 154
    HRP 1 LTD
    10217130
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-06 ~ dissolved
    IIF 408 - Director → ME
  • 155
    HS.DANIEL LIMITED
    14893094
    7 Haven Road, Rainham, England
    Active Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 243 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 280 - Right to appoint or remove directors OE
    IIF 280 - Ownership of voting rights - 75% or more OE
    IIF 280 - Ownership of shares – 75% or more OE
  • 156
    HS.DANIEL PROPERTIES LIMITED
    15218765
    Hs.daniel Properties 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 242 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 279 - Ownership of shares – 75% or more OE
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Right to appoint or remove directors OE
  • 157
    HUBB NOTTINGHAM LIMITED - now
    MUSLIM COMMUNITY ORGANISATION NOTTINGHAM
    - 2020-01-15 04616196
    Hubb Nottingham Community Centre, Beaumont Street, Nottingham, England
    Dissolved Corporate (30 parents)
    Officer
    2008-08-31 ~ 2011-07-26
    IIF 128 - Director → ME
  • 158
    HUMIDORE LTD - now
    KHAAN LTD
    - 2022-01-26 SC522511
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2015-12-15 ~ 2022-01-07
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-07
    IIF 362 - Ownership of shares – 75% or more OE
  • 159
    HZK MEDIA LIMITED
    07364695
    20 Paul's Row, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2010-09-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-09-03 ~ now
    IIF 232 - Ownership of shares – 75% or more OE
  • 160
    I M O GAS SUPPLIES LIMITED
    11241174
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-27 ~ dissolved
    IIF 80 - Director → ME
    2018-03-08 ~ 2019-05-22
    IIF 82 - Director → ME
  • 161
    IAP CONSULTING LIMITED
    09109154
    Faraday Wharf Innovation Birmingham Campus, Holt Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2014-07-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 361 - Right to appoint or remove directors as a member of a firm OE
    IIF 361 - Ownership of voting rights - 75% or more OE
    IIF 361 - Has significant influence or control OE
    IIF 361 - Ownership of shares – 75% or more OE
    IIF 361 - Has significant influence or control as a member of a firm OE
    IIF 361 - Right to appoint or remove directors OE
  • 162
    ICRAFT BEDS LIMITED
    10372126
    17 St. Marys Place, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-13 ~ dissolved
    IIF 294 - Director → ME
  • 163
    ICRAFT INTERIORS LTD
    16311484
    180 Staniforth Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 293 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 558 - Right to appoint or remove directors OE
    IIF 558 - Ownership of shares – 75% or more OE
    IIF 558 - Ownership of voting rights - 75% or more OE
  • 164
    ILT COMMUNITY COLLEGE C.I.C.
    - now 07981971
    VERNON COMMUNITY COLLEGE C.I.C. - 2022-01-18
    VERNON COMMUNITY COLLEGE LIMITED - 2013-10-31
    2.1 Clarendon Park, Nottingham, England
    Active Corporate (10 parents)
    Officer
    2022-07-13 ~ 2023-02-01
    IIF 382 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 596 - Ownership of shares – More than 25% but not more than 50% OE
  • 165
    INSHAHALLAH LTD
    07640012
    108a Mitchell St, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-19 ~ dissolved
    IIF 41 - Director → ME
  • 166
    INSIGNIA IT LIMITED
    08975386
    Hall Accountants, 37 Burton Road, Ashby-de-la-zouch, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 542 - Ownership of shares – 75% or more OE
    IIF 542 - Ownership of voting rights - 75% or more OE
  • 167
    INSPIRE HOUSING CIC
    08347325
    606 Stratford Road, Sparkhill, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2013-01-04 ~ dissolved
    IIF 392 - Director → ME
  • 168
    INSPIRE SUPPORTED ACCOMMODATION LTD
    09476792
    77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (8 parents)
    Officer
    2020-02-19 ~ now
    IIF 378 - Director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 592 - Ownership of shares – 75% or more OE
  • 169
    INSPIRED WHOLESALE LIMITED
    08624170
    111 Broughton Lane, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF 30 - Director → ME
  • 170
    INSTANT BUSINESS MANAGEMNT SOLUTIONS LTD
    08442495
    Park Lane Centre, Park Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-13 ~ dissolved
    IIF 5 - Director → ME
  • 171
    INSTANT MEDICAL UK LTD
    08145816
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-17 ~ dissolved
    IIF 151 - Director → ME
  • 172
    INTERNATIONAL STUDENTS UNION LTD
    14930211
    1 Hayton Close, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-12 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 494 - Right to appoint or remove directors OE
  • 173
    ISRA INVESTMENTS LTD
    10338391
    15 Highfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-19 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 589 - Ownership of shares – 75% or more OE
  • 174
    J R LONDON LTD
    - now 10023127
    J ROSE LONDON LTD
    - 2017-08-15 10023127
    5 Byrl Street, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2016-04-21 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 654 - Ownership of shares – 75% or more OE
  • 175
    J.J. WHOLESALE & DISTRIBUTION LTD
    06688986
    S, Sharma & Co 257 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2008-09-04 ~ dissolved
    IIF 330 - Director → ME
  • 176
    JP DEBT RECOVERY LTD
    07422397
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-28 ~ 2012-09-01
    IIF 414 - Director → ME
  • 177
    JUST KLICK LTD.
    - now 09103736
    FRESH HOME DELIVERY LTD - 2015-03-16
    7 Bell Yard, London
    Active Corporate (3 parents)
    Officer
    2020-10-13 ~ 2021-07-04
    IIF 274 - Director → ME
    Person with significant control
    2020-10-13 ~ 2021-07-04
    IIF 555 - Has significant influence or control as a member of a firm OE
    IIF 555 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 555 - Right to appoint or remove directors OE
    IIF 555 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 555 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 555 - Ownership of shares – More than 25% but not more than 50% OE
  • 178
    JWK VENTURES LTD
    SC838964
    153 Queen Street, C/o Calder Compliance, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 578 - Right to appoint or remove directors OE
    IIF 578 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 578 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 515 - Right to appoint or remove directors OE
    IIF 515 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 515 - Ownership of shares – More than 25% but not more than 50% OE
  • 179
    K CIRCLE LTD
    13184872
    11 Manchester Chambers, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 184 - Ownership of shares – 75% or more OE
  • 180
    KAAN(UK) LTD
    12041382
    40 Madeley Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-06-10 ~ 2021-05-01
    IIF 269 - Director → ME
    Person with significant control
    2019-06-10 ~ 2019-09-20
    IIF 557 - Ownership of voting rights - 75% or more OE
    IIF 557 - Right to appoint or remove directors OE
    IIF 557 - Ownership of shares – 75% or more OE
  • 181
    KHAN CONSTRUCTION LIMITED
    12476551
    Suite 4a, 2nd Floor, Regency House, George Street, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2020-02-21 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 456 - Has significant influence or control OE
  • 182
    KHAN MEDIA DEVELOPMENTS LIMITED
    15624371
    4385, 15624371 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-07 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    2024-04-07 ~ dissolved
    IIF 640 - Ownership of shares – 75% or more OE
    IIF 640 - Ownership of voting rights - 75% or more OE
    IIF 640 - Right to appoint or remove directors OE
  • 183
    KHANALYTICS LTD
    14525935
    23 Humberstone Close, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-06 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 436 - Ownership of voting rights - 75% or more OE
  • 184
    KIM ELECTRICAL LTD
    15226484
    765 Harvey Road, Derby, England
    Active Corporate (1 parent)
    Officer
    2023-10-21 ~ now
    IIF 263 - Director → ME
    Person with significant control
    2023-10-21 ~ now
    IIF 533 - Ownership of shares – 75% or more OE
  • 185
    KINGSMARQUE WEALTH MANAGEMENT LTD
    10815382
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2017-06-13 ~ now
    IIF 509 - Director → ME
    2017-06-13 ~ now
    IIF 371 - Secretary → ME
    Person with significant control
    2017-06-13 ~ now
    IIF 657 - Ownership of voting rights - 75% or more OE
    IIF 657 - Right to appoint or remove directors OE
    IIF 657 - Ownership of shares – 75% or more OE
  • 186
    KOTA BAR AND LOUNGE LIMITED
    10455989
    2 Sheraton Street, Sheraton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-01 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 502 - Ownership of shares – 75% or more OE
    IIF 502 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 502 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 502 - Ownership of voting rights - 75% or more OE
    IIF 502 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 502 - Has significant influence or control as a member of a firm OE
    IIF 502 - Has significant influence or control over the trustees of a trust OE
    IIF 502 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 501 - Right to appoint or remove directors OE
    IIF 501 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 501 - Has significant influence or control over the trustees of a trust OE
    IIF 501 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 501 - Ownership of shares – 75% or more OE
    IIF 501 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 501 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 501 - Has significant influence or control as a member of a firm OE
    IIF 501 - Ownership of voting rights - 75% or more OE
  • 187
    KR TECH LIMITED
    - now 09929042
    INSIGNIA GROUP LIMITED
    - 2023-03-28 09929042
    Suite125 Greenway Business Park, Harlow, England
    Active Corporate (3 parents)
    Officer
    2015-12-24 ~ now
    IIF 283 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 545 - Ownership of voting rights - 75% or more OE
    IIF 545 - Ownership of shares – 75% or more OE
  • 188
    KUBE FINANCE LTD
    14579221
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-09 ~ now
    IIF 285 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 624 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 624 - Ownership of shares – More than 25% but not more than 50% OE
  • 189
    LAVA LENS STUDIOS LTD
    15656834
    6 Sharrow Lane, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-16 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 498 - Has significant influence or control OE
  • 190
    LAVISH LOOK LTD
    14798046 12056095
    767 Harvey Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-13 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    2023-04-13 ~ dissolved
    IIF 535 - Ownership of voting rights - 75% or more OE
    IIF 535 - Right to appoint or remove directors OE
    IIF 535 - Ownership of shares – 75% or more OE
  • 191
    LEADERS ESTATES LTD
    09731142
    770 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-13 ~ dissolved
    IIF 49 - Director → ME
    2015-08-13 ~ dissolved
    IIF 467 - Secretary → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 188 - Ownership of shares – 75% or more OE
  • 192
    LEADERS PROPERTY LIMITED
    08348374 09743370
    1615 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 48 - Director → ME
    2013-01-07 ~ dissolved
    IIF 465 - Secretary → ME
  • 193
    LEADERS REAL ESTATE LTD
    10744702
    770 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-04-27 ~ now
    IIF 47 - Director → ME
    2017-04-27 ~ now
    IIF 468 - Secretary → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Ownership of shares – 75% or more OE
  • 194
    LEADERS RESIDENCE LTD
    14612167
    770 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-23 ~ now
    IIF 46 - Director → ME
    2023-01-23 ~ now
    IIF 469 - Secretary → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 195
    LEVEN LING LTD
    - now 12483719
    LEVEN SURGICAL LIMITED
    - 2020-09-16 12483719
    765 Harvey Road, Derby, England
    Active Corporate (1 parent)
    Officer
    2020-02-26 ~ now
    IIF 261 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 532 - Ownership of voting rights - 75% or more OE
    IIF 532 - Right to appoint or remove directors OE
    IIF 532 - Ownership of shares – 75% or more OE
  • 196
    LEWYS PARTY CONSULTANCY LTD
    - now 05952917
    XNALERT LIMITED
    - 2011-06-07 05952917
    Taxmatters Accountants, 108 Pall Mall, Chorley, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2006-10-02 ~ dissolved
    IIF 377 - Director → ME
  • 197
    LEXCORE CONSULTING LTD
    16931652
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-12-25 ~ now
    IIF 423 - Director → ME
    Person with significant control
    2025-12-25 ~ now
    IIF 575 - Ownership of voting rights - 75% or more OE
    IIF 575 - Ownership of shares – 75% or more OE
    IIF 575 - Right to appoint or remove directors OE
  • 198
    LEYLANDFASTFOOD LTD
    14490446
    91 Leyland Lane, Leyland, England
    Active Corporate (2 parents)
    Officer
    2022-11-17 ~ 2024-06-12
    IIF 333 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 598 - Ownership of shares – 75% or more OE
    IIF 598 - Ownership of voting rights - 75% or more OE
    2022-11-17 ~ 2024-06-12
    IIF 597 - Ownership of shares – 75% or more OE
    IIF 597 - Right to appoint or remove directors OE
    IIF 597 - Ownership of voting rights - 75% or more OE
  • 199
    LIFE BEE LIMITED
    09755620
    Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-26 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 610 - Has significant influence or control OE
  • 200
    LIKESS LIMITED
    13415129
    8 Badgers Close, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 201
    LOAN BEE LIMITED
    09755469
    Maxet House, Liverpool Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-26 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 609 - Has significant influence or control OE
  • 202
    LONDON BUSINESS HOLDINGS LTD
    14802136
    32 Woodstock Grove Sheperds Bush, London, England
    Active Corporate (3 parents)
    Officer
    2023-04-14 ~ 2023-11-03
    IIF 33 - Director → ME
    2023-04-14 ~ 2023-11-03
    IIF 475 - Secretary → ME
    Person with significant control
    2023-04-14 ~ 2023-11-03
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 203
    LONDON TRAPSTAR LIMITED
    14806370 14806362
    767 Harvey Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-16 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    2023-04-16 ~ dissolved
    IIF 534 - Right to appoint or remove directors OE
    IIF 534 - Ownership of shares – 75% or more OE
    IIF 534 - Ownership of voting rights - 75% or more OE
  • 204
    LONDON VOCATIONAL TRAINING LTD
    14225514
    Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 205
    LUX BESPOKE INTERIORS LTD
    14037390
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-09 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2022-04-09 ~ dissolved
    IIF 364 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 206
    M KHAN RACING LTD
    10889165
    25 Balham High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 431 - Has significant influence or control OE
  • 207
    M M H KHAN LIMITED
    11587007
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-25 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    2018-09-25 ~ dissolved
    IIF 623 - Has significant influence or control OE
  • 208
    MAKE BEDS LIMITED
    10663946
    Curzon Works, Curzon Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-10 ~ dissolved
    IIF 32 - Director → ME
    2017-03-10 ~ dissolved
    IIF 470 - Secretary → ME
  • 209
    MALAIKHA FUNERAL SERVICE LTD
    07571035
    155 Compton Road, Compton, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 136 - Director → ME
    2011-03-21 ~ dissolved
    IIF 437 - Secretary → ME
  • 210
    MALAIKHA LTD
    07486857
    155 Compton Road, Wolverhmapton
    Dissolved Corporate (2 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 135 - Director → ME
  • 211
    MALSY WORLD LTD
    12659744
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-06-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 212
    MAMAAS LIMITED
    14648056
    59 Windermere Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-08 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 567 - Ownership of shares – More than 25% but not more than 50% OE
  • 213
    MARHABA FOODS LTD
    SC478821
    7 Sherbrooke Drive, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 250 - Director → ME
  • 214
    MARK DIGITAL LTD
    10091007
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 15 - Director → ME
  • 215
    MCKENZIE & CAIN LTD
    12206559
    Cherrycroft, 23 Chipperfield Road, Kings Langley, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 488 - Ownership of voting rights - 75% or more OE
    IIF 488 - Ownership of shares – 75% or more OE
    IIF 488 - Right to appoint or remove directors OE
  • 216
    MEDHUNT LTD
    09156910
    145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2016-01-15 ~ dissolved
    IIF 404 - Director → ME
    2014-08-01 ~ 2014-11-26
    IIF 412 - Director → ME
  • 217
    MEDHUNT RECRUITMENT LTD
    10926022
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 490 - Has significant influence or control OE
  • 218
    MEDIA CITY RESIDENTIAL LIMITED
    07551404
    23 Eastleigh Road, Heald Green, Cheadle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 260 - Director → ME
  • 219
    MEDIA CITY RESIDENTIAL UK LTD
    07566827
    189 Mauldeth Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 259 - Director → ME
  • 220
    MER KYOTO PERL LIMITED
    SC719631
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-01-12 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 570 - Ownership of shares – 75% or more OE
    IIF 570 - Right to appoint or remove directors OE
    IIF 570 - Ownership of voting rights - 75% or more OE
  • 221
    MIDDLE EAST CLIMATE EXCHANGE LTD
    07031687
    51 Doggetts Way, St Albans, Hertfordshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    2009-09-28 ~ dissolved
    IIF 416 - Director → ME
  • 222
    MIDLANDSSECURITY LTD
    08545286 07766906
    38 Madeley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-05-28 ~ 2015-03-01
    IIF 1 - Director → ME
    2015-03-01 ~ dissolved
    IIF 270 - Director → ME
  • 223
    MIDLANDSSECURITYSERVICES LTD
    07766906 08545286
    38 Madeley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-09-08 ~ 2013-03-21
    IIF 21 - Director → ME
  • 224
    MIK 26 WYGATE CLOSE LTD
    15684033
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 402 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 635 - Ownership of voting rights - 75% or more OE
    IIF 635 - Right to appoint or remove directors OE
    IIF 635 - Ownership of shares – 75% or more OE
  • 225
    MIK BARTON RD LTD
    15684086
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 396 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 632 - Right to appoint or remove directors OE
    IIF 632 - Ownership of shares – 75% or more OE
    IIF 632 - Ownership of voting rights - 75% or more OE
  • 226
    MIK CGA LTD
    15691061
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 397 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 629 - Ownership of shares – 75% or more OE
    IIF 629 - Ownership of voting rights - 75% or more OE
    IIF 629 - Right to appoint or remove directors OE
  • 227
    MIK CHERRYCROFT LTD
    15691144
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 395 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 630 - Ownership of voting rights - 75% or more OE
    IIF 630 - Ownership of shares – 75% or more OE
    IIF 630 - Right to appoint or remove directors OE
  • 228
    MIK DOWER HOUSE LTD
    15690771
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 401 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 631 - Ownership of voting rights - 75% or more OE
    IIF 631 - Ownership of shares – 75% or more OE
    IIF 631 - Right to appoint or remove directors OE
  • 229
    MIK ELMWOOD ROAD LTD
    15683770
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 398 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 633 - Right to appoint or remove directors OE
    IIF 633 - Ownership of shares – 75% or more OE
    IIF 633 - Ownership of voting rights - 75% or more OE
  • 230
    MIK HAGLEY LTD
    15692094
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 399 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 628 - Right to appoint or remove directors OE
    IIF 628 - Ownership of shares – 75% or more OE
    IIF 628 - Ownership of voting rights - 75% or more OE
  • 231
    MIK LEGAL CONSULTING LIMITED
    06957599
    788-790 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-07-09 ~ dissolved
    IIF 417 - Director → ME
  • 232
    MIK RUBY HOUSE LTD
    15683454
    51 Doggetts Way, St. Albans, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 403 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 636 - Ownership of voting rights - 75% or more OE
    IIF 636 - Ownership of shares – 75% or more OE
    IIF 636 - Right to appoint or remove directors OE
  • 233
    MIK SALE LANE LTD
    15658197
    51 Doggetts Way, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 400 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 634 - Ownership of voting rights - 75% or more OE
    IIF 634 - Right to appoint or remove directors OE
    IIF 634 - Ownership of shares – 75% or more OE
  • 234
    MK BUILDING SUPPLIES LTD
    16571484
    13 Allen Street, Burnley, England
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ now
    IIF 353 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 613 - Ownership of shares – 75% or more OE
    IIF 613 - Ownership of voting rights - 75% or more OE
    IIF 613 - Right to appoint or remove directors OE
  • 235
    MK CONSULTANCY SERCIVES LIMITED
    09010595
    Park Lane Centre, Park Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 3 - Director → ME
  • 236
    MKHK LTD
    14379387
    99 Glover Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 458 - Ownership of shares – 75% or more OE
    IIF 458 - Right to appoint or remove directors OE
    IIF 458 - Ownership of voting rights - 75% or more OE
  • 237
    MOBILFIKSER`N LIMITED
    07117634
    Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-06 ~ dissolved
    IIF 245 - Director → ME
  • 238
    MOHAMMAD KHAN LIMITED
    08115453
    73 Bridgefield Street, Rochdale, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-22 ~ dissolved
    IIF 8 - Director → ME
  • 239
    MOHAMMEDAN SPORTING CLUB (UK) LTD
    15087602
    1 Hayton Close, London, England
    Active Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 492 - Ownership of voting rights - 75% or more OE
    IIF 492 - Right to appoint or remove directors OE
    IIF 492 - Ownership of shares – 75% or more OE
  • 240
    MOUNTAIN ROOT LTD
    16726556
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 140 - Director → ME
    2025-09-18 ~ now
    IIF 474 - Secretary → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 452 - Ownership of shares – 75% or more OE
    IIF 452 - Ownership of voting rights - 75% or more OE
    IIF 452 - Right to appoint or remove directors OE
  • 241
    MOVEINLONDON LTD
    - now 07574488
    MYMOBI UK LTD
    - 2014-07-09 07574488
    SPRINT TRADERS LIMITED
    - 2011-04-26 07574488
    49 Station Road, Polegate, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2011-03-22 ~ 2015-12-23
    IIF 25 - Director → ME
  • 242
    MUHAMMAD & MARYAM (ISLAMIC CLOTHING & ACCESSORISE) LIMITED
    14981801
    28 Langdon Crescent, London, England
    Active Corporate (2 parents)
    Officer
    2023-07-05 ~ 2025-06-09
    IIF 96 - Director → ME
    Person with significant control
    2023-07-05 ~ 2025-06-15
    IIF 300 - Ownership of voting rights - 75% or more OE
    IIF 300 - Ownership of shares – 75% or more OE
    IIF 300 - Right to appoint or remove directors OE
  • 243
    MUSA RPK LIMITED
    15446267
    Musa, 185 Ashley Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-01-27 ~ dissolved
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 244
    MUSGRAVITE LIMITED
    12519747
    51a-51c The Cut, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-16 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 569 - Ownership of shares – 75% or more OE
    IIF 569 - Right to appoint or remove directors OE
    IIF 569 - Ownership of voting rights - 75% or more OE
  • 245
    MW GARDEN SERVICES LTD
    13468579
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 665 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 667 - Ownership of shares – 75% or more OE
  • 246
    MYK BUILDING DEVELOPMENTS LIMITED
    08059617
    25 Balham High Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-08 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 559 - Ownership of shares – 75% or more OE
  • 247
    MZ1981 ENTERPRISE LTD
    14842558
    60 Machon Bank, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-03 ~ dissolved
    IIF 31 - Director → ME
    2023-05-03 ~ dissolved
    IIF 480 - Secretary → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 248
    NATION AUTO TRANSPORT LTD
    SC674513
    23 Garturk Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2020-09-16 ~ now
    IIF 214 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 546 - Ownership of shares – 75% or more OE
    IIF 546 - Ownership of voting rights - 75% or more OE
    IIF 546 - Right to appoint or remove directors OE
  • 249
    NATIONWIDE VEHICLE HIRE LIMITED
    14075955
    15a Bard Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 250
    NE LANDSCAPING LIMITED
    16858947
    4385, 16858947 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 251
    NEW LIFESTYLES PROJECTS LTD
    08132010
    2 Colham Green Road, Uxbridge, Middlesex, England
    Dissolved Corporate (6 parents)
    Officer
    2013-07-01 ~ 2015-02-27
    IIF 387 - Director → ME
  • 252
    NIGHT EXPLORERS LTD
    - now 12886727
    ABANDONED PRODUCTIONS LTD - 2021-04-16
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-10-10 ~ now
    IIF 323 - Director → ME
  • 253
    NMDK TRAINING AND CONSULTANCY LTD
    12487134
    203-205 The Vale, Business Centre, Acton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-03-31 ~ 2022-10-18
    IIF 212 - Director → ME
    2020-02-27 ~ 2021-03-31
    IIF 56 - Director → ME
    Person with significant control
    2021-03-31 ~ 2022-06-14
    IIF 522 - Has significant influence or control OE
    2020-02-27 ~ 2021-03-31
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 254
    NOM NOMS GRILL LIMITED
    08901190
    430 Wilbraham Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 113 - Director → ME
  • 255
    OG PAY LTD
    - now 10990111
    YALLAPAY LTD
    - 2019-11-05 10990111
    The Dower House, 108 High The Dower House, 108 High Street, Berkhamsted, England
    Dissolved Corporate (5 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 661 - Ownership of voting rights - 75% or more OE
    IIF 661 - Right to appoint or remove directors OE
    IIF 661 - Ownership of shares – 75% or more OE
    IIF 661 - Has significant influence or control as a member of a firm OE
  • 256
    ONEGRAM LTD
    10990070
    C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 513 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 662 - Has significant influence or control as a member of a firm OE
  • 257
    ONLYTHEBRAVEST LIMITED
    15802196
    52 Milverton Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 435 - Ownership of voting rights - 75% or more OE
    IIF 435 - Ownership of shares – 75% or more OE
    IIF 435 - Right to appoint or remove directors OE
  • 258
    ONYX GLOBAL INDUSTRIES LTD
    - now 12780338
    GEMATRIAN LTD
    - 2022-02-16 12780338 10528210
    CARMELLA GROUP LTD
    - 2021-06-14 12780338
    FREE STYLE BUSINESS LIMITED - 2020-08-27
    315 Halliwell Road, Bolton, England
    Dissolved Corporate (6 parents)
    Officer
    2021-02-01 ~ 2022-05-23
    IIF 37 - Director → ME
    Person with significant control
    2021-02-01 ~ 2022-05-23
    IIF 185 - Ownership of shares – 75% or more OE
  • 259
    OPTIMITY SOLUTIONS LIMITED
    15947782
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-10 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    2024-09-10 ~ dissolved
    IIF 644 - Right to appoint or remove directors OE
    IIF 644 - Ownership of voting rights - 75% or more OE
    IIF 644 - Ownership of shares – 75% or more OE
  • 260
    OZONEPLAY LIMITED
    09958245
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-19 ~ dissolved
    IIF 376 - Director → ME
    2016-01-19 ~ 2021-03-14
    IIF 372 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 625 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 625 - Ownership of shares – More than 50% but less than 75% OE
    IIF 625 - Right to appoint or remove directors OE
  • 261
    P4PASS DRIVING SCHOOL LTD
    - now 14239007
    PASS TEST LTD
    - 2024-03-29 14239007 15922238
    PROTEC SOLUTIONS LTD
    - 2023-11-13 14239007
    40 Madeley Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-18 ~ 2022-08-10
    IIF 272 - Director → ME
    2022-09-01 ~ 2024-07-17
    IIF 271 - Director → ME
    Person with significant control
    2022-10-01 ~ dissolved
    IIF 550 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 550 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 550 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 550 - Right to appoint or remove directors as a member of a firm OE
    IIF 550 - Ownership of shares – More than 50% but less than 75% OE
    IIF 550 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 550 - Right to appoint or remove directors OE
    IIF 550 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 550 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    2022-07-18 ~ 2022-08-10
    IIF 551 - Right to appoint or remove directors OE
    IIF 551 - Ownership of voting rights - 75% or more OE
    IIF 551 - Ownership of shares – 75% or more OE
  • 262
    PACE MEDICO LIMITED
    11654283
    19 Marsden Height Close, Brierfield, Nelson, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-11-01 ~ now
    IIF 64 - Director → ME
    2018-11-01 ~ now
    IIF 479 - Secretary → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of shares – 75% or more OE
  • 263
    PANKIKI LTD
    14548626
    155 Station Road, Herne Bay, England
    Dissolved Corporate (5 parents)
    Officer
    2023-05-28 ~ 2023-10-10
    IIF 440 - Secretary → ME
  • 264
    PARTEXD LTD
    16922750
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 489 - Ownership of voting rights - 75% or more OE
    IIF 489 - Ownership of shares – 75% or more OE
    IIF 489 - Right to appoint or remove directors as a member of a firm OE
  • 265
    PASS TRACK DRIVING SCHOOL LTD
    - now 15922238
    PASS TEST LTD
    - 2025-09-01 15922238 14239007
    12 Langley Hall Road, Solihull, England
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 268 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 556 - Ownership of voting rights - 75% or more OE
    IIF 556 - Right to appoint or remove directors OE
    IIF 556 - Ownership of shares – 75% or more OE
  • 266
    PENINSULA BUSINESS SOLUTIONS LTD
    08369886 07995782
    C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-11-26 ~ dissolved
    IIF 152 - Director → ME
    2013-01-22 ~ 2014-08-01
    IIF 413 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 504 - Ownership of shares – 75% or more OE
  • 267
    PERSONNEL DEVELOPMENT SOLUTIONS LTD
    09160988
    4 Leander Court, North Acre, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-05 ~ dissolved
    IIF 19 - Director → ME
    2014-08-05 ~ dissolved
    IIF 445 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 548 - Ownership of shares – 75% or more OE
  • 268
    PHILLYS GRILLED SUBS LTD
    - now 07995782
    PENINSULA BUSINESS SOLUTIONS LIMITED
    - 2013-01-21 07995782 08369886
    PHILLY'S GRILLED SUBS LTD
    - 2012-12-10 07995782
    151 Barton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-19 ~ 2013-03-01
    IIF 415 - Director → ME
  • 269
    PLAN-IT (GB) LTD
    08058394
    394 Alfreton Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2012-05-04 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 459 - Ownership of shares – More than 25% but not more than 50% OE
  • 270
    PLATINUM COLLECTIONS LTD
    11601907
    42 Birchfields Road, Longsight, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 271
    PLATINUM FOX LIMITED
    12760246
    29 Wellfield Bank, Crosland Moor, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-22 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 540 - Ownership of voting rights - 75% or more OE
    IIF 540 - Right to appoint or remove directors OE
    IIF 540 - Ownership of shares – 75% or more OE
  • 272
    POTS OF LAHORE LTD
    15894339
    630 Halton Moor Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 288 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 561 - Right to appoint or remove directors OE
    IIF 561 - Ownership of shares – 75% or more OE
    IIF 561 - Ownership of voting rights - 75% or more OE
  • 273
    PRECISE FASTENINGS & SUPPLIES LIMITED
    02147950
    Unit 8 & 9, Metro Centre, Toutley Road, Wokingham, Berkshire, England
    Active Corporate (7 parents)
    Officer
    2025-07-01 ~ 2025-11-17
    IIF 237 - Director → ME
  • 274
    PREMIER K DEVELOPMENTS LTD
    11344873
    145 Nork Way Nork Way, Banstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-05-03 ~ 2019-06-07
    IIF 88 - Director → ME
  • 275
    PREMIUM HALAL PRODUCTS LTD
    SC468843
    Atlantic House 5th Floor, 45 Hope Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 92 - Director → ME
  • 276
    PREMIUM MOTORS LTD
    11563128
    Queensgate Business Centre, Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-30 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 200 - Has significant influence or control OE
  • 277
    PREMIUM POULTRY (SCOTLAND) LTD
    SC482303
    201-211 Wallace Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-07-16 ~ dissolved
    IIF 91 - Director → ME
  • 278
    PRESTIGE KEYS LIMITED
    15621708
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
  • 279
    PRIME SECURITY GUARDS LIMITED
    12758883
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-13 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 554 - Ownership of shares – More than 25% but not more than 50% OE
  • 280
    PRINT4LESS TECHNOLOGY LIMITED
    07215047
    1276/1278 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-07 ~ dissolved
    IIF 81 - Director → ME
  • 281
    PROSTAFFUK LIMITED
    08643412
    452 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-08 ~ dissolved
    IIF 345 - Director → ME
  • 282
    QUALITY ENGINEERING DESIGNS AND SOLUTIONS LTD
    14242269
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-19 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 308 - Ownership of voting rights - 75% or more OE
    IIF 308 - Ownership of shares – 75% or more OE
    IIF 308 - Right to appoint or remove directors OE
  • 283
    R T RESTAURANT LIMITED
    08533655
    366 Yorktown Road, College Town, Sandhurst, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-07-23 ~ dissolved
    IIF 312 - Director → ME
  • 284
    RAAZIQ INTERNATIONAL LIMITED
    15601395
    4 Crompton Street, Bolton, England
    Active Corporate (3 parents)
    Person with significant control
    2024-03-28 ~ now
    IIF 428 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 428 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 428 - Right to appoint or remove directors OE
  • 285
    RAY HEATING AND PLUMBING LIMITED
    16994053
    Office 40 Anglesey Business Centre, Anglesey Road, Burton On Trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 342 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 604 - Ownership of voting rights - 75% or more OE
    IIF 604 - Right to appoint or remove directors OE
    IIF 604 - Ownership of shares – 75% or more OE
  • 286
    REMAPPED PROPERTIES LTD
    13282803
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-22 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 449 - Ownership of voting rights - 75% or more OE
    IIF 449 - Right to appoint or remove directors OE
    IIF 449 - Ownership of shares – 75% or more OE
  • 287
    REVX PETROLEUM LIMITED
    SC838104
    9/5 98 Lancefield Quay, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 213 - Director → ME
  • 288
    RK MOTORS (MCR) LTD
    07144800
    Unit 1 Monsall Mill, Monsall Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-01 ~ dissolved
    IIF 109 - Director → ME
  • 289
    ROOF TOP LOUNGE LIMITED
    16078168
    137-139 Cheetham Hill Road, Cheetham Hill, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-11-13 ~ 2026-01-22
    IIF 278 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 290
    RR SS LIMITED
    07730658
    50 Sneinton Boulevard, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2011-08-05 ~ dissolved
    IIF 127 - Director → ME
  • 291
    RSK GLOBAL FOODS LTD
    SC815183
    C/o Superior Accounting, 30 -32 Allison Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2024-07-02 ~ now
    IIF 215 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 547 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 547 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 547 - Right to appoint or remove directors OE
  • 292
    RUMBLE ESPORTS LTD
    14421288
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-10-16 ~ now
    IIF 358 - Director → ME
    Person with significant control
    2022-10-16 ~ now
    IIF 572 - Right to appoint or remove directors OE
    IIF 572 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 572 - Ownership of shares – More than 25% but not more than 50% OE
  • 293
    SA LOGISTICS BFD LTD
    14152774
    Unit 3 Oak Lane Plaza, 39 Oak Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-01 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2024-05-01 ~ dissolved
    IIF 305 - Ownership of voting rights - 75% or more OE
    IIF 305 - Ownership of shares – 75% or more OE
  • 294
    SECOND HAND MOTORS LTD
    14967627
    59 Arrow Close, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-28 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2023-06-28 ~ dissolved
    IIF 500 - Ownership of voting rights - 75% or more OE
    IIF 500 - Ownership of shares – 75% or more OE
    IIF 500 - Right to appoint or remove directors OE
  • 295
    SENTIENT SKY LTD - now
    MODE GLOBALE LTD
    - 2026-03-02 12222356
    401 Coventry Rd, Small Heath, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-09-23 ~ 2020-03-15
    IIF 466 - Secretary → ME
  • 296
    SERALABS LIMITED
    14345712 16935247
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 297
    SERVICE DATA LIMITED
    07097265
    Stron House, 100 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    2009-12-07 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 574 - Ownership of shares – 75% or more OE
  • 298
    SHERPUR WELFARE & DEVELOPMENT ASSOCIATION (EUROPE) LTD
    15095897
    1 Hayton Close, London, Hackney, England
    Active Corporate (1 parent)
    Officer
    2023-08-25 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 497 - Ownership of voting rights - 75% or more OE
    IIF 497 - Ownership of shares – 75% or more OE
    IIF 497 - Right to appoint or remove directors OE
  • 299
    SHOPPERS CANVAS LTD
    16239262
    4385, 16239262 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-02-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2025-02-10 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 300
    SK DATA ANALYSTS LTD
    09347865
    Suite 102 Chaucer House, 134 Biscot Rd, Luton, Beds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 351 - Director → ME
  • 301
    SKYBEAM LTD
    05117019
    Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2004-05-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 226 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 226 - Ownership of shares – More than 50% but less than 75% OE
    IIF 226 - Right to appoint or remove directors OE
  • 302
    SMOKEEZ LTD
    13039038
    549 Lea Bridge Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-01-07 ~ 2025-05-16
    IIF 216 - Director → ME
  • 303
    SOFTCLICK LTD
    09332450
    40 Madeley Road Madeley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-28 ~ 2015-03-16
    IIF 20 - Director → ME
    2015-03-16 ~ 2019-01-10
    IIF 276 - Director → ME
    2019-01-13 ~ 2019-06-10
    IIF 446 - Secretary → ME
    Person with significant control
    2016-11-28 ~ 2019-05-20
    IIF 553 - Ownership of shares – 75% or more OE
  • 304
    SONALI CONSTRUCTIONS & PROPERTY SERVICES LIMITED
    15962365
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-17 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    2024-09-17 ~ dissolved
    IIF 643 - Ownership of voting rights - 75% or more OE
    IIF 643 - Right to appoint or remove directors OE
    IIF 643 - Ownership of shares – 75% or more OE
  • 305
    SPICE GARDEN (TONYPANDY) LIMITED
    11040783
    5a Parr Road, Stanmore, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-02 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 499 - Ownership of voting rights - 75% or more OE
    IIF 499 - Ownership of shares – 75% or more OE
  • 306
    SPORTSLAND PROPERTY LIMITED
    10171443
    Meadow View Murthering Lane, Navestock, Romford, Essex, England
    Active Corporate (4 parents)
    Officer
    2020-07-21 ~ 2020-08-01
    IIF 335 - Director → ME
  • 307
    SRIULA TECHNOLOGY LIMITED
    08926116
    65 Rogers Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-06 ~ dissolved
    IIF 619 - Director → ME
  • 308
    SSR PHOTO LTD
    10470220
    149 Friar Street, Reading, England
    Active Corporate (1 parent)
    Officer
    2016-11-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 538 - Ownership of shares – 75% or more OE
  • 309
    STAR PLUS ACADEMY LTD
    11700130
    29 Church Street, Barnoldswick, England
    Dissolved Corporate (7 parents)
    Officer
    2021-01-09 ~ 2021-05-11
    IIF 223 - Director → ME
  • 310
    STOCKBRIDGE MOTORS LTD
    15386124
    13 Allen Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-04 ~ dissolved
    IIF 356 - Director → ME
    2024-01-04 ~ 2024-12-31
    IIF 472 - Secretary → ME
    Person with significant control
    2024-01-04 ~ dissolved
    IIF 615 - Right to appoint or remove directors OE
    IIF 615 - Ownership of voting rights - 75% or more OE
    IIF 615 - Ownership of shares – 75% or more OE
  • 311
    STRATEGICM LTD
    11898133
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-22 ~ now
    IIF 139 - Director → ME
    2019-03-22 ~ now
    IIF 473 - Secretary → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 451 - Right to appoint or remove directors OE
    IIF 451 - Ownership of shares – 75% or more OE
    IIF 451 - Ownership of voting rights - 75% or more OE
  • 312
    SUALINHO LTD
    15716426
    60 Princess Street, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-13 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2024-05-13 ~ dissolved
    IIF 297 - Ownership of shares – 75% or more OE
  • 313
    SULAIMAN REAL ESTATE LTD
    13265795
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    2021-03-15 ~ now
    IIF 507 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 656 - Ownership of voting rights - 75% or more OE
    IIF 656 - Ownership of shares – 75% or more OE
    IIF 656 - Right to appoint or remove directors OE
  • 314
    SUPER IT LTD
    10169234
    214 Jubilee Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 521 - Ownership of shares – 75% or more OE
  • 315
    SUPREME TRAVEL SOLUTIONS LTD
    12380694
    7 St. Werburghs Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-30 ~ 2020-08-12
    IIF 52 - Director → ME
    Person with significant control
    2019-12-30 ~ 2020-08-12
    IIF 194 - Ownership of shares – 75% or more OE
  • 316
    SURE SUCCESS COLLEGE LTD
    13175478 12589569
    102a Pretoria Business Centre, Pretoria Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2021-02-03 ~ 2025-07-23
    IIF 326 - Director → ME
    Person with significant control
    2021-02-03 ~ 2025-07-23
    IIF 621 - Ownership of shares – 75% or more OE
  • 317
    SURETEL LTD
    08378786
    879 Stratford Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2013-05-14 ~ 2013-05-21
    IIF 27 - Director → ME
  • 318
    SWK MEDIA LTD
    08321791
    7 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-06 ~ dissolved
    IIF 240 - Director → ME
  • 319
    SWK TRADING LTD
    11326749
    26 Domino Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-24 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 233 - Ownership of shares – 75% or more OE
  • 320
    TARGET FASTENINGS LIMITED
    02009921
    Unit 8 & 9, Metro Centre, Toutley Road, Wokingham, Berkshire, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2025-07-01 ~ 2025-11-17
    IIF 238 - Director → ME
    Person with significant control
    2025-07-01 ~ 2025-11-17
    IIF 539 - Right to appoint or remove directors OE
    IIF 539 - Ownership of shares – 75% or more OE
    IIF 539 - Ownership of voting rights - 75% or more OE
  • 321
    TAXI REPLACEMENT LIMITED
    12103315
    363 Birchfield Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-07-15 ~ now
    IIF 282 - Director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 544 - Ownership of voting rights - 75% or more OE
    IIF 544 - Right to appoint or remove directors OE
    IIF 544 - Ownership of shares – 75% or more OE
  • 322
    TAZ TECH ENTERPRISE LTD
    07286870
    66a Coronation Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-16 ~ dissolved
    IIF 17 - Director → ME
  • 323
    THE AC INSTALLER LIMITED
    - now 12698857
    AOK TECHNOLOGY LIMITED
    - 2022-05-20 12698857
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-06-26 ~ now
    IIF 79 - Director → ME
  • 324
    THE ALPHA BROS LTD
    13182498
    4385, 13182498 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-09-02 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2023-09-02 ~ dissolved
    IIF 526 - Right to appoint or remove directors OE
    IIF 526 - Ownership of voting rights - 75% or more OE
    IIF 526 - Ownership of shares – 75% or more OE
  • 325
    THE ASIAN STUDENTS UNION LIMITED
    11506783
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 529 - Ownership of shares – 75% or more OE
  • 326
    THE GREAT BENGAL LIMITED
    10579067 11506879... (more)
    128 Southgate Road, Islington, London., England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 652 - Ownership of shares – 75% or more OE
  • 327
    THE GREAT BENGAL LIMITED
    11506879 10579067... (more)
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 530 - Ownership of shares – 75% or more OE
  • 328
    THE GREAT BENGAL LIMITED
    14955705 10579067... (more)
    1 Hayton Close, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-23 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 495 - Ownership of voting rights - 75% or more OE
    IIF 495 - Right to appoint or remove directors OE
    IIF 495 - Ownership of shares – 75% or more OE
  • 329
    THE STRAIGHT PATH GROUP LIMITED
    16142194
    114 Tenby Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-10-15 ~ now
    IIF 463 - Director → ME
    2024-12-18 ~ 2025-10-05
    IIF 461 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 650 - Ownership of shares – More than 25% but not more than 50% OE
    2024-12-18 ~ 2025-06-15
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Ownership of shares – 75% or more OE
    IIF 299 - Right to appoint or remove directors OE
  • 330
    THE UNITED BENGAL LIMITED
    14955803
    1 Hayton Close, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-23 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 496 - Right to appoint or remove directors OE
  • 331
    THEO LANGSTON CARE LIMITED
    05761032
    Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    2007-10-18 ~ dissolved
    IIF 106 - Director → ME
  • 332
    THEO LANGSTON CARE SUPPORTED HOUSING LIMITED
    - now 06403446
    THEO LANGSTONE CARE SUPPORTED HOUSING LIMITED
    - 2007-10-26 06403446
    Branstone Court, Branston Street, Birmingham
    Liquidation Corporate (5 parents)
    Officer
    2007-10-18 ~ 2011-08-15
    IIF 391 - Director → ME
  • 333
    THEO LANGSTON GROUP LIMITED
    07690111
    Branston Court, Branston Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ 2011-08-15
    IIF 390 - Director → ME
  • 334
    TKL ESTATES LTD
    17016529
    13 Allen Street, Burnley, England
    Active Corporate (2 parents)
    Officer
    2026-02-06 ~ now
    IIF 352 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 614 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 614 - Right to appoint or remove directors OE
    IIF 614 - Ownership of shares – More than 25% but not more than 50% OE
  • 335
    TL PROPERTY GROUP LTD
    16092333
    13 Allen Street Burnley, Burnley, England
    Active Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 354 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 616 - Has significant influence or control OE
  • 336
    TRADE EASY LIMITED
    08624087
    111 Broughton Lane, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF 29 - Director → ME
  • 337
    TRANSATLANTIC THOROUGHBRED SERVICES LIMITED
    13589665
    23b The Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-08-27 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 432 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 432 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 338
    TRAPSTAR LONDON LIMITED
    14806362 14806370
    767 Harvey Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-16 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    2023-04-16 ~ dissolved
    IIF 536 - Ownership of shares – 75% or more OE
    IIF 536 - Right to appoint or remove directors OE
    IIF 536 - Ownership of voting rights - 75% or more OE
  • 339
    TRIPEASE LTD
    - now 13761357
    CAR PARTS GROUP LTD
    - 2023-12-07 13761357
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-11-23 ~ now
    IIF 508 - Director → ME
    2021-11-23 ~ now
    IIF 370 - Secretary → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 655 - Right to appoint or remove directors OE
    IIF 655 - Ownership of shares – 75% or more OE
    IIF 655 - Ownership of voting rights - 75% or more OE
  • 340
    U K BRICK LIMITED
    11819474
    10 Alma Street, Stratford, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-11 ~ 2020-09-01
    IIF 334 - Director → ME
    Person with significant control
    2019-02-11 ~ 2020-09-01
    IIF 599 - Right to appoint or remove directors OE
    IIF 599 - Ownership of shares – 75% or more OE
    IIF 599 - Ownership of voting rights - 75% or more OE
  • 341
    U K INTERPRIZE 11 LIMITED
    14031551
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-01-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 303 - Ownership of shares – More than 50% but less than 75% OE
  • 342
    UK GUARD FORCE LTD
    08648412
    50 Sneinton Boulevard, Sneinton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2014-02-15 ~ dissolved
    IIF 126 - Director → ME
  • 343
    UK SECURITIES LTD
    11294041
    40 Madeley Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 552 - Ownership of voting rights - 75% or more OE
    IIF 552 - Ownership of shares – 75% or more OE
  • 344
    UK SHINE 11 PROPERTY LTD
    14021966
    20-23 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 304 - Ownership of shares – More than 50% but less than 75% OE
  • 345
    UK WORLD LTD
    - now 06277663
    GEE CIVILS LIMITED - 2008-06-25
    The Cows Building Wharfdale Road, Tyseley, Birmingham, W Mids
    Dissolved Corporate (1 parent)
    Officer
    2008-07-01 ~ dissolved
    IIF 331 - Director → ME
  • 346
    UNITED CONSTRUCTION & DEVELOPMENT LIMITED
    14385359
    4385, 14385359 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 429 - Right to appoint or remove directors OE
    IIF 429 - Ownership of shares – 75% or more OE
    IIF 429 - Ownership of voting rights - 75% or more OE
  • 347
    UNITED CONSTRUCTION& DEVOLPMENT LIMITED
    11821056
    1 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-12 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 600 - Ownership of shares – 75% or more OE
  • 348
    UNIVERSAL UMBRELLA LIMITED
    09009965
    75a Willow Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 63 - Director → ME
  • 349
    UNIVERSE PIZZA BAR LTD
    11159426
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 204 - Ownership of shares – 75% or more OE
  • 350
    WESTMILL CAPITAL LIMITED
    12816450
    29 Wellfield Bank, Crosland Moor, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-16 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2020-08-16 ~ dissolved
    IIF 525 - Ownership of shares – 75% or more OE
    IIF 525 - Right to appoint or remove directors OE
    IIF 525 - Ownership of voting rights - 75% or more OE
  • 351
    WHOLEFOODS GLASGOW LIMITED
    SC588995
    201-11 Wallace Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2018-02-16 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2018-02-16 ~ now
    IIF 298 - Ownership of voting rights - 75% or more OE
    IIF 298 - Ownership of shares – 75% or more OE
    IIF 298 - Right to appoint or remove directors OE
  • 352
    WHOLEFOODS RETAIL LTD
    SC661158 SC760498
    211 Wallace Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 579 - Has significant influence or control OE
  • 353
    WIIMG LIMITED
    - now 10993185
    REALISTLDN LIMITED
    - 2019-11-04 10993185
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-10-03 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2017-10-03 ~ now
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 354
    WISDOM INITIATIVES CIC
    09948118
    94 Pritchett Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2016-01-12 ~ 2016-08-11
    IIF 422 - Director → ME
  • 355
    WISPAA.AI LIMITED
    16826004
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 664 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 666 - Right to appoint or remove directors OE
    IIF 666 - Ownership of voting rights - 75% or more OE
    IIF 666 - Ownership of shares – 75% or more OE
  • 356
    XENVEN IT CONSULTANCY LTD
    - now 13455202
    XENVEN LTD
    - 2023-05-08 13455202
    82 Bell Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-14 ~ 2022-06-18
    IIF 225 - Director → ME
    2023-02-23 ~ 2024-03-18
    IIF 224 - Director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 549 - Ownership of voting rights - 75% or more OE
    IIF 549 - Ownership of shares – 75% or more OE
    IIF 549 - Right to appoint or remove directors OE
  • 357
    YAQEEN INVESTMENTS LTD
    12187491
    25 St. Andrews Avenue, Wembley, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-01-07 ~ now
    IIF 663 - Director → ME
  • 358
    YUMMY BITES LTD
    15843966
    55 Ashgrove, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 327 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 622 - Ownership of voting rights - 75% or more OE
    IIF 622 - Right to appoint or remove directors OE
    IIF 622 - Ownership of shares – 75% or more OE
  • 359
    ZAB ENTERPRISE LTD
    09122263
    2 King Edward Street, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-08 ~ dissolved
    IIF 235 - Director → ME
  • 360
    ZAVISCO LTD
    10981114
    Albany Mill Mb03, Old Hall St, Middleton, Greater Manchester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2017-09-26 ~ 2019-04-01
    IIF 210 - Director → ME
    Person with significant control
    2017-09-26 ~ 2019-03-11
    IIF 519 - Ownership of shares – 75% or more OE
  • 361
    ZENATTI LIMITED
    12616573
    13 Hurlingham Studios 13 Hurlingham Studios, Ranelagh Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-21 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 430 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 430 - Ownership of shares – More than 50% but less than 75% OE
    IIF 430 - Right to appoint or remove directors OE
  • 362
    ZETA X LTD
    15848290
    47a Addison Road, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-07-19 ~ now
    IIF 264 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 573 - Right to appoint or remove directors OE
    IIF 573 - Ownership of voting rights - 75% or more OE
    IIF 573 - Ownership of shares – 75% or more OE
  • 363
    ZUNEX LTD
    17004136
    11 Ashworth Cl, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.