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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Abid Hussain

    Related profiles found in government register
  • Mr Abid Hussain
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281, Oxhill Road, Birmingham, B21 8EY, United Kingdom

      IIF 1
    • 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 2
    • Park House, Park Lane, Birmingham, B218LE, United Kingdom

      IIF 3 IIF 4
    • Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 5
    • 4, Darfield St, Bradford, West Yorkshire, BD1 3RU, United Kingdom

      IIF 6
    • 19 Edinburgh Grove, Leeds, LS12 3RL, England

      IIF 7
  • Mr Abid Hussain
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Fox & Hounds Hotel, Slapewath, Guisborough, TS14 6PX, England

      IIF 8
    • Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 9 IIF 10
    • Unit 7, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB

      IIF 11 IIF 12
    • 19, Church Lane, Acklam, Middlesbrough, TS5 7EQ, United Kingdom

      IIF 13
  • Mr Abid Hussain
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Moorside, Bradford, BD9 6DH, United Kingdom

      IIF 14
    • 10, Moorside, Daisy Hill, Bradford, BD9 6DH, United Kingdom

      IIF 15
  • Mr Abid Hussain
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Fletcher Street, Blackburn, BB2 4AJ, United Kingdom

      IIF 16
  • Mr Abid Hussain
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Poplar Road, Kings Heath, Birmingham, B14 7AD, United Kingdom

      IIF 17 IIF 18
  • Mr Abid Hussain
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, East Street, London, SE17 2SA, United Kingdom

      IIF 19
  • Mr Abid Hussain
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 A, Leytonstone Road, London, E15 1TQ, England

      IIF 20
  • Mr Abid Hussain
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Chatham Street, Derby, DE23 8TH, England

      IIF 21
  • Mr Abid Hussain
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Grafton Street, High Wycombe, HP12 3AJ

      IIF 22
    • The Park, Wexham Road, Slough, SL2 5QR, United Kingdom

      IIF 23
  • Mr Abid Hussain
    British born in June 1969

    Resident in United Kingdom

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

      IIF 24
  • Mr Abid Hussain
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 25
    • 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 26
  • Mr Abid Hussain
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Powell Road, Buckhurst Hill, IG9 5RD, United Kingdom

      IIF 27
  • Mr Abid Hussain
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Raikes Parade, Blackpool, FY1 4EU, United Kingdom

      IIF 28
  • Mr Abid Hussain
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 29
    • 198, Ilford Lane, Ilford, Essex, IG1 2LJ, United Kingdom

      IIF 30
    • 53, Leytonstone Road, London, E15 1JA, United Kingdom

      IIF 31
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 32
  • Mr Abid Hussain
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Brian Road, Romford, RM6 5DA, United Kingdom

      IIF 33
  • Mr Abid Hussain
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Sneinton Dale, Nottingham, NG2 4HJ, United Kingdom

      IIF 34
  • Mr Abid Hussain
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 262b, High Road, Ilford, IG1 1QF

      IIF 42
  • Mr Abid Hussain
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Jago Court, Newbury, RG14 7EZ, England

      IIF 43
    • Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 44
  • Mr Abid Hussain
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Valley Side, London, E4 7SP, United Kingdom

      IIF 45
  • Mr Abid Hussain
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Westmorland Road, Newcastle Upon Tyne, NE1 4DZ, United Kingdom

      IIF 46
  • Mr Abid Hussain
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Wildmans Barn, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 47
    • 8, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 48
    • Bowford Cottage, Carr Lane, Balderstone, Blackburn, BB2 7LN, United Kingdom

      IIF 49
    • Bowford Cottage, Carr Lane, Blackburn, BB2 7LN, England

      IIF 50
    • Pewter House Farm, Carr Lane, Balderstone, Blackburn, Lancashire, BB2 7LN, England

      IIF 51
    • Zabier Residence, Meins Road, Blackburn, BB2 6QQ, England

      IIF 52
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 53
    • 81, Reedley Road, Briefield, BB10 2NE, United Kingdom

      IIF 54
    • 2, Longsight Road, Langho, Blackburn, BB6 8AD, United Kingdom

      IIF 55
    • 2 Wildmans Barn, Longsight Road, Langho, BB6 8AD, United Kingdom

      IIF 56
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 57
  • Mr Abid Hussain
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 602, College Road, Kingstanding, Birmingham, B44 0HU

      IIF 58
    • 602-604, College Road, Kingstanding, Birmingham, B44 0HU, England

      IIF 59
    • Flat 2, Melville Road, London, E17 6QT, United Kingdom

      IIF 60
  • Mr Abid Hussain
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223a, High Street, Walthamstow, E17 7BH, United Kingdom

      IIF 61
  • Mr Abid Hussain
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abids, 116, Town Street, Pudsey, LS28 6EZ, United Kingdom

      IIF 62
  • Mr Abid Hussain
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Birtwistle Street, Accrington, BB5 2AB, United Kingdom

      IIF 70
  • Mr Abid Hussain
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122/126, Lister Hill Road, Bradford, BD7 1JR, United Kingdom

      IIF 71
  • Mr Abid Hussain
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234, Stoney Lane, Yardley, Birmingham, B25 8XY, England

      IIF 72
  • Mr Abid Hussain
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-45, Calthorpe Road, Birmingham, B15 1TH, England

      IIF 73
    • 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 74
    • Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 75
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 76 IIF 77
  • Mr Abid Hussain
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Knaith Close, Yarm, Stockton On Tees, TS17 9TL, England

      IIF 78
  • Mr Abid Hussain
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Bowyer Road, Birmingham, B8 1EY, England

      IIF 79
  • Mr Abid Hussain
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 706, Alum Rock Road, Birmingham, B8 2NU, United Kingdom

      IIF 80
  • Mr Abid Hussain
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 914, Stratford Road, Sparkhill, Birmingham, B11 4BT, United Kingdom

      IIF 81
    • 74, Stockwood Crescent, Bristol, Bristol, BS4 1AW, United Kingdom

      IIF 82
    • 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, United Kingdom

      IIF 83
  • Mr Abid Hussain
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rabone Lane, Smethwick, B66 3JH, England

      IIF 84
  • Mr Abid Hussain
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Little Farthing Close, St. Ives, PE27 5JU, England

      IIF 85
  • Mr Abid Hussain
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8c Ilford Plaza, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 86
  • Mr Abid Hussain
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 367, Prince Regent Lane, London, E16 3JP, United Kingdom

      IIF 87
  • Mr Abid Hussain
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, St. Thomas Road, Derby, DE23 8SW, United Kingdom

      IIF 88
  • Mr Abid Hussain
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Gracemere Crescent, Gracemere Crescent, Birmingham, B28 0TY, England

      IIF 89
  • Mr Abid Hussain
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Girvan Close, Bolton, BL3 3JS, United Kingdom

      IIF 90
    • Back Unit 1d, Cambrian Business Park, Bolton, BL3 6JF, United Kingdom

      IIF 91
    • Cambrian Business Park, Unit 1d, Derby Street, Bolton, BL3 6JF, United Kingdom

      IIF 92
    • Rhs Unit 1c, Cambrian Business Park, 215 Derby Street, Bolton, BL3 6JF, United Kingdom

      IIF 93
    • Unit D1, Cambrian Business Park, 215 Derby Street, Bolton, BL3 6JF, England

      IIF 94
  • Mr Abid Hussain
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Milk Churn Way, Woolmer Green, Hertfordshire, SG3 6FF, United Kingdom

      IIF 95
    • 7, Milk Churn Way, Woolmer Green, Woolmer Green, SG3 6FF, United Kingdom

      IIF 96
  • Mr Abid Hussain
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Montagu Crescent, Leeds, LS8 2RE, United Kingdom

      IIF 97
  • Mr Abid Hussain
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 High Street Arcade, High Street, Swansea, SA1 1LE, United Kingdom

      IIF 98
  • Mr Abid Hussain
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, High Street, Smethwick, B66 1AQ, United Kingdom

      IIF 99
  • Mr Abid Hussain
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65a, Mayes Road, London, N22 6TN, United Kingdom

      IIF 100
  • Mr Abid Hussain
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Beaumont Road, Birmingham, West Midlands, B30 2EB, United Kingdom

      IIF 101
    • 253a, Bordesley Green Road, Birmingham, B9 5EX, United Kingdom

      IIF 102
    • 76, Market Street, Farnworth, Bolton, BL4 7NY, England

      IIF 103
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 104
  • Mr Abid Hussain
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Wood Green Road, Birmingham, B18 4DJ, England

      IIF 105
  • Mr Abid Hussain
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Abid Hussain
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anchor House Suite 14 Anchor Business Park, New Road, Dudley, DY2 9AF, England

      IIF 108
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 109
    • 36, Lichfield Street, Walsall, West Midlands, WS1 1TJ

      IIF 110
  • Mr Abid Hussain
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Sherbourne Road, Birmingham, B12 9EE, United Kingdom

      IIF 111
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 112
    • 116, Town Street, Stanningley, Pudsey, LS28 6EZ, United Kingdom

      IIF 113
  • Mr Abid Hussain
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Bordesley Green, Birmingham, B9 4SU, England

      IIF 114
    • A & I Tyres & Auto Repair Centre, Coronation Road, Southville, Bristol, BS3 1RN, United Kingdom

      IIF 115
  • Mr Abid Hussain
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 815 Shettleston Road, Glasgow, G32 7NR, United Kingdom

      IIF 116
    • 30, Grange Avenue, Birkby, Huddersfield, West Yorkshire, HD2 2XJ, United Kingdom

      IIF 117
    • 40, Loch Road, Mauchline, KA5 6EF, Scotland

      IIF 118
  • Mr Abid Hussain
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 38, Curzon Street, Burton-on-trent, DE14 2DH, England

      IIF 119
  • Abid Hussain
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Wendover Street, High Wycombe, Buckinghamshire, HP11 2JE, United Kingdom

      IIF 120
  • Abid Hussain
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Burges Road, London, E6 2ES, United Kingdom

      IIF 121
  • Abid Hussain
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pewter House Farm, Carr Lane, Balderstone, Blackburn, BB2 7LN, England

      IIF 122
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 123
  • Abid Hussain
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Stockwell Road, London, SW9 9TQ, United Kingdom

      IIF 124
  • Mr Ali Hassan
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laxton House, 191, Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 125
  • Mr Ali Hassan
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, St. Leonards Road, Amersham, Buckinghamshire, HP6 6DR, United Kingdom

      IIF 126
    • 36, Scotts Road, Bromley, BR1 3QD, United Kingdom

      IIF 127
  • Mr Ali Hassan
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, BR3 1DZ, England

      IIF 128 IIF 129
    • 264 High Street, High Street, Beckenham, BR3 1DZ, England

      IIF 130
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 131
    • Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 132
    • Suite 2, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 133
    • Suite 2 Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 134 IIF 135
    • 156 Hayes Chase, West Wickham, BR4 0JE

      IIF 136
  • Mr Ali Hassan
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 221-227, High Road, London, England, HA3 5EE, United Kingdom

      IIF 137
  • Mr Ali Hassan
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Railway Arches, 420-421 Burdett Road, London, E3 4AA

      IIF 138
  • Mr Asif Hassan
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Prospect Row, Chatham, ME4 5RA, England

      IIF 139
  • Mr Abid Hussain
    English born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Falmouth Avenue, Bradford, BD3 0HL, England

      IIF 140
  • Mr Ali Hassan
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wellington Place, Leads, LS1 4AP, United Kingdom

      IIF 141
    • 51, Melland Road, Gorton, Manchester, M18 7QA, United Kingdom

      IIF 142
    • 51, Melland Road, Manchester, M18 7QA, England

      IIF 143
  • Mr Ali Hassan
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Wisteria Court, Collapit Close, Harrow, HA1 4WT, United Kingdom

      IIF 144
    • 5, Dene Park, Ponteland, Newcastle Upon Tyne, NE20 9AH, England

      IIF 145
    • 52, Sceptor Street, Newcastle Upon Tyne, NE4 6PR, England

      IIF 146
  • Mr Ali Hassan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Fort Place, Northampton, NN1 2SB, United Kingdom

      IIF 147
  • Mr Ali Hassan
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Roberta Street, London, E2 6AW, England

      IIF 148
  • Mr Ali Hassan
    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 149
  • Mr Ali Hassan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175 Willows Lane, Bolton, BL3 4AZ, United Kingdom

      IIF 150
  • Mr Ali Hassan
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 336, Green Street, London, E13 9AP, England

      IIF 153
  • Mr Ali Hassan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Meads, Chadderton, Oldham, OL99DU, England

      IIF 154
  • Mr Ali Hassan
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Gassiot Road, London, SW17 8LE, England

      IIF 155
  • Mr Ali Hassan
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120a, Coleman Road, Leicester, LE54LJ, England

      IIF 156
  • Mr Ali Hassan
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Health Street, Bristol, BS5 6SN, United Kingdom

      IIF 157
  • Mr Alia Hassan
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Waynflete Square, London, W10 6UH, England

      IIF 158
  • Mr Abid Hussain
    Belgian born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Tantallon Drive, Coatbridge, Lanarkshire, ML5 2LU, United Kingdom

      IIF 159
  • Mr Ali Hasan
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237, Green Wrythe Lane, Carshalton, SM5 2SS, England

      IIF 160
    • 135, Grove Green Road, London, E11 4ED

      IIF 161
  • Mr Amir Hassan
    British born in November 1993

    Resident in United Kingdom

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

      IIF 162
  • Ali Hassan
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    Pakistani born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 St Peters Avenue, Ongar, CM5 0BT, England

      IIF 165
    • 32, St. Peters Avenue, Ongar, Essex, CM5 0BT, United Kingdom

      IIF 166
    • 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 167 IIF 168
  • Mr Abid Hussain
    Pakistani born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Shelley Way, Shelley Way, Bristol, BS7 0PX, England

      IIF 169
  • Mr Abid Hussain
    Italian born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Rushden Road, Manchester, M19 3FW, United Kingdom

      IIF 170
  • Mr Abid Hussain
    German born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Colbran Street, Burnley, Lancashire, BB10 3BU, United Kingdom

      IIF 171
  • Mr Abid Hussain
    Italian born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Victoria Street, Bolton, BL1 4HS, United Kingdom

      IIF 172
    • 79, Victory Street, Bolton, BL1 4HS, United Kingdom

      IIF 173
  • Mr Abid Hussain
    Pakistani born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Mountford Street, Birmingham, B11 3LZ, England

      IIF 174
  • Mr Abid Hussain
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Hassan
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Vicarage Farm Road, Heston, Hounslow, Middlesex, TW5 0AE, England

      IIF 186
    • 88 Vicarage Farm Road, Hounslow, Middlesex, TW5 0AE

      IIF 187
    • 239, The Broadway, Southall, Middlesex, UB1 1ND, United Kingdom

      IIF 188
  • Ali, Hassan
    British shop assistant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Vicarage Farm Road, Hounslow, TW5 0AE, United Kingdom

      IIF 189
  • Ali, Hassan
    British businessman born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Victoria Road, Romford, RM1 2JT, England

      IIF 190
  • Ali, Hassan
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Station Parade, Victoria Road, Romford, RM12JA, United Kingdom

      IIF 191
    • 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 192
    • 7-9, Victoria Road, Romford, RM1 2JT, England

      IIF 193
    • 9 Victoria Road, Romford, RM1 2JT, England

      IIF 194
  • Ali, Hassan
    British direct born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Norwich Avenue, South End On Sea, Essex, SS2 4DH, England

      IIF 195
  • Ali, Hassan
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Wharf Road, Grays, RM17 5YX, United Kingdom

      IIF 196
    • 667, Seven Kings High Road, Ilford, Essex, IG3 8RQ, United Kingdom

      IIF 197 IIF 198
    • 3, Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 199
    • 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 200
    • 9, Victoria Road, Romford, RM1 2JT, England

      IIF 201
    • 108 Norwich Avenue, Southend On Sea, SS2 4DH, United Kingdom

      IIF 202
    • 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 203
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 204
  • Ali, Hassan
    British accountant born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regal Court Business Centre, 42-44 High Street, Slough, SL1 1EL, England

      IIF 205
  • Ali, Hassan
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Kent Avenue, Slough, Berkshire, SL1 3AB, United Kingdom

      IIF 206
  • Ali, Hassan
    British company director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Springfield Road, Halesowen, B62 8JZ, United Kingdom

      IIF 207
  • Ali, Hassan
    British chemist born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Duckworth Terrace, Bradford, BD9 5HH, England

      IIF 208
    • 72, Duckworth Terrace, Bradford, BD9 5HH, United Kingdom

      IIF 209
  • Ali, Hassan
    British director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Glenholme Road, Bradford, West Yorkshire, BD8 9DR, United Kingdom

      IIF 210
  • Ali, Hassan
    British director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Philip Barnes & Co Limited, The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, England

      IIF 211
  • Ali Hasan
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Cobden Mews, 90 The Broadway, London, SW19 1RH, United Kingdom

      IIF 212
    • 27a (ground Floor Flat), Brockley Grove, London, SE4 1QX, United Kingdom

      IIF 213
  • Ali Hassan
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, 80-82 Bath Road, Hounslow, United Kingdom

      IIF 214
  • Ali Hassan
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Clarence Gardens, London, NW1 3LH, United Kingdom

      IIF 215
  • Ali Hassan
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224, Kentmere Drive, Doncaster, South Yorkshire, DN4 5FG, United Kingdom

      IIF 216
    • 3, Duxford Court, Doncaster, DN4 6PX, United Kingdom

      IIF 217
    • 3, Duxford Court, Doncaster, South Yorkshire, DN4 6PX, United Kingdom

      IIF 218 IIF 219
  • Mr Abid Hussain
    Pakistani born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Ladypool Road, Birmingham, B12 8LG, England

      IIF 220
  • Mr Abid Hussain
    Pakistani born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, United Kingdom

      IIF 221
  • Mr Abid Hussain
    Pakistani born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Alexander Street, Krikcaldy, KY1 1GH, United Kingdom

      IIF 222
  • Mr Abid Hussain
    German born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Brighton Avenue, Manchester, M19 2JQ, United Kingdom

      IIF 223
  • Mr Abid Hussain
    Pakistani born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 959, Leeds Road, Bradford, BD3 8JB, England

      IIF 224
  • Mr Abid Hussain
    Pakistani born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stall No 57, Inside Market Hall, Bury, BL9 0BJ, United Kingdom

      IIF 225
  • Mr Ali Abbas
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Woodland Drive, Hove, East Sussex, BN3 6DE, England

      IIF 226
  • Mr Ali Hassan
    British born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32a, 160 Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 227
    • Unit 32 18 Enterprise Centre, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL

      IIF 228
  • Mr Ali Hassan
    British born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, High Street, Lees, Oldham, OL4 3BN, United Kingdom

      IIF 229
  • Ali, Hasan
    British it engineer born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hitchin Square, London, E3 5QD, United Kingdom

      IIF 230
  • Ali, Hassan
    British business contract born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166a, Rookery Road, Handsworth, Birmingham, B21 9NN, United Kingdom

      IIF 231
  • Ali, Hassan
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166a, Rookery Road, Handsworth, Birmingham, West Midlands, B21 9NN, United Kingdom

      IIF 232
    • 8, Parkeston Crescent, Birmingham, West Midlands, B44 0NU, United Kingdom

      IIF 233
  • Ali, Hassan
    British interpreting and referral born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166a Rookery Road, Rookery Road, Handsworth, Birmingham, West Midland, B21 9NN, United Kingdom

      IIF 234
  • Ali, Hassan
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG

      IIF 235
  • Ali, Hassan
    British managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 602, Lea Bridge Road, London, E10 7DN, United Kingdom

      IIF 236
  • Ali, Hassan
    British business born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bay 2, Britannia Warehouse, Rolfe Street, Smethwick, Birmingham, West Midlands, B66 2AX, England

      IIF 237
    • Bay 2, Britannia Warehouse, Rolfe Street, Smethwick, West Midlands, B66 2AX, England

      IIF 238
  • Ali, Hassan
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 239 IIF 240
    • 168, Bridle Road, Croydon, Surrey, CR0 8HH, United Kingdom

      IIF 241
  • Ali, Hassan
    British quality inspector born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Pitmaston Road, Birmingham, B28 9PP, United Kingdom

      IIF 242
  • Ali, Hassan
    British recruting born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 243
  • Ali, Hassan
    British self-employed born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 44 The Bridge Trading Estate, Bridge Street North, Smethwick, Birmingham, West Midlands, B66 2BZ

      IIF 244
  • Ali, Hassan
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 245
  • Ali, Hassan
    British company director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Longford Road, Chorlton Cum Hardy, Manchester, M219SP, United Kingdom

      IIF 246
    • 35 Vauxhall Industrial Estate, Greg Street, Stockport, SK57BR, United Kingdom

      IIF 247
  • Ali, Hassan
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Clarence Gardens, London, NW1 3LH, United Kingdom

      IIF 248
  • Ali, Hassan
    British sales born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 338, Slade Lane, Levenshulme, Manchester, M19 2BL, United Kingdom

      IIF 249
  • Ali, Hassan
    British courier born in May 1994

    Resident in United Kingdom

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

      IIF 250
  • Ali, Hassan
    British sales born in May 1994

    Resident in United Kingdom

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

      IIF 251
  • Ali, Hassan
    British barber born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, East Street, London, SE17 2SB, United Kingdom

      IIF 252
  • Ali, Hassan
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Hassan
    British business analyst born in December 1996

    Resident in United Kingdom

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

      IIF 254
  • Ali, Hassan
    British computer engineer born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 599, London Road, Earley, Reading, Berkshire, RG6 1AT, England

      IIF 255
  • Ali, Hassan
    British director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Hassan
    British it consultant born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 599, London Road, Earley, Reading, RG6 1AT, England

      IIF 260
  • Abid Hussain
    Belgian born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, Glasgow City, G2 4JR, United Kingdom

      IIF 261
  • Mr Abbas Ali
    British born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23b, Avon Road, Worcester, Worcestershire, WR4 9AF, England

      IIF 262
  • Mr Abid Hussain
    Pakistani born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House 4, Short Cl, Langley Green, Crawley, RH10 7TB, United Kingdom

      IIF 263
  • Mr Ali Abbas
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Levick Crescent, Middlesbrough, TS4 4QZ, United Kingdom

      IIF 264
    • 63 Levick Crescent, Middlesbrough, TS5 4QZ, United Kingdom

      IIF 265
  • Mr Ali Abbas
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90b, Candlemas Lane, Beaconsfield, Buckinghamshire, HP9 1AE, United Kingdom

      IIF 266 IIF 267
    • 1, Red Place, London, W1K 6PL, England

      IIF 268
  • Mr Ali Abbas
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Newhouse Walk, Morden, SM4 6BS, England

      IIF 269
  • Mr Ali Hassan
    Dutch born in March 1963

    Resident in United Kingdom

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

      IIF 270
  • Ali, Hasan
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Hasan
    British manager born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108a, Hanover Avenue, Feltham, TW13 4JP, United Kingdom

      IIF 288
  • Ali, Hasan
    British self employed born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 450, Bath Road, West Drayton, UB7 0EB, England

      IIF 289
  • Ali, Hasan
    British company director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Little Lane, West Yorkshire, Bradford, BD9 5HD, England

      IIF 290
  • Ali, Hasan
    British network engineer born in June 1991

    Resident in United Kingdom

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

      IIF 291
  • Ali, Hasan
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Stanford Road, Norbury, London, SW16 4PZ, United Kingdom

      IIF 292
  • Ali, Hassan
    British accountant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ

      IIF 293
  • Ali, Hassan
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.5, 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 294
    • C/o Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, United Kingdom

      IIF 295
  • Ali, Hassan
    Brtish director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Grasmere Road, London, SE25 4RF, United Kingdom

      IIF 296
  • Ali, Hassan
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Appledore Terrace, Walsall, West Midlands, WS5 3DU, United Kingdom

      IIF 297 IIF 298
    • 38, Sipson Road, West Drayton, UB7 9DP, United Kingdom

      IIF 299
  • Ali, Hassan
    British teacher born in October 1991

    Resident in United Kingdom

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

      IIF 300
  • Ali, Hassan
    British company direcor born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48-50, Wolfreton Road, Anlaby, Hull, East Riding Of Yorkshire, HU10 6QT, England

      IIF 301
  • Ali, Hassan
    British company director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48-50, Wolfreton Road, Hull, HU10 6QT, England

      IIF 302
  • Ali, Hassan
    British director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 726, Pershore Road, Selly Park, Birmingham, B29 7NJ, England

      IIF 303
  • Ali, Hassan
    British director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 304
  • Ali, Hassan
    British company director born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina Mills First Floor, Gibson Street, Bradford, England, BD3 9TR, United Kingdom

      IIF 305
  • Ali, Hassan
    British company director born in December 1997

    Resident in United Kingdom

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

      IIF 306
  • Ali, Hassan
    British it born in December 1997

    Resident in United Kingdom

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

      IIF 307
  • Ali, Hassan
    British company director born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Andrews Mill, Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 308
  • Asif, Hassan
    British company director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lakey Lane, Birmingham, B28 9DU, England

      IIF 309
  • Asif, Hassan
    British director born in November 1998

    Resident in United Kingdom

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

      IIF 310
  • Abid Hussain
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 311
  • Ali Hassan
    British born in April 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Webb Street, Bristol, Somerset, BS5 0SU, United Kingdom

      IIF 312
  • Mr Abbas Ali
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Mayville Road, Ilford, IG1 2HU, England

      IIF 313
  • Mr Abid Hussain
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10, Church Street, Paddock, Huddersfield, HD1 4TR, England

      IIF 314
    • 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 315
    • 37 Queens Road, Leeds, West Yorkshire, LS6 1NY

      IIF 316
  • Mr Abid Hussain
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Heywood Avenue, Austerlands, Oldham, OL4 4AZ, United Kingdom

      IIF 317
    • C/o Seftons, 135-143 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 318
  • Mr Abid Hussain
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12-14 Leagrave Road, Luton, Bedfordshire, LU4 8HZ

      IIF 319
    • 12, Leagrave Road, Luton, LU4 8HZ, England

      IIF 320
    • 16, Leagrave Road, Luton, LU4 8HZ, England

      IIF 321
  • Mr Ali Hassan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 452, Holburn Street, Aberdeen, AB10 7PB, Scotland

      IIF 322
    • 452, Holburn Street, Aberdeen, Aberdeenshire, AB10 7PB

      IIF 323
    • 12, Woodhurst Road, Acton, London, W3 6ST, England

      IIF 324
  • Mr Ali Hussien Hassan
    British born in March 1988

    Resident in United Kingdom

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

      IIF 325
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 326
  • Mr Amir Hassan
    Dutch born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Sulivan Court, Peterborough Road, London, SW6 3BY, United Kingdom

      IIF 327
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 328
  • Mr Hussain Abid
    British born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363, Charles Road, Small Heath, Birmingham, B9 5HH, England

      IIF 329
    • 98, Hurstcroft Road, Birmingham, B33 9QU, England

      IIF 330
    • 113, Westonfields Drive, Stoke-on-trent, ST3 5JQ, England

      IIF 331
  • Ali, Hassan
    British director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Dallow Road, Luton, Bedfordshire, LU1 1TF, United Kingdom

      IIF 332
  • Ali, Hassan
    British director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunshine House, Smallbridge Business Park, Riverside Drive, Rochdale, OL16 2SH, United Kingdom

      IIF 333
  • Ali, Hassan
    British painter born in April 2001

    Resident in United Kingdom

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

      IIF 334
  • Ali, Hassan
    British director born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Braithwaite Avenue, Keighley, West Yorkshire, BD22 6QQ, United Kingdom

      IIF 335
  • Ali, Hassan
    British company director born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Wadhurst Road, Birmingham, B178JF, England

      IIF 336
  • Hassan, Ali Hussien
    British consultant born in March 1988

    Resident in United Kingdom

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

      IIF 337
  • Hassan, Ali Hussien
    British director born in March 1988

    Resident in United Kingdom

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

      IIF 338
  • Hussain, Abid
    British business born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 339
  • Hussain, Abid
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Edinburgh Grove, Leeds, LS12 3RL, England

      IIF 340
  • Hussain, Abid
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200a, Birmingham Road, Oldbury, West Midlands, B69 4EH, United Kingdom

      IIF 341
  • Hussain, Abid
    British manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 342
  • Hussain, Abid
    British memorial mason born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Wheatsheaf Road, Edgbaston, Birmingham, B16 0RY, United Kingdom

      IIF 343
  • Hussain, Abid
    British property maintenance born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 344
  • Hussain, Abid
    British stone mason born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281, Oxhill Road, Birmingham, West Midlands, B21 8EY, United Kingdom

      IIF 345
    • 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 346
    • Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 347
  • Mr Abbas Ali
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Oxford Road, Enfield, EN3 4BA, England

      IIF 348
    • 52, Oxford Road, Enfield, EN3 4BA, United Kingdom

      IIF 349
    • 52, Oxford Street, Enfield, EN3 4BA, United Kingdom

      IIF 350
  • Mr Abid Hussain
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Fletcher Street, Blackburn, BB2 4AJ, United Kingdom

      IIF 351
    • 35, 37 Slade Lane, Manchester, Lancashire, M13 0QJ, United Kingdom

      IIF 352
  • Mr Abid Hussain
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 119, Pershore Road, Birmingham, B5 7NX, England

      IIF 353
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 354 IIF 355 IIF 356
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 358
    • 56, High Street, Birmingham, B4 7SY, England

      IIF 359 IIF 360
    • 56, High Street, Birmingham, B4 7SY, United Kingdom

      IIF 361 IIF 362 IIF 363
    • 56, High Street, Birmingham, West Midlands, B4 7SY, England

      IIF 364
    • 56, High Street, City Centre, Birmingham, B4 7SY

      IIF 365
    • 56a, High Street, Birmingham, B4 7SY, England

      IIF 366
    • 606, Bearwood Road, Smethwick, West Midlands, B66 4BW

      IIF 367
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 368 IIF 369
  • Mr Abid Hussain
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 56, Hulme High Street, Manchester, M15 5JP, England

      IIF 370
  • Mr Abid Hussain
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 50, Chatham Street, Derby, DE23 8TH, England

      IIF 371
  • Mr Abid Hussain
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Suite, 35 Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 372
  • Mr Abid Hussain
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit D, Olive Lane, Darwen, BB3 3DQ, England

      IIF 373
  • Mr Abid Hussain
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 374
    • 59, Woodlands Street, Bradford, BD8 8HD, England

      IIF 375
  • Mr Abid Hussain
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 13 Oakfield Gardens, Newcastle Upon Tyne, NE15 6QU, England

      IIF 376
    • 200, Chillingham Road, Newcastle Upon Tyne, NE6 5LN

      IIF 377
  • Mr Abid Hussain
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Wilfrids Crescent, Bradford, BD7 2LQ, England

      IIF 380
    • 117, Clarence Road, Manchester, M13 0YJ, England

      IIF 381
    • 404, Farnham Road, Slough, SL2 1JD, England

      IIF 382
  • Mr Abid Hussain
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 170, Ladypool Road, Birmingham, B12 8JS, United Kingdom

      IIF 383
    • 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 384
    • Park House, 168 Stainforth Road, Ilford, Greater London, IG2 7EL, England

      IIF 385
  • Mr Abid Hussain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 72, Greenhill Road, Birmingham, B13 9SU, United Kingdom

      IIF 386
    • Unit 3a, Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, B12 8JP, United Kingdom

      IIF 387
    • 1, Holmwood Road, Ilford, IG3 9XY, England

      IIF 388 IIF 389
    • 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 390
  • Mr Abid Hussain
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 55, Eastfield Road, Bordesley Green, Birmingham, B9 5UZ, England

      IIF 391
    • 57, Eastfield Road, Bordesley Green, Birmingham, B9 5UZ, England

      IIF 392
  • Mr Abid Hussain
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mornington Villas, Bradford, BD8 7HB, England

      IIF 393
    • 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 394
  • Mr Abid Hussain
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12, Roberts Place, Dagenham, RM10 8SN, England

      IIF 395 IIF 396
    • 12, Roberts Place, Dagenham, RM10 8SN, United Kingdom

      IIF 397
    • 7, Castle Street, Hinckley, Leicestershire, LE10 1DA, United Kingdom

      IIF 398
  • Mr Abid Hussain
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Wrox 19, Conditioning House, Cape Street, Bradford, West Yorkshire, BD1 4BN, United Kingdom

      IIF 399
  • Mr Abid Hussain
    Pakistani born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, St. Stephen's Road, London, E6 1AW, England

      IIF 400
  • Mr Abid Hussan
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Heywood Avenue, Austerlands, Oldham, OL4 4AZ, England

      IIF 401
  • Mr Ali Hassan
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Bedford Road, Ilford, IG1 1EJ, England

      IIF 402
  • Mr Ali Hassan
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 33d, 4 Mann Island, Liverpool, L3 1BP, United Kingdom

      IIF 403
  • Mr Ali Hassan
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211b, Main Street, Bellshill, Lanarkshire, ML4 1AJ, United Kingdom

      IIF 404
    • 23, Hamilton Road, Bellshill, ML4 1AF, United Kingdom

      IIF 405
  • Mr Ali Hassan
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Lansbury Drive, Hayes, UB4 8RS, United Kingdom

      IIF 406
  • Mr Ali Hassan
    Pakistani born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Seymour Grove, Manchester, M16 0LN

      IIF 407
    • 37, Westminster Buildings Flat 519, Theatre Square, Nottingham, NG1 6LG, United Kingdom

      IIF 408
  • Mr Ali Hassan
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Croft Close Lodge, Wood Green, London, IG8 0DU, United Kingdom

      IIF 409
  • Mr Ali Hassan
    Pakistani born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 446d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 410
  • Mr Ali Hassan
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt No. 4, Bayhall Apartments, 2 Common Road Birkby, Hudderfield, West Yorkshire, HD1 5EU, United Kingdom

      IIF 411
  • Mr Ali Hassan
    Pakistani born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 274b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 412
  • Mr Ali Hassan
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164 A, Hall Green Road, West Bromwich, B71 2EA, England

      IIF 413
  • Mr Ali Hassan
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Blackberry Lane, Wyken Conventry, Conventry, England, CV2 3JT, United Kingdom

      IIF 414
    • 35, Beardsfield, London, E13 0LD, England

      IIF 415
  • Mr Hasan Ali
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hitchin Square, London, E3 5QD, United Kingdom

      IIF 416
  • Mr Hassan Ali
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Vicarage Farm Road, Heston, Hounslow, Middlesex, TW5 0AE

      IIF 417
    • 88, Vicarage Farm Road, Hounslow, TW5 0AE, England

      IIF 418
    • 88, Vicarage Farm Road, Hounslow, TW5 0AE, United Kingdom

      IIF 419
  • Mr Hassan Ali
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 667, Seven Kings High Road, Ilford, Essex, IG3 8RQ, United Kingdom

      IIF 420 IIF 421
    • 3, Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 422
    • 3 Station Parade, Victoria Road, Romford, RM12JA, United Kingdom

      IIF 423
    • 3 Station Parde, Victoria Road, Romford, RM1 2JA, England

      IIF 424
    • 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 425
    • 9, Victoria Road, Romford, RM1 2JT, England

      IIF 426 IIF 427
    • 108, 108 Norwich Avenue, Soutend On Sea, SS2 4DH, United Kingdom

      IIF 428
    • 108 Norwich Avenue, Southend On Sea, SS2 4DH, United Kingdom

      IIF 429 IIF 430
    • 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 431
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 432
  • Mr Hassan Ali
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Kent Avenue, Slough, SL1 3AB, United Kingdom

      IIF 433
    • Regal Court Business Centre, 42-44 High Street, Slough, SL1 1EL, England

      IIF 434
  • Mr Hassan Ali
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Springfield Road, Halesowen, B62 8JZ, England

      IIF 435
    • 61, Springfield Road, Halesowen, B62 8JZ, United Kingdom

      IIF 436
  • Mr Hassan Ali
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Duckworth Terrace, Bradford, BD9 5HH, England

      IIF 437
    • 72, Duckworth Terrace, Bradford, BD9 5HH, United Kingdom

      IIF 438
  • Mr Hassan Ali
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Glenholme Road, Bradford, BD8 9DR, United Kingdom

      IIF 439
  • Mr Hassan Ali
    British born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 440
  • Mr Hassan Asif
    British born in November 1998

    Resident in United Kingdom

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

      IIF 441
  • Abbas, Ali
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Woodland Drive, Hove, East Sussex, BN3 6DE, England

      IIF 442
  • Ali, Abbas
    British director born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23b, Avon Road, Worcester, Worcestershire, WR4 9AF, England

      IIF 443
  • Ali, Hasan
    British company director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143 Manor Road, Stechford, Birmingham, B33 8DH, England

      IIF 444
    • 124, City Road, London, EC1V 2NX, England

      IIF 445
  • Ali, Hasan
    British director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15932636 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 446
    • First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 447
  • Ali, Hasan
    British employed born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143 Manor Road, Stechford, Birmingham, B33 8DH, England

      IIF 448
  • Ali, Hasan
    British director born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bolton Interchange, Newport Street, Bolton, BL1 1NX, United Kingdom

      IIF 449
  • Ali, Hasan
    British self employed born in May 2003

    Resident in United Kingdom

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

      IIF 450
  • Ali, Hassan
    British director born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Lindale Avenue, Birmingham, B36 8HH, United Kingdom

      IIF 451
  • Ali Abbas
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 452
  • Hasan, Ali
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Cobden Mews, 90 The Broadway, London, SW19 1RH, United Kingdom

      IIF 453
  • Hasan, Ali
    British self employed trader born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27a (ground Floor Flat), Brockley Grove, London, SE4 1QX, United Kingdom

      IIF 454
  • Hassan, Asif
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Prospect Row, Chatham, ME4 5RA, England

      IIF 455
  • Hussain, Abid
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Fox & Hounds Hotel, Slapewath, Guisborough, TS14 6PX, England

      IIF 456
    • Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 457
    • Unit 7, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 458
    • 19, Church Lane, Acklam, Middlesbrough, TS5 7EQ, United Kingdom

      IIF 459 IIF 460
  • Hussain, Abid
    British none born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Church Lane, Middlesbrough, Cleveland, TS5 7EQ, England

      IIF 461
  • Hussain, Abid
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Moorside, Daisy Hill, Bradford, West Yorkshire, BD9 6DH, United Kingdom

      IIF 462
  • Mr Abbas Ali
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Oakfield Avenue, Barrows Road, Birmingham, B11 1PR, United Kingdom

      IIF 463
  • Mr Abbas Ali
    British born in May 2000

    Resident in United Kingdom

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

      IIF 464
    • 68, Beresford Road, Manchester, Lancashire, M13 0QT, United Kingdom

      IIF 465
  • Mr Abbas Ali
    British born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Josephine Road, Rotherham, South Yorkshire, S61 1BL, United Kingdom

      IIF 466
  • Mr Abid Hussain
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 116, Wright Road, Birmingham, B8 1PE, England

      IIF 467 IIF 468
    • 57, Glovers Road, Birmingham, B10 0LE, England

      IIF 469
    • 91, Wavers Marston, Birmingham, B37 7GL, United Kingdom

      IIF 470 IIF 471
    • Unit 4b, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 472
    • 55, Albert Road, Glasgow, G42 8DP, Scotland

      IIF 473 IIF 474
  • Mr Abid Hussain
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 95, Longbridge Road, Barking, Essex, IG11 8TB, United Kingdom

      IIF 475
    • 813, High Road, Ilford, IG3 8TD, England

      IIF 476
    • 107, Sydenham Road, London, SE26 5UA, United Kingdom

      IIF 477
    • 264, Burges Road, London, E6 2ES, England

      IIF 478 IIF 479
    • 264, Burges Road, London, E6 2ES, United Kingdom

      IIF 480
    • 817, Romford Rd, Manor Park, London, E12 6EA, United Kingdom

      IIF 481
    • 843, Romford Road, Manor Park, London, E12 5JY, United Kingdom

      IIF 482
    • 80, Rainham Road, Rainham, Essex, RM13 7RL, United Kingdom

      IIF 483
  • Mr Abid Hussain
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 68-74, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 484
  • Mr Abid Hussain
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, Birch Grove, Slough, SL2 1EP, England

      IIF 485 IIF 486
    • 9, Mackenzie Street, Slough, SL1 1XQ, United Kingdom

      IIF 487
  • Mr Abid Hussain
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Brick Lane Mill 298 Thornton Road, Bradford, BD8 9JZ, England

      IIF 488
    • 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 489
  • Mr Abid Hussain
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gregory Crescent, Bradford, BD7 4PG, England

      IIF 490
  • Mr Abid Hussain
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11 Southbrook Terrace, Bradford, BD7 1AD

      IIF 491
    • Lindsay House, 11 Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 492
    • Lindsey House, 11 Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD

      IIF 493
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 494 IIF 495
  • Mr Abid Hussain
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 66, Newton Road, Birmingham, B11 4PT, England

      IIF 496
  • Mr Abid Hussain
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 53, Killinghall Road, Bradford, BD3 8DN, England

      IIF 497
    • C/o Quantuma Advisory Ltd, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 498
  • Mr Abid Hussain
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 53, Derby Road, Bradford, BD3 8NJ, England

      IIF 499
    • 64, Leeds Old Road, Bradford, BD3 8HX, England

      IIF 500
  • Mr Abid Hussain
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1163, Govan Road, Glasgow, G51 4RQ, Scotland

      IIF 501
  • Mr Abid Hussain
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 502
    • 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 503
  • Mr Abid Hussain
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 62 Gravelly Hill, Erdington, Birmingham, B23 7PF

      IIF 504
    • 92, Cato Street, Birmingham, B7 4TS, England

      IIF 505
    • 92, Cato Street, Birmingham, B7 4TS, United Kingdom

      IIF 506
    • Oceanic House, Navigation Business Park, 94 Water Meeting Road, Bolton, BL1 8SW, England

      IIF 507
    • 18, Woodstock Road, London, E7 8ND, England

      IIF 508
    • 79, Farnan Avenue, Walthamstow, London, E17 4NQ, England

      IIF 509
    • 27a, Blundell Road, Luton, LU3 1SG, England

      IIF 510 IIF 511
    • 47 Conway Road, Luton, Bedfordshire, LU4 8JA, England

      IIF 512 IIF 513
    • 75, Monastery Drive, Solihull, B91 1DP, United Kingdom

      IIF 514 IIF 515
  • Mr Abid Hussain
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 237, Thornton Road, Bradford, BD1 2JS, England

      IIF 516
    • 237a, Thornton Road, Bradford, BD1 2JS, England

      IIF 517
    • 3 Falcon Street, First Floor, Summerville Road, Bradford, BD7 3HJ, United Kingdom

      IIF 518
    • 22 Wood Street, Cussins House, Office 110, Doncaster, DN1 3LW, United Kingdom

      IIF 519
    • 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 520
  • Mr Abid Hussain
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 270, Bowerdean Road, High Wycombe, HP13 6XT, England

      IIF 521
  • Mr Abid Hussain
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 31 Carew Close, Yarm, TS15 9TJ

      IIF 522
  • Mr Abid Hussain
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 131, Balfour Street, Oldham, OL4 1NS, England

      IIF 523
  • Mr Abid Hussain
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 135 Bowyer Road, Bowyer Road, Birmingham, B8 1EY, England

      IIF 524
  • Mr Abid Hussain
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 223, St. Wilfrids Avenue, Leeds, LS8 3PS, England

      IIF 525
    • 83, Westgate Road, Newcastle Upon Tyne, NE1 1SQ, United Kingdom

      IIF 526
  • Mr Abid Hussain
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 80 Coleman Street, Coleman Street, London, EC2R 5BJ, England

      IIF 527
    • Fourth Floor, Warwick House, 65-66 Queen Street, London, EC4R 1EB, England

      IIF 528
  • Mr Abid Hussain
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 230, Stoney Lane, Balsall Heath, Birmingham, West Midlands, B12 8AN, England

      IIF 529
    • 682, Coventry Road, Small Heath, Birmingham, West Midalnds, B10 0UU, England

      IIF 530
    • Alexander House, 60-61 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 531
    • Alexander House, 60-61 Tenby Street North, Birmingham, West Midlands, B1 3EG, United Kingdom

      IIF 532
  • Mr Abid Hussain
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 28, All Saints Croft, Burton-on-trent, DE14 3EA, England

      IIF 533
    • Bm Range Ltd, Bm Range East Ltd, Anglesey Road, Burton-on-trent, DE14 3NX, England

      IIF 534
  • Mr Abid Hussain
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hawkshaw Avenue, Darwen, BB3 1QZ, England

      IIF 535
    • 5a, Enfield Avenue, Leeds, LS7 1QN, United Kingdom

      IIF 536
  • Mr Abid Hussain
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 40, Capworth Street, London, E10 7HA, United Kingdom

      IIF 537
  • Mr Abid Hussain
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12, The Avenue, Alwoodley, Leeds, LS17 7BE, England

      IIF 538
  • Mr Abid Hussain
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 539
    • 35 Balds Lane, Balds Lane, Lye, Stourbridge, DY9 8SG, England

      IIF 540
  • Mr Abid Hussain
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Welbeck Road, Bolton, Lancashire, BL1 5LE, England

      IIF 541
    • 77 Northampton Street, Bradford, BD3 0HS, England

      IIF 542
    • Unit 5, Havelock Street, Oldham, OL8 1JR, England

      IIF 543 IIF 544
    • Unit 5 (kayls Carpets Car Park) Oghcsrc, Havelock Street, Oldham, OL8 1JR, England

      IIF 545
  • Mr Abid Hussain
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Metro House, 57 Pepper Road, Leeds, LS10 2RU, England

      IIF 546
  • Mr Abid Hussain
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Albion Street, Accrington, BB5 1QW, England

      IIF 547
    • 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, United Kingdom

      IIF 548
    • 21, Holden Wood Drive, Haslingden, Rossendale, BB4 4RQ, England

      IIF 549
    • 30, Warner Street, Haslingden, Rossendale, BB4 5SJ, England

      IIF 550
  • Mr Abid Hussain
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bradley Road, Silsden, Keighley, BD20 9LS

      IIF 551
    • Blazefield, Unit, Luton Street, Keighley, BD21 2LE, United Kingdom

      IIF 552
    • Blazefield Unit, Luton Street, Keighley, West Yorkshire, BD21 2LE, England

      IIF 553
  • Mr Abid Hussain
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40, Southfield Square, Bradford, BD8 7SL, England

      IIF 554
  • Mr Abid Hussain
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 22, Westgate, Dewsbury, WF13 1BL, England

      IIF 555
  • Mr Abid Hussain
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 55, Conisborough, Rochdale, OL11 4JS, England

      IIF 556
  • Mr Abid Hussain
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Milk Churn Way, Knebworth, SG3 6FF, England

      IIF 557
    • 7, Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, SG3 6FF, United Kingdom

      IIF 558
    • 7, Milk Churn Way, Woolmer Green, Knebworth, Herts, SG3 6FF, United Kingdom

      IIF 559
    • 12, London Road, Morden, SM4 5BQ, England

      IIF 560
  • Mr Abid Hussain
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 33, Haslemere Road, Nottingham, NG8 5GJ, England

      IIF 561
    • 33, Haslemere Road, Nottingham, NG8 5GJ, United Kingdom

      IIF 562
  • Mr Abid Hussain
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Whalley Industrial Park, Clitheroe Road, Barrow, Clitheroe, Lancashire, BB7 9AH

      IIF 563 IIF 564 IIF 565
  • Mr Abid Hussain
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Meer And Co, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 568
  • Mr Abid Hussain
    British born in January 1985

    Resident in England

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

      IIF 569
  • Mr Abid Hussain
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 570
    • Suite 2 Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 571
    • Suite 2, Dunbar Business Centre, Leeds, LS7 2BB, United Kingdom

      IIF 572
  • Mr Abid Hussain
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Dibble Road, Smethwick, B67 7PU, England

      IIF 573
  • Mr Abid Hussain
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 63, Hancock Road, Alum Rock, Birmingham, West Midlands, B8 3AB, United Kingdom

      IIF 574
    • 155, Normanton Road, Derby, Derbyshire, DE23 6UR, United Kingdom

      IIF 575
    • 21, French Street, Derby, DE23 6PN, England

      IIF 576
    • Floor 2,radcliffe House, Meadlow Lane, Derby, DE1 2BH, United Kingdom

      IIF 577
    • 263, Nottingham Road, Nottingham, NG7 7DA, United Kingdom

      IIF 578
  • Mr Abid Hussain
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 32, Stamford Street, Rochdale, OL16 5DS, United Kingdom

      IIF 579
    • 361, Yorkshire Street, Rochdale, OL16 2DT, England

      IIF 580
  • Mr Abid Hussain
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wells Close, Cheltenham, GL51 3BX, England

      IIF 581
  • Mr Abid Hussain
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 298, Thornton Road, Bradford, BD8 8JZ, England

      IIF 582
  • Mr Ali Hassan
    Pakistani born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Coppermill Lane, London, E17 7HG, England

      IIF 583
    • 209 H&z, Coppermill Lane, London, E17 7HG, England

      IIF 584
  • Mr Ali Hassan
    Pakistani born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Palmerston Road, London, E17 6PR, England

      IIF 587
  • Mr Ali Hassan
    Pakistani born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 18e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 588
    • Unit 39618, Po Box 7169, Poole, BH15 9EL, United Kingdom

      IIF 589
  • Mr Ali Hassan
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, 174,egerton Road North Manchester, Greater Manchester, M1 6DB, United Kingdom

      IIF 590
  • Mr Ali Hassan
    Pakistani born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Corringham Road, Manchester, M19 2RG, United Kingdom

      IIF 591
  • Mr Hasan Ali
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Hasan Ali
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Little Lane, West Yorkshire, Bradford, BD9 5HD, England

      IIF 610
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 611
  • Mr Hasan Ali
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Stanford Road, Norbury, London, SW16 4PZ, United Kingdom

      IIF 612
  • Mr Hassan Ali
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166a Rookery Road, Rookery Road, Handsworth, Birmingham, West Midland, B21 9NN, United Kingdom

      IIF 613
    • 8, Parkeston Crescent, Birmingham, B44 0NU, United Kingdom

      IIF 614
  • Mr Hassan Ali
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 602, Lea Bridge Road, London, E10 7DN, United Kingdom

      IIF 615
  • Mr Hassan Ali
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Albion Road, Handsworth, Birmingham, B21 8BG, England

      IIF 616
    • 95, Pitmaston Road, Birmingham, B28 9PP, United Kingdom

      IIF 617
    • Bay 2, Britannia Warehouse, Rolfe Street, Smethwick, Birmingham, West Midlands, B66 2AX, England

      IIF 618
    • 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 619
    • Bay 2, Britannia Warehouse, Rolfe Street, Smethwick, West Midlands, B66 2AX, England

      IIF 620
  • Mr Hassan Ali
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 621
  • Mr Hassan Ali
    British born in May 1994

    Resident in United Kingdom

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

      IIF 622
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 623
  • Mr Hassan Ali
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, East Street, London, SE17 2SB, United Kingdom

      IIF 624
  • Mr Hassan Ali
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Goldington Avenue, Huddersfield, HD3 3QA, United Kingdom

      IIF 625
  • Mr Hassan Ali
    British born in December 1996

    Resident in United Kingdom

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

      IIF 626 IIF 627 IIF 628
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 629
    • 599, London Road, Earley, Reading, Berkshire, RG6 1AT, England

      IIF 630
    • 599, London Road, Earley, Reading, RG6 1AT, England

      IIF 631
  • Mr Hassan Ali
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Cromwell Road, Peterborough, Cambridgeshire, PE1 2EU, United Kingdom

      IIF 632
  • Mr. Abid Hussain
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Juniper Drive, Newcastle Upon Tyne, NE4 9BF, England

      IIF 633
  • Mrs Alvia Hasan Ali
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abbas, Ali
    British business owner born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The International Centre, 7 Abingdon Road, Middlesbrough, Cleveland, TS1 2DP

      IIF 636
  • Abbas, Ali
    British businessman born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abbas, Ali
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Levick Crescent, Middlesbrough, Cleveland, TS5 4QZ, United Kingdom

      IIF 639
    • 63, Levick Crescent, Middlesbrough, TS5 4QZ, England

      IIF 640
    • 63 Levick Crescent, Middlesbrough, TS5 4QZ, United Kingdom

      IIF 641
  • Abbas, Ali
    British self employed born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223, Marton Rd, Middlesbrough, Teesside, TS4 2ES, England

      IIF 642
  • Abbas, Ali
    British chartered surveyor born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90b, Candlemans Lane, Beaconsfield, Buckinghamshire, HP9 1AE, United Kingdom

      IIF 643
  • Abbas, Ali
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abbas, Ali
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balmoral Storage Company, Clive Way, Watford, WD24 4PX, United Kingdom

      IIF 667
  • Abbas, Ali
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 668
  • Abbas, Ali
    British recruitment consultant born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Newhouse Walk, Morden, SM4 6BS, England

      IIF 669
  • Abbass, Ali
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Levick Crescent, Middlesbrough, Cleveland, TS5 4QZ, United Kingdom

      IIF 670
  • Ali, Abbas
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Mayville Road, Ilford, IG1 2HU, England

      IIF 671
  • Ali, Abbas
    British managing director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Lower Dartmouth Street, Birmingham, B9 4LA, United Kingdom

      IIF 672
  • Ali, Hassan
    Dutch director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203-205, The Vale, London, W3 7QS, United Kingdom

      IIF 673
  • Ali Abbas
    British born in December 1999

    Resident in United Kingdom

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

      IIF 674
  • Ali Hassan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 York Avenue, Bolton, Bolton, BL3 1EU, England

      IIF 675
  • Dr Abid Hussain
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 35, Dallas Road, Birmingham, B23 7DN, England

      IIF 676
    • 44, Coopers Road, Birmingham, B20 2JU, United Kingdom

      IIF 677
    • Aa04, Home Of Office Furniture, Wood Lane, Birmingham, West Midlands, B24 9QR, United Kingdom

      IIF 678
    • The Limes, Solihull Road, Hampton-in-arden, Solihull, B92 0EU, England

      IIF 679
  • Hassan, Ali
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laxton House, 191, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PN, United Kingdom

      IIF 680
  • Hassan, Ali
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Scotts Road, Bromley, BR1 3QD, United Kingdom

      IIF 681
  • Hassan, Ali
    British regulatory and business professional born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, St. Leonards Road, Amersham, Buckinghamshire, HP6 6DR, United Kingdom

      IIF 682
  • Hassan, Ali
    British architect born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, BR3 1DZ, England

      IIF 683
    • 264 High Street, High Street, Beckenham, BR3 1DZ, England

      IIF 684
    • Suite 2 Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 685 IIF 686
  • Hassan, Ali
    British company director born in September 1983

    Resident in United Kingdom

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

      IIF 687
  • Hassan, Ali
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, BR3 1DZ, England

      IIF 688
    • 115, Hewitt Road, Hornsey, London, N8 0BP, United Kingdom

      IIF 689
    • 115, Hewitt Road, London, N8 0BP, United Kingdom

      IIF 690 IIF 691
    • Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 692
    • Suite 2, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 693
    • 156 Hayes Chase, West Wickham, BR4 0JE

      IIF 694
  • Hassan, Ali
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o The Ashford International Truckstop, Waterbrook Avenue, Ashford, Kent, TN24 0GB, United Kingdom

      IIF 695
  • Hassan, Ali
    British director born in August 1986

    Resident in United Kingdom

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

      IIF 696
  • Hassan, Ali
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Flamstead Road, Dagenham, RM9 4JR, England

      IIF 697 IIF 698
    • 221-227, High Road, London, England, HA3 5EE, United Kingdom

      IIF 699
  • Hassan, Ali
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102 Mile End Rd, London, Mile End Road, London, E1 4UN, United Kingdom

      IIF 700
  • Hussain, Abid
    British caterer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wellington Street, St. Ives, Cambridgeshire, PE27 5AZ, United Kingdom

      IIF 701
  • Hussain, Abid
    British co director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Poplar Road, Kings Heath, Birmingham, B14 7AD, United Kingdom

      IIF 702 IIF 703
  • Hussain, Abid
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Smirrels Road, Hall Green, Birmingham, West Midlands, B28 0LA, United Kingdom

      IIF 704
  • Hussain, Abid
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Poplar Road, Kings Heath, Birmingham, West Midlands, B14 7AD

      IIF 705
  • Hussain, Abid
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, East Street, London, SE17 2SA, United Kingdom

      IIF 706
  • Hussain, Abid
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Studland Street, London, W6 0JS

      IIF 707
  • Hussain, Abid
    British chauffer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suit No5, 1st Floor Wellesley House, 102 Cranbrook Road, Ilford, Essex, IG1 4NH, England

      IIF 708
  • Hussain, Abid
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Chatham Street, Derby, DE23 8TH, England

      IIF 709
  • Hussain, Abid
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Lowbrook Road, Ilford, Essex, IG1 2HL, United Kingdom

      IIF 710
    • 77, Plashet Road, London, E13 0RA, United Kingdom

      IIF 711
  • Hussain, Abid
    British businessman born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229 Desborough Road, High Wycombe, Bucks, HP11 2QW, United Kingdom

      IIF 712
  • Hussain, Abid
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Wendover Street, High Wycombe, Buckinghamshire, HP11 2JE, United Kingdom

      IIF 713
  • Hussain, Abid
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 474, London Road, High Wycombe, Bucks, HP11 1LP, United Kingdom

      IIF 714
  • Hussain, Abid
    British bussiness born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Grafton Street, High Wycombe, HP12 3AJ, United Kingdom

      IIF 715
  • Hussain, Abid
    British caterer born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Park, Wexham Road, Slough, SL2 5QR, United Kingdom

      IIF 716
  • Hussain, Abid
    British director born in June 1969

    Resident in United Kingdom

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

      IIF 717
  • Hussain, Abid
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Splott Road, Splott, Cardiff, CF24 2BU, United Kingdom

      IIF 718
    • 7 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 719
    • 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 720
  • Hussain, Abid
    British managing director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 236, Corporation Road, Newport, NP19 0DZ, United Kingdom

      IIF 721
  • Hussain, Abid
    British co director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Powell Road, Buckhurst Hill, Essex, IG9 5RD, United Kingdom

      IIF 722
  • Hussain, Abid
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Raikes Parade, Blackpool, FY1 4EU, United Kingdom

      IIF 723
  • Hussain, Abid
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Leytonstone Road, London, E15 1JA, England

      IIF 724
    • 53, Leytonstone Road, London, E15 1JA, United Kingdom

      IIF 725
  • Hussain, Abid
    British fast food born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198, Ilford Lane, Ilford, Essex, IG1 2LJ, United Kingdom

      IIF 726
  • Hussain, Abid
    British self employed born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Hamilton Road, Ilford, Essex, IG1 2EU, United Kingdom

      IIF 727
  • Hussain, Abid
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Brian Road, Romford, RM6 5DA, United Kingdom

      IIF 728
  • Hussain, Abid
    British trader born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Mortlake Road, London, IG1 2TA, United Kingdom

      IIF 729
  • Hussain, Abid
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 730
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 731 IIF 732 IIF 733
    • Cop Uk, Delph New Road, Dobcross, Oldham, Lancashire, OL3 5BG, United Kingdom

      IIF 735
  • Hussain, Abid
    British manager born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 736
  • Hussain, Abid
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Recovery House, Marsh Grove, Thornton Lane, Bradford, West Yorkshire, BD5 9EN, England

      IIF 737
  • Hussain, Abid
    British manager born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 262b, High Road, Ilford, IG1 1QF

      IIF 738
  • Hussain, Abid
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Jago Court, Newbury, RG14 7EZ, England

      IIF 739
    • Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 740
  • Hussain, Abid
    British student born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Branksome Crescent, Heaton, Bradford, BD9 5LD, England

      IIF 741
  • Hassan Ali
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239, The Broadway, Southall, Middlesex, UB1 1ND, United Kingdom

      IIF 742
  • Mr Abid Hussain
    English born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 281 Oxhill Road, Birmingham, B21 8EY, England

      IIF 743
  • Mr Abid Hussain
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 194b, Amersham Road, High Wycombe, Bucks, HP13 5AF

      IIF 744
    • 58a, Totteridge Drive, High Wycombe, Bucks, HP13 6UZ, England

      IIF 745
  • Mr Abid Hussain
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 116, Town Street, Pudsey, LS28 6EZ, England

      IIF 746
  • Mr Abid Hussain
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39 Broughton Street, Manchester, Lancashire, M8 8LZ

      IIF 747
    • 39, Broughton Street, Manchester, Lancashire, M8 8LZ, United Kingdom

      IIF 748
    • 37-49, Devonshire Street North, Manchester, M12 6JR

      IIF 749
    • 39, Broughton Street, Manchester, Greater Manchester, M8 8LZ, England

      IIF 750
    • 39, Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 751
  • Mr Abid Hussain
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 146, Sneinton Dale, Nottingham, NG2 4HJ, England

      IIF 752 IIF 753
    • 148, Sneinton Dale, Nottingham, NG2 4HJ, United Kingdom

      IIF 754
  • Mr Abid Hussain
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 13 Clements Court (2nd Floor), Clements Lane, Ilford, IG1 2QY, England

      IIF 761
    • 13 Clements Court, Clements Lane, Ilford, IG1 2QY, England

      IIF 762
    • 22, Beresford Drive, Woodford Green, IG8 0JJ, England

      IIF 763
  • Mr Abid Hussain
    British born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, South Clerk Street, Edinburgh, EH8 9JD, Scotland

      IIF 764
  • Mr Abid Hussain
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Barlow Street, Bradford, BD3 9DD, England

      IIF 765
    • Ahpm Ltd, Po Box 1241, Bradford, BD1 9YL, United Kingdom

      IIF 766
    • 106, St. Thomas Road, Derby, DE23 8SW, United Kingdom

      IIF 767
    • 18, Sedgley Avenue, Nottingham, NG2 4HZ, England

      IIF 768 IIF 769
  • Mr Abid Hussain
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35, Balds Lane, Stourbridge, DY9 8SG, England

      IIF 770
  • Mr Abid Hussain
    British born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Seaford Street, Kilmarnock, Ayrshire, KA1 2BZ, United Kingdom

      IIF 771
  • Mr Abid Hussain
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 306a, Kitts Green Road, Birmingham, B33 9SB, United Kingdom

      IIF 777
    • 95, Branston Road, Burton-on-trent, DE14 3DD, England

      IIF 778
    • 13 High Street, London, SE25 6EZ, England

      IIF 779
    • 29, Ivatt Way, Peterborough, Cambridgeshire, PE3 7PH, England

      IIF 780
    • 29, Ivatt Way, Peterborough, PE3 7PH, England

      IIF 781 IIF 782 IIF 783
  • Mr Abid Hussein
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Fiveways, Edwards Lane, Nottingham, NG5 3HU, England

      IIF 784
  • Mr Ali Hasnain
    Pakistani born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15089832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 785
  • Mr Ali Hassan
    Pakistani born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Tulip House, Payners Gardens, Dagenham, RM10 7FE, England

      IIF 786
  • Mr Ali Hassan
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35b, Avenue Road, London, E7 0LA, England

      IIF 787
  • Mr Ali Hassan
    Kuwaiti born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Glenfield Avenue, Huddersfield, HD2 1UQ, United Kingdom

      IIF 788
  • Mr Hassan Ali
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.5, 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 789
  • Mr Hassan Ali
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Appledore Terrace, Walsall, WS5 3DU, United Kingdom

      IIF 790 IIF 791
  • Mr Hassan Ali
    British born in October 1991

    Resident in United Kingdom

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

      IIF 792
  • Mr Hassan Ali
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48-50, Wolfreton Road, Anlaby, Hull, East Riding Of Yorkshire, HU10 6QT, England

      IIF 793
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 794
  • Mr Hassan Ali
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 726 Pershore Road, Selly Park, Selly Park, Birmingham, B29 7NJ, England

      IIF 795
  • Mr Hassan Ali
    British born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina Mills First Floor, Gibson Street, Bradford, England, BD3 9TR, United Kingdom

      IIF 796
  • Mr Hassan Ali
    British born in December 1997

    Resident in United Kingdom

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

      IIF 797
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 798
  • Mr Hassan Ali
    British born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Andrews Mill, Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 799
  • Abbas, Ali
    British director born in December 1999

    Resident in United Kingdom

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

      IIF 800
  • Ali, Abbas
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Oxford Road, Enfield, EN3 4BA, United Kingdom

      IIF 801
  • Ali, Abbas
    British logistic operations manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Oxford Street, Enfield, EN3 4BA, United Kingdom

      IIF 802
  • Ali, Abbas
    British logistics operations manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Oxford Road, Enfield, EN3 4BA, England

      IIF 803
  • Ali, Hassan
    Pakistan student born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Cumberland Court Great Cumberland Place, Greater London, London, W1H 7DQ, United Kingdom

      IIF 804
  • Ali, Hassan
    Dutch company director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Augustus Road, Flat 5, 49 Augustus Road, London, Greater London, SW19 6LW, United Kingdom

      IIF 805
  • Ali, Hassan
    Pakistani director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, International House 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 806
  • Ali, Hassan Raza
    British business owner born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Throstle Grove, Bury, BL8 1EB, England

      IIF 807
  • Ali, Hassan Raza
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lester House, 21 Broad Street, Bury, BL9 0DA, England

      IIF 808
  • Ali, Hassan Raza
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Throstle Grove, Bury, BL8 1EB, United Kingdom

      IIF 809
    • C/o Cutts & Co Accountants & Tax Advisors Ltd, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, United Kingdom

      IIF 810
    • C/o Cutts And Co, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, United Kingdom

      IIF 811
    • 533, Wilmslow Road, Manchester, M20 4BA, United Kingdom

      IIF 812 IIF 813 IIF 814
  • Ali, Hassan Raza
    British managing director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 817
    • Lester House Business Centre, 21 Broad Street, Bury, BL9 0DA, United Kingdom

      IIF 818
    • Suite 303, Lester House Business Centre, 21 Broad Street, Bury, Lancashire, BL9 0DA, England

      IIF 819
    • Shakedown, 533, Wilmslow Road, Manchester, Lancashire, M20 4BA, United Kingdom

      IIF 820
  • Ali Hassan
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hamilton Road, Bellshill, ML4 1AF, United Kingdom

      IIF 821
  • Dr Ali Hassan
    Pakistani born in November 1993

    Resident in United Kingdom

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

      IIF 822
  • Hassan, Ali
    British ceo born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wellington Place, Leads, LS1 4AP, United Kingdom

      IIF 823
  • Hassan, Ali
    British finance director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Chorley Old Road, Bolton, BL1 3AE, England

      IIF 824
    • 51, Melland Road, Gorton, Manchester, M18 7QA, United Kingdom

      IIF 825
  • Hassan, Ali
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Wisteria Court, Collapit Close, Harrow, Middlesex, HA1 4WT, England

      IIF 826
  • Hassan, Ali
    British managing director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Sceptor Street, Newcastle Upon Tyne, NE4 6PR, England

      IIF 827
  • Hassan, Ali
    British taxi driver born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Dene Park, Ponteland, Newcastle Upon Tyne, NE20 9AH, England

      IIF 828
  • Hassan, Ali
    British car wash born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Smithdown Road, Liverpool, L7 4JG, United Kingdom

      IIF 829
  • Hassan, Ali
    British manager car wash born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 High Street, High Street, Chatham, Kent, ME4 4DS, England

      IIF 830
  • Hassan, Ali
    British security born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Fort Place, Northampton, Northamptonshire, NN1 2SB, United Kingdom

      IIF 831
  • Hassan, Ali
    British data administrator born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Roberta Street, London, E2 6AW, England

      IIF 832
  • Hassan, Ali
    British data analyst born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 Duru House, Commercial Road, London, E1 1RD, United Kingdom

      IIF 833
  • Hassan, Ali
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154 Aldermere Avenue, Cheshunt, Waltham Cross, Hertfordshire, EN8 0FF, United Kingdom

      IIF 834
    • 154 Aldermere Avenue, Cheshunt, Waltham Cross, EN8 0FF, United Kingdom

      IIF 835
  • Hassan, Ali
    British business manager 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 836
  • Hassan, Ali
    British hgv driver born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175 Willows Lane, Bolton, BL3 4AZ, United Kingdom

      IIF 837
  • Hassan, Ali
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hollywood Road, London, London, E4 8JE, United Kingdom

      IIF 838
  • Hassan, Ali
    British businessman born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Ali
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, 80-82 Bath Road, Hounslow, United Kingdom

      IIF 841
  • Hassan, Ali
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 336, Green Street, London, E13 9AP, England

      IIF 842
    • 7, Topaz House, 90 Romford Road, London, E15 4EQ, United Kingdom

      IIF 843
  • Hassan, Ali
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Clarence Gardens, London, NW1 3LH, United Kingdom

      IIF 844
  • Hassan, Ali
    British accountant born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Meads, Chadderton, Oldham, OL9 9DU, England

      IIF 845
  • Hassan, Ali
    British market research born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Gassiot Road, London, SW17 8LE, England

      IIF 846
  • Hassan, Ali
    British chief born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120a, Coleman Road, Leicester, LE54LJ, England

      IIF 847
  • Hassan, Ali
    British director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224, Kentmere Drive, Doncaster, South Yorkshire, DN4 5FG, United Kingdom

      IIF 848
    • 3, Duxford Court, Doncaster, DN4 6PX, United Kingdom

      IIF 849
    • 3, Duxford Court, Doncaster, South Yorkshire, DN4 6PX, United Kingdom

      IIF 850 IIF 851
  • Hassan, Ali
    British director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Health Street, Bristol, BS5 6SN, United Kingdom

      IIF 852
  • Hassan, Alia
    British film director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Waynflete Square, London, W10 6UH, England

      IIF 853
  • Hussain, Abid
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Wavers Marston, Marston Green, Solihull, B37 7GL, United Kingdom

      IIF 854
  • Hussain, Abid
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Sydenham Road, London, SE26 5UA, United Kingdom

      IIF 855
    • 264, Burges Road, London, E6 2ES, United Kingdom

      IIF 856
  • Hussain, Abid
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Valley Side, London, E4 7SP, United Kingdom

      IIF 857
  • Hussain, Abid
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, High Street, Walthamstow, E17 7JY, England

      IIF 858
  • Hussain, Abid
    British business born in November 1968

    Resident in United Kinghdom

    Registered addresses and corresponding companies
    • 124, Rectory Park Road, Sheldon, Birmingham, West Midlands, B26 3LH, England

      IIF 859
  • Hussain, Abid
    British market trader born in November 1968

    Resident in United Kinghdom

    Registered addresses and corresponding companies
    • 46a, Edgbaston Road, Balsall Heath, Birmingham, Midlands, B12 9PB, United Kingdom

      IIF 860
  • Hussain, Abid
    British chairman born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Westmorland Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4DZ, England

      IIF 861
  • Hussain, Abid
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 274, Wingrove Avenue, Newcastle Upon Tyne, NE4 9AA, United Kingdom

      IIF 862 IIF 863
    • 90a, Westmorland Road, Newcastle Upon Tyne, NE1 4DZ, United Kingdom

      IIF 864
  • Hussain, Abid
    British british born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Wildmans Barn, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 865
  • Hussain, Abid
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowford Cottage, Carr Lane, Balderstone, Blackburn, Lancashire, BB2 7LN, United Kingdom

      IIF 866
    • Bowford Cottage, Carr Lane, Blackburn, BB2 7LN, England

      IIF 867
    • Zabier Residence, Meins Road, Blackburn, BB2 6QQ, England

      IIF 868
    • 2, Longsight Road, Langho, Blackburn, BB6 8AD, United Kingdom

      IIF 869
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 870 IIF 871
  • Hussain, Abid
    British manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 872
  • Hussain, Abid
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 602-604, College Road, Kingstanding, Birmingham, B44 0HU, England

      IIF 873
    • Flat 2 44, Melville Road, Walthamstow, London, E17 6QT

      IIF 874
    • Flat 2, Melville Road, London, E17 6QT, United Kingdom

      IIF 875
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 876 IIF 877
  • Hussain, Abid
    British government officer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 44 Melville Road, London, E17 6QT, United Kingdom

      IIF 878
  • Hussain, Abid
    British interim chief executive born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 44, Melville Road, Walthamstow, London, E17 6QT

      IIF 879
  • Hussain, Abid
    British managing director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Erdington Hall Road, Erdington, Birmingham, B24 8JA, United Kingdom

      IIF 880
    • 180 Erdington Hall Road, Erdington, Birmingham, West Midlands, B24 8JA

      IIF 881
  • Hussain, Abid
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223a, High Street, Walthamstow, E17 7BH, United Kingdom

      IIF 882
  • Hussain, Abid
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Legrams Lane, Bradford, West Yorkshire, BD7 2AA, England

      IIF 883
    • 1356, Leeds Road, Bradford, West Yorkshire, BD3 8ND, England

      IIF 884
  • Hussain, Abid
    British manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abids, 116, Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6EZ, United Kingdom

      IIF 885
  • Hussain, Abid
    British self employed born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lydgate Drive, Bradford, West Yorkshire, BD7 2QR, United Kingdom

      IIF 886
  • Hussain, Abid
    British block management born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Abid
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 892
  • Hussain, Abid
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Southbrook Terrace, Bradford, BD7 1AD

      IIF 893
    • 2 Bankfield Road, Nabwood, Bradford, West Yorkshire, BD18 4AT, United Kingdom

      IIF 894 IIF 895
    • Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 896
    • Lindsey House, 11 Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, England

      IIF 897
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 898
    • 11, Moor Street, Chepstow, Monmouthshire, NP16 5DD, Wales

      IIF 899
  • Hussain, Abid
    British shop keeper born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Birtwistle Street, Accrington, Lancashire, BB5 2AB, United Kingdom

      IIF 900
  • Hussain, Abid
    British trainer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Oxford Road, Peterborough, PE1 3BL, United Kingdom

      IIF 901
  • Hussain, Abid
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122/126, Lister Hill Road, Bradford, BD7 1JR, United Kingdom

      IIF 902
  • Hussain, Abid
    British shop manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Stockwell Road, Stockwell, London, SW9 9TQ, United Kingdom

      IIF 903
  • Hussain, Abid
    British podiatrist born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234 Stoney Lane, Yardley, Birmingham, B25 8XY

      IIF 904
  • Hussain, Abid
    British business owner born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Gloucester Road, Thornbury, Bristol, BS35 1DJ, England

      IIF 905
  • Hussain, Abid
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-45, Calthorpe Road, Birmingham, B15 1TH, England

      IIF 906
    • 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 907
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 908
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 909 IIF 910
    • 10, College Road, First Floor, Harrow, Middlesex, HA1 1BE, Uk

      IIF 911
    • First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 912
    • 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 913 IIF 914 IIF 915
  • Hussain, Abid
    British management born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Branston Court, Branston Street, Jewellery Quarter, Birmingham, West Midlands, B18 6BA, United Kingdom

      IIF 916
  • Hussain, Abid
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Carew Close, Yarm, Stockton On Tees, TS15 9TJ, United Kingdom

      IIF 917
  • Hussain, Abid
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Bowyer Road, Birmingham, B8 1EY, England

      IIF 918
  • Hussain, Abid
    British business born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 706, Alum Rock Road, Birmingham, B8 3NU, England

      IIF 919
  • Hussain, Abid
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Moorgate Road, Rotherham, S60 2AG, England

      IIF 920
  • Hussain, Abid
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 914, Stratford Road, Sparkhill, Birmingham, B11 4BT, United Kingdom

      IIF 921
    • 74, Stockwood Crescent, Bristol, Bristol, BS4 1AW, United Kingdom

      IIF 922
    • 509-511, High Road Leytonstone, London, E11 4PG, United Kingdom

      IIF 923
    • 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, United Kingdom

      IIF 924
  • Hussain, Abid
    British self employed born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Centre, Suffrage Street, Smethwick, B66 3PZ, England

      IIF 925
  • Hussain, Abid
    British taxi operation born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Rosebery Road, Smethwick, West Midlands, B66 3RZ, England

      IIF 926
  • Hussain, Abid
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rabone Lane, Smethwick, B66 3JH, England

      IIF 927
  • Hussain, Abid
    British it contractor born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Western Road, Birmingham, B64 7EW, England

      IIF 928
  • Hussain, Abid
    British security officer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Ashtree Road, Cradley Heath, Dudley, B64 5PJ, England

      IIF 929
  • Hussain, Abid
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 230, Stoney Lane, Sparkbrook, Birmingham, West Midlands, B12 8AN, United Kingdom

      IIF 930
  • Hussain, Abid
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Little Farthing Close, St Ives, Cambs, PE27 5JU, England

      IIF 931
  • Hussain, Abid
    British unemployed born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Marsh Terrace, Darwen, BB30HF, United Kingdom

      IIF 932
  • Hussain, Abid
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 367, Prince Regent Lane, London, E16 3JP, United Kingdom

      IIF 933
  • Hussain, Abid
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, St. Thomas Road, Derby, DE23 8SW, United Kingdom

      IIF 934
  • Hussain, Abid
    British hgv driver born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Gracemere Crescent, Gracemere Crescent, Birmingham, B28 0TY, England

      IIF 935
  • Hussain, Abid
    British transport and logistics born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sleaford Grove, Birmingham, B28 9QR, England

      IIF 936
  • Hussain, Abid
    British company director born in March 1979

    Resident in United Kingdom

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

      IIF 937
  • Hussain, Abid
    British make up artist born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Peel Mills, Commercial Street, Morley, LS27 8AZ, England

      IIF 938
  • Hussain, Abid
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Girvan Close, Bolton, Lancashire, BL3 3JS, United Kingdom

      IIF 939
    • Back Unit 1d, Cambrian Business Park, Bolton, Lancashire, BL3 6JF, United Kingdom

      IIF 940
    • Cambrian Business Park, Unit 1d, Derby Street, Bolton, Lancashire, BL3 6JF, United Kingdom

      IIF 941
    • Rhs Unit 1c, Cambrian Business Park, 215 Derby Street, Bolton, BL3 6JF, United Kingdom

      IIF 942
    • Unit 1c, Cambrian Business Park, Derby Street, Bolton, BL3 6JF, England

      IIF 943
  • Hussain, Abid
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Albert Road, Aston, Birmingham, B6 5NE, United Kingdom

      IIF 944
  • Hussain, Abid
    British consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Curzon Street, Mayfair, London, W1J 7UE, United Kingdom

      IIF 945
    • 7, Milk Churn Way, Woolmer Green, Woolmer Green, Hertfordshire, SG3 6FF, United Kingdom

      IIF 946
  • Hussain, Abid
    British financial advisor born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Milk Churn Way, Woolmer Green, Hertfordshire, SG3 6FF, United Kingdom

      IIF 947
  • Hussain, Abid
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Montagu Crescent, Leeds, West Yorkshire, LS8 2RE, United Kingdom

      IIF 948
  • Hussain, Abid
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 High Street Arcade, High Street, Swansea, SA1 1LE, United Kingdom

      IIF 949
  • Hussain, Abid
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Dibble Road, Smethwick, B67 7PU, United Kingdom

      IIF 950
    • 90, High Street, Smethwick, B66 1AQ, United Kingdom

      IIF 951
    • 142, High Street, Smethwick, Warley, West Midlands, B66 3AP, England

      IIF 952
  • Hussain, Abid
    British business person born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65a, Mayes Road, London, N22 6TN, United Kingdom

      IIF 953
  • Hussain, Abid
    British company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253a, Bordesley Green Road, Birmingham, B9 5EX, United Kingdom

      IIF 954
  • Hussain, Abid
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Beaumont Road, Birmingham, West Midlands, B30 2EB, United Kingdom

      IIF 955
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 956
  • Hussain, Abid
    British hgv driver born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Market Street, Farnworth, Bolton, BL4 7NY, England

      IIF 957
  • Hussain, Abid
    British pharmacist and independent prescriber born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Ascot Road, Luton, LU3 1NU, United Kingdom

      IIF 958
  • Hussain, Abid
    British self employed born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Ascot Road, Luton, Bedfordshire, LU3 1NU, United Kingdom

      IIF 959
  • Hassan Ali
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Clarence Gardens, London, NW1 3LH, United Kingdom

      IIF 960
  • Mr Abid Hussain
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bishop Street, Rochdale, OL16 2TE, England

      IIF 961
  • Mr Abid Hussain
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 962
  • Mr Ali Hassan
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 100, Trafford Street, Farnworth, Bolton, BL4 7PQ, England

      IIF 963
  • Mr Ali Hassan
    Italian born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit N/2/45cd, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 964
  • Mr Ali Hassan
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Gosforth, Northamptonshire, NN8 3SR, United Kingdom

      IIF 965
  • Mr Ali Hassan
    Pakistani born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Springwell Road Hounslow Middlesex, Middlesex, TS18 2RT, United Kingdom

      IIF 966
  • Mr Hasan Ali
    British born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143 Manor Road, Stechford, Birmingham, B33 8DH, England

      IIF 967 IIF 968
    • 15932636 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 969
    • 124, City Road, London, EC1V 2NX, England

      IIF 970
    • First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 971
  • Mr Hasan Ali
    British born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bolton Interchange, Newport Street, Bolton, BL1 1NX, United Kingdom

      IIF 972
  • Mr Hasan Ali
    British born in May 2003

    Resident in United Kingdom

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

      IIF 973
  • Mr Hassan Ali
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Lindale Avenue, Birmingham, B36 8HH, United Kingdom

      IIF 974
  • Mr Hassan Ali
    British born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunshine House, Smallbridge Business Park, Riverside Drive, Rochdale, OL16 2SH, United Kingdom

      IIF 975
  • Mr Hassan Ali
    British born in April 2001

    Resident in United Kingdom

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

      IIF 976
  • Mr Hassan Ali
    British born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Rd, Birmingham, B11 2AA, England

      IIF 977
  • Mr Hassan Ali
    British born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Braithwaite Avenue, Keighley, West Yorkshire, BD22 6QQ, United Kingdom

      IIF 978
  • Mr Hassan Ali
    British born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Wadhurst Road, Birmingham, B178JF, England

      IIF 979
  • Mr. Ali Hassan
    Pakistani born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 980
  • Abdulahi, Hassan
    Dutch chief born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117/117a, Stratford Road, Sparkbrook, Birmingham, B11 1RD, United Kingdom

      IIF 981
  • Abdulahi, Hassan
    Dutch company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Sandmere Road, Birmingham, B14 4JA, England

      IIF 982
  • Ali, Abbas
    British pilot born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Oakfield Avenue, Barrows Road, Birmingham, B11 1PR, United Kingdom

      IIF 983
  • Ali, Abbas
    British builder born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Beresford Road, Manchester, Lancashire, M13 0QT, United Kingdom

      IIF 984
  • Ali, Abbas
    British director born in May 2000

    Resident in United Kingdom

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

      IIF 985
  • Ali, Abbas
    British manager born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Josephine Road, Rotherham, South Yorkshire, S61 1BL, United Kingdom

      IIF 986
  • Ali, Hasnain
    Pakistani director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159 A, Reservoir Road, Erdington, Birmingham, West Midlands, B23 6DN, United Kingdom

      IIF 987
  • Ali, Hassan
    Pakistani director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Baron Road, Essex, RM8 1UA, United Kingdom

      IIF 988
    • 63, Goodmayes Road, Goodmayes, Essex, IG3 9UB, England

      IIF 989
    • 76, Goodmayes Road, London, IG3 9UU, England

      IIF 990
  • Ali, Hassan
    Pakistani international hospitality and tourism management born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lambton View, Leeds, LS8 5PE, United Kingdom

      IIF 991
  • Ali, Hassan
    Pakistani director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 565, High Road Leytonstone, London, E11 4PB, England

      IIF 992
  • Ali, Hassan
    Pakistani entrepreneur born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Stamford Road, Dagenham, RM9 4EX, United Kingdom

      IIF 993
    • 9, Lane End Road, Manchester, M19 1WA, England

      IIF 994
  • Ali, Hassan
    Pakistani director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Chicksands Avenue, Monkston, Milton Keynes, MK10 9DP, England

      IIF 995
  • Ali, Hassan
    born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Springfield Road, Halesowen, W Midlands, B62 8JZ, Uk

      IIF 996
  • Ali, Hassan
    Pakistani director born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, East Parade, Keighley, West Yorkshire, BD21 5JA, United Kingdom

      IIF 997
  • Ali, Hassan
    Pakistani administrator born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Noor Pur, Mohala, Jandyla Road Near Taj Mahal Hall, Sheikhupura, 39060, Pakistan

      IIF 998
  • Abid Hussain
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Abid Hussain
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 56, Rawmarsh Hill, Parkgate, Rotherham, S62 6EU, England

      IIF 1001
    • Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 1002
  • Abid Hussain
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1 A, Alfred Road, Sparkhill, Birmingham, West Midlands, B11 4PB, England

      IIF 1003
  • Abid Hussain
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Station Road, Erdington, Birmingham, B23 6UB, England

      IIF 1004
  • Abid Hussain
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat F, 25 Brookbank Road, London, SE13 7BU, England

      IIF 1005
  • Ali Hassan
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Robert Place, Newport, NP20 2NH, Wales

      IIF 1006
  • Ali Hassan
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Ali
    British recruitment consultant born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Barn Way, Wembley Park, London, HA9 9NW, United Kingdom

      IIF 1009
  • Hassan, Ali
    British software engineer born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Abbott Street, Heanor, DE75 7QD, England

      IIF 1010
  • Hassan, Amir
    British director born in November 1993

    Resident in United Kingdom

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

      IIF 1011
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1012
    • Rugged Beard Co, Artistic Spaces, 1100 Great West Road, London, Brentford, TW8 0HD, England

      IIF 1013
  • Hassan, Shevan Ali
    British chef born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Maryland Street, Liverpool, L1 9DE, United Kingdom

      IIF 1014
  • Hussain, Abid
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Sherbourne Road, Birmingham, B12 9EE, United Kingdom

      IIF 1015
  • Hussain, Abid
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227 Clifton Road, Balsall Heath, Birmingham, West Midlands, B12 8SA

      IIF 1016 IIF 1017
  • Hussain, Abid
    British information tech consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227 Clifton Road, Balsall Heath, Birmingham, West Midlands, B12 8SA

      IIF 1018
  • Hussain, Abid
    British it consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 1019
  • Hussain, Abid
    British chef born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Dunstable Road, Luton, Bedfordshire, LU4 8JJ, United Kingdom

      IIF 1020
  • Hussain, Abid
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Dunstable Road, Luton, LU48JJ, United Kingdom

      IIF 1021
  • Hussain, Abid
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Plashet Grove, East Ham, E6 1AB, United Kingdom

      IIF 1022
  • Hussain, Abid
    British business owner born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 815 Shettleston Road, Glasgow, G32 7NR, United Kingdom

      IIF 1023
  • Hussain, Abid
    British businessman born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Grange Avenue, Birkby, Huddersfield, West Yorkshire, HD2 2XJ, United Kingdom

      IIF 1024
  • Hussain, Abid
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Loch Road, Mauchline, KA5 6EF, Scotland

      IIF 1025
  • Hussain, Abid
    British car park attendent born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Shawhill Road, Birmingham, B8 3LN, United Kingdom

      IIF 1026
  • Hussain, Abid
    British civil enforcement officer born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Shaw Hill Road, Ward End, Birmingham, B8 3LN, United Kingdom

      IIF 1027
  • Hussain, Abid
    British consultant forensic psychiatrist born in November 1980

    Resident in United Kingdom

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

      IIF 1028
  • Hussain, Abid
    British businessman born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Branston Road, Burton On Trent, DE14 3DD, United Kingdom

      IIF 1029
    • Unit 3, Eton Business Park, Derby Road, Burton On Trent, Staffordshire, DE14 1RR, England

      IIF 1030
    • Londis Car Park, Derby Road, Burton-on-trent, Staffordshire, DE14 1RU, United Kingdom

      IIF 1031
  • Hassan Ali
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Sipson Road, West Drayton, UB7 9DP, United Kingdom

      IIF 1032
  • Hassan Ali
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 1033
  • Mr Abid Hussain
    Pakistani born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Pavement, St Ives, Cambridgeshire, PE27 5AD

      IIF 1034
  • Mr Abid Hussain
    Pakistani born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 19, Colchester Avenue, London, E12 5LF, England

      IIF 1035
    • 19, Colchester Avenue, London, E12 5LF, United Kingdom

      IIF 1036
  • Mr Abid Hussain
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 59 Woodlands Street, Bradford, BD8 8HD, England

      IIF 1037
  • Mr Abid Hussain
    Pakistani born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 301, Abbey Hey Lane, Abbey Hey, Manchester, M18 8RH, England

      IIF 1038
  • Mr Abid Hussain
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 49, Donnybrook, Bracknell, Berkshire, RG12 7HG, England

      IIF 1039
  • Mr Abid Hussain
    Pakistani born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 119, Lilac Wynd, Cambuslang, Glasgow, G72 7GH, Scotland

      IIF 1040
  • Mr Abid Hussain
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 1041
  • Mr Abid Hussain
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1c, Cambrian Business Park, Derby Street, Bolton, BL3 6JF, England

      IIF 1042
  • Mr Abid Hussain
    Pakistani born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Carter Road, Coventry, CV3 1BX, England

      IIF 1043
  • Mr Abid Hussain
    Pakistani born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15551833 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1044
  • Mr Abid Hussain
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14812410 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1045
    • 430, Reddish Road, Stockport, SK5 7AA, England

      IIF 1046
  • Mr Abid Hussain
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 208b, Mitcham Road, London, SW17 9NN, England

      IIF 1047
  • Mr Abid Hussain
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Adelaide Street, C/o Axiom Accountants Ltd, Bradford, BD5 0EA, England

      IIF 1048
    • 22, Woodland Road, London, N11 1PN, United Kingdom

      IIF 1049
    • 65a, Mayes Road, London, N22 6TN, England

      IIF 1050
  • Mr Abid Hussain
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street 4, Madina Colony Jinnah Road, Gujranwala, 52250, Pakistan

      IIF 1057
  • Mr Abid Hussain
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Gloucester Road, Avonmouth, Bristol, BS11 9AD, England

      IIF 1058
  • Mr Ali Hassan
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cobden Mews, 90 The Broadway, London, SW19 1RH

      IIF 1059
  • Mr Ali Hassan
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, BR3 1DZ, England

      IIF 1060
    • 156 Hayes Chase, West Wickham, Kent, BR4 0JE, United Kingdom

      IIF 1061
  • Mr Ali Hassan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Colony, 5 Piccadilly Place, Manchester, M1 3BR, United Kingdom

      IIF 1062
  • Mr Ali Hassan
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 33, St Josephs Avenue, Manchester, M45 6NT, United Kingdom

      IIF 1063
  • Mr Ali Hassan
    Swedish,iraqi born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cranfield Drive, London, NW9 5WH, United Kingdom

      IIF 1064
  • Mr Ali Hassan
    British born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Lingerwood Lane, Edinburgh, EH16 4WW, Scotland

      IIF 1065
    • 132, Salters Road, Wallyford, Musselburgh, EH21 8BQ, Scotland

      IIF 1066
    • 132, Salters Road, Wallyford, Musselburgh, Midlothian, EH21 8BQ, Scotland

      IIF 1067
  • Mr Ali Hassan
    Pakistani born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Alton Road Room 1, Birmingham, B29 7DX, United Kingdom

      IIF 1068
  • Mr Ali Hassan
    Portuguese born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 331, Plodder Lane, Bolton, BL4 0JP, United Kingdom

      IIF 1069
  • Mr Almurthaza Ali Hassan
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Hockley Hill, Birmingham, B18 5AA, United Kingdom

      IIF 1070
    • 9, Hockley Hill, Birmingham, B18 5AA, United Kingdom

      IIF 1071
  • Mr Amjid Hussain
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 392, Farnham Road, Slough, SL2 1JD, England

      IIF 1072
    • 404, Farnham Road, Slough, SL2 1JD, England

      IIF 1073
  • Mr Hassan Raza Ali
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Throstle Grove, Bury, BL8 1EB, England

      IIF 1074
    • 19, Throstle Grove, Bury, BL8 1EB, United Kingdom

      IIF 1075 IIF 1076
    • 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 1077
    • Lester House Business Centre, 21 Broad Street, Bury, BL9 0DA, United Kingdom

      IIF 1078
    • C/o Cutts & Co Accountants & Tax Advisors Ltd, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, United Kingdom

      IIF 1079
  • Mr. Ali Hassan
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 4 536, Apartment 4 536 Bolton Road Pendlebury, Swinton Manchester, Swinton, Uk, M27 4DL, United Kingdom

      IIF 1080
  • Abdullahi, Hassan
    Dutch cab driver born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Sandmere Road, Yardley Wood, Birmingham, B14 4JA, United Kingdom

      IIF 1081
  • Ali, Hassan
    Maldives consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, A, The Broadway Mill Hill, London, NW7 3LN, United Kingdom

      IIF 1082
  • Ali, Hassan
    Pakistani director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 1083
  • Ali, Hassan
    Pakistani company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Northdown Road, Nottingham, Nottinghamshire, NG8 3PF, United Kingdom

      IIF 1084
  • Ali, Hassan
    Pakistani director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Flat A, Mount Pleasant, Redditch, Worcestershire, B97 4JB, United Kingdom

      IIF 1085
  • Ali, Hassan
    Pakistani mecha born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Fen Road, Cambridge, United Kingdom, CB4 1UN, United Kingdom

      IIF 1086
  • Ali, Hassan
    Pakistani businessman born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 231b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1087
  • Abid Hussain
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 56 Batley Road, Heckmondwike, WF16 9NA, United Kingdom

      IIF 1088
  • Abid Hussain
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 43-45, Sutherland Mount, Leeds, West Yorkshire, LS9 6DP, England

      IIF 1089
  • Choudhry, Hassan Ali
    British director born in July 1991

    Resident in United Kingdom

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

      IIF 1090 IIF 1091
  • Hassan, Ali
    British customer support born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32 18 Enterprise Centre, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL

      IIF 1092
  • Hassan, Ali
    British entrepreneur born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32a, 160 Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 1093
  • Hassan, Ali
    British director born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, High Street, Lees, Oldham, OL4 3BN, United Kingdom

      IIF 1094
  • Hassan, Ali
    British director born in April 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Webb Street, Bristol, Somerset, BS5 0SU, United Kingdom

      IIF 1095
  • Hussain, Abid, Dr
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16, Hewell Road, Barnt Green, Worcestershire, B45 8NE, United Kingdom

      IIF 1096
  • Hussain, Abid, Dr
    British coo born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anchor Business Park, Anchor House, Suite 14, New Road, Netherton, Dudley, West Midlands, DY2 9AF, England

      IIF 1097
  • Hussain, Abid, Dr
    British doctor born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Fountain Lane, Birmingham, Birmingham, B693BH, United Kingdom

      IIF 1098
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1099
    • Anchor Business Park, Anchor House Suite 14, New Road, Netherton, Dudley, DY2 9AF, United Kingdom

      IIF 1100
  • Hassan Ali
    British born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Dallow Road, Luton, Bedfordshire, LU1 1TF, United Kingdom

      IIF 1101
  • Mr Abid Hussain
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 58 Rufford Street, Bradford, BD3 8AY, England

      IIF 1102
  • Mr Abid Hussain
    Pakistani born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 205, Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 1103
    • 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 1104 IIF 1105
  • Mr Abid Hussain
    Pakistani born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15498925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1106
  • Mr Abid Hussain
    Pakistani born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 1107
  • Mr Abid Hussain
    Pakistani born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 1108
    • 138, Stapleton Road, Bristol, BS5 0PU, England

      IIF 1109
  • Mr Abid Hussain
    Pakistani born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 240, C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, NG19 7JG, England

      IIF 1110
  • Mr Abid Hussain
    Pakistani born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Xtra Space Self Storage Ltd, 3 Alexander Road, Belfast, Co. Down, BT6 9HP, Northern Ireland

      IIF 1111
    • 17, Combeside, London, SE18 2DP, England

      IIF 1112 IIF 1113
  • Mr Abid Hussain
    English born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 77 Northampton Street, Bradford, BD3 0HS, England

      IIF 1114
  • Mr Abid Hussain
    English born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 105, Dairyhouse Road, Derby, DE23 8HQ, England

      IIF 1115
    • Laxton House, 191, Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 1116
  • Mr Abid Hussain
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Dorrington Close, Luton, LU3 1XR, England

      IIF 1117
  • Mr Abid Hussain
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 101, King's Cross Road, London, WC1X 9LP, England

      IIF 1118
  • Mr Abid Hussain
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 1119
  • Mr Abid Hussain
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 1120
  • Mr Abid Hussain
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 61, New Dawn Place, Swindon, SN1 2FB, England

      IIF 1121
  • Mr Abid Hussain
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room #1-477, 35udgate Hill, London, EC4M 7JN, United Kingdom

      IIF 1122
  • Mr Abid Hussain Shah
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Bradstone Road, Unit 2, Manchester, M8 8WA, England

      IIF 1123
    • Unit 2, 23 Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 1124
    • 26, Lower Moat Close, Stockport, SK4 1SZ, England

      IIF 1125
  • Mr Ali Hasan
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cobden Mews, 90 The Broadway, Wimbledon, London, SW19 1RH

      IIF 1126
  • Mr Ali Hassan
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1356, London Road, Leigh On Sea, Essex, SS9 2UH, England

      IIF 1127
  • Mr Ali Hassan
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 74, Marlborough Road, London, E4 9AL, England

      IIF 1128
  • Mr Ali Hassan
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 102, Chorley Old Road, Bolton, BL1 3AE, England

      IIF 1129
    • 9, Park Square East, Leeds, LS1 2LH, England

      IIF 1130
    • 10th Floor, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 1131
    • 51, Melland Road, Manchester, M18 7QA, England

      IIF 1132
  • Mr Ali Hassan
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 41a, Globe Industrial Estate, Grays Thurrock, RM17 6ST, United Kingdom

      IIF 1136
  • Mr Ali Hassan
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 548, Claremont Road, Manchester, M14 5XL, England

      IIF 1137
  • Mr Ali Hassan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pindar Road, Hoddesdon, EN11 0BZ, England

      IIF 1144
    • 1 Pindar Road, Hoddesdon, Hertfordshire, EN11 0BZ, United Kingdom

      IIF 1145 IIF 1146
    • Pei, Pindar Road, Hoddesdon, EN11 0BZ, England

      IIF 1147 IIF 1148
    • 1, Hollywood Road, London, London, E4 8JE

      IIF 1149
    • Afe Accountants Ltd Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 1150
  • Mr Ali Hassan
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 1151
    • The Royal Oak, Daw End, Walsall, WS4 1LH, England

      IIF 1152
  • Mr Ali Hassan
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cleaver Street, Burnley, BB10 3BE, England

      IIF 1153
  • Mr Ali Hassan
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Palmerston Road, London, E17 6PR, England

      IIF 1154
  • Mr Ali Hassan
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 19 Savoy Street, Glodwick, Oldham, Savoy Street, Oldham, OL4 1BS, England

      IIF 1155
    • 19, Savoy Street, Oldham, OL4 1BS, England

      IIF 1156
  • Mr Ali Hassan
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 376-378, Manchester Road, Oldham, OL9 7PG, England

      IIF 1157
  • Mr Ali Hassan
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 37 Elizabeth Tower, Baxter Avenue, Southend-on-sea, SS2 6FD, England

      IIF 1158
  • Mr Aroon Hussain
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wood Green Road, Birmingham, B18 4DJ, England

      IIF 1159 IIF 1160
    • 12, Wood Green Road, Birmingham, B18 4DJ, United Kingdom

      IIF 1161
    • Premier Innovation Centre, Unit 1 Premier Trading Estate, Birmingham, B7 4AT, United Kingdom

      IIF 1162
    • Unit 1, Premier Innovation Centre, Darthmouth Middleway, Birmingham, B7 4AT, England

      IIF 1163
    • Unit 1, Premier Trading Estate, Dartmouth Middlway, Birmingham, B7 4AT, England

      IIF 1164
  • Shah, Abid Hussain
    British clothing born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Honey Street, Manchester, M8 8RG, England

      IIF 1165
  • Shah, Abid Hussain
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 10 Cornhill, Atndale Centre, Accrington, Lancashire, BB5 1EX, England

      IIF 1166
    • Unit 2, 23 Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 1167
    • 26 Lower Moat Close, Stockport, Cheshire, SK4 1SZ

      IIF 1168
    • 26, Lower Moat Close, Stockport, SK4 1SZ, England

      IIF 1169
  • Ali, Hassan
    Pakistani company director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Sycamore Drive, Twyford, Reading, RG10 9HP, England

      IIF 1170
  • Ali Hassan
    Italian born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Cross Street, Burton-on-trent, DE14 1EF, England

      IIF 1171
  • Ali Hassan
    Pakistani born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Gilnow Road, Bolton, Lancashire, BL1 4LJ, United Kingdom

      IIF 1172
    • 28b, Hanger Ln, London, London, W5 3HJ, United Kingdom

      IIF 1173
  • Mr Abid Hussain
    Italian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 456b, Romford Road, London, E7 8DF, England

      IIF 1174
  • Mr Abid Hussain
    Pakistani born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 17, Block 26, Dera Ghazi Khan, 32200, Pakistan

      IIF 1175
  • Mr Abid Hussain
    Pakistani born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Pervaiz House, Christian Town Bara Pather, Sialkot, 51310, Pakistan

      IIF 1176
  • Mr Abid Hussain
    Pakistani born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ketchehri Street, House No 540/2, Mandi Bahauddin, 50400, Pakistan

      IIF 1177
  • Mr Abid Hussain
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ah, Altit Hunza, Gilgit Baltistan, 15710, Pakistan

      IIF 1178
  • Mr Abid Hussain
    Belgian born in March 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 84, Tantallon Drive, Coatbridge, ML5 2LU, Scotland

      IIF 1179
    • 1, Camelon Street, Glasgow, G32 6AF, Scotland

      IIF 1180
    • 9, Camelon Street, Glasgow, G32 6AF, Scotland

      IIF 1181
  • Mr Abid Hussain
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 212, Street 4c, Colony Thokar Main Road Bazaar Park, Lahore, 54000, Pakistan

      IIF 1182
  • Mr Abid Hussain
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8520, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1183
  • Mr Ali Hasan
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 237, Green Wrythe Lane, Carshalton, SM5 2SS, England

      IIF 1184
  • Mr Ali Hasan
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 63, Kingsway, Manchester, M19 2LL, England

      IIF 1185
  • Mr Ali Hassan
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Grange Place, London, NW6 4JU, England

      IIF 1186
  • Mr Ali Hassan
    British born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24 Bury Business Centre, Kay Street, Bury, BL9 6BU, England

      IIF 1187
    • Unit 24, Bury Business Centre, Kay Street, Bury, Lancashire, BL9 6BU, England

      IIF 1188
  • Mr Hassan Ali
    Dutch born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Kingsway, Lonodn, Enfield, EN3 4HT, United Kingdom

      IIF 1189
  • Mr Hassan Ali
    Dutch born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Augustus Road, Flat 5, 49 Augustus Road, London, Greater London, SW19 6LW, United Kingdom

      IIF 1190
  • Mr, Abid Hussain
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Gabol, Post Office Alipur Ali Wali, Teshsil Alipur, Muzaffargarh, 34450, Pakistan

      IIF 1191
  • Mr, Abid Hussain
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
  • Abbas, Ali Haider Ibne
    British business consultant born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Harwill Crescent, Nottingham, Nottinghamshire, NG8 5JT, United Kingdom

      IIF 1194
  • Abbas, Ali Haider Ibne
    British director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Radford Boulevard, Nottingham, NG7 3BN, United Kingdom

      IIF 1195
  • Abbas, Ali Haider Ibne
    British sales advisor born in April 1993

    Resident in United Kingdom

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

      IIF 1196
  • Abbas, Ali Haider Ibne
    British director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Radford Boulevard, Nottingham, NG7 3BN, United Kingdom

      IIF 1197
  • Abid, Hussain
    British entrepreneur born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 98, Hurstcroft Road, Birmingham, B33 9QU, England

      IIF 1198
    • 113, Westonfields Drive, Stoke-on-trent, ST3 5JQ, England

      IIF 1199
  • Abid, Hussain
    British managing director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 363, Charles Road, Small Heath, Birmingham, B9 5HH, England

      IIF 1200
  • Ali, Hassan
    British director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Wrentnall, Shipley Bridge Lane, Shipley Bridge, Crawley, Surrey, RH6 9TL, United Kingdom

      IIF 1201
  • Ali, Hassan
    British teacher born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 36, St. Josephs Road, Birmingham, West Midlands, B8 2JU, United Kingdom

      IIF 1202
  • Ali, Hassan
    Pakistani director born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit N/2/4i, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 1203
  • Ali, Hassan
    Pakistani director born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Jephson Road, London, E7 8NA, United Kingdom

      IIF 1204
  • Ali, Hassan
    Pakistani company director born in June 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Woodlands Road, Bedworth, CV12 0AB, United Kingdom

      IIF 1205
  • Hassan, Ali
    Dutch company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Cheveral Ave, Coventry, Westmidlands, CV6 3EE, United Kingdom

      IIF 1206
  • Hassan, Ali
    Dutch director born in March 1963

    Resident in United Kingdom

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

      IIF 1207
    • 97, Newlands Street, Stoke-on-trent, Staffordshire, ST4 2RG, England

      IIF 1208
  • Hassan, Ali
    Dutch director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ordman House, 31 Arden Close, Bradley Stoke, Bristol, BS32 8AX, United Kingdom

      IIF 1209
  • Hussain, Abid
    Dutch director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, The Farthings, Kingston Upon Thames, KT2 7PT, England

      IIF 1210
  • Hussain, Abid
    Pakistani journalist born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Alexandra Road, Edgbaston, Birmingham, West Midlands, B5 7NN, England

      IIF 1211
  • Hussain, Abid
    English director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Falmouth Avenue, Bradford, BD3 0HL, England

      IIF 1212
  • Mr Abbas Ali
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 1213 IIF 1214
    • 3, Victoria Road, Station Parade, Romford, RM1 2JA, England

      IIF 1215
    • 37, South Street, Romford, RM1 2BX, England

      IIF 1216
    • 9, Victoria Road, Romford, RM1 2JT, England

      IIF 1217 IIF 1218
    • 9, Victoria Road, Romford, RM1 2JT, United Kingdom

      IIF 1219
    • 6, Station Approach, South Ruislip, Ruislip, HA4 6RS, England

      IIF 1220
    • 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 1221
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 1222
  • Mr Abid Hussain
    French born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Courthill Street, Dalry, KA24 5AP, Scotland

      IIF 1223
  • Mr Abid Hussain
    Pakistani born in May 2002

    Resident in England

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

      IIF 1224 IIF 1225
    • Unit #2399, 275 New North Road, London, N1 7AA, England

      IIF 1226
  • Mr Ali Haider Ibne Abbas
    British born in April 1993

    Resident in United Kingdom

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

      IIF 1227
    • 16, Harwill Crescent, Nottingham, Nottinghamshire, NG8 5JT, United Kingdom

      IIF 1228
  • Mr Ali Haider Ibne Abbas
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Radford Boulevard, Nottingham, NG7 3BN, United Kingdom

      IIF 1229
  • Mr Ali Hassan
    British born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 81, High Street, Blaina, Abertillery, NP13 3BN, United Kingdom

      IIF 1230
  • Mr Ali Hassan
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Everard Street, Huddersfield, HD4 5DW, England

      IIF 1231
  • Mr Ali Hassan
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Office 1429 , 58 Peregrine Road, Hainault , Iiford, 58 Peregrine Road, Office 1429, Ilford, United Kingdom, IG6 3SZ, England

      IIF 1232
  • Mr Ali Hassan
    Pakistani born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat D, 3 Seaton Gardens, Aberdeen, AB24 1XD, Scotland

      IIF 1233
  • Mr Ali Hassan
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan Hassan
    British born in January 1993

    Resident in United States

    Registered addresses and corresponding companies
    • 19, Savoy Street, Oldham, OL4 1BS, England

      IIF 1238
  • Mr Hasnain Ali
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159 A, Reservoir Road, Erdington, Birmingham, West Midlands, B23 6DN, United Kingdom

      IIF 1239
  • Mr Hassan Abdulahi
    Dutch born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117/117a, Stratford Road, Sparkbrook, Birmingham, B11 1RD, United Kingdom

      IIF 1240
  • Mr Hassan Ali
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Hurstbourne Gardens, London, Barking, IG11 9UT, United Kingdom

      IIF 1241
  • Mr Hassan Ali
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Kilrae, Elmwood Avenue, Feltham, TW13 7AA, United Kingdom

      IIF 1242
  • Mr Hassan Ali
    Pakistani born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Chicksands Avenue, Monkston, Milton Keynes, MK10 9DP, England

      IIF 1243
  • Mr Hassan Ali
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, East Parade, Keighley, BD21 5JA, United Kingdom

      IIF 1244
    • Unit 8, Irchester Road, Wollaston, Wellingborough, NN29 7PJ, United Kingdom

      IIF 1245
  • Mr Hassan Ali Choudhry
    British born in July 1991

    Resident in United Kingdom

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

      IIF 1246
    • 8, Clayton Close, Nelson, BB9 7PZ, United Kingdom

      IIF 1247
  • Mr. Abid Hussain
    Pakistani born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 647, Lea Bridge Road, Leyton, London, E10 6DE, United Kingdom

      IIF 1248
    • 526, Qazafi Colony House # 526 Street # 2, Rahim Yar Khan, 64200, Pakistan

      IIF 1249
  • Ali, Hassan
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 579, Lea Bridge Road, London, E10 6AJ, England

      IIF 1250
  • Ali, Hassan
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 88, Vicarage Farm Road, Hounslow, TW5 0AE, England

      IIF 1251
  • Ali, Hassan
    British chef born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 118, Haig Road East, London, E13 9PL, England

      IIF 1252
  • Ali, Hassan
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37, South Street, Romford, RM1 2BX, England

      IIF 1253
  • Ali, Hassan
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Latimer Street, Southampton, SO14 3EE, England

      IIF 1254
    • Flat 13, Holyrood House, Orchard Lane, Southampton, SO14 3BB, England

      IIF 1255
  • Ali, Hassan
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22, Easterly Road, Leeds, LS8 3AA, England

      IIF 1256
  • Ali, Hassan
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 105 Brabazon Road, Brabazon Road, Hounslow, TW5 9LN, United Kingdom

      IIF 1257
  • Ali, Hassan
    British company director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 6a, East Union Street, Manchester, M16 9AE, England

      IIF 1258
  • Ali, Hassan
    British recruitment consultant born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 95 Higher Antley Street, Higher Antley Street, Accrington, BB5 0QH, United Kingdom

      IIF 1259
  • Ali, Hassan
    Pakistani director born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3157, 3157 182-184 High Street North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 1260
  • Abid Hussain
    Pakistani born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mubarakpura, Shahabpura Road, Sialkot, 51310, Pakistan

      IIF 1261
  • Ali Hassan
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 51 Melland Road, Gorton, Manchester, Lancashire, M18 7QA, England

      IIF 1262
  • Ali Hassan
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Cheshire House, Gorsey Lane, Widnes, Cheshire, WA8 0RP, England

      IIF 1263
  • Ali Hassan
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, England

      IIF 1264
  • Hasan, Ali
    Pakistani finance born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Grove Green Road, London, E11 4ED, United Kingdom

      IIF 1265
  • Hasan, Hasan Ali
    Iraqi car wash born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Kirkhall Lane, Leigh, WN7 5RP, England

      IIF 1266
  • Hassan, Ali
    Pakistani,british computer programmer born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bartlett Road, Gravesend, DA11 7LU, England

      IIF 1267
  • Hassan, Ali
    Pakistani c.e.o born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 452, 452 Holburn Street (middle Floor Left), Aberdeen, Aberdeenshire, AB10 7PB, United Kingdom

      IIF 1268
  • Hassan, Ali
    Pakistani director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 452, Holburn Street, Aberdeen, AB10 7PB, Scotland

      IIF 1269
    • 12, Woodhurst Road, Acton, London, W3 6ST, England

      IIF 1270
  • Hassan, Ali Hassan
    British accountant born in January 1993

    Resident in United States

    Registered addresses and corresponding companies
    • 19, Savoy Street, Oldham, OL4 1BS, England

      IIF 1271
  • Hassan, Almurthaza Ali
    British real estate management born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Hockley Hill, West Midlands, Birmingham, B18 5AA, United Kingdom

      IIF 1272
  • Hassan, Amir
    Dutch director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109-111, Fulham Palace Road, London, W6 8JA, England

      IIF 1273
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1274
  • Hassan, Amir
    Dutch labourer born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Sulivan Court, Peterborough Road, London, SW6 3BY, United Kingdom

      IIF 1275
  • Hassan, Amir
    Dutch sole trader born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382, Broomhouse Lane, London, SW6 3DL, England

      IIF 1276
  • Hassan, Shakhawan Ali
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-22, Porth Street, Porth, Mid Glamorgan, CF39 9RT, United Kingdom

      IIF 1277
  • Hussain, Abid
    Pakistani director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 1278
  • Hussain, Abid
    Belgian director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, Glasgow City, G2 4JR, United Kingdom

      IIF 1279
    • 84, Tantallon Drive, Coatbridge, Lanarkshire, ML5 2LU, United Kingdom

      IIF 1280
  • Hassan Ali
    Pakistani born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, International House 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 1281
  • Mr Abid Hussain
    German born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Holst Avenue, Manchester, M8 0LS, England

      IIF 1282
  • Mr Abid Hussain
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 0/1, 0/1, 19 Seath Street, G42 7ll Glasgow Scotland, Scotland, G42 7LL, United Kingdom

      IIF 1283
  • Mr Abid Hussain
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Thornton Rd Heald Green, Cheadle, SK8 3DP, United Kingdom

      IIF 1284
  • Mr Abid Hussain
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2644, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1285
  • Mr Ali Abbas
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Duke's Passage, Brighton, East Sussex, BN1 1BS, United Kingdom

      IIF 1286
  • Mr Ali Alexsandra Hassan
    Irish born in May 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204a, Diamond Avenue, Kirkby In Ashfield, Nottinghamshire, NG17 7NA, United Kingdom

      IIF 1287
  • Mr Ali Hasnain
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1, Judge Street, Watford, WD24 5AN, England

      IIF 1288
  • Mr Ali Hassan
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office 5-6, Unit 22 Mitcham Industrial Estate, Streatham Road, Mitcham, CR4 2AP, England

      IIF 1289
  • Mr Ali Hassan
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 209, Coppermill Lane, London, E17 7HG, England

      IIF 1290
  • Mr Ali Hassan
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 56, Crockham Way, London, SE9 3HE, England

      IIF 1291
  • Mr Ali Hassan
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18, Bedford Road, Ilford, IG1 1EJ, England

      IIF 1292
    • 18, Bedford Road, Ilford, IG1 1EJ, United Kingdom

      IIF 1293
  • Mr Ali Hassan
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 43, Fairlop Road, London, E11 1BH, England

      IIF 1294
  • Mr Ali Hassan
    Pakistani born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Freeland Park Lytchett House, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1295
  • Mr Ali Hassan
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit Number 57 C2 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, UB3 4DX

      IIF 1296
    • 15, Clements Road, Ilford, IG1 1BH, England

      IIF 1297
  • Mr Ali Hassan
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 54, Storths Road, Huddersfield, HD2 2XU, England

      IIF 1300
    • 8, Arthur Street, Brierfield, Nelson, Lancashire, BB9 5SQ, England

      IIF 1301
  • Mr Ali Hassan
    Pakistani born in February 1999

    Resident in England

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

      IIF 1302
  • Mr Ali Hassan
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Khadija House, 313 Addiscombe Road, Croydon, CR0 7LE, England

      IIF 1303
    • 20, Deanery Way, Stockport, SK1 1NA, England

      IIF 1304
  • Mr Ali Hassan
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • 239a, High Street, London, E17 7BH, England

      IIF 1305
  • Mr Ali Hassan
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 2, Frederick Street, London, WC1X 0ND, England

      IIF 1306
  • Mr Ali Hassan
    British born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 5, Talbot Row, Balshaw Lane, Chorley, Lancashire, PR7 6HS, England

      IIF 1307
  • Mr Ali Hassan
    British born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 48, Cobham Road, Ilford, IG3 9JP, England

      IIF 1308
  • Mr Ali Rasoul
    Swedish,iraqi born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cranfield Drive, London, NW9 5WH, England

      IIF 1309
  • Mr Hasnain Ali
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 360 Edge Lane, Fairfield, Liverpool Innovation Park, Baylis Suite 2, Liverpool, L7 9NJ, England

      IIF 1310
  • Mr Hassan Ali
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 1311
  • Mr Hassan Ali
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Fen Road, Cambridge, CB4 1UN, United Kingdom

      IIF 1312
    • 9, Washington Road, London, E6 1AJ, United Kingdom

      IIF 1313
  • Mr Hassan Ali
    Pakistani born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 231b, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 1314
  • Mr Hassan Ali
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Stratford Terrace, Leeds, LS11 6JE, United Kingdom

      IIF 1315
  • Mr Hassan Ali
    Pakistani born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Lansdowne Walk, Peterborough, PE2 7GE, United Kingdom

      IIF 1316
  • Mr Syed Abid Hussain Shah
    Pakistani born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mansfield Road, Yardley, Birmingham, B25 8LY, United Kingdom

      IIF 1317 IIF 1318
  • Shah, Syed Abid Hussain
    Pakistani business born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Alexandra Road, Edgbaston, Birmingham, West Midlands, B5 7NN, England

      IIF 1319
    • 272, Green Lane, Small Heath, Birmingham, West Midlands, B9 5DL, England

      IIF 1320
    • 280-282, Highgate Road, Birmingham, B12 8ED, England

      IIF 1321
    • 6, Mansfield Road, Yardley, Birmingham, B25 8LY, United Kingdom

      IIF 1322
  • Shah, Syed Abid Hussain
    Pakistani freelance journalist born in October 1972

    Resident in United Kingdom

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

      IIF 1323
  • Shah, Syed Abid Hussain
    Pakistani journalist born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mansfield Road, Yardley, Birmingham, B25 8LY, United Kingdom

      IIF 1324
  • Ali, Abbas
    Pakistani shop front fitter born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Chesterford Road, London, E12 6LB, United Kingdom

      IIF 1325
  • Ali, Hasnain
    British director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Idle Road, Bradford, West Yorkshire, BD2 2AL, United Kingdom

      IIF 1326
  • Ali, Hassan
    British restaurateur born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • 57, Knightsbridge, Flat 1, London, SW1X 7RA, England

      IIF 1327
  • Ali, Hassan
    British commercial director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 538, Thornton Road, Bradford, BD8 9NB, England

      IIF 1328
  • Ali, Hassan
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 208, Bradford Road, Shipley, BD18 3AP, England

      IIF 1329
  • Ali, Hassan
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 538, Thornton Road, Bradford, West Yorkshire, BD8 9NB, United Kingdom

      IIF 1330
    • Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, England

      IIF 1331
    • Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, United Kingdom

      IIF 1332
    • Office 20, Hanson Lane Enterprise Group, Halifax, HX1 5PG, United Kingdom

      IIF 1333 IIF 1334
  • Ali, Hassan
    British general manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 538, Thornton Road, Bradford, West Yorkshire, BD8 9NB

      IIF 1335
  • Ali, Hassan
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41 Kettering Road, Northampton, NN1 4AJ, England

      IIF 1336
  • Ali, Hassan
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Carfax Road, Hornchurch, Essex, RM12 4BA

      IIF 1337
  • Ali, Hassan
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 128, Linden Gardens, Enfield, Middlesex, EN1 4EA, United Kingdom

      IIF 1338
    • 18, Warwick Avenue, Cuffley, Potters Bar, EN6 4RS, England

      IIF 1339
  • Ali, Hassan
    British chef born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 93, Woodchester Square, London, W2 5ST, England

      IIF 1340
  • Ali, Hassan
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 1341
  • Ali, Hassan
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Garretts Green Lane, Birmingham, B26 2HR, England

      IIF 1342
  • Ali, Hassan
    British manager born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1186 Argyle Street, Glasgow, Glasgow, G3 8TE, Scotland

      IIF 1343
  • Ali, Hassan
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3 Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 1344
  • Ali, Hassan
    British it consultant born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cromer Street, Mulletsfield, London, WC1H 8LJ, England

      IIF 1345
  • Ali, Hassan
    British software engineer born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 29, 3 South Quay Squaree, London, E14 9RU, United Kingdom

      IIF 1346
  • Ali, Hassan
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 247 Folkestone Street, Bradford, BD3 8AR, England

      IIF 1347
    • 247, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 1348
    • 4 Tyersal Garth, Bradford, BD4 8HB, England

      IIF 1349
  • Ali, Hassan
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Levita House, Chalton Street, London, NW1 1JJ, England

      IIF 1350
  • Ali, Hassan
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 19, St. Mary Street, Halifax, HX1 2TW, England

      IIF 1351
    • Apartment 2, Park House, Akeds Road, Halifax, HX1 2TR, England

      IIF 1352
  • Ali, Hassan
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nicholas Gardens, High Wycombe, Buckinghamshire, HP13 6JQ

      IIF 1353
  • Ali, Hassan
    British it professional born in July 1992

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hassan
    British project manager born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 66, Holly Road, Huddersfield, HD1 3SE, England

      IIF 1357
  • Ali, Hassan
    British director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Duchy Drive, Bradford, BD9 5NL, England

      IIF 1358
  • Ali, Hassan
    British company director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Elsham Road, London, E11 3JH, England

      IIF 1359
  • Ali, Hassan
    British business person born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 25, Annie Smith Way, Birkby, Huddersfield, HD2 2GB, England

      IIF 1360
  • Ali, Hassan
    British company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 69, Rowlands Road, Birmingham, B26 1AT, England

      IIF 1361
  • Ali, Hassan
    British director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 139, Stoney Lane, Yardley, Birmingham, B25 8RJ, United Kingdom

      IIF 1362
    • 2a, Green Lane, Greetland, Halifax, HX4 8AB, England

      IIF 1363
  • Ali, Hassan
    British laser therapist born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 139, Stoney Lane, Yardley, Birmingham, B25 8RJ, United Kingdom

      IIF 1364
  • Ali, Hassan
    British sales person born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 9, Erica Close, Slough, SL1 5HY, England

      IIF 1365
  • Ali, Hassan
    British company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 81, Knightswood, Bracknell, RG12 7ZR, England

      IIF 1366
  • Ali, Hassan
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 81, Knightswood, Bracknell, RG12 7ZR, England

      IIF 1367
  • Ali, Hassan
    British business executive born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 167, Great Portland Street, London, W1W 5PF, England

      IIF 1368
  • Ali, Hassan
    British director born in December 1998

    Resident in England

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

      IIF 1369
  • Ali, Hassan
    British director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 1370
  • Ali, Hassan
    British accounts manager born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 82, Jerome Road, Walsall, WS2 9SZ, England

      IIF 1371
  • Ali, Hassan
    British business person born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 26, Astor Road, Sutton Coldfield, B74 3EX, England

      IIF 1372
  • Abid Hussain
    Pakistani born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Colville Square Rd, Kensington And Chelsea, London, London, W11 2BQ, United Kingdom

      IIF 1373
  • Abid Hussain
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 5d, Punjab Corporative Housing Society Lahore Cantt, Lahore, 54600, Pakistan

      IIF 1374
  • Abid Hussain
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2315, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1375
  • Abid Hussain
    Pakistani born in July 1994

    Resident in Pakistan

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

      IIF 1376
  • Hassan, Ali
    Pakistani director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 33d, 4 Mann Island, Liverpool, L3 1BP, United Kingdom

      IIF 1377
  • Hassan, Ali
    Pakistani director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hamilton Road, Bellshill, ML4 1AF, United Kingdom

      IIF 1378
    • 211b, Main Street, Bellshill, Lanarkshire, ML4 1AJ, United Kingdom

      IIF 1379
    • 23, Hamilton Road, Bellshill, ML4 1AF, United Kingdom

      IIF 1380
  • Hassan, Ali
    Pakistani director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Lansbury Drive, Hayes, Middlesex, UB4 8RS, United Kingdom

      IIF 1381
  • Hassan, Ali
    Pakistani director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Seymour Grove, Manchester, M16 0LN

      IIF 1382
  • Hassan, Ali
    Pakistani entrepreneur born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Seymour Grove, Old Trafford, Manchester, Lancashire, M16 0LN, United Kingdom

      IIF 1383
  • Hassan, Ali
    Pakistani administrator born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Croft Close Lodge, Wood Green, London, IG8 0DU, United Kingdom

      IIF 1384
  • Hassan, Ali
    Pakistani businessman born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 446d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1385
  • Hassan, Ali
    Pakistani director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt No. 4, Bayhall Apartments, 2 Common Road Birkby, Hudderfield, West Yorkshire, HD1 5EU, United Kingdom

      IIF 1386
  • Hassan, Ali
    Pakistani businessman born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 274b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1387
  • Hassan, Ali
    Pakistani business man born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 164 A, Hall Green Road, West Bromwich, B71 2EA, England

      IIF 1388
  • Hassan, Ali
    Pakistani director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Blackberry Lane, Wyken Conventry, Conventry, England, CV2 3JT, United Kingdom

      IIF 1389
    • 35, Beardsfield, London, E13 0LD, England

      IIF 1390
  • Hussain, Abid
    Pakistani director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pavement, St Ives, Cambridgeshire, PE27 5AD

      IIF 1391
  • Hussain, Abid
    Pakistani director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 781a, High Road, Ilford, IG3 8RW, United Kingdom

      IIF 1392
  • Hussain, Abid
    Pakistani company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Cedar Road, Maidenhead, SL6 1RY, England

      IIF 1393
  • Hussain, Abid
    Italian director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Rushden Road, Manchester, M19 3FW, United Kingdom

      IIF 1394
  • Hussain, Abid
    Pakistani business born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat Above, London House, Brook Street, Tonypandy, CF40 1PU, United Kingdom

      IIF 1395
  • Hussain, Abid
    Pakistani director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 1396
  • Hussain, Abid
    Pakistani marketing consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Wroxham, Bracknell, Berkshire, RG12 8QP, England

      IIF 1397
  • Hussain, Abid
    German director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Colbran Street, Burnley, Lancashire, BB10 3BU, United Kingdom

      IIF 1398
  • Hussain, Abid
    born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 1399
  • Hussain, Abid
    Italian director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Victoria Street, Bolton, BL1 4HS, United Kingdom

      IIF 1400
    • 79, Victory Street, Bolton, Lancashire, BL1 4HS, United Kingdom

      IIF 1401
  • Hussain, Abid
    Pakistani sales assistant born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Bankes Road, Birmingham, B10 9PP, United Kingdom

      IIF 1402
  • Hussain, Abid
    Pakistani director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, Wycome Road, Birmingham, B28 9EL, United Kingdom

      IIF 1403
  • Hussain, Abid
    Pakistani company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14a, Wills Way, Bristol, BS13 7TJ, United Kingdom

      IIF 1404
    • 1c High Street, Eastleigh, SO50 5LB, England

      IIF 1405
  • Hussain, Abid
    Pakistani director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Abid
    Pakistani hair dresser born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Ley Street, Ilford, Essex, IG1 4BL, United Kingdom

      IIF 1413
  • Hassan Ali
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Noor Pur, Mohala, Jandyla Road Near Taj Mahal Hall, Sheikhupura, 39060, Pakistan

      IIF 1414
  • Mr Abbas Ali
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Huddersfield Road, New Mill, Holmfirth, HD9 7JU, England

      IIF 1415
  • Mr Abid Hussain
    British Virgin Islander born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 81, Lulworth Road, Birmingham, B28 8NS, England

      IIF 1416
  • Mr Ali Abbas
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20 Borough Road, Borough Road, Middlesbrough, TS1 5DW, England

      IIF 1417
    • 63, Levick Crescent, Middlesbrough, TS5 4QZ, England

      IIF 1418 IIF 1419
  • Mr Ali Abbas
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Abbas
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Conduit Way, London, NW10 0RX, England

      IIF 1423
  • Mr Ali Abbas
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14 Pheasant Rise, Chesham, HP5 1NT, England

      IIF 1424
    • 4, Bowmans Court, Hemel Hempstead, HP2 5SD, England

      IIF 1425
  • Mr Ali Abbas
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hasnain
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 1429
  • Mr Ali Hasnain
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 3, Street Number 3, Haider Park, Gojra, Toba Tek Singh, 36120, Pakistan

      IIF 1430
  • Mr Ali Hassan
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1w, London, W1W 7LT, United Kingdom

      IIF 1431
  • Mr Ali Hassan
    Dutch born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 1432
    • 540, Manchester Road, Rochdale, OL11 3AE, England

      IIF 1433
  • Mr Ali Hassan
    Pakistani born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 201, Bramhall Lane, Stockport, Cheshire, SK2 6JA, England

      IIF 1434
  • Mr Ali Hassan
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 1435
  • Mr Ali Hassan
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 48a, Westgate, Cleckheaton, BD19 5EY, England

      IIF 1436
    • 48a, Westgate, Cleckheaton, West Yorkshire, BD19 5EY, United Kingdom

      IIF 1437
    • Unit 8 Riverbank Enterprise Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 1438
  • Mr Ali Hassan
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cranmere Avenue, Manchester, M19 3FR, England

      IIF 1439
  • Mr Ali Hassan
    Pakistani born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 33, Foster Street, Lincoln, LN5 7QE, England

      IIF 1440
    • 36, Hobill Walk, Surbiton, KT5 8SG, England

      IIF 1441
  • Mr Ali Hassan
    Pakistani born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Birnam Place, Hamilton, ML3 9PU, Scotland

      IIF 1442
  • Mr Ali Hassan
    English born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in July 1991

    Resident in England

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

      IIF 1445
  • Mr Ali Hassan
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, North Parade, Yate, Bristol, BS37 4AN, England

      IIF 1446
    • 403, London Road, Chadwell Heath, Romford, RM6 6AH, England

      IIF 1447
  • Mr Ali Hassan
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 203 Fauna House, 14 Fresh Wharf Road, Barking, IG11 7WY, England

      IIF 1448
  • Mr Ali Hassan
    Pakistani born in August 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 42 Dixon Road, Glasgow, G42 8AY, Scotland

      IIF 1449
  • Mr Ali Hassan
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 45, Bucklow Walk, Birmingham, B33 9DU, England

      IIF 1450
  • Mr Ali Hassan
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 171a, Kentish Town Road, Kentish Town, United Kingdom, NW1 8PD, United Kingdom

      IIF 1451
    • 15a, Allington Road, London, W10 4AY, England

      IIF 1452
  • Mr Ali Hassan
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit #4385, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 1455
  • Mr Ali Hassan
    Pakistani born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15a, North Audley Street, London, W1K 6WZ, England

      IIF 1456
  • Mr Ali Hassan
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 37, Belgrave Road, Oldham, OL8 1LT, England

      IIF 1457
  • Mr Ali Hassan
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 42 Gateway Court 5-7, Parham Drive, Ilford, IG2 6LZ, England

      IIF 1458
  • Mr Ali Hassan
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Ranelagh Road, Southall, UB1 1DH, England

      IIF 1459
  • Mr Ali Hassan
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 28, Old Brompton Road, London, SW7 3SS, England

      IIF 1460
  • Mr Ali Hassan
    Pakistani born in June 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79, Millgate Road, Hamilton, ML3 8JX, Scotland

      IIF 1461
  • Mr Ali Hassan
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 36, Foster Avenue, Bilston, WV14 9PT, England

      IIF 1462
  • Mr Ali Hassan
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Kearsley Drive, Bolton, BL3 2PG, United Kingdom

      IIF 1463
  • Mr Ali Hassan
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 1464
  • Mr Ali Hassan
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 159, Beresford Road, Manchester, M13 0TA, England

      IIF 1465
    • 912, Chester Road, Stretford, Manchester, M32 0PA, England

      IIF 1466
  • Mr Ali Hassan
    Pakistani born in December 1999

    Resident in England

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

      IIF 1467
  • Mr Ali Hassan
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5271, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1468
    • 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 1469
  • Mr Ali Hassan
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, London, WC1X 0ND, United Kingdom

      IIF 1470
  • Mr Aroon Hussain
    English born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 87-89, Alcester Road, Birmingham, B13 8EB, England

      IIF 1471
  • Mr Hassan Ali
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Sycamore Drive, Twyford, Reading, RG10 9HP, England

      IIF 1472
  • Mr Hassan Ali
    Pakistani born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit N/2/4i, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 1473
  • Mr Hassan Ali
    Pakistani born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Jephson Road, London, E7 8NA, United Kingdom

      IIF 1474
  • Mr Hassan Ali
    Pakistani born in June 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Woodlands Road, Bedworth, CV12 0AB, United Kingdom

      IIF 1475
  • Ali, Abbas
    Pakistani company director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 1476
    • 3, Victoria Road, Station Parade, Romford, RM1 2JA, England

      IIF 1477
    • 9 Victoria Road, Romford, RM1 2JT, England

      IIF 1478 IIF 1479
    • 9, Victoria Road, Romford, RM1 2JT, United Kingdom

      IIF 1480
  • Ali, Abbas
    Pakistani director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Victoria Road, Romford, RM1 2JT, England

      IIF 1481
    • 6, Station Approach, South Ruislip, Ruislip, HA4 6RS, England

      IIF 1482
    • 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 1483
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 1484
    • Unit 1 Waterfront House, 7 Liberty Centre, Wembley, Mount Pleasant, HA0 1TX, United Kingdom

      IIF 1485
  • Ali, Abbas
    Pakistani dirtector born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 1486
  • Ali, Abbas
    Pakistani company director born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hammond Ave, Stockport, SK4 1PQ, United Kingdom

      IIF 1487
  • Ali, Hasan
    British chemical engineer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bedford Road, Moor Park, Northwood, Middx, HA6 2AX, United Kingdom

      IIF 1488
  • Ali, Hasan
    British chemical process engineer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 33 Bedford Road, Northwood, HA6 2AX

      IIF 1489
  • Ali, Hasan
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19, Kirby Close, Northwood, Middlesex, HA6 3NQ, United Kingdom

      IIF 1490
    • 33 Bedford Road, Northwood, HA6 2AX

      IIF 1491
  • Ali, Hasan
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 50, Woodgate, Leicester, LE3 5GF, England

      IIF 1492
  • Ali, Hasan
    British self employed born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 83, Woodthorpe Road, Ashford, TW15 3JT, England

      IIF 1493
  • Ali, Hasan
    British company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Empire Mews, London, SW16 2BF, England

      IIF 1494
    • 9, Stanford Road, London, SW16 4PZ, United Kingdom

      IIF 1495
  • Ali, Hasan
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Challenge House, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 1496
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 1497
    • 9, Stanford Road, London, SW16 4PZ, United Kingdom

      IIF 1498
    • C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 1499
  • Ali, Hassan
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hassan
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 551, High Road, London, N17 6SB, England

      IIF 1502
  • Ali, Hassan
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 59, Windmill Hill, Ruislip, HA4 8PU, England

      IIF 1503
    • 59, Windmill Hill, Ruislip, Middlesex, HA4 8PU

      IIF 1504
  • Ali, Hassan
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 109, Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 1505
  • Ali, Hassan
    British restauranteur born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 59, Windmill Hill, Ruislip, Middlesex, HA4 8PU, United Kingdom

      IIF 1506
  • Ali, Hassan
    British accountant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Derwent Road, Bradford, West Yorkshire, BD2 4HR, England

      IIF 1507
    • Suite 1.1, 114-116, Manningham Lane, Enterprise Hub, Bradford, West Yorkshire, BD8 7JF, England

      IIF 1508
  • Ali, Hassan
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 1509
    • 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 1510
    • 114-116, Manningham Lane, Bradford, West Yorkshire, BD8 7JF, United Kingdom

      IIF 1511
    • 34, Lister Lane, Bradford, West Yorkshire, BD2 4LU, United Kingdom

      IIF 1512
    • Auburn House, 4th Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 1513 IIF 1514
    • Auburn House, Fourth Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 1515
    • Auburn House, Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 1516
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1517
  • Ali, Hassan
    British finance and accounts born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Rutland House, 114-116 Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 1518
  • Ali, Hassan
    British claim handler born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 53-55, King Street, Oldham, OL8 1EU, United Kingdom

      IIF 1519
  • Ali, Hassan
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Yorkdale, Oldham, OL4 3AP, England

      IIF 1520
  • Ali, Hassan
    British director born in October 1991

    Resident in England

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

      IIF 1521
    • 55, Colne Road, Winchmorehill, London, N21 2JJ

      IIF 1522
  • Ali, Hassan
    British company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 39, Egerton Street, Prestwich, Manchester, M25 1FQ, England

      IIF 1523
  • Ali, Hassan
    British director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 500 Goldington Road, Bedford, MK41 0DX, England

      IIF 1524
  • Ali, Hassan
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 3, Newton Road, Wembley, HA0 4EU, England

      IIF 1525
  • Ali, Hassan
    British company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 236, Frederick Street, Oldham, OL8 4DR, England

      IIF 1526
  • Ali, Hassan
    British admin born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 6, Navigation View, Rochdale, OL16 5JF, England

      IIF 1527
  • Ali, Hassan
    British packer born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 6, Navigation Veiw, Rochdale, Lancashire, OL16 5JH, England

      IIF 1528
  • Ali, Hassan
    British mechanic born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • 96, Chapel House Road, Nelson, BB9 9DL, England

      IIF 1529
  • Ali, Hassan
    British security guard born in August 2006

    Resident in England

    Registered addresses and corresponding companies
    • 15, Chevassut Close, Barrowford, Nelson, BB9 6DR, England

      IIF 1530
  • Abbas Ali
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hammond Ave, Stockport, SK4 1PQ, United Kingdom

      IIF 1531
  • Abid Hussain
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Harvey Drive, North Walsham, NR28 0TJ, England

      IIF 1532
  • Hassan, Ali
    Pakistani car dealer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Coppermill Lane, London, E17 7HG, England

      IIF 1533
  • Hassan, Ali
    Pakistani managing director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209 H&z, Coppermill Lane, London, E17 7HG, England

      IIF 1534
  • Hassan, Ali
    Pakistani manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Palmerston Road, London, E17 6PR, England

      IIF 1537
  • Hassan, Ali
    Pakistani stay at home husband born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Wager Street, Tower Hamlets, E3 4JD, United Kingdom

      IIF 1538
  • Hassan, Ali
    Pakistani company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G/2, 44 Provost Road, Dundee, Angus, DD3 8AJ, United Kingdom

      IIF 1539
  • Hassan, Ali
    Pakistani director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G/2, 44 Provost Road, Dundee, Angus, DD3 8AJ, United Kingdom

      IIF 1540
  • Hassan, Ali
    Pakistani analyst born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Gladstone Street, Bradford, West Yorkshire, BD3 9PL, England

      IIF 1541
  • Hassan, Ali
    Pakistani director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 101 Hendon Way, London, NW2 2LY, England

      IIF 1542
  • Hassan, Ali
    Pakistani businessman born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 18e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1543
  • Hassan, Ali
    Pakistani chief executive born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 39618, Po Box 7169, Poole, BH15 9EL, United Kingdom

      IIF 1544
  • Hassan, Ali
    Pakistani business executive born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Garratt Lane, London, SW18 4DA, England

      IIF 1545
  • Hassan, Ali
    Pakistani director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani director born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Corringham Road, Manchester, M19 2RG, United Kingdom

      IIF 1547
  • Hassan, Ali
    Kuwaiti director born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Glenfield Avenue, Huddersfield, West Yorkshire, HD2 1UQ, United Kingdom

      IIF 1548
  • Hussain, Abid
    Pakistani business man born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Ladypool Road, Birmingham, B12 8LG, England

      IIF 1549
  • Hussain, Abid
    Pakistani director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Farnan Avenue, Walthamstow, London, E17 4NQ, England

      IIF 1550
  • Hussain, Abid
    Pakistani self employed born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, United Kingdom

      IIF 1551
  • Hussain, Abid
    Pakistani co director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Moss Street, Paisley, Renfrewshire, PA1 1DL, United Kingdom

      IIF 1552
  • Hussain, Abid
    Pakistani director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Alexander Street, Krikcaldy, KY1 1GH, United Kingdom

      IIF 1553
  • Hussain, Abid
    Pakistani self-employed born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Sunny Bar, Doncaster, South Yorkshire, DN1 1LY

      IIF 1554
  • Hussain, Abid
    Pakistani director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 959, Leeds Road, Bradford, BD3 8JB, England

      IIF 1555
  • Hussain, Abid
    Pakistani director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15599301 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1556
  • Hussain, Abid
    Pakistani director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stall No 57, Inside Market Hall, Bury, BL9 0BJ, United Kingdom

      IIF 1557
  • Hussain, Abid
    Pakistani director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Ivy Road, Luton, Bedfordshire, LU1 1DN, United Kingdom

      IIF 1558
    • 112, Wembley Park Drive, Wembley, Middlesex, HA9 8HS, United Kingdom

      IIF 1559
  • Hussain, Abid
    Pakistani accountant born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A 626 A, Leabridge Road, Leyton, London, E10 6AP, England

      IIF 1560
  • Hussain, Abid
    Pakistani company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Melbourne Road, Melbourne Road, London, E17 6LR, England

      IIF 1561
  • Hussain, Abid
    Pakistani trading born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Portland Crescent, Greenford, Middlesex, UB6 9EX, United Kingdom

      IIF 1562
  • Mr Abbas Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Keswick Close, Todmorden, OL14 8EJ, England

      IIF 1563
  • Mr Ali Abbas
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in October 1981

    Resident in Pakistan

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

      IIF 1567
  • Mr Ali Hassan
    Pakistani born in July 1990

    Resident in Pakistan

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

      IIF 1568
  • Mr Ali Hassan
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 42, Anderson Heights, 1260 London Road, London, SW16 4EH, England

      IIF 1569
  • Mr Ali Hassan
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 1570
  • Mr Ali Hassan
    Pakistani born in October 1992

    Resident in Pakistan

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

      IIF 1571
  • Mr Ali Hassan
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Queens Rd, Cheetham Hill, M8 8UF, United Kingdom

      IIF 1572
  • Mr Ali Hassan
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 1573
  • Mr Ali Hassan
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dera, Ghangan Wala M Rd, Lhr, 54000, Pakistan

      IIF 1574
  • Mr Ali Hassan
    Pakistani born in April 1994

    Resident in Pakistan

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

      IIF 1575
  • Mr Ali Hassan
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, 2847, 182-184 High Street, London, E6 2JA, United Kingdom

      IIF 1576
  • Mr Ali Hassan
    Pakistani born in August 1994

    Resident in Pakistan

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

      IIF 1577
  • Mr Ali Hassan
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4122, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 1578
  • Mr Ali Hassan
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6721, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1579
  • Mr Ali Hassan
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 12, Street 1 Mohalla Jelani Abad, Chaklala, Rawalpindi, 46000, Pakistan

      IIF 1580
  • Mr Ali Hassan
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71 Tonge More Road, Bolton, Tonge Moor Road, Bolton, BL2 2DL, England

      IIF 1581
  • Mr Ali Hassan
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84, Grove Road, London, TW3 3PT, United Kingdom

      IIF 1582
  • Mr Ali Hassan
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Usman Street, Colony Gulshan Abbas Scheme No. 2, Mansoora, Niaz Baig, Lahore, 53700, Pakistan

      IIF 1583
  • Mr Ali Hassan
    English born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24 Bury Business Centre, Kay Street, Bury, BL9 6BU, England

      IIF 1584
  • Mr Ali Hassan
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po, Khambran Wala Goriyan, Sialkot, 51310, Pakistan

      IIF 1585
  • Mr Ali Hassan
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15464469 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1586
  • Mr Ali Hassan
    Pakistani born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 424a, Hoe Street, London, E17 9AA, England

      IIF 1587
  • Mr Ali Hassan
    Pakistani born in August 2006

    Resident in England

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

      IIF 1588
  • Mr Hassan Ali
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 36, St. Josephs Road, Birmingham, B8 2JU, England

      IIF 1589
    • 36, St. Josephs Road, Birmingham, West Midlands, B8 2JU, United Kingdom

      IIF 1590
  • Mr Hassan Ali
    Pakistani born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3157, 3157 182-184 High Street North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 1591
  • Mr. Ali Hassan
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 1592
  • Alhaj Ali, Hassan
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Blenheim Gardens, Kingston Upon Thames, KT2 7BN, England

      IIF 1593
    • 79, Nailsworth Crescent, Merstham, Redhill, RH1 3JE, England

      IIF 1594
  • Alhaj Ali, Hassan
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Hardman Road, Kingston Upon Thames, KT2 6RH, England

      IIF 1595
  • Ali, Alvia Hasan
    British centre manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9 Fairacre Court, Maxwell Road, Northwood, Middlesex, HA6 2YH

      IIF 1596
  • Ali, Alvia Hasan
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 50, Woodgate, Leicester, LE3 5GF

      IIF 1597
    • 50, Woodgate, Leicester, LE3 5GF, England

      IIF 1598
  • Ali, Hasan
    Iraqi director born in July 1997

    Resident in United States

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

      IIF 1599
  • Ali, Hassan
    Pakistani company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wrose Road, Bradford, BD2 1LH, England

      IIF 1600
    • Malik House, Manor Row, Bradford, BD1 4PS, England

      IIF 1601
  • Ali, Hassan
    British company director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 10, Abbey Road, Bourne, PE10 9EF, England

      IIF 1602
  • Ali, Hassan
    British security guard born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 124, Putney Road, Birmingham, B20 3PU, England

      IIF 1603
  • Ali, Hassan
    British administrator born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 33, Gipton Wood Crescent, Leeds, LS8 2TF, England

      IIF 1604
  • Ali, Hassan
    British company director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 21, Exeter Road, Peterborough, PE1 3QL, England

      IIF 1605
    • 48, Cranemore, Peterborough, Cambridgeshire, PE4 5AJ, England

      IIF 1606
  • Ali, Hassan
    British director born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Rd, Birmingham, B11 2AA, England

      IIF 1607
  • Ali, Hassan
    British company director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 93, Waverley Road, Birmingham, B10 0EQ, England

      IIF 1608
  • Ali, Hassan
    British company director born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 60, Bishops Walk, Cradley Heath, B64 7RH, England

      IIF 1609
  • Ali, Hassan
    British sales director born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16000212 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1610
  • Ali, Hassan
    British company director born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • 61, Cliffe Street, Keighley, BD21 2ET, England

      IIF 1611
  • Ali, Hassan
    British director born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • Ash House, Goulbourne Street, Keighley, BD21 1PG, England

      IIF 1612
  • Ali, Hassan
    British manager born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ashleigh Street, Keighley, West Yorkshire, BD21 3BL, United Kingdom

      IIF 1613
  • Ali, Hassan
    British company director born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • 15, Brantwood Road, Bradford, BD9 6PZ, England

      IIF 1614
    • Unit 53, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 1615 IIF 1616
  • Ali, Hassan
    British managing director born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • 156, Marsh Street, Bradford, BD5 9PA, England

      IIF 1617
  • Abid Hussain
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4034, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1618
  • Ali Hasnain
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Hartley Court, 12 Winn Road, Southampton, SO17 1EN, England

      IIF 1619
  • Hasnain, Ali
    Pakistani director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15089832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1620
  • Hassan, Ali
    Pakistani company director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Tulip House, Payners Gardens, Dagenham, RM10 7FE, England

      IIF 1621
  • Hassan, Ali
    Pakistani computer consultancy born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Terrace Walk, Dagenham, RM9 5PU, United Kingdom

      IIF 1622
  • Hassan, Ali
    Pakistani retailer born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Alton Road Room 1, Birmingham, B29 7DX, United Kingdom

      IIF 1623
  • Hassan, Ali
    Italian director born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit N/2/45cd, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 1624
  • Hassan, Ali
    Pakistani director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Gosforth, Northamptonshire, NN8 3SR, United Kingdom

      IIF 1625
  • Hassan, Ali
    Portuguese director born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 331, Plodder Lane, Bolton, BL4 0JP, United Kingdom

      IIF 1626
  • Hassan, Ali
    Pakistani company director born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28b, Hanger Ln, London, London, W5 3HJ, United Kingdom

      IIF 1627
  • Hassan, Ali
    Pakistani director born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Gilnow Road, Bolton, Lancashire, BL1 4LJ, United Kingdom

      IIF 1628
  • Hassan, Ali
    Pakistani director born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Springwell Road Hounslow Middlesex, Middlesex, TS18 2RT, United Kingdom

      IIF 1629
  • Hassan, Ali Alexsandra
    Irish manager born in May 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204a, Diamond Avenue, Kirkby In Ashfield, Nottinghamshire, NG17 7NA, United Kingdom

      IIF 1630
  • Hussain, Abid
    Pakistani director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House 4, Short Cl, Langley Green, Crawley, RH10 7TB, United Kingdom

      IIF 1631
  • Hussain, Abid
    British manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 46, Houghton Place, Westgate, Bradford, West Yorkshire, BD1 3RG

      IIF 1632
  • Hussain, Abid
    United Kingdom builder born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 1633
  • Hussain, Abid
    United Kingdom charity born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 1634
  • Hussain, Abid
    United Kingdom director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 1635
  • Hussain, Abid
    United Kingdom manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 1636
  • Hussain, Abid
    United Kingdom property manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Park Lane, Birmingham, B21 8LE, England

      IIF 1637
  • Mr Abbas Ali
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Lancashire Digital Technology Centre, Bancroft Road, Burnley, BB10 2TP, England

      IIF 1638
    • 81, Holme Avenue, Bury, BL8 1HW, England

      IIF 1639 IIF 1640
    • 31, Avalon Close, Enfield, EN2 8LR, England

      IIF 1641
    • 18, Jim Bradley Close, London, SE18 6QA, England

      IIF 1642
  • Mr Ali Hassan
    Sudanese born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 32, Craven Street, Middlesbrough, TS1 4JX, England

      IIF 1643
  • Mr Ali Hassan
    Pakistani born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 239a, High Street, London, E17 7BH, England

      IIF 1644
  • Mr Ali Hassan
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 8, Willesden Avenue, Manchester, M13 0ZN, England

      IIF 1645
  • Mr Ali Hassan
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA, England

      IIF 1646
  • Mr Ali Hassan
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • Office 5690, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 1647
    • 53, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 1648 IIF 1649
  • Mr Ali Hassan
    Pakistani born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67, Gauldry Avenue, Glasgow, G52 3DR, Scotland

      IIF 1650
  • Mr Ali Hassan
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 10, Anchor Close, Barking, IG11 0GF, England

      IIF 1651
  • Mr Ali Hassan
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 305, Madina Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 1652
  • Mr Ali Hassan
    Pakistani born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 69, Ollier Avenue, Manchester, M12 5SW, England

      IIF 1653
  • Mr Ali Hassan
    Pakistani born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • 65, Victoria Road, Stechford, Birmingham, B33 8AL, England

      IIF 1654
  • Mr Ali Hassan
    Pakistani born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 1655
  • Mr Ali Hassan
    Pakistani born in August 2003

    Resident in England

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

      IIF 1656
  • Mr Ali Hassan
    Pakistani born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 32, Berwick Road, London, E16 3DS, England

      IIF 1657
  • Mr Ali Hassan
    Pakistani born in February 2004

    Resident in England

    Registered addresses and corresponding companies
    • 247, East Lancashire Road, Swinton, Manchester, M27 5QH, England

      IIF 1658
    • 15, Cambridge Street, Northampton, NN2 6DN, England

      IIF 1659
  • Mr Ali Hassan
    Pakistani born in March 2004

    Resident in England

    Registered addresses and corresponding companies
    • 116, Sheringham Avenue, London, E12 5PE, England

      IIF 1660
  • Mr Ali Hassan
    Pakistani born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • 16153102 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1661
  • Mr Ali Hassan
    Pakistani born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Raynes Way, Broughton Street, Manchester, M8 8NN, United Kingdom

      IIF 1662
  • Mr Ali Hassan
    Pakistani born in May 2006

    Resident in England

    Registered addresses and corresponding companies
    • Apprt Gg-1 461a, Barlow Moor Road, Manchester, M21 8AU, England

      IIF 1663
  • Mr Hassan Ali
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 579, Lea Bridge Road, London, E10 6AJ, England

      IIF 1664
  • Mr Hassan Ali
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, Station Parade Victoria Road, Romford, RM1 2JA, United Kingdom

      IIF 1665
  • Mr Hassan Ali
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Latimer Street, Southampton, SO14 3EE, England

      IIF 1666
    • Flat 13, Holyrood House, Orchard Lane, Southampton, SO14 3BB, England

      IIF 1667
  • Mr Hassan Ali
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22, Easterly Road, Leeds, LS8 3AA, England

      IIF 1668
  • Mr Hassan Ali
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 95 Higher Antley Street, Higher Antley Street, Accrington, BB5 0QH, United Kingdom

      IIF 1669
  • Mr Hassan Asif
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 8, Lakey Lane, Birmingham, B28 9DU, England

      IIF 1670
  • Mr, Ali Hassan
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Khas, Chak No 86/9-l, Sahiwal, 57000, Pakistan

      IIF 1671
  • Mr. Ali Hassan
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, St. Georges Crescent, Gravesend, DA12 4AR, England

      IIF 1672
  • Abbas, Ali
    British engineer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 54, Woodland Avenue, Hove, BN3 6BN, United Kingdom

      IIF 1673
  • Abbas, Ali
    British exporter born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 54, Woodland Avenue, Hove, East Sussex, BN3 6BN, England

      IIF 1674
  • Abbas, Ali
    British property developer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Duke's Passage, Brighton, East Sussex, BN1 1BS, United Kingdom

      IIF 1675
  • Ali, Abbas
    British sales executive born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Huddersfield Road, New Mill, Holmfirth, HD9 7JU, England

      IIF 1676
  • Ali, Hasnain
    Pakistani engineer born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 360 Edge Lane, Fairfield, Liverpool Innovation Park, Baylis Suite 2, Liverpool, L7 9NJ, England

      IIF 1677
  • Ali, Hasnain
    Pakistani advertising consultant born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14932895 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1678
  • Ali, Hassan
    English businessman born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 1679
    • 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 1680
  • Ali, Hassan
    English company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hassan
    English director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 1683
  • Ali, Hassan
    Pakistani business man born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 1684
  • Ali, Hassan
    Pakistani director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 1685
  • Ali, Hassan
    Pakistani company director born in August 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hassan House, Street 5 , Faisal Colony , Talagang Road, Chakwal, 48800, Pakistan

      IIF 1686
  • Ali, Hassan
    Pakistani butcher born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 128, The Broadway, Southall, UB1 1QF, England

      IIF 1687
  • Ali, Hassan
    Pakistani business born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Box # 4175, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 1688
  • Ali, Hassan
    Pakistani accountant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Little Hampden Close, Wendover, Aylesbury, HP22 6EH, England

      IIF 1689
  • Ali, Hassan
    Pakistani self employed born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 37, Lansdown Avenue, Slough, SL1 3SG, England

      IIF 1690
  • Ali, Hassan
    Pakistani company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 93a, Lawrence Road, Liverpool, L15 0EF, England

      IIF 1691
  • Ali, Hassan
    Pakistani director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22, Childwall Crescent, Liverpool, L16 7PQ, England

      IIF 1692
  • Ali, Hassan
    Pakistani management consultant born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 93a Lawrence Road, Liverpool, L15 0EF, England

      IIF 1693
  • Ali, Hassan
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 70, Hurstbourne Gardens, Barking, IG11 9UT, England

      IIF 1694
  • Ali, Hassan
    Pakistani accountant born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 159, Weekes Drive, Slough, SL1 2YW, England

      IIF 1695
  • Ali, Hassan
    Pakistani managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4 Regis Court, 138 Hatton Road, Feltham, TW14 9PT, England

      IIF 1696
  • Ali, Hassan
    Pakistani gas safe engineer born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9, Orchard Way, Stanford-le-hope, SS17 8FA, England

      IIF 1697
  • Ali, Hassan
    Pakistani company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Mill Lane, Blackburn, BB2 2AA, England

      IIF 1698
    • 18, Bedford Road, Ilford, IG1 1EJ, England

      IIF 1699
  • Ali, Hassan
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit H6, Neatscourt Retail Park, Thomsett Way, Queenborough, Kent, ME11 5AR, England

      IIF 1700
  • Ali, Hassan
    Pakistani director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Shortlees Crescent, Kilmarnock, KA1 4PR, Scotland

      IIF 1701
  • Ali, Hassan
    Pakistani lawyer born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 405 Goodwin Building, 41 Potato Wharf, Manchester, M3 4NT, England

      IIF 1702
  • Ali, Hassan
    Pakistani managing director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 1703
  • Ali, Hassan
    Pakistani businessman born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 95-a, Block A5 Pgechs, Near Wapda Town, Khan Street, Lahore, 54200, Pakistan

      IIF 1704
  • Ali, Hassan
    Pakistani director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 1705
  • Ali, Hassan
    Pakistani director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 1706
  • Ali, Hassan
    Pakistani driver born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • Office 5797, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 1707
  • Ali, Hassan
    British car dealer born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hildrop Road, Nelson, BB9 8EF, England

      IIF 1708
  • Ali, Hassan
    British company director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 157a Accrington Road, Accrington Road, Burnley, BB11 5AL, England

      IIF 1709
    • 20, Hildrop Road, Nelson, BB9 8EF, England

      IIF 1710
  • Ali, Hassan
    British sales person born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 85, Fords Park Road, London, E16 1PP, England

      IIF 1711
  • Ali, Hassan
    British director born in September 2003

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Livingstone Place, Newport, NP19 8EY, Wales

      IIF 1712
  • Ali, Hassan
    British director born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • 7, Farnley Court, Burnley, BB10 1DL, England

      IIF 1713
  • Ali Hasnain
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 118, Rangeways Road, Kingwinford, West Mindlands, DY6 8NX, United Kingdom

      IIF 1714
  • Ali Hassan
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 17, Grove Avenue, Moseley, Birmingham, B13 9RU, England

      IIF 1715
    • 15428392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1716
  • Ali Hassan
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5411, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1717
    • Suite 2052, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1718
  • Ali Hassan
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16 Alpha Road, Ste A7, Stretford, Manchester, M32 9JJ, United Kingdom

      IIF 1719
    • Unit F, Winston Business Park, Churchill Way #31976, Sheffield, Pakistani, S35 2PS, United Kingdom

      IIF 1720
  • Director Abid Hussain
    Dutch born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23, The Farthings, Kingston Upon Thames, KT2 7PT, England

      IIF 1721
  • Hasan, Ali
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27, Brockley Grove, London, SE4 1QX, United Kingdom

      IIF 1722
  • Hassan, Ali
    British company director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 100, Trafford Street, Farnworth, Bolton, BL4 7PQ, England

      IIF 1723
  • Hassan, Ali
    British director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 37 York Avenue, Bolton, Bolton, BL3 1EU, England

      IIF 1724
  • Hassan, Ali, Dr
    Pakistani director born in November 1993

    Resident in United Kingdom

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

      IIF 1725
  • Hussain, Abid
    British businessman born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Roundhay Chambers, 199 Roundhay Road, Leeds, West Yorkshire, LS8 5AN

      IIF 1726
    • 905, Romford Road, London, E12 5JT, England

      IIF 1727
  • Hussain, Abid
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27, Clement Street, Accrington, BB5 2HR, England

      IIF 1728
    • 11 Old Park Road, Leeds, West Yorkshire, LS8 1JT

      IIF 1729
  • Hussain, Abid
    British self-employed born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11 Old Park Road, Leeds, West Yorkshire, LS8 1JT

      IIF 1730
  • Hussain, Abid
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 37 Newport St, Newport Street, Oldham, OL8 1RE, United Kingdom

      IIF 1731
    • C/o Seftons, 135-143 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 1732
  • Hussain, Abid
    British none born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Heywood Avenue, Austerlands, Oldham, OL4 4AZ, United Kingdom

      IIF 1733
  • Hussain, Abid
    British businessman born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Leagrave Road, Luton, LU4 8HZ, United Kingdom

      IIF 1734
    • 28 Newark Road, Luton, Bedfordshire, LU4 8LD

      IIF 1735
  • Hussain, Abid
    British carpet whole sale born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 121, Dunstable Road, Luton, LU1 1BW, England

      IIF 1736
  • Hussain, Abid
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28 Newark Road, Newark Road, Luton, LU4 8LD, England

      IIF 1737
  • Hussain, Abid
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    Pakistani director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, St. Stephen's Road, London, E6 1AW, England

      IIF 1743
  • Mr Ali Abbas
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Abbas
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 1749
  • Mr Ali Abbas
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 243a, Walsall Road, Perry Barr, Birmingham, B42 1TY, England

      IIF 1750
  • Mr Ali Hasnain
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 09, No 2 Muhalla Chaudary Colony, Harbanspura Cantt, Lahore, Pakistan, 54850, Pakistan

      IIF 1751
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1752
  • Mr Ali Hasnain
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 44/a, Basheer Town, Daak Khana Khaas, Chak No 85/6 R, Sahiwal, 57070, Pakistan

      IIF 1753
  • Mr Ali Hasnain
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Same, Paka Wala Whaga Kalika, Jhang, 35200, Pakistan

      IIF 1754
  • Mr Ali Hassan
    Norwegian born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hampden Square, London, N14 5JN, England

      IIF 1755
  • Mr Ali Hassan
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sumbal Ejaz D/o Ejaz Hussain, P/o Box Gharmala, Jhelum, Punjab, 49600, Pakistan

      IIF 1756
  • Mr Ali Hassan
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 1757
  • Mr Ali Hassan
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 1758
  • Mr Ali Hassan
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 302, Madina Center, Anarkali, Lahore, 54000, Pakistan

      IIF 1759
  • Mr Ali Hassan
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot 390, Phase H 3, Johar Town, 55000, Pakistan

      IIF 1760
  • Mr Ali Hassan
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Johar Town, House No 9, Lahore, 54000, Pakistan

      IIF 1761
  • Mr Ali Hassan
    Pakistani born in December 2003

    Resident in Pakistan

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

      IIF 1762
  • Mr Ali Hassan
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Khossi, Arshad Town Street No 3 Nisar Akbar Road Nisar Sho, Faisalabad, 38000, Pakistan

      IIF 1763
  • Mr Ali Hassan
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 114, Ghallah Mandi, Chichawatni, District Sahiwal, 57200, Pakistan

      IIF 1764
  • Mr Ali Hassan
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Gadgore, Tehsil Pasrur, District Sialkot, Post Office Khas, Punjab, Pakistan, Gadgor, 51421, Pakistan

      IIF 1765
    • Office 9984, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 1766
  • Mr Ali Hassan
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kh1039-c, Christian Community Centre Street, Misrial Road, Bait Sada Colony, 46000, Pakistan

      IIF 1767
  • Mr Ali Hassan
    Pakistani born in August 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 312, 14 Dhani Ram Road, 2nd Floor China Center New Anarkali, Lahore, 54000, Pakistan

      IIF 1768
  • Mr Hasan Ali
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 50, Woodgate, Leicester, LE3 5GF, England

      IIF 1769
    • 47/49, Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 1770
  • Mr Hasan Ali
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Challenge House, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 1771
    • Challenge House, Mitcham Road, Croydon, CR0 3AA, England

      IIF 1772 IIF 1773
    • 1, Empire Mews, London, SW16 2BF, England

      IIF 1774
    • 39-40 Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 1775
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 1776
    • C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 1777
  • Mr Hassan Ali
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG

      IIF 1778
    • Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, United Kingdom

      IIF 1779
    • Office 20, Hanson Lane Enterprise Group, Halifax, HX1 5PG

      IIF 1780 IIF 1781
    • 208, Bradford Road, Shipley, BD18 3AP, England

      IIF 1782
  • Mr Hassan Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41 Kettering Road, Northampton, NN1 4AJ, England

      IIF 1783
  • Mr Hassan Ali
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Warwick Avenue, Cuffley, Potters Bar, EN6 4RS, England

      IIF 1784
  • Mr Hassan Ali
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 93, Woodchester Square, London, W2 5ST, England

      IIF 1785
  • Mr Hassan Ali
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Garretts Green Lane, Birmingham, B26 2HR, England

      IIF 1786
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 1787
  • Mr Hassan Ali
    British born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1186 Argyle Street, Glasgow, Glasgow, G3 8TE, Scotland

      IIF 1788
  • Mr Hassan Ali
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cromer Street, Mulletsfield, London, WC1H 8LJ, England

      IIF 1789
    • Flat 29, 3 South Quay Squaree, London, E14 9RU, United Kingdom

      IIF 1790
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 1791
  • Mr Hassan Ali
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 247 Folkestone Street, Bradford, BD3 8AR, England

      IIF 1792
    • 247, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 1793
  • Mr Hassan Ali
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Levita House, Chalton Street, London, NW1 1JJ, England

      IIF 1794
  • Mr Hassan Ali
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 19, St. Mary Street, Halifax, HX1 2TW, England

      IIF 1795
    • Apartment 2, Park House, Akeds Road, Halifax, HX1 2TR, England

      IIF 1796
  • Mr Hassan Ali
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 66, Holly Road, Huddersfield, HD1 3SE, England

      IIF 1800
  • Mr Hassan Ali
    British born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Duchy Drive, Bradford, BD9 5NL, England

      IIF 1801
  • Mr Hassan Ali
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Elsham Road, London, E11 3JH, England

      IIF 1802
  • Mr Hassan Ali
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 139, Stoney Lane, Yardley, Birmingham, B25 8RJ, United Kingdom

      IIF 1803
    • 69, Rowlands Road, Birmingham, B26 1AT, England

      IIF 1804
    • 2a, Green Lane, Greetland, Halifax, HX4 8AB, England

      IIF 1805
    • 25, Annie Smith Way, Birkby, Huddersfield, HD2 2GB, England

      IIF 1806
    • 9, Erica Close, Slough, SL1 5HY, England

      IIF 1807
  • Mr Hassan Ali
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    British born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 167, Great Portland Street, London, W1W 5PF, England

      IIF 1810
  • Mr Hassan Ali
    British born in December 1998

    Resident in England

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

      IIF 1811
  • Mr Hassan Ali
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 1812
  • Mr Hassan Ali
    British born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 26, Astor Road, Sutton Coldfield, B74 3EX, England

      IIF 1813
    • 82, Jerome Road, Walsall, WS2 9SZ, England

      IIF 1814
  • Mr Hassan Ali
    British born in August 2006

    Resident in England

    Registered addresses and corresponding companies
    • 15, Chevassut Close, Barrowford, Nelson, BB9 6DR, England

      IIF 1815
  • Mr Hassan Raza
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 303, Lester House Business Centre, 21 Broad Street, Bury, Lancashire, BL9 0DA

      IIF 1816
  • Mrs Alvia Hasan Ali
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 50, Woodgate, Leicester, LE3 5GF, England

      IIF 1817
  • Abbas, Ali
    British business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Abbas, Ali
    British exclusive director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 60, Lawrence Avenue, London, NW10 8EW, England

      IIF 1821
  • Abbas, Ali
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7a, High Street, Barnet, EN5 5UE, England

      IIF 1822
    • 4, Bowmans Court, Hemel Hempstead, HP2 5SD, England

      IIF 1823
  • Abbas, Ali
    British company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 23b, Avon Road, Worcester, Worcestershire, WR4 9AF, England

      IIF 1824
  • Abbas, Ali
    British director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Abbas
    British business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Keswick Close, Todmorden, OL14 8EJ, England

      IIF 1828
  • Ali, Hasnain
    Pakistani company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 170, High Street North, London, E6 2JA, England

      IIF 1829
    • 275, New North Road, London, N1 7AA, England

      IIF 1830
  • Ali, Hasnain
    Pakistani student born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2290, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA

      IIF 1831
  • Ali, Hassan
    Pakistani business born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31/218, Molvi Ibrahim Tehsil Bazar, Sialkot, Punjab, 51310, Pakistan

      IIF 1832
    • 31/218 Iqbal Market, Tehsil Bazar, Silakot, Punjab, 51310, Pakistan

      IIF 1833
  • Ali, Hassan
    Dutch general manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 50, Chasefield Road, London, SW17 8LN, England

      IIF 1834
  • Ali, Hassan
    Pakistani company director born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6041, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1835
  • Ali, Hassan
    Pakistani company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 84, Markhouse Road, London, E17 8BG, England

      IIF 1836
  • Ali, Hassan
    Pakistani company director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C30, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 1837
  • Ali, Hassan
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C30, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 1838
  • Ali, Hassan
    Pakistani manager born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 369, Victoria Avenue, Manchester, M9 8WQ, England

      IIF 1839
  • Ali, Hassan
    Pakistani director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 17, Stratford Terrace, Leeds, LS11 6JE, England

      IIF 1840
    • 17, Stratford Terrace, Leeds, LS11 6JE, United Kingdom

      IIF 1841
  • Ali, Hassan
    Pakistani director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 22, Salisbury Street, Preston, PR1 5YL, England

      IIF 1842
  • Ali, Hassan
    Pakistani director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 132a, Sidwell Street, Exeter, EX4 6RY, England

      IIF 1843
  • Ali, Hassan
    Pakistani accountant born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 62, Church Road, London, N17 8AQ, England

      IIF 1844
  • Ali, Hassan
    Pakistani director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 97, Edith Road, Smethwick, B66 4QY, England

      IIF 1845
  • Ali, Hassan
    Pakistani director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 136, Damwood Road, Liverpool, L24 2SS, England

      IIF 1846
  • Ali, Hassan
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 26, Langham Way, Ashland, Milton Keynes, MK6 4AU, England

      IIF 1847
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 1848
  • Ali, Hassan
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 1849
  • Ali, Hassan
    English director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 86 Goldington Avenue Oakes, Huddersfield, HD3 3QA, England

      IIF 1850
  • Ali, Hassan
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 119, Kearsley Road, Manchester, M8 4QJ, England

      IIF 1851
  • Ali, Hassan
    Pakistani psychologist born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 48, Fairbourne Avenue, Birmingham, B44 9AN, England

      IIF 1852
  • Ali, Hassan
    Pakistani company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2, Thimble Lane, Bradford, BD7 2FQ, England

      IIF 1853
  • Ali, Hassan
    Pakistani director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 28, St. Helens Road, Leigh, WN7 4HW, England

      IIF 1854
  • Ali, Hassan
    Pakistani company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 45, Broadhurst Avenue, Ilford, IG3 9DL, England

      IIF 1855
    • 73, Mayville Road, Ilford, IG1 2HR, England

      IIF 1856
  • Ali, Hassan
    Pakistani director born in April 1997

    Resident in England

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

      IIF 1857
  • Ali, Hassan
    Pakistani director and company secretary born in June 1997

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hassan
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 155, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1860
  • Ali, Hassan
    Pakistani entrepreneur born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hakeem Abad, Civil Line, House No 31b, Khanewal, 58150, Pakistan

      IIF 1861
  • Ali, Hassan
    Pakistani owner born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 111, 44 Elswickroad, Newcastle, Upon Tyne, NE4 6JE, United Kingdom

      IIF 1862
  • Ali, Hassan
    British sales director born in January 2001

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 48, Bradbury Place, Belfast, BT7 1RU, Northern Ireland

      IIF 1863
  • Ali, Hussain
    Pakistani company director born in January 1993

    Resident in Italy

    Registered addresses and corresponding companies
    • 15088133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1864
  • Ali Hassan
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1865
  • Ali Hassan
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot. No 16-a-c, Gulberg Ii, Lahore, Pakistan

      IIF 1866
    • Flat 4, 101 Hendon Way, London, NW2 2LY, England

      IIF 1867
  • Ali Hassan
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot, No 16-a-c, Gulberg Ii, Lahore, 54660, Pakistan

      IIF 1868
  • Ali Hassan
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 1869
  • Ali Hassan
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3007, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1870
  • Ali Hassan
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 1871
    • Suite 3107, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1872
  • Ali Hassan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1873
  • Ali Hassan
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3042, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1874
  • Ali Hassan
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36-38, Abbey Hills Road, Oldham, OL8 2BS, England

      IIF 1875
  • Dr. Ali Hassan
    English,lebanese born in January 1989

    Resident in England

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

      IIF 1876
  • Hasan, Ali
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 163, Francis Road, London, E10 6NT, United Kingdom

      IIF 1877
  • Hasan, Ali
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
  • Hasan, Ali
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 63, Kingsway, Manchester, M19 2LL, England

      IIF 1880
  • Hassan, Ali
    British librarian born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8f, Cardigan Road, Richmond, TW10 6BJ, England

      IIF 1881
  • Hassan, Ali
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 102a, Stondon Park, Honor Oak, London, SE23 1JS, United Kingdom

      IIF 1882
  • Hassan, Ali
    British architect born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, BR3 1DZ, England

      IIF 1883
  • Hassan, Ali
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, BR3 1DZ, England

      IIF 1884
  • Hassan, Ali
    British solicitor born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Colony, 5 Piccadilly Place, Manchester, M1 3BR, United Kingdom

      IIF 1885
  • Hassan, Ali
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 33, St Josephs Avenue, Manchester, M45 6NT, United Kingdom

      IIF 1886
  • Hassan, Ali
    Swedish,iraqi film director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cranfield Drive, London, NW9 5WH, United Kingdom

      IIF 1887
  • Hassan, Ali
    British company director born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Lingerwood Lane, Edinburgh, EH16 4WW, Scotland

      IIF 1888
  • Hassan, Ali
    British general manager born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 132, Salters Road, Wallyford, Musselburgh, EH21 8BQ, Scotland

      IIF 1889 IIF 1890
  • Hassan, Ali
    British sales person born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Lingerwood Lane, Edinburgh, EH16 4WW, Scotland

      IIF 1891
  • Hassan, Ali, Mr.
    Pakistani director born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 4 536, Apartment 4 536 Bolton Road Pendlebury, Swinton Manchester, Swinton, Uk, M27 4DL, United Kingdom

      IIF 1892
  • Hassan, Ali, Mr.
    Pakistani director born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 1893
  • Hussain, Abid
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Fletcher Street, Blackburn, BB2 4AJ, United Kingdom

      IIF 1894
    • Unit 2, Hamilton Street, Blackburn, BB2 4AJ, England

      IIF 1895
  • Hussain, Abid
    British local government born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 66a, Spotland Road, C/o Tidy Tax Ltd, Rochdale, Greater Manchester, OL12 6PQ, England

      IIF 1896
  • Hussain, Abid
    British local government employee born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 35, 37 Slade Lane, Manchester, Lancashire, M13 0QJ

      IIF 1897
  • Hussain, Abid
    British manager born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Fletcher Street, Blackburn, BB2 4AJ, United Kingdom

      IIF 1898
  • Hussain, Abid
    British public sector worker born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 57, Ashbrow Road, Huddersfield, HD2 1DX, England

      IIF 1899
  • Hussain, Abid
    British service manager born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 57 Ashbrow Road, Huddersfield, West Yorkshire, HD2 1DX

      IIF 1900
  • Hussain, Abid
    British self employed born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Silverhill Road, Bradford, BD3 7EP, England

      IIF 1901
  • Hussain, Abid
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 56, High Street, Birmingham, B4 7SY, England

      IIF 1902
    • 56, High Street, Birmingham, B4 7SY, United Kingdom

      IIF 1903
    • 56, High Street, Birmingham, West Midlands, B4 7SY, England

      IIF 1904
    • 56, High Street, City Centre, Birmingham, B4 7SY, United Kingdom

      IIF 1905
    • 56a, High Street, Birmingham, B4 7SY, England

      IIF 1906
    • 606, Bearwood Road, Smethwick, West Midlands, B66 4BW, United Kingdom

      IIF 1907
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 1908 IIF 1909
  • Hussain, Abid
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 56, Hulme High Street, Manchester, M15 5JP, England

      IIF 1923
  • Hussain, Abid
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 50, Chatham Street, Derby, DE23 8TH, England

      IIF 1924
  • Hussain, Abid
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Suite, 35 Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 1925
  • Hussain, Abid
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit D, Olive Lane, Darwen, BB3 3DQ, England

      IIF 1926
  • Hussain, Abid
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 59, Woodlands Street, Bradford, BD8 8HD, England

      IIF 1927
  • Hussain, Abid
    British manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ashgrove, Bradford, BD7 1BN, England

      IIF 1928
  • Hussain, Abid
    British operator born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 59 Woodlands Street, Bradford, BD8 8HD, England

      IIF 1929
  • Hussain, Abid
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 69 Melbury Avenue, Norwood Green, Southall, Middlesex, UB2 4HT

      IIF 1930
  • Hussain, Abid
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 151, Addycombe Terrace, Newcastle Upon Tyne, NE6 5SQ, England

      IIF 1931
  • Hussain, Abid
    British manager born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 13 Oakfield Gardens, Newcastle Upon Tyne, NE15 6QU, England

      IIF 1932
    • 4, Juniper Drive, Newcastle Upon Tyne, NE4 9BF, England

      IIF 1933
  • Hussain, Abid
    British property developer born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 13, Oakfield Gardens, Newcastle Upon Tyne, NE15 6QU, England

      IIF 1934
  • Hussain, Abid
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 49, Donnybrook, Bracknell, RG12 7HG, England

      IIF 1935
  • Hussain, Abid
    British director and company secretary born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 49, Donnybrook, Bracknell, RG12 7HG, England

      IIF 1936
  • Hussain, Abid
    British manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 404, Farnham Road, Slough, SL2 1JD, England

      IIF 1937
  • Hussain, Abid
    British teacher born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Wilfrids Crescent, Bradford, BD7 2LQ, England

      IIF 1938
  • Hussain, Abid
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 35, Canterbury Avenue, Ilford, IG1 3NA, England

      IIF 1939
    • 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 1940
    • Park House, 168 Stainforth Road, Ilford, Greater London, IG2 7EL, England

      IIF 1941
  • Hussain, Abid
    British estate agent born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 53, Leytonstone Road, London, E15 1JA, England

      IIF 1942
  • Hussain, Abid
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50-70, Alfred Street, Sparkbrook, Birmingham, West Midlands, B12 8JR, United Kingdom

      IIF 1943
    • 72, Greenhill Road, Birmingham, B13 9SU, United Kingdom

      IIF 1944
    • Unit 3a, Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, B12 8JP, United Kingdom

      IIF 1945
    • 1, Holmwood Road, Ilford, IG3 9XY, England

      IIF 1946 IIF 1947
    • 52, Rancliffe Road, London, E6 3HW, United Kingdom

      IIF 1948
  • Hussain, Abid
    British manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8 Abbotsford Road, Birmingham, B11 1NU

      IIF 1949
  • Hussain, Abid
    British proposed director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 1950
  • Hussain, Abid
    British accountant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 55, Eastfield Road, Bordesley Green, Birmingham, B9 5UZ, England

      IIF 1951
  • Hussain, Abid
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 57, Eastfield Road, Bordesley Green, Birmingham, B9 5UZ, England

      IIF 1952
    • Regus, Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, United Kingdom

      IIF 1953
  • Hussain, Abid
    British business manager born in September 1987

    Resident in England

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

      IIF 1954
  • Hussain, Abid
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mornington Villas, Bradford, BD8 7HB, England

      IIF 1955
    • Alisa House, Wakefield Road, Morley, Leeds, LS27 7HJ, England

      IIF 1956
  • Hussain, Abid
    British business born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12, Roberts Place, Dagenham, RM10 8SN, England

      IIF 1957
  • Hussain, Abid
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12, Roberts Place, Dagenham, RM10 8SN, England

      IIF 1958 IIF 1959
    • 12, Roberts Place, Dagenham, RM10 8SN, United Kingdom

      IIF 1960
  • Hussain, Abid
    British recruitment consultant born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Room 2, Suite 2, 7 Castle Street, 7 Castle Street, Hinckley, Leicestershire, LE10 1DA, United Kingdom

      IIF 1961
  • Hussain, Abid
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 34, New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 1962
  • Hussain, Abid
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Wrox 19, Conditioning House, Cape Street, Bradford, West Yorkshire, BD1 4BN, United Kingdom

      IIF 1963
  • Hassan Ali
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 6a, East Union Street, Manchester, M16 9AE, England

      IIF 1964
  • Mr Abbas Ali
    Pakistani born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9 Victoria Road, Romford, RM1 2JT, England

      IIF 1965
  • Mr Abbas Ali
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 596 Green Lane, Ilford, IG3 9SQ, England

      IIF 1966
    • Flat 1, 596 Green Lane, Ilford, IG3 9SQ, United Kingdom

      IIF 1967
    • 85b, High Road, Chadwell Heath, Romford, RM6 6PB, England

      IIF 1968
  • Mr Ali Abbas
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 1969
  • Mr Ali Hassan
    Italian born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 18, Warden Road, Coventry, CV6 3EL, England

      IIF 1970
  • Mr Ali Hassan
    Italian born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 284, St. Helens Road, Bolton, BL3 3PZ, England

      IIF 1971
  • Mr Ali Hassan Khan
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #1-43, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 1972
  • Mr Hasan Ali
    Iraqi born in July 1997

    Resident in United States

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

      IIF 1973
  • Mr Hassan Ali
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 551, Highroad, London, N17 6SB, United Kingdom

      IIF 1974
  • Mr Hassan Ali
    British born in October 1979

    Resident in England

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

      IIF 1975
    • 59, Windmill Hill, Ruislip, Middlesex, HA4 8PU, United Kingdom

      IIF 1976
    • 59, Windmill Hill, Ruislip, Middlesex, HA4 8PU

      IIF 1977
  • Mr Hassan Ali
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 1978
    • 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 1979
    • 114-116 Manningham Lane, Manningham Lane, Bradford, BD8 7JF, England

      IIF 1980
    • 2, Derwent Road, Bradford, BD2 4HR, England

      IIF 1981
    • 34, Lister Lane, Bradford, West Yorkshire, BD2 4LU, United Kingdom

      IIF 1982
    • Auburn House, 4th Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 1983 IIF 1984
    • Auburn House, Fourth Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 1985
    • Auburn House, Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 1986
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1987
  • Mr Hassan Ali
    British born in October 1991

    Resident in England

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

      IIF 1988
  • Mr Hassan Ali
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 39, Egerton Street, Prestwich, Manchester, M25 1FQ, England

      IIF 1989
  • Mr Hassan Ali
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 500 Goldington Road, Bedford, MK41 0DX, England

      IIF 1990
  • Mr Hassan Ali
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 236, Frederick Street, Oldham, OL8 4DR, England

      IIF 1991
  • Mr Hassan Ali
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 6, Navigation View, Rochdale, OL16 5JF, United Kingdom

      IIF 1992
  • Mr Hassan Ali
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • 15, Brantwood Road, Bradford, BD9 6PZ, England

      IIF 1993
    • 156, Marsh Street, Bradford, BD5 9PA, England

      IIF 1994
    • Unit 53, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 1995 IIF 1996
  • Mr Hassan Ali
    British born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • 96, Chapel House Road, Nelson, BB9 9DL, England

      IIF 1997
  • Mr Hassan Ali
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • 599, London Road, Earley, Reading, RG6 1AT, England

      IIF 1998
  • Mr. Ali Hassan
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4060, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1999
  • Rasoul, Ali
    Swedish,iraqi film director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cranfield Drive, London, NW9 5WH, England

      IIF 2000
  • Abbas, Ali
    British company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 145, Malden Road, London, NW5 4HT, England

      IIF 2001
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2002
  • Abbas, Ali
    British operations manager born in December 1999

    Resident in England

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

      IIF 2003
  • Ali, Abbas
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 81, Holme Avenue, Bury, BL8 1HW, England

      IIF 2004
    • 18, Jim Bradley Close, London, SE18 6QA, England

      IIF 2005
  • Ali, Abbas
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3c, Alexander House Castlereagh Road Business Park, 478 Castlereagh Road, Belfast, BT5 6BQ, United Kingdom

      IIF 2006
    • Lancashire Digital Technology Centre, Bancroft Road, Burnley, BB10 2TP, England

      IIF 2007 IIF 2008 IIF 2009
  • Ali, Abbas
    British retailer born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 81, Holme Avenue, Bury, BL8 1HW, England

      IIF 2011
  • Ali, Hasnain
    Pakistani chief executive born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 2012
  • Ali, Hasnain
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Scaife Road, Bromsgrove, B60 3SE, England

      IIF 2013
  • Ali, Hasnain
    Pakistani chief executive born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 2014
  • Ali, Hasnain
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15186165 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2015
  • Ali, Hasnain
    Pakistani chief executive born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 226, High Street North, London, E6 2JA, England

      IIF 2016
  • Ali, Hasnain
    Pakistani company director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 7, Street No 2 Multan Road, Lahore, 54000, Pakistan

      IIF 2017
  • Ali, Hassan
    Dutch accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Selby Centre, Selby Road, London, N17 8JL, England

      IIF 2018
  • Ali, Hassan
    Dutch finance director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 84, Kingsway, Enfield, EN3 4HT, England

      IIF 2019
  • Ali, Hassan
    Dutch manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 92, Bruce Grove, London, N17 6UZ, England

      IIF 2020
  • Ali, Hassan
    Afghan director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 76, Narborough Road, Bar B Q Base, Leicester, LE3 0BS, United Kingdom

      IIF 2021
  • Ali, Hassan
    Pakistani company director born in March 1988

    Resident in Malaysia

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 2022
  • Ali, Hassan
    Pakistan business born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hoe Street, London, E17 4PH, England

      IIF 2023
  • Ali, Hassan
    Pakistani businessman born in April 1991

    Resident in Pakistan

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

      IIF 2024
  • Ali, Hassan
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 05, Street 15, Pakki Thatti Samnabad, Lahore, 54000, Pakistan

      IIF 2025
  • Ali, Hassan
    Pakistani it professional born in June 1992

    Resident in Pakistan

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

      IIF 2026
  • Ali, Hassan
    Pakistani company director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 63, Street No. 2, Javed Colony, Chungi Amar Sadhu, Lahore, 54000, Pakistan

      IIF 2027
  • Ali, Hassan
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 924, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2028
  • Ali, Hassan
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5217, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2029
  • Ali, Hassan
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 34, Street 3a Block Silver Gulshan Park Road, Lahore, 54000, Pakistan

      IIF 2030
  • Ali, Hassan Raza
    British

    Registered addresses and corresponding companies
    • 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 2031
  • Ali Hassan
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 55, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 2032
  • Ali Hassan
    Pakistani born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • 166b, High Street North, London, E6 2JA, England

      IIF 2033
  • Hasnain, Ali
    British director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 47, Priory Heights, Dunstable, LU5 4RQ, England

      IIF 2034
  • Hassan, Ali
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1356, London Road, Leigh On Sea, Essex, SS9 2UH, England

      IIF 2035
    • Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 2036
  • Hassan, Ali
    British manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 74, Marlborough Road, London, E4 9AL, England

      IIF 2037
  • Hassan, Ali
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wellington Avenue, Manchester, Greater Manchester, M16 8JG, England

      IIF 2038
  • Hassan, Ali
    British director finance born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 102, Chorley Old Road, Bolton, BL1 3AE, England

      IIF 2039
  • Hassan, Ali
    British drinks distribution born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wellington Avenue, Whalley Range, Manchester, M16 8JG, England

      IIF 2040
  • Hassan, Ali
    British finance director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 102, Chorley Old Road, Bolton, BL1 3AE, United Kingdom

      IIF 2041
    • 51 Melland Road, Gorton, Manchester, Lancashire, M18 7QA, England

      IIF 2042
  • Hassan, Ali
    British consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Chertsey House, Arnold Circus, London, E2 7JX, England

      IIF 2043
  • Hassan, Ali
    British commercial director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, 97 Western Road, London, UB2 5HN

      IIF 2044
  • Hassan, Ali
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 41a, Globe Industrial Estate, Grays Thurrock, RM17 6ST, United Kingdom

      IIF 2047
  • Hassan, Ali
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 548, Claremont Road, Manchester, M14 5XL, England

      IIF 2048
  • Hassan, Ali
    British businessman born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 456, Dunstable Road, Luton, LU4 8DJ, England

      IIF 2049
  • Hassan, Ali
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pindar Road, Hoddesdon, EN11 0BZ, England

      IIF 2055
    • 93, Higham Station Avenue, London, E4 9AY, England

      IIF 2056
    • Afe Accountants Ltd Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 2057
  • Hassan, Ali
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 2062
  • Hassan, Ali
    British manager born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Royal Oak, Daw End, Walsall, WS4 1LH, England

      IIF 2063
  • Hassan, Ali
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cleaver Street, Burnley, BB10 3BE, England

      IIF 2064
  • Hassan, Ali
    British business person born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Palmerston Road, London, E17 6PR, England

      IIF 2065
  • Hassan, Ali
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Cheshire House, Gorsey Lane, Widnes, Cheshire, WA8 0RP, England

      IIF 2066 IIF 2067
  • Hassan, Ali
    British broker born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 19, Savoy Street, Oldham, OL4 1BS, England

      IIF 2068
  • Hassan, Ali
    British unemployed born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 19 Savoy Street, Glodwick, Oldham, Savoy Street, Oldham, OL4 1BS, England

      IIF 2069
  • Hassan, Ali
    British businessman born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, England

      IIF 2070
  • Hassan, Ali
    British business person born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 376-378, Manchester Road, Oldham, OL9 7PG, England

      IIF 2071
  • Hussain, Abid
    British business person born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 116, Wright Road, Birmingham, B8 1PE, England

      IIF 2072
    • 91, Wavers Marston, Birmingham, B37 7GL, England

      IIF 2073
  • Hussain, Abid
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 116, Wright Road, Birmingham, B8 1PE, England

      IIF 2074
    • 91, Wavers Marston, Birmingham, West Midlands, B37 7GL, United Kingdom

      IIF 2075
    • 91, Wavers Marston, Marston Green, Birmingham, B37 7GL, United Kingdom

      IIF 2076
    • 91, Wavers Marston, Marston Green, Birmingham, West Midlands, B37 7GL

      IIF 2077
    • 91, Wavers Marston, Marston Green, Birmingham, West Midlands, B37 7GL, United Kingdom

      IIF 2078
    • Unit 4b, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 2079
    • 55, Albert Road, Glasgow, G42 8DP, Scotland

      IIF 2080 IIF 2081
  • Hussain, Abid
    British managing director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 91, Wavers Marston, Marston Green, Solihull, West Midlands, B37 7GL, United Kingdom

      IIF 2082
    • 91, Wavers Marston, Solihull, West Midlands, B37 7GL, United Kingdom

      IIF 2083 IIF 2084
  • Hussain, Abid
    British operations manager born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 57, Glovers Road, Birmingham, B10 0LE, England

      IIF 2085
  • Hussain, Abid
    British property developer born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 170, St Saviours Road, Saltley, Birmingham, West Midlands, B8 1HG

      IIF 2086
  • Hussain, Abid
    British business man born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 264 Burges Road, London, E6 2ES, United Kingdom

      IIF 2087
    • 817 Romford Road, London, E12 6EA, United Kingdom

      IIF 2088
  • Hussain, Abid
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 95, Longbridge Road, Barking, Essex, IG11 8TB, United Kingdom

      IIF 2089
    • 817, Romford Rd, Manor Park, London, E12 6EA, United Kingdom

      IIF 2090
  • Hussain, Abid
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 813, High Road, Ilford, IG3 8TD, England

      IIF 2091
    • 107, Sydenham Road, London, SE26 5UA, United Kingdom

      IIF 2092 IIF 2093
    • 264, Burges Road, East Ham, London, E6 2ES, United Kingdom

      IIF 2094
    • 264, Burges Road, Eastham, London, E6 2ES, England

      IIF 2095
    • 264, Burges Road, London, E6 2ES, England

      IIF 2096
    • 264, Burges Road, London, E6 2ES, United Kingdom

      IIF 2097
    • 80, Rainham Road, Rainham, Essex, RM13 7RL, United Kingdom

      IIF 2098
  • Hussain, Abid
    British restaurateur born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 264, Burges Road, London, E6 2ES, England

      IIF 2099
  • Hussain, Abid
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Gardeners Arms, 18 Burnside Avenue, London, E4 8YJ, England

      IIF 2100
  • Hussain, Abid
    British partner born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 39, Neward Road, Luton, LU4 8LD, England

      IIF 2101
  • Hussain, Abid
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 94 A, Leytonstone Road, London, E15 1TQ, England

      IIF 2102
  • Hussain, Abid
    British none born in September 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • 78, Costa Street, Middlesbrough, TS1 4PL

      IIF 2103
  • Hussain, Abid
    British chef born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 68-74, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 2104
  • Hussain, Abid
    British manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, Birch Grove, Slough, SL2 1EP, England

      IIF 2105
    • 9, Mackenzie Street, Slough, SL1 1XQ, United Kingdom

      IIF 2106
    • 86, Waterloo Road, Burslem, Stoke On Trent, Staffordshire, ST6 3EX, England

      IIF 2107
  • Hussain, Abid
    British travel agent born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, Birch Grove, Slough, SL2 1EP, United Kingdom

      IIF 2108
  • Hussain, Abid
    British accounts manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 2109
  • Hussain, Abid
    British business owner born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 108, Scotland Road, Nelson, BB9 7XJ, England

      IIF 2110
  • Hussain, Abid
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Shipley Tax Advisors Wharf Wouse, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 2111
  • Hussain, Abid
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wildmans Barn, Blackburn, BB6 8AD, United Kingdom

      IIF 2112
    • 116, Scotland Road, Nelson, BB9 7XJ, England

      IIF 2113
    • 95-96 Albany Way, Salford, M6 5HR, United Kingdom

      IIF 2114
  • Hussain, Abid
    British manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wildmans Barn, Longsight Road Langho, Blackburn, Lancashire, BB6 8AD, England

      IIF 2115 IIF 2116
  • Hussain, Abid
    British accounts manager born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, Herbert Street, Manchester, M8 0DG, England

      IIF 2117
  • Hussain, Abid
    British businessman born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Rosetta Drive, Bradford, BD8 9SA, England

      IIF 2118
  • Hussain, Abid
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Duckworth Lane, Bradford, BD9 5ER, England

      IIF 2119
  • Hussain, Abid
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11 Rosetta Drive, Bradford, West Yorkshire, BD8 9SA, England

      IIF 2120 IIF 2121
    • Brick Lane Mill 298 Thornton Road, Bradford, BD8 9JZ, England

      IIF 2122
    • 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 2123
  • Hussain, Abid
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 298, Brick Lane Mill, Thornton Road, Bradford, West Yorkshire, BD8 8JZ, England

      IIF 2124
  • Hussain, Abid
    British production control born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Rosetta Drive, Bradford, West Yorkshire, BD8 9SA, England

      IIF 2125
  • Hussain, Abid
    British businessman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 487 Bromford Lane, Washwood Heath, Birmingham, West Midlands, B8 2RT

      IIF 2126
  • Hussain, Abid
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 76, Rishton Lane, Bolton, BL3 6QG, England

      IIF 2127
  • Hussain, Abid
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gregory Crescent, Bradford, BD7 4PG, England

      IIF 2128
  • Hussain, Abid
    British commercial director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, United Kingdom

      IIF 2129
  • Hussain, Abid
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Lindsay House, 11 Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 2130
  • Hussain, Abid
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11 Southbrook Terrace, Bradford, BD7 1AD

      IIF 2131
    • Lindsay House, 11 Southbrook Terrace, Bradford, BD7 1AD

      IIF 2132
    • Lindsey House, 11 Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD

      IIF 2133
  • Hussain, Abid
    British financial director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 2134
  • Hussain, Abid
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 2135
  • Hussain, Abid
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 47 Conway Road, Luton, Bedfordshire, LU4 8JA, England

      IIF 2136
  • Hussain, Abid
    British manager born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 612, Boydstone Road, Thornliebank, Glasgow, G46 8NF, Scotland

      IIF 2137
  • Hussain, Abid
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1424, Pershore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 2138
  • Hussain, Abid
    British driver born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 66, Newton Road, Birmingham, B11 4PT, England

      IIF 2139
  • Hussain, Abid
    British commercial director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Quantuma Advisory Ltd, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 2140
  • Hussain, Abid
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 53, Killinghall Road, Bradford, BD3 8DN, England

      IIF 2141
  • Hussain, Abid
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 53, Derby Road, Bradford, West Yorkshire, BD3 8NJ, England

      IIF 2142
    • 64, Leeds Old Road, Bradford, BD3 8HX, England

      IIF 2143
  • Hussain, Abid
    British director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hussain, Abid
    British retailer born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1163, Govan Road, Glasgow, G51 4RQ, Scotland

      IIF 2147
  • Hussain, Abid
    British self employed born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Century House, 6 Johnson Close, Hodge Hill, Birmingham, West Midlands, B8 2RF

      IIF 2148
  • Hussain, Abid
    British glazier born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 2149
  • Hussain, Abid
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 114 Markby Road, Winson Green, Birmingham, West Midlands, B18 4PN

      IIF 2150
    • 81 Hill Top, West Bromwich, West Midlands, B70 0PX, England

      IIF 2151
  • Hussain, Abid
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 92, Cato Street, Birmingham, B7 4TS, England

      IIF 2152
  • Hussain, Abid
    British dentist born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 62 Gravelly Hill, Erdington, Birmingham, B23 7PF

      IIF 2153
  • Hussain, Abid
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 210, Speedwell Road, Yardley, Birmingham, B25 8HH, England

      IIF 2154
    • Moor Green, 86c Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 2155
    • 18, Woodstock Road, London, E7 8ND, England

      IIF 2156
    • 75, Monastery Drive, Solihull, B91 1DP, United Kingdom

      IIF 2157 IIF 2158
  • Hussain, Abid
    British driver born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 47, Conway Road, Luton, Bedfordshire, LU4 8JA, United Kingdom

      IIF 2159
  • Hussain, Abid
    British programme manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Blundell Road, Luton, LU3 1SG, England

      IIF 2160
  • Hussain, Abid
    British project manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Blundell Road, Luton, Bedfordhsire, LU3 1SG, England

      IIF 2161
  • Hussain, Abid
    British self empolyed born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75, Monastery Drive, Solihull, B92 1DP

      IIF 2162
  • Hussain, Abid
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22 Wood Street, Cussins House, Office 110, Doncaster, DN1 3LW, United Kingdom

      IIF 2163
    • 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 2164
  • Hussain, Abid
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 237, Thornton Road, Bradford, BD1 2JS, England

      IIF 2165 IIF 2166
    • 237a, Thornton Road, Bradford, BD1 2JS, England

      IIF 2167
  • Hussain, Abid
    British business born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 270, Bowerdean Road, High Wycombe, Buckinghamshire, HP13 6XT, United Kingdom

      IIF 2168
  • Hussain, Abid
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 270, Bowerdean Road, High Wycombe, Buckinghamshire, HP13 6XT, England

      IIF 2169
  • Hussain, Abid
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 270 Bowerdean Road, High Wycombe, HP13 6XT, England

      IIF 2170
  • Hussain, Abid
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 31 Carew Close, Yarm, Cleveland, TS15 9TJ

      IIF 2171
  • Hussain, Abid
    British engineer born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 31 Carew Close, Yarm, Cleveland, TS15 9TJ

      IIF 2172
  • Hussain, Abid
    British nursing born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 131, Balfour Street, Oldham, OL4 1NS, England

      IIF 2173
  • Hussain, Abid
    British business born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 135, Bowyer Road, Birmingham, B8 1EY, United Kingdom

      IIF 2174
  • Hussain, Abid
    British businessman born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 80, Eyre Street, Ladywood, Birmingham, B18 7AD, England

      IIF 2175
  • Hussain, Abid
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 135 Bowyer Road, Bowyer Road, Birmingham, B8 1EY, England

      IIF 2176
  • Hussain, Abid
    British manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 54-56, Rawmarsh Hill, Parkgate, Rotherham, S62 6EU, United Kingdom

      IIF 2177
  • Hussain, Abid
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 2178
  • Hussain, Abid
    British managing director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 83, Westgate Road, Newcastle Upon Tyne, NE1 1SQ, United Kingdom

      IIF 2179
  • Hussain, Abid
    British i t consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, Warwick House, 65-66 Queen Street, London, EC4R 1EB, England

      IIF 2180
  • Hussain, Abid
    British it consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 80, Coleman Street, London, EC2R 5BJ, England

      IIF 2181
  • Hussain, Abid
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1 A, Alfred Road, Sparkhill, Birmingham, West Midlands, B11 4PB, England

      IIF 2182
    • 230, Stoney Lane, Balsall Heath, Birmingham, West Midlands, B12 8AN, England

      IIF 2183
    • 682, Coventry Road, Small Heath, Birmingham, West Midalnds, B10 0UU, England

      IIF 2184
  • Hussain, Abid
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, 60-61 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 2185
    • Alexander House, 60-61 Tenby Street North, Birmingham, West Midlands, B1 3EG, United Kingdom

      IIF 2186
  • Hussain, Abid
    British pharmacist born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Newton Road, Birmingham, West Midlands, B11 4PU, England

      IIF 2187
  • Hussain, Abid
    British business person born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 28, All Saints Croft, Burton-on-trent, DE14 3EA, England

      IIF 2188
    • Bm Range Ltd, Bm Range East Ltd, Anglesey Road, Burton-on-trent, DE14 3NX, England

      IIF 2189
  • Hussain, Abid
    British business professional born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 28 All Saints Croft, Burton-on-trent, DE14 3EA, England

      IIF 2190
  • Hussain, Abid
    British business person born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hawkshaw Avenue, Darwen, BB3 1QZ, England

      IIF 2191
  • Hussain, Abid
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Enfield Avenue, Leeds, LS7 1QN, United Kingdom

      IIF 2192
  • Hussain, Abid
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8c Ilford Plaza, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 2193
  • Hussain, Abid
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 40, Capworth Street, London, E10 7HA, United Kingdom

      IIF 2194
  • Hussain, Abid
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12, The Avenue, Alwoodley, Leeds, LS17 7BE, England

      IIF 2195
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 2196 IIF 2197
    • Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 2198
  • Hussain, Abid
    British taxi operator born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, East Street, Nelson, Lancashire, BB9 7PG, England

      IIF 2199
  • Hussain, Abid
    British fast food born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Wollescote Business Centre, Crabbe Street, Stourbridge, West Midlands, DY9 8TG, United Kingdom

      IIF 2200
  • Hussain, Abid
    British general manager born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 35, Balds Lane, Stourbridge, DY9 8SG, England

      IIF 2201
  • Hussain, Abid
    British property consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 35, Balds Lane, Stourbridge, DY9 8SG, England

      IIF 2202
  • Hussain, Abid
    British business executive born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18, Sedgley Avenue, Nottingham, NG2 4HZ, England

      IIF 2203
  • Hussain, Abid
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton House 4a, The Avenue, Highams Park, London, E4 9LD, England

      IIF 2204
  • Hussain, Abid
    British supermarket worker born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 70, Pearcroft Road, London, E11 4DR, United Kingdom

      IIF 2205
  • Hussain, Abid
    British trader born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 70, Pearcroft Road, London, E11 4DR, England

      IIF 2206
  • Hussain, Abid
    British director of recreation born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 14, Anchor Business Park, New Road, Dudley, DY2 9AF, England

      IIF 2207
  • Hussain, Abid
    British doctor born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Anchor House Suite 14 Anchor Business Park, New Road, Dudley, DY2 9AF, England

      IIF 2208
  • Hussain, Abid
    British employed born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 77 Northampton Street, Bradford, BD3 0HS, England

      IIF 2209
  • Hussain, Abid
    British none born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Kayls Carpets Car Park, Havelock Street, Oldham, OL8 1JR, England

      IIF 2210
  • Hussain, Abid
    British sports born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Welbeck Road, Bolton, Lancashire, BL1 5LE, England

      IIF 2211
  • Hussain, Abid
    British sports coach born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Havelock Street, Oldham, OL8 1JR, England

      IIF 2212
  • Hussain, Abid
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57, Pepper Road, Leeds, LS10 2RU, England

      IIF 2213
  • Hussain, Abid
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Albion Street, Accrington, BB5 1QW, England

      IIF 2214
    • 21, Holden Wood Drive, Haslingden, Rossendale, BB4 4RQ, England

      IIF 2215
    • 30, Warner Street, Haslingden, Rossendale, BB4 5SJ, England

      IIF 2216
  • Hussain, Abid
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Peel Street, Accrington, BB5 1HB, England

      IIF 2217
    • 20, North Street, Dudley, DY2 7DU, England

      IIF 2218
  • Hussain, Abid
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Blazefield, Unit, Luton Street, Keighley, BD21 2LE, United Kingdom

      IIF 2219
    • Blazefield Unit, Luton Street, Keighley, West Yorkshire, BD21 2LE, England

      IIF 2220
  • Hussain, Abid
    British managing director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bradley Road, Silsden, Keighley, BD20 9LS

      IIF 2221
  • Hussain, Abid
    British builder born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40, Southfield Square, Bradford, BD8 7SL, England

      IIF 2222
  • Hussain, Abid
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Westgate, Dewsbury, WF13 1BL, England

      IIF 2223
  • Hussain, Abid
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Milk Churn Way, Knebworth, SG3 6FF, England

      IIF 2224
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 2225
    • Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN

      IIF 2226
  • Hussain, Abid
    British financial adviser born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Milk Churn Way, Woolmer Green, Knebworth, SG3 6FF, England

      IIF 2227
  • Hussain, Abid
    British financial advisor born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, London Road, Morden, SM4 5BQ, England

      IIF 2228
  • Hussain, Abid
    British management consultant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, SG3 6FF, United Kingdom

      IIF 2229
  • Hussain, Abid
    British business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Station Road, Erdington, Birmingham, B23 6UB, England

      IIF 2230
  • Hussain, Abid
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 33, Haslemere Road, Nottingham, NG8 5GJ, England

      IIF 2231
  • Hussain, Abid
    British manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 33, Haslemere Road, Nottingham, NG8 5GJ, United Kingdom

      IIF 2232
  • Hussain, Abid
    British business man born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Whalley Industrial Estate, Clithero Road, Barrow, Lancs, BB7 9AH, England

      IIF 2233
  • Hussain, Abid
    British business person born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Whalley Industrial Park, Clitheroe Road, Barrow, Clitheroe, Lancashire, BB7 9AH

      IIF 2234 IIF 2235
  • Hussain, Abid
    British businessman born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 50 Primrose Street, Accrington, Lancashire, BB5 0HU, United Kingdom

      IIF 2236
  • Hussain, Abid
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 50, Primrose Street, Accrington, BB5 0HU, England

      IIF 2237
    • Swift House 52a, Woone Lane, Clitheroe, BB71BG, England

      IIF 2238
  • Hussain, Abid
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 29 Burton Road, Branston, Burton On Trent, DE14 3DL

      IIF 2239
  • Hussain, Abid
    British manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18, Clifton Close, Oldham, OL4 1QT, England

      IIF 2240
  • Hussain, Abid
    British managing director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18, Clifton Close, Oldham, OL4 1QT, England

      IIF 2241
  • Hussain, Abid
    British employed born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 570, Bordesley Green, Birmingham, B9 5PD, United Kingdom

      IIF 2242
  • Hussain, Abid
    British accountant born in January 1985

    Resident in England

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

      IIF 2243
  • Hussain, Abid
    British accountant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Amberton Mount, Leeds, LS8 3JG, England

      IIF 2244
    • Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 2245
  • Hussain, Abid
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 2246
  • Hussain, Abid
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 2247
    • Suite 3, 52 Upton Lane, London, E7 9LN, United Kingdom

      IIF 2248
  • Hussain, Abid
    British businessman born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 19, Mountford Street, Birmingham, B11 3LZ, England

      IIF 2249
  • Hussain, Abid
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2,radcliffe House, Meadlow Lane, Derby, DE1 2BH, United Kingdom

      IIF 2250
  • Hussain, Abid
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 263, Nottingham Road, Nottingham, NG7 7DA, United Kingdom

      IIF 2251
  • Hussain, Abid
    British general manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 63, Hancock Road, Alum Rock, Birmingham, West Midlands, B8 3AB, United Kingdom

      IIF 2252
  • Hussain, Abid
    British manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21, French Street, Derby, DE23 6PN, England

      IIF 2253
  • Hussain, Abid
    British self employed born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 155, Normanton Road, Derby, Derbyshire, DE23 6UR, United Kingdom

      IIF 2254
  • Hussain, Abid
    British contractor born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 32, Stamford Street, Rochdale, OL16 5DS, United Kingdom

      IIF 2255
  • Hussain, Abid
    British self employed born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 361, Yorkshire Street, Rochdale, OL16 2DT, England

      IIF 2256
  • Hussain, Abid
    British electrical engineer born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wells Close, Cheltenham, GL51 3BX, England

      IIF 2257
  • Hussain, Abid
    British director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat F, 25 Brookbank Road, London, SE13 7BU, England

      IIF 2258
  • Hussain, Abid
    British student born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 298, Thornton Road, Brick Lane Mill, Bradford, West Yorkshire, BD8 8JZ, England

      IIF 2259
  • Hussain, Abid
    British director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 2260
  • Hussain, Aibid
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 91, Wavers Marston, Birmingham, B37 7GL, England

      IIF 2261
  • Hussain, Aroon
    British chief executive officer born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wood Green Road, Birmingham, West Midlands, B18 4DJ, United Kingdom

      IIF 2262
  • Hussain, Aroon
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Premier Innovation Centre, Unit 1 Premier Trading Estate, Birmingham, B7 4AT, United Kingdom

      IIF 2263
    • Unit 1, Premier Trading Estate, Dartmouth Middlway, Birmingham, B7 4AT, England

      IIF 2264
  • Hussain, Aroon
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wood Green Road, Birmingham, B18 4DJ, England

      IIF 2265 IIF 2266
    • Unit 1, Premier Innovation Centre, Darthmouth Middleway, Birmingham, B7 4AT, England

      IIF 2267
  • Hussain, Aroon
    British director and company secretary born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wood Green Road, Birmingham, B18 4DJ, England

      IIF 2268
  • Hussain, Mr Abid
    British chairman born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 90, Westmorland Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4DZ, England

      IIF 2269
  • Khan, Ali Hassan
    Pakistani student born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #1-43, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 2270
  • Mr Abbas Ali
    Pakistani born in December 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park. Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 2271
  • Mr Abbas Ali
    Pakistani born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 179, Millfield Avenue, Walsall, WS3 3QX, England

      IIF 2272
  • Mr Abbas Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite A1, 8 Hinton Road, Brixton, London, SE24 0HJ, United Kingdom

      IIF 2273
  • Mr Abbas Ali
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 463, Gidlow Ln, Wigan, WN6 8RW, United Kingdom

      IIF 2274
  • Mr Ali Hasan
    Iraqi born in October 1994

    Resident in Iraq

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

      IIF 2275
  • Mr Ali Hassan Khan
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14653923 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2276
  • Mr Ali Kazim Hassan
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 4, Muhala 18 Muslim Road Qila Gujjar Singh, Lahore, 54000, Pakistan

      IIF 2277
  • Mr Amjad Hussain Abbasi
    German born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 51, Allitsen Road, London, London, NW8 7DE, United Kingdom

      IIF 2278
  • Mr Hassan Ali
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wrose Road, Bradford, BD2 1LH, England

      IIF 2279
    • Malik House, Manor Row, Bradford, BD1 4PS, England

      IIF 2280
  • Mr Hassan Ali
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 157a Accrington Road, Accrington Road, Burnley, BB11 5AL, England

      IIF 2281
    • 20, Hildrop Road, Nelson, BB9 8EF, England

      IIF 2282 IIF 2283
  • Mr Hassan Ali
    British born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 85, Fords Park Road, London, E16 1PP, England

      IIF 2284
  • Mr Hassan Ali
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 124, Putney Road, Birmingham, B20 3PU, England

      IIF 2285
    • 10, Abbey Road, Bourne, PE10 9EF, England

      IIF 2286
  • Mr Hassan Ali
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 33, Gipton Wood Crescent, Leeds, LS8 2TF, England

      IIF 2287
  • Mr Hassan Ali
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 93, Waverley Road, Birmingham, B10 0EQ, England

      IIF 2288
  • Mr Hassan Ali
    British born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16000212 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2289
    • 60, Bishops Walk, Cradley Heath, B64 7RH, England

      IIF 2290
  • Mr Hassan Ali
    British born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ashleigh Street, Keighley, West Yorkshire, BD21 3BL, United Kingdom

      IIF 2291
    • 61, Cliffe Street, Keighley, BD21 2ET, England

      IIF 2292
    • Ash House, Goulbourne Street, Keighley, BD21 1PG, England

      IIF 2293
  • Mr Hassan Ali
    British born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • 7, Farnley Court, Burnley, BB10 1DL, England

      IIF 2294
  • Mr. Abbas Ali
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4651, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2295
  • Mr. Ali Abbas
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 G55, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2296
  • Stanhope, Nicholas Bardsley
    British c.e.o born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, St. John Street, London, EC1M 4NJ, England

      IIF 2297
  • Stanhope, Nicholas Bardsley
    British chief executive officer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broul Cottage, Bath Road, Nailsworth, Stroud, Gloucestershire, GL6 0QL

      IIF 2298
  • Stanhope, Nicholas Bardsley
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, St. John Street, 2nd Floor, London, EC1M 4NJ, United Kingdom

      IIF 2299
  • Ali, Hasan
    Pakistani director/business owner born in May 1990

    Resident in Pakistan

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

      IIF 2300
  • Ali, Hasan
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R-416, Sector 5-c, Surjani Town, Karachi, 07511, Pakistan

      IIF 2301
  • Ali, Hassan
    Pakistani company director born in March 1996

    Resident in Australia

    Registered addresses and corresponding companies
    • 35, Rawson Road Guildford, Nsw, Sydney, 2161, Australia

      IIF 2302
  • Ali, Hassan
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 11, Taylor Street, Brierfield, Nelson, BB9 5RY, England

      IIF 2303
  • Ali, Hassan
    Pakistani company director born in August 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Morgan Mews, Glasgow, G42 7PL, Scotland

      IIF 2304
  • Ali, Hassan
    Dutch labourer born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3490, 34-35 Hatton Garden, Unit 3a, London, Holborn, EC1N 8DX, United Kingdom

      IIF 2305
  • Ali, Hassan
    Pakistani president born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • 38, Hilborough Close, London, SW19 2NQ, England

      IIF 2306
  • Ali, Hassan Ahmed
    British film producer born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ellesmere Street, Rochdale, OL11 3SU, England

      IIF 2307
  • Ali, Hassan Akbar
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hassan Akbar
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Grange Drive, High Wycombe, HP13 5GQ, United Kingdom

      IIF 2310
  • Ali, Hassan Akbar
    British maintenance engineer born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Grange Drive, High Wycombe, Bucks, HP13 5GQ, United Kingdom

      IIF 2311
  • Ali Hasnain
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6150, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2312
  • Ali Hassan
    Egyptian born in June 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 11, Mphc+vpq Ad Dhubbat, Ad Dhubbat, Riyadh, 12626, Saudi Arabia

      IIF 2313
  • Ali Hassan
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 164, Overseas-a Sector C Bahria Town, Lahore, 53720, Pakistan

      IIF 2314
  • Ali Hassan
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Northedge Cottages, Northedge, Tupton, Chesterfield, S42 6AY, United Kingdom

      IIF 2315
  • Ali Hassan
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 2316
  • Ali Hassan
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5529, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2317
  • Ali Hassan
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16216640 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2318
  • Ali Hassan
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 48ws, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 2319
    • Office 376, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2320
  • Ali Hassan
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Khas, Khawaja Abad, Tehsil Shahpur, District Sargodha, Sargodha, 40100, Pakistan

      IIF 2321
  • Ali Hassan
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 2322
  • Ali Hassan
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 2323
  • Hassan, Ali
    British business executive born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27 Grange Place, London, NW6 4JU, United Kingdom

      IIF 2324
  • Hassan, Ali
    British company director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24 Bury Business Centre, Kay Street, Bury, BL9 6BU, England

      IIF 2325
  • Hassan, Ali
    British director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Bury Business Centre, Kay Street, Bury, Lancashire, BL9 6BU, England

      IIF 2326
  • Hassan, Ali
    British managing director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24 Bury Business Centre, Kay Street, Bury, BL9 6BU, England

      IIF 2327
  • Hassan, Shevan Ali
    British car wash born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 491, Hawthorne Road, Bootle, L20 9JX, United Kingdom

      IIF 2328
  • Hussain, Abid
    British director born in April 1968

    Registered addresses and corresponding companies
    • 12 Lower Fold Avenue, Royton, Lancashire, OL2 6NW

      IIF 2329
  • Hussain, Abid
    English funeral born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 281 Oxhill Road, Birmingham, B21 8EY, England

      IIF 2330
  • Hussain, Abid
    British chauffeur born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Stoke Grange, Fir Tree Avenue, Stoke Poges, Slough, SL2 4NN, England

      IIF 2331
  • Hussain, Abid
    British taxi driver born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 175 Hughenden Road, High Wycombe, Buckinghamshire, HP13 5PL

      IIF 2332
  • Hussain, Abid
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 180, Dunstable Road, Luton, LU4 8JJ, England

      IIF 2333
    • 116, Town Street, Pudsey, LS28 6EZ, England

      IIF 2334
    • 116, Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6EZ, United Kingdom

      IIF 2335
  • Hussain, Abid
    British none born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cleveland Road, Bradford, BD9 4PB, United Kingdom

      IIF 2336
  • Hussain, Abid
    British developer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Limetree Avenue, Peterborough, PE12NS, United Kingdom

      IIF 2337
  • Hussain, Abid
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Limetree Avenue, Peterborough, Cambridgeshire, PE1 2NS, England

      IIF 2338
  • Hussain, Abid
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 100 Oakdale Drive, Heald Green, Cheadle, Cheshire, SK8 3SW

      IIF 2339
    • 39, Broughton Street, Manchester, M8 8LZ, England

      IIF 2340
    • 39, Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 2341
  • Hussain, Abid
    British manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, Broughton Street, Manchester, M8 8LZ, England

      IIF 2342
  • Hussain, Abid
    British builder born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 113, Warwick Avenue, Derby, DE23 6HJ, England

      IIF 2343
  • Hussain, Abid
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 146, Sneinton Dale, Nottingham, NG2 4HJ, England

      IIF 2344
    • 148, Sneinton Dale, Nottingham, NG2 4HJ, United Kingdom

      IIF 2345
  • Hussain, Abid
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 200, Bordesley Green, Birmingham, B9 4SU, England

      IIF 2346
    • 200d, Bordesley Green, Birmingham, B9 4SU, England

      IIF 2347
  • Hussain, Abid
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 13 Clements Court, Clements Lane, Ilford, IG1 2QY, England

      IIF 2354
    • 22, Beresford Drive, Woodford Green, IG8 0JJ, England

      IIF 2355
  • Hussain, Abid
    British business born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Gibbs House, Kennel Ride, Ascort, Berkshire, SL5 7NT, England

      IIF 2356
  • Hussain, Abid
    British manager born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, South Clerk Street, Edinburgh, EH8 9JD, Scotland

      IIF 2357
  • Hussain, Abid
    British sale assistant born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Hunter Terrace, Bonnyrigg, Edinburgh, EH19 2JN, United Kingdom

      IIF 2358
  • Hussain, Abid
    British shop born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Hunter Terrace, Bonnyrigg, Bonnyrigg, Midlothian, EH19 2JN, United Kingdom

      IIF 2359
  • Hussain, Abid
    British fried chicken born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 711, Bacup Road, Rossendale, Lancashire, BB4 7EU, England

      IIF 2360
  • Hussain, Abid
    British services born in March 1978

    Resident in Essex

    Registered addresses and corresponding companies
    • 12, Green Side, Dahgenham, London, Essex, RM8 1YB, United Kingdom

      IIF 2361
  • Hussain, Abid
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Barlow Street, Bradford, BD3 9DD, England

      IIF 2362
  • Hussain, Abid
    British directer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 2363
  • Hussain, Abid
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ahpm Ltd, Po Box 1241, Bradford, BD1 9YL, United Kingdom

      IIF 2364
    • 18, Sedgley Avenue, Nottingham, NG2 4HZ, England

      IIF 2365
  • Hussain, Abid
    British food business born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18, Sedgley Avenue, Nottingham, NG2 4HZ, England

      IIF 2366
  • Hussain, Abid
    British project manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 2367
  • Hussain, Abid
    British company director born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, Loch Road, Mauchline, Ayrshire, KA5 6EF, Scotland

      IIF 2368
  • Hussain, Abid
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 43-45, Sutherland Mount, Leeds, West Yorkshire, LS9 6DP, England

      IIF 2369
  • Hussain, Abid
    British shop manager born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Seaford Street, Kilmarnock, Ayrshire, KA1 2BZ, United Kingdom

      IIF 2370
  • Hussain, Abid
    British civil servant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 100, Sunnymead Road, Birmingham, B26 1LL, England

      IIF 2371
  • Hussain, Abid
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    British self empolyed born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 100, Sunnymead Road, Birmingham, B26 1LL, United Kingdom

      IIF 2374
  • Hussain, Abid
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 34, Anglesey Road, Burton On Trent, Staffordhire, DE14 3NT, England

      IIF 2375
    • 29, Ivatt Way, Peterborough, PE3 7PH, England

      IIF 2376
    • 99, Padholme Road, Peterborough, Cambridgeshire, PE1 5EH, England

      IIF 2377
  • Hussain, Abid
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13 High Street, London, SE25 6EZ, England

      IIF 2378
  • Hussain, Abid
    British general manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 306a, Kitts Green Road, Birmingham, B33 9SB, United Kingdom

      IIF 2379
  • Hussain, Abid
    British insurance broker born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 99, Padholme Road, Peterborough, Cambridgeshire, PE1 5EH, England

      IIF 2380
  • Hussain, Abid
    British sales person born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 95, Branston Road, Burton-on-trent, DE14 3DD, England

      IIF 2381
  • Hussain, Abid
    British self employed born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 99, Padholme Road, Peterborough, Cambridgeshire, PE1 5EH, England

      IIF 2382
  • Hussain, Abid
    British web developer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Ivatt Way, Peterborough, PE3 7PH, England

      IIF 2383
  • Hussain, Abid
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wood Green Road, Birmingham, B18 4DJ, England

      IIF 2384
  • Hussain, Amjid
    British chauffeur born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 23, King Edward Street, Slough, SL1 2QT, England

      IIF 2385
  • Hussain, Amjid
    British chauffeur driver born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 392, Farnham Road, Slough, SL2 1JD, England

      IIF 2386
  • Hussain, Amjid
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 404, Farnham Road, Slough, SL2 1JD, England

      IIF 2387
  • Hassan Ali
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 3, Newton Road, Wembley, HA0 4EU, England

      IIF 2388
  • Hassan Ali
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 21, Exeter Road, Peterborough, PE1 3QL, England

      IIF 2389
    • 48, Cranemore, Peterborough, Cambridgeshire, PE4 5AJ, England

      IIF 2390
  • Mr Abbas Ali
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 2391
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2392
  • Mr Abbas Ali
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cb 335, Opposite Ziarat Baba Gohar Ali Shah, Dhamial Road, Rawalpindi, 46000, Pakistan

      IIF 2393
  • Mr Almurthaza Ali Hassan
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 2394
  • Mr Hassan Ali
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    Pakistani born in August 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hassan House, Street 5 , Faisal Colony , Talagang Road, Chakwal, 48800, Pakistan

      IIF 2397
  • Mr Hassan Ali
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 128, The Broadway, Southall, UB1 1QF, England

      IIF 2398
  • Mr Hassan Ali
    Pakistani born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre 1, Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 2399
  • Mr Hassan Ali
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4 Regis Court, 138 Hatton Road, Feltham, TW14 9PT, England

      IIF 2400
  • Mr Hassan Ali
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9, Orchard Way, Stanford-le-hope, SS17 8FA, England

      IIF 2401
  • Mr Hassan Ali
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Mill Lane, Blackburn, BB2 2AA, England

      IIF 2402
    • 18, Bedford Road, Ilford, IG1 1EJ, England

      IIF 2403
  • Mr Hassan Ali
    Pakistani born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Shortlees Crescent, Kilmarnock, KA1 4PR, Scotland

      IIF 2404
  • Mr Hassan Ali
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 405 Goodwin Building, 41 Potato Wharf, Manchester, M3 4NT, England

      IIF 2405
  • Mr Hassan Ali
    Pakistani born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 2406
  • Mr Hassan Ali
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 95-a, Block A5 Pgechs, Near Wapda Town, Khan Street, Lahore, 54200, Pakistan

      IIF 2407
  • Mr Hassan Ali
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 2408
  • Mr Hassan Ali
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 2409
  • Mr Hassan Ali
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • Office 5797, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 2410
  • Mr Hassan Ali
    British born in September 2003

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Livingstone Place, Newport, NP19 8EY, Wales

      IIF 2411
  • Mr Hassan Raza Ali
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Lester House, 21 Broad Street, Bury, BL9 0DA, England

      IIF 2412
  • Schemanoff, Adam Nicholas, Lord
    British ict born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Claughton Road, Dudley, West Midlands, DY2 7EA, England

      IIF 2413
  • Warner, Alan Tristram Nicholas
    British company direcor born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Empire House, 175 Piccadilly, London, W1V 9DB

      IIF 2414
  • Warner, Alan Tristram Nicholas
    British company director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Empire House, 175 Piccadilly, London, W1V 9DB

      IIF 2415
  • Abbas, Ali
    Pakistani business person born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 716a, Eastern Avenue, Ilford, IG2 6PE, England

      IIF 2416
  • Abbas, Ali
    Pakistani company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, Hobart Road, Ilford, IG6 2EB, England

      IIF 2417
    • 716a, Eastern Avenue, Ilford, IG2 6PE, England

      IIF 2418
  • Abbas, Ali
    Pakistani general manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 716a, Eastern Avenue, Ilford, IG2 6PE, England

      IIF 2419
  • Abbas, Ali
    Pakistani director born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 2420
  • Abbas, Ali
    Pakistani company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 243a, Walsall Road, Perry Barr, Birmingham, B42 1TY, England

      IIF 2421
  • Abbasi, Amjad Hussain
    German directer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 51, Allitsen Road, London, London, NW8 7DE, United Kingdom

      IIF 2422
  • Abbasi, Amjad Hussain
    German director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 51, Allitsen Road, St Johns Wood, London, United Kingdom, NW8 7DE, England

      IIF 2423
  • Ali, Abbas
    Pakistani company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 85b, High Road, Chadwell Heath, Romford, RM6 6PB, England

      IIF 2424
  • Ali, Abbas
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 596 Green Lane, Ilford, IG3 9SQ, England

      IIF 2425
    • Flat 1, 596 Green Lane, Ilford, IG3 9SQ, United Kingdom

      IIF 2426
  • Ali, Abbas
    Pakistani sales person born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 117 Ashburnham Road, 117 Ashburnham Road, Luton, LU1 1JW, England

      IIF 2427
  • Ali, Alvia Hasan
    British

    Registered addresses and corresponding companies
    • 9 Fairacre Court, Maxwell Road, Northwood, Middlesex, HA6 2YH

      IIF 2428
  • Ali, Alvia Hasan
    British company secretary

    Registered addresses and corresponding companies
    • 33 Bedford Road, Moor Park, Middlesex, HA6 2AX

      IIF 2429
  • Ali, Hasan
    born in April 1992

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hasnain
    Pakistani entrepreneur born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 34, Block 1, Sector B-1, Township, Lahore, 54000, Pakistan

      IIF 2432
  • Ali, Hasnain
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B/1, 8 Cecil Street, Glasgow, G12 8RQ, Scotland

      IIF 2433
  • Ali, Hasnain
    Pakistani entrepreneur born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 62, Block No 6 Jauhar Abad, Khushab, 41200, Pakistan

      IIF 2434
  • Ali, Hasnain
    Pakistani businessman born in January 2004

    Resident in Pakistan

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

      IIF 2435
  • Ali, Hasnain
    Pakistani company director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Dipalpur, Mir Amanullah, Tehsil Dipalpur, Okara, 53600, Pakistan

      IIF 2436
  • Ali, Hassan
    Pakistani company director born in July 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Orion House, London Office 545, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 2437
  • Ali, Hassan
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6618, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2438
  • Ali, Hassan
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 63, Blockz Mohalla Sakeem # 2 Vassanpura Chamira, Lahore, 54000, Pakistan

      IIF 2439
  • Ali, Hassan
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 654, Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 2440
  • Ali, Hassan
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14728901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2441
    • Office 3442, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2442
  • Ali, Hassan
    Pakistani company director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 279a, E Block Johar Town, Lahore, 54700, Pakistan

      IIF 2443
  • Ali, Hassan
    Pakistani company director born in May 2002

    Resident in Pakistan

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

      IIF 2444
  • Ali, Hassan
    Pakistani director born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6995, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2445
    • Office 11840, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2446
  • Ali, Hassan
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19a, The Piazza, London, WC2E 8RB, England

      IIF 2447
  • Ali, Hassan
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Allah Shafi, Chowk Mda House#82 Street No 3, House, Rehman, Colony, Multan, 60000, Pakistan

      IIF 2448
  • Ali, Hassan
    Pakistani company director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 1, Chak No 66 Sb Tehsil Kotmomin, Sargodha, 40100, Pakistan

      IIF 2449
  • Ali, Hassan
    Pakistani director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5352, Office 5352 58 Peregrine Road Hainault Ilford Esse, Ilford Essex, IG6 3SZ, United Kingdom

      IIF 2450
  • Ali, Hassan
    Pakistani director born in October 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abdullah Street 2, Defence Road Fateh Garh, Mohallah Noorabad, Sialkot, 51310, Pakistan

      IIF 2451
  • Ali, Hassan
    Pakistani director born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4, 48 Market Street, Hednesford, Cannock, WS12 1AG, England

      IIF 2452
  • Hassan, Ali
    British financial futures trader born in March 1964

    Registered addresses and corresponding companies
    • 8a Cardigan Road, Richmond, Surrey, TW10 6BJ

      IIF 2453
  • Hassan, Ali
    British businessman born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 81, High Street, Blaina, Abertillery, Gwent, NP13 3BN, United Kingdom

      IIF 2454
  • Hassan, Ali
    British sales director born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 49, Commercial Road, Newport, NP20 2PE, United Kingdom

      IIF 2455
  • Hassan, Ali
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Everard Street, Huddersfield, HD4 5DW, England

      IIF 2456
  • Hassan, Ali
    Pakistani director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Elite Accountanx, 66 Seymour Grove, Old Trafford, Manchester, M16 0LN, United Kingdom

      IIF 2457
  • Hassan, Ali
    Pakistani company director born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat D, 3 Seaton Gardens, Aberdeen, AB24 1XD, Scotland

      IIF 2458
  • Hassan, Ali
    Pakistani director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Office 1429 , 58 Peregrine Road, Hainault , Iiford, 58 Peregrine Road, Office 1429, Ilford, United Kingdom, IG6 3SZ, England

      IIF 2459
  • Hassan, Ali
    British commercial director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 360, Neasden Lane North, London, NW10 0BT, England

      IIF 2460
  • Hassan, Ali
    British company director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 360, Neasden Lane North, London, NW10 0BT, England

      IIF 2461
    • Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 2462 IIF 2463
  • Hassan, Ali
    British director born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 5, Talbot Row, Balshaw Lane, Chorley, Lancashire, PR7 6HS, England

      IIF 2464
  • Hassan, Ali
    British company director born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 48, Cobham Road, Ilford, IG3 9JP, England

      IIF 2465
  • Hussain, Abid
    British local authority employeethority born in January 1958

    Registered addresses and corresponding companies
    • 171 Edmund Street, Rochdale, Lancashire, OL12 6QG

      IIF 2466
  • Hussain, Abid
    British service manager born in January 1958

    Registered addresses and corresponding companies
    • 50 Western Road, Wolverton, Milton Keynes, Buckinghamshire, MK12 5BD

      IIF 2467
  • Hussain, Abid
    Pakistani director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bishop Street, Rochdale, OL16 2TE, England

      IIF 2468
  • Hussain, Abid
    British director born in November 1968

    Registered addresses and corresponding companies
    • 67 Oakfield Road, Balsall Heath, Birmingham, West Midlands, B12 9PX

      IIF 2469 IIF 2470
  • Hussain, Abid
    British company director born in April 1970

    Resident in Dubai

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

      IIF 2471
  • Hussain, Abid
    British business manager born in June 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • 49, Friars Road, London, London, E6 1LJ, Uk

      IIF 2472
  • Hussain, Abid
    Pakistani sales person born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 2473
  • Hussain, Abid, Dr
    British car dealer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 35, Dallas Road, Birmingham, B23 7DN, England

      IIF 2474
  • Hussain, Abid, Dr
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19-21-23, Shakespeare Road, Bedford, MK40 2DZ, England

      IIF 2475
    • 44, Coopers Road, Birmingham, B20 2JU, United Kingdom

      IIF 2476
    • Aa04, Home Of Office Furniture, Wood Lane, Birmingham, West Midlands, B24 9QR, United Kingdom

      IIF 2477
  • Hussain, Abid, Dr
    British dentist born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Limes, Solihull Road, Hampton-in-arden, Solihull, B92 0EU, England

      IIF 2478
  • Hussain, Abid, Dr
    British investment born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Limes, Solihull Road, Hampton-in-arden, Solihull, B92 0EU, England

      IIF 2479
  • Mr Abbas Ali
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 9a Victoria Road, Romford, RM1 2JT, England

      IIF 2480
  • Mr Abbas Ali
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1011, Block K Model Town, Lahore, 54000, Pakistan

      IIF 2481
  • Mr Ali Abbas
    Pakistani born in November 2000

    Resident in Pakistan

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

      IIF 2482
  • Mr Ali Abbas
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Thakar Dawara Po Dinga Narain Pur, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 2483
  • Mr Hasnain Ali
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 170, High Street North, London, E6 2JA, England

      IIF 2484
    • 275, New North Road, London, N1 7AA, England

      IIF 2485
  • Mr Hasnain Ali
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2290, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA

      IIF 2486
  • Mr Hasnain Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14932895 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2487
  • Mr Hassan Ahmed Ali
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ellesmere Street, Rochdale, OL11 3SU, England

      IIF 2488
  • Mr Hassan Akbar Ali
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Alhaj Ali
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Hardman Road, Kingston Upon Thames, KT2 6RH, England

      IIF 2493
    • 79, Nailsworth Crescent, Merstham, Redhill, RH1 3JE, England

      IIF 2494
  • Mr Hassan Ali
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lion Ideas, House # 31/218 Gali Molvi Ibrahi Near Iqbal Market, Tehsil Bazar, Sialkot, Punjab, 51310, Pakistan

      IIF 2495
  • Mr Hassan Ali
    Dutch born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 50, Chasefield Road, London, SW17 8LN, England

      IIF 2496
  • Mr Hassan Ali
    Afghan born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 76, Narborough Road, Bar B Q Base, Leicester, LE3 0BS, United Kingdom

      IIF 2497
  • Mr Hassan Ali
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6041, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2498
  • Mr Hassan Ali
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C30, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 2499
    • Unit 3 C30, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2500
  • Mr Hassan Ali
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 369, Victoria Avenue, Manchester, M9 8WQ, England

      IIF 2501
  • Mr Hassan Ali
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 17, Stratford Terrace, Leeds, LS11 6JE, England

      IIF 2502
  • Mr Hassan Ali
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 51, Newton Street, Newton St. Faith, Norwich, NR10 3AD, England

      IIF 2503
  • Mr Hassan Ali
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 22, Salisbury Street, Preston, PR1 5YL, England

      IIF 2504
  • Mr Hassan Ali
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 132a, Sidwell Street, Exeter, EX4 6RY, England

      IIF 2505
  • Mr Hassan Ali
    Pakistani born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 287, Iffley Road, Oxford, OX4 4AQ, England

      IIF 2506
  • Mr Hassan Ali
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 136, Damwood Road, Liverpool, L24 2SS, England

      IIF 2507
  • Mr Hassan Ali
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 26, Langham Way, Ashland, Milton Keynes, MK6 4AU, England

      IIF 2508
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 2509
  • Mr Hassan Ali
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 2510
  • Mr Hassan Ali
    English born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 86 Goldington Avenue Oakes, Huddersfield, HD3 3QA, England

      IIF 2511
  • Mr Hassan Ali
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 119, Kearsley Road, Manchester, M8 4QJ, England

      IIF 2512
  • Mr Hassan Ali
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2, Thimble Lane, Bradford, BD7 2FQ, England

      IIF 2513
    • 28, St. Helens Road, Leigh, WN7 4HW, England

      IIF 2514
  • Mr Hassan Ali
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 73, Mayville Road, Ilford, IG1 2HR, England

      IIF 2515
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2516
  • Mr Hassan Ali
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 111, 44 Elswickroad, Newcastle, Upon Tyne, NE4 6JE, United Kingdom

      IIF 2519
  • Mr Hassan Ali
    British born in January 2001

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 48, Bradbury Place, Belfast, BT7 1RU, Northern Ireland

      IIF 2520
  • Mr. Abbas Ali
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Paternoster Close, Waltham Abbey, EN9 3JU, United Kingdom

      IIF 2521
  • Mr. Hasnain Ali
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, Calbourne Crescent, Manchester, M12 5GX, England

      IIF 2522
  • Mr. Hassan Ali
    Pakistani born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Drylie Street, Cowdenbeath, KY4 9AQ, Scotland

      IIF 2523
  • Mr. Hassan Ali
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Street No. 3, Scheme No. 2, Lahore, New Shadbagh, 54770, Pakistan

      IIF 2524
  • Mr. Hassan Ali
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 3, Deenethorpe, Corby, NN17 3EP, England

      IIF 2525
  • Mre Hassan Ali
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Office 789, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 2526
  • Abbas, Ali
    Pakistani director born in April 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4 Lytton Road, New Barnet, Herts, EN5 5BY, United Kingdom

      IIF 2527
  • Abbas, Ali
    Pakistani student born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 2528
  • Ali, Abbas
    Pakistani director 1 born in December 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park. Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 2529
  • Ali, Abbas
    Pakistani director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 179, Millfield Avenue, Walsall, WS3 3QX, England

      IIF 2530
  • Ali, Abbas
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite A1, 8 Hinton Road, Brixton, London, SE24 0HJ, United Kingdom

      IIF 2531
  • Ali, Abbas
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 463, Gidlow Ln, Wigan, WN6 8RW, United Kingdom

      IIF 2532
  • Ali, Hassan
    Pakistani company director born in June 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 12811271 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2533
  • Ali, Hassan
    Pakistani director born in January 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 2534
  • Ali, Hassan
    Pakistani business person born in October 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 1006, Nh 1 Al Jabri 1, Al Nahda 2, Dubai, United Arab Emirates

      IIF 2535
  • Hasnain, Ali
    Pakistani director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1, Judge Street, Watford, WD24 5AN, England

      IIF 2536
  • Hasnain, Ali
    Pakistani director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    British chef born in March 1971

    Registered addresses and corresponding companies
    • 257 Valley Road, Brighton, BN41 2TH

      IIF 2538
  • Hassan, Ali
    British restauranteur born in March 1971

    Registered addresses and corresponding companies
    • 136, Heath Hill Avenue, Brighton, East Sussex, BN2 4LS, England

      IIF 2539
  • Hassan, Ali
    Pakistani managing director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office 5-6, Unit 22 Mitcham Industrial Estate, Streatham Road, Mitcham, CR4 2AP, England

      IIF 2540
  • Hassan, Ali
    Pakistani manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 209, Coppermill Lane, London, E17 7HG, England

      IIF 2541
  • Hassan, Ali
    Pakistani director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 56, Crockham Way, London, SE9 3HE, England

      IIF 2542
  • Hassan, Ali
    Pakistani business born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18, Bedford Road, Ilford, IG1 1EJ, England

      IIF 2545
  • Hassan, Ali
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani managing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 62, Geneva Gardens, Romford, RM6 6SL, England

      IIF 2549
  • Hassan, Ali
    Pakistani managing director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 43, Fairlop Road, London, E11 1BH, England

      IIF 2550
  • Hassan, Ali
    Pakistani business person born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Freeland Park Lytchett House, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 2551
  • Hassan, Ali
    Pakistani company director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit Number 57 C2 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, UB3 4DX

      IIF 2552
    • 15, Clements Road, Ilford, IG1 1BH, England

      IIF 2553
  • Hassan, Ali
    Pakistani sales director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 9, Medina Close, Wokingham, RG41 3TZ, England

      IIF 2554
  • Hassan, Ali
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani accounts manager born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 54, Storths Road, Huddersfield, HD2 2XU, England

      IIF 2557
  • Hassan, Ali
    Pakistani company director born in February 1999

    Resident in England

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

      IIF 2558
  • Hassan, Ali
    Pakistani director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 912, Chester Road, Stretford, Manchester, M32 0PA, England

      IIF 2559
  • Hassan, Ali
    Pakistani owner born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 20, Deanery Way, Stockport, SK1 1NA, England

      IIF 2560
  • Hassan, Ali
    Pakistani retailer born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Khadija House, 313 Addiscombe Road, Croydon, CR0 7LE, England

      IIF 2561
  • Hassan, Ali
    Pakistani retailer born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • 239a, High Street, London, E17 7BH, England

      IIF 2562
  • Hassan, Ali
    Pakistani company director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 2, Frederick Street, London, WC1X 0ND, England

      IIF 2563
  • Hussain, Abid
    Pakistani director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 19, Colchester Avenue, London, E12 5LF, England

      IIF 2564
    • 19, Colchester Avenue, London, E12 5LF, United Kingdom

      IIF 2565
  • Hussain, Abid
    Pakistani manager born in February 1965

    Resident in England

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

      IIF 2566
  • Hussain, Abid
    British self employed born in January 1971

    Registered addresses and corresponding companies
    • 482 Staniforth Road, Sheffield, South Yorkshire, S9 3FW

      IIF 2567
  • Hussain, Abid
    Pakistani director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24, Lambourne Gardens, London, E4 7SG, England

      IIF 2568
  • Hussain, Abid
    British sales representative born in August 1977

    Registered addresses and corresponding companies
    • 1 Stainburn View, Leeds, West Yorkshire, LS17 6PS

      IIF 2569
  • Hussain, Abid
    Pakistani business consultant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 49, Donnybrook, Bracknell, Berkshire, RG12 7HG, England

      IIF 2570
  • Hussain, Abid
    Pakistani company director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 119, Lilac Wynd, Cambuslang, Glasgow, G72 7GH, Scotland

      IIF 2571
  • Hussain, Abid
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 2572
  • Hussain, Abid
    Pakistani company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Carter Road, Coventry, CV3 1BX, England

      IIF 2573
  • Hussain, Abid
    Pakistani company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15551833 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2574
  • Hussain, Abid
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14812410 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2575
    • 430, Reddish Road, Stockport, SK5 7AA, England

      IIF 2576
  • Hussain, Abid
    Pakistani company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 208b, Mitcham Road, London, SW17 9NN, England

      IIF 2577
  • Hussain, Abid
    Pakistani company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 65a, Mayes Road, London, N22 6TN, England

      IIF 2578
  • Hussain, Abid
    Pakistani manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Woodland Road, London, N11 1PN, United Kingdom

      IIF 2579
  • Hussain, Abid
    Pakistani van driver born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Adelaide Street, C/o Axiom Accountants Ltd, Bradford, BD5 0EA, England

      IIF 2580
  • Hussain, Abid
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    Pakistani director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street 4, Madina Colony Jinnah Road, Gujranwala, 52250, Pakistan

      IIF 2589
  • Hussain, Abid
    Pakistani director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 24, Gloucester Road, Avonmouth, Bristol, BS11 9AD, England

      IIF 2590
  • Hassan Alhaj Ali
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Blenheim Gardens, Kingston Upon Thames, KT2 7BN, England

      IIF 2591
  • Hassan Ali
    Pakistani born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Little Hampden Close, Wendover, Aylesbury, HP22 6EH, England

      IIF 2592
  • Mr Abbas Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15113627 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2593
  • Mr Hasan Ali
    Pakistani born in May 1990

    Resident in Pakistan

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

      IIF 2594
  • Mr Hasan Ali Hasan
    Iraqi born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 212-214, Church Road, Stainthforth, Doncaster, DN7 5NS, United Kingdom

      IIF 2595
  • Mr Hasnain Ali
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 2596
  • Mr Hasnain Ali
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 2597
  • Mr Hasnain Ali
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 226, High Street North, London, E6 2JA, England

      IIF 2598
  • Mr Hasnain Ali
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 7, Street No 2 Multan Road, Lahore, 54000, Pakistan

      IIF 2599
  • Mr Hassan Ali
    Dutch born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 84, Kingsway, Enfield, EN3 4HT, England

      IIF 2600
  • Mr Hassan Ali
    Dutch born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 92, Bruce Grove, London, N17 6UZ, England

      IIF 2601
  • Mr Hassan Ali
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 55a, St 12, Sector G, Dha 2, Islamabad, 44000, Pakistan

      IIF 2602
  • Mr Hassan Ali
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, 6 Taj Pura Cantt, Lahore, 54870, Pakistan

      IIF 2603
  • Mr Hassan Ali
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 05, Street 15, Pakki Thatti Samnabad, Lahore, 54000, Pakistan

      IIF 2604
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 2605
  • Mr Hassan Ali
    Pakistani born in June 1992

    Resident in Pakistan

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

      IIF 2606
  • Mr Hassan Ali
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 63, Street No. 2, Javed Colony, Chungi Amar Sadhu, Lahore, 54000, Pakistan

      IIF 2607
  • Mr Hassan Ali
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 34, Street 3a Block Silver Gulshan Park Road, Lahore, 54000, Pakistan

      IIF 2608
  • Mr Hassan Ali
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 11, Taylor Street, Brierfield, Nelson, BB9 5RY, England

      IIF 2609
  • Mr Hassan Ali
    Pakistani born in August 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Morgan Mews, Glasgow, G42 7PL, Scotland

      IIF 2610
  • Mr, Hassan Ali
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Street No 6, Tajpura, Lahore, 54870, Pakistan

      IIF 2611
  • Abbas, Ali
    British

    Registered addresses and corresponding companies
    • 90b, Candlemas Lane, Beaconsfield, Buckinghamshire, HP9 1AE

      IIF 2612 IIF 2613
    • 63 Levick Crescent, Middlesbrough, TS5 4QZ

      IIF 2614
  • Ali, Abbas
    Pakistani businessman born in January 1930

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26, Candle Street, London, E1 4SF, England

      IIF 2615
  • Ali, Abbas
    Pakistani business person born in December 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basepoint, Rivermead Drive, Westlea, Swindon, SN5 7EX, England

      IIF 2616
  • Ali, Abbas
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 897, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2617
  • Ali, Abbas
    Pakistani bs agriculture born in June 1997

    Resident in Pakistan

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

      IIF 2618
  • Ali, Abbas
    Pakistani other born in June 1997

    Resident in Pakistan

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

      IIF 2619
  • Ali, Abbas
    Pakistani company director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Hawkedon Way, Lower Earley, Reading, RG6 3AP, England

      IIF 2620
  • Ali, Abbas
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cb 335, Opposite Ziarat Baba Gohar Ali Shah, Dhamial Road, Rawalpindi, 46000, Pakistan

      IIF 2621
  • Ali, Abbas, Mr.
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4651, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2622
  • Ali, Hasnain, Mr.
    Pakistani company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, Calbourne Crescent, Manchester, M12 5GX, England

      IIF 2623
  • Ali, Hassan, Mr.
    Pakistani company director born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Drylie Street, Cowdenbeath, KY4 9AQ, Scotland

      IIF 2624
  • Ali, Hassan, Mr.
    Pakistani business person born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Street No. 3, Scheme No. 2, Lahore, New Shadbagh, 54770, Pakistan

      IIF 2625
  • Ali, Hassan, Mr.
    Pakistani company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Shires, Old Bedford Road, Luton, LU2 7QA, England

      IIF 2626
  • Ali, Hassan, Mre
    Pakistani company director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Office 789, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 2627
  • Abbas Ali
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 897, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2628
  • Abbas Ali
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Hawkedon Way, Lower Earley, Reading, RG6 3AP, England

      IIF 2629
  • Ali Haider Ibne Abbas
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 106, Radford Boulevard, Nottingham, Nottinghamshire, NG7 3BN, England

      IIF 2630
  • Hasnain, Ali
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 2631
  • Hasnain, Ali
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 3, Street Number 3, Haider Park, Gojra, Toba Tek Singh, 36120, Pakistan

      IIF 2632
  • Hasnain, Ali
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 118, Rangeways Road, Kingwinford, West Mindlands, DY6 8NX, United Kingdom

      IIF 2633
  • Hassan, Ali
    Pakistani company director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1w, London, W1W 7LT, United Kingdom

      IIF 2634
  • Hassan, Ali
    Dutch director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 2635
  • Hassan, Ali
    Dutch director and company secretary born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 540, Manchester Road, Rochdale, OL11 3AE, England

      IIF 2636
  • Hassan, Ali
    Pakistani sales assistant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 101, Mauldeth Road, Manchester, M14 6SR, United Kingdom

      IIF 2637
  • Hassan, Ali
    Pakistani shop manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 201, Bramhall Lane, Stockport, Cheshire, SK2 6JA, England

      IIF 2638
  • Hassan, Ali
    Pakistani travel agent born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 2639
  • Hassan, Ali
    Pakistani company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 48a, Westgate, Cleckheaton, BD19 5EY, England

      IIF 2640
    • Unit 8 Riverbank Enterprise Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 2641
  • Hassan, Ali
    Pakistani director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 48a, Westgate, Cleckheaton, West Yorkshire, BD19 5EY, United Kingdom

      IIF 2642
  • Hassan, Ali
    Pakistani security controller born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cranmere Avenue, Manchester, M19 3FR, England

      IIF 2643
  • Hassan, Ali
    Pakistani company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hobill Walk, Surbiton, KT5 8SG, England

      IIF 2644
  • Hassan, Ali
    Pakistani director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 33, Foster Street, Lincoln, LN5 7QE, England

      IIF 2645
  • Hassan, Ali
    Pakistani security controller born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Birnam Place, Hamilton, ML3 9PU, Scotland

      IIF 2646
  • Hassan, Ali
    English property consultant born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani company director born in July 1991

    Resident in England

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

      IIF 2649
  • Hassan, Ali
    Pakistani director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, North Parade, Yate, Bristol, BS37 4AN, England

      IIF 2650
  • Hassan, Ali
    Pakistani self employed born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 403, London Road, Chadwell Heath, Romford, RM6 6AH, England

      IIF 2651
  • Hassan, Ali
    Pakistani bookbinder born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15428392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2652
  • Hassan, Ali
    Pakistani painter born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 17, Grove Avenue, Moseley, Birmingham, B13 9RU, England

      IIF 2653
  • Hassan, Ali
    Pakistani retailer born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 203 Fauna House, 14 Fresh Wharf Road, Barking, IG11 7WY, England

      IIF 2654
  • Hassan, Ali
    Pakistani president born in August 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 42 Dixon Road, Glasgow, G42 8AY, Scotland

      IIF 2655
  • Hassan, Ali
    Pakistani director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 45, Bucklow Walk, Birmingham, B33 9DU, England

      IIF 2656
  • Hassan, Ali
    Pakistani commercial director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 171a, Kentish Town Road, Kentish Town, United Kingdom, NW1 8PD, United Kingdom

      IIF 2657
  • Hassan, Ali
    Pakistani company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Allington Road, London, W10 4AY, England

      IIF 2658
  • Hassan, Ali
    Pakistani company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 86, Victoria Road, Handsworth, Birmingham, B21 0SJ, England

      IIF 2659
  • Hassan, Ali
    Pakistani self employed born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 86, Victoria Road, Handsworth, Birmingham, B21 0SJ, England

      IIF 2660
  • Hassan, Ali
    Pakistani director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit #4385, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 2661
  • Hassan, Ali
    Pakistani director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15a, North Audley Street, London, W1K 6WZ, England

      IIF 2662
  • Hassan, Ali
    Pakistani cabinet maker born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 37, Belgrave Road, Oldham, OL8 1LT, England

      IIF 2663
  • Hassan, Ali
    Pakistani president born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 42 Gateway Court 5-7, Parham Drive, Ilford, IG2 6LZ, England

      IIF 2664
  • Hassan, Ali
    Pakistani company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Ranelagh Road, Southall, UB1 1DH, England

      IIF 2665
  • Hassan, Ali
    Pakistani software engineer born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 28, Old Brompton Road, London, SW7 3SS, England

      IIF 2666
  • Hassan, Ali
    Pakistani company director born in June 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79, Millgate Road, Hamilton, ML3 8JX, Scotland

      IIF 2667
  • Hassan, Ali
    Pakistani company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 36, Foster Avenue, Bilston, WV14 9PT, England

      IIF 2668
  • Hassan, Ali
    Pakistani civil engineer born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 91, Beechwood Avenue, Hayes, UB3 1JP, England

      IIF 2669
  • Hassan, Ali
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Kearsley Drive, Bolton, BL3 2PG, United Kingdom

      IIF 2670
  • Hassan, Ali
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 2671
  • Hassan, Ali
    Pakistani business born in December 1998

    Resident in Pakistan

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

      IIF 2672
  • Hassan, Ali
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5411, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2673
    • Suite 2052, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2674
  • Hassan, Ali
    Pakistani company director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 159, Beresford Road, Manchester, M13 0TA, England

      IIF 2675
  • Hassan, Ali
    Pakistani company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 35b, Avenue Road, London, E7 0LA, England

      IIF 2676
    • 390a, Green Street, London, E13 9AP, England

      IIF 2677
  • Hassan, Ali
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16 Alpha Road, Ste A7, Stretford, Manchester, M32 9JJ, United Kingdom

      IIF 2678
    • Unit F, Winston Business Park, Churchill Way #31976, Sheffield, Pakistani, S35 2PS, United Kingdom

      IIF 2679
  • Hassan, Ali
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5271, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2680
    • 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 2681
  • Hassan, Ali
    Dutch director born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • 177, Dickenson Road, Manchester, M13 0YN, England

      IIF 2682
  • Hassan, Ali
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 2683
  • Hassan, Ali
    Pakistani company director born in August 2006

    Resident in England

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

      IIF 2684
  • Hussain, Abid
    English director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 58 Rufford Street, Bradford, BD3 8AY, England

      IIF 2685
  • Hussain, Abid
    English director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 64 Hazelwood Road, Nottingham, NG7 5LB, England

      IIF 2686
  • Hussain, Abid
    English plumber born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 115, Costock Avenue, Sherwood, Nottingham, NG5 3AX, United Kingdom

      IIF 2687
  • Hussain, Abid
    Pakistani director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 392, Ashton Road, Oldham, OL8 3HF, England

      IIF 2688
  • Hussain, Abid
    Pakistani company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 2689
  • Hussain, Abid
    Pakistani director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 2690
  • Hussain, Abid
    Pakistani self employed born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 205, Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 2691 IIF 2692
  • Hussain, Abid
    Pakistani company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15498925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2693
  • Hussain, Abid
    Pakistani business born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32 St Peters Avenue, Ongar, CM5 0BT, England

      IIF 2694
  • Hussain, Abid
    Pakistani businessman born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 2695
  • Hussain, Abid
    Pakistani director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Peters Avenue, Ongar, Essex, CM5 0BT, England

      IIF 2696
  • Hussain, Abid
    Pakistani seller born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32, St. Peters Avenue, Ongar, Essex, CM5 0BT, United Kingdom

      IIF 2697
  • Hussain, Abid
    British managing director born in December 1975

    Registered addresses and corresponding companies
    • 94 Manor Street, Braintree, Essex, CM7 3HS

      IIF 2698
  • Hussain, Abid
    Pakistani company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 33, Kettlebaston Road, London, E10 7PE, England

      IIF 2699
  • Hussain, Abid
    Pakistani company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, Shelley Way, Bristol, BS7 0PX, England

      IIF 2700
  • Hussain, Abid
    Pakistani director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 2701
    • 138, Stapleton Road, Bristol, BS5 0PU, England

      IIF 2702
  • Hussain, Abid
    English director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 2703
  • Hussain, Abid
    English salesman born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Spirit Mews, Cobden Street, Wednesbury, WS109BF, United Kingdom

      IIF 2704
  • Hussain, Abid
    English taxi base operator born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Spirit Mews, Cobden Street, Wednesbury, West Midlands, WS10 9BF, United Kingdom

      IIF 2705
  • Hussain, Abid
    Pakistani business person born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 240, C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, NG19 7JG, England

      IIF 2706 IIF 2707 IIF 2708
  • Hussain, Abid
    Pakistani director born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mubarakpura, Shahabpura Road, Sialkot, 51310, Pakistan

      IIF 2709
  • Hussain, Abid
    Pakistani company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Castile Road, London, SE18 6JJ, United Kingdom

      IIF 2710
    • 17, Combeside, London, SE18 2DP, England

      IIF 2711
  • Hussain, Abid
    Pakistani director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Xtra Space Self Storage Ltd, 3 Alexander Road, Belfast, Co. Down, BT6 9HP, Northern Ireland

      IIF 2712
    • 17, Combeside, London, SE18 2DP, England

      IIF 2713
  • Hussain, Abid
    English builder born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 77 Northampton Street, Bradford, BD3 0HS, England

      IIF 2714
  • Hussain, Abid
    English director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Laxton House, 191, Lincoln Road, Peterborough, Cambridgeshire, PE1 2PN, United Kingdom

      IIF 2715
  • Hussain, Abid
    English self employed born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 105, Dairyhouse Road, Derby, DE23 8HQ, England

      IIF 2716
  • Hussain, Abid
    Pakistani director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Dorrington Close, Luton, LU3 1XR, England

      IIF 2717
  • Hussain, Abid
    Pakistani director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 101, King's Cross Road, London, WC1X 9LP, England

      IIF 2718
  • Hussain, Abid
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 2719
  • Hussain, Abid
    Pakistani company director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 2720
  • Hussain, Abid
    Pakistani security controller born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 61, New Dawn Place, Swindon, SN1 2FB, England

      IIF 2721
  • Hussain, Abid
    Pakistani company director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room #1-477, 35udgate Hill, London, EC4M 7JN, United Kingdom

      IIF 2722
  • Hussain, Aroon
    English director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 87-89, Alcester Road, Birmingham, B13 8EB, England

      IIF 2723
  • Hasnain Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Scaife Road, Bromsgrove, B60 3SE, England

      IIF 2724
  • Hasnain Ali
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15186165 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2725
  • Hassan Ali
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Box # 4175, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH

      IIF 2726
  • Hassan Ali
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 62, Church Road, London, N17 8AQ, England

      IIF 2727
  • Hassan Ali
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 155, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2728
  • Hassan Ali
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hakeem Abad, Civil Line, House No 31b, Khanewal, 58150, Pakistan

      IIF 2729
  • Mr Hassan Ali
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6618, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2730
  • Mr Hassan Ali
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 63, Blockz Mohalla Sakeem # 2 Vassanpura Chamira, Lahore, 54000, Pakistan

      IIF 2731
  • Mr Hassan Ali
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 279a, E Block Johar Town, Lahore, 54700, Pakistan

      IIF 2732
  • Mr Hassan Ali
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 2733
  • Mr Hassan Ali
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6995, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2734
  • Mr Hassan Ali
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19a, The Piazza, London, WC2E 8RB, England

      IIF 2735
  • Mr Hassan Ali
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Allah Shafi, Chowk Mda House#82 Street No 3, House, Rehman, Colony, Multan, 60000, Pakistan

      IIF 2736
  • Mr Hassan Ali
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5352, Office 5352 58 Peregrine Road Hainault Ilford Esse, Ilford Essex, IG6 3SZ, United Kingdom

      IIF 2737
  • Abbas, Ali, Mr.
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 G55, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2738
  • Ali, Abbas
    Cypriot business born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 66, Reginald Road Smethwick, Birmingham, West Midlands, B67 5AF, England

      IIF 2739
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 2740
  • Ali, Abbas
    Pakistani student born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 9a Victoria Road, Romford, RM1 2JT, England

      IIF 2741
  • Ali, Abbas
    Pakistani entrepreneur born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1011, Block K Model Town, Lahore, 54000, Pakistan

      IIF 2742
  • Ali, Hassan, Mr,
    Pakistani company director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, 6 Taj Pura Cantt, Lahore, 54870, Pakistan

      IIF 2743
  • Ali, Hassan, Mr,
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Street No 6, Tajpura, Lahore, 54870, Pakistan

      IIF 2744
  • Hasan, Hasan Ali
    Iraqi director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 212-214, Church Road, Stainthforth, Doncaster, DN7 5NS, United Kingdom

      IIF 2745
  • Hassan, Ali
    British

    Registered addresses and corresponding companies
  • Hassan, Ali
    English business support born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 34, Wellington House, Western Avenue, London, W5 1EX, England

      IIF 2748
  • Hassan, Ali
    Pakistani director born in October 1981

    Resident in Pakistan

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

      IIF 2749
  • Hassan, Ali
    Pakistani director born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2750
  • Hassan, Ali
    Pakistani event manager born in December 1984

    Resident in Pakistan

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

      IIF 2751
  • Hassan, Ali
    Pakistani businessman born in July 1990

    Resident in Pakistan

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

      IIF 2752
  • Hassan, Ali
    Pakistani company director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 42, Anderson Heights, 1260 London Road, London, SW16 4EH, England

      IIF 2753
  • Hassan, Ali
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 2754
  • Hassan, Ali
    Pakistani company director born in October 1992

    Resident in Pakistan

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

      IIF 2755
  • Hassan, Ali
    Pakistani accounts manager born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot, No 16-a-c, Gulberg Ii, Lahore, 54660, Pakistan

      IIF 2756
    • 184, Ashley Crescent, London, England, SW11 5QZ, United Kingdom

      IIF 2757
  • Hassan, Ali
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Queens Rd, Cheetham Hill, M8 8UF, United Kingdom

      IIF 2758
  • Hassan, Ali
    Pakistani general manager born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shafi Abad, Gujrat, Punjab, 50700, Pakistan

      IIF 2759
  • Hassan, Ali
    Pakistani director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 2760
  • Hassan, Ali
    Pakistani owner born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 2761
  • Hassan, Ali
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dera, Ghangan Wala M Rd, Lhr, 54000, Pakistan

      IIF 2762
  • Hassan, Ali
    Pakistani ceo born in April 1994

    Resident in Pakistan

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

      IIF 2763
  • Hassan, Ali
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, 2847, 182-184 High Street, London, E6 2JA, United Kingdom

      IIF 2764
  • Hassan, Ali
    Pakistani director born in August 1994

    Resident in Pakistan

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

      IIF 2765
  • Hassan, Ali
    Pakistani travel born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ali Hassan, Office 202 5th Floor Aashiana Shopping Center, Gul, Lahore, Lahore, 54000, Pakistan

      IIF 2766
  • Hassan, Ali
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4122, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 2767
  • Hassan, Ali
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Piray Wala, Budhula Road, Po Gpo, Kot Rab Nawaz, Multan, Punjab, 60000, Pakistan

      IIF 2768
  • Hassan, Ali
    Pakistani company director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3007, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 2769
  • Hassan, Ali
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 12, Street 1 Mohalla Jelani Abad, Chaklala, Rawalpindi, 46000, Pakistan

      IIF 2770
  • Hassan, Ali
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71 Tonge More Road, Bolton, Tonge Moor Road, Bolton, BL2 2DL, England

      IIF 2771
  • Hassan, Ali
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84, Grove Road, London, TW3 3PT, United Kingdom

      IIF 2772
  • Hassan, Ali
    Pakistani company director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 2773
  • Hassan, Ali
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3107, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2774
  • Hassan, Ali
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Usman Street, Colony Gulshan Abbas Scheme No. 2, Mansoora, Niaz Baig, Lahore, 53700, Pakistan

      IIF 2775
  • Hassan, Ali
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2776
  • Hassan, Ali
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3042, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2777
  • Hassan, Ali
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po, Khambran Wala Goriyan, Sialkot, 51310, Pakistan

      IIF 2778
  • Hassan, Ali
    Pakistani company director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15464469 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2779
  • Hassan, Ali
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36-38, Abbey Hills Road, Oldham, OL8 2BS, England

      IIF 2780
  • Hassan, Ali
    Pakistani company director born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 424a, Hoe Street, London, E17 9AA, England

      IIF 2781
  • Hassan, Ali
    Pakistani entrepreneur born in August 2003

    Resident in England

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

      IIF 2782
  • Hassan, Ali
    Pakistani mechanic born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Raynes Way, Broughton Street, Manchester, M8 8NN, United Kingdom

      IIF 2783
  • Hassan, Ali
    Pakistani director born in May 2006

    Resident in England

    Registered addresses and corresponding companies
    • Apprt Gg-1 461a, Barlow Moor Road, Manchester, M21 8AU, England

      IIF 2784
  • Hassan, Ali Kazim
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 4, Muhala 18 Muslim Road Qila Gujjar Singh, Lahore, 54000, Pakistan

      IIF 2785
  • Hassan, Almurthaza Ali
    British company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 2786
  • Hassan, Almurthaza Ali
    British self employed born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hockley Hill, Birmingham, West Midlands, B18 5AA, United Kingdom

      IIF 2787
  • Hussain, Abid
    British

    Registered addresses and corresponding companies
    • 11 Southbrook Terrace, Bradford, BD7 1AD

      IIF 2788
    • 230, Stoney Lane, Sparkbrook, Birmingham, West Midlands, B12 8AN, United Kingdom

      IIF 2789
    • 487 Bromford Lane, Washwood Heath, Birmingham, West Midlands, B8 2RT

      IIF 2790
    • 26, Ashfield Drive, Frizinghall, Bradford, West Yorkshire, BD9 4EN

      IIF 2791
    • Lindsay House, 11 Southbrook Terrace, Bradford, BD7 1AD

      IIF 2792
    • 36 Kensington Gardens, Ilford, Essex, IG1 2EN

      IIF 2793
    • 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 2794
    • 31 Carew Close, Yarm, Cleveland, TS15 9TJ

      IIF 2795
  • Hussain, Abid
    British businessman

    Registered addresses and corresponding companies
    • 28 Newark Road, Luton, Bedfordshire, LU4 8LD

      IIF 2796
  • Hussain, Abid
    British director

    Registered addresses and corresponding companies
    • 8 Studland Street, London, W6 0JS

      IIF 2797
    • 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 2798
  • Hussain, Abid
    British financial director

    Registered addresses and corresponding companies
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 2799
  • Hussain, Abid
    British local authority employee

    Registered addresses and corresponding companies
    • 171 Edmund Street, Rochdale, Lancashire, OL12 6QG

      IIF 2800
  • Hussain, Abid
    British operator

    Registered addresses and corresponding companies
    • 352 Dunstable Road, Luton, Bedfordshire, LU4 8JS

      IIF 2801
  • Hussain, Abid
    British supervisor

    Registered addresses and corresponding companies
    • 85 Oakdale Drive, Cheadle, Cheshire, SK8 3SN

      IIF 2802
  • Hussain, Abid
    Italian manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 456b, Romford Road, London, E7 8DF, England

      IIF 2803
  • Hussain, Abid
    Pakistani director born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Colville Square Rd, Kensington And Chelsea, London, London, W11 2BQ, United Kingdom

      IIF 2804
  • Hussain, Abid
    Pakistani director born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 17, Block 26, Dera Ghazi Khan, 32200, Pakistan

      IIF 2805
  • Hussain, Abid
    Pakistani business man born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Pervaiz House, Christian Town Bara Pather, Sialkot, 51310, Pakistan

      IIF 2806
  • Hussain, Abid
    Pakistani company director born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ketchehri Street, House No 540/2, Mandi Bahauddin, 50400, Pakistan

      IIF 2807
  • Hussain, Abid
    Pakistani director born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ah, Altit Hunza, Gilgit Baltistan, 15710, Pakistan

      IIF 2808
  • Hussain, Abid
    Belgian taxi driver born in March 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 84, Tantallon Drive, Coatbridge, ML5 2LU, Scotland

      IIF 2809
    • 1, Camelon Street, Glasgow, G32 6AF, Scotland

      IIF 2810
    • 9, Camelon Street, Glasgow, G32 6AF, Scotland

      IIF 2811
  • Hussain, Abid
    Pakistani company director born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 212, Street 4c, Colony Thokar Main Road Bazaar Park, Lahore, 54000, Pakistan

      IIF 2812
  • Hussain, Abid
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8520, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 2813
  • Hussain, Abid
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 5d, Punjab Corporative Housing Society Lahore Cantt, Lahore, 54600, Pakistan

      IIF 2814
  • Hussain, Abid
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2315, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2815
  • Hussain, Abid
    Pakistani director born in July 1994

    Resident in Pakistan

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

      IIF 2816
  • Hasan Ali
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R-416, Sector 5-c, Surjani Town, Karachi, 07511, Pakistan

      IIF 2817
  • Hassan Ali
    Pakistani born in March 1988

    Resident in Malaysia

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 2818
  • Hassan Ali
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 924, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2819
  • Hassan Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5217, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2820
  • Hussain Ali
    Pakistani born in January 1993

    Resident in Italy

    Registered addresses and corresponding companies
    • 15088133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2821
  • Kingsley, Hassan Alexander
    British company director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 36, St. Josephs Road, Birmingham, B8 2JU, England

      IIF 2822
  • Mr Ali Alexsandra Hassan
    Irish born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Diamond Avenue, Kirkby-in-ashfield, Nottingham, NG17 7NA, England

      IIF 2823
  • Mr Hasnain Ali
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 34, Block 1, Sector B-1, Township, Lahore, 54000, Pakistan

      IIF 2824
  • Mr Hasnain Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B/1, 8 Cecil Street, Glasgow, G12 8RQ, Scotland

      IIF 2825
  • Mr Hasnain Ali
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Dipalpur, Mir Amanullah, Tehsil Dipalpur, Okara, 53600, Pakistan

      IIF 2826
  • Abbas, Ali
    Pakistani director born in November 2000

    Resident in Pakistan

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

      IIF 2827
  • Abbas, Ali
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Thakar Dawara Po Dinga Narain Pur, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 2828
  • Ali, Abbas
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bancroft Road, London, E1 4DL, England

      IIF 2829
  • Ali, Abbas
    Bangladeshi business person born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 19, Globe Road, London, E1 4LB, England

      IIF 2830
  • Ali, Abbas
    Pakistani businessman born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15113627 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2831
  • Ali, Abbas, Mr.
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ali, Hassan Raza

    Registered addresses and corresponding companies
    • 19, Throstle Grove, Bury, BL8 1EB, United Kingdom

      IIF 2833
    • 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 2834
    • Shakedown, 533, Wilmslow Road, Manchester, Lancashire, M20 4BA, United Kingdom

      IIF 2835
  • Hassan, Ali
    born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Maryam Batool, 35c Bannockburn Rd, Stirling, Stirling, FK7 0BU, United Kingdom

      IIF 2836
  • Hassan, Ali
    Sudanese director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 32, Craven Street, Middlesbrough, TS1 4JX, England

      IIF 2837
  • Hassan, Ali
    Pakistani retailer born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 239a, High Street, London, E17 7BH, England

      IIF 2838
  • Hassan, Ali
    Pakistani company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 8, Willesden Avenue, Manchester, M13 0ZN, England

      IIF 2839
  • Hassan, Ali
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 302, Madina Center, Anarkali, Lahore, 54000, Pakistan

      IIF 2840
  • Hassan, Ali
    Pakistani self employed born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4060, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2841
  • Hassan, Ali
    Pakistani director born in August 2001

    Resident in Pakistan

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

      IIF 2842
  • Hassan, Ali
    Pakistani company director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA, England

      IIF 2843
  • Hassan, Ali
    Pakistani retailer born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 55, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 2844
  • Hassan, Ali
    Pakistani company director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 53, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 2845
  • Hassan, Ali
    Pakistani director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • Office 5690, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 2846
    • 53, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 2847
  • Hassan, Ali
    Pakistani director born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67, Gauldry Avenue, Glasgow, G52 3DR, Scotland

      IIF 2848
  • Hassan, Ali
    Pakistani president born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 10, Anchor Close, Barking, IG11 0GF, England

      IIF 2849
  • Hassan, Ali
    Pakistani company director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 305, Madina Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 2850
  • Hassan, Ali
    Pakistani company director born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 69, Ollier Avenue, Manchester, M12 5SW, England

      IIF 2851
  • Hassan, Ali
    Pakistani director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • 65, Victoria Road, Stechford, Birmingham, B33 8AL, England

      IIF 2852
  • Hassan, Ali
    Pakistani director born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 2853
  • Hassan, Ali
    Pakistani director born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 32, Berwick Road, London, E16 3DS, England

      IIF 2854
  • Hassan, Ali
    Pakistani chef born in February 2004

    Resident in England

    Registered addresses and corresponding companies
    • 247, East Lancashire Road, Swinton, Manchester, M27 5QH, England

      IIF 2855
  • Hassan, Ali
    Pakistani chief executive born in February 2004

    Resident in England

    Registered addresses and corresponding companies
    • 15, Cambridge Street, Northampton, NN2 6DN, England

      IIF 2856
  • Hassan, Ali
    Pakistani director born in March 2004

    Resident in England

    Registered addresses and corresponding companies
    • 116, Sheringham Avenue, London, E12 5PE, England

      IIF 2857
  • Hassan, Ali
    Pakistani company director born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sussex Road, London, E6 2PT, England

      IIF 2858
  • Hassan, Ali
    Pakistani company director born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • 16153102 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2859
  • Hassan, Ali
    Pakistani director born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 2860
  • Hassan, Ali
    Pakistani company director born in August 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 312, 14 Dhani Ram Road, 2nd Floor China Center New Anarkali, Lahore, 54000, Pakistan

      IIF 2861
  • Hussain, Abid
    French working director born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Courthill Street, Dalry, Ayrshire, KA24 5AP, Scotland

      IIF 2862
  • Hussain, Abid
    Pakistani business born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • 68 Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 2863
  • Hussain, Abid
    Pakistani business man born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 2864
  • Hussain, Abid
    Pakistani director born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 2865
  • Hussain, Abid
    born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 2866
  • Hussain, Abid
    Pakistani director born in January 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • 15782082 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2867
  • Hussain, Abid
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Harvey Drive, North Walsham, NR28 0TJ, England

      IIF 2868
  • Hussain, Abid
    Pakistani company director born in May 2002

    Resident in England

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

      IIF 2869 IIF 2870
    • Unit #2399, 275 New North Road, London, N1 7AA, England

      IIF 2871
  • Hussian, Abid
    British

    Registered addresses and corresponding companies
    • 69 Melbury Avenue, Southall, Middlesex, UB2 4HT

      IIF 2872
  • Hasnain Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 62, Block No 6 Jauhar Abad, Khushab, 41200, Pakistan

      IIF 2873
  • Hassan Ali
    Pakistani born in March 1996

    Resident in Australia

    Registered addresses and corresponding companies
    • 35, Rawson Road Guildford, Nsw, Sydney, 2161, Australia

      IIF 2874
  • Hassan Ali
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 654, Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 2875
  • Hassan Ali
    Pakistani born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • 38, Hilborough Close, London, SW19 2NQ, England

      IIF 2876
  • Hassan Ali
    Pakistani born in October 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abdullah Street 2, Defence Road Fateh Garh, Mohallah Noorabad, Sialkot, 51310, Pakistan

      IIF 2877
  • Hassan Ali
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4, 48 Market Street, Hednesford, Cannock, WS12 1AG, England

      IIF 2878
  • Mr Hassan Ali
    Pakistani born in January 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 2879
  • Mr Hassan Ali
    Pakistani born in October 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 1006, Nh 1 Al Jabri 1, Al Nahda 2, Dubai, United Arab Emirates

      IIF 2880
  • Mr Shakhawan Ali Hassan
    Iranian born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 353, Craigneuk Street, Motherwell, ML1 2NT, Scotland

      IIF 2881
  • Abbas, Ali Haider Ibne

    Registered addresses and corresponding companies
    • 106, Radford Boulevard, Nottingham, NG7 3BN, United Kingdom

      IIF 2882
    • 106, Radford Boulevard, Nottingham, Nottinghamshire, NG7 3BN, England

      IIF 2883
  • Ali, Hassan

    Registered addresses and corresponding companies
    • 70, Hurstbourne Gardens, London, Barking, London, IG11 9UT, United Kingdom

      IIF 2884
    • Box # 4175, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 2885
    • 247, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 2886
    • St Andrews Mill, Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 2887
    • 67, Stamford Road, Dagenham, RM9 4EX, United Kingdom

      IIF 2888
    • 84, Kingsway, Endfield, EN3 4HT, United Kingdom

      IIF 2889
    • Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 2890
    • 108, East Parade, Keighley, West Yorkshire, BD21 5JA, United Kingdom

      IIF 2891
    • 134, Braithwaite Avenue, Keighley, West Yorkshire, BD22 6QQ, United Kingdom

      IIF 2892
    • Ash House, Goulbourne Street, Keighley, BD21 1PG, England

      IIF 2893
    • 111, East Street, London, SE17 2SB, United Kingdom

      IIF 2894
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2895 IIF 2896 IIF 2897
    • 46, Hoe Street, London, E17 4PH, England

      IIF 2898
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2899
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2900
    • Office 5797, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 2901
    • 338, Slade Lane, Levenshulme, Manchester, M19 2BL, United Kingdom

      IIF 2902
    • 41 Kettering Road, Northampton, NN1 4AJ, England

      IIF 2903
    • 236 Frederick Street, Frederick Street, Oldham, OL8 4DR, United Kingdom

      IIF 2904
    • 599, London Road, Reading, R66 1AT

      IIF 2905
    • 6, Navigation View, Rochdale, OL16 5JF, England

      IIF 2906
    • 3 Station Parade, Victoria Road, Romford, RM12JA, United Kingdom

      IIF 2907
    • 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 2908
    • 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 2909 IIF 2910
    • 9 Victoria Road, Romford, RM1 2JT, England

      IIF 2911
    • Midlands Auto Spares Ltd Unit 44, The Bridge Trading Estate, Bridge Street North, Smethwick, West Midlands, B66 2BZ, England

      IIF 2912
    • 108, Norwich Avenue, Southend On Sea, Essex, SS2 4DH, United Kingdom

      IIF 2913
  • Alo, Hassan

    Registered addresses and corresponding companies
    • 108, Norwich Avenue, Southend On Sea, Essex, SS2 4DH, United Kingdom

      IIF 2914
  • Hasan, Ali
    Iraqi director born in October 1994

    Resident in Iraq

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

      IIF 2915
  • Hasnain, Ali
    Pakistani business born in November 2000

    Resident in Pakistan

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

      IIF 2916
  • Hasnain, Ali
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 09, No 2 Muhalla Chaudary Colony, Harbanspura Cantt, Lahore, Pakistan, 54850, Pakistan

      IIF 2917
  • Hasnain, Ali
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6150, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2918
  • Hasnain, Ali
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 44/a, Basheer Town, Daak Khana Khaas, Chak No 85/6 R, Sahiwal, 57070, Pakistan

      IIF 2919
  • Hasnain, Ali
    Pakistani retailer born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Same, Paka Wala Whaga Kalika, Jhang, 35200, Pakistan

      IIF 2920
  • Hasnian, Ali
    Pakistani business consultant born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dars Daru, Sakina Canal Road, Jhang, 35200, Pakistan

      IIF 2921
  • Hassan Khan, Ali
    Pakistani doctor born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14653923 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2922
  • Hassan, Ali
    German company director born in February 1944

    Resident in Germany

    Registered addresses and corresponding companies
    • 13, Elberfelder Strasse, D-10555, Berlin, Germany

      IIF 2923
  • Hassan, Ali
    German retired born in February 1944

    Resident in Germany

    Registered addresses and corresponding companies
    • 13, Elberfelder Str., Berlin, Germany, 10555, Germany

      IIF 2924
  • Hassan, Ali
    Norwegian ict born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4 Onslow Parade, Hampden Square, London, N14 5JN, England

      IIF 2925
  • Hassan, Ali
    Pakistani self employed born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 2926
  • Hassan, Ali
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 164, Overseas-a Sector C Bahria Town, Lahore, 53720, Pakistan

      IIF 2927
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2928
  • Hassan, Ali
    Pakistani company director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Northedge Cottages, Northedge, Tupton, Chesterfield, S42 6AY, United Kingdom

      IIF 2929
  • Hassan, Ali
    Pakistani business born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot 390, Phase H 3, Johar Town, 55000, Pakistan

      IIF 2930
  • Hassan, Ali
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5529, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2931
  • Hassan, Ali
    Pakistani company director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 9, Abdullah Town , Street No 1, Near Wafaqi Colony, Lahore, Punjab, 54000, Pakistan

      IIF 2932
  • Hassan, Ali
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16216640 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2933
  • Hassan, Ali
    Pakistani company director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 48ws, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 2934
  • Hassan, Ali
    Pakistani director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 376, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2935
  • Hassan, Ali
    Pakistani company director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Khas, Khawaja Abad, Tehsil Shahpur, District Sargodha, Sargodha, 40100, Pakistan

      IIF 2936
  • Hassan, Ali
    Pakistani ecommerce executive born in December 2003

    Resident in Pakistan

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

      IIF 2937
  • Hassan, Ali
    Pakistani entrepreneur born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Khossi, Arshad Town Street No 3 Nisar Akbar Road Nisar Sho, Faisalabad, 38000, Pakistan

      IIF 2938
  • Hassan, Ali
    Pakistani company director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 2939
  • Hassan, Ali
    Pakistani managing director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 2940
  • Hassan, Ali
    Pakistani director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 114, Ghallah Mandi, Chichawatni, District Sahiwal, 57200, Pakistan

      IIF 2941
  • Hassan, Ali
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Gadgore, Tehsil Pasrur, District Sialkot, Post Office Khas, Punjab, Pakistan, Gadgor, 51421, Pakistan

      IIF 2942
    • Office 9984, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 2943
  • Hassan, Ali
    Pakistani company director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kh1039-c, Christian Community Centre Street, Misrial Road, Bait Sada Colony, 46000, Pakistan

      IIF 2944
  • Hassan, Ali, Mr,
    Pakistani self employed born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Khas, Chak No 86/9-l, Sahiwal, 57000, Pakistan

      IIF 2945
  • Hassan, Ali, Mr.
    Pakistani company director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, St. Georges Crescent, Gravesend, DA12 4AR, England

      IIF 2946
  • Hussain, Abid
    German director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Holst Avenue, Manchester, M8 0LS, England

      IIF 2947
    • 17, Brighton Avenue, Manchester, M19 2JQ, United Kingdom

      IIF 2948
  • Hussain, Abid
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 0/1, 0/1, 19 Seath Street, G42 7ll Glasgow Scotland, Scotland, G42 7LL, United Kingdom

      IIF 2949
  • Hussain, Abid
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Hussain, Abid
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2644, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2951
  • Hussain, Abid
    Pakistani company director born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4034, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2952
  • Hussain, Abid, Mr,
    Pakistani owner born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Gabol, Post Office Alipur Ali Wali, Teshsil Alipur, Muzaffargarh, 34450, Pakistan

      IIF 2953
  • Hussain, Abid, Mr,
    Pakistani company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
  • Hassan Ali
    Pakistani born in July 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Orion House, London Office 545, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 2956
  • Hassan Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14728901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2957
    • Office 3442, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2958
  • Hassan Ali
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11840, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2959
  • Hassan Ali
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 1, Chak No 66 Sb Tehsil Kotmomin, Sargodha, 40100, Pakistan

      IIF 2960
  • Ali, Abbas
    Bangladeshi administrator born in October 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 24, Candle Street, London, E1 4SF, England

      IIF 2961
  • Ali, Hasan

    Registered addresses and corresponding companies
    • 83, Woodthorpe Road, Ashford, TW15 3JT, England

      IIF 2962
    • 108a, Hanover Avenue, Feltham, TW13 4JP, United Kingdom

      IIF 2963
    • Dunelm, Headley Road, Grayshott, Hindhead, GU26 6JE, England

      IIF 2964 IIF 2965
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2966
    • 2, Hitchin Square, London, E3 5QD, United Kingdom

      IIF 2967
  • Hassan, Ali
    Italian company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 18, Warden Road, Coventry, CV6 3EL, England

      IIF 2968
  • Hassan, Ali
    Italian unemployed born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 284, St. Helens Road, Bolton, BL3 3PZ, England

      IIF 2969
  • Hassan, Ali Alexsandra
    Irish company director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Diamond Avenue, Kirkby-in-ashfield, Nottingham, NG17 7NA, England

      IIF 2970
  • Hassan, Ali, Dr.
    English,lebanese engineer born in January 1989

    Resident in England

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

      IIF 2971
  • Hassan, Ali, Mr.
    Pakistani tele marketing born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 2972
  • Hussain, Abid
    British Virgin Islander hgv driver born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 81, Lulworth Road, Birmingham, B28 8NS, England

      IIF 2973
  • Hussain, Abid, Mr.
    Pakistani company director born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 647, Lea Bridge Road, Leyton, London, E10 6DE, United Kingdom

      IIF 2974
    • 526, Qazafi Colony House # 526 Street # 2, Rahim Yar Khan, 64200, Pakistan

      IIF 2975
  • Ali, Alvia Hasan

    Registered addresses and corresponding companies
    • 33, Bedford Road, Moor Park, Northwood, Middx, HA6 2AX, United Kingdom

      IIF 2976
  • Warner, Alan Tristram Nicholas
    British

    Registered addresses and corresponding companies
    • 43 Thornhill Road, London, N1 1JS

      IIF 2977
  • Warner, Alan Tristram Nicholas
    British financial adviser

    Registered addresses and corresponding companies
    • 43 Thornhill Road, London, N1 1JS

      IIF 2978
  • Ali, Abbas

    Registered addresses and corresponding companies
    • 66, Reginald Road Smethwick, Birmingham, West Midlands, B67 5AF, England

      IIF 2979
    • 15113627 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2980
    • 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 2981
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 2982
    • 20 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 2983
    • 9, Victoria Road, Romford, RM1 2JT, England

      IIF 2984
    • 9, Victoria Road, Romford, RM1 2JT, United Kingdom

      IIF 2985
  • Hassan, Shakhawan Ali
    Iranian car wash born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 353, Craigneuk Street, Motherwell, ML1 2NT, Scotland

      IIF 2986
  • Mr Nicholas Bardsley Stanhope
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, St. John Street, Wirksworth, Matlock, DE4 4DR, England

      IIF 2987
  • Abbas, Ali

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 2988
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2989
    • 63, Levick Crescent, Middlesbrough, Cleveland, TS5 4QZ, United Kingdom

      IIF 2990
  • Ali, Hassan Mansour Hasssan
    Egyptian building contractor born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 227, London Road, Mitcham, CR4 3NH, England

      IIF 2991
  • Hasan, Ali

    Registered addresses and corresponding companies
    • 163, Francis Road, London, E10 6NT, United Kingdom

      IIF 2992 IIF 2993
    • 2 Cobden Mews, 90 The Broadway, London, SW19 1RH, United Kingdom

      IIF 2994
    • 27, Brockley Grove, London, SE4 1QX, United Kingdom

      IIF 2995
  • Hussain, Abid

    Registered addresses and corresponding companies
    • 14, Wheatsheaf Road, Edgbaston, Birmingham, B16 0RY, United Kingdom

      IIF 2996
    • 1424, Pershore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 2997
    • 163, Coleshill Road, Hodge Hill, Birmingham, West Midlands, B36 8DY, United Kingdom

      IIF 2998
    • 200, Bordesley Green, Birmingham, B9 4SU, England

      IIF 2999 IIF 3000
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments
Active 1409
  • 1
    17 St. John Street, Wirksworth, Matlock, England
    Corporate (2 parents)
    Equity (Company account)
    -18,876 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 2987 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2987 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2987 - Right to appoint or remove directorsOE
  • 2
    102 Chorley Old Road, Bolton, England
    Corporate (8 parents)
    Equity (Company account)
    4,000,195,000 GBP2023-03-31
    Officer
    2021-03-03 ~ now
    IIF 825 - director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 3
    1 Red Place, London, England
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2019-01-24 ~ now
    IIF 651 - director → ME
  • 4
    1 Red Place, London, England
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    2019-01-24 ~ now
    IIF 659 - director → ME
  • 5
    1 Red Place, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,302,269 GBP2023-12-31
    Officer
    2019-01-24 ~ now
    IIF 660 - director → ME
  • 6
    1 Red Place, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    8,767 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-09-26 ~ now
    IIF 657 - director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 268 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 268 - Right to appoint or remove directorsOE
  • 7
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 337 - director → ME
    2019-02-20 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 8
    20 Yorkdale, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 1519 - director → ME
  • 9
    107 Beaumont Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-12 ~ dissolved
    IIF 955 - director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 10
    152 Station Road, Stechford, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-29 ~ dissolved
    IIF 2701 - director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 1108 - Ownership of shares – 75% or moreOE
  • 11
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 2786 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 2394 - Ownership of shares – 75% or moreOE
    IIF 2394 - Ownership of voting rights - 75% or moreOE
    IIF 2394 - Right to appoint or remove directorsOE
  • 12
    Cornwall Buildings, 45-51 Newhall Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2000-06-20 ~ dissolved
    IIF 1018 - director → ME
  • 13
    272 Bath Street, Glasgow, Glasgow City, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 1279 - director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 14
    Sunshine House Smallbridge Business Park, Riverside Drive, Rochdale, England
    Corporate (2 parents)
    Officer
    2024-10-31 ~ now
    IIF 333 - director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 975 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 975 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    114 Montrose Avenue, Luton, England
    Corporate (4 parents)
    Equity (Company account)
    -125,246 GBP2023-03-31
    Officer
    2018-01-03 ~ now
    IIF 1741 - director → ME
  • 16
    Wharf House Victoria Quays, Wharf Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-04 ~ dissolved
    IIF 875 - director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 17
    66 Seymour Grove, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-28 ~ dissolved
    IIF 1383 - director → ME
  • 18
    63 Goodmayes Road, Goodmayes, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-04 ~ dissolved
    IIF 989 - director → ME
  • 19
    667 Seven Kings High Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 197 - director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 420 - Ownership of shares – 75% or moreOE
  • 20
    76 Goodmayes Road, London, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF 990 - director → ME
  • 21
    4385, 11680622: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2020-02-13 ~ dissolved
    IIF 2740 - director → ME
    2020-02-19 ~ dissolved
    IIF 2982 - secretary → ME
  • 22
    GWECO 351 LIMITED - 2007-04-05
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    2025-01-07 ~ now
    IIF 2135 - director → ME
  • 23
    STORMYMOORS LIMITED - 1988-11-16
    8f Cardigan Road, Richmond, England
    Corporate (3 parents)
    Equity (Company account)
    6,578 GBP2024-03-31
    Officer
    2018-09-03 ~ now
    IIF 1881 - director → ME
  • 24
    29 Grange Drive, High Wycombe, England
    Corporate (2 parents)
    Officer
    2024-05-11 ~ now
    IIF 2311 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 2491 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2491 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    463 Gidlow Ln, Wigan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 2532 - director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 2274 - Ownership of shares – 75% or moreOE
    IIF 2274 - Ownership of voting rights - 75% or moreOE
    IIF 2274 - Right to appoint or remove directorsOE
  • 26
    Cambrian Business Park, Unit 1d, Derby Street, Bolton, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,529 GBP2023-04-30
    Officer
    2020-04-09 ~ now
    IIF 941 - director → ME
    Person with significant control
    2020-04-09 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 27
    40 Southfield Square, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -4,580 GBP2023-03-31
    Officer
    2021-03-24 ~ now
    IIF 2222 - director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 554 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 554 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 554 - Right to appoint or remove directorsOE
  • 28
    The Gardeners Arms, 18 Burnside Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 2100 - director → ME
  • 29
    32 Clarence Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 248 - director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 960 - Ownership of shares – 75% or moreOE
    IIF 960 - Ownership of voting rights - 75% or moreOE
    IIF 960 - Right to appoint or remove directorsOE
  • 30
    912 Chester Road, Stretford, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-11-01 ~ now
    IIF 2559 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 1466 - Ownership of shares – 75% or moreOE
    IIF 1466 - Ownership of voting rights - 75% or moreOE
    IIF 1466 - Right to appoint or remove directorsOE
  • 31
    12-14 Leagrave Road, Luton, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    318,549 GBP2023-04-29
    Officer
    2007-06-12 ~ now
    IIF 1735 - director → ME
    2007-06-12 ~ now
    IIF 2796 - secretary → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 319 - Has significant influence or controlOE
  • 32
    12-14 Leagrave Road, Luton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,493,318 GBP2023-09-30
    Officer
    2011-09-13 ~ now
    IIF 1734 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 320 - Has significant influence or controlOE
  • 33
    483 Green Lanes, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 1396 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 34
    914 Stratford Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-07-07 ~ now
    IIF 921 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 35
    22 Salisbury Street, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 1842 - director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 2504 - Ownership of shares – 75% or moreOE
    IIF 2504 - Ownership of voting rights - 75% or moreOE
    IIF 2504 - Right to appoint or remove directorsOE
  • 36
    Mr Abdul Wahid, 200 High Street, London, Walthamstow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 710 - director → ME
  • 37
    36 Poplar Road, Kings Heath, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 703 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 38
    10 Moorside, Daisy Hill, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 462 - director → ME
    2025-03-25 ~ now
    IIF - secretary → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 39
    77 Northampton Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 2714 - director → ME
    2017-07-11 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 1114 - Has significant influence or controlOE
  • 40
    77 Northampton Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -31,011 GBP2023-08-30
    Officer
    2019-08-05 ~ now
    IIF 2209 - director → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 542 - Has significant influence or controlOE
  • 41
    36 Gracemere Crescent Gracemere Crescent, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -371 GBP2022-07-31
    Officer
    2019-07-16 ~ dissolved
    IIF 935 - director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 42
    119 Lilac Wynd, Cambuslang, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2,155 GBP2023-09-30
    Officer
    2022-09-30 ~ now
    IIF 2571 - director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 1040 - Ownership of shares – 75% or moreOE
    IIF 1040 - Ownership of voting rights - 75% or moreOE
    IIF 1040 - Right to appoint or remove directorsOE
  • 43
    A M ASSETS LTD - 2018-11-09
    8a Hockley Hill, West Midlands, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,904 GBP2023-11-30
    Officer
    2018-11-07 ~ now
    IIF 1272 - director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 1070 - Ownership of shares – 75% or moreOE
    IIF 1070 - Ownership of voting rights - 75% or moreOE
    IIF 1070 - Right to appoint or remove directorsOE
    IIF 1070 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1070 - Right to appoint or remove directors as a member of a firmOE
  • 44
    AM RECOVERIES LIMITED - 2021-05-16
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    20,171 GBP2024-01-31
    Officer
    2021-01-28 ~ now
    IIF 736 - director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 45
    1 South Clerk Street, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2024-08-28 ~ now
    IIF 2357 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 764 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 764 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 764 - Right to appoint or remove directorsOE
  • 46
    13 Hunter Terrace, Bonnyrigg, Bonnyrigg, Midlothian, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 2359 - director → ME
  • 47
    4385, 14387828 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 2805 - director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 1175 - Ownership of shares – 75% or moreOE
    IIF 1175 - Ownership of voting rights - 75% or moreOE
    IIF 1175 - Right to appoint or remove directorsOE
  • 48
    21 Hyde Park Road, Leeds, West Yorkshire, England
    Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 2334 - director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 746 - Ownership of shares – 75% or moreOE
    IIF 746 - Ownership of voting rights - 75% or moreOE
    IIF 746 - Right to appoint or remove directorsOE
  • 49
    81 Holme Avenue, Bury, England
    Dissolved corporate (3 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 2011 - director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 1639 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1639 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    13 Hunter Terrace, Bonnyrigg, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-03-20 ~ dissolved
    IIF 2358 - director → ME
  • 51
    1 Red Place, Mayfair, London, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    874,360 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-12-17 ~ now
    IIF 645 - director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Right to appoint or remove directorsOE
  • 52
    1 Red Place, Mayfair, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -50,843 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-12-17 ~ now
    IIF 646 - director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 267 - Right to appoint or remove directorsOE
  • 53
    19 Wells Close, Cheltenham, England
    Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 2257 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 581 - Ownership of shares – 75% or moreOE
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Right to appoint or remove directorsOE
  • 54
    Lindsey House, 11 Southbrook Terrace, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    232 GBP2022-05-31
    Officer
    2012-05-04 ~ now
    IIF 2133 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 493 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 493 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 493 - Has significant influence or control as a member of a firmOE
  • 55
    30 Hardman Road Hardman Road, Kingston Upon Thames, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-19 ~ dissolved
    IIF 1593 - director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 2591 - Ownership of shares – 75% or moreOE
  • 56
    136 Damwood Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-17 ~ dissolved
    IIF 1846 - director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 2507 - Ownership of shares – 75% or moreOE
    IIF 2507 - Ownership of voting rights - 75% or moreOE
    IIF 2507 - Right to appoint or remove directorsOE
  • 57
    105 Twining Avenue, Twickenham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 760 - Ownership of shares – 75% or moreOE
    IIF 760 - Ownership of voting rights - 75% or moreOE
    IIF 760 - Right to appoint or remove directorsOE
  • 58
    54 Montagu Crescent, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-25 ~ now
    IIF 948 - director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 59
    23b Avon Road, Worcester, Worcestershire, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-11 ~ dissolved
    IIF 1824 - director → ME
  • 60
    12 Roberts Place, Dagenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 1960 - director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
  • 61
    Office 10607 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 2742 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 2481 - Ownership of shares – 75% or moreOE
    IIF 2481 - Ownership of voting rights - 75% or moreOE
    IIF 2481 - Right to appoint or remove directorsOE
  • 62
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    2017-10-27 ~ now
    IIF 2586 - director → ME
    Person with significant control
    2017-10-27 ~ now
    IIF 1055 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    12-14 Leagrave Road, Luton, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-16 ~ now
    IIF 1739 - director → ME
  • 64
    12 Wood Green Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-27 ~ now
    IIF 2266 - director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 1159 - Ownership of shares – 75% or moreOE
    IIF 1159 - Ownership of voting rights - 75% or moreOE
    IIF 1159 - Right to appoint or remove directorsOE
  • 65
    42-44 Adelaide Street, C/o Axiom Accountants Ltd, Bradford, England
    Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 2580 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 1048 - Ownership of shares – 75% or moreOE
    IIF 1048 - Ownership of voting rights - 75% or moreOE
    IIF 1048 - Right to appoint or remove directorsOE
  • 66
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-01 ~ dissolved
    IIF 2760 - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 1573 - Ownership of shares – 75% or moreOE
  • 67
    76 Market Street, Farnworth, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,744 GBP2024-08-31
    Officer
    2023-08-24 ~ dissolved
    IIF 957 - director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 68
    34 St. Peters Avenue, Ongar, Essex
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,048 GBP2023-02-28
    Officer
    2012-02-01 ~ now
    IIF 2696 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 1107 - Ownership of shares – 75% or moreOE
    IIF 1107 - Ownership of voting rights - 75% or moreOE
    2017-02-01 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    Unit 2 Fletcher Street, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    320,831 GBP2023-06-30
    Officer
    2018-06-21 ~ now
    IIF 1898 - director → ME
  • 70
    51 Birch Grove, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,200 GBP2021-01-31
    Officer
    2020-04-01 ~ now
    IIF 2105 - director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 486 - Ownership of shares – 75% or moreOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
  • 71
    8 Hammond Ave, Stockport, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF 1487 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 1531 - Ownership of shares – 75% or moreOE
    IIF 1531 - Ownership of voting rights - 75% or moreOE
    IIF 1531 - Right to appoint or remove directorsOE
  • 72
    167 - 169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Officer
    2024-05-23 ~ now
    IIF 2619 - director → ME
    2024-05-23 ~ now
    IIF 2981 - secretary → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 2391 - Ownership of shares – 75% or moreOE
    IIF 2391 - Ownership of voting rights - 75% or moreOE
    IIF 2391 - Right to appoint or remove directorsOE
  • 73
    49 Josephine Road, Rotherham, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -83 GBP2024-03-31
    Officer
    2023-07-27 ~ now
    IIF 986 - director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 466 - Ownership of shares – 75% or moreOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
  • 74
    68 Beresford Road, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-12 ~ dissolved
    IIF 984 - director → ME
    Person with significant control
    2023-07-12 ~ dissolved
    IIF 465 - Ownership of shares – 75% or moreOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Right to appoint or remove directorsOE
  • 75
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 800 - director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 674 - Ownership of shares – 75% or moreOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Right to appoint or remove directorsOE
  • 76
    8 Latimer Street, Southampton, England
    Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 1254 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 1666 - Ownership of shares – 75% or moreOE
    IIF 1666 - Ownership of voting rights - 75% or moreOE
    IIF 1666 - Right to appoint or remove directorsOE
  • 77
    716a Eastern Avenue, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 2418 - director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 1747 - Ownership of shares – 75% or moreOE
    IIF 1747 - Ownership of voting rights - 75% or moreOE
    IIF 1747 - Right to appoint or remove directorsOE
  • 78
    4385, 14205871 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-30 ~ dissolved
    IIF 2832 - director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 2521 - Ownership of shares – 75% or moreOE
    IIF 2521 - Ownership of voting rights - 75% or moreOE
    IIF 2521 - Right to appoint or remove directorsOE
  • 79
    51 Allitsen Road, St Johns Wood, London, United Kingdom, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-27 ~ dissolved
    IIF 2423 - director → ME
  • 80
    Office 38 Curzon Street, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    6,206 GBP2024-01-31
    Officer
    2024-03-21 ~ now
    IIF 2375 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 81
    92 Valley Side, London, England
    Corporate (1 parent)
    Officer
    2023-07-10 ~ now
    IIF 857 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 82
    60 Bishops Walk, Cradley Heath, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2023-02-28
    Officer
    2022-02-18 ~ dissolved
    IIF 286 - director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 600 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 600 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-08 ~ dissolved
    IIF 285 - director → ME
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 604 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 604 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-12-07 ~ dissolved
    IIF 278 - director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 606 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 606 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    59 Woodlands Street, Bradford, England
    Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 1927 - director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 375 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 375 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 375 - Right to appoint or remove directorsOE
  • 86
    59 Woodlands Street, Bradford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -58,639 GBP2023-11-30
    Officer
    2016-11-29 ~ now
    IIF 1929 - director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 1037 - Has significant influence or controlOE
  • 87
    SAMS PLACE COFFEE HOUSE LIMITED - 2008-04-24
    31 Carew Close, Yarm
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,404 GBP2020-05-31
    Officer
    2006-02-01 ~ dissolved
    IIF 2171 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 522 - Ownership of shares – 75% or moreOE
  • 88
    Suite 2052 Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 2674 - director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 1718 - Ownership of shares – 75% or moreOE
  • 89
    1 Holmwood Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,443 GBP2020-09-30
    Officer
    2020-10-01 ~ dissolved
    IIF 1946 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 389 - Ownership of shares – 75% or moreOE
  • 90
    1 Holmwood Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    4,312 GBP2023-05-31
    Officer
    2022-05-20 ~ now
    IIF 1947 - director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Right to appoint or remove directorsOE
  • 91
    Office 30, 85 Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 2953 - director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 1191 - Ownership of shares – 75% or moreOE
    IIF 1191 - Ownership of voting rights - 75% or moreOE
    IIF 1191 - Right to appoint or remove directorsOE
  • 92
    ABID AND CO UK LIMITED - 2025-01-21
    264 Burges Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 2096 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 479 - Ownership of shares – 75% or moreOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Right to appoint or remove directorsOE
  • 93
    4385, 15922816 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 2812 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 1182 - Ownership of shares – 75% or moreOE
    IIF 1182 - Ownership of voting rights - 75% or moreOE
    IIF 1182 - Right to appoint or remove directorsOE
  • 94
    145 Mortlake Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-24 ~ dissolved
    IIF 729 - director → ME
  • 95
    205 Station Road, Stechford, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -635 GBP2018-06-30
    Officer
    2017-06-07 ~ dissolved
    IIF 2691 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 1103 - Ownership of shares – 75% or moreOE
  • 96
    Abids, 116 Town Street, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-21 ~ dissolved
    IIF 885 - director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 97
    105 Dairyhouse Road, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 2716 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 1115 - Ownership of shares – 75% or moreOE
    IIF 1115 - Ownership of voting rights - 75% or moreOE
    IIF 1115 - Right to appoint or remove directorsOE
  • 98
    32 Stamford Street, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    278 GBP2022-10-30
    Officer
    2017-10-09 ~ dissolved
    IIF 2255 - director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 579 - Ownership of shares – 75% or moreOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Right to appoint or remove directorsOE
  • 99
    12 Bishop Street, Rochdale, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 2468 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 961 - Ownership of shares – 75% or moreOE
    IIF 961 - Ownership of voting rights - 75% or moreOE
    IIF 961 - Right to appoint or remove directorsOE
  • 100
    10a Harvey Drive, North Walsham, England
    Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 2868 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 1532 - Ownership of shares – 75% or moreOE
    IIF 1532 - Ownership of voting rights - 75% or moreOE
    IIF 1532 - Right to appoint or remove directorsOE
  • 101
    66 Newton Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    63,026 GBP2024-06-30
    Officer
    2016-06-06 ~ now
    IIF 2139 - director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 496 - Has significant influence or controlOE
  • 102
    4385, 15712017 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-05-10 ~ dissolved
    IIF 2814 - director → ME
    Person with significant control
    2024-05-10 ~ dissolved
    IIF 1374 - Ownership of shares – 75% or moreOE
    IIF 1374 - Ownership of voting rights - 75% or moreOE
    IIF 1374 - Right to appoint or remove directorsOE
  • 103
    264 Burges Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 856 - director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 104
    15 Ascot Road, Luton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-14 ~ now
    IIF 958 - director → ME
    Person with significant control
    2024-09-14 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 105
    4385, 15758104 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 2952 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 1618 - Ownership of shares – 75% or moreOE
    IIF 1618 - Ownership of voting rights - 75% or moreOE
    IIF 1618 - Right to appoint or remove directorsOE
  • 106
    4385, 13754742: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-11-19 ~ dissolved
    IIF 2950 - director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 1284 - Ownership of shares – 75% or moreOE
    IIF 1284 - Ownership of voting rights - 75% or moreOE
    IIF 1284 - Right to appoint or remove directorsOE
  • 107
    114 Town Street, Stanningley, Pudsey, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-12-10 ~ dissolved
    IIF 2336 - director → ME
  • 108
    4385, 14499811 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 2807 - director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 1177 - Ownership of shares – 75% or moreOE
    IIF 1177 - Ownership of voting rights - 75% or moreOE
    IIF 1177 - Right to appoint or remove directorsOE
  • 109
    647 Lea Bridge Road, Leyton, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 2974 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 1248 - Ownership of shares – 75% or moreOE
    IIF 1248 - Ownership of voting rights - 75% or moreOE
    IIF 1248 - Right to appoint or remove directorsOE
  • 110
    674 Lea Bridge Road, Leyton, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-28 ~ now
    IIF 2975 - director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 1249 - Ownership of shares – 75% or moreOE
    IIF 1249 - Ownership of voting rights - 75% or moreOE
    IIF 1249 - Right to appoint or remove directorsOE
  • 111
    264 Burges Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-31 ~ dissolved
    IIF 2097 - director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 480 - Ownership of shares – 75% or moreOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
    IIF 480 - Right to appoint or remove directorsOE
  • 112
    Flat 13, Holyrood House, Orchard Lane, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    580 GBP2024-01-31
    Officer
    2021-01-19 ~ dissolved
    IIF 1255 - director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 1667 - Has significant influence or controlOE
  • 113
    4385, 13985706: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 2561 - director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 1303 - Ownership of shares – 75% or moreOE
    IIF 1303 - Ownership of voting rights - 75% or moreOE
    IIF 1303 - Right to appoint or remove directorsOE
  • 114
    4385, 14812410 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-18 ~ dissolved
    IIF 2575 - director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 1045 - Ownership of shares – 75% or moreOE
    IIF 1045 - Ownership of voting rights - 75% or moreOE
    IIF 1045 - Right to appoint or remove directorsOE
  • 115
    M.T.Q BUILDING SERVICES LTD - 2022-11-17
    497 High Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-05 ~ now
    IIF 2102 - director → ME
    Person with significant control
    2022-11-05 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 116
    Unit 8c Ilford Plaza, 350-352 Ilford Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    525 GBP2023-06-30
    Officer
    2020-06-01 ~ now
    IIF 2193 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 117
    40 Loch Road, Mauchline, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -355 GBP2018-10-31
    Officer
    2017-10-18 ~ dissolved
    IIF 1025 - director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    ACCOMODATE ME LTD - 2020-01-20
    12 Wood Green Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    23,336 GBP2023-12-31
    Officer
    2020-04-30 ~ now
    IIF 2268 - director → ME
    Person with significant control
    2020-01-18 ~ now
    IIF 1160 - Ownership of shares – 75% or moreOE
    IIF 1160 - Ownership of voting rights - 75% or moreOE
    IIF 1160 - Right to appoint or remove directorsOE
  • 119
    Orion House London Office 545, Bessemer Road, Welwyn Garden City, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 2437 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 2956 - Ownership of shares – 75% or moreOE
    IIF 2956 - Ownership of voting rights - 75% or moreOE
    IIF 2956 - Right to appoint or remove directorsOE
  • 120
    61a Flaxman Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -320,000 GBP2021-08-31
    Officer
    2023-05-15 ~ dissolved
    IIF 2261 - director → ME
  • 121
    96 Chapel House Road, Nelson, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-19 ~ dissolved
    IIF 1529 - director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 1997 - Ownership of voting rights - 75% or moreOE
    IIF 1997 - Right to appoint or remove directorsOE
  • 122
    237 Green Wrythe Lane, Carshalton, England
    Corporate (2 parents)
    Equity (Company account)
    2,149 GBP2023-06-30
    Officer
    2018-06-05 ~ now
    IIF 1878 - director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 123
    54 Storths Road, Huddersfield, England
    Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 2557 - director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 1300 - Ownership of shares – 75% or moreOE
    IIF 1300 - Ownership of voting rights - 75% or moreOE
    IIF 1300 - Right to appoint or remove directorsOE
  • 124
    9 Sunny Bar, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-04-13 ~ dissolved
    IIF 1554 - director → ME
  • 125
    95 Branston Road, Burton-on-trent, England
    Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 2381 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 778 - Ownership of shares – 75% or moreOE
    IIF 778 - Ownership of voting rights - 75% or moreOE
    IIF 778 - Right to appoint or remove directorsOE
  • 126
    116 Scotland Road, Nelson, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-31 ~ dissolved
    IIF 2113 - director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 127
    140 Burrow Road, Chigwell, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-13 ~ dissolved
    IIF 2778 - director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 1585 - Ownership of shares – 75% or moreOE
    IIF 1585 - Ownership of voting rights - 75% or moreOE
    IIF 1585 - Right to appoint or remove directorsOE
  • 128
    81 Midsummer Avenue, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2020-12-07 ~ now
    IIF 2602 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2602 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2602 - Right to appoint or remove directorsOE
  • 129
    97 Newlands Street, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-20 ~ dissolved
    IIF 1208 - director → ME
  • 130
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -13,873 GBP2023-05-31
    Officer
    2019-05-22 ~ now
    IIF 1207 - director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 131
    4 Oakfield Avenue, Barrows Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 983 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 463 - Ownership of shares – 75% or moreOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Right to appoint or remove directorsOE
  • 132
    3-4 Stratford Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-01-27 ~ dissolved
    IIF 1081 - director → ME
  • 133
    79 Alton Road Room 1, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 1623 - director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 1068 - Ownership of shares – 75% or moreOE
    IIF 1068 - Ownership of voting rights - 75% or moreOE
    IIF 1068 - Right to appoint or remove directorsOE
  • 134
    33 Kettlebaston Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-06 ~ dissolved
    IIF 2699 - director → ME
  • 135
    Majeed Waqas, Suite 34 New House, 67-68 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-05 ~ dissolved
    IIF 1962 - director → ME
  • 136
    15 Kearsley Drive, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 2670 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 1463 - Ownership of shares – 75% or moreOE
    IIF 1463 - Ownership of voting rights - 75% or moreOE
    IIF 1463 - Right to appoint or remove directorsOE
  • 137
    36-38 Abbey Hills Road, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 2780 - director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 1875 - Ownership of shares – 75% or moreOE
    IIF 1875 - Ownership of voting rights - 75% or moreOE
    IIF 1875 - Right to appoint or remove directorsOE
  • 138
    19 Savoy Street, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 2068 - director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 1156 - Ownership of shares – 75% or moreOE
    IIF 1156 - Ownership of voting rights - 75% or moreOE
    IIF 1156 - Right to appoint or remove directorsOE
  • 139
    81 Lulworth Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 2973 - director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 1416 - Ownership of shares – 75% or moreOE
    IIF 1416 - Ownership of voting rights - 75% or moreOE
    IIF 1416 - Right to appoint or remove directorsOE
  • 140
    48 Cobham Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 2465 - director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 1308 - Ownership of shares – 75% or moreOE
    IIF 1308 - Ownership of voting rights - 75% or moreOE
    IIF 1308 - Right to appoint or remove directorsOE
  • 141
    4385, 15551833 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-09 ~ dissolved
    IIF 2574 - director → ME
    Person with significant control
    2024-03-09 ~ dissolved
    IIF 1044 - Ownership of shares – 75% or moreOE
    IIF 1044 - Ownership of voting rights - 75% or moreOE
    IIF 1044 - Right to appoint or remove directorsOE
  • 142
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 1274 - director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 328 - Ownership of shares – 75% or moreOE
  • 143
    ABID HUSSAIN LTD - 2020-10-07
    The Coach House, Powell Road, Buckhurst Hill, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    2018-07-30 ~ now
    IIF 722 - director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 144
    18a Wycome Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-09-26 ~ dissolved
    IIF 1403 - director → ME
  • 145
    Flat 274b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-25 ~ dissolved
    IIF 1387 - director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
  • 146
    69 Ollier Avenue, Manchester, England
    Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 2851 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 1653 - Ownership of shares – 75% or moreOE
    IIF 1653 - Ownership of voting rights - 75% or moreOE
    IIF 1653 - Right to appoint or remove directorsOE
  • 147
    239a High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 2562 - director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 1305 - Ownership of shares – 75% or moreOE
    IIF 1305 - Ownership of voting rights - 75% or moreOE
    IIF 1305 - Right to appoint or remove directorsOE
  • 148
    11 Sulivan Court, Peterborough Road, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,541 GBP2024-03-31
    Officer
    2018-08-21 ~ now
    IIF 1275 - director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
  • 149
    37 Falmouth Avenue, Bradford, England
    Corporate (1 parent)
    Officer
    2023-09-18 ~ now
    IIF 1212 - director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 150
    19 Savoy Street, Glodwick, Oldham, Savoy Street, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 2069 - director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 1155 - Ownership of shares – 75% or moreOE
    IIF 1155 - Ownership of voting rights - 75% or moreOE
    IIF 1155 - Right to appoint or remove directorsOE
  • 151
    C/o Boox Ltd Unit 7 Cumberland Gate, Cumberland Road, Portsmouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 834 - director → ME
  • 152
    20 Lingerwood Lane, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 1888 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 1065 - Ownership of shares – 75% or moreOE
    IIF 1065 - Ownership of voting rights - 75% or moreOE
    IIF 1065 - Right to appoint or remove directorsOE
  • 153
    20 Borough Road, Middlesbrough, Cleveland
    Corporate (2 parents)
    Equity (Company account)
    -12,841 GBP2023-11-30
    Officer
    2011-07-12 ~ now
    IIF 670 - director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 1419 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1419 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1419 - Right to appoint or remove directorsOE
    IIF 1419 - Has significant influence or controlOE
  • 154
    223a High Street, London, England
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 882 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 155
    79 Victory Street, Bolton, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 1401 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 156
    19 Hamilton Road, Bellshill, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -16,398 GBP2023-07-31
    Officer
    2019-03-06 ~ now
    IIF 1378 - director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 821 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    8 Barlow Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    9,879 GBP2023-07-31
    Officer
    2020-07-21 ~ now
    IIF 2362 - director → ME
    Person with significant control
    2020-07-21 ~ now
    IIF 765 - Ownership of shares – 75% or moreOE
    IIF 765 - Ownership of voting rights - 75% or moreOE
    IIF 765 - Right to appoint or remove directorsOE
  • 158
    8 Barlow Street, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-09-02 ~ dissolved
    IIF 2364 - director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 766 - Ownership of shares – 75% or moreOE
    IIF 766 - Ownership of voting rights - 75% or moreOE
    IIF 766 - Right to appoint or remove directorsOE
    IIF 766 - Has significant influence or controlOE
  • 159
    19 Savoy Street, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-09 ~ dissolved
    IIF 1271 - director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 1238 - Ownership of shares – 75% or moreOE
    IIF 1238 - Ownership of voting rights - 75% or moreOE
    IIF 1238 - Right to appoint or remove directorsOE
  • 160
    55 Dunkirk Avenue, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-19 ~ dissolved
    IIF 2844 - director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 2032 - Ownership of shares – 75% or moreOE
    IIF 2032 - Ownership of voting rights - 75% or moreOE
    IIF 2032 - Right to appoint or remove directorsOE
  • 161
    4385, 14672658 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF 2941 - director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 1764 - Ownership of shares – 75% or moreOE
    IIF 1764 - Ownership of voting rights - 75% or moreOE
    IIF 1764 - Right to appoint or remove directorsOE
  • 162
    Unit 24 Bury Business Centre, Kay Street, Bury, Lancashire, England
    Corporate (3 parents)
    Officer
    2025-01-17 ~ now
    IIF 2326 - director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 1188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1188 - Right to appoint or remove directorsOE
  • 163
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 1028 - director → ME
  • 164
    Office 654, Unit 39 St Olavs Court Business Centre, Lower Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 2440 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 2875 - Ownership of shares – 75% or moreOE
    IIF 2875 - Ownership of voting rights - 75% or moreOE
    IIF 2875 - Right to appoint or remove directorsOE
  • 165
    224 Kentmere Drive, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 848 - director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 166
    15a Allington Road, London, England
    Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 2658 - director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 1452 - Ownership of shares – 75% or moreOE
    IIF 1452 - Ownership of voting rights - 75% or moreOE
    IIF 1452 - Right to appoint or remove directorsOE
  • 167
    1 Red Place, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-07-12 ~ now
    IIF 661 - director → ME
  • 168
    1 Red Place, London, England
    Corporate (5 parents)
    Equity (Company account)
    -28,360 GBP2023-12-31
    Officer
    2020-04-15 ~ now
    IIF 650 - director → ME
  • 169
    AIRE UK CANADA WATER GP PROPCOS LIMITED - 2024-09-13
    AIRE UK CANADA WATER GP LIMITED - 2020-05-16
    1 Red Place, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -87,500 GBP2023-12-31
    Officer
    2020-02-19 ~ now
    IIF 654 - director → ME
  • 170
    1 Red Place, London, England, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-05-15 ~ now
    IIF 649 - director → ME
  • 171
    1 Red Place, London, United Kingdom
    Corporate (5 parents)
    Officer
    2021-12-15 ~ now
    IIF 664 - director → ME
  • 172
    AIRE UK CANADA WATER NOMINEE LIMITED - 2024-09-13
    1 Red Place, London, England
    Corporate (5 parents)
    Equity (Company account)
    -36,837 GBP2023-12-31
    Officer
    2020-06-05 ~ now
    IIF 658 - director → ME
  • 173
    1 Red Place, London, England, England
    Corporate (5 parents)
    Officer
    2024-05-15 ~ now
    IIF 647 - director → ME
  • 174
    1 Red Place, London, England
    Corporate (5 parents)
    Equity (Company account)
    -10,248 GBP2023-12-31
    Officer
    2020-02-19 ~ now
    IIF 652 - director → ME
  • 175
    1 Red Place, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -16,750 GBP2023-12-31
    Officer
    2020-02-19 ~ now
    IIF 653 - director → ME
  • 176
    1 Red Place, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2022-08-03 ~ now
    IIF 665 - director → ME
  • 177
    1 Red Place, London, United Kingdom
    Corporate (5 parents)
    Officer
    2022-08-04 ~ now
    IIF 663 - director → ME
  • 178
    1 Red Place, London, England, England
    Corporate (5 parents)
    Equity (Company account)
    20,995,028 GBP2023-12-31
    Officer
    2021-03-04 ~ now
    IIF 648 - director → ME
  • 179
    274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-05-01 ~ dissolved
    IIF 2269 - director → ME
  • 180
    274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    15,537 GBP2024-04-30
    Officer
    2019-04-08 ~ now
    IIF 862 - director → ME
  • 181
    274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-05-01 ~ dissolved
    IIF 861 - director → ME
  • 182
    602 Lea Bridge Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-29 ~ dissolved
    IIF 236 - director → ME
    Person with significant control
    2018-09-29 ~ dissolved
    IIF 615 - Ownership of shares – 75% or moreOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
    IIF 615 - Right to appoint or remove directorsOE
  • 183
    68 Trent Road, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 2865 - director → ME
    2012-01-27 ~ dissolved
    IIF - secretary → ME
  • 184
    148 Sneinton Dale, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20 GBP2022-03-31
    Officer
    2017-04-19 ~ dissolved
    IIF 2345 - director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 754 - Ownership of shares – 75% or moreOE
  • 185
    Unit 2 Fletcher Street, Blackburn, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    421,240 GBP2023-05-31
    Officer
    2019-05-22 ~ now
    IIF 1894 - director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 186
    LAHORI KARAHI & CHARGHA LTD - 2019-08-02
    280-282 Highgate Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    14,286 GBP2021-08-31
    Officer
    2020-07-01 ~ now
    IIF 1321 - director → ME
  • 187
    10 Church Street, Paddock, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2022-09-21 ~ now
    IIF 314 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 188
    392 Farnham Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -58,878 GBP2024-01-31
    Officer
    2018-01-18 ~ now
    IIF 2386 - director → ME
    Person with significant control
    2018-01-18 ~ now
    IIF 1072 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1072 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1072 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1072 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1072 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1072 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1072 - Right to appoint or remove directorsOE
  • 189
    83 Craigleith Hill Crescent, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Person with significant control
    2023-04-13 ~ dissolved
    IIF 1074 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1074 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1074 - Right to appoint or remove directorsOE
  • 190
    MIDLAND INTERIOR DESIGN AND DECORATION LTD - 2025-02-24
    MANAGEMENT CONSULTANCY ACTIVITIES OTHER THAN FINANCIAL MANAGEMENT LTD - 2024-06-07
    65 Victoria Road, Stechford, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 2852 - director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 1654 - Ownership of shares – 75% or moreOE
    IIF 1654 - Ownership of voting rights - 75% or moreOE
    IIF 1654 - Right to appoint or remove directorsOE
  • 191
    4385, 15108909 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 2806 - director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 1176 - Ownership of shares – 75% or moreOE
    IIF 1176 - Ownership of voting rights - 75% or moreOE
    IIF 1176 - Right to appoint or remove directorsOE
  • 192
    Unit N/2/45cd Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 1624 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 964 - Ownership of shares – 75% or moreOE
    IIF 964 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 964 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 964 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 964 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 964 - Has significant influence or control over the trustees of a trustOE
  • 193
    382 Broomhouse Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 1276 - director → ME
  • 194
    42 Queensway, London, England
    Corporate (1 parent)
    Equity (Company account)
    16,858 GBP2021-10-31
    Officer
    2020-11-09 ~ now
    IIF 1251 - director → ME
    Person with significant control
    2020-11-09 ~ now
    IIF 418 - Has significant influence or controlOE
  • 195
    C/o Zubaidy & Co, Suite 5-6 Space House, Abbey Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-22 ~ dissolved
    IIF 189 - director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 419 - Ownership of shares – More than 50% but less than 75%OE
    IIF 419 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 419 - Right to appoint or remove directorsOE
  • 196
    718a Alum Rock Road, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -63,018 GBP2023-06-30
    Officer
    2021-09-01 ~ now
    IIF 1952 - director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 392 - Ownership of shares – 75% or moreOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
  • 197
    91 Wavers Marston, Marston Green, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2020-04-24 ~ now
    IIF 2078 - director → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 470 - Ownership of shares – 75% or moreOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Right to appoint or remove directorsOE
  • 198
    5 Marsh Terrace, Darwen, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 932 - director → ME
  • 199
    154 Aldermere Avenue Cheshunt, Waltham Cross, United Kingdom
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    155 GBP2016-04-08
    Officer
    2016-01-06 ~ dissolved
    IIF 835 - director → ME
  • 200
    14 Southbrook Terrace, Bradford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,361 GBP2023-09-30
    Officer
    2020-09-14 ~ now
    IIF 2129 - director → ME
  • 201
    145 Boundary Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -62,495 GBP2018-06-30
    Officer
    2017-06-14 ~ dissolved
    IIF 839 - director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 202
    50 Princes Street, Ipswich, England
    Corporate (1 parent)
    Officer
    2024-12-27 ~ now
    IIF 2420 - director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 1749 - Ownership of shares – 75% or moreOE
    IIF 1749 - Ownership of voting rights - 75% or moreOE
    IIF 1749 - Right to appoint or remove directorsOE
  • 203
    The Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 2853 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 1655 - Ownership of shares – 75% or moreOE
    IIF 1655 - Ownership of voting rights - 75% or moreOE
    IIF 1655 - Right to appoint or remove directorsOE
  • 204
    FINE REMIT LTD - 2021-09-13
    Malik House, Manor Row, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-03 ~ dissolved
    IIF 1601 - director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 2280 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2280 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2280 - Right to appoint or remove directorsOE
  • 205
    2 Cobden Mews, 90 The Broadway, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,133 GBP2023-05-31
    Officer
    2021-05-31 ~ now
    IIF 453 - director → ME
    2021-05-31 ~ now
    IIF 2994 - secretary → ME
    Person with significant control
    2021-05-31 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 206
    168 Bridle Road, Croydon, Surrey
    Corporate (2 parents)
    Equity (Company account)
    62,806 GBP2023-05-31
    Officer
    2012-01-04 ~ now
    IIF 241 - director → ME
  • 207
    50 Princes Street, Ipswich, Suffolk, England
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 2528 - director → ME
    2024-03-12 ~ now
    IIF 2988 - secretary → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 1969 - Ownership of shares – 75% or moreOE
    IIF 1969 - Ownership of voting rights - 75% or moreOE
    IIF 1969 - Right to appoint or remove directorsOE
  • 208
    21 Alexandra Road, Southend-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-01 ~ dissolved
    IIF 1010 - director → ME
  • 209
    204a Diamond Avenue, Kirkby In Ashfield, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,666 GBP2022-08-03
    Officer
    2021-10-07 ~ dissolved
    IIF 1630 - director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 1287 - Ownership of shares – 75% or moreOE
    IIF 1287 - Ownership of voting rights - 75% or moreOE
    IIF 1287 - Right to appoint or remove directorsOE
  • 210
    2 Frederick Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 2563 - director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 1306 - Ownership of shares – 75% or moreOE
    IIF 1306 - Ownership of voting rights - 75% or moreOE
    IIF 1306 - Right to appoint or remove directorsOE
  • 211
    4385, 13987623 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 2764 - director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 1576 - Ownership of shares – 75% or moreOE
    IIF 1576 - Ownership of voting rights - 75% or moreOE
    IIF 1576 - Right to appoint or remove directorsOE
  • 212
    237 Green Wrythe Lane, Carshalton, England
    Corporate (1 parent)
    Equity (Company account)
    600 GBP2023-05-31
    Officer
    2019-05-01 ~ now
    IIF 1879 - director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 1184 - Ownership of shares – 75% or moreOE
    IIF 1184 - Ownership of voting rights - 75% or moreOE
    IIF 1184 - Right to appoint or remove directorsOE
  • 213
    4385, 14796022 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 2919 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 1753 - Ownership of shares – 75% or moreOE
    IIF 1753 - Ownership of voting rights - 75% or moreOE
    IIF 1753 - Right to appoint or remove directorsOE
  • 214
    10 Anchor Close, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 2849 - director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 1651 - Ownership of shares – 75% or moreOE
    IIF 1651 - Ownership of voting rights - 75% or moreOE
    IIF 1651 - Right to appoint or remove directorsOE
  • 215
    32 Craven Street, Middlesbrough, England
    Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 2837 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 1643 - Ownership of shares – 75% or moreOE
    IIF 1643 - Ownership of voting rights - 75% or moreOE
    IIF 1643 - Right to appoint or remove directorsOE
  • 216
    39 Health Street, Bristol, Avon, England
    Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 852 - director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 217
    8 Duchy Drive, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,459 GBP2019-10-31
    Officer
    2017-10-25 ~ dissolved
    IIF 1358 - director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 1801 - Ownership of shares – 75% or moreOE
    IIF 1801 - Ownership of voting rights - 75% or moreOE
    IIF 1801 - Right to appoint or remove directorsOE
  • 218
    153 Blackberry Lane, Wyken Conventry, Conventry, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 1389 - director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 414 - Ownership of shares – 75% or moreOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Right to appoint or remove directorsOE
  • 219
    72 High Street High Street, Chatham, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 830 - director → ME
  • 220
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-01-05 ~ dissolved
    IIF 2942 - director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 1765 - Ownership of shares – 75% or moreOE
    IIF 1765 - Ownership of voting rights - 75% or moreOE
    IIF 1765 - Right to appoint or remove directorsOE
  • 221
    0/1 42 Dixon Road, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 2655 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 1449 - Ownership of shares – 75% or moreOE
    IIF 1449 - Ownership of voting rights - 75% or moreOE
    IIF 1449 - Right to appoint or remove directorsOE
  • 222
    4385, 16153102 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-12-27 ~ now
    IIF 2859 - director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 1661 - Ownership of shares – 75% or moreOE
    IIF 1661 - Ownership of voting rights - 75% or moreOE
    IIF 1661 - Right to appoint or remove directorsOE
  • 223
    4385, 14198001: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 2945 - director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 1671 - Ownership of shares – 75% or moreOE
    IIF 1671 - Ownership of voting rights - 75% or moreOE
    IIF 1671 - Right to appoint or remove directorsOE
  • 224
    4385, 15089256 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 2762 - director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 1574 - Ownership of shares – 75% or moreOE
    IIF 1574 - Ownership of voting rights - 75% or moreOE
    IIF 1574 - Right to appoint or remove directorsOE
  • 225
    4385, 14314686 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 2782 - director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 1656 - Ownership of shares – 75% or moreOE
    IIF 1656 - Ownership of voting rights - 75% or moreOE
    IIF 1656 - Right to appoint or remove directorsOE
  • 226
    24 Northedge Cottages, Northedge, Tupton, Chesterfield, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 2929 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 2315 - Ownership of shares – 75% or moreOE
    IIF 2315 - Ownership of voting rights - 75% or moreOE
    IIF 2315 - Right to appoint or remove directorsOE
  • 227
    Apprt Gg-1 461a Barlow Moor Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 2784 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 1663 - Ownership of shares – 75% or moreOE
    IIF 1663 - Ownership of voting rights - 75% or moreOE
    IIF 1663 - Right to appoint or remove directorsOE
  • 228
    Flat 9 80-82 Bath Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-06 ~ dissolved
    IIF 841 - director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 229
    3 Cromer Street, Mulletsfield, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    597 GBP2020-11-30
    Officer
    2019-11-06 ~ dissolved
    IIF 1345 - director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 1789 - Ownership of shares – 75% or moreOE
    IIF 1789 - Ownership of voting rights - 75% or moreOE
    IIF 1789 - Right to appoint or remove directorsOE
  • 230
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 2827 - director → ME
    2023-09-23 ~ dissolved
    IIF 2989 - secretary → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 2482 - Ownership of shares – 75% or moreOE
    IIF 2482 - Ownership of voting rights - 75% or moreOE
    IIF 2482 - Right to appoint or remove directorsOE
  • 231
    42 Barn Way, Wembley Park, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-22 ~ dissolved
    IIF 1009 - director → ME
  • 232
    4385, 15818757 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-07-04 ~ now
    IIF 2768 - director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 1579 - Ownership of shares – 75% or moreOE
    IIF 1579 - Ownership of voting rights - 75% or moreOE
    IIF 1579 - Right to appoint or remove directorsOE
  • 233
    2 Cranfield Drive, London, England
    Corporate (1 parent)
    Equity (Company account)
    180,615 GBP2023-05-31
    Officer
    2019-05-07 ~ now
    IIF 2000 - director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 1309 - Ownership of shares – 75% or moreOE
    IIF 1309 - Ownership of voting rights - 75% or moreOE
    IIF 1309 - Right to appoint or remove directorsOE
  • 234
    186 Cromwell Road, Peterborough, Cambridgeshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    18,003 GBP2023-11-30
    Person with significant control
    2018-10-28 ~ now
    IIF 632 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 632 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 235
    18 Bedford Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-07 ~ dissolved
    IIF 2548 - director → ME
    2017-09-07 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 1293 - Ownership of shares – 75% or moreOE
    IIF 1293 - Ownership of voting rights - 75% or moreOE
    IIF 1293 - Right to appoint or remove directorsOE
  • 236
    Flat 33d 4 Mann Island, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 1377 - director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 403 - Ownership of shares – 75% or moreOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
  • 237
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,999 GBP2024-01-31
    Officer
    2023-01-11 ~ now
    IIF 1536 - director → ME
    2023-01-11 ~ now
    IIF - secretary → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 585 - Ownership of shares – 75% or moreOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Right to appoint or remove directorsOE
  • 238
    403 London Road, Chadwell Heath, Romford, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-19 ~ dissolved
    IIF 2651 - director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 1447 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1447 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1447 - Right to appoint or remove directorsOE
  • 239
    9 Victoria Road, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 1481 - director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 1218 - Ownership of shares – 75% or moreOE
    IIF 1218 - Ownership of voting rights - 75% or moreOE
    IIF 1218 - Right to appoint or remove directorsOE
  • 240
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 2649 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 1445 - Ownership of shares – 75% or moreOE
    IIF 1445 - Ownership of voting rights - 75% or moreOE
    IIF 1445 - Right to appoint or remove directorsOE
  • 241
    15a North Audley Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 2662 - director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 1456 - Ownership of shares – 75% or moreOE
    IIF 1456 - Ownership of voting rights - 75% or moreOE
    IIF 1456 - Right to appoint or remove directorsOE
  • 242
    4385, 13859185 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 2558 - director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 1302 - Ownership of shares – 75% or moreOE
    IIF 1302 - Ownership of voting rights - 75% or moreOE
    IIF 1302 - Right to appoint or remove directorsOE
  • 243
    7169, Unit 39618 Po Box 7169, Poole, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 1544 - director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 589 - Ownership of shares – 75% or moreOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Right to appoint or remove directorsOE
  • 244
    4385, 15910203 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 2938 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 1763 - Ownership of shares – 75% or moreOE
    IIF 1763 - Ownership of voting rights - 75% or moreOE
    IIF 1763 - Right to appoint or remove directorsOE
  • 245
    15 Clements Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 2553 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 1297 - Ownership of shares – 75% or moreOE
    IIF 1297 - Ownership of voting rights - 75% or moreOE
    IIF 1297 - Right to appoint or remove directorsOE
  • 246
    Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2021-10-28 ~ now
    IIF 280 - director → ME
  • 247
    18 Bedford Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 2545 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 1292 - Ownership of shares – 75% or moreOE
    IIF 1292 - Ownership of voting rights - 75% or moreOE
    IIF 1292 - Right to appoint or remove directorsOE
  • 248
    ADVANCED MINI SCHOOL LIMITED - 2013-03-11
    39-40 Skylines Village Limeharbour, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    30,406 GBP2018-08-31
    Officer
    2011-08-09 ~ dissolved
    IIF 1495 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1775 - Ownership of shares – 75% or moreOE
    IIF 1775 - Ownership of voting rights - 75% or moreOE
    IIF 1775 - Right to appoint or remove directorsOE
    IIF 1775 - Has significant influence or controlOE
  • 249
    PARCH HILL LTD - 2016-08-23
    C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2014-02-13 ~ dissolved
    IIF 1499 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1777 - Ownership of shares – 75% or moreOE
  • 250
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-31 ~ now
    IIF 2928 - director → ME
    2023-12-31 ~ now
    IIF - secretary → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 1758 - Ownership of shares – 75% or moreOE
    IIF 1758 - Ownership of voting rights - 75% or moreOE
    IIF 1758 - Right to appoint or remove directorsOE
  • 251
    48 Cranemore, Peterborough, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 1606 - director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 2390 - Ownership of shares – 75% or moreOE
    IIF 2390 - Ownership of voting rights - 75% or moreOE
    IIF 2390 - Right to appoint or remove directorsOE
  • 252
    4 Lytton Road, New Barnet, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2016-12-20 ~ now
    IIF 2527 - director → ME
  • 253
    3 Mulletsfield Cromer Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -185 GBP2022-11-30
    Officer
    2018-11-26 ~ dissolved
    IIF 1344 - director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 1791 - Has significant influence or controlOE
  • 254
    ALL4YOUTH LTD - 2019-10-11
    6 Navigation View, Rochdale, United Kingdom
    Corporate (2 parents)
    Officer
    2019-07-19 ~ now
    IIF 1527 - director → ME
    Person with significant control
    2019-01-10 ~ now
    IIF 1992 - Ownership of voting rights - 75% or moreOE
    IIF 1992 - Right to appoint or remove directorsOE
  • 255
    81 Waynflete Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2020-02-25 ~ now
    IIF 853 - director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 256
    551 High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2023-11-17 ~ now
    IIF 1502 - director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 1974 - Ownership of shares – 75% or moreOE
  • 257
    85 Great Portland Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 2869 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 1224 - Ownership of shares – 75% or moreOE
    IIF 1224 - Ownership of voting rights - 75% or moreOE
    IIF 1224 - Right to appoint or remove directorsOE
  • 258
    1168/1170 Melton Road, Syston, Leicester
    Corporate (5 parents)
    Equity (Company account)
    322,116 GBP2022-03-31
    Officer
    2008-04-09 ~ now
    IIF - director → ME
  • 259
    Unit 1 Wollescote Business Centre, Crabbe Street, Stourbridge, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-14 ~ dissolved
    IIF 2200 - director → ME
  • 260
    AHH WEB AND RISK CONSULTING LTD - 2021-09-14
    4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 338 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 325 - Ownership of shares – 75% or moreOE
  • 261
    AM PERFORMANCE LTD - 2023-01-06
    46 Houghton Place, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -35,063 GBP2023-11-29
    Officer
    2017-11-16 ~ now
    IIF 730 - director → ME
    Person with significant control
    2017-11-16 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 262
    12 Roberts Place, Dagenham, England
    Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 1959 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
  • 263
    13 Littleworth Road Downley, High Wycombe, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -39,655 GBP2018-05-31
    Officer
    2015-05-29 ~ dissolved
    IIF 2170 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 521 - Ownership of shares – More than 25% but not more than 50%OE
  • 264
    106 Radford Boulevard, Nottingham, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-24 ~ dissolved
    IIF 2883 - secretary → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 2630 - Ownership of shares – More than 25% but not more than 50%OE
  • 265
    19-21-23 Shakespeare Road, Bedford, England
    Corporate (4 parents)
    Officer
    2023-05-17 ~ now
    IIF 2475 - director → ME
  • 266
    4385, 14890180 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 2774 - director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 1872 - Ownership of shares – 75% or moreOE
    IIF 1872 - Ownership of voting rights - 75% or moreOE
    IIF 1872 - Right to appoint or remove directorsOE
  • 267
    50 Chatham Street, Derby, England
    Corporate (1 parent)
    Officer
    2025-04-13 ~ now
    IIF 1924 - director → ME
    Person with significant control
    2025-04-13 ~ now
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
  • 268
    ZZ SERVICES LTD - 2023-06-19
    116 Wright Road, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2023-06-14 ~ dissolved
    IIF 2074 - director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 468 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 468 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 269
    213 Ladypool Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    32,781 GBP2023-06-30
    Officer
    2019-06-18 ~ now
    IIF 1549 - director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 270
    Alexander House, 60-61 Tenby Street North, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    121,650 GBP2024-04-30
    Officer
    2016-04-12 ~ now
    IIF 2186 - director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 532 - Right to appoint or remove directorsOE
  • 271
    DIXY CHICKEN (WOOD GREEN) LTD - 2019-12-02
    12 Roberts Place, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,736 GBP2024-03-31
    Officer
    2019-04-08 ~ now
    IIF 1957 - director → ME
    Person with significant control
    2019-04-08 ~ now
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Has significant influence or control over the trustees of a trustOE
    IIF 395 - Has significant influence or control as a member of a firmOE
  • 272
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 2752 - director → ME
    2024-04-09 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 1568 - Ownership of shares – 75% or moreOE
    IIF 1568 - Ownership of voting rights - 75% or moreOE
    IIF 1568 - Right to appoint or remove directorsOE
  • 273
    25 Splott Road, Splott, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-26 ~ dissolved
    IIF 718 - director → ME
  • 274
    353 Craigneuk Street, Motherwell, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 2986 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 2881 - Ownership of shares – 75% or moreOE
    IIF 2881 - Ownership of voting rights - 75% or moreOE
    IIF 2881 - Right to appoint or remove directorsOE
  • 275
    4385, 15464469 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF 2779 - director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 1586 - Ownership of shares – 75% or moreOE
    IIF 1586 - Ownership of voting rights - 75% or moreOE
    IIF 1586 - Right to appoint or remove directorsOE
  • 276
    392 Ashton Road, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 2688 - director → ME
  • 277
    41a Globe Industrial Estate, Grays Thurrock, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 2047 - director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 1136 - Ownership of shares – 75% or moreOE
    IIF 1136 - Ownership of voting rights - 75% or moreOE
    IIF 1136 - Right to appoint or remove directorsOE
  • 278
    9 Morgan Mews, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 2304 - director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 2610 - Ownership of shares – 75% or moreOE
    IIF 2610 - Ownership of voting rights - 75% or moreOE
    IIF 2610 - Right to appoint or remove directorsOE
  • 279
    10 Woolsington Close, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 2681 - director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 1469 - Ownership of shares – 75% or moreOE
    IIF 1469 - Ownership of voting rights - 75% or moreOE
    IIF 1469 - Right to appoint or remove directorsOE
  • 280
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 2766 - director → ME
  • 281
    119 Pershore Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2023-07-31 ~ now
    IIF 1910 - director → ME
  • 282
    6 Hawkshaw Avenue, Darwen, England
    Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 2191 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 535 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 535 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 535 - Right to appoint or remove directorsOE
  • 283
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 1674 - director → ME
  • 284
    HEATHROW TRANSPORT LTD - 2012-04-03
    108a Hanover Avenue, Feltham
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,381 GBP2020-04-30
    Officer
    2011-01-10 ~ dissolved
    IIF 288 - director → ME
    2011-01-10 ~ dissolved
    IIF 2963 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 593 - Ownership of shares – 75% or moreOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Right to appoint or remove directorsOE
  • 285
    Dunelm Headley Road, Grayshott, Hindhead, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,502 GBP2023-01-31
    Officer
    2015-01-23 ~ now
    IIF 276 - director → ME
    2015-01-23 ~ now
    IIF 2965 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 598 - Ownership of shares – 75% or moreOE
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Right to appoint or remove directorsOE
  • 286
    Ground Floor Highbridge House, Padbury Oaks 575-583 Bath Road, Longford, Heathrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 271 - director → ME
  • 287
    131 Balfour Street, Oldham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,605 GBP2017-11-30
    Officer
    2011-11-16 ~ dissolved
    IIF 2173 - director → ME
    Person with significant control
    2016-10-30 ~ dissolved
    IIF 523 - Ownership of shares – 75% or moreOE
    IIF 523 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 523 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 523 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 523 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 523 - Has significant influence or control over the trustees of a trustOE
  • 288
    8 Willesden Avenue, Manchester, England
    Corporate (1 parent)
    Officer
    2025-04-05 ~ now
    IIF 2839 - director → ME
    Person with significant control
    2025-04-05 ~ now
    IIF 1645 - Ownership of shares – 75% or moreOE
    IIF 1645 - Ownership of voting rights - 75% or moreOE
    IIF 1645 - Right to appoint or remove directorsOE
  • 289
    50 Princes Street, Suffolk, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 2933 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 2318 - Ownership of shares – 75% or moreOE
    IIF 2318 - Ownership of voting rights - 75% or moreOE
    IIF 2318 - Right to appoint or remove directorsOE
  • 290
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2019-06-19 ~ now
    IIF 2588 - director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 177 - Ownership of shares – More than 50% but less than 75%OE
  • 291
    6 Carter Road, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 2573 - director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 1043 - Ownership of shares – 75% or moreOE
    IIF 1043 - Ownership of voting rights - 75% or moreOE
    IIF 1043 - Right to appoint or remove directorsOE
  • 292
    Hamilton House 4a The Avenue, Highams Park, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-24 ~ dissolved
    IIF 2204 - director → ME
  • 293
    194b Amersham Road, High Wycombe, Bucks
    Corporate (2 parents)
    Equity (Company account)
    367,871 GBP2024-03-31
    Officer
    2006-03-06 ~ now
    IIF 2332 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 744 - Ownership of shares – More than 25% but not more than 50%OE
  • 294
    194b Amersham Road, High Wycombe, England
    Corporate (3 parents)
    Equity (Company account)
    449,815 GBP2024-03-31
    Person with significant control
    2024-02-20 ~ now
    IIF 745 - Ownership of shares – More than 25% but not more than 50%OE
  • 295
    5-7 Station Road, Erdington, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,298 GBP2022-06-30
    Officer
    2020-06-30 ~ dissolved
    IIF 2230 - director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 1004 - Ownership of shares – 75% or moreOE
    IIF 1004 - Ownership of voting rights - 75% or moreOE
    IIF 1004 - Right to appoint or remove directorsOE
  • 296
    47 Kent Avenue, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,110 GBP2024-03-31
    Officer
    2021-03-28 ~ now
    IIF 206 - director → ME
    Person with significant control
    2021-03-28 ~ now
    IIF 433 - Ownership of shares – 75% or moreOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Right to appoint or remove directorsOE
  • 297
    1 Red Place, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,597,865 GBP2023-12-31
    Officer
    2018-12-14 ~ now
    IIF 655 - director → ME
  • 298
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 956 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 299
    14 Northdown Road, Nottingham, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-06 ~ now
    IIF 1084 - director → ME
  • 300
    28 All Saints Croft, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    8,486 GBP2023-12-31
    Officer
    2023-05-15 ~ now
    IIF 2190 - director → ME
  • 301
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 733 - director → ME
  • 302
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-08-09 ~ now
    IIF 731 - director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 303
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2022-06-22 ~ now
    IIF 734 - director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 304
    13 Branksome Crescent Heaton, Bradford, England
    Dissolved corporate (4 parents)
    Officer
    2018-06-21 ~ dissolved
    IIF 741 - director → ME
    2018-06-21 ~ dissolved
    IIF - secretary → ME
  • 305
    DEUTSCHE ESTATE LTD - 2017-03-21
    1 Duke's Passage, Brighton, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,131 GBP2023-08-31
    Officer
    2015-08-19 ~ now
    IIF 1675 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1286 - Ownership of shares – 75% or moreOE
    IIF 1286 - Ownership of voting rights - 75% or moreOE
  • 306
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-24 ~ now
    IIF 836 - director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 307
    101 King's Cross Road, London, England
    Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 2718 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 1118 - Ownership of shares – 75% or moreOE
    IIF 1118 - Ownership of voting rights - 75% or moreOE
    IIF 1118 - Right to appoint or remove directorsOE
  • 308
    PJ GOSPORT LTD - 2021-01-15
    Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    32,917 GBP2023-12-31
    Officer
    2020-02-27 ~ now
    IIF 1406 - director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 309
    52 Oxford Road, Enfield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2018-04-30 ~ dissolved
    IIF 801 - director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 349 - Ownership of shares – 75% or moreOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Right to appoint or remove directorsOE
  • 310
    4385, 12686613: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 253 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 625 - Ownership of shares – 75% or moreOE
    IIF 625 - Ownership of voting rights - 75% or moreOE
    IIF 625 - Right to appoint or remove directorsOE
  • 311
    124 Putney Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-10 ~ dissolved
    IIF 1603 - director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 2285 - Ownership of shares – 75% or moreOE
    IIF 2285 - Ownership of voting rights - 75% or moreOE
    IIF 2285 - Right to appoint or remove directorsOE
  • 312
    209 Coppermill Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    174 GBP2024-01-31
    Officer
    2021-04-23 ~ now
    IIF 2541 - director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 1290 - Ownership of shares – 75% or moreOE
    IIF 1290 - Ownership of voting rights - 75% or moreOE
    IIF 1290 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 313
    Grove Hall Court, Hall Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-17 ~ dissolved
    IIF 692 - director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 314
    4385, 14051292 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 2777 - director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 1874 - Ownership of shares – 75% or moreOE
  • 315
    21 Gladstone Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -7,762 GBP2024-10-31
    Officer
    2025-03-04 ~ now
    IIF 1269 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
  • 316
    27 Hamilton Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 727 - director → ME
  • 317
    C/o Ziad Dirania, Oldfield Terrace, 46 Oldfield Road, Altrincham, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 2924 - director → ME
  • 318
    56 High Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2017-12-15 ~ dissolved
    IIF 1920 - director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 363 - Ownership of shares – 75% or moreOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 319
    13 Freeland Park Lytchett House, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 2551 - director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 1295 - Ownership of shares – 75% or moreOE
    IIF 1295 - Ownership of voting rights - 75% or moreOE
    IIF 1295 - Right to appoint or remove directorsOE
  • 320
    Bm Range Ltd Bm Range East Ltd, Anglesey Road, Burton-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    -1,827 GBP2023-05-31
    Officer
    2022-05-18 ~ now
    IIF 2189 - director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 534 - Ownership of shares – 75% or moreOE
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Right to appoint or remove directorsOE
  • 321
    71 Tonge More Road, Bolton, Tonge Moor Road, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    53 GBP2022-06-30
    Officer
    2021-06-25 ~ dissolved
    IIF 2771 - director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 1581 - Ownership of shares – 75% or moreOE
    IIF 1581 - Ownership of voting rights - 75% or moreOE
    IIF 1581 - Right to appoint or remove directorsOE
  • 322
    100 Sunnymead Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-02 ~ dissolved
    IIF 2373 - director → ME
    Person with significant control
    2023-01-02 ~ dissolved
    IIF 773 - Ownership of shares – 75% or moreOE
    IIF 773 - Ownership of voting rights - 75% or moreOE
    IIF 773 - Right to appoint or remove directorsOE
  • 323
    1 The Meads, Chadderton, Oldham, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 845 - director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 324
    12 The Shires Old Bedford Road, Luton, England
    Corporate (1 parent)
    Officer
    2023-03-01 ~ now
    IIF 2626 - director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 1245 - Ownership of shares – 75% or moreOE
    IIF 1245 - Ownership of voting rights - 75% or moreOE
    IIF 1245 - Right to appoint or remove directorsOE
  • 325
    4385, 15354229 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-15 ~ dissolved
    IIF 1860 - director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 2728 - Ownership of shares – 75% or moreOE
  • 326
    4385, 15697849 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 1754 - Ownership of shares – 75% or moreOE
    IIF 1754 - Ownership of voting rights - 75% or moreOE
    IIF 1754 - Right to appoint or remove directorsOE
  • 327
    Unit 111 44 Elswickroad, Newcastle, Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 1862 - director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 2519 - Ownership of shares – 75% or moreOE
    IIF 2519 - Ownership of voting rights - 75% or moreOE
    IIF 2519 - Right to appoint or remove directorsOE
  • 328
    84 Tantallon Drive, Coatbridge, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-09-23 ~ dissolved
    IIF 2809 - director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 1179 - Ownership of shares – 75% or moreOE
    IIF 1179 - Ownership of voting rights - 75% or moreOE
    IIF 1179 - Right to appoint or remove directorsOE
  • 329
    Innovation Centre 1 Liverpool Science Park, 131 Mount Pleasant, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    41,368 GBP2023-06-30
    Officer
    2014-06-11 ~ now
    IIF 1693 - director → ME
    Person with significant control
    2017-06-11 ~ now
    IIF 2399 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2399 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2399 - Right to appoint or remove directorsOE
  • 330
    22 Childwall Crescent, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    5,015 GBP2023-11-30
    Officer
    2022-03-31 ~ now
    IIF 1692 - director → ME
  • 331
    St Andrews Mill Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    264 GBP2021-05-31
    Officer
    2020-05-13 ~ dissolved
    IIF 308 - director → ME
    2020-05-13 ~ dissolved
    IIF 2887 - secretary → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 799 - Ownership of shares – 75% or moreOE
    IIF 799 - Ownership of voting rights - 75% or moreOE
  • 332
    51 Birch Grove, Slough, England
    Corporate (1 parent)
    Person with significant control
    2024-03-04 ~ now
    IIF 485 - Ownership of shares – 75% or moreOE
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Right to appoint or remove directorsOE
  • 333
    18 Marshall Avenue, St. Albans, England
    Dissolved corporate (1 parent)
    Officer
    2024-06-24 ~ dissolved
    IIF 1686 - director → ME
    Person with significant control
    2024-06-24 ~ dissolved
    IIF 2397 - Ownership of shares – 75% or moreOE
    IIF 2397 - Ownership of voting rights - 75% or moreOE
    IIF 2397 - Right to appoint or remove directorsOE
  • 334
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    958,704 GBP2022-12-31
    Officer
    2024-02-20 ~ now
    IIF 2225 - director → ME
  • 335
    116 Altmore Avenue, London, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 2302 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 2874 - Ownership of shares – 75% or moreOE
    IIF 2874 - Ownership of voting rights - 75% or moreOE
    IIF 2874 - Right to appoint or remove directorsOE
  • 336
    33 Glenfield Avenue, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 1548 - director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 788 - Ownership of shares – 75% or moreOE
    IIF 788 - Ownership of voting rights - 75% or moreOE
    IIF 788 - Right to appoint or remove directorsOE
  • 337
    6 Navigation Veiw, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-24 ~ dissolved
    IIF 1528 - director → ME
  • 338
    30 Warner Street, Haslingden, Rossendale, England
    Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 2216 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 550 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 550 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 550 - Right to appoint or remove directorsOE
  • 339
    6a Huddersfield Road, New Mill, Holmfirth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,475 GBP2021-09-30
    Officer
    2019-10-25 ~ dissolved
    IIF 1676 - director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 1415 - Has significant influence or controlOE
    IIF 1415 - Has significant influence or control over the trustees of a trustOE
    IIF 1415 - Has significant influence or control as a member of a firmOE
  • 340
    23 Hamilton Road, Bellshill, Lanarkshire, Scotland
    Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 1380 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
  • 341
    4385, 15174441 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 2027 - director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 2607 - Ownership of shares – 75% or moreOE
    IIF 2607 - Ownership of voting rights - 75% or moreOE
    IIF 2607 - Right to appoint or remove directorsOE
  • 342
    79 Seventh Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2023-06-30
    Officer
    2025-01-17 ~ now
    IIF 2554 - director → ME
  • 343
    4385, 15498925 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-17 ~ dissolved
    IIF 2693 - director → ME
    Person with significant control
    2024-02-17 ~ dissolved
    IIF 1106 - Ownership of shares – 75% or moreOE
    IIF 1106 - Ownership of voting rights - 75% or moreOE
    IIF 1106 - Right to appoint or remove directorsOE
  • 344
    2 Wildmans Barn Longsight Road, Langho, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-16 ~ dissolved
    IIF 865 - director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 345
    711 Bacup Road, Rossendale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-06 ~ dissolved
    IIF 2360 - director → ME
  • 346
    4385, 14049008 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 1019 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 347
    81 Holme Avenue, Bury, England
    Corporate (1 parent)
    Officer
    2023-06-07 ~ now
    IIF 2004 - director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 1640 - Ownership of shares – 75% or moreOE
    IIF 1640 - Ownership of voting rights - 75% or moreOE
    IIF 1640 - Right to appoint or remove directorsOE
  • 348
    132 Salters Road, Wallyford, Musselburgh, Midlothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -5,116 GBP2024-03-31
    Officer
    2024-05-01 ~ now
    IIF 1891 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 1067 - Ownership of shares – 75% or moreOE
    IIF 1067 - Ownership of voting rights - 75% or moreOE
    IIF 1067 - Right to appoint or remove directorsOE
  • 349
    4385, 15088133 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 1864 - director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 2821 - Ownership of shares – 75% or moreOE
    IIF 2821 - Ownership of voting rights - 75% or moreOE
    IIF 2821 - Right to appoint or remove directorsOE
  • 350
    29 Grange Drive, High Wycombe, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 2308 - director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 2489 - Ownership of shares – 75% or moreOE
    IIF 2489 - Ownership of voting rights - 75% or moreOE
    IIF 2489 - Right to appoint or remove directorsOE
  • 351
    148 Flaxley Road, Stechford, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 2083 - director → ME
  • 352
    124 Severne Road, Birmingham, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-22 ~ dissolved
    IIF 1402 - director → ME
  • 353
    Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-24 ~ dissolved
    IIF 283 - director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 602 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 602 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 354
    16 Alpha Road Ste A7, Stretford, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-16 ~ dissolved
    IIF 2678 - director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 1719 - Ownership of shares – 75% or moreOE
  • 355
    Blazefield Unit, Luton Street, Keighley, West Yorkshire, England
    Corporate (1 parent)
    Officer
    2023-04-27 ~ now
    IIF 2220 - director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 553 - Ownership of shares – 75% or moreOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Right to appoint or remove directorsOE
  • 356
    15 Richmond Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-05-01 ~ now
    IIF 2425 - director → ME
    Person with significant control
    2024-05-05 ~ now
    IIF 1966 - Ownership of shares – 75% or moreOE
    IIF 1966 - Ownership of voting rights - 75% or moreOE
    IIF 1966 - Right to appoint or remove directorsOE
  • 357
    4385, 14225791: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 1546 - director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 590 - Ownership of shares – 75% or moreOE
    IIF 590 - Ownership of voting rights - 75% or moreOE
    IIF 590 - Right to appoint or remove directorsOE
  • 358
    11 Calbourne Crescent, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 2623 - director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 2522 - Ownership of shares – 75% or moreOE
    IIF 2522 - Ownership of voting rights - 75% or moreOE
    IIF 2522 - Right to appoint or remove directorsOE
  • 359
    124-128 City Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 1521 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 1988 - Ownership of shares – 75% or moreOE
    IIF 1988 - Ownership of voting rights - 75% or moreOE
    IIF 1988 - Right to appoint or remove directorsOE
  • 360
    36 Lichfield Street, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,828 GBP2017-03-31
    Officer
    2015-03-25 ~ dissolved
    IIF 1100 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 361
    Unit C313 20 Bugsby's Way, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,021 GBP2024-02-29
    Officer
    2023-07-10 ~ now
    IIF 2710 - director → ME
  • 362
    38 Cheveral Ave, Coventry, Westmidlands, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-17 ~ dissolved
    IIF 1206 - director → ME
  • 363
    3 Station Parde, Victoria Road, Romford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-16 ~ dissolved
    IIF 1685 - director → ME
  • 364
    2 Linkways Court, Stevenage, England
    Corporate (2 parents)
    Officer
    2023-10-09 ~ now
    IIF 2227 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 559 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 559 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 365
    WAIT ROSE HOMES LTD - 2024-07-02
    28 All Saints Croft, Burton-on-trent, England
    Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 2188 - director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 533 - Ownership of shares – More than 25% but not more than 50%OE
  • 366
    BOLT SHOES HILDINGS LIMITED - 2013-03-26
    1 Pindar Road, Hoddesdon, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,964,063 GBP2023-06-30
    Officer
    2013-03-07 ~ now
    IIF 2059 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 367
    4385, 13910304: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 2632 - director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 1430 - Ownership of shares – 75% or moreOE
    IIF 1430 - Ownership of voting rights - 75% or moreOE
    IIF 1430 - Right to appoint or remove directorsOE
  • 368
    4385, 15186165 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 2015 - director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 2725 - Ownership of shares – 75% or moreOE
  • 369
    SUSHI GRILL PIZZA CURRY HOUSE LIMITED - 2017-11-01
    EU ESTATE GROUP LIMITED - 2016-09-23
    37 Station Parade South Street, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    10,325 GBP2022-04-30
    Officer
    2016-04-18 ~ now
    IIF 192 - director → ME
    2016-04-18 ~ now
    IIF 2910 - secretary → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 425 - Ownership of shares – 75% or moreOE
  • 370
    Bolton Interchange, Newport Street, Bolton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-16 ~ now
    IIF 449 - director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 972 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 972 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 371
    1 Judge Street, Watford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-11-01 ~ dissolved
    IIF 2536 - director → ME
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 1288 - Ownership of shares – 75% or moreOE
    IIF 1288 - Ownership of voting rights - 75% or moreOE
  • 372
    Moor Green, 86c Water Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-09 ~ dissolved
    IIF 2155 - director → ME
  • 373
    UZZI PROPERTIES LIMITED - 2024-07-29
    29 Ivatt Way, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2024-04-03 ~ dissolved
    IIF 2376 - director → ME
    Person with significant control
    2024-04-03 ~ dissolved
    IIF 783 - Ownership of shares – 75% or moreOE
    IIF 783 - Ownership of voting rights - 75% or moreOE
    IIF 783 - Right to appoint or remove directorsOE
  • 374
    7DAYS RETAILS LIMITED - 2021-08-24
    BRIGHT UTILITY LTD - 2021-02-17
    4385, 12712486: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-02 ~ dissolved
    IIF 1388 - director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 413 - Ownership of shares – 75% or moreOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
  • 375
    65 St. Leonards Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-29 ~ dissolved
    IIF 682 - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 376
    39 Broughton Street, Manchester, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    118,671 GBP2024-03-31
    Officer
    2004-10-01 ~ now
    IIF 2342 - director → ME
    2002-03-20 ~ now
    IIF 2802 - secretary → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 747 - Ownership of shares – More than 50% but less than 75%OE
  • 377
    39 Broughton Street, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -8,111 GBP2023-10-31
    Person with significant control
    2024-10-10 ~ now
    IIF 750 - Has significant influence or controlOE
  • 378
    39 Broughton Street, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-18 ~ now
    IIF 2341 - director → ME
    Person with significant control
    2023-02-18 ~ now
    IIF 751 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 751 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 751 - Right to appoint or remove directorsOE
  • 379
    39 Broughton Street, Manchester, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    1,255,395 GBP2024-01-31
    Officer
    2007-01-16 ~ now
    IIF 2339 - director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 748 - Ownership of shares – More than 25% but not more than 50%OE
  • 380
    Unit 1 Raynes Way, Broughton Street, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 2783 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 1662 - Ownership of shares – 75% or moreOE
    IIF 1662 - Ownership of voting rights - 75% or moreOE
    IIF 1662 - Right to appoint or remove directorsOE
  • 381
    Lester House, 21 Broad Street, Bury, England
    Corporate (2 parents)
    Officer
    2024-07-24 ~ now
    IIF 808 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 2412 - Ownership of shares – 75% or moreOE
    IIF 2412 - Ownership of voting rights - 75% or moreOE
    IIF 2412 - Right to appoint or remove directorsOE
  • 382
    29 Grange Drive, High Wycombe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 2310 - director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 2492 - Ownership of shares – 75% or moreOE
  • 383
    32 Berwick Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 2854 - director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 1657 - Ownership of shares – 75% or moreOE
    IIF 1657 - Ownership of voting rights - 75% or moreOE
    IIF 1657 - Right to appoint or remove directorsOE
  • 384
    25 Norlington Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-05 ~ dissolved
    IIF 2205 - director → ME
    2012-10-05 ~ dissolved
    IIF - secretary → ME
  • 385
    39b Broughton Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2007-01-03 ~ dissolved
    IIF 1168 - director → ME
  • 386
    1 Albion Street, Accrington, England
    Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 2214 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 547 - Ownership of shares – 75% or moreOE
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Right to appoint or remove directorsOE
  • 387
    69 Wharf Road, Grays
    Dissolved corporate (1 parent)
    Officer
    2013-01-14 ~ dissolved
    IIF 196 - director → ME
  • 388
    148 Gassiot Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-04 ~ dissolved
    IIF 846 - director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 389
    10 Pearson Street, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 2443 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 2732 - Ownership of shares – 75% or moreOE
    IIF 2732 - Ownership of voting rights - 75% or moreOE
    IIF 2732 - Right to appoint or remove directorsOE
  • 390
    19 Globe Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-05 ~ dissolved
    IIF 2830 - director → ME
  • 391
    154 Stockwell Road, Stockwell, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-15 ~ dissolved
    IIF 903 - director → ME
    2016-07-15 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Right to appoint or remove directors as a member of a firmOE
    IIF 124 - Has significant influence or controlOE
    IIF 124 - Has significant influence or control as a member of a firmOE
  • 392
    41 Westley Street, Dudley, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 1858 - director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 2518 - Ownership of shares – 75% or moreOE
    IIF 2518 - Ownership of voting rights - 75% or moreOE
    IIF 2518 - Right to appoint or remove directorsOE
  • 393
    39-41 Crown Street, Halifax, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-11 ~ dissolved
    IIF 1509 - director → ME
  • 394
    36 St. Josephs Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-08 ~ dissolved
    IIF 1202 - director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 1590 - Ownership of shares – 75% or moreOE
    IIF 1590 - Ownership of voting rights - 75% or moreOE
    IIF 1590 - Right to appoint or remove directorsOE
  • 395
    41 Westley Street, Dudley, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-23 ~ dissolved
    IIF 1859 - director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 2517 - Ownership of shares – 75% or moreOE
    IIF 2517 - Ownership of voting rights - 75% or moreOE
    IIF 2517 - Right to appoint or remove directorsOE
  • 396
    152 Station Road, Stechford, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    2,674 GBP2023-05-31
    Officer
    2021-05-24 ~ now
    IIF 1826 - director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 1428 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1428 - Ownership of voting rights - 75% or moreOE
    IIF 1428 - Right to appoint or remove directorsOE
  • 397
    Park House, 168 Stainforth Road, Ilford, Greater London, England
    Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 1941 - director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 385 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 385 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 385 - Right to appoint or remove directorsOE
  • 398
    Zabier Residence, Meins Road, Blackburn, England
    Dissolved corporate (3 parents)
    Officer
    2023-06-27 ~ dissolved
    IIF 868 - director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 399
    6a Flat A, Mount Pleasant, Redditch, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 1085 - director → ME
  • 400
    FOCUS FINANCIAL SERVICES LTD - 2017-06-06
    UMH LIMITED - 2017-06-05
    29 Ivatt Way, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    37,486 GBP2023-06-30
    Officer
    2015-06-03 ~ now
    IIF 2377 - director → ME
    Person with significant control
    2016-06-03 ~ now
    IIF 781 - Ownership of shares – 75% or moreOE
  • 401
    40 Capworth Street, London
    Corporate (1 parent)
    Equity (Company account)
    191 GBP2023-05-31
    Officer
    2011-05-09 ~ now
    IIF 2194 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 537 - Ownership of shares – 75% or moreOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Right to appoint or remove directorsOE
  • 402
    Ash House, Goulbourne Street, Keighley, England
    Corporate (3 parents)
    Equity (Company account)
    1,086 GBP2024-02-28
    Officer
    2023-02-28 ~ now
    IIF 1612 - director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 2293 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2293 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2293 - Right to appoint or remove directorsOE
  • 403
    Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    12,813 GBP2023-04-30
    Officer
    2022-05-24 ~ now
    IIF 908 - director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 502 - Ownership of shares – More than 25% but not more than 50%OE
  • 404
    34 St. Wilfrids Crescent, Bradford, England
    Corporate (1 parent)
    Officer
    2024-12-31 ~ now
    IIF 1938 - director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
  • 405
    7 Milk Churn Way, Woolmer Green, Woolmer Green, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2023-03-31
    Officer
    2022-03-22 ~ now
    IIF 946 - director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 406
    21 Wager Street, Tower Hamlets, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 1538 - director → ME
  • 407
    230 Nuthall Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-14 ~ dissolved
    IIF 2231 - director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 561 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 561 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 561 - Right to appoint or remove directorsOE
  • 408
    44 Coopers Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-16 ~ dissolved
    IIF 2478 - director → ME
  • 409
    39 Cumberland Court Great Cumberland Place, Greater London, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-30 ~ dissolved
    IIF 804 - director → ME
  • 410
    Unit #1-43 39 Ludgate Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-29 ~ dissolved
    IIF 2270 - director → ME
    Person with significant control
    2022-04-29 ~ dissolved
    IIF 1972 - Ownership of shares – 75% or moreOE
    IIF 1972 - Ownership of voting rights - 75% or moreOE
    IIF 1972 - Right to appoint or remove directorsOE
  • 411
    4385, 14541405 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 2931 - director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 2317 - Ownership of shares – 75% or moreOE
  • 412
    3 Victoria Road, Station Parade, Romford, England
    Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF 1477 - director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 1215 - Ownership of shares – 75% or moreOE
    IIF 1215 - Ownership of voting rights - 75% or moreOE
    IIF 1215 - Right to appoint or remove directorsOE
  • 413
    108 Norwich Avenue, Southend-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    3,594 GBP2023-07-31
    Officer
    2022-07-28 ~ now
    IIF 203 - director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 431 - Ownership of shares – 75% or moreOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Right to appoint or remove directorsOE
  • 414
    3 Station Parade, Victoria Road, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 199 - director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 422 - Ownership of shares – 75% or moreOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Right to appoint or remove directorsOE
  • 415
    DIXY HEATON LIMITED - 2014-05-14
    200 Chillingham Road, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2014-02-11 ~ dissolved
    IIF 1931 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 377 - Ownership of shares – More than 50% but less than 75%OE
    IIF 377 - Ownership of voting rights - More than 50% but less than 75%OE
  • 416
    282 Chillingham Road, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -25,676 GBP2023-08-31
    Person with significant control
    2016-08-09 ~ now
    IIF 376 - Has significant influence or controlOE
  • 417
    567,m27, Apartment 4 536 Apartment 4 536 Bolton Road Pendlebury, Swinton Manchester, Swinton, Uk, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 1892 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 1080 - Ownership of shares – 75% or moreOE
    IIF 1080 - Ownership of voting rights - 75% or moreOE
    IIF 1080 - Right to appoint or remove directorsOE
  • 418
    Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-23 ~ now
    IIF 287 - director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 607 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 607 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 419
    27a Blundell Road, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    95,215 GBP2024-01-31
    Officer
    2012-01-24 ~ now
    IIF 2161 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 510 - Has significant influence or controlOE
  • 420
    27a Blundell Road, Luton, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-15 ~ dissolved
    IIF 2160 - director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 511 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 511 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 511 - Right to appoint or remove directorsOE
  • 421
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-22 ~ dissolved
    IIF 937 - director → ME
  • 422
    14 Southbrook Terrace, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -35,568 GBP2023-12-31
    Officer
    2014-12-02 ~ now
    IIF 896 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 63 - Has significant influence or control over the trustees of a trustOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 423
    200 Bordesley Green, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    2,441,761 GBP2023-08-31
    Officer
    2005-02-16 ~ now
    IIF 2346 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 756 - Ownership of shares – More than 25% but not more than 50%OE
  • 424
    117 Clarence Road, Manchester, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
  • 425
    18 Sedgley Avenue, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-05 ~ dissolved
    IIF 2366 - director → ME
    Person with significant control
    2020-07-05 ~ dissolved
    IIF 769 - Ownership of shares – More than 50% but less than 75%OE
    IIF 769 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 769 - Right to appoint or remove directorsOE
  • 426
    Basepoint Rivermead Drive, Westlea, Swindon, England
    Corporate (2 parents)
    Equity (Company account)
    34,980 GBP2023-07-31
    Officer
    2024-04-01 ~ now
    IIF 2616 - director → ME
  • 427
    533 Wilmslow Road, Manchester, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2025-01-16 ~ now
    IIF 813 - director → ME
  • 428
    533 Wilmslow Road, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2025-01-16 ~ now
    IIF 812 - director → ME
  • 429
    533 Wilmslow Road, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2025-01-16 ~ now
    IIF 811 - director → ME
  • 430
    53 Limpsfield Road, Sheffield, England
    Corporate (1 parent)
    Officer
    2025-04-13 ~ now
    IIF 2845 - director → ME
    Person with significant control
    2025-04-13 ~ now
    IIF 1648 - Ownership of shares – 75% or moreOE
    IIF 1648 - Ownership of voting rights - 75% or moreOE
    IIF 1648 - Right to appoint or remove directorsOE
  • 431
    200d Bordesley Green, Birmingham, England
    Corporate (2 parents)
    Officer
    2025-02-14 ~ now
    IIF 2347 - director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 759 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 759 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 759 - Right to appoint or remove directorsOE
  • 432
    200 Bordesley Green, Birmingham, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -32,188 GBP2023-07-31
    Officer
    2019-07-27 ~ now
    IIF 2352 - director → ME
    Person with significant control
    2019-07-27 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 433
    200 Bordesley Green, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    490,176 GBP2023-11-30
    Officer
    2012-11-21 ~ now
    IIF 2349 - director → ME
    2012-11-21 ~ now
    IIF 2999 - secretary → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 755 - Ownership of shares – More than 25% but not more than 50%OE
  • 434
    200 Bordesley Green, Birmingham, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    218,048 GBP2023-12-31
    Officer
    2015-12-07 ~ now
    IIF 2350 - director → ME
    2015-12-07 ~ now
    IIF 3000 - secretary → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 757 - Has significant influence or controlOE
  • 435
    1a Brownroyd Hill Road, Wibsey, Bradford, Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-11-13 ~ dissolved
    IIF 938 - director → ME
  • 436
    Unit D, Olive Lane, Darwen, England
    Corporate (2 parents)
    Equity (Company account)
    2,454 GBP2022-03-31
    Officer
    2020-03-27 ~ now
    IIF 1926 - director → ME
    Person with significant control
    2020-03-27 ~ now
    IIF 373 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 373 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 373 - Right to appoint or remove directorsOE
  • 437
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 2916 - director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 1752 - Ownership of shares – 75% or moreOE
    IIF 1752 - Ownership of voting rights - 75% or moreOE
    IIF 1752 - Right to appoint or remove directorsOE
  • 438
    71 Hurlingham Road, Kingstanding, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2011-02-17 ~ dissolved
    IIF 2084 - director → ME
  • 439
    Flat 1 Park House, Park Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 1633 - director → ME
    2016-06-02 ~ dissolved
    IIF - secretary → ME
  • 440
    Park House Park House, Park Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-27 ~ dissolved
    IIF 344 - director → ME
    2016-08-27 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 441
    41 Kettering Road, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-18 ~ dissolved
    IIF 1336 - director → ME
    2017-05-18 ~ dissolved
    IIF 2903 - secretary → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 1783 - Has significant influence or controlOE
  • 442
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 831 - director → ME
    2022-02-04 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 443
    Suite Am-119 298 Romford Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -10,630 GBP2023-09-30
    Officer
    2016-09-15 ~ now
    IIF 2647 - director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 1443 - Has significant influence or controlOE
  • 444
    93 Waverley Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 1608 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 2288 - Ownership of shares – 75% or moreOE
    IIF 2288 - Ownership of voting rights - 75% or moreOE
    IIF 2288 - Right to appoint or remove directorsOE
  • 445
    1424 Pershore Road, Stirchley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-07 ~ dissolved
    IIF 2138 - director → ME
    2012-06-07 ~ dissolved
    IIF 2997 - secretary → ME
  • 446
    131b-133b Blackburn Road, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    5,047 GBP2024-03-31
    Officer
    2021-04-01 ~ now
    IIF 900 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 447
    26 Langham Way, Ashland, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 1847 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 2508 - Ownership of shares – 75% or moreOE
    IIF 2508 - Ownership of voting rights - 75% or moreOE
    IIF 2508 - Right to appoint or remove directorsOE
  • 448
    39 Palmerston Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-22 ~ dissolved
    IIF 2065 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 1154 - Ownership of shares – 75% or moreOE
    IIF 1154 - Ownership of voting rights - 75% or moreOE
    IIF 1154 - Right to appoint or remove directorsOE
  • 449
    14-16 Hewell Road, Barnt Green, Worcestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-12-18 ~ now
    IIF 1096 - director → ME
  • 450
    CPEC INVESTMENTS LIMITED - 2021-07-22
    19 Colchester Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2020-05-03 ~ dissolved
    IIF 2565 - director → ME
    Person with significant control
    2020-05-03 ~ dissolved
    IIF 1036 - Ownership of shares – 75% or moreOE
    IIF 1036 - Ownership of voting rights - 75% or moreOE
    IIF 1036 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1036 - Right to appoint or remove directorsOE
  • 451
    100 Sunnymead Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 2371 - director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 772 - Ownership of shares – 75% or moreOE
    IIF 772 - Ownership of voting rights - 75% or moreOE
    IIF 772 - Right to appoint or remove directorsOE
  • 452
    43 Fairlop Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-13 ~ dissolved
    IIF 2550 - director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 1294 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1294 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1294 - Right to appoint or remove directorsOE
  • 453
    Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-10 ~ dissolved
    IIF 281 - director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 599 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 599 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 454
    LIONHEART PENSION INVESTMENTS LIMITED - 2000-01-07
    OVAL (854) LIMITED - 1993-05-21
    Central Way, Andover, Hampshire
    Dissolved corporate (4 parents)
    Officer
    1993-03-17 ~ dissolved
    IIF 2415 - director → ME
  • 455
    LIONHEART PENSION TRUST LIMITED - 2000-01-07
    OVAL (853) LIMITED - 1993-06-04
    Central Way, Andover, Hampshire
    Dissolved corporate (4 parents)
    Officer
    1993-03-15 ~ dissolved
    IIF 2414 - director → ME
  • 456
    36 Scotts Road, Bromley, England
    Corporate (2 parents)
    Equity (Company account)
    -4,102 GBP2023-10-31
    Officer
    2021-10-20 ~ now
    IIF 681 - director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 457
    Unit #4385 275 New North Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 2661 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 1455 - Ownership of shares – 75% or moreOE
    IIF 1455 - Ownership of voting rights - 75% or moreOE
    IIF 1455 - Right to appoint or remove directorsOE
  • 458
    7 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 2842 - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 2316 - Ownership of shares – 75% or moreOE
    IIF 2316 - Ownership of voting rights - 75% or moreOE
    IIF 2316 - Right to appoint or remove directorsOE
  • 459
    Office 1429 , 58 Peregrine Road, Hainault , Iiford 58 Peregrine Road, Office 1429, Ilford, United Kingdom, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 2459 - director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 1232 - Ownership of shares – 75% or moreOE
    IIF 1232 - Ownership of voting rights - 75% or moreOE
    IIF 1232 - Right to appoint or remove directorsOE
  • 460
    House 4 Short Cl, Langley Green, Crawley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 1631 - director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 461
    390a Green Street, London, England
    Corporate (1 parent)
    Officer
    2024-05-19 ~ now
    IIF 2677 - director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 1467 - Ownership of shares – 75% or moreOE
    IIF 1467 - Ownership of voting rights - 75% or moreOE
    IIF 1467 - Right to appoint or remove directorsOE
  • 462
    533 Wilmslow Road, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-20 ~ now
    IIF 815 - director → ME
  • 463
    533 Wilmslow Road, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-20 ~ now
    IIF 814 - director → ME
  • 464
    533 Wilmslow Road, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-20 ~ now
    IIF 816 - director → ME
  • 465
    DDY PEP NOMINEES LTD - 1999-04-12
    Wrotham Place, Wrotham, Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Officer
    1992-10-20 ~ dissolved
    IIF - director → ME
  • 466
    20 Station Parade South Street, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-25 ~ dissolved
    IIF 1476 - director → ME
    2020-05-25 ~ dissolved
    IIF 2983 - secretary → ME
    Person with significant control
    2020-05-25 ~ dissolved
    IIF 1213 - Ownership of shares – 75% or moreOE
    IIF 1213 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 467
    53 Hawkedon Way, Lower Earley, Reading, England
    Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 2620 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 2629 - Ownership of shares – 75% or moreOE
    IIF 2629 - Ownership of voting rights - 75% or moreOE
    IIF 2629 - Right to appoint or remove directorsOE
  • 468
    88 Vicarage Farm Road, Heston, Hounslow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    122,846 GBP2024-03-31
    Officer
    2012-10-12 ~ now
    IIF 186 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 417 - Ownership of shares – 75% or moreOE
    IIF 417 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 417 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 417 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 417 - Right to appoint or remove directors as a member of a firmOE
  • 469
    106 St. Thomas Road, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-02-01 ~ dissolved
    IIF 2363 - director → ME
    Person with significant control
    2024-02-01 ~ dissolved
    IIF 767 - Ownership of shares – 75% or moreOE
  • 470
    9 Salisbury Road, Moseley, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2014-12-23 ~ dissolved
    IIF 2157 - director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 515 - Has significant influence or controlOE
  • 471
    9 Salisbury Road, Moseley, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2014-12-22 ~ dissolved
    IIF 2158 - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 514 - Has significant influence or controlOE
  • 472
    13 Clements Court (2nd Floor) Clements Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -81,124 GBP2023-11-30
    Officer
    2011-11-14 ~ now
    IIF 1022 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 761 - Ownership of shares – 75% or moreOE
  • 473
    177 Ley Street, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-23 ~ dissolved
    IIF 1413 - director → ME
  • 474
    Unit 8 Riverbank Enterprise Centre, Scout Hill Road, Dewsbury, England
    Corporate (1 parent)
    Officer
    2023-11-15 ~ now
    IIF 2641 - director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 1438 - Ownership of shares – 75% or moreOE
    IIF 1438 - Ownership of voting rights - 75% or moreOE
    IIF 1438 - Right to appoint or remove directorsOE
  • 475
    Afe Accountants Ltd Building 3 North London Business Park, Oakleigh Road South, London, England
    Corporate (2 parents)
    Equity (Company account)
    174,333 GBP2023-11-30
    Officer
    2020-11-16 ~ now
    IIF 2057 - director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 1150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1150 - Right to appoint or remove directorsOE
  • 476
    22 Bancroft Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2022-01-04 ~ dissolved
    IIF 2829 - director → ME
  • 477
    107 Dibble Road Smethwick, Birmingham, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 2739 - director → ME
    2013-10-22 ~ dissolved
    IIF 2979 - secretary → ME
  • 478
    509-511 High Road Leytonstone, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-11 ~ dissolved
    IIF 923 - director → ME
  • 479
    28 Old Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 2666 - director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 1460 - Ownership of shares – 75% or moreOE
    IIF 1460 - Ownership of voting rights - 75% or moreOE
    IIF 1460 - Right to appoint or remove directorsOE
  • 480
    5 Newhouse Walk, Morden, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-14 ~ dissolved
    IIF 669 - director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 269 - Ownership of shares – More than 50% but less than 75%OE
    IIF 269 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 269 - Right to appoint or remove directorsOE
  • 481
    4385, 13821932: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 2627 - director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 2526 - Ownership of shares – 75% or moreOE
    IIF 2526 - Ownership of voting rights - 75% or moreOE
    IIF 2526 - Right to appoint or remove directorsOE
  • 482
    21 Hyde Park Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-15 ~ dissolved
    IIF 2197 - director → ME
  • 483
    243a Walsall Road, Perry Barr, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF 2421 - director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 1750 - Ownership of shares – 75% or moreOE
    IIF 1750 - Ownership of voting rights - 75% or moreOE
    IIF 1750 - Right to appoint or remove directorsOE
  • 484
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-09-06 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 2313 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2313 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 485
    405 Oxhill Road, Handsworth, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 346 - director → ME
    2024-01-12 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 486
    First Floor Office, 3 Hornton Place, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 447 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 971 - Ownership of shares – 75% or moreOE
    IIF 971 - Ownership of voting rights - 75% or moreOE
    IIF 971 - Right to appoint or remove directorsOE
  • 487
    9 Western Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 928 - director → ME
  • 488
    45 Broadhurst Avenue, Ilford, England
    Corporate (2 parents)
    Officer
    2025-04-05 ~ now
    IIF 1855 - director → ME
  • 489
    227 Clifton Road, Balsall Heath, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2005-01-26 ~ dissolved
    IIF 1016 - director → ME
  • 490
    26 Spackmans Way, Slough, England
    Dissolved corporate (3 parents)
    Officer
    2023-09-22 ~ dissolved
    IIF 1365 - director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 1807 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1807 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1807 - Right to appoint or remove directorsOE
  • 491
    65a Mayes Road, London, England
    Corporate (2 parents)
    Officer
    2023-12-04 ~ now
    IIF 2578 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 1050 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1050 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1050 - Right to appoint or remove directorsOE
  • 492
    602 College Road, Kingstanding, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -50,919 GBP2018-01-31
    Officer
    2010-01-13 ~ dissolved
    IIF 880 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 493
    56 High Street, City Centre, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-30 ~ dissolved
    IIF 1922 - director → ME
  • 494
    6 Englewood Drive, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 2690 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 1104 - Ownership of shares – 75% or moreOE
    IIF 1104 - Ownership of voting rights - 75% or moreOE
    IIF 1104 - Right to appoint or remove directorsOE
  • 495
    602-604 College Road, Kingstanding, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -76,080 GBP2023-10-31
    Officer
    2019-03-19 ~ now
    IIF 873 - director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 496
    163 Alum Rock Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-21 ~ dissolved
    IIF 1921 - director → ME
    2012-06-21 ~ dissolved
    IIF - secretary → ME
  • 497
    Flat 1 596 Green Lane, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-29 ~ dissolved
    IIF 2426 - director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 1967 - Ownership of shares – 75% or moreOE
    IIF 1967 - Ownership of voting rights - 75% or moreOE
    IIF 1967 - Right to appoint or remove directorsOE
  • 498
    2 Hobart Place, London
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF - director → ME
  • 499
    Lester House Business Centre, 21 Broad Street, Bury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,458 GBP2024-05-31
    Officer
    2020-10-14 ~ now
    IIF 818 - director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 1078 - Ownership of shares – 75% or moreOE
    IIF 1078 - Ownership of voting rights - 75% or moreOE
    IIF 1078 - Right to appoint or remove directorsOE
  • 500
    234 Stoney Lane, Yardley, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    4,467 GBP2024-01-31
    Officer
    2004-01-06 ~ now
    IIF 904 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 501
    360 Neasden Lane North, London, England
    Corporate (1 parent)
    Officer
    2023-07-31 ~ now
    IIF 2460 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 1234 - Ownership of shares – 75% or moreOE
    IIF 1234 - Ownership of voting rights - 75% or moreOE
    IIF 1234 - Right to appoint or remove directorsOE
  • 502
    First Floor, 10 College Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-03-26 ~ dissolved
    IIF 912 - director → ME
  • 503
    32 St. Peters Avenue, Ongar, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-30 ~ dissolved
    IIF 2697 - director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 504
    4385, 14130087 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 2776 - director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 1873 - Ownership of shares – 75% or moreOE
  • 505
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2023-09-18 ~ now
    IIF 2243 - director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 569 - Ownership of shares – 75% or moreOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Right to appoint or remove directorsOE
  • 506
    Unit 3 C30 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 1838 - director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 2499 - Ownership of shares – 75% or moreOE
    IIF 2499 - Ownership of voting rights - 75% or moreOE
    IIF 2499 - Right to appoint or remove directorsOE
  • 507
    102 Chorley Old Road, Bolton, England
    Corporate (5 parents)
    Equity (Company account)
    654,395,334 GBP2022-03-30
    Officer
    2010-09-23 ~ now
    IIF 824 - director → ME
  • 508
    Unit 3 C30 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-02 ~ dissolved
    IIF 1837 - director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 2500 - Ownership of shares – 75% or moreOE
    IIF 2500 - Ownership of voting rights - 75% or moreOE
    IIF 2500 - Right to appoint or remove directorsOE
  • 509
    843 Romford Road, Manor Park, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -872 GBP2023-10-31
    Officer
    2015-10-15 ~ now
    IIF 2095 - director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 482 - Ownership of shares – 75% or moreOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
  • 510
    Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-27 ~ now
    IIF 2462 - director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 1237 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1237 - Right to appoint or remove directorsOE
  • 511
    360 Neasden Lane North, London, England
    Corporate (2 parents)
    Officer
    2024-04-08 ~ now
    IIF 2461 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 1235 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1235 - Right to appoint or remove directorsOE
  • 512
    Wallis House, 1100 Great West Road, Brentford, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2023-04-26 ~ now
    IIF 1012 - director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 513
    Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 2463 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 1236 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1236 - Right to appoint or remove directorsOE
  • 514
    62 Gravelly Hill, Erdington, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2006-01-05 ~ dissolved
    IIF 2153 - director → ME
    Person with significant control
    2018-04-01 ~ dissolved
    IIF 504 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 504 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 504 - Right to appoint or remove directorsOE
  • 515
    Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Corporate (2 parents)
    Officer
    2024-05-15 ~ now
    IIF 740 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 516
    32 St Peters Avenue, Ongar, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 2863 - director → ME
  • 517
    4 Court Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-11-07 ~ dissolved
    IIF 2023 - director → ME
    2014-11-07 ~ dissolved
    IIF 2898 - secretary → ME
  • 518
    28 Vestry Close, Luton, England
    Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 1861 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 2729 - Ownership of shares – 75% or moreOE
    IIF 2729 - Ownership of voting rights - 75% or moreOE
    IIF 2729 - Right to appoint or remove directorsOE
  • 519
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 2761 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 1869 - Ownership of shares – 75% or moreOE
    IIF 1869 - Ownership of voting rights - 75% or moreOE
    IIF 1869 - Right to appoint or remove directorsOE
  • 520
    236 Corporation Road, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-23 ~ dissolved
    IIF 721 - director → ME
  • 521
    4385, 13951742 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 2025 - director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 2604 - Ownership of shares – 75% or moreOE
    IIF 2604 - Ownership of voting rights - 75% or moreOE
    IIF 2604 - Right to appoint or remove directorsOE
  • 522
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-07 ~ now
    IIF 732 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 523
    42 Raikes Parade, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-08 ~ dissolved
    IIF 723 - director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 524
    263 Nottingham Road, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    -4,122 GBP2023-07-31
    Officer
    2020-07-13 ~ now
    IIF 2251 - director → ME
  • 525
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 2955 - director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 1192 - Ownership of shares – 75% or moreOE
    IIF 1192 - Ownership of voting rights - 75% or moreOE
    IIF 1192 - Right to appoint or remove directorsOE
  • 526
    S7-321850 Unit 2 Horton Industrial Park, Horton Road S7-321850, West Drayton, England
    Corporate (1 parent)
    Officer
    2023-10-24 ~ now
    IIF 2927 - director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 2314 - Ownership of shares – 75% or moreOE
    IIF 2314 - Ownership of voting rights - 75% or moreOE
    IIF 2314 - Right to appoint or remove directorsOE
  • 527
    33 Gipton Wood Crescent, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1,847 GBP2024-01-31
    Officer
    2021-08-25 ~ now
    IIF 1604 - director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 2287 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2287 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2287 - Right to appoint or remove directorsOE
  • 528
    18 Llewellin Road, Kington, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-07 ~ now
    IIF 998 - director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 1414 - Ownership of shares – 75% or moreOE
    IIF 1414 - Ownership of voting rights - 75% or moreOE
    IIF 1414 - Right to appoint or remove directorsOE
  • 529
    6 Navigation View, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    96 GBP2024-04-30
    Officer
    2023-04-13 ~ now
    IIF 2906 - secretary → ME
  • 530
    3 Nicholas Gardens, High Wycombe, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2014-05-23 ~ dissolved
    IIF 1353 - director → ME
  • 531
    87-89 Alcester Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    162,239 GBP2020-01-31
    Officer
    2017-10-17 ~ now
    IIF 2723 - director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 1471 - Has significant influence or controlOE
  • 532
    Flat 34, Wellington House, Western Avenue, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -771 GBP2015-06-30
    Officer
    2014-06-11 ~ dissolved
    IIF 2748 - director → ME
    2014-06-11 ~ dissolved
    IIF - secretary → ME
  • 533
    Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-11-22 ~ now
    IIF 2009 - director → ME
  • 534
    124 Whitelands Road, High Wycombe, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    149,255 GBP2023-05-31
    Officer
    2017-05-04 ~ now
    IIF 716 - director → ME
    Person with significant control
    2017-05-04 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 535
    100 Sunnymead Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,663 GBP2017-01-31
    Officer
    2016-01-27 ~ dissolved
    IIF 2374 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 775 - Ownership of shares – 75% or moreOE
    IIF 775 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 775 - Ownership of shares – 75% or more as a member of a firmOE
  • 536
    Cop Uk Delph New Road, Dobcross, Oldham, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-21 ~ now
    IIF 735 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 537
    Regus, Edmund House, 12-22 Newhall Street, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2025-03-17 ~ now
    IIF 1953 - director → ME
  • 538
    56 Saxondale Avenue, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 776 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 776 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 776 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 776 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 776 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 776 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 776 - Right to appoint or remove directorsOE
    IIF 776 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 776 - Right to appoint or remove directors as a member of a firmOE
  • 539
    92 Gilnow Road, Bolton, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 1628 - director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 1172 - Ownership of shares – 75% or moreOE
  • 540
    223 Marton Rd, Middlesbrough, Teesside, England
    Dissolved corporate (9 parents)
    Officer
    2011-05-28 ~ dissolved
    IIF 642 - director → ME
  • 541
    115 Costock Avenue, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-23 ~ dissolved
    IIF 2686 - director → ME
  • 542
    4385, 13593107: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 2750 - director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 1865 - Ownership of shares – 75% or moreOE
  • 543
    24 Olive Hill Road, Halesowen, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2020-02-28
    Officer
    2019-02-14 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 436 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 436 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 544
    95 Pelham Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 2954 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 1193 - Ownership of shares – 75% or moreOE
    IIF 1193 - Ownership of voting rights - 75% or moreOE
    IIF 1193 - Right to appoint or remove directorsOE
  • 545
    5a Enfield Avenue, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 2192 - director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 536 - Ownership of shares – 75% or moreOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Right to appoint or remove directorsOE
  • 546
    6 Englewood Drive, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 2689 - director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 1105 - Ownership of shares – 75% or moreOE
    IIF 1105 - Ownership of voting rights - 75% or moreOE
    IIF 1105 - Right to appoint or remove directorsOE
  • 547
    86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-14 ~ dissolved
    IIF 1369 - director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 1811 - Ownership of shares – 75% or moreOE
    IIF 1811 - Ownership of voting rights - 75% or moreOE
    IIF 1811 - Right to appoint or remove directorsOE
  • 548
    Unit 1 Balfour Business Centre, 390-392 High Road, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,266 GBP2023-09-30
    Officer
    2016-09-15 ~ now
    IIF 2648 - director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 1444 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1444 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1444 - Right to appoint or remove directors as a member of a firmOE
    IIF 1444 - Has significant influence or control as a member of a firmOE
  • 549
    13 Clements Court Clements Lane, Ilford, England
    Corporate (1 parent)
    Officer
    2023-08-11 ~ now
    IIF 2354 - director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 762 - Ownership of shares – 75% or moreOE
    IIF 762 - Ownership of voting rights - 75% or moreOE
    IIF 762 - Right to appoint or remove directorsOE
  • 550
    37 Station Parade South Street, Romford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    977 GBP2017-04-30
    Officer
    2016-04-18 ~ dissolved
    IIF 1681 - director → ME
    2016-04-18 ~ dissolved
    IIF 2909 - secretary → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 2395 - Ownership of shares – 75% or moreOE
  • 551
    Suite 303, 9-17 Queens Court, Eastern Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-03 ~ now
    IIF 1704 - director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 2407 - Ownership of shares – 75% or moreOE
    IIF 2407 - Ownership of voting rights - 75% or moreOE
    IIF 2407 - Right to appoint or remove directorsOE
  • 552
    8 Choir Close, Wainscott, Rochester, England
    Dissolved corporate (2 parents)
    Officer
    2024-01-30 ~ dissolved
    IIF 455 - director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 139 - Right to appoint or remove directors as a member of a firmOE
  • 553
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 2751 - director → ME
  • 554
    17 Knaith Close, Yarm, Stockton On Tees, Cleveland, England
    Corporate (1 parent)
    Equity (Company account)
    40,159 GBP2023-03-31
    Officer
    2021-03-03 ~ now
    IIF 917 - director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 555
    HOUZER LIMITED - 2018-04-18
    21 Allan Way, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,869 GBP2024-10-31
    Officer
    2017-10-10 ~ now
    IIF 696 - director → ME
  • 556
    M R Insolvency Suite One Peel Mill, Commercial Street, Morley
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,866 GBP2021-10-31
    Officer
    2014-11-19 ~ dissolved
    IIF 1518 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1980 - Ownership of shares – 75% or moreOE
  • 557
    183 Lansbury Drive, Hayes, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 1381 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 406 - Ownership of shares – 75% or moreOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Right to appoint or remove directorsOE
  • 558
    3 Nicholas Gardens, High Wycombe, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 1355 - director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 1797 - Ownership of shares – 75% or moreOE
    IIF 1797 - Ownership of voting rights - 75% or moreOE
    IIF 1797 - Right to appoint or remove directorsOE
  • 559
    22 Glenholme Road, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-11 ~ now
    IIF 210 - director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 439 - Ownership of shares – More than 50% but less than 75%OE
    IIF 439 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 439 - Right to appoint or remove directorsOE
  • 560
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,094 GBP2024-04-30
    Officer
    2016-04-07 ~ now
    IIF 2703 - director → ME
    2016-04-07 ~ now
    IIF - secretary → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 539 - Ownership of shares – 75% or moreOE
  • 561
    68 Brandhall Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    62,653 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 233 - director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 614 - Ownership of shares – 75% or moreOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
    IIF 614 - Right to appoint or remove directorsOE
  • 562
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,419 GBP2023-09-30
    Officer
    2019-09-12 ~ now
    IIF 2300 - director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 2594 - Ownership of shares – 75% or moreOE
    IIF 2594 - Ownership of voting rights - 75% or moreOE
    IIF 2594 - Right to appoint or remove directorsOE
  • 563
    23 The Farthings, Kingston Upon Thames, England
    Corporate (1 parent)
    Equity (Company account)
    -4,107 GBP2023-08-31
    Officer
    2013-08-06 ~ now
    IIF 1210 - director → ME
    Person with significant control
    2016-08-06 ~ now
    IIF 1721 - Ownership of shares – 75% or moreOE
  • 564
    4a Smithdown Road, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-06 ~ dissolved
    IIF 829 - director → ME
  • 565
    63-66 Hatton Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-20 ~ dissolved
    IIF 245 - director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 621 - Ownership of shares – 75% or moreOE
    IIF 621 - Ownership of voting rights - 75% or moreOE
    IIF 621 - Right to appoint or remove directorsOE
  • 566
    Office 4 48 Market Street, Hednesford, Cannock, England
    Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 2452 - director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 2878 - Ownership of shares – 75% or moreOE
    IIF 2878 - Ownership of voting rights - 75% or moreOE
    IIF 2878 - Right to appoint or remove directorsOE
  • 567
    159 Beresford Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 2675 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 1465 - Ownership of shares – 75% or moreOE
    IIF 1465 - Ownership of voting rights - 75% or moreOE
    IIF 1465 - Right to appoint or remove directorsOE
  • 568
    F & H HOTEL LTD - 2017-08-23
    Capital House, 7 Sheepscar Court, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-04 ~ dissolved
    IIF 460 - director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 569
    Colony, 5 Piccadilly Place, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,498 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 1885 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 1062 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1062 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1062 - Right to appoint or remove directorsOE
  • 570
    47-49 Park Royal Road, London
    Dissolved corporate (1 parent)
    Officer
    2003-02-16 ~ dissolved
    IIF 1491 - director → ME
    2003-02-16 ~ dissolved
    IIF 2429 - secretary → ME
  • 571
    1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-09 ~ dissolved
    IIF 2121 - director → ME
  • 572
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 2120 - director → ME
  • 573
    18 Bedford Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 2546 - director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 402 - Has significant influence or controlOE
  • 574
    12-14 Leagrave Road, Luton, England
    Corporate (3 parents)
    Officer
    2025-02-14 ~ now
    IIF 1738 - director → ME
  • 575
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    85,744 GBP2016-08-31
    Officer
    2016-11-17 ~ dissolved
    IIF 2118 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 582 - Has significant influence or controlOE
  • 576
    4385, 14068623 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 1260 - director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 1591 - Ownership of shares – 75% or moreOE
    IIF 1591 - Ownership of voting rights - 75% or moreOE
    IIF 1591 - Right to appoint or remove directorsOE
  • 577
    37 Lansdown Avenue, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-09 ~ dissolved
    IIF 1690 - director → ME
  • 578
    Unit 32a 160 Birmingham Road, Bromsgrove, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 1093 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 579
    Unit 7 Sheepscar Court, Northside Business Park, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    256,607 GBP2024-03-31
    Officer
    2003-04-07 ~ dissolved
    IIF 461 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 580
    Space House, Suites 5-6 Abbey Road, Park Royal, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 581
    1 Wisteria Court, Collapit Close, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -795 GBP2016-09-30
    Officer
    2015-06-03 ~ dissolved
    IIF 826 - director → ME
  • 582
    54-56 Rawmarsh Hill, Parkgate, Rotherham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,533 GBP2020-05-31
    Officer
    2019-08-01 ~ dissolved
    IIF 2177 - director → ME
  • 583
    Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 1031 - director → ME
  • 584
    5 Appledore Terrace, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-16 ~ dissolved
    IIF 298 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 791 - Ownership of shares – 75% or moreOE
    IIF 791 - Ownership of voting rights - 75% or moreOE
    IIF 791 - Right to appoint or remove directorsOE
  • 585
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-16 ~ now
    IIF 1725 - director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 822 - Ownership of shares – 75% or moreOE
    IIF 822 - Ownership of voting rights - 75% or moreOE
    IIF 822 - Right to appoint or remove directorsOE
  • 586
    7 Bell Yard, London
    Corporate (3 parents)
    Equity (Company account)
    1,322 GBP2023-08-31
    Officer
    2024-04-25 ~ now
    IIF 2533 - director → ME
  • 587
    1356 Leeds Road, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-05 ~ dissolved
    IIF - secretary → ME
  • 588
    61 Flamstead Road, Dagenham, England
    Corporate (1 parent)
    Officer
    2024-05-06 ~ now
    IIF 698 - director → ME
    Person with significant control
    2024-05-06 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 589
    17 Stratford Terrace, Leeds, England
    Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 1840 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 2502 - Ownership of shares – 75% or moreOE
    IIF 2502 - Ownership of voting rights - 75% or moreOE
    IIF 2502 - Right to appoint or remove directorsOE
  • 590
    Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 909 - director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 591
    48 Bradbury Place, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2020-09-23 ~ dissolved
    IIF 1863 - director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 2520 - Ownership of shares – 75% or moreOE
    IIF 2520 - Ownership of voting rights - 75% or moreOE
    IIF 2520 - Right to appoint or remove directorsOE
  • 592
    Stall No 57 Inside Market Hall, Bury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,228 GBP2024-01-31
    Officer
    2020-01-08 ~ now
    IIF 1557 - director → ME
    Person with significant control
    2020-01-08 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 593
    959 Leeds Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-22 ~ dissolved
    IIF 1555 - director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 594
    9 Mackenzie Street, Slough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,186 GBP2021-11-30
    Officer
    2020-12-01 ~ now
    IIF 2106 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 487 - Ownership of shares – 75% or moreOE
  • 595
    30 Grange Avenue, Birkby, Huddersfield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-04 ~ dissolved
    IIF 1024 - director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 596
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    -34,490 GBP2022-08-31
    Officer
    2016-08-18 ~ now
    IIF 2584 - director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 1054 - Ownership of shares – 75% or moreOE
  • 597
    Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    13,263 GBP2023-03-31
    Officer
    2018-03-13 ~ now
    IIF 2587 - director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 1056 - Ownership of shares – More than 50% but less than 75%OE
  • 598
    Shipley Tax Advisors Wharf Wouse Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Corporate (4 parents)
    Officer
    2025-03-27 ~ now
    IIF 2111 - director → ME
  • 599
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 687 - director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 600
    38 Hilborough Close, London, England
    Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 2306 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 2876 - Ownership of shares – 75% or moreOE
    IIF 2876 - Ownership of voting rights - 75% or moreOE
    IIF 2876 - Right to appoint or remove directorsOE
  • 601
    61 New Dawn Place, Swindon, England
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 2721 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 1121 - Ownership of shares – 75% or moreOE
    IIF 1121 - Ownership of voting rights - 75% or moreOE
    IIF 1121 - Right to appoint or remove directorsOE
  • 602
    73 Mayville Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 1857 - director → ME
    2024-08-06 ~ now
    IIF 2895 - secretary → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 2516 - Ownership of shares – 75% or moreOE
    IIF 2516 - Ownership of voting rights - 75% or moreOE
    IIF 2516 - Right to appoint or remove directorsOE
  • 603
    45 Harvard Road, Solihull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2020-06-19 ~ dissolved
    IIF 2201 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 540 - Ownership of shares – More than 25% but not more than 50%OE
  • 604
    Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    911 GBP2023-05-31
    Officer
    2019-05-01 ~ now
    IIF 457 - director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 605
    84 Tantallon Drive, Coatbridge, Lanarkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2021-06-30 ~ now
    IIF 1280 - director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 606
    39 Palmerston Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-17 ~ dissolved
    IIF 1537 - director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 587 - Ownership of shares – 75% or moreOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 587 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Has significant influence or control as a member of a firmOE
  • 607
    Peppersfields Sheriff Hutton Road, Strensall, York, North Yorkshire, England
    Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 2128 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 490 - Ownership of shares – 75% or moreOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Right to appoint or remove directorsOE
  • 608
    264 High Street High Street, Beckenham, England
    Corporate (1 parent)
    Equity (Company account)
    25,583 GBP2022-06-30
    Officer
    2018-06-26 ~ now
    IIF 684 - director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 609
    4385, 15101212 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 2622 - director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 2295 - Ownership of shares – 75% or moreOE
    IIF 2295 - Ownership of voting rights - 75% or moreOE
    IIF 2295 - Right to appoint or remove directorsOE
  • 610
    108 Norwich Avenue, Southend On Sea, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -38,242 GBP2021-04-30
    Officer
    2019-04-12 ~ now
    IIF 195 - director → ME
    2019-10-01 ~ now
    IIF 2913 - secretary → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 430 - Ownership of shares – 75% or moreOE
    IIF 430 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 430 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 430 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 430 - Right to appoint or remove directors as a member of a firmOE
  • 611
    58 Rufford Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF 2685 - director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 1102 - Has significant influence or controlOE
  • 612
    TURN2LEARN (UK) LIMITED - 2009-02-25
    50-70 Alfred Street, Sparkbrook, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6,509,227 GBP2023-05-31
    Officer
    2013-04-06 ~ now
    IIF 1943 - director → ME
  • 613
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2007-10-05 ~ dissolved
    IIF 1930 - director → ME
  • 614
    109-111 Fulham Palace Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-01-26 ~ dissolved
    IIF 1273 - director → ME
  • 615
    61b Runfold Avenue, Luton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2018-09-04 ~ now
    IIF 1740 - director → ME
  • 616
    Park House, Park Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-05 ~ dissolved
    IIF 1636 - director → ME
  • 617
    1 Terrace Walk, Dagenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-01 ~ dissolved
    IIF 1622 - director → ME
  • 618
    85 Portland Crescent, Greenford, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-12-02 ~ dissolved
    IIF 1562 - director → ME
  • 619
    11a Holst Avenue, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,858 GBP2023-08-31
    Officer
    2024-06-01 ~ now
    IIF 2947 - director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
    2024-06-01 ~ now
    IIF 1282 - Ownership of shares – 75% or moreOE
  • 620
    29 Ivatt Way, Peterborough, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 780 - Ownership of shares – More than 50% but less than 75%OE
    IIF 780 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 780 - Right to appoint or remove directorsOE
    IIF 780 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 780 - Right to appoint or remove directors as a member of a firmOE
  • 621
    CYBER PLAY LTD - 2024-10-07
    171a Kentish Town Road, Kentish Town, United Kingdom, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 2657 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 1451 - Ownership of shares – 75% or moreOE
  • 622
    35 Beardsfield, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 1390 - director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 415 - Ownership of shares – 75% or moreOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Right to appoint or remove directorsOE
  • 623
    264 Burges Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,275 GBP2018-12-31
    Officer
    2016-12-16 ~ dissolved
    IIF 2088 - director → ME
  • 624
    International House, 22-28 Wood Street, Doncaster, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 2936 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 2321 - Ownership of shares – 75% or moreOE
    IIF 2321 - Ownership of voting rights - 75% or moreOE
    IIF 2321 - Right to appoint or remove directorsOE
  • 625
    208 Bradford Road, Shipley, England
    Corporate (2 parents)
    Officer
    2023-11-16 ~ now
    IIF 1329 - director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 1782 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1782 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1782 - Right to appoint or remove directorsOE
  • 626
    Office 5797 182-184 High Street North, East Ham, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-27 ~ dissolved
    IIF 2901 - secretary → ME
  • 627
    64 Leeds Old Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    3,779 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 2143 - director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 500 - Ownership of shares – 75% or moreOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Right to appoint or remove directorsOE
  • 628
    14 Wheatsheaf Road, Edgbaston, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-07-22 ~ dissolved
    IIF 343 - director → ME
    2013-07-22 ~ dissolved
    IIF 2996 - secretary → ME
  • 629
    Park House Park Lane, Handsworth, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 347 - director → ME
    2024-01-16 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 630
    2a Station Approach, Grays, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-18 ~ dissolved
    IIF 844 - director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 631
    37 Newport St Newport Street, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF 1731 - director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 317 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 317 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 317 - Right to appoint or remove directorsOE
  • 632
    9 Washington Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 1313 - Ownership of shares – 75% or moreOE
    IIF 1313 - Ownership of voting rights - 75% or moreOE
    IIF 1313 - Right to appoint or remove directorsOE
  • 633
    32 Hooton Street, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 2555 - director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 1298 - Ownership of shares – 75% or moreOE
    IIF 1298 - Ownership of voting rights - 75% or moreOE
    IIF 1298 - Right to appoint or remove directorsOE
  • 634
    PAK VICTORIA CONSTRUCTION COMPANY LIMITED - 2022-04-25
    32 Hooton Street, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 2556 - director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 1299 - Ownership of shares – 75% or moreOE
    IIF 1299 - Ownership of voting rights - 75% or moreOE
    IIF 1299 - Right to appoint or remove directorsOE
  • 635
    264 High Street, Beckenham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,687 GBP2023-06-30
    Officer
    2020-06-15 ~ now
    IIF 683 - director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 636
    Apt No. 4 Bayhall Apartments, 2 Common Road Birkby, Hudderfield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 1386 - director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 411 - Ownership of shares – 75% or moreOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
  • 637
    GUARDIAN AI CLOUD LTD - 2024-04-11
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 1517 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 1987 - Ownership of shares – 75% or moreOE
    IIF 1987 - Ownership of voting rights - 75% or moreOE
    IIF 1987 - Right to appoint or remove directorsOE
  • 638
    CHACE RACING LTD - 2024-04-11
    4385, 13458965 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,499 GBP2023-06-30
    Officer
    2021-06-16 ~ dissolved
    IIF 294 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 789 - Ownership of shares – 75% or moreOE
  • 639
    GULF ENERGY AND SECURITY UK LTD - 2020-10-06
    242 Marton Road, Middlesbrough, Cleveland
    Dissolved corporate (3 parents)
    Equity (Company account)
    30 GBP2021-09-30
    Officer
    2013-09-24 ~ dissolved
    IIF 639 - director → ME
    2013-09-24 ~ dissolved
    IIF 2990 - secretary → ME
    Person with significant control
    2016-09-24 ~ dissolved
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Has significant influence or control as a member of a firmOE
  • 640
    Metro House, 57 Pepper Road, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2022-02-24 ~ dissolved
    IIF 2213 - director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 546 - Ownership of shares – 75% or moreOE
  • 641
    First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-29 ~ dissolved
    IIF 911 - director → ME
  • 642
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 2022 - director → ME
  • 643
    Regal Court Business Centre, 42-44 High Street, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    20,010 GBP2024-01-31
    Officer
    2018-01-30 ~ now
    IIF 205 - director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 434 - Ownership of shares – 75% or moreOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Right to appoint or remove directorsOE
  • 644
    25 Garretts Green Lane, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    153 GBP2024-03-31
    Officer
    2022-03-21 ~ now
    IIF 1342 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 1786 - Ownership of shares – 75% or moreOE
    IIF 1786 - Ownership of voting rights - 75% or moreOE
    IIF 1786 - Right to appoint or remove directorsOE
  • 645
    21 Little Hampden Close, Wendover, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    -1,168 GBP2023-11-30
    Officer
    2022-11-10 ~ now
    IIF 1689 - director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 2592 - Ownership of shares – 75% or moreOE
    IIF 2592 - Ownership of voting rights - 75% or moreOE
    IIF 2592 - Right to appoint or remove directorsOE
  • 646
    39 Egerton Street, Prestwich, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -4,445 GBP2024-06-30
    Officer
    2019-06-03 ~ now
    IIF 1523 - director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 1989 - Ownership of shares – 75% or moreOE
  • 647
    95 Pitmaston Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 242 - director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 617 - Ownership of shares – 75% or moreOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
    IIF 617 - Right to appoint or remove directorsOE
  • 648
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 250 - director → ME
    2024-03-23 ~ now
    IIF 2896 - secretary → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 622 - Ownership of shares – More than 50% but less than 75%OE
    IIF 622 - Ownership of voting rights - More than 50% but less than 75%OE
  • 649
    Esol Citizenship Test Centre, 166a Rookery Road Rookery Road, Handsworth, Birmingham, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-04 ~ dissolved
    IIF 231 - director → ME
  • 650
    18 Warwick Avenue, Cuffley, Potters Bar, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-19 ~ dissolved
    IIF 1339 - director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 1784 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1784 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 651
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,563 GBP2023-10-31
    Officer
    2022-10-31 ~ now
    IIF 256 - director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 627 - Ownership of shares – 75% or moreOE
    IIF 627 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 627 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 627 - Ownership of voting rights - 75% or moreOE
    IIF 627 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 627 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 627 - Right to appoint or remove directorsOE
    IIF 627 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 627 - Right to appoint or remove directors as a member of a firmOE
  • 652
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -16,784 GBP2023-10-31
    Officer
    2021-10-20 ~ now
    IIF 258 - director → ME
    2021-10-20 ~ now
    IIF 2897 - secretary → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 628 - Ownership of shares – 75% or moreOE
    IIF 628 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 628 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
    IIF 628 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 628 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 628 - Right to appoint or remove directors as a member of a firmOE
  • 653
    227 London Road, Mitcham, England
    Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 2991 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 654
    8 Elsham Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    2021-01-08 ~ dissolved
    IIF 1359 - director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 1802 - Ownership of shares – 75% or moreOE
    IIF 1802 - Ownership of voting rights - 75% or moreOE
    IIF 1802 - Right to appoint or remove directorsOE
  • 655
    72 Duckworth Terrace, Bradford, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-29 ~ now
    IIF 209 - director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 438 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 438 - Right to appoint or remove directorsOE
  • 656
    72 Duckworth Terrace, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2022-06-30
    Officer
    2021-06-04 ~ dissolved
    IIF 208 - director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Right to appoint or remove directorsOE
  • 657
    Flat 405 Goodwin Building 41 Potato Wharf, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2023-02-26 ~ dissolved
    IIF 1702 - director → ME
    Person with significant control
    2023-02-26 ~ dissolved
    IIF 2405 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2405 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2405 - Right to appoint or remove directorsOE
  • 658
    204a Diamond Avenue, Kirkby-in-ashfield, Nottingham, England
    Corporate (1 parent)
    Officer
    2024-05-01 ~ now
    IIF 2970 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 2823 - Ownership of shares – 75% or moreOE
    IIF 2823 - Ownership of voting rights - 75% or moreOE
    IIF 2823 - Right to appoint or remove directorsOE
  • 659
    C/o Cutts & Co Accountants & Tax Advisors Ltd Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Officer
    2023-06-27 ~ now
    IIF 810 - director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 1079 - Ownership of shares – 75% or moreOE
    IIF 1079 - Ownership of voting rights - 75% or moreOE
    IIF 1079 - Right to appoint or remove directorsOE
  • 660
    18 Queens Rd, Cheetham Hill, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 2758 - director → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 1572 - Ownership of shares – 75% or moreOE
    IIF 1572 - Ownership of voting rights - 75% or moreOE
    IIF 1572 - Right to appoint or remove directorsOE
  • 661
    Suite 3785 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-27 ~ now
    IIF 2439 - director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 2731 - Ownership of shares – 75% or moreOE
    IIF 2731 - Ownership of voting rights - 75% or moreOE
    IIF 2731 - Right to appoint or remove directorsOE
  • 662
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-31 ~ dissolved
    IIF 304 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 1033 - Ownership of shares – 75% or moreOE
    IIF 1033 - Ownership of voting rights - 75% or moreOE
    IIF 1033 - Right to appoint or remove directorsOE
  • 663
    Office 10469 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 2432 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 2824 - Ownership of shares – 75% or moreOE
    IIF 2824 - Ownership of voting rights - 75% or moreOE
    IIF 2824 - Right to appoint or remove directorsOE
  • 664
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-14 ~ dissolved
    IIF 450 - director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 973 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 973 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 665
    170 High Street North, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 1829 - director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 2484 - Ownership of shares – 75% or moreOE
    IIF 2484 - Ownership of voting rights - 75% or moreOE
    IIF 2484 - Right to appoint or remove directorsOE
  • 666
    18 Bedford Road, Ilford, England
    Corporate (1 parent)
    Officer
    2023-10-11 ~ now
    IIF 1699 - director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 2403 - Ownership of shares – 75% or moreOE
    IIF 2403 - Ownership of voting rights - 75% or moreOE
    IIF 2403 - Right to appoint or remove directorsOE
  • 667
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-05 ~ now
    IIF 257 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 626 - Ownership of shares – 75% or moreOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
    IIF 626 - Right to appoint or remove directorsOE
  • 668
    12 Wrose Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    9,767 GBP2023-12-31
    Officer
    2020-12-16 ~ now
    IIF 1600 - director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 2279 - Ownership of shares – 75% or moreOE
    IIF 2279 - Ownership of voting rights - 75% or moreOE
    IIF 2279 - Right to appoint or remove directorsOE
  • 669
    430 Reddish Road, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 2576 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 1046 - Ownership of shares – 75% or moreOE
    IIF 1046 - Ownership of voting rights - 75% or moreOE
    IIF 1046 - Right to appoint or remove directorsOE
  • 670
    25 Ellesmere Street, Rochdale, England
    Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 2307 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 2488 - Ownership of shares – 75% or moreOE
    IIF 2488 - Ownership of voting rights - 75% or moreOE
    IIF 2488 - Right to appoint or remove directorsOE
  • 671
    HAAS ACCOUNTING & ADVISORY SERVICES LTD - 2024-08-28
    34 Lister Lane, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    2,011 GBP2023-10-31
    Officer
    2015-10-19 ~ now
    IIF 1507 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1981 - Ownership of shares – 75% or moreOE
  • 672
    255 Brunswick Street, Nelson, England
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 2303 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 2609 - Ownership of shares – 75% or moreOE
    IIF 2609 - Ownership of voting rights - 75% or moreOE
    IIF 2609 - Right to appoint or remove directorsOE
  • 673
    Unit 1/e 65a South Road, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-05 ~ now
    IIF 2944 - director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 1767 - Ownership of shares – 75% or moreOE
    IIF 1767 - Ownership of voting rights - 75% or moreOE
    IIF 1767 - Right to appoint or remove directorsOE
  • 674
    15 Chevassut Close, Barrowford, Nelson, England
    Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 1530 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 1815 - Ownership of shares – 75% or moreOE
    IIF 1815 - Ownership of voting rights - 75% or moreOE
    IIF 1815 - Right to appoint or remove directorsOE
  • 675
    5 Talbot Row, Balshaw Lane, Chorley, Lancashire, England
    Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 2464 - director → ME
    2024-06-28 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 1307 - Ownership of shares – 75% or moreOE
    IIF 1307 - Ownership of voting rights - 75% or moreOE
    IIF 1307 - Right to appoint or remove directorsOE
  • 676
    PJ WINCHESTER LIMITED - 2021-01-15
    Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    31,128 GBP2022-02-28
    Person with significant control
    2019-12-20 ~ now
    IIF 176 - Has significant influence or controlOE
  • 677
    18 Bedford Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 1698 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 2402 - Ownership of shares – 75% or moreOE
    IIF 2402 - Ownership of voting rights - 75% or moreOE
    IIF 2402 - Right to appoint or remove directorsOE
  • 678
    The Limes Solihull Road, Hampton-in-arden, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-30 ~ dissolved
    IIF 2479 - director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 679 - Ownership of shares – 75% or moreOE
    IIF 679 - Ownership of voting rights - 75% or moreOE
    IIF 679 - Right to appoint or remove directorsOE
  • 679
    230 Stoney Lane, Balsall Heath, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-07-04 ~ dissolved
    IIF 2187 - director → ME
  • 680
    211b Main Street, Bellshill, Lanarkshire, Scotland
    Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 1379 - director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 404 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 404 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 404 - Right to appoint or remove directorsOE
  • 681
    1186 Argyle Street Glasgow, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 1788 - Has significant influence or controlOE
    IIF 1788 - Has significant influence or control over the trustees of a trustOE
    IIF 1788 - Has significant influence or control as a member of a firmOE
  • 682
    59 Rosebery Road, Smethwick, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-03 ~ dissolved
    IIF 926 - director → ME
  • 683
    AAA ARCHITECTURE LTD - 2023-05-09
    264 High Street, Beckenham, England
    Corporate (2 parents)
    Equity (Company account)
    5,265 GBP2022-04-30
    Officer
    2018-04-18 ~ now
    IIF 1883 - director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 1060 - Ownership of shares – 75% or moreOE
  • 684
    47/49 Park Royal Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,463 GBP2024-03-31
    Officer
    2010-05-27 ~ now
    IIF 1488 - director → ME
    2010-05-27 ~ now
    IIF 2976 - secretary → ME
    Person with significant control
    2018-04-09 ~ now
    IIF 1770 - Ownership of shares – More than 25% but not more than 50%OE
  • 685
    37 Belgrave Road, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 2663 - director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 1457 - Ownership of shares – 75% or moreOE
    IIF 1457 - Ownership of voting rights - 75% or moreOE
    IIF 1457 - Right to appoint or remove directorsOE
  • 686
    Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    918 GBP2023-02-28
    Officer
    2022-02-18 ~ dissolved
    IIF 279 - director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 605 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 605 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 687
    Fourth Floor Warwick House, 65-66 Queen Street, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    33,164 GBP2017-09-30
    Officer
    2001-10-18 ~ dissolved
    IIF 2180 - director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 528 - Ownership of shares – More than 25% but not more than 50%OE
  • 688
    43a Westbourne Road, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 1850 - director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 2511 - Has significant influence or controlOE
  • 689
    4385, 14301917 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 2012 - director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 2596 - Ownership of shares – 75% or moreOE
    IIF 2596 - Ownership of voting rights - 75% or moreOE
    IIF 2596 - Right to appoint or remove directorsOE
  • 690
    226 High Street North, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-21 ~ dissolved
    IIF 2016 - director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 2598 - Ownership of shares – 75% or moreOE
    IIF 2598 - Ownership of voting rights - 75% or moreOE
    IIF 2598 - Right to appoint or remove directorsOE
  • 691
    4385, 13972338 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 2537 - director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 1619 - Ownership of shares – 75% or moreOE
    IIF 1619 - Ownership of voting rights - 75% or moreOE
    IIF 1619 - Right to appoint or remove directorsOE
  • 692
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 2014 - director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 2597 - Ownership of shares – 75% or moreOE
    IIF 2597 - Ownership of voting rights - 75% or moreOE
    IIF 2597 - Right to appoint or remove directorsOE
  • 693
    4385, 15504477 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 2434 - director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 2873 - Ownership of shares – 75% or moreOE
    IIF 2873 - Ownership of voting rights - 75% or moreOE
    IIF 2873 - Right to appoint or remove directorsOE
  • 694
    Office 10534 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-17 ~ now
    IIF 2017 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 2599 - Ownership of shares – 75% or moreOE
    IIF 2599 - Ownership of voting rights - 75% or moreOE
    IIF 2599 - Right to appoint or remove directorsOE
  • 695
    39 Ranelagh Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 2665 - director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 1459 - Ownership of shares – 75% or moreOE
    IIF 1459 - Ownership of voting rights - 75% or moreOE
    IIF 1459 - Right to appoint or remove directorsOE
  • 696
    27 Brockley Grove, London, United Kingdom
    Corporate (2 parents)
    Officer
    2020-09-09 ~ now
    IIF 454 - director → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 697
    83 Craigleith Hill Crescent, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Officer
    2023-04-11 ~ dissolved
    IIF 807 - director → ME
  • 698
    Flat 1 128 The Broadway, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 1687 - director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 2398 - Ownership of shares – 75% or moreOE
    IIF 2398 - Ownership of voting rights - 75% or moreOE
    IIF 2398 - Right to appoint or remove directorsOE
  • 699
    4385, 14754442 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 2438 - director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 2730 - Ownership of shares – 75% or moreOE
    IIF 2730 - Ownership of voting rights - 75% or moreOE
    IIF 2730 - Right to appoint or remove directorsOE
  • 700
    4385, 14855064 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 2743 - director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 2603 - Ownership of shares – 75% or moreOE
    IIF 2603 - Ownership of voting rights - 75% or moreOE
    IIF 2603 - Right to appoint or remove directorsOE
  • 701
    4385, 15871691 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 2030 - director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 2608 - Ownership of shares – 75% or moreOE
    IIF 2608 - Ownership of voting rights - 75% or moreOE
    IIF 2608 - Right to appoint or remove directorsOE
  • 702
    28 Cave, Industrial Estate Fen Road, Chesterton, Cambridge, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 1086 - director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 1312 - Ownership of shares – 75% or moreOE
    IIF 1312 - Ownership of voting rights - 75% or moreOE
    IIF 1312 - Right to appoint or remove directorsOE
  • 703
    331 Plodder Lane, Bolton, England
    Corporate (1 parent)
    Officer
    2023-09-01 ~ now
    IIF 1626 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 1069 - Ownership of shares – 75% or moreOE
    IIF 1069 - Ownership of voting rights - 75% or moreOE
    IIF 1069 - Right to appoint or remove directorsOE
  • 704
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-09-05 ~ now
    IIF 1848 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 2509 - Ownership of shares – 75% or moreOE
    IIF 2509 - Ownership of voting rights - 75% or moreOE
    IIF 2509 - Right to appoint or remove directorsOE
  • 705
    61 Flamstead Road, Dagenham, England
    Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 697 - director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 706
    11 Jephson Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-13 ~ now
    IIF 1204 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 1474 - Ownership of shares – 75% or moreOE
    IIF 1474 - Ownership of voting rights - 75% or moreOE
    IIF 1474 - Right to appoint or remove directorsOE
  • 707
    4385, 15405995 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-11 ~ dissolved
    IIF 2840 - director → ME
    Person with significant control
    2024-01-11 ~ dissolved
    IIF 1759 - Ownership of shares – 75% or moreOE
    IIF 1759 - Ownership of voting rights - 75% or moreOE
    IIF 1759 - Right to appoint or remove directorsOE
  • 708
    19a The Piazza, London, England
    Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 2447 - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 2735 - Ownership of shares – 75% or moreOE
    IIF 2735 - Ownership of voting rights - 75% or moreOE
    IIF 2735 - Right to appoint or remove directorsOE
  • 709
    28b Hanger Ln, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-24 ~ dissolved
    IIF 1627 - director → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 1173 - Ownership of shares – 75% or moreOE
    IIF 1173 - Ownership of voting rights - 75% or moreOE
    IIF 1173 - Right to appoint or remove directorsOE
  • 710
    86 Woodlands Road, Bedworth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 1205 - director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 1475 - Ownership of shares – 75% or moreOE
    IIF 1475 - Ownership of voting rights - 75% or moreOE
    IIF 1475 - Right to appoint or remove directorsOE
  • 711
    36 Lichfield Street, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    20,757 GBP2023-08-31
    Officer
    2021-08-26 ~ now
    IIF 1370 - director → ME
    Person with significant control
    2021-08-26 ~ now
    IIF 1812 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1812 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1812 - Right to appoint or remove directorsOE
  • 712
    4385, 15058648 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 2841 - director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 1999 - Ownership of shares – 75% or moreOE
    IIF 1999 - Ownership of voting rights - 75% or moreOE
    IIF 1999 - Right to appoint or remove directorsOE
  • 713
    SANOFI LTD - 2022-12-22
    4385, 13885075 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -391 GBP2023-02-28
    Officer
    2022-02-01 ~ dissolved
    IIF 2749 - director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 1567 - Ownership of shares – 75% or moreOE
    IIF 1567 - Ownership of voting rights - 75% or moreOE
    IIF 1567 - Right to appoint or remove directorsOE
  • 714
    Office 3442 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 2442 - director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 2958 - Ownership of shares – 75% or moreOE
  • 715
    LUTON CATERING LIMITED - 2017-05-19
    456 Dunstable Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-11 ~ dissolved
    IIF 2049 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 1139 - Ownership of shares – 75% or moreOE
  • 716
    540 Manchester Road, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-01 ~ dissolved
    IIF 2636 - director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 1433 - Ownership of shares – 75% or moreOE
    IIF 1433 - Ownership of voting rights - 75% or moreOE
    IIF 1433 - Right to appoint or remove directorsOE
  • 717
    4385, 14342918 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF 1706 - director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 2409 - Ownership of shares – 75% or moreOE
    IIF 2409 - Ownership of voting rights - 75% or moreOE
    IIF 2409 - Right to appoint or remove directorsOE
  • 718
    Wharf House Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-10 ~ now
    IIF 870 - director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 719
    360 Edge Lane, Fairfield, Liverpool Innovation Park, Baylis Suite 2, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    5,327 GBP2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 1677 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 1310 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1310 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1310 - Right to appoint or remove directorsOE
  • 720
    44 Coopers Road, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,639 GBP2023-12-31
    Officer
    2018-12-17 ~ now
    IIF 2476 - director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 677 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 677 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 677 - Right to appoint or remove directorsOE
  • 721
    Auburn House, Upper Piccadilly, Bradford, England
    Corporate (3 parents)
    Officer
    2025-02-06 ~ now
    IIF 1516 - director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 1986 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1986 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1986 - Right to appoint or remove directorsOE
  • 722
    34 Lister Lane, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    22,284 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 1512 - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 1982 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1982 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1982 - Right to appoint or remove directorsOE
  • 723
    4385, 12798775: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-08-07 ~ dissolved
    IIF 2024 - director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 2605 - Ownership of shares – 75% or moreOE
    IIF 2605 - Right to appoint or remove directorsOE
  • 724
    Blazefield Unit, Luton Street, Keighley, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-21 ~ now
    IIF 2219 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 552 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 552 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 725
    9 Orchard Way, Stanford-le-hope, England
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 1697 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 2401 - Ownership of shares – 75% or moreOE
    IIF 2401 - Ownership of voting rights - 75% or moreOE
    IIF 2401 - Right to appoint or remove directorsOE
  • 726
    48a Westgate, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2016-06-24 ~ dissolved
    IIF 2642 - director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 1437 - Has significant influence or controlOE
  • 727
    C/o Elite Accountanx 66 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 2457 - director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 408 - Ownership of shares – 75% or moreOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Right to appoint or remove directorsOE
  • 728
    Floor 2,radcliffe House, Meadlow Lane, Derby, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-01-16 ~ dissolved
    IIF 2250 - director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 577 - Ownership of voting rights - 75% or moreOE
    IIF 577 - Right to appoint or remove directorsOE
  • 729
    56 Saxondale Avenue, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 2372 - director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 774 - Ownership of shares – 75% or moreOE
    IIF 774 - Right to appoint or remove directorsOE
  • 730
    9 Hockley Hill, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 2787 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 1071 - Ownership of shares – 75% or moreOE
    IIF 1071 - Ownership of voting rights - 75% or moreOE
    IIF 1071 - Right to appoint or remove directorsOE
  • 731
    Wharf House Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2019-02-19 ~ dissolved
    IIF 877 - director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 732
    62 Cross Street, Burton-on-trent, England
    Corporate (1 parent)
    Person with significant control
    2024-03-06 ~ now
    IIF 1171 - Ownership of shares – 75% or moreOE
  • 733
    70 Hurstbourne Gardens, Barking, England
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 1694 - director → ME
    2024-08-06 ~ now
    IIF 2884 - secretary → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 1241 - Ownership of shares – 75% or moreOE
    IIF 1241 - Ownership of voting rights - 75% or moreOE
    IIF 1241 - Right to appoint or remove directorsOE
  • 734
    18 Sedgley Avenue, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,301 GBP2021-02-28
    Officer
    2019-12-12 ~ dissolved
    IIF 2365 - director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 768 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 768 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 768 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 768 - Right to appoint or remove directorsOE
    IIF 768 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 768 - Right to appoint or remove directors as a member of a firmOE
  • 735
    135 Bowyer Road Bowyer Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 918 - director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 736
    SHIFT DESIGN COMMUNITY INTEREST COMPANY - 2015-10-15
    WE ARE WHAT WE DO COMMUNITY INTEREST COMPANY - 2014-09-23
    WE ARE WHAT WE DO LIMITED - 2008-01-03
    COMMUNITY LINKS (UK) LIMITED - 2004-10-04
    71 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 2297 - director → ME
  • 737
    3 Nicholas Gardens, High Wycombe, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 1356 - director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 1799 - Ownership of shares – 75% or moreOE
    IIF 1799 - Ownership of voting rights - 75% or moreOE
    IIF 1799 - Right to appoint or remove directorsOE
  • 738
    Aa04 Home Of Office Furniture, Wood Lane, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2023-02-06 ~ now
    IIF 2477 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 678 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 678 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 739
    HOUSEMASTER GROUP LIMITED - 2025-04-23
    56 Batley Road, Heckmondwike, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-14 ~ now
    IIF 2353 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 1088 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1088 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1088 - Right to appoint or remove directorsOE
  • 740
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 2930 - director → ME
    2023-12-04 ~ now
    IIF - secretary → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 1760 - Ownership of shares – 75% or moreOE
    IIF 1760 - Ownership of voting rights - 75% or moreOE
    IIF 1760 - Right to appoint or remove directorsOE
  • 741
    83 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-19 ~ now
    IIF 2179 - director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 526 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 526 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 526 - Right to appoint or remove directorsOE
  • 742
    4385, 14183200 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 2808 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 1178 - Ownership of shares – 75% or moreOE
    IIF 1178 - Ownership of voting rights - 75% or moreOE
    IIF 1178 - Right to appoint or remove directorsOE
  • 743
    42 Prince Street, Walsall, England
    Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 336 - director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 979 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 979 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 744
    118 Rangeways Road, Kingwinford, West Mindlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 2633 - director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 1714 - Ownership of shares – 75% or moreOE
    IIF 1714 - Ownership of voting rights - 75% or moreOE
    IIF 1714 - Right to appoint or remove directorsOE
  • 745
    50 Woodgate, Leicester, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,628,599 GBP2024-03-31
    Officer
    2020-06-08 ~ now
    IIF 1598 - director → ME
  • 746
    201 Bramhall Lane, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    24,695 GBP2016-10-31
    Officer
    2015-11-23 ~ dissolved
    IIF 2638 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1434 - Ownership of shares – 75% or moreOE
  • 747
    Office 788 Unit 6, 100 Lisburn Road, Belfast Northern Ireland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 2436 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 2826 - Ownership of shares – 75% or moreOE
    IIF 2826 - Ownership of voting rights - 75% or moreOE
    IIF 2826 - Right to appoint or remove directorsOE
  • 748
    101 Mauldeth Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 2637 - director → ME
  • 749
    4385, 15308488 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-24 ~ dissolved
    IIF 2775 - director → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 1583 - Ownership of shares – 75% or moreOE
    IIF 1583 - Ownership of voting rights - 75% or moreOE
    IIF 1583 - Right to appoint or remove directorsOE
  • 750
    500 Goldington Road, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    6,091 GBP2024-01-02
    Officer
    2018-01-03 ~ now
    IIF 1524 - director → ME
    Person with significant control
    2018-01-03 ~ now
    IIF 1990 - Ownership of shares – 75% or moreOE
    IIF 1990 - Ownership of voting rights - 75% or moreOE
  • 751
    29 Grange Drive, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    2,473 GBP2023-11-30
    Officer
    2020-11-02 ~ now
    IIF 2309 - director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 2490 - Ownership of shares – 75% or moreOE
    IIF 2490 - Ownership of voting rights - 75% or moreOE
    IIF 2490 - Right to appoint or remove directorsOE
  • 752
    56 Hulme High Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-17 ~ dissolved
    IIF 1923 - director → ME
    Person with significant control
    2021-07-17 ~ dissolved
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
  • 753
    The Fox & Hounds Hotel, Slapewath, Guisborough, England
    Corporate (1 parent)
    Equity (Company account)
    73,025 GBP2023-02-28
    Officer
    2017-02-14 ~ now
    IIF 456 - director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 754
    Unit 2 Hamilton Street, Blackburn, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-07-22 ~ now
    IIF 1895 - director → ME
  • 755
    815 Shettleston Road, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-06 ~ dissolved
    IIF 1023 - director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 756
    79 Farnan Avenue, Walthamstow, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2017-05-31
    Officer
    2015-05-19 ~ dissolved
    IIF 1550 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 509 - Ownership of shares – 75% or moreOE
  • 757
    36 Poplar Road, Kings Heath, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    65,910 GBP2023-12-31
    Officer
    2017-12-01 ~ now
    IIF 702 - director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
  • 758
    23 California Road, St. Ives, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -66,961 GBP2017-03-31
    Officer
    2012-03-08 ~ dissolved
    IIF 931 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 759
    Wrox 19 Conditioning House, Cape Street, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 1963 - director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 399 - Ownership of shares – 75% or moreOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Right to appoint or remove directorsOE
  • 760
    Box # 4175 6 Slington House, Rankine Road, Basingstoke, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2021-06-29 ~ dissolved
    IIF 1833 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 2726 - Ownership of shares – 75% or moreOE
    IIF 2726 - Has significant influence or controlOE
  • 761
    4385, 15824286 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-07-08 ~ dissolved
    IIF 2769 - director → ME
    Person with significant control
    2024-07-08 ~ dissolved
    IIF 1870 - Ownership of shares – 75% or moreOE
    IIF 1870 - Ownership of voting rights - 75% or moreOE
    IIF 1870 - Right to appoint or remove directorsOE
  • 762
    11 Gateside Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 2770 - director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 1580 - Ownership of shares – 75% or moreOE
    IIF 1580 - Ownership of voting rights - 75% or moreOE
    IIF 1580 - Right to appoint or remove directorsOE
  • 763
    209 H&z Coppermill Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-14 ~ dissolved
    IIF 1534 - director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 584 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 584 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 764
    46 Houghton Place, Bradford, England
    Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 2335 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 765
    168 Bridle Road, Croydon
    Dissolved corporate (2 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 240 - director → ME
  • 766
    Ariston House, Albany Road, Gateshead, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2018-05-30 ~ now
    IIF 1933 - director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 633 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 633 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 767
    Flat 2 Chertsey House, Arnold Circus, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-30 ~ dissolved
    IIF 2043 - director → ME
    2013-07-30 ~ dissolved
    IIF - secretary → ME
  • 768
    Ordman House, 31 Arden Close, Bradley Stoke, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-02-26 ~ dissolved
    IIF 1209 - director → ME
  • 769
    4385, 14647771 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 2918 - director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 2312 - Ownership of shares – 75% or moreOE
  • 770
    48a Westgate, Cleckheaton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,366 GBP2021-05-31
    Officer
    2020-05-15 ~ dissolved
    IIF 2640 - director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 1436 - Ownership of shares – 75% or moreOE
    IIF 1436 - Ownership of voting rights - 75% or moreOE
    IIF 1436 - Right to appoint or remove directorsOE
  • 771
    239 The Broadway, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-06 ~ dissolved
    IIF 188 - director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 742 - Ownership of shares – 75% or moreOE
    IIF 742 - Ownership of voting rights - 75% or moreOE
    IIF 742 - Right to appoint or remove directorsOE
  • 772
    124-128 City Road, London, England
    Corporate (1 parent)
    Officer
    2024-11-09 ~ now
    IIF 2684 - director → ME
    Person with significant control
    2024-11-09 ~ now
    IIF 1588 - Ownership of shares – 75% or moreOE
    IIF 1588 - Ownership of voting rights - 75% or moreOE
    IIF 1588 - Right to appoint or remove directorsOE
  • 773
    13 Littleworth Road Downley, High Wycombe
    Dissolved corporate (2 parents)
    Officer
    2015-01-01 ~ dissolved
    IIF 2169 - director → ME
  • 774
    86 Waterloo Road, Burslem, Stoke On Trent, Staffordshire, England
    Dissolved corporate (4 parents)
    Officer
    2010-02-18 ~ dissolved
    IIF 2107 - director → ME
    2010-02-18 ~ dissolved
    IIF - secretary → ME
  • 775
    95 Higher Antley Street, Higher Antley Street, Accrington, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-08 ~ dissolved
    IIF 1259 - director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 1669 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1669 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 776
    72 Greenhill Road, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -917 GBP2023-05-31
    Officer
    2019-05-14 ~ now
    IIF 1944 - director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 386 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 386 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 777
    Phase 2 Warneford Avenue, Ossett, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    88,833 GBP2023-12-31
    Officer
    2020-09-01 ~ now
    IIF 2351 - director → ME
  • 778
    38 Moorgate Road, Rotherham, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-20 ~ dissolved
    IIF 920 - director → ME
  • 779
    152 Station Road, Stechford, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-02 ~ now
    IIF 1827 - director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 1427 - Ownership of shares – 75% or moreOE
    IIF 1427 - Ownership of voting rights - 75% or moreOE
    IIF 1427 - Right to appoint or remove directorsOE
  • 780
    19 Throstle Grove, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 817 - director → ME
    2016-06-20 ~ dissolved
    IIF 2834 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 1077 - Ownership of shares – 75% or moreOE
  • 781
    Suite 303 Lester House Business Centre, 21 Broad Street, Bury, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    2,869,216 GBP2024-05-31
    Officer
    2009-05-20 ~ now
    IIF 819 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1816 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1816 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1816 - Right to appoint or remove directorsOE
  • 782
    19 Throstle Grove, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    42,324 GBP2017-12-31
    Officer
    2015-10-07 ~ dissolved
    IIF 809 - director → ME
    2015-10-07 ~ dissolved
    IIF 2833 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 1075 - Ownership of shares – 75% or moreOE
  • 783
    265 Dallow Road, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 332 - director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 1101 - Ownership of shares – 75% or moreOE
    IIF 1101 - Ownership of voting rights - 75% or moreOE
    IIF 1101 - Right to appoint or remove directorsOE
  • 784
    4385, 15427084 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 2935 - director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 2320 - Ownership of shares – 75% or moreOE
  • 785
    Capital House 7 Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 786
    91 Wavers Marston, Marston Green, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 2077 - director → ME
  • 787
    143 Manor Road Stechford, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 448 - director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 968 - Has significant influence or controlOE
  • 788
    239a High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 2838 - director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 1644 - Ownership of shares – 75% or moreOE
    IIF 1644 - Ownership of voting rights - 75% or moreOE
    IIF 1644 - Right to appoint or remove directorsOE
  • 789
    Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    338,012 GBP2024-03-31
    Officer
    2019-09-02 ~ now
    IIF 1332 - director → ME
  • 790
    182-184 High Street North, London, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 2926 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 1757 - Ownership of shares – 75% or moreOE
    IIF 1757 - Ownership of voting rights - 75% or moreOE
    IIF 1757 - Right to appoint or remove directorsOE
  • 791
    544 Filton Avenue, Horfield, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-31 ~ dissolved
    IIF 2700 - director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 792
    26 Lower Moat Close, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    -370 GBP2023-04-30
    Officer
    2021-04-12 ~ now
    IIF 1169 - director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 1125 - Ownership of shares – 75% or moreOE
    IIF 1125 - Ownership of voting rights - 75% or moreOE
    IIF 1125 - Right to appoint or remove directorsOE
  • 793
    Nortex Business Centre, 105 Chorley Old Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 2621 - director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 2393 - Ownership of shares – 75% or moreOE
    IIF 2393 - Ownership of voting rights - 75% or moreOE
    IIF 2393 - Right to appoint or remove directorsOE
  • 794
    2 Longsight Road, Langho, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-21 ~ dissolved
    IIF 869 - director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 795
    Suite 2 Grove Hall Court, Hall Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 685 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 796
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,637 GBP2017-11-30
    Officer
    2014-12-08 ~ dissolved
    IIF 2862 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 1223 - Has significant influence or controlOE
  • 797
    272 Green Lane, Small Heath, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-04 ~ dissolved
    IIF 1320 - director → ME
  • 798
    122 Alexandra Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 1319 - director → ME
  • 799
    6 Mansfield Road, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-14 ~ dissolved
    IIF 1324 - director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 1318 - Ownership of shares – 75% or moreOE
  • 800
    84 Markhouse Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,363 GBP2022-12-31
    Officer
    2023-12-01 ~ dissolved
    IIF 1836 - director → ME
  • 801
    49 Donnybrook, Bracknell, England
    Corporate (1 parent)
    Equity (Company account)
    -1,262 GBP2023-12-31
    Officer
    2022-12-11 ~ now
    IIF 1935 - director → ME
    Person with significant control
    2022-12-11 ~ now
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
  • 802
    OCEAN BUSINESS CONSULTANTS LTD - 2020-11-02
    49 Donnybrook, Bracknell, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -7,380 GBP2023-03-31
    Officer
    2014-03-19 ~ now
    IIF 2570 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 1039 - Ownership of shares – 75% or moreOE
    IIF 1039 - Ownership of voting rights - 75% or moreOE
    IIF 1039 - Right to appoint or remove directorsOE
  • 803
    Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Corporate (2 parents)
    Officer
    2024-05-10 ~ now
    IIF 1267 - director → ME
  • 804
    Flat 7t 4 Mann Island, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 2070 - director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 1264 - Ownership of shares – 75% or moreOE
    IIF 1264 - Ownership of voting rights - 75% or moreOE
    IIF 1264 - Right to appoint or remove directorsOE
  • 805
    4 Bowmans Court, Hemel Hempstead, England
    Corporate (2 parents)
    Equity (Company account)
    -44,684 GBP2024-05-31
    Person with significant control
    2018-05-04 ~ now
    IIF 1425 - Ownership of shares – 75% or moreOE
  • 806
    37 Elizabeth Tower Baxter Avenue, Southend-on-sea, England
    Dissolved corporate (3 parents)
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 1158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1158 - Right to appoint or remove directorsOE
  • 807
    37-49 Devonshire Street North, Manchester
    Corporate (3 parents)
    Equity (Company account)
    595,936 GBP2024-05-31
    Officer
    2013-05-28 ~ now
    IIF 2340 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 749 - Ownership of shares – 75% or moreOE
    IIF 749 - Ownership of voting rights - 75% or moreOE
    IIF 749 - Right to appoint or remove directorsOE
    IIF 749 - Has significant influence or control as a member of a firmOE
  • 808
    1163 Govan Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -192 GBP2020-03-31
    Officer
    2018-12-07 ~ now
    IIF 2144 - director → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 501 - Ownership of shares – 75% or moreOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Right to appoint or remove directorsOE
  • 809
    80 Eyre Street, Ladywood, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2014-10-21 ~ dissolved
    IIF 2175 - director → ME
  • 810
    International House, 12 Constance Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,483 GBP2023-04-30
    Officer
    2024-08-06 ~ now
    IIF 2435 - director → ME
  • 811
    4 Hampden Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 2925 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 1755 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1755 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1755 - Right to appoint or remove directorsOE
  • 812
    119 Pershore Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-26 ~ now
    IIF 1914 - director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
  • 813
    119 Pershore Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-26 ~ now
    IIF 1916 - director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
  • 814
    Unique Enterprise Centre, Belfield Road, Rochdale
    Corporate (9 parents)
    Equity (Company account)
    986,651 GBP2023-03-31
    Officer
    2020-02-13 ~ now
    IIF 1899 - director → ME
  • 815
    Anchor Business Park, Anchor House, Suite 14 New Road, Netherton, Dudley, West Midlands, England
    Dissolved corporate (4 parents)
    Officer
    2014-12-02 ~ dissolved
    IIF 1097 - director → ME
  • 816
    42 Curzon Street, Mayfair, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -338,197 GBP2024-01-31
    Officer
    2023-06-23 ~ now
    IIF 945 - director → ME
  • 817
    ATELIER ALEEN LTD - 2024-12-19
    19 Brook's Mews, London, England
    Corporate (2 parents)
    Officer
    2023-12-22 ~ now
    IIF 2224 - director → ME
  • 818
    Office 5092 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 2785 - director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 2277 - Ownership of shares – 75% or moreOE
    IIF 2277 - Ownership of voting rights - 75% or moreOE
    IIF 2277 - Right to appoint or remove directorsOE
  • 819
    1163 Govan Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -4,209 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 2146 - director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 999 - Ownership of shares – 75% or moreOE
    IIF 999 - Ownership of voting rights - 75% or moreOE
    IIF 999 - Right to appoint or remove directorsOE
  • 820
    1163 Govan Road, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 2145 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 1000 - Ownership of shares – 75% or moreOE
    IIF 1000 - Ownership of voting rights - 75% or moreOE
    IIF 1000 - Right to appoint or remove directorsOE
  • 821
    95 Longbridge Road, Barking, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    546 GBP2016-09-30
    Officer
    2016-05-26 ~ dissolved
    IIF 2089 - director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 475 - Ownership of shares – 75% or moreOE
  • 822
    1163 Govan Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,907 GBP2017-06-30
    Officer
    2016-08-31 ~ dissolved
    IIF 2147 - director → ME
  • 823
    140 High Street, Smethwick, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -36,593 GBP2017-05-31
    Officer
    2016-05-24 ~ dissolved
    IIF 950 - director → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 573 - Ownership of shares – 75% or moreOE
  • 824
    112 East Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,990 GBP2024-01-31
    Officer
    2019-01-08 ~ now
    IIF 706 - director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 825
    26 Astor Road, Sutton Coldfield, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-21 ~ dissolved
    IIF 1372 - director → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 1813 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1813 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1813 - Right to appoint or remove directorsOE
  • 826
    Office 4122 182-184 High Street North, East Ham, London, United Kingdom, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 2767 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 1578 - Ownership of shares – 75% or moreOE
    IIF 1578 - Ownership of voting rights - 75% or moreOE
    IIF 1578 - Right to appoint or remove directorsOE
  • 827
    24238, Sc694922 - Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    2021-04-07 ~ dissolved
    IIF 2773 - director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 1871 - Has significant influence or controlOE
  • 828
    33 Moss Street, Paisley, Renfrewshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 1552 - director → ME
  • 829
    112 Wembley Park Drive, Wembley, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-01 ~ dissolved
    IIF 1559 - director → ME
  • 830
    95-96 Albany Way, Salford, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,285 GBP2016-11-30
    Officer
    2015-11-03 ~ dissolved
    IIF 2114 - director → ME
  • 831
    116a Whippendell Road, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 1278 - director → ME
  • 832
    22 Woodland Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 2579 - director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 1049 - Ownership of shares – 75% or moreOE
    IIF 1049 - Ownership of voting rights - 75% or moreOE
    IIF 1049 - Right to appoint or remove directorsOE
  • 833
    128 City Road, London, Ec1v 2nx, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-04 ~ dissolved
    IIF 2671 - director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 1592 - Ownership of shares – 75% or moreOE
    IIF 1592 - Ownership of voting rights - 75% or moreOE
    IIF 1592 - Right to appoint or remove directorsOE
  • 834
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,308 GBP2023-05-31
    Officer
    2022-05-09 ~ now
    IIF 445 - director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 970 - Ownership of shares – More than 50% but less than 75%OE
    IIF 970 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 970 - Right to appoint or remove directorsOE
    IIF 970 - Right to appoint or remove directors as a member of a firmOE
  • 835
    143 Manor Road Stechford, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 444 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 967 - Ownership of shares – 75% or moreOE
  • 836
    67 Gauldry Avenue, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 2848 - director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 1650 - Ownership of shares – 75% or moreOE
    IIF 1650 - Ownership of voting rights - 75% or moreOE
    IIF 1650 - Right to appoint or remove directorsOE
  • 837
    35 37 Slade Lane, Manchester, Lancashire
    Corporate (6 parents)
    Equity (Company account)
    2,657 GBP2023-08-31
    Officer
    2017-12-22 ~ now
    IIF 1897 - director → ME
    Person with significant control
    2016-05-25 ~ now
    IIF 352 - Has significant influence or controlOE
  • 838
    4385, 14932895 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF 1678 - director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 2487 - Ownership of shares – 75% or moreOE
    IIF 2487 - Ownership of voting rights - 75% or moreOE
    IIF 2487 - Right to appoint or remove directorsOE
  • 839
    43 Ashleigh Street, Keighley, England
    Corporate (2 parents)
    Officer
    2022-11-28 ~ now
    IIF 1613 - director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 2291 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2291 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2291 - Right to appoint or remove directorsOE
  • 840
    Unit 4, 8 Alison Street, Manchester, England
    Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 1724 - director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 675 - Ownership of shares – 75% or moreOE
  • 841
    7 Farnley Court, Burnley, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 1713 - director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 2294 - Ownership of shares – 75% or moreOE
    IIF 2294 - Ownership of voting rights - 75% or moreOE
    IIF 2294 - Right to appoint or remove directorsOE
  • 842
    25 Moorgate, London
    Dissolved corporate (7 parents)
    Officer
    2003-09-30 ~ dissolved
    IIF - director → ME
  • 843
    47 Alexander Street, Krikcaldy, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 1553 - director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 844
    56 High Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-07 ~ dissolved
    IIF 1903 - director → ME
    Person with significant control
    2019-11-07 ~ dissolved
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
  • 845
    56 High Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 1917 - director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 846
    56 High Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -34,214 GBP2023-12-31
    Officer
    2023-06-26 ~ now
    IIF 1918 - director → ME
  • 847
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 1497 - director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 1776 - Ownership of shares – 75% or moreOE
    IIF 1776 - Ownership of voting rights - 75% or moreOE
    IIF 1776 - Right to appoint or remove directorsOE
  • 848
    9 Stanford Road, Norbury, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 292 - director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 612 - Ownership of shares – 75% or moreOE
    IIF 612 - Ownership of voting rights - 75% or moreOE
    IIF 612 - Right to appoint or remove directorsOE
  • 849
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-25 ~ now
    IIF 291 - director → ME
    2022-02-25 ~ now
    IIF 2966 - secretary → ME
    Person with significant control
    2022-02-25 ~ now
    IIF 611 - Ownership of shares – 75% or moreOE
    IIF 611 - Ownership of voting rights - 75% or moreOE
    IIF 611 - Right to appoint or remove directorsOE
  • 850
    13 Little Lane, West Yorkshire, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 290 - director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 610 - Ownership of shares – 75% or moreOE
  • 851
    4385, 15932636 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 446 - director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 969 - Ownership of shares – 75% or moreOE
    IIF 969 - Ownership of voting rights - 75% or moreOE
    IIF 969 - Right to appoint or remove directorsOE
  • 852
    128 Linden Gardens, Enfield, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 1338 - director → ME
  • 853
    135 Grove Green Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-09-21 ~ dissolved
    IIF 1265 - director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 854
    Office 786 483 Green Lanes, London, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2021-08-18 ~ dissolved
    IIF 1832 - director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 2495 - Has significant influence or controlOE
    IIF 2495 - Has significant influence or control over the trustees of a trustOE
    IIF 2495 - Has significant influence or control as a member of a firmOE
  • 855
    111 East Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 252 - director → ME
    2017-05-15 ~ dissolved
    IIF 2894 - secretary → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 624 - Ownership of shares – 75% or moreOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Right to appoint or remove directorsOE
  • 856
    1 Red Place, London, United Kingdom
    Corporate (5 parents)
    Officer
    2023-07-14 ~ now
    IIF 662 - director → ME
  • 857
    450 Bath Road, West Drayton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    287,754 GBP2023-04-30
    Officer
    2014-10-16 ~ now
    IIF 289 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 609 - Ownership of shares – 75% or moreOE
    IIF 609 - Ownership of voting rights - 75% or moreOE
    IIF 609 - Right to appoint or remove directorsOE
  • 858
    83 Woodthorpe Road, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2012-08-24 ~ now
    IIF 1493 - director → ME
    2012-08-24 ~ now
    IIF 2962 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 592 - Ownership of shares – 75% or moreOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Right to appoint or remove directorsOE
  • 859
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-04 ~ dissolved
    IIF 1908 - director → ME
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 368 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 368 - Ownership of shares – 75% or more as a member of a firmOE
  • 860
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-03 ~ dissolved
    IIF 1909 - director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 369 - Ownership of shares – 75% or more as a member of a firmOE
  • 861
    606 Bearwood Road, Smethwick, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-07-04 ~ dissolved
    IIF 1907 - director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 367 - Ownership of shares – 75% or more as a member of a firmOE
  • 862
    56 High Street, City Centre, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-08-30 ~ dissolved
    IIF 1905 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 365 - Ownership of shares – 75% or more as a member of a firmOE
  • 863
    56 High Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-04 ~ dissolved
    IIF 1902 - director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Right to appoint or remove directorsOE
  • 864
    56 High Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-05-15 ~ now
    IIF 1904 - director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
  • 865
    Mr. Hussain Mr Hassan Mr Saqib, 168 Bridle Road, Croydon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-07-04 ~ dissolved
    IIF 243 - director → ME
  • 866
    56a High Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 1906 - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Right to appoint or remove directorsOE
  • 867
    47 Great Horton Road, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Officer
    2023-10-05 ~ now
    IIF 867 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 868
    LOCAL TO INTERNATIONAL LIMITED - 2021-08-23
    LTI (LDN) LIMITED - 2020-12-10
    LOCAL TO INTERNATIONAL LIMITED - 2020-12-06
    37 South Street, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    -194 GBP2021-12-31
    Officer
    2020-07-12 ~ now
    IIF 1253 - director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 1216 - Right to appoint or remove directorsOE
    IIF 1216 - Right to appoint or remove directors as a member of a firmOE
  • 869
    132 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2024-02-01 ~ dissolved
    IIF 1889 - director → ME
  • 870
    114 Montrose Avenue, Luton, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    185,415 GBP2023-03-31
    Officer
    2025-03-18 ~ now
    IIF 1737 - director → ME
  • 871
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-02 ~ now
    IIF 1196 - director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 1227 - Ownership of shares – 75% or moreOE
    IIF 1227 - Ownership of voting rights - 75% or moreOE
    IIF 1227 - Right to appoint or remove directorsOE
  • 872
    Unit 6 Industrial Estate, Spotland Road, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    515 GBP2024-01-31
    Officer
    2024-06-20 ~ now
    IIF 1723 - director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 963 - Ownership of shares – 75% or moreOE
    IIF 963 - Ownership of voting rights - 75% or moreOE
  • 873
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 310 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 441 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 441 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 874
    Swift House 52a Woone Lane, Clitheroe, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-10 ~ dissolved
    IIF 2238 - director → ME
  • 875
    PREMIER BUSINESS CENTRE LIMITED - 2014-07-09
    47-49 Park Royal Road, Park Royal, London
    Dissolved corporate (3 parents)
    Officer
    2005-09-01 ~ dissolved
    IIF 1596 - director → ME
    2005-06-02 ~ dissolved
    IIF 2428 - secretary → ME
  • 876
    5 Keswick Close, Todmorden, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    191,500 GBP2023-09-30
    Officer
    2023-01-01 ~ dissolved
    IIF 1828 - director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 1563 - Ownership of shares – 75% or moreOE
    IIF 1563 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1563 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1563 - Ownership of voting rights - 75% or moreOE
    IIF 1563 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1563 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1563 - Right to appoint or remove directorsOE
    IIF 1563 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1563 - Right to appoint or remove directors as a member of a firmOE
    IIF 1563 - Has significant influence or control over the trustees of a trustOE
    IIF 1563 - Has significant influence or control as a member of a firmOE
  • 877
    159 A Reservoir Road, Erdington, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF 987 - director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 1239 - Ownership of shares – 75% or moreOE
    IIF 1239 - Ownership of voting rights - 75% or moreOE
    IIF 1239 - Right to appoint or remove directorsOE
  • 878
    35c Bannockburn Rd 35, Stirling, Stirling, Scotland
    Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 2836 - llp-designated-member → ME
  • 879
    32 St Peters Avenue, Ongar, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-09 ~ dissolved
    IIF 2694 - director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 165 - Has significant influence or controlOE
  • 880
    184 Wigston Close, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-07 ~ dissolved
    IIF 2019 - director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 2600 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2600 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2600 - Right to appoint or remove directorsOE
  • 881
    108 Norwich Avenue, Southend On Sea, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 202 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 429 - Ownership of shares – 75% or moreOE
  • 882
    706 Alum Rock Road, Ward End, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF - secretary → ME
  • 883
    706 Alum Rock Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-22 ~ now
    IIF 919 - director → ME
    Person with significant control
    2022-07-22 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 884
    Park House, Park Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-15 ~ dissolved
    IIF 1634 - director → ME
  • 885
    Flat 3 208b Mitcham Road, London, England
    Corporate (1 parent)
    Officer
    2023-07-24 ~ now
    IIF 2577 - director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 1047 - Ownership of shares – 75% or moreOE
    IIF 1047 - Ownership of voting rights - 75% or moreOE
    IIF 1047 - Right to appoint or remove directorsOE
  • 886
    Unit #2133 275 New North Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 2301 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 2817 - Ownership of shares – 75% or moreOE
    IIF 2817 - Ownership of voting rights - 75% or moreOE
    IIF 2817 - Right to appoint or remove directorsOE
  • 887
    4385, 14302731 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 2617 - director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 2628 - Ownership of shares – 75% or moreOE
  • 888
    20 Deanery Way, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    -278 GBP2024-03-31
    Officer
    2022-02-23 ~ now
    IIF 2560 - director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 1304 - Ownership of voting rights - 75% or moreOE
    IIF 1304 - Right to appoint or remove directorsOE
  • 889
    108 East Parade, Keighley, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 997 - director → ME
    2024-11-21 ~ now
    IIF 2891 - secretary → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 1244 - Ownership of shares – 75% or moreOE
    IIF 1244 - Ownership of voting rights - 75% or moreOE
    IIF 1244 - Right to appoint or remove directorsOE
  • 890
    716a Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -152 GBP2024-02-29
    Officer
    2022-02-10 ~ now
    IIF 2419 - director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 1745 - Ownership of shares – 75% or moreOE
    IIF 1745 - Ownership of voting rights - 75% or moreOE
    IIF 1745 - Right to appoint or remove directorsOE
  • 891
    20 Hildrop Road, Nelson, England
    Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 1710 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 2283 - Ownership of shares – 75% or moreOE
    IIF 2283 - Ownership of voting rights - 75% or moreOE
    IIF 2283 - Right to appoint or remove directorsOE
  • 892
    82 Jerome Road, Walsall, England
    Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 1371 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 1814 - Ownership of shares – 75% or moreOE
    IIF 1814 - Ownership of voting rights - 75% or moreOE
    IIF 1814 - Right to appoint or remove directorsOE
  • 893
    95 Woodgrange Road, London
    Dissolved corporate (1 parent)
    Officer
    2015-12-07 ~ dissolved
    IIF 2472 - director → ME
  • 894
    4385, 15318891 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-30 ~ dissolved
    IIF 2943 - director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 1766 - Ownership of shares – 75% or moreOE
    IIF 1766 - Ownership of voting rights - 75% or moreOE
    IIF 1766 - Right to appoint or remove directorsOE
  • 895
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 306 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 797 - Ownership of shares – 75% or moreOE
    IIF 797 - Ownership of voting rights - 75% or moreOE
    IIF 797 - Right to appoint or remove directorsOE
  • 896
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    912 GBP2018-05-31
    Officer
    2016-05-13 ~ dissolved
    IIF 2036 - director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 1127 - Ownership of shares – 75% or moreOE
    IIF 1127 - Ownership of voting rights - 75% or moreOE
    IIF 1127 - Right to appoint or remove directorsOE
  • 897
    5 Appledore Terrace, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-27 ~ dissolved
    IIF 297 - director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 790 - Ownership of shares – 75% or moreOE
    IIF 790 - Ownership of voting rights - 75% or moreOE
    IIF 790 - Right to appoint or remove directorsOE
  • 898
    117/117a Stratford Road, Sparkbrook, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,440 GBP2021-06-30
    Officer
    2020-06-03 ~ dissolved
    IIF 981 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 1240 - Ownership of voting rights - 75% or moreOE
  • 899
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-15 ~ dissolved
    IIF 2719 - director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 1119 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1119 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1119 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 900
    H H AUTOMOTIVE LIMITED - 2023-07-06
    27 Old Gloucester Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-05 ~ dissolved
    IIF 251 - director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 623 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 623 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 623 - Right to appoint or remove directorsOE
  • 901
    10 10 Hughan Road, Stratford, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    632 GBP2024-03-31
    Officer
    2022-09-28 ~ now
    IIF 725 - director → ME
    2022-09-28 ~ now
    IIF - secretary → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 902
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 2765 - director → ME
    2024-09-20 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 1577 - Ownership of shares – 75% or moreOE
    IIF 1577 - Ownership of voting rights - 75% or moreOE
    IIF 1577 - Right to appoint or remove directorsOE
  • 903
    Flat 446d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,000 GBP2021-11-30
    Officer
    2020-11-06 ~ dissolved
    IIF 1385 - director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 410 - Ownership of shares – 75% or moreOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Right to appoint or remove directorsOE
  • 904
    2 Krooner Road, Camberley
    Dissolved corporate (1 parent)
    Officer
    2012-07-30 ~ dissolved
    IIF 1393 - director → ME
  • 905
    AULD AVENUE STORES LIMITED - 2017-02-24
    1 Seaford Street, Kilmarnock, Ayrshire, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 771 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 771 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 906
    79 Millgate Road, Hamilton, Scotland
    Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 2667 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 1461 - Ownership of shares – 75% or moreOE
    IIF 1461 - Ownership of voting rights - 75% or moreOE
    IIF 1461 - Right to appoint or remove directorsOE
  • 907
    PRIDE SECURITY LTD - 2024-09-30
    17 Cranmere Avenue, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-04 ~ now
    IIF 2643 - director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 1439 - Ownership of shares – 75% or moreOE
    IIF 1439 - Ownership of voting rights - 75% or moreOE
    IIF 1439 - Right to appoint or remove directorsOE
  • 908
    4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -15,237 GBP2023-06-30
    Officer
    2016-06-15 ~ now
    IIF 1508 - director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 1978 - Ownership of shares – More than 50% but less than 75%OE
  • 909
    14 Wheatsheaf Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 1635 - director → ME
  • 910
    46 Oldfield Road, Altrincham, England
    Dissolved corporate (3 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 2923 - director → ME
  • 911
    21-22 Porth Street, Porth, Mid Glamorgan, United Kingdom
    Corporate (1 parent)
    Officer
    2020-02-05 ~ now
    IIF 1277 - director → ME
  • 912
    30 Hardman Road, Kingston Upon Thames, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-19 ~ dissolved
    IIF 1595 - director → ME
    Person with significant control
    2022-11-19 ~ dissolved
    IIF 2493 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2493 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2493 - Right to appoint or remove directorsOE
  • 913
    44-45 Calthorpe Road, Edgbaston, Birmingham, United Kingdom (+44), England
    Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 906 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 914
    4385, 14728901 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-14 ~ dissolved
    IIF 2441 - director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 2957 - Ownership of shares – 75% or moreOE
  • 915
    Office 12168 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 2448 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 2736 - Ownership of shares – 75% or moreOE
    IIF 2736 - Ownership of voting rights - 75% or moreOE
    IIF 2736 - Right to appoint or remove directorsOE
  • 916
    24 Gloucester Road, Avonmouth, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-27 ~ dissolved
    IIF 2590 - director → ME
    Person with significant control
    2022-03-27 ~ dissolved
    IIF 1058 - Ownership of shares – 75% or moreOE
    IIF 1058 - Ownership of voting rights - 75% or moreOE
    IIF 1058 - Right to appoint or remove directorsOE
  • 917
    29 Webb Street, Bristol, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-06-24 ~ dissolved
    IIF 1095 - director → ME
    Person with significant control
    2024-06-24 ~ dissolved
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 918
    Flat F, 25 Brookbank Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 2258 - director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 1005 - Ownership of shares – 75% or moreOE
    IIF 1005 - Ownership of voting rights - 75% or moreOE
    IIF 1005 - Right to appoint or remove directorsOE
  • 919
    Unit 57 D46 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 2449 - director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 2960 - Ownership of shares – 75% or moreOE
    IIF 2960 - Ownership of voting rights - 75% or moreOE
    IIF 2960 - Right to appoint or remove directorsOE
  • 920
    35 Vauxhall Industrial Estate, Chorlton Cum Hardy, Stockport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-04 ~ dissolved
    IIF 247 - director → ME
  • 921
    599 London Road, Earley, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-22 ~ dissolved
    IIF 260 - director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 631 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 631 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 631 - Right to appoint or remove directorsOE
  • 922
    55 International House 55 Longsmith Street, Gloucester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 806 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 1281 - Ownership of shares – 75% or moreOE
    IIF 1281 - Ownership of voting rights - 75% or moreOE
    IIF 1281 - Right to appoint or remove directorsOE
  • 923
    22 Easterly Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF 1256 - director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 1668 - Ownership of shares – 75% or moreOE
    IIF 1668 - Ownership of voting rights - 75% or moreOE
    IIF 1668 - Right to appoint or remove directorsOE
  • 924
    Lawrence House, 37 Normanton Road, Derby, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 1551 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
  • 925
    92 Cato Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    97,937 GBP2017-10-31
    Officer
    2016-02-01 ~ dissolved
    IIF 2152 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 505 - Ownership of shares – 75% or moreOE
  • 926
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 342 - director → ME
  • 927
    Unit 3a Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, United Kingdom
    Corporate (4 parents)
    Officer
    2023-09-10 ~ now
    IIF 1945 - director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 387 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 387 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 387 - Right to appoint or remove directorsOE
  • 928
    281 Oxhill Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 2330 - director → ME
    2017-04-25 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 743 - Has significant influence or controlOE
  • 929
    281 Oxhill Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 345 - director → ME
    2024-07-18 ~ now
    IIF - secretary → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 930
    200a Birmingham Road, Oldbury, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF 341 - director → ME
  • 931
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 2755 - director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 1571 - Ownership of shares – 75% or moreOE
    IIF 1571 - Ownership of voting rights - 75% or moreOE
    IIF 1571 - Right to appoint or remove directorsOE
  • 932
    MIRCORP DEVELOPMENTS LTD - 2018-11-09
    119 Pershore Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2018-10-10 ~ now
    IIF 1915 - director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 356 - Has significant influence or controlOE
  • 933
    119 Pershore Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-26 ~ now
    IIF 1912 - director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 357 - Has significant influence or controlOE
  • 934
    MIRCORP INVESTMENTS LTD - 2018-11-09
    119 Pershore Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -46,386 GBP2022-10-31
    Officer
    2018-10-10 ~ now
    IIF 1911 - director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 355 - Has significant influence or controlOE
  • 935
    MIR GROUP HOLDINGS LTD - 2022-09-29
    MIRCORP HOLDINGS LTD - 2018-11-09
    MIR CORP HOLDINGS LTD - 2018-09-26
    119 Pershore Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-19 ~ now
    IIF 1913 - director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
  • 936
    83 Jago Court, Newbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-27 ~ dissolved
    IIF 1408 - director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 937
    Suite115 Biz Space Theale, Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    46,830 GBP2023-12-31
    Officer
    2020-03-26 ~ now
    IIF 1409 - director → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 938
    66 Seymour Grove, Manchester
    Corporate (1 parent)
    Officer
    2023-10-13 ~ now
    IIF 1382 - director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 407 - Ownership of shares – 75% or moreOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Right to appoint or remove directorsOE
  • 939
    Flat 29 3 South Quay Squaree, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-05-31
    Officer
    2016-05-03 ~ dissolved
    IIF 1346 - director → ME
    Person with significant control
    2016-05-03 ~ dissolved
    IIF 1790 - Ownership of shares – 75% or moreOE
    IIF 1790 - Ownership of voting rights - 75% or moreOE
  • 940
    404 Farnham Road, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    -54,430 GBP2024-01-31
    Officer
    2023-08-07 ~ now
    IIF 2387 - director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 1073 - Ownership of shares – 75% or moreOE
    IIF 1073 - Ownership of voting rights - 75% or moreOE
    IIF 1073 - Right to appoint or remove directorsOE
  • 941
    Suite 2 Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2021-03-01 ~ dissolved
    IIF 2244 - director → ME
    2020-03-09 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 572 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Right to appoint or remove directorsOE
  • 942
    MOWEF LTD
    - now
    MOWEF LTD LIMITED - 2020-10-26
    1 Mornington Villas, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    2,889 GBP2023-05-21
    Officer
    2021-05-21 ~ now
    IIF 1955 - director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
  • 943
    Stoke Grange Fir Tree Avenue, Stoke Poges, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 2331 - director → ME
  • 944
    108 Norwich Avenue, Southend-on-sea, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 1483 - director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 1221 - Ownership of shares – 75% or moreOE
    IIF 1221 - Ownership of voting rights - 75% or moreOE
    IIF 1221 - Right to appoint or remove directorsOE
  • 945
    Unit F, Winston Business Park Churchill Way #31976, Sheffield, Pakistani, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 2679 - director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 1720 - Ownership of shares – 75% or moreOE
  • 946
    264 Burges Road, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-24 ~ dissolved
    IIF 2094 - director → ME
  • 947
    107 Sydenham Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-14 ~ dissolved
    IIF 855 - director → ME
  • 948
    264 Burges Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-24 ~ dissolved
    IIF 2087 - director → ME
  • 949
    107 Sydenham Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,554 GBP2023-02-28
    Officer
    2020-02-01 ~ now
    IIF 2093 - director → ME
    Person with significant control
    2018-02-09 ~ now
    IIF 477 - Ownership of shares – 75% or moreOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Right to appoint or remove directorsOE
  • 950
    1 Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,749,141 GBP2023-06-30
    Officer
    2008-06-09 ~ now
    IIF 2061 - director → ME
  • 951
    22 Wood Street Cussins House, Office 110, Doncaster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,835 GBP2021-01-31
    Officer
    2023-01-04 ~ now
    IIF 2163 - director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 519 - Has significant influence or controlOE
  • 952
    9 Camelon Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-09-09 ~ dissolved
    IIF 2811 - director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 1181 - Ownership of shares – 75% or moreOE
    IIF 1181 - Ownership of voting rights - 75% or moreOE
    IIF 1181 - Right to appoint or remove directorsOE
  • 953
    4385, 15172077 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 2709 - director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 1261 - Ownership of shares – 75% or moreOE
    IIF 1261 - Ownership of voting rights - 75% or moreOE
    IIF 1261 - Right to appoint or remove directorsOE
  • 954
    33 Haslemere Road, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    18 GBP2021-07-31
    Officer
    2020-07-07 ~ dissolved
    IIF 2232 - director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 562 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 562 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 562 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 562 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Right to appoint or remove directors as a member of a firmOE
  • 955
    4 Darfield St, Bradford, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    138,984 GBP2024-03-28
    Person with significant control
    2023-09-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 956
    4385, 15109165 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 2813 - director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 1183 - Ownership of shares – 75% or moreOE
    IIF 1183 - Ownership of voting rights - 75% or moreOE
    IIF 1183 - Right to appoint or remove directorsOE
  • 957
    105 Brabazon Road Brabazon Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-22 ~ dissolved
    IIF 1257 - director → ME
  • 958
    19 A, The Broadway Mill Hill, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-09-25 ~ dissolved
    IIF 1082 - director → ME
  • 959
    58 Colville Square Rd, Kensington And Chelsea, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 2804 - director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 1373 - Ownership of shares – 75% or moreOE
    IIF 1373 - Ownership of voting rights - 75% or moreOE
    IIF 1373 - Right to appoint or remove directorsOE
  • 960
    170 Ladypool Road, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-02-12 ~ dissolved
    IIF 1942 - director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 383 - Ownership of shares – More than 25% but not more than 50%OE
  • 961
    36 Hobill Walk, Surbiton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF 2644 - director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 1441 - Ownership of shares – 75% or moreOE
    IIF 1441 - Ownership of voting rights - 75% or moreOE
    IIF 1441 - Right to appoint or remove directorsOE
  • 962
    52 Oxford Road, Enfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,970 GBP2018-04-30
    Officer
    2017-04-03 ~ dissolved
    IIF 802 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
  • 963
    180 Dunstable Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-11 ~ dissolved
    IIF 1021 - director → ME
  • 964
    G/2 44 Provost Road, Dundee, Angus, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-18 ~ now
    IIF 1539 - director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 1008 - Ownership of shares – 75% or moreOE
    IIF 1008 - Ownership of voting rights - 75% or moreOE
    IIF 1008 - Right to appoint or remove directorsOE
  • 965
    52 Sceptor Street, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-12 ~ dissolved
    IIF 827 - director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 966
    9 Victoria Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-10 ~ now
    IIF 201 - director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 426 - Ownership of shares – 75% or moreOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Right to appoint or remove directorsOE
  • 967
    61 Lansdowne Walk, Peterborough, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-01 ~ now
    IIF 1316 - Ownership of shares – 75% or moreOE
    IIF 1316 - Ownership of voting rights - 75% or moreOE
    IIF 1316 - Right to appoint or remove directorsOE
  • 968
    8 Arthur Street, Brierfield, Nelson, Lancashire, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 1301 - Ownership of shares – 75% or moreOE
  • 969
    Office 11840 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 2446 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 2959 - Ownership of shares – 75% or moreOE
  • 970
    4385, 15136606 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 2445 - director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 2734 - Ownership of shares – 75% or moreOE
    IIF 2734 - Ownership of voting rights - 75% or moreOE
    IIF 2734 - Right to appoint or remove directorsOE
  • 971
    962 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,000 GBP2021-05-31
    Officer
    2015-03-25 ~ dissolved
    IIF 1950 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 390 - Ownership of shares – 75% or moreOE
  • 972
    49 Donnybrook, Bracknell, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 1936 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
  • 973
    46 Houghton Place, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-13 ~ dissolved
    IIF 872 - director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 974
    376-378 Manchester Road, Oldham, England
    Corporate (1 parent)
    Officer
    2023-08-24 ~ now
    IIF 2071 - director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 1157 - Ownership of shares – 75% or moreOE
    IIF 1157 - Ownership of voting rights - 75% or moreOE
    IIF 1157 - Right to appoint or remove directorsOE
  • 975
    Park House, Park Lane, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 339 - director → ME
    2018-09-24 ~ dissolved
    IIF - secretary → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 976
    First Floor, 85 Great Portland Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 2855 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 1658 - Ownership of shares – 75% or moreOE
    IIF 1658 - Ownership of voting rights - 75% or moreOE
    IIF 1658 - Right to appoint or remove directorsOE
  • 977
    57 Knightsbridge, Flat 1, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF 1327 - director → ME
  • 978
    NEWCASTLE AIRPORT TAXIS CO LIMITED - 2001-07-18
    274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-04-30 ~ dissolved
    IIF 863 - director → ME
  • 979
    5 Dene Park, Ponteland, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Officer
    2024-01-19 ~ now
    IIF 828 - director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 980
    Unit 1 Balmoral Storage Compnay Ltd, Clive Way, Watford
    Dissolved corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 667 - director → ME
  • 981
    182 Albert Road, Stechford, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-09-01 ~ now
    IIF - secretary → ME
  • 982
    4385, 14525105 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-06 ~ dissolved
    IIF 2673 - director → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 1717 - Ownership of shares – 75% or moreOE
  • 983
    25 Annie Smith Way, Birkby, Huddersfield, England
    Corporate (1 parent)
    Officer
    2024-03-10 ~ now
    IIF 1360 - director → ME
    Person with significant control
    2024-03-10 ~ now
    IIF 1806 - Ownership of shares – 75% or moreOE
    IIF 1806 - Ownership of voting rights - 75% or moreOE
    IIF 1806 - Right to appoint or remove directorsOE
  • 984
    236 Frederick Street Frederick Street, Oldham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2017-07-18 ~ dissolved
    IIF 2904 - secretary → ME
  • 985
    Unit 3 Smithfield Enterprise Estate, Whitworth Street East, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2013-11-05 ~ dissolved
    IIF 249 - director → ME
  • 986
    61 Cliffe Street, Keighley, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 1611 - director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 2292 - Ownership of shares – 75% or moreOE
    IIF 2292 - Ownership of voting rights - 75% or moreOE
    IIF 2292 - Right to appoint or remove directorsOE
  • 987
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-15 ~ dissolved
    IIF 2754 - director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 1570 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1570 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1570 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 988
    7 Bankside The Watermark, Gateshead, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,682 GBP2024-01-31
    Officer
    2011-12-19 ~ dissolved
    IIF 720 - director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 343
  • 1
    COVERSHIELD LIMITED - 2006-07-25
    Winston House, 349 Regents Park Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    163,700 GBP2023-12-31
    Officer
    2008-10-23 ~ 2012-03-30
    IIF 666 - director → ME
  • 2
    667 Seven Kings High Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1,488 GBP2023-12-31
    Officer
    2021-12-21 ~ 2022-10-21
    IIF 198 - director → ME
    Person with significant control
    2021-12-21 ~ 2022-10-21
    IIF 421 - Ownership of shares – 75% or more OE
  • 3
    STORMYMOORS LIMITED - 1988-11-16
    8f Cardigan Road, Richmond, England
    Corporate (3 parents)
    Equity (Company account)
    6,578 GBP2024-03-31
    Officer
    2004-07-05 ~ 2007-05-21
    IIF 2453 - director → ME
  • 4
    Basement Flat, 8a Studland Street, London
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2000-05-24 ~ 2015-02-19
    IIF 707 - director → ME
    2000-05-24 ~ 2015-02-19
    IIF 2797 - secretary → ME
  • 5
    A & J. PROPERTY SERVICES (UK) LIMITED - 2004-05-11
    A & J PROPERTY MANAGEMENT LIMITED - 2004-03-18
    86 Tettenhall Road, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2004-03-18 ~ 2009-10-02
    IIF 2150 - director → ME
  • 6
    AFSAR INVESTMENTS LIMITED - 2014-07-15
    Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    1997-11-24 ~ 1998-12-11
    IIF 2469 - director → ME
  • 7
    43b Formans Road Sparkhill, West Midlands, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,051 GBP2022-08-31
    Officer
    2020-08-14 ~ 2021-11-23
    IIF 924 - director → ME
    Person with significant control
    2020-08-14 ~ 2023-06-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 8
    6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Corporate (1 parent)
    Officer
    2022-04-30 ~ 2024-03-09
    IIF 2473 - director → ME
    Person with significant control
    2022-04-30 ~ 2024-03-09
    IIF 962 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 962 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 962 - Right to appoint or remove directors OE
  • 9
    23b Avon Road, Worcester, Worcestershire, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-11 ~ 2018-04-11
    IIF 443 - director → ME
    Person with significant control
    2018-04-11 ~ 2018-04-11
    IIF 262 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    2 Wimborne Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2007-05-15 ~ 2010-12-12
    IIF 2801 - secretary → ME
  • 11
    301 Abbey Hey Lane, Abbey Hey, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,344 GBP2020-06-30
    Officer
    2015-06-20 ~ 2020-05-12
    IIF 2568 - director → ME
    Person with significant control
    2018-07-10 ~ 2020-05-15
    IIF 1038 - Ownership of shares – 75% or more OE
    IIF 1038 - Ownership of voting rights - 75% or more OE
  • 12
    M12 6jh, Tax Perks Ltd Devonshire Street North, 02 Universal Square, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-09-30
    Officer
    2013-09-16 ~ 2017-10-15
    IIF 1397 - director → ME
    2013-09-16 ~ 2017-10-15
    IIF - secretary → ME
  • 13
    223 St. Wilfrids Avenue, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    2021-08-05 ~ 2021-11-15
    IIF 315 - Ownership of shares – More than 25% but not more than 50% OE
    2021-11-15 ~ 2021-11-15
    IIF 525 - Ownership of shares – 75% or more OE
  • 14
    34 St. Peters Avenue, Ongar, Essex
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,048 GBP2023-02-28
    Officer
    2012-02-01 ~ 2013-11-01
    IIF - secretary → ME
  • 15
    85b High Road, Chadwell Heath, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    -11,032 GBP2024-01-31
    Officer
    2022-01-11 ~ 2024-11-11
    IIF 2424 - director → ME
    Person with significant control
    2022-01-11 ~ 2024-11-11
    IIF 1968 - Ownership of shares – 75% or more OE
    IIF 1968 - Ownership of voting rights - 75% or more OE
    IIF 1968 - Right to appoint or remove directors OE
  • 16
    Aapna House, Aapna Services Ltd, 31-35 Eastbourne Road, Middlesbrough, England
    Corporate (5 parents, 1 offspring)
    Officer
    2013-06-27 ~ 2017-01-02
    IIF 636 - director → ME
  • 17
    Unit 2 Fletcher Street, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    320,831 GBP2023-06-30
    Person with significant control
    2018-06-21 ~ 2024-07-23
    IIF 351 - Has significant influence or control OE
  • 18
    17 Combeside, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,075 GBP2024-04-30
    Officer
    2021-04-28 ~ 2025-01-01
    IIF 2711 - director → ME
    Person with significant control
    2021-04-28 ~ 2025-01-01
    IIF 1113 - Ownership of shares – 75% or more OE
    IIF 1113 - Ownership of voting rights - 75% or more OE
    IIF 1113 - Right to appoint or remove directors OE
  • 19
    STUDENT POWER MAGAZINE LIMITED - 2009-03-24
    THE PROPERTY TRADING EXCHANGE (BRADFORD) LTD - 2008-03-11
    The Courtyard, 75a Odsal Road Wibsey, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-03-05 ~ 2008-06-30
    IIF 2569 - director → ME
  • 20
    SAMS PLACE COFFEE HOUSE LIMITED - 2008-04-24
    31 Carew Close, Yarm
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,404 GBP2020-05-31
    Officer
    2006-02-01 ~ 2008-04-17
    IIF 2795 - secretary → ME
  • 21
    1 Holmwood Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,443 GBP2020-09-30
    Officer
    2017-09-14 ~ 2020-07-10
    IIF 728 - director → ME
    Person with significant control
    2017-09-14 ~ 2020-07-10
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 22
    5 Grafton Street, High Wycombe
    Corporate (2 parents)
    Equity (Company account)
    26,075 GBP2023-12-31
    Officer
    2012-12-19 ~ 2018-08-20
    IIF 715 - director → ME
    Person with significant control
    2016-12-19 ~ 2018-08-20
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    10 Walnut Court, Mount Pleasant Hill, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-16 ~ 2012-12-03
    IIF 878 - director → ME
    2011-11-16 ~ 2012-12-03
    IIF - secretary → ME
  • 24
    37 Queens Road, Leeds, West Yorkshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    176,135 GBP2023-11-30
    Officer
    2005-09-01 ~ 2013-05-31
    IIF 1729 - director → ME
    Person with significant control
    2016-05-01 ~ 2018-10-01
    IIF 316 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    ACCOMODATE ME LTD - 2020-01-20
    12 Wood Green Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    23,336 GBP2023-12-31
    Officer
    2020-04-06 ~ 2020-04-06
    IIF 2384 - director → ME
    2019-11-18 ~ 2020-04-06
    IIF 2265 - director → ME
    Person with significant control
    2019-11-18 ~ 2020-04-06
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 26
    4385, 12308755 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2020-02-26 ~ 2020-07-01
    IIF 2202 - director → ME
    Person with significant control
    2020-02-26 ~ 2020-07-01
    IIF 770 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    456b Romford Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    573,635 GBP2019-09-30
    Officer
    2015-01-16 ~ 2018-09-30
    IIF 2803 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-30
    IIF 1174 - Ownership of shares – 75% or more OE
  • 28
    46a Edgbaston Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    1997-11-24 ~ 1998-12-11
    IIF 2470 - director → ME
  • 29
    Capital House, 7 Sheepscar Court, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -800 GBP2019-08-31
    Officer
    2015-05-28 ~ 2016-03-30
    IIF 459 - director → ME
  • 30
    C/o Watson Syers Accountants Ltd Evolve Business Centre, Cygnet Way, Rainton Bridge South Business Park, Houghton-le-spring, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2011-05-18 ~ 2013-06-17
    IIF 901 - director → ME
  • 31
    ABID & ABBAS TRADING LIMITED - 2021-07-22
    19 Colchester Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-29 ~ 2021-08-16
    IIF 2564 - director → ME
    Person with significant control
    2020-10-29 ~ 2021-08-16
    IIF 1035 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1035 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1035 - Right to appoint or remove directors OE
  • 32
    274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-04-07 ~ 2020-04-07
    IIF 864 - director → ME
  • 33
    274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    15,537 GBP2024-04-30
    Person with significant control
    2019-04-08 ~ 2019-05-30
    IIF 46 - Has significant influence or control OE
  • 34
    A J BELL SECURITIES LIMITED - 2013-04-17
    LAWSHARE LIMITED - 2009-01-09
    TUNFAIR LIMITED - 1992-09-30
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (11 parents, 1 offspring)
    Officer
    1992-10-09 ~ 2003-10-31
    IIF - director → ME
  • 35
    148 Sneinton Dale, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20 GBP2022-03-31
    Person with significant control
    2017-04-19 ~ 2020-06-01
    IIF 34 - Has significant influence or control OE
  • 36
    27 Haynt Walk, London, England
    Corporate (1 parent)
    Equity (Company account)
    197 GBP2024-03-31
    Officer
    2023-03-15 ~ 2024-04-10
    IIF 2753 - director → ME
    Person with significant control
    2023-03-15 ~ 2024-04-10
    IIF 1569 - Ownership of shares – 75% or more OE
    IIF 1569 - Ownership of voting rights - 75% or more OE
    IIF 1569 - Right to appoint or remove directors OE
  • 37
    18 Warden Road, Coventry, England
    Corporate (1 parent)
    Officer
    2020-02-07 ~ 2021-11-28
    IIF 2968 - director → ME
    Person with significant control
    2019-10-24 ~ 2021-11-28
    IIF 1970 - Right to appoint or remove directors OE
  • 38
    121 Dunstable Road, Luton
    Corporate (6 parents)
    Equity (Company account)
    1,353,851 GBP2023-07-31
    Officer
    2013-09-24 ~ 2013-09-24
    IIF 1736 - director → ME
  • 39
    12 Candle Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2021-01-01 ~ 2022-03-01
    IIF 2615 - director → ME
  • 40
    Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-28 ~ 2016-10-24
    IIF 737 - director → ME
  • 41
    1 Loudoun Road, London
    Corporate (13 parents)
    Officer
    1998-12-02 ~ 2013-08-31
    IIF - director → ME
  • 42
    Unit 3 Carlisle Road, Leeds, England
    Corporate (1 parent)
    Officer
    2023-08-18 ~ 2024-03-25
    IIF 1841 - director → ME
    Person with significant control
    2023-08-18 ~ 2024-03-25
    IIF 1315 - Ownership of shares – 75% or more OE
    IIF 1315 - Ownership of voting rights - 75% or more OE
    IIF 1315 - Right to appoint or remove directors OE
  • 43
    637 High Road Leytonstone, London, England
    Corporate (1 parent)
    Officer
    2024-01-08 ~ 2024-02-01
    IIF 2417 - director → ME
    Person with significant control
    2024-01-08 ~ 2024-02-01
    IIF 1744 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1744 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1744 - Right to appoint or remove directors OE
  • 44
    905 Romford Road, London, England
    Dissolved corporate
    Officer
    2016-07-06 ~ 2018-07-30
    IIF 1727 - director → ME
  • 45
    Suite 11 Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-12 ~ 2011-09-02
    IIF 1673 - director → ME
  • 46
    94-96 Hagley Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2008-11-06 ~ 2009-07-20
    IIF 915 - director → ME
    2008-11-06 ~ 2009-07-20
    IIF 2794 - secretary → ME
  • 47
    54a Sandwell Road, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    -19,838 GBP2023-08-31
    Officer
    2015-08-04 ~ 2016-02-01
    IIF 232 - director → ME
  • 48
    Flat 11f,hyde Park Mansions, Cabbell Street, London, England
    Corporate
    Equity (Company account)
    1,110,269 GBP2023-01-31
    Officer
    2023-08-26 ~ 2023-10-01
    IIF 1479 - director → ME
    2023-05-01 ~ 2023-07-01
    IIF 2984 - secretary → ME
    Person with significant control
    2023-05-01 ~ 2023-07-01
    IIF 1217 - Ownership of shares – 75% or more OE
    IIF 1217 - Right to appoint or remove directors OE
  • 49
    209 Coppermill Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    174 GBP2024-01-31
    Officer
    2020-01-31 ~ 2020-07-23
    IIF 1533 - director → ME
    Person with significant control
    2020-01-31 ~ 2020-07-23
    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
  • 50
    12 The Shires Old Bedford Road, Luton, England
    Corporate (1 parent)
    Person with significant control
    2023-03-01 ~ 2023-03-08
    IIF 2525 - Ownership of shares – 75% or more OE
    IIF 2525 - Ownership of voting rights - 75% or more OE
    IIF 2525 - Right to appoint or remove directors OE
  • 51
    4385, 15697849 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-04-30 ~ 2024-05-24
    IIF 2920 - director → ME
  • 52
    BARBOUR & EZRA LONDON LTD - 2023-02-27
    114-116 Manningham Lane, Bradford, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -23,358 GBP2023-12-31
    Officer
    2010-10-18 ~ 2011-10-07
    IIF 293 - director → ME
  • 53
    DUNCAN LAWRIE ASSET MANAGEMENT LIMITED - 2017-09-28
    DOUGLAS DEAKIN YOUNG LIMITED - 2008-07-01
    12 Smithfield Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    ~ 2009-10-31
    IIF - director → ME
  • 54
    209 Dudley Hill Road, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-12 ~ 2014-10-01
    IIF 2382 - director → ME
  • 55
    16 Lansbury Avenue, Feltham, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-11-08 ~ 2013-11-12
    IIF 1501 - director → ME
  • 56
    35 Burgett Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    2,425 GBP2024-05-31
    Officer
    2017-12-10 ~ 2018-08-16
    IIF 2385 - director → ME
  • 57
    BESPOKE READY FACILITIES MANAGEMENT LIMITED - 2022-02-23
    5 Newhall Street, Swindon, England
    Dissolved corporate (1 parent)
    Person with significant control
    2020-11-09 ~ 2020-11-12
    IIF 1746 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1746 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    127 Farringdon Road, C/o Better Space, London, England
    Corporate (3 parents)
    Officer
    2015-07-23 ~ 2022-10-27
    IIF 2299 - director → ME
  • 59
    108 Scotland Road, Nelson, England
    Corporate (1 parent)
    Equity (Company account)
    5,300 GBP2020-03-31
    Officer
    2018-03-12 ~ 2023-02-15
    IIF 2110 - director → ME
    2018-03-12 ~ 2023-01-21
    IIF - secretary → ME
    Person with significant control
    2018-03-12 ~ 2023-02-15
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 60
    BILLION GLOBAL CHASE TRADING LTD - 2022-12-06
    Unit 4 Newport Road, Balsall Heath, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-03 ~ 2022-12-04
    IIF 2085 - director → ME
    2022-11-03 ~ 2022-12-04
    IIF - secretary → ME
    Person with significant control
    2022-11-03 ~ 2022-12-04
    IIF 469 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 469 - Right to appoint or remove directors OE
    IIF 469 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 469 - Right to appoint or remove directors as a member of a firm OE
  • 61
    170 St Saviours Road, Saltley, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2012-04-04 ~ 2012-07-03
    IIF 2086 - director → ME
  • 62
    212-214 Church Road, Stainthforth, Doncaster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,472 GBP2024-10-31
    Officer
    2021-10-05 ~ 2024-09-09
    IIF 2745 - director → ME
    Person with significant control
    2021-10-05 ~ 2024-09-09
    IIF 2595 - Ownership of shares – 75% or more OE
    IIF 2595 - Ownership of voting rights - 75% or more OE
    IIF 2595 - Right to appoint or remove directors OE
  • 63
    Unit 3 104, Nechells Place Nechells, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-31 ~ 2011-06-20
    IIF 1027 - director → ME
  • 64
    Unit 2 10 Cornhill, Atndale Centre, Accrington, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    526 GBP2024-01-31
    Officer
    2024-04-24 ~ 2025-02-15
    IIF 1166 - director → ME
  • 65
    62 Wood Street, Burton-on-trent, Staffs
    Corporate (2 parents)
    Equity (Company account)
    -946 GBP2023-07-30
    Officer
    2006-07-28 ~ 2012-08-09
    IIF 2239 - director → ME
  • 66
    5 Kirkhall Lane, Leigh, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -877 GBP2021-09-30
    Officer
    2019-09-20 ~ 2020-07-01
    IIF 1266 - director → ME
  • 67
    17 Sussex Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-15 ~ 2024-07-31
    IIF 2858 - director → ME
  • 68
    37 Marlborough Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-23 ~ 2015-10-01
    IIF 2124 - director → ME
  • 69
    7 Bankside The Watermark, Gateshead, England
    Corporate (1 parent)
    Officer
    2023-12-20 ~ 2025-03-25
    IIF 719 - director → ME
    Person with significant control
    2023-12-20 ~ 2025-03-25
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 70
    29a Bond Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    163,109 GBP2021-07-31
    Officer
    2021-01-05 ~ 2021-11-03
    IIF 1200 - director → ME
    Person with significant control
    2021-01-05 ~ 2021-11-03
    IIF 329 - Ownership of shares – 75% or more OE
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Right to appoint or remove directors OE
  • 71
    Broul Cottage Bath Road, Nailsworth, Stroud, Gloucestershire
    Corporate (7 parents)
    Officer
    2015-04-15 ~ 2018-04-30
    IIF 2298 - director → ME
  • 72
    61 Springfield Road, Halesowen, W Midlands
    Corporate (2 parents)
    Officer
    2015-05-16 ~ 2020-05-20
    IIF 996 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2020-05-20
    IIF 435 - Has significant influence or control OE
  • 73
    118 Haig Road East, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-24 ~ 2022-10-24
    IIF 1252 - director → ME
    Person with significant control
    2022-03-24 ~ 2022-03-29
    IIF 1665 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1665 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1665 - Right to appoint or remove directors OE
  • 74
    C/o 41 Greek Street, Stockport, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    21,024 GBP2022-03-31
    Officer
    2013-09-16 ~ 2014-02-28
    IIF 2109 - director → ME
  • 75
    Unit 2 23 Broughton Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-08 ~ 2023-09-03
    IIF 1167 - director → ME
    Person with significant control
    2022-04-08 ~ 2023-09-03
    IIF 1124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1124 - Right to appoint or remove directors OE
  • 76
    9 Conduit Way, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    281,300 GBP2021-10-31
    Officer
    2022-02-01 ~ 2022-02-01
    IIF 1821 - director → ME
    Person with significant control
    2022-02-01 ~ 2022-02-01
    IIF 1420 - Ownership of shares – 75% or more OE
    IIF 1420 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1420 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1420 - Ownership of voting rights - 75% or more OE
    IIF 1420 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1420 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1420 - Right to appoint or remove directors OE
    IIF 1420 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1420 - Right to appoint or remove directors as a member of a firm OE
    IIF 1420 - Has significant influence or control over the trustees of a trust OE
    IIF 1420 - Has significant influence or control as a member of a firm OE
  • 77
    282 Chillingham Road, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -25,676 GBP2023-08-31
    Officer
    2016-08-09 ~ 2017-03-02
    IIF 1932 - director → ME
  • 78
    Unit 3 8 Market Place, Wednesbury, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-14 ~ 2011-03-31
    IIF 2705 - director → ME
    2010-10-14 ~ 2011-03-31
    IIF - secretary → ME
  • 79
    18 St. Georges Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-05-23 ~ 2023-05-25
    IIF 2149 - director → ME
    2021-12-02 ~ 2023-05-23
    IIF 2164 - director → ME
    Person with significant control
    2021-12-02 ~ 2023-05-23
    IIF 520 - Ownership of shares – 75% or more OE
    IIF 520 - Ownership of voting rights - 75% or more OE
    IIF 520 - Right to appoint or remove directors OE
    2023-05-23 ~ 2023-05-25
    IIF 503 - Has significant influence or control OE
    IIF 503 - Has significant influence or control over the trustees of a trust OE
    IIF 503 - Has significant influence or control as a member of a firm OE
  • 80
    18 Sedgley Avenue, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-05 ~ 2020-11-23
    IIF 2203 - director → ME
  • 81
    Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, England
    Dissolved corporate (6 parents)
    Officer
    2008-10-03 ~ 2010-02-09
    IIF 879 - director → ME
  • 82
    Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -16,315 GBP2023-11-30
    Officer
    2023-06-13 ~ 2025-03-31
    IIF 2010 - director → ME
    Person with significant control
    2023-06-13 ~ 2025-03-31
    IIF 1638 - Ownership of shares – 75% or more OE
    IIF 1638 - Ownership of voting rights - 75% or more OE
    IIF 1638 - Right to appoint or remove directors OE
  • 83
    PREMIUM VALETING SERVICE LTD - 2017-02-24
    1 Seaford Street, Kilmarnock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-02-16 ~ 2017-02-22
    IIF 2368 - director → ME
  • 84
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-23 ~ 2017-08-23
    IIF 2534 - director → ME
    Person with significant control
    2017-08-23 ~ 2017-08-23
    IIF 2879 - Ownership of shares – 75% or more OE
    IIF 2879 - Ownership of voting rights - 75% or more OE
    IIF 2879 - Right to appoint or remove directors OE
  • 85
    28 St. Helens Road, Leigh, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,819 GBP2023-03-31
    Officer
    2022-03-21 ~ 2023-04-03
    IIF 1854 - director → ME
    Person with significant control
    2022-03-21 ~ 2023-04-03
    IIF 2514 - Ownership of shares – 75% or more OE
    IIF 2514 - Ownership of voting rights - 75% or more OE
    IIF 2514 - Right to appoint or remove directors OE
  • 86
    177 Dickenson Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -521 GBP2023-11-30
    Officer
    2022-07-12 ~ 2023-07-10
    IIF 2682 - director → ME
  • 87
    EWARCH LIMITED - 1992-07-08
    12 Smithfield Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    1992-06-25 ~ 2017-05-10
    IIF - director → ME
  • 88
    88 Vicarage Farm Road, Heston, Hounslow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    122,846 GBP2024-03-31
    Officer
    2003-03-11 ~ 2009-01-31
    IIF 187 - director → ME
  • 89
    6 George Street, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2003-12-08 ~ 2011-03-01
    IIF 2539 - director → ME
    2002-02-04 ~ 2003-12-08
    IIF 2538 - director → ME
    2001-04-02 ~ 2006-08-08
    IIF 2747 - secretary → ME
    1999-04-27 ~ 1999-09-20
    IIF 2746 - secretary → ME
  • 90
    106 St. Thomas Road, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-01-17 ~ 2024-02-01
    IIF 934 - director → ME
    Person with significant control
    2024-01-17 ~ 2024-02-01
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 91
    ABID MOTORS LTD - 2022-08-19
    43 Becher Street, Derby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-12 ~ 2022-09-01
    IIF 709 - director → ME
    Person with significant control
    2021-08-12 ~ 2022-09-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 92
    111 Waterloo Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2019-12-10 ~ 2021-11-17
    IIF 2543 - director → ME
    2019-11-01 ~ 2019-11-21
    IIF 2544 - director → ME
  • 93
    2 Hobart Place, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1999-10-01
    IIF 2977 - secretary → ME
  • 94
    Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-10-25 ~ 2025-03-31
    IIF 2008 - director → ME
  • 95
    Laxton House, 191 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2020-09-09 ~ 2020-09-19
    IIF 2715 - director → ME
    Person with significant control
    2020-09-09 ~ 2020-09-19
    IIF 1116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 96
    FORT CUISINE LIMITED - 2006-09-12
    16 Dolphin Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -119,797 GBP2021-12-31
    Officer
    2006-04-01 ~ 2018-10-26
    IIF 913 - director → ME
    2006-04-01 ~ 2018-10-26
    IIF 2798 - secretary → ME
    Person with significant control
    2017-03-20 ~ 2017-12-23
    IIF 75 - Has significant influence or control OE
  • 97
    2a Maryland Street, Liverpool, United Kingdom
    Dissolved corporate
    Officer
    2017-09-25 ~ 2017-12-01
    IIF 1014 - director → ME
  • 98
    102 Chorley Old Road, Bolton, England
    Corporate (5 parents)
    Equity (Company account)
    654,395,334 GBP2022-03-30
    Person with significant control
    2016-09-01 ~ 2020-01-03
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 143 - Right to appoint or remove directors as a member of a firm OE
  • 99
    817 Romford Rd, Manor Park, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,268 GBP2024-01-31
    Officer
    2020-01-30 ~ 2020-08-24
    IIF 2090 - director → ME
    Person with significant control
    2020-01-30 ~ 2020-08-24
    IIF 481 - Ownership of shares – 75% or more OE
  • 100
    21 Holden Wood Drive, Haslingden, Rossendale, England
    Corporate (2 parents)
    Officer
    2024-02-23 ~ 2024-12-09
    IIF 2215 - director → ME
    Person with significant control
    2024-02-23 ~ 2024-12-09
    IIF 549 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 549 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 549 - Right to appoint or remove directors OE
  • 101
    263 Nottingham Road, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    -4,122 GBP2023-07-31
    Person with significant control
    2020-07-13 ~ 2022-07-25
    IIF 578 - Ownership of shares – 75% or more OE
  • 102
    Suite 3c Alexander House Castlereagh Road Business Park, 478 Castlereagh Road, Belfast, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-09-15 ~ 2025-03-25
    IIF 2006 - director → ME
  • 103
    17 Grove Avenue, Moseley, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-01-20 ~ 2024-01-21
    IIF 2653 - director → ME
    Person with significant control
    2024-01-20 ~ 2024-01-21
    IIF 1715 - Ownership of shares – 75% or more OE
    IIF 1715 - Ownership of voting rights - 75% or more OE
    IIF 1715 - Right to appoint or remove directors OE
  • 104
    ELITEROOMLETS LIMITED - 2019-05-02
    803 Stratford Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    10,154 GBP2023-09-30
    Officer
    2019-05-03 ~ 2020-04-06
    IIF 2151 - director → ME
  • 105
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-04 ~ 2025-02-04
    IIF 334 - director → ME
    Person with significant control
    2025-02-04 ~ 2025-02-04
    IIF 976 - Ownership of shares – 75% or more OE
    IIF 976 - Ownership of voting rights - 75% or more OE
    IIF 976 - Right to appoint or remove directors OE
  • 106
    IOFFER.CO.UK LIMITED - 2016-03-01
    37 Station Parade South Street, Romford
    Dissolved corporate (1 parent)
    Officer
    2014-10-21 ~ 2015-10-22
    IIF 1680 - director → ME
  • 107
    Laxton House, 191 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    16,416 GBP2023-12-31
    Officer
    2019-12-10 ~ 2020-02-01
    IIF 680 - director → ME
    Person with significant control
    2019-12-10 ~ 2021-02-01
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 108
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    91,554 GBP2022-10-31
    Officer
    2018-10-02 ~ 2022-05-19
    IIF 1195 - director → ME
  • 109
    11 Manchester Chambers, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    36,962 GBP2023-04-30
    Officer
    2018-04-04 ~ 2023-09-01
    IIF 2119 - director → ME
  • 110
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    85,744 GBP2016-08-31
    Officer
    2015-12-01 ~ 2016-11-17
    IIF 2259 - director → ME
    2009-08-05 ~ 2015-12-01
    IIF 2125 - director → ME
  • 111
    19 Market Square, Luton, England
    Corporate (1 parent)
    Officer
    2024-11-15 ~ 2024-12-10
    IIF 2717 - director → ME
    Person with significant control
    2024-11-15 ~ 2024-12-10
    IIF 1117 - Ownership of shares – 75% or more OE
    IIF 1117 - Ownership of voting rights - 75% or more OE
    IIF 1117 - Right to appoint or remove directors OE
  • 112
    Unit 3 Eton Business Park, Derby Road, Burton On Trent, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-04 ~ 2015-03-30
    IIF 1029 - director → ME
  • 113
    Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2014-06-19 ~ 2015-09-28
    IIF 1030 - director → ME
  • 114
    Flat 61 30 Bath Road, Slough, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -144 GBP2023-02-28
    Officer
    2022-02-01 ~ 2023-07-15
    IIF - secretary → ME
  • 115
    Wrentnall, Shipley Bridge Lane, Shipley Bridge, Crawley, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -106,184 GBP2023-11-30
    Officer
    2015-12-01 ~ 2016-03-18
    IIF 1201 - director → ME
  • 116
    4385, 15782082 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2024-09-09 ~ 2024-09-28
    IIF 2867 - director → ME
  • 117
    1356 Leeds Road, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-05 ~ 2012-10-31
    IIF 884 - director → ME
  • 118
    Flat 65, Castle Court 3 Kings Drive, Newton Mearns, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2,159 GBP2024-07-31
    Officer
    2022-02-06 ~ 2022-10-06
    IIF 1701 - director → ME
    Person with significant control
    2022-02-06 ~ 2022-10-06
    IIF 2404 - Ownership of shares – 75% or more OE
    IIF 2404 - Ownership of voting rights - 75% or more OE
    IIF 2404 - Right to appoint or remove directors OE
    IIF 2404 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2404 - Right to appoint or remove directors as a member of a firm OE
  • 119
    128 Pegasus Road, Oxford, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-14 ~ 2023-08-14
    IIF 2530 - director → ME
    Person with significant control
    2023-08-14 ~ 2023-08-14
    IIF 2272 - Ownership of shares – 75% or more OE
    IIF 2272 - Ownership of voting rights - 75% or more OE
    IIF 2272 - Right to appoint or remove directors OE
  • 120
    FM BUSSINESS SERVIECES LTD - 2012-07-18
    498 Katherine Road, Forest Gate, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-09 ~ 2014-03-01
    IIF 1392 - director → ME
  • 121
    21 Exeter Road, Peterborough, England
    Corporate (2 parents)
    Officer
    2023-08-03 ~ 2025-03-13
    IIF 1605 - director → ME
    Person with significant control
    2023-08-03 ~ 2025-03-13
    IIF 2389 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2389 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2389 - Right to appoint or remove directors OE
  • 122
    215 Roundhay Road, Leeds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    168,655 GBP2023-09-30
    Officer
    2004-03-11 ~ 2013-05-31
    IIF 1730 - director → ME
  • 123
    108 Norwich Avenue, Southend On Sea, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -38,242 GBP2021-04-30
    Officer
    2019-04-12 ~ 2019-08-05
    IIF 2914 - secretary → ME
  • 124
    BUDGET VEHICLE HIRE LTD - 2010-11-26
    Unit3 104, Nechells Place, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-12 ~ 2012-04-11
    IIF 1026 - director → ME
  • 125
    5 St. Vincent Place C/o Countify, 3rd Floor, St.georges Building, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    27,991 GBP2024-04-30
    Officer
    2012-04-09 ~ 2015-12-01
    IIF 2137 - director → ME
  • 126
    11a Holst Avenue, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,858 GBP2023-08-31
    Officer
    2020-08-14 ~ 2021-11-01
    IIF 2948 - director → ME
  • 127
    18 Clifton Close, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    51,927 GBP2023-12-31
    Officer
    2017-12-20 ~ 2024-12-03
    IIF 2240 - director → ME
    Person with significant control
    2017-12-20 ~ 2024-12-03
    IIF 567 - Ownership of shares – 75% or more OE
    IIF 567 - Ownership of voting rights - 75% or more OE
    IIF 567 - Right to appoint or remove directors OE
  • 128
    2 Fountain Court, Victoria Street, St. Albans, Hertfordshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -23,372 GBP2023-05-31
    Officer
    2016-06-01 ~ 2017-05-06
    IIF 2136 - director → ME
    Person with significant control
    2016-06-01 ~ 2017-05-06
    IIF 513 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 513 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 129
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,293,501 GBP2017-05-31
    Officer
    2015-11-20 ~ 2017-06-20
    IIF 1632 - director → ME
  • 130
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-08-15 ~ 2019-11-22
    IIF 837 - director → ME
    Person with significant control
    2019-08-15 ~ 2020-12-08
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 131
    51 51, Hastings Street, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-06 ~ 2024-01-01
    IIF 2051 - director → ME
    Person with significant control
    2021-07-06 ~ 2024-01-01
    IIF 1140 - Ownership of shares – 75% or more OE
    IIF 1140 - Ownership of voting rights - 75% or more OE
    IIF 1140 - Right to appoint or remove directors OE
  • 132
    Office 5797 182-184 High Street North, East Ham, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-10 ~ 2023-01-27
    IIF 1707 - director → ME
    Person with significant control
    2023-01-10 ~ 2023-01-27
    IIF 2410 - Ownership of shares – 75% or more OE
    IIF 2410 - Ownership of voting rights - 75% or more OE
    IIF 2410 - Right to appoint or remove directors OE
  • 133
    6th Floor 9 Appold Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    80,109 GBP2015-07-31
    Officer
    2007-07-17 ~ 2009-04-28
    IIF 1489 - director → ME
  • 134
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-09-04 ~ 2024-09-11
    IIF 2818 - Ownership of shares – 75% or more OE
    IIF 2818 - Ownership of voting rights - 75% or more OE
    IIF 2818 - Right to appoint or remove directors OE
  • 135
    105 Elston Hall Lane, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -1,245 GBP2023-10-31
    Officer
    2022-10-01 ~ 2023-06-16
    IIF 2668 - director → ME
    Person with significant control
    2022-10-01 ~ 2023-01-16
    IIF 1462 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1462 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1462 - Right to appoint or remove directors OE
  • 136
    HA FACILTIES LIMITED - 2020-01-13
    70 Chairborough Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-07 ~ 2020-07-14
    IIF 254 - director → ME
    2020-01-07 ~ 2020-01-14
    IIF 2899 - secretary → ME
    Person with significant control
    2020-01-07 ~ 2020-07-14
    IIF 629 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 629 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 629 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 629 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 629 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 137
    11 The Drive, West Wickham, England
    Corporate (1 parent)
    Equity (Company account)
    -11,693 GBP2023-08-31
    Officer
    2020-08-04 ~ 2022-03-14
    IIF 694 - director → ME
    Person with significant control
    2020-08-04 ~ 2022-03-14
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 138
    PJ WINCHESTER LIMITED - 2021-01-15
    Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    31,128 GBP2022-02-28
    Officer
    2019-12-20 ~ 2024-08-08
    IIF 1405 - director → ME
  • 139
    1186 Argyle Street Glasgow, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-12-01 ~ 2017-08-01
    IIF 1343 - director → ME
  • 140
    4385, 15424346 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-18 ~ 2024-04-30
    IIF 2861 - director → ME
    Person with significant control
    2024-01-18 ~ 2024-04-30
    IIF 1768 - Ownership of shares – 75% or more OE
    IIF 1768 - Ownership of voting rights - 75% or more OE
    IIF 1768 - Right to appoint or remove directors OE
  • 141
    Suite 924 Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, United Kingdom
    Dissolved corporate
    Officer
    2021-11-17 ~ 2022-03-01
    IIF 2028 - director → ME
    Person with significant control
    2021-11-17 ~ 2022-03-01
    IIF 2819 - Ownership of shares – 75% or more OE
  • 142
    Unit A 71-73 Nathan Way, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,782 GBP2024-03-31
    Officer
    2021-03-31 ~ 2023-12-15
    IIF 1270 - director → ME
    Person with significant control
    2021-03-31 ~ 2023-12-15
    IIF 324 - Ownership of shares – 75% or more OE
    IIF 324 - Ownership of voting rights - 75% or more OE
    IIF 324 - Right to appoint or remove directors OE
  • 143
    2a Green Lane, Greetland, Halifax, England
    Corporate (1 parent)
    Officer
    2025-02-03 ~ 2025-03-05
    IIF 1363 - director → ME
    Person with significant control
    2025-02-03 ~ 2025-03-05
    IIF 1805 - Ownership of shares – 75% or more OE
    IIF 1805 - Ownership of voting rights - 75% or more OE
    IIF 1805 - Right to appoint or remove directors OE
  • 144
    Flat 231b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-31 ~ 2020-09-09
    IIF 1087 - director → ME
    Person with significant control
    2020-07-31 ~ 2020-09-08
    IIF 1314 - Ownership of shares – 75% or more OE
    IIF 1314 - Ownership of voting rights - 75% or more OE
    IIF 1314 - Right to appoint or remove directors OE
  • 145
    H&M CARE SERVICES LIMITED - 2024-11-06
    56 Marlborough Road, Hadley, Telford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,010 GBP2023-12-31
    Officer
    2022-12-29 ~ 2023-10-17
    IIF 1366 - director → ME
    Person with significant control
    2022-12-29 ~ 2023-10-17
    IIF 1809 - Ownership of shares – 75% or more OE
    IIF 1809 - Ownership of voting rights - 75% or more OE
    IIF 1809 - Right to appoint or remove directors OE
  • 146
    142 High Street, Smethwick, Warley, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    78 GBP2016-11-30
    Officer
    2013-11-14 ~ 2013-12-01
    IIF 952 - director → ME
  • 147
    221-227 High Road, London, England, England
    Corporate (1 parent)
    Officer
    2024-08-28 ~ 2024-12-10
    IIF 699 - director → ME
    Person with significant control
    2024-08-28 ~ 2024-12-11
    IIF 137 - Ownership of shares – 75% or more OE
  • 148
    HMI GLOBAL TRANSPORT LTD - 2023-06-19
    20 North Street, Dudley, England
    Corporate (1 parent)
    Equity (Company account)
    -2,088 GBP2024-03-31
    Officer
    2023-06-24 ~ 2023-06-24
    IIF 2218 - director → ME
  • 149
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-13 ~ 2013-10-20
    IIF 2471 - director → ME
  • 150
    International House, 10 Churchill Way, Cardiff, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-06 ~ 2024-08-08
    IIF 2972 - director → ME
    2024-04-19 ~ 2024-08-14
    IIF 2939 - director → ME
    2024-08-02 ~ 2024-11-13
    IIF 2940 - director → ME
    Person with significant control
    2024-04-19 ~ 2024-04-19
    IIF 2322 - Ownership of shares – 75% or more OE
    IIF 2322 - Ownership of voting rights - 75% or more OE
    IIF 2322 - Right to appoint or remove directors OE
  • 151
    65 Victoria Road, Pinxton, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-01
    Officer
    2020-10-02 ~ 2021-12-21
    IIF 2454 - director → ME
    Person with significant control
    2020-10-02 ~ 2021-12-21
    IIF 1230 - Ownership of shares – 75% or more OE
    IIF 1230 - Ownership of voting rights - 75% or more OE
    IIF 1230 - Right to appoint or remove directors OE
  • 152
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-30 ~ 2015-08-04
    IIF 695 - director → ME
  • 153
    50 Woodgate, Leicester, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,628,599 GBP2024-03-31
    Person with significant control
    2020-06-08 ~ 2021-10-19
    IIF 1817 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1817 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1817 - Right to appoint or remove directors OE
  • 154
    Box # 4175 6 Slington House, Rankine Road, Basingstoke, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2012-08-22 ~ 2021-01-19
    IIF 1688 - director → ME
    2012-08-22 ~ 2021-01-22
    IIF 2885 - secretary → ME
  • 155
    A1 PROPERTIES (NE) LIMITED - 2015-03-26
    166 West Road, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -32,602 GBP2024-03-31
    Officer
    2015-03-06 ~ 2016-07-30
    IIF 1934 - director → ME
  • 156
    168 Bridle Road, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2016-08-10 ~ 2016-08-10
    IIF 296 - director → ME
  • 157
    Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1,136 GBP2024-07-31
    Officer
    2014-07-14 ~ 2014-12-14
    IIF 1561 - director → ME
  • 158
    MBR UV-C LIGHT PRODUCTS LTD. - 2024-04-03
    MBR IMPORTS UK LIMITED - 2013-01-15
    55 Hillreach, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,806,059 GBP2023-04-29
    Officer
    2023-06-01 ~ 2024-01-01
    IIF 193 - director → ME
    Person with significant control
    2023-06-01 ~ 2024-01-01
    IIF 428 - Ownership of shares – 75% or more OE
    IIF 428 - Ownership of voting rights - 75% or more OE
    IIF 428 - Right to appoint or remove directors OE
    IIF 428 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 428 - Right to appoint or remove directors as a member of a firm OE
  • 159
    Suite 303 Lester House Business Centre, 21 Broad Street, Bury, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    2,869,216 GBP2024-05-31
    Officer
    2009-05-20 ~ 2012-05-21
    IIF 2031 - secretary → ME
  • 160
    5 Luke Street, London
    Corporate (5 parents)
    Equity (Company account)
    -13,250 GBP2023-12-31
    Officer
    2014-11-14 ~ 2018-01-31
    IIF 1490 - director → ME
  • 161
    IQ OLD BUILDINGS REPAIR LIMITED - 2020-06-16
    35 Alpha Close, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-05 ~ 2020-01-11
    IIF 2379 - director → ME
    2019-12-05 ~ 2020-01-11
    IIF - secretary → ME
    Person with significant control
    2019-12-05 ~ 2020-01-11
    IIF 777 - Ownership of shares – 75% or more OE
  • 162
    Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,843 GBP2023-02-28
    Officer
    2020-02-06 ~ 2024-10-20
    IIF 2367 - director → ME
  • 163
    MINMAR (768) LIMITED - 2006-06-12
    Broughton House, 6-8 Sackville Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-09-01 ~ 2012-03-30
    IIF 2612 - secretary → ME
  • 164
    SHELFCO (NO.3509) LIMITED - 2008-01-22
    Broughton House, 6-8 Sackville Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-04-30 ~ 2012-03-30
    IIF 643 - director → ME
  • 165
    IVG INVESTMENTS LIMITED - 2007-12-14
    INTERCEDE 2222 LIMITED - 2007-12-12
    Broughton House, 6-8 Sackville Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-09-01 ~ 2012-03-30
    IIF 2613 - secretary → ME
  • 166
    Unit 2 Idle Road, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2023-04-04 ~ 2023-11-07
    IIF 1326 - director → ME
  • 167
    Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    338,012 GBP2024-03-31
    Person with significant control
    2019-09-01 ~ 2023-03-31
    IIF 1779 - Ownership of shares – More than 25% but not more than 50% OE
  • 168
    1ST LINE CARS LIMITED - 2020-07-29
    3 Warners Mill, Silks Way, Braintree, Essex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    570,301 GBP2023-05-31
    Officer
    1997-01-20 ~ 1997-04-01
    IIF 2698 - director → ME
  • 169
    JUG MAVIS LTD - 2024-02-13
    JUG MAVIS EDUCATION LTD - 2024-01-17
    167 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -62,550 GBP2022-10-31
    Officer
    2024-01-15 ~ 2024-08-08
    IIF 1368 - director → ME
    Person with significant control
    2024-01-15 ~ 2024-08-14
    IIF 1810 - Has significant influence or control OE
  • 170
    FREE HELPCARE LTD - 2022-03-23
    JAWAD CARE LIMITED - 2021-04-06
    287 Iffley Road, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    1,016 GBP2024-01-31
    Officer
    2021-03-01 ~ 2022-03-01
    IIF 1845 - director → ME
    Person with significant control
    2021-03-01 ~ 2022-09-01
    IIF 2506 - Ownership of shares – 75% or more OE
  • 171
    5 Keswick Close, Todmorden, England
    Corporate (1 parent)
    Equity (Company account)
    88,000 GBP2024-01-31
    Officer
    2022-02-01 ~ 2022-02-01
    IIF 1818 - director → ME
    Person with significant control
    2022-02-01 ~ 2022-02-01
    IIF 1421 - Ownership of shares – 75% or more OE
    IIF 1421 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1421 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1421 - Ownership of voting rights - 75% or more OE
    IIF 1421 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1421 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1421 - Right to appoint or remove directors OE
    IIF 1421 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1421 - Right to appoint or remove directors as a member of a firm OE
    IIF 1421 - Has significant influence or control over the trustees of a trust OE
    IIF 1421 - Has significant influence or control as a member of a firm OE
  • 172
    6 Mansfield Road, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-01 ~ 2021-02-06
    IIF 1322 - director → ME
    Person with significant control
    2020-10-01 ~ 2021-02-06
    IIF 1317 - Ownership of voting rights - More than 50% but less than 75% OE
  • 173
    122 Alexandra Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-16 ~ 2016-03-01
    IIF 1211 - director → ME
  • 174
    66a Spotland Road, C/o Tidy Tax Ltd, Rochdale, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-18 ~ 2018-02-01
    IIF 1896 - director → ME
  • 175
    4 Bowmans Court, Hemel Hempstead, England
    Corporate (2 parents)
    Equity (Company account)
    -44,684 GBP2024-05-31
    Officer
    2018-05-04 ~ 2024-10-21
    IIF 1823 - director → ME
  • 176
    Unit 11 To 18 Broadclough Mill, Burnley Road, Bacup, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -37,302 GBP2020-07-31
    Officer
    2013-09-16 ~ 2013-10-01
    IIF 2115 - director → ME
  • 177
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,585 GBP2020-11-30
    Officer
    2018-11-28 ~ 2019-04-22
    IIF 1887 - director → ME
    Person with significant control
    2018-11-28 ~ 2019-04-21
    IIF 1064 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1064 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1064 - Right to appoint or remove directors OE
  • 178
    Unique Enterprise Centre, Belfield Road, Rochdale
    Corporate (9 parents)
    Equity (Company account)
    986,651 GBP2023-03-31
    Officer
    1998-09-05 ~ 2013-01-01
    IIF 1900 - director → ME
    ~ 1995-09-14
    IIF 2466 - director → ME
    2012-01-26 ~ 2013-01-07
    IIF - secretary → ME
    1993-10-19 ~ 1994-10-13
    IIF 2800 - secretary → ME
  • 179
    ATELIER ALEEN LTD - 2024-12-19
    19 Brook's Mews, London, England
    Corporate (2 parents)
    Person with significant control
    2023-12-22 ~ 2024-12-20
    IIF 557 - Ownership of shares – 75% or more OE
    IIF 557 - Ownership of voting rights - 75% or more OE
    IIF 557 - Right to appoint or remove directors OE
  • 180
    80 Rainham Road, Rainham, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,124 GBP2024-03-31
    Officer
    2022-03-17 ~ 2024-07-25
    IIF 2098 - director → ME
    Person with significant control
    2022-03-17 ~ 2024-07-25
    IIF 483 - Ownership of shares – 75% or more OE
    IIF 483 - Ownership of voting rights - 75% or more OE
    IIF 483 - Right to appoint or remove directors OE
  • 181
    London House, Brook Street, Tonypandy, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-09 ~ 2013-07-01
    IIF 1395 - director → ME
  • 182
    47 Walter Street, Brierfield, Nelson, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2010-05-10 ~ 2012-05-12
    IIF 2199 - director → ME
  • 183
    58 Commercial Road, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    904 GBP2017-07-31
    Officer
    2016-07-01 ~ 2017-11-01
    IIF 340 - director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-01
    IIF 7 - Has significant influence or control OE
  • 184
    56 High Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-17 ~ 2017-11-30
    IIF 1919 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-11-30
    IIF 362 - Ownership of shares – 75% or more OE
    IIF 362 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 362 - Ownership of shares – 75% or more as a member of a firm OE
  • 185
    BKA MIDLANDS LIMITED - 2011-05-11
    PROSPERITY HOUSING LIMITED - 2010-08-06
    31 Gloucester Road, Thornbury, Bristol, England
    Dissolved corporate (3 parents)
    Officer
    2012-10-11 ~ 2013-03-01
    IIF 905 - director → ME
  • 186
    Unit 11 To 18 Broadclough Mill, Burnley Road, Bacup, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -12,845 GBP2021-03-31
    Officer
    2013-09-16 ~ 2014-01-01
    IIF 2116 - director → ME
  • 187
    SAM'S ACCOUNTANCY SERVICES UK LTD - 2020-08-11
    58 Olive Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-10 ~ 2020-08-10
    IIF 2053 - director → ME
    2020-01-03 ~ 2020-09-28
    IIF 2054 - director → ME
    Person with significant control
    2020-01-03 ~ 2020-09-28
    IIF 1142 - Ownership of shares – 75% or more OE
  • 188
    ADHARASI LTD - 2017-08-11
    158 Garratt Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,422 GBP2021-04-30
    Officer
    2017-08-01 ~ 2022-03-02
    IIF 1545 - director → ME
  • 189
    LOCAL TO INTERNATIONAL LIMITED - 2021-08-23
    LTI (LDN) LIMITED - 2020-12-10
    LOCAL TO INTERNATIONAL LIMITED - 2020-12-06
    37 South Street, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    -194 GBP2021-12-31
    Officer
    2020-07-06 ~ 2020-07-12
    IIF 1478 - director → ME
    2018-12-10 ~ 2020-07-06
    IIF 194 - director → ME
    2018-12-10 ~ 2020-07-06
    IIF 2911 - secretary → ME
    Person with significant control
    2018-12-10 ~ 2020-07-06
    IIF 1965 - Has significant influence or control OE
  • 190
    132 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-07-05 ~ 2022-09-13
    IIF 1890 - director → ME
    Person with significant control
    2022-07-05 ~ 2022-09-13
    IIF 1066 - Ownership of shares – 75% or more OE
    IIF 1066 - Ownership of voting rights - 75% or more OE
    IIF 1066 - Right to appoint or remove directors OE
  • 191
    114 Montrose Avenue, Luton, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    185,415 GBP2023-03-31
    Officer
    2015-10-05 ~ 2025-03-18
    IIF 2101 - director → ME
  • 192
    177a High Street, Oldland Common, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    3,924 GBP2021-09-30
    Officer
    2019-10-01 ~ 2020-01-31
    IIF 922 - director → ME
    Person with significant control
    2019-10-01 ~ 2020-01-31
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 193
    159 Weekes Drive, Slough
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,683 GBP2016-03-31
    Officer
    2012-03-26 ~ 2015-07-17
    IIF 1695 - director → ME
  • 194
    53 Killinghall Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-19 ~ 2023-12-01
    IIF 2141 - director → ME
    Person with significant control
    2023-05-19 ~ 2023-12-01
    IIF 497 - Ownership of shares – 75% or more OE
    IIF 497 - Ownership of voting rights - 75% or more OE
    IIF 497 - Right to appoint or remove directors OE
  • 195
    4 Regis Court, 138 Hatton Road, Feltham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-14 ~ 2024-03-01
    IIF 1696 - director → ME
    Person with significant control
    2023-07-14 ~ 2024-03-01
    IIF 2400 - Ownership of shares – 75% or more OE
    IIF 2400 - Ownership of voting rights - 75% or more OE
    IIF 2400 - Right to appoint or remove directors OE
  • 196
    Rawtenstall, Bacup Road, Rossendale, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,428 GBP2023-01-31
    Officer
    2020-01-16 ~ 2020-01-29
    IIF 2048 - director → ME
    Person with significant control
    2020-01-16 ~ 2020-01-29
    IIF 1137 - Ownership of shares – 75% or more OE
    IIF 1137 - Ownership of voting rights - 75% or more OE
    IIF 1137 - Right to appoint or remove directors OE
  • 197
    AULD AVENUE STORES LIMITED - 2017-02-24
    1 Seaford Street, Kilmarnock, Ayrshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-11-16 ~ 2017-02-22
    IIF 2370 - director → ME
  • 198
    19 Chicksands Avenue, Monkston, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    81 GBP2024-08-31
    Officer
    2020-08-19 ~ 2025-02-19
    IIF 995 - director → ME
    Person with significant control
    2020-08-19 ~ 2025-02-20
    IIF 1243 - Ownership of shares – 75% or more OE
    IIF 1243 - Ownership of voting rights - 75% or more OE
    IIF 1243 - Right to appoint or remove directors OE
  • 199
    3 Millbrook Gardens, Gidea Park, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,532 GBP2023-10-31
    Officer
    2022-02-11 ~ 2022-06-21
    IIF 2547 - director → ME
    2022-02-11 ~ 2023-10-01
    IIF 2549 - director → ME
  • 200
    69 Castle Foregate, Shrewsbury, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-16 ~ 2025-02-20
    IIF 2625 - director → ME
    Person with significant control
    2024-12-16 ~ 2024-12-26
    IIF 2524 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2524 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 201
    210 Speedwell Road, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-02 ~ 2020-05-18
    IIF 2154 - director → ME
    Person with significant control
    2017-08-02 ~ 2020-05-18
    IIF 506 - Ownership of shares – More than 50% but less than 75% OE
    IIF 506 - Ownership of voting rights - More than 50% but less than 75% OE
  • 202
    MASJAPVW LIMITED - 2013-10-09
    Unit 44 The Bridge Trading Estate, Bridge Street North, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    -92,405 GBP2024-07-31
    Officer
    2013-07-10 ~ 2016-09-01
    IIF 244 - director → ME
    2013-07-10 ~ 2016-09-01
    IIF 2912 - secretary → ME
    Person with significant control
    2016-07-12 ~ 2017-08-09
    IIF 616 - Has significant influence or control OE
    IIF 616 - Has significant influence or control over the trustees of a trust OE
    IIF 616 - Has significant influence or control as a member of a firm OE
  • 203
    4385, 13077791 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -5,837 GBP2023-12-31
    Officer
    2021-03-25 ~ 2021-08-03
    IIF 1520 - director → ME
  • 204
    28 Lonsdale Avenue, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    504 GBP2017-11-30
    Officer
    2016-11-08 ~ 2018-09-21
    IIF 842 - director → ME
    Person with significant control
    2016-11-08 ~ 2018-08-09
    IIF 153 - Ownership of shares – 75% or more OE
  • 205
    404 Farnham Road, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    -54,430 GBP2024-01-31
    Officer
    2022-01-22 ~ 2023-08-07
    IIF 1937 - director → ME
    Person with significant control
    2022-01-22 ~ 2023-08-07
    IIF 382 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 382 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 382 - Right to appoint or remove directors OE
  • 206
    Moonstar Leathers, 40 Gladstone Street, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-08-28 ~ 2013-07-01
    IIF 1541 - director → ME
  • 207
    107 Sydenham Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,554 GBP2023-02-28
    Officer
    2018-02-09 ~ 2018-03-31
    IIF 2092 - director → ME
  • 208
    1 Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,749,141 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2021-02-02
    IIF 1148 - Has significant influence or control OE
  • 209
    Alisa House, Turnberry Park Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-01 ~ 2021-07-01
    IIF 1956 - director → ME
  • 210
    22 Wood Street Cussins House, Office 110, Doncaster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,835 GBP2021-01-31
    Officer
    2021-02-06 ~ 2022-10-14
    IIF 2167 - director → ME
    Person with significant control
    2021-02-06 ~ 2022-10-14
    IIF 517 - Has significant influence or control OE
  • 211
    FUTURESCOPE TRADING LIMITED - 2024-01-12
    HIGHTECH RENTALS LIMITED - 2020-10-07
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    746,001 GBP2021-12-31
    Officer
    2019-02-14 ~ 2020-09-04
    IIF 2117 - director → ME
    2019-02-14 ~ 2020-09-04
    IIF - secretary → ME
  • 212
    SUNNY SUNNY LTD - 2024-06-05
    4385, 15599301 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-09-10 ~ 2024-12-10
    IIF 1556 - director → ME
  • 213
    THE RUGGED BEARD COMPANY LTD - 2023-12-18
    2.4 Rivergate House, Cheapside, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    -3,659 GBP2022-06-30
    Officer
    2023-06-21 ~ 2023-12-28
    IIF 1011 - director → ME
  • 214
    27 Clement Street, Accrington, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-01 ~ 2022-04-10
    IIF 1728 - director → ME
    Person with significant control
    2020-07-01 ~ 2020-10-20
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 215
    Bb1 1du, 5 Dartford 5 Darford Close, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-17 ~ 2023-09-10
    IIF 2759 - director → ME
  • 216
    64 Drake Street, Rochdale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,248,554 GBP2020-11-30
    Officer
    2020-10-10 ~ 2021-07-27
    IIF 1198 - director → ME
    Person with significant control
    2020-10-10 ~ 2021-07-27
    IIF 330 - Ownership of shares – 75% or more OE
    IIF 330 - Ownership of voting rights - 75% or more OE
    IIF 330 - Right to appoint or remove directors OE
  • 217
    19 Ashtree Road, Cradley Heath, Dudley, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-02 ~ 2015-06-19
    IIF 929 - director → ME
  • 218
    7 Grasmere Avenue, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989 GBP2020-09-30
    Officer
    2019-09-16 ~ 2020-02-10
    IIF 2026 - director → ME
    Person with significant control
    2019-09-16 ~ 2020-02-10
    IIF 2606 - Ownership of shares – 75% or more OE
    IIF 2606 - Ownership of voting rights - 75% or more OE
  • 219
    1c Amberside Wood Lane, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -38,951 GBP2020-04-30
    Officer
    2016-04-14 ~ 2017-05-06
    IIF 2159 - director → ME
    Person with significant control
    2016-04-14 ~ 2017-05-06
    IIF 512 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 512 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 512 - Right to appoint or remove directors OE
  • 220
    CJS ENG SPARE 02 LTD - 2022-07-06
    Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-07-20 ~ 2025-03-31
    IIF 2007 - director → ME
  • 221
    NOBEL TRAVEL LIMITED - 2015-05-05
    349 High Road Leyton, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-09 ~ 2015-03-31
    IIF 711 - director → ME
    2015-02-09 ~ 2015-03-31
    IIF - secretary → ME
  • 222
    Unit 3 Smithfield Enterprise Estate, Whitworth Street East, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2013-11-05 ~ 2014-03-14
    IIF 2902 - secretary → ME
  • 223
    The Royal Oak, Daw End, Walsall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2019-09-02 ~ 2020-01-01
    IIF 2063 - director → ME
    Person with significant control
    2019-09-02 ~ 2020-01-01
    IIF 1152 - Ownership of shares – 75% or more OE
    IIF 1152 - Ownership of voting rights - 75% or more OE
    IIF 1152 - Right to appoint or remove directors OE
  • 224
    79 Nailsworth Crescent, Merstham, Redhill, England
    Corporate (1 parent)
    Equity (Company account)
    19,241 GBP2024-06-30
    Officer
    2022-06-28 ~ 2022-09-28
    IIF 1594 - director → ME
    Person with significant control
    2022-06-28 ~ 2022-09-28
    IIF 2494 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2494 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2494 - Right to appoint or remove directors OE
  • 225
    Unit 5 Havelock Street, Oldham, England
    Corporate (3 parents)
    Equity (Company account)
    315,856 GBP2023-10-31
    Officer
    2015-09-28 ~ 2020-04-01
    IIF 2210 - director → ME
    Person with significant control
    2016-06-01 ~ 2020-04-01
    IIF 545 - Has significant influence or control OE
    2020-06-01 ~ 2022-05-20
    IIF 544 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 544 - Right to appoint or remove directors as a member of a firm OE
    IIF 544 - Has significant influence or control OE
    IIF 544 - Has significant influence or control over the trustees of a trust OE
    IIF 544 - Has significant influence or control as a member of a firm OE
  • 226
    Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,132 GBP2023-08-31
    Officer
    2025-03-21 ~ 2025-03-21
    IIF 2260 - director → ME
  • 227
    BOLT SHOES DISTRIBUTION LTD - 2018-01-26
    HOLLY BOOT LIMITED - 2015-12-29
    1 Pindar Road, Hoddesdon, Hartfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    693,546 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2021-07-05
    IIF 1147 - Has significant influence or control OE
  • 228
    17-21 Ombersley Road, Balsall Heath, Birmingham, England
    Corporate (2 parents)
    Officer
    2015-06-11 ~ 2017-05-01
    IIF 2174 - director → ME
  • 229
    1 Wellington Street, St. Ives, Cambridgeshire
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,541 GBP2017-07-31
    Officer
    2012-06-30 ~ 2015-10-01
    IIF 701 - director → ME
  • 230
    184 Plashet Grove, London
    Corporate (1 parent)
    Equity (Company account)
    75,882 GBP2023-11-30
    Officer
    1996-12-13 ~ 2022-08-10
    IIF 2793 - secretary → ME
  • 231
    180 Dunstable Road, Luton
    Dissolved corporate (1 parent)
    Officer
    2013-11-15 ~ 2014-11-03
    IIF 2333 - director → ME
  • 232
    10 Kennet Close, Farnborough, England
    Corporate (2 parents)
    Equity (Company account)
    399,170 GBP2023-08-31
    Person with significant control
    2016-08-15 ~ 2023-09-28
    IIF 619 - Ownership of shares – 75% or more OE
    IIF 619 - Ownership of voting rights - 75% or more OE
    IIF 619 - Right to appoint or remove directors OE
  • 233
    Unit 4, Block B, East Park Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-24
    Officer
    2021-05-10 ~ 2021-05-10
    IIF 2702 - director → ME
    Person with significant control
    2021-05-10 ~ 2021-05-10
    IIF 1109 - Ownership of shares – 75% or more OE
    IIF 1109 - Ownership of voting rights - 75% or more OE
    IIF 1109 - Right to appoint or remove directors OE
  • 234
    Unit 14a Wills Way, Bristol, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    87,216 GBP2020-11-30
    Officer
    2018-11-28 ~ 2020-05-15
    IIF 1404 - director → ME
    Person with significant control
    2018-11-28 ~ 2020-05-15
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 175 - Right to appoint or remove directors OE
  • 235
    Flat 4 The Strand, 36 Tregonwell Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-26 ~ 2021-03-08
    IIF 1407 - director → ME
    Person with significant control
    2020-03-26 ~ 2021-03-08
    IIF 180 - Ownership of shares – 75% or more OE
  • 236
    Flat 4 The Strand, 36 Tregonwell Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    -17,105 GBP2022-02-28
    Officer
    2019-02-22 ~ 2021-03-08
    IIF 1412 - director → ME
    Person with significant control
    2019-02-22 ~ 2021-03-08
    IIF 185 - Ownership of shares – 75% or more OE
  • 237
    9 Victoria Road, Romford, England
    Corporate
    Officer
    2020-04-29 ~ 2021-08-02
    IIF 190 - director → ME
    Person with significant control
    2020-06-04 ~ 2021-08-02
    IIF 427 - Ownership of shares – 75% or more OE
    IIF 427 - Ownership of voting rights - 75% or more OE
    IIF 427 - Right to appoint or remove directors OE
  • 238
    DIWAN ENTERPRISES LIMITED - 2014-07-11
    50 Woodgate, Leicester
    Corporate (3 parents)
    Equity (Company account)
    95,532 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-05-19
    IIF 635 - Has significant influence or control OE
  • 239
    64 Drake Street, Rochdale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    988,414 GBP2020-03-31
    Officer
    2020-12-20 ~ 2021-08-01
    IIF 1199 - director → ME
    Person with significant control
    2020-12-20 ~ 2021-08-01
    IIF 331 - Ownership of shares – 75% or more OE
    IIF 331 - Ownership of voting rights - 75% or more OE
    IIF 331 - Right to appoint or remove directors OE
  • 240
    2 Kilrae Elmwood Avenue, Feltham, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,242 GBP2016-10-31
    Officer
    2014-10-23 ~ 2017-08-23
    IIF 993 - director → ME
    2014-10-23 ~ 2017-08-23
    IIF 2888 - secretary → ME
  • 241
    TALENTLOG LIMITED - 2017-10-26
    7 Carfax Road, Hornchurch, Essex
    Dissolved corporate (1 parent)
    Officer
    2017-10-25 ~ 2018-03-31
    IIF 1337 - director → ME
  • 242
    122/126 Lister Hill Road, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-04 ~ 2021-06-01
    IIF 902 - director → ME
    Person with significant control
    2021-05-04 ~ 2021-06-01
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 243
    163 Francis Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    395 GBP2024-02-28
    Officer
    2022-06-07 ~ 2023-04-19
    IIF 1877 - director → ME
    2022-02-18 ~ 2023-04-19
    IIF 2992 - secretary → ME
  • 244
    39 Palmerston Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,802 GBP2021-08-31
    Officer
    2017-08-24 ~ 2019-06-05
    IIF 840 - director → ME
    Person with significant control
    2017-08-24 ~ 2019-06-05
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 245
    HBN INVESTMENTS LTD - 2025-02-06
    Auburn House 4th Floor, 42 Upper Piccadilly, Bradford, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ 2024-06-01
    IIF 1514 - director → ME
    Person with significant control
    2024-05-29 ~ 2025-02-05
    IIF 1983 - Ownership of shares – 75% or more OE
    IIF 1983 - Ownership of voting rights - 75% or more OE
    IIF 1983 - Right to appoint or remove directors OE
  • 246
    45 Bucklow Walk, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-20 ~ 2023-03-20
    IIF 2656 - director → ME
    Person with significant control
    2023-03-20 ~ 2023-03-20
    IIF 1450 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1450 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1450 - Right to appoint or remove directors OE
  • 247
    Century House 6 Johnson Close, Hodge Hill, Birmingham, West Midlands
    Corporate (3 parents)
    Officer
    2013-04-13 ~ 2015-01-01
    IIF 2148 - director → ME
  • 248
    1a Marsland Road, Marsland Chambers, Sale Moor, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    -4,486 GBP2023-07-31
    Officer
    2017-07-24 ~ 2020-02-15
    IIF 2900 - secretary → ME
  • 249
    102 Mile End Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-09-30
    Officer
    2018-09-01 ~ 2019-07-10
    IIF 700 - director → ME
    Person with significant control
    2018-09-01 ~ 2019-07-10
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Right to appoint or remove directors OE
  • 250
    REASONER ACCOUNTANCY LIMITED - 2023-10-20
    TAX ASSISTANT LIMITED - 2016-03-02
    Suite 2 Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    436 GBP2023-12-31
    Officer
    2015-12-21 ~ 2017-02-10
    IIF 1560 - director → ME
  • 251
    135 Legrams Lane, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-14 ~ 2012-11-23
    IIF 883 - director → ME
  • 252
    18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-29 ~ 2016-04-12
    IIF 944 - director → ME
  • 253
    109 Snakes Lane West, Woodford Green, Essex
    Corporate (2 parents)
    Equity (Company account)
    -57,601 GBP2023-07-31
    Officer
    2013-12-26 ~ 2019-10-01
    IIF 1504 - director → ME
    Person with significant control
    2018-01-09 ~ 2019-10-01
    IIF 1977 - Has significant influence or control OE
  • 254
    15 Cowgate, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2012-01-10 ~ 2013-05-07
    IIF 2338 - director → ME
  • 255
    108 Norwich Avenue, Southend-on-sea, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-09 ~ 2023-04-22
    IIF 204 - director → ME
    Person with significant control
    2022-08-09 ~ 2023-04-22
    IIF 432 - Ownership of shares – 75% or more OE
    IIF 432 - Ownership of voting rights - 75% or more OE
    IIF 432 - Right to appoint or remove directors OE
  • 256
    11 Queens Way, Rochdale, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,504 GBP2020-04-28
    Officer
    2017-04-30 ~ 2017-05-01
    IIF 1733 - director → ME
    Person with significant control
    2017-05-01 ~ 2018-04-24
    IIF 401 - Ownership of shares – 75% or more OE
  • 257
    7 Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2023-06-21 ~ 2023-07-20
    IIF 2229 - director → ME
  • 258
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,842 GBP2021-06-30
    Officer
    2018-06-01 ~ 2018-07-30
    IIF 238 - director → ME
    Person with significant control
    2018-06-01 ~ 2018-07-30
    IIF 620 - Ownership of shares – More than 25% but not more than 50% OE
  • 259
    61 Drumau Road, Swansea, Swansea
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-07-31
    Person with significant control
    2019-07-16 ~ 2019-07-16
    IIF 1143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1143 - Right to appoint or remove directors OE
  • 260
    7 Station Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-24 ~ 2017-05-10
    IIF 1939 - director → ME
  • 261
    Anchor House Suite 14 Anchor Business Park, New Road, Dudley, England
    Dissolved corporate (4 parents)
    Officer
    2017-05-02 ~ 2017-05-02
    IIF 2207 - director → ME
  • 262
    Rupert's Recipes Limited Fields End Business Park, Colliery Lane, Thurnscoe, Rotherham, South Yorkshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -148,159 GBP2016-12-30
    Officer
    2009-02-24 ~ 2013-12-01
    IIF 874 - director → ME
  • 263
    Wharf House, Wharf Street, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -280,972 GBP2023-05-28
    Person with significant control
    2017-05-09 ~ 2021-11-10
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 264
    43 Avenue Road, Chadwell Heath, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-12 ~ 2011-11-01
    IIF 1325 - director → ME
  • 265
    SAM'S ACCOUNTANCY SERVICES LIMITED - 2024-03-12
    3 Primrose Cottages George Street, Lozells, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,438 GBP2023-10-31
    Officer
    2020-10-14 ~ 2020-10-19
    IIF 2050 - director → ME
    Person with significant control
    2020-10-14 ~ 2020-10-19
    IIF 1138 - Ownership of shares – 75% or more OE
    IIF 1138 - Ownership of voting rights - 75% or more OE
    IIF 1138 - Right to appoint or remove directors OE
  • 266
    Flat 2 The Devonshire, 158 High Road Bushey, Herts
    Dissolved corporate (2 parents)
    Officer
    2010-09-17 ~ 2010-11-01
    IIF 689 - director → ME
  • 267
    565 High Road Leytonstone, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    334,089 GBP2023-06-30
    Officer
    2015-03-27 ~ 2024-06-02
    IIF 992 - director → ME
  • 268
    Unit H6, Neatscourt Retail Park, Thomsett Way, Queenborough, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    26,996 GBP2022-06-30
    Officer
    2018-05-16 ~ 2022-06-22
    IIF 1700 - director → ME
  • 269
    Rice & Co Limited, 90 High Street, Brownhills, Walsall
    Corporate (2 parents)
    Officer
    2008-10-24 ~ 2011-10-21
    IIF 914 - director → ME
  • 270
    40a Station Road, Upminster, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,393 GBP2019-11-30
    Officer
    2013-07-10 ~ 2014-02-18
    IIF 2035 - director → ME
  • 271
    Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    93,839 GBP2024-03-31
    Officer
    2009-01-16 ~ 2011-01-01
    IIF 2890 - secretary → ME
  • 272
    Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax
    Corporate (4 parents)
    Equity (Company account)
    331,542 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2023-03-31
    IIF 1778 - Has significant influence or control OE
  • 273
    20 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-09-11 ~ 2023-11-10
    IIF - secretary → ME
  • 274
    COX COSTELLO (YORKSHIRE) LIMITED - 2018-12-14
    NOT AN ORDINARY BLONDE LIMITED - 2016-11-16
    SILVERSTONE AUTOMOTIVE LIMITED - 2015-03-17
    Josephs Well, Suite 2c, Hanover Walk, Leeds, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    306,183 GBP2024-03-31
    Officer
    2011-06-29 ~ 2014-06-30
    IIF 295 - director → ME
  • 275
    Fiveways, Edwards Lane, Nottingham, England
    Corporate (6 parents)
    Equity (Company account)
    739,908 GBP2023-09-30
    Officer
    2013-09-16 ~ 2020-12-06
    IIF 2687 - director → ME
  • 276
    ROBERTS LOGISTICS 17 LIMITED - 2018-04-05
    NEWPORT 49 LIMITED - 2017-04-21
    The Old Oak Inn Ruskin Avenue, Rogerstone, Newport, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-03-22 ~ 2017-04-21
    IIF 2455 - director → ME
    Person with significant control
    2017-03-22 ~ 2017-04-24
    IIF 1006 - Ownership of shares – 75% or more OE
  • 277
    8 Bradley Road, Silsden, Keighley
    Corporate (1 parent)
    Equity (Company account)
    40,244 GBP2024-01-31
    Officer
    2017-09-28 ~ 2022-02-24
    IIF 2221 - director → ME
    2022-02-24 ~ 2023-05-26
    IIF - secretary → ME
    Person with significant control
    2017-09-28 ~ 2022-02-24
    IIF 551 - Ownership of shares – 75% or more OE
  • 278
    TRUEMEN LIMITED - 2014-04-15
    1 Quality Court, Chancery Lane, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    45,626 GBP2023-02-27
    Officer
    2019-08-24 ~ 2019-11-06
    IIF 2248 - director → ME
  • 279
    18 Clifton Close, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    1,121 GBP2023-12-31
    Officer
    2022-07-24 ~ 2024-12-03
    IIF 2241 - director → ME
    Person with significant control
    2022-07-24 ~ 2024-12-03
    IIF 566 - Ownership of shares – 75% or more OE
    IIF 566 - Ownership of voting rights - 75% or more OE
    IIF 566 - Right to appoint or remove directors OE
  • 280
    Moor Farm Abattoir The Moor, Banham, Norwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -73 GBP2020-04-30
    Officer
    2019-04-03 ~ 2019-04-03
    IIF 1958 - director → ME
  • 281
    63 Levick Crescent, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46 GBP2024-05-31
    Person with significant control
    2022-05-08 ~ 2023-06-06
    IIF 1418 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1418 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1418 - Right to appoint or remove directors OE
  • 282
    74 Marlborough Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,282 GBP2021-07-30
    Officer
    2018-07-03 ~ 2021-11-15
    IIF 2037 - director → ME
    Person with significant control
    2018-12-01 ~ 2021-11-15
    IIF 1128 - Ownership of shares – 75% or more OE
    IIF 1128 - Ownership of voting rights - 75% or more OE
    IIF 1128 - Right to appoint or remove directors OE
  • 283
    SKYWAYS CAR LTD - 2014-08-29
    215 Downing Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    -12,310 GBP2021-03-31
    Officer
    2014-05-02 ~ 2014-10-21
    IIF 708 - director → ME
  • 284
    11 Southbrook Terrace, Bradford
    Corporate (2 parents)
    Officer
    2014-06-09 ~ 2014-08-21
    IIF 893 - director → ME
  • 285
    21 Henrietta Street, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    -937 GBP2023-08-31
    Officer
    2014-08-21 ~ 2022-06-23
    IIF 895 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-23
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 286
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2014-08-21 ~ 2016-03-11
    IIF 894 - director → ME
  • 287
    36 Scotts Road, Bromley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -728 GBP2022-02-28
    Officer
    2020-02-24 ~ 2021-07-30
    IIF 1503 - director → ME
  • 288
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-20 ~ 2019-05-28
    IIF 1954 - director → ME
    Person with significant control
    2019-04-20 ~ 2019-04-20
    IIF 394 - Ownership of shares – More than 25% but not more than 50% OE
  • 289
    184 Ashley Crescent, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-29 ~ 2023-09-02
    IIF 2756 - director → ME
    Person with significant control
    2023-08-29 ~ 2023-09-02
    IIF 1868 - Ownership of shares – 75% or more OE
    IIF 1868 - Ownership of voting rights - 75% or more OE
    IIF 1868 - Right to appoint or remove directors OE
  • 290
    5 St. Michaels Court, The Riding, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-02 ~ 2020-01-10
    IIF 2618 - director → ME
    Person with significant control
    2020-01-02 ~ 2020-01-10
    IIF 2392 - Ownership of shares – 75% or more OE
    IIF 2392 - Ownership of voting rights - 75% or more OE
  • 291
    3 Station Parade Victoria Road, Romford, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-07-22 ~ 2014-04-22
    IIF 1684 - director → ME
  • 292
    Unit 1 Altaf Business Park, Birksland Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    9,204 GBP2023-03-31
    Officer
    2018-03-29 ~ 2019-04-01
    IIF 2886 - secretary → ME
  • 293
    Corn Exchange, The Pavement, St Ives, Cambridgeshire, United Kingdom
    Corporate (20 parents)
    Officer
    2019-04-08 ~ 2023-09-01
    IIF 1391 - director → ME
  • 294
    ALPHA PROGRAMMERS LTD - 2023-04-28
    117 Ashburnham Road 117 Ashburnham Road, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2024-05-10 ~ 2024-08-30
    IIF 2427 - director → ME
  • 295
    STALLION FINANCIAL INVESTMENTS LTD - 2016-10-12
    10th Floor 3 Hardman Street, Manchester, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-09-14 ~ 2016-10-27
    IIF 1131 - Ownership of shares – 75% or more OE
    IIF 1131 - Ownership of voting rights - 75% or more OE
    IIF 1131 - Right to appoint or remove directors OE
    IIF 1131 - Has significant influence or control OE
  • 296
    102 Chorley Old Road, Bolton, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-15 ~ 2022-11-03
    IIF 2042 - director → ME
    Person with significant control
    2020-01-15 ~ 2024-11-04
    IIF 1262 - Ownership of shares – 75% or more OE
    IIF 1262 - Ownership of voting rights - 75% or more OE
  • 297
    9 Park Square East, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,815,959 GBP2017-04-30
    Officer
    2012-04-12 ~ 2015-03-01
    IIF 2040 - director → ME
    2016-11-01 ~ 2016-11-01
    IIF - secretary → ME
    Person with significant control
    2016-06-30 ~ 2016-06-30
    IIF 1130 - Has significant influence or control OE
  • 298
    Index House, St. Georges Lane, Ascot, Berkshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,308 GBP2016-08-31
    Officer
    2011-08-17 ~ 2011-10-26
    IIF 2356 - director → ME
  • 299
    25 Cambridge Street, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    -458 GBP2024-03-31
    Officer
    2013-11-12 ~ 2019-11-30
    IIF 2540 - director → ME
    Person with significant control
    2017-03-31 ~ 2019-11-30
    IIF 1289 - Has significant influence or control OE
  • 300
    7 Castle Street, Hinckley, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    2016-04-27 ~ 2018-05-05
    IIF 1961 - director → ME
    Person with significant control
    2016-04-27 ~ 2018-05-06
    IIF 398 - Ownership of shares – More than 25% but not more than 50% OE
  • 301
    ALL 2 ONE LTD - 2023-03-22
    Auburn House Fourth Floor, 42 Upper Piccadilly, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2024-01-19 ~ 2024-12-19
    IIF 1515 - director → ME
    Person with significant control
    2024-01-19 ~ 2024-12-19
    IIF 1985 - Ownership of shares – 75% or more OE
    IIF 1985 - Right to appoint or remove directors OE
  • 302
    SAIDBNJOBAIR LIMITED - 2025-04-07
    14 Hethpool House Hall Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-12-18 ~ 2018-10-25
    IIF 673 - director → ME
  • 303
    Selby Centre, Selby Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -36 GBP2023-11-30
    Officer
    2022-01-10 ~ 2024-06-11
    IIF 2018 - director → ME
    Person with significant control
    2022-01-15 ~ 2024-06-11
    IIF 1189 - Ownership of shares – 75% or more OE
  • 304
    697 Uxbridge Road, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    -13,679 GBP2020-03-31
    Officer
    2011-03-21 ~ 2013-08-28
    IIF 2864 - director → ME
    2015-06-10 ~ 2021-12-16
    IIF 2695 - director → ME
  • 305
    46 Houghton Place, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-18 ~ 2021-10-21
    IIF 1928 - director → ME
  • 306
    36 St. Josephs Road, Birmingham, England
    Corporate (2 parents)
    Person with significant control
    2020-03-12 ~ 2022-10-24
    IIF 1589 - Ownership of voting rights - 75% or more OE
    IIF 1589 - Right to appoint or remove directors OE
  • 307
    CAVENDISH SCHOOL EDUCATIONAL TRUST LIMITED (THE) - 1991-06-12
    31 Inverness Street, London
    Corporate (16 parents)
    Officer
    1996-02-26 ~ 2002-06-17
    IIF - director → ME
    1996-02-26 ~ 2002-06-17
    IIF 2978 - secretary → ME
  • 308
    77 Elmore Street, London
    Corporate (10 parents)
    Officer
    2005-05-04 ~ 2013-06-26
    IIF - director → ME
  • 309
    52 Hounslow Road, Twickenham, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    1996-05-21 ~ 1999-01-22
    IIF 2467 - director → ME
  • 310
    579 Lea Bridge Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -840 GBP2024-04-30
    Officer
    2017-11-21 ~ 2022-10-01
    IIF 1250 - director → ME
    Person with significant control
    2017-11-21 ~ 2022-10-01
    IIF 1664 - Ownership of shares – 75% or more OE
    IIF 1664 - Ownership of voting rights - 75% or more OE
  • 311
    Woodbourn Road, Darnall, Sheffield
    Dissolved corporate (1 parent)
    Officer
    1994-03-16 ~ 1998-06-01
    IIF 2567 - director → ME
  • 312
    Unit 8, Whalley Industrial Park Clitheroe Road, Barrow, Clitheroe, Lancashire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    29,198 GBP2023-04-30
    Officer
    2023-07-31 ~ 2023-12-21
    IIF 2234 - director → ME
    2014-04-25 ~ 2021-10-12
    IIF 2236 - director → ME
    2024-01-29 ~ 2024-06-06
    IIF 2235 - director → ME
    Person with significant control
    2020-07-21 ~ 2021-10-12
    IIF 563 - Ownership of shares – 75% or more OE
    2022-08-10 ~ 2023-12-21
    IIF 565 - Ownership of shares – 75% or more OE
    2024-01-29 ~ 2024-06-06
    IIF 564 - Ownership of shares – More than 50% but less than 75% OE
  • 313
    Unit 10 97 Western Road, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,201 GBP2023-10-31
    Officer
    2022-04-15 ~ 2023-01-28
    IIF 2044 - director → ME
    2021-04-01 ~ 2021-06-30
    IIF 2046 - director → ME
    Person with significant control
    2020-06-01 ~ 2021-06-30
    IIF 1133 - Ownership of shares – 75% or more OE
    2022-04-15 ~ 2023-01-28
    IIF 1134 - Ownership of shares – More than 25% but not more than 50% OE
  • 314
    418 Ladypool Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-20 ~ 2017-12-01
    IIF 854 - director → ME
  • 315
    48 Boston Road, London
    Dissolved corporate
    Officer
    2004-06-11 ~ 2014-07-31
    IIF 2872 - secretary → ME
  • 316
    IVG UK LTD - 2015-10-15
    OPPENHEIM PROPERTY FUND MANAGEMENT LTD - 2007-10-17
    HACKREMCO (NO. 2009) LIMITED - 2002-12-11
    166 Sloane Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2008-05-05 ~ 2012-03-30
    IIF 644 - director → ME
  • 317
    36 Bedder Road, High Wycombe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,384 GBP2018-11-30
    Officer
    2019-12-04 ~ 2020-06-01
    IIF 259 - director → ME
    2019-12-04 ~ 2020-06-01
    IIF 2905 - secretary → ME
    Person with significant control
    2019-12-04 ~ 2020-06-01
    IIF 1998 - Ownership of shares – 75% or more OE
    IIF 1998 - Ownership of voting rights - 75% or more OE
    IIF 1998 - Right to appoint or remove directors OE
  • 318
    99 Middleton Boulevard, Nottingham, Notts, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-21 ~ 2018-11-01
    IIF 1197 - director → ME
  • 319
    A & B TRADERS LIMITED - 2025-01-21
    Unit 1c Cambrian Business Park, Derby Street, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    -4,967 GBP2023-10-31
    Officer
    2017-10-18 ~ 2020-03-01
    IIF - secretary → ME
    Person with significant control
    2017-10-18 ~ 2019-07-04
    IIF 94 - Has significant influence or control OE
  • 320
    144 Station Road, Harrow, England
    Corporate (2 parents)
    Officer
    2022-10-26 ~ 2023-11-06
    IIF 1484 - director → ME
    Person with significant control
    2022-10-26 ~ 2023-11-06
    IIF 1222 - Ownership of shares – 75% or more OE
    IIF 1222 - Ownership of voting rights - 75% or more OE
    IIF 1222 - Right to appoint or remove directors OE
  • 321
    36 Florida Street, Oldham
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2014-10-16 ~ 2014-10-16
    IIF 994 - director → ME
  • 322
    205 Longworthy Road, Salford, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,378 GBP2017-01-31
    Officer
    2008-01-30 ~ 2008-02-12
    IIF 2329 - director → ME
  • 323
    8 Sunstar Grove, Marton Manor, Middlesbrough, Cleveland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2005-09-16 ~ 2006-05-26
    IIF 2172 - director → ME
  • 324
    6 Station Approach, South Ruislip, Ruislip, England
    Dissolved corporate (1 parent)
    Officer
    2024-01-24 ~ 2024-01-24
    IIF 1485 - director → ME
  • 325
    86 Victoria Road, Handsworth, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-11-10 ~ 2025-04-11
    IIF 2659 - director → ME
  • 326
    4 The Potteries, Middlesbrough, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2021-06-08 ~ 2023-05-23
    IIF 2075 - director → ME
  • 327
    Unit #2399 275 New North Road, London, England
    Corporate (2 parents)
    Officer
    2024-03-15 ~ 2024-06-24
    IIF 2870 - director → ME
    2024-08-04 ~ 2025-02-21
    IIF 2871 - director → ME
    Person with significant control
    2024-03-15 ~ 2024-06-24
    IIF 1225 - Ownership of shares – 75% or more OE
    IIF 1225 - Ownership of voting rights - 75% or more OE
    IIF 1225 - Right to appoint or remove directors OE
    2024-08-04 ~ 2025-02-21
    IIF 1226 - Ownership of shares – 75% or more OE
    IIF 1226 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1226 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1226 - Ownership of voting rights - 75% or more OE
    IIF 1226 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1226 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1226 - Right to appoint or remove directors OE
    IIF 1226 - Has significant influence or control as a member of a firm OE
  • 328
    9 Victoria Road, Romford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-12 ~ 2025-03-12
    IIF 1480 - director → ME
    2024-08-12 ~ 2025-03-23
    IIF 2985 - secretary → ME
    Person with significant control
    2024-08-12 ~ 2025-03-12
    IIF 1219 - Ownership of shares – 75% or more OE
    IIF 1219 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1219 - Right to appoint or remove directors OE
  • 329
    LEEDS LOGISTICS LTD - 2024-10-01
    LEEDS CARE SERVICES LTD - 2024-08-21
    42 Grenville Gardens, Woodford Green, England
    Corporate (1 parent)
    Officer
    2022-04-12 ~ 2024-08-20
    IIF 2247 - director → ME
    Person with significant control
    2022-04-12 ~ 2024-08-20
    IIF 571 - Ownership of shares – 75% or more OE
    IIF 571 - Ownership of voting rights - 75% or more OE
    IIF 571 - Right to appoint or remove directors OE
  • 330
    1320 High Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    35,038 GBP2024-01-31
    Person with significant control
    2021-01-12 ~ 2021-02-09
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 331
    Suite 3490 Unit 3a 34-35 Hatton Garden London Hatton Garden, London, England
    Corporate (3 parents)
    Officer
    2023-09-23 ~ 2023-10-05
    IIF 2305 - director → ME
  • 332
    237 Thornton Road, Bradford, England
    Corporate
    Equity (Company account)
    344,500 GBP2022-08-31
    Officer
    2018-08-22 ~ 2020-04-01
    IIF 2166 - director → ME
    2020-08-14 ~ 2024-04-25
    IIF 2165 - director → ME
    Person with significant control
    2018-08-22 ~ 2020-04-01
    IIF 518 - Ownership of shares – 75% or more OE
    IIF 518 - Ownership of voting rights - 75% or more OE
    IIF 518 - Right to appoint or remove directors OE
    2020-08-14 ~ 2024-04-25
    IIF 516 - Ownership of shares – 75% or more OE
  • 333
    9a Victoria Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    17 GBP2020-01-31
    Officer
    2019-01-07 ~ 2020-03-25
    IIF 2741 - director → ME
    Person with significant control
    2019-01-07 ~ 2020-03-25
    IIF 2480 - Has significant influence or control OE
  • 334
    11 Moor Street, Chepstow, Monmouthshire
    Corporate (4 parents)
    Equity (Company account)
    107 GBP2023-12-31
    Officer
    2013-12-19 ~ 2014-01-09
    IIF 897 - director → ME
  • 335
    Unit 15 Howard Road, Park Farm Industrial Estate, Redditch, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-18 ~ 2023-05-07
    IIF 2073 - director → ME
  • 336
    6 Johnson Close, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,401 GBP2017-02-28
    Officer
    2016-02-22 ~ 2018-03-01
    IIF - secretary → ME
  • 337
    STALLION HOLDINGS LIMITED - 2024-08-06
    104 Chorley Old Road, Bolton, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,949,430,358 GBP2022-11-30
    Officer
    2016-11-17 ~ 2019-01-05
    IIF 2039 - director → ME
    Person with significant control
    2016-11-17 ~ 2017-07-06
    IIF 1129 - Ownership of shares – 75% or more OE
    2019-12-21 ~ 2020-01-03
    IIF 1132 - Ownership of voting rights - 75% or more OE
    IIF 1132 - Right to appoint or remove directors OE
    IIF 1132 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1132 - Right to appoint or remove directors as a member of a firm OE
  • 338
    90 Empress Street, Accrington, England
    Corporate (3 parents)
    Equity (Company account)
    -778 GBP2024-01-31
    Officer
    2021-04-15 ~ 2021-12-19
    IIF 1951 - director → ME
    Person with significant control
    2021-04-15 ~ 2021-12-19
    IIF 391 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 391 - Right to appoint or remove directors OE
    IIF 391 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 391 - Right to appoint or remove directors as a member of a firm OE
  • 339
    124 Rectory Park Road, Sheldon, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-24 ~ 2012-05-01
    IIF 859 - director → ME
  • 340
    ELITE CARS (LUTON) LIMITED - 2007-03-13
    46a Edgbaston Road, Balsall Heath, Birmingham, Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    2011-04-01 ~ 2013-03-06
    IIF 860 - director → ME
  • 341
    405 Foleshill Road, Coventry, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -25,009 GBP2023-05-31
    Officer
    2020-06-01 ~ 2020-10-02
    IIF 2249 - director → ME
    Person with significant control
    2020-06-01 ~ 2020-10-02
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 342
    BEST KEBAB WALTHAMSOW LTD - 2013-09-26
    116 High Street, Walthamstow, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-09 ~ 2013-09-26
    IIF 858 - director → ME
  • 343
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-21 ~ 2023-01-24
    IIF 2639 - director → ME
    2021-10-21 ~ 2023-01-24
    IIF - secretary → ME
    Person with significant control
    2021-10-21 ~ 2023-01-24
    IIF 1435 - Ownership of shares – 75% or more OE
    IIF 1435 - Ownership of voting rights - 75% or more OE
    IIF 1435 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.