logo
explain how to read the page

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

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

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

Ahmad, Hassan, Mt

    Related profiles found in government register
  • Ahmad, Hassan, Mt
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 203a, Thomas Lane, Liverpool, L14 5NU, England

      IIF 1
  • Ahmad, Hassan
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 100, Old Hall Street, Liverpool, L3 9QJ, England

      IIF 2
  • Ahmed, Hassan
    British commercial director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 77/83, Bradshawgate, Bolton, BL1 1QD, England

      IIF 3
  • Ahmad, Hassan
    English company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 203a, Thomas Lane, Liverpool, L14 5NU, England

      IIF 4
  • Ahmad, Hassan
    British born in September 2005

    Resident in England

    Registered addresses and corresponding companies
    • 15, Augusta Close, Rochdale, OL12 6HT, England

      IIF 5
  • Mr Ahmed Hassan
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9, Regent Road, Altrincham, England, WA14 1RY, United Kingdom

      IIF 6
  • Ahmad, Hassan
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 26, Arlow Road, London, N21 3JU, England

      IIF 7
  • Hassan, Ahmed
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9, Regent Road, Altrincham, England, WA14 1RY, United Kingdom

      IIF 8
  • Mr Hassan Ahmad
    British born in September 2005

    Resident in England

    Registered addresses and corresponding companies
    • 15, Augusta Close, Rochdale, OL12 6HT, England

      IIF 9
  • Ahmad, Hassan
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Balliol Road, Caversham, Reading, Berkshire, RG4 7DT, United Kingdom

      IIF 10
  • Ahmad, Hassan
    Pakistani director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14852839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Ahmad, Hassan
    Pakistani director born in January 1992

    Resident in Pakistan

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

      IIF 12
  • Ahmad Hassan
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 50, Fountains Road, Stretford, Manchester, M32 9PN, England

      IIF 13
  • Ahmad Hassan
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit A10 527, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 14
  • Ahmad Hassan
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 45, Magdalen Street, Norwich, NR3 1LQ, England

      IIF 15
  • Hassan, Ahmed
    English company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 74 Parkhills Road, Bury, BL99AP, England

      IIF 16
  • Mr Ahmad Hassan
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 92, High Street, London, W3 6QX

      IIF 17
  • Ahmad, Hassan
    Pakistani entrepreneur born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, Lord Street, Walsall, WS1 4DP, England

      IIF 18
  • Ahmad, Hassan
    Cypriot born in July 1998

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 18, Exo Vrisis, Paphos, 8047, Cyprus

      IIF 19
  • Ahmad, Hassan
    Pakistani company director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No. 3, Kot Alah Din No. 1, Chak 85-6r, Street No. 3, Kot Alah Din No. 1, Chak 85-6r, Pakistan, 57000, Pakistan

      IIF 20
  • Ahmad, Hassan
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 21
  • Hassan, Ahmad
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 92, High Street, London, W3 6QX

      IIF 22
  • Mr Ahmad Hassan
    Pakistani born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 48, Wards Road, Ilford, IG2 7BA, England

      IIF 23
    • 32, Junction Road, London, N19 5RE, England

      IIF 24
    • 14, Newtown Avenue, Stockton-on-tees, TS19 0DD, England

      IIF 25 IIF 26
  • Mr Ahmad Hassan
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2, Central Gardens, Morden, SM4 5SH, England

      IIF 27
  • Mr Ahmad Hassan
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15809384 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 29
  • Mr Ahmad Hassan
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 29, Windsor Road, Hounslow, TW4 7QJ, England

      IIF 30
  • Mr Ahmad Hassan
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, A2 Withworth House 28 Charles Street, Stockport, SK1 3JR, United Kingdom

      IIF 31
  • Mr Hassan Ahmad
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 26, Arlow Road, London, N21 3JU, England

      IIF 32
  • Hassan, Ahmad
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 36, Crawley Green Road, Luton, LU2 0QX, England

      IIF 33
  • Hassan, Ahmad
    Pakistani commercial director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 48, Wards Road, Ilford, IG2 7BA, England

      IIF 34
  • Hassan, Ahmad
    Pakistani director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 32, Junction Road, London, N19 5RE, England

      IIF 35
  • Hassan, Ahmad
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 14, Newtown Avenue, Stockton-on-tees, TS19 0DD, England

      IIF 36
  • Hassan, Ahmad
    Pakistani company director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ahmad
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit A10 527, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 38
  • Hassan, Ahmad
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2, Central Gardens, Morden, SM4 5SH, England

      IIF 39
  • Hassan, Ahmad
    Pakistani company director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15809384 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • Hassan, Ahmad
    Pakistani director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 41
  • Hassan, Ahmad
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 45, Magdalen Street, Norwich, NR3 1LQ, England

      IIF 42
  • Hassan, Ahmad
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 29, Windsor Road, Hounslow, TW4 7QJ, England

      IIF 43
  • Hassan, Ahmad
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, A2 Withworth House 28 Charles Street, Stockport, SK1 3JR, United Kingdom

      IIF 44
  • Ahmad, Hassan

    Registered addresses and corresponding companies
    • 77/83, Bradshawgate, Bolton, BL1 1QD, England

      IIF 45
    • 100, Old Hall Street, Liverpool, L3 9QJ, England

      IIF 46
    • 203a, Thomas Lane, Liverpool, L14 5NU, England

      IIF 47
  • Ahmad Hassan
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2718, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 48
  • Ahmad Hassan
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Block 16 House Num 1920 Street 2, Al Fareed Rice Mill Depalpur Road Pak Pattan, Punjab, 40100, Pakistan

      IIF 49
  • Ahmad Hassan
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 50
  • Ahmad Hassan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 77, Street#35a I-9/4, Islamabad, 44000, Pakistan

      IIF 51
  • Mr Hassan Ahmad
    British born in August 1992

    Resident in United Kingdom

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

      IIF 52
  • Ahmad Hassan
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1349, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 53
  • Mr Ahmad Hassan
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 65-67, Radford Road, Nottingham, Nottinghamshire, NG7 5DR, United Kingdom

      IIF 54
  • Mr Ahmad Hassan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Prestbury Rd, Birmingham, B6 6EP, United Kingdom

      IIF 55
  • Mr. Hassan Ahmad
    Pakistani born in January 1992

    Resident in Pakistan

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

      IIF 56
  • Hassan, Ahmad
    Pakistan company director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Emlyn Road, Bristol, Somerset, BS5 6JR, England

      IIF 57
  • Hassan, Ahmad
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Millham Street, Blackburn, BB1 6EU, United Kingdom

      IIF 58
  • Mr Ahmad Hassan
    Pakistani born in January 1968

    Resident in Pakistan

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

      IIF 59
  • Mr Ahmad Hassan
    Pakistani born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 60
  • Mr Ahmad Hassan
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 61
    • Unit A67, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 62
  • Mr Ahmad Hassan
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Great Mead, Exeter, Dunsford, EX6 7EZ, United Kingdom

      IIF 63
  • Mr Ahmad Hassan
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1920, Block 16 House Num 19, Sargodha, 40100, Pakistan

      IIF 64
  • Mr Ahmad Hassan
    Pakistani born in October 1995

    Resident in Pakistan

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

      IIF 65
  • Mr Ahmad Hassan
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 62, Hunter Road, Ilford, IG1 2NW, England

      IIF 66
  • Mr Ahmad Hassan
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16295667 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
  • Mr Ahmad Hassan
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2895, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 68
  • Mr Hassan Ahmad
    Cypriot born in July 1998

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 18, Exo Vrisis, Paphos, 8047, Cyprus

      IIF 69
  • Hassan, Ahmad
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2718, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 70
  • Hassan, Ahmad
    Pakistani electrical engineer born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 65-67, Radford Road, Nottingham, Nottinghamshire, NG7 5DR, United Kingdom

      IIF 71
  • Hassan, Ahmad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Prestbury Rd, Birmingham, B6 6EP, United Kingdom

      IIF 72
  • Hassan Ahmad
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14852839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
  • Mr Ahmad Hassan
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 74
  • Mr Ahmad Hassan
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 75
  • Mr Ahmad Hassan
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2-4, Brushfield Street, London, E1 6AN, England

      IIF 76
  • Mr Ahmad Hassan
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11188, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 77
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Hassan, Ahmad
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village, Jaboka, Okara, 56290, Pakistan

      IIF 79
  • Hassan, Ahmad
    Pakistani director born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 80
  • Hassan, Ahmad
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A67, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 81
  • Hassan, Ahmad
    Pakistani engineer born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 82
  • Hassan, Ahmad
    Pakistani businessman born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Great Mead, Exeter, Dunsford, EX6 7EZ, United Kingdom

      IIF 83
  • Hassan, Ahmad
    Pakistani company director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Block 16 House Num 1920 Street 2, Al Fareed Rice Mill Depalpur Road Pak Pattan, Punjab, 40100, Pakistan

      IIF 84
  • Hassan, Ahmad
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1920, Block 16 House Num 19, Sargodha, 40100, Pakistan

      IIF 85
  • Hassan, Ahmad
    Pakistani self employed born in October 1995

    Resident in Pakistan

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

      IIF 86
  • Hassan, Ahmad
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 62, Hunter Road, Ilford, IG1 2NW, England

      IIF 87
  • Hassan, Ahmad
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 88
  • Hassan, Ahmad
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 77, Street#35a I-9/4, Islamabad, 44000, Pakistan

      IIF 89
  • Hassan, Ahmad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16295667 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 90
  • Hassan, Ahmad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2895, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 91
  • Hassan Ahmad
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, Lord Street, Walsall, WS1 4DP, England

      IIF 92
  • Hassan Ahmad
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No. 3, Kot Alah Din No. 1, Chak 85-6r, Street No. 3, Kot Alah Din No. 1, Chak 85-6r, Pakistan, 57000, Pakistan

      IIF 93
  • Hassan, Ahmad

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

      IIF 94
    • Scissorsland, 75 Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 95
  • Hassan, Ahmad
    Pakistani retail (e-commerece) born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 96
  • Hassan, Ahmad
    Pakistani director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1349, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 97
  • Hassan, Ahmad
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 98
  • Hassan, Ahmad
    Pakistani chief executive born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2-4, Brushfield Street, London, E1 6AN, England

      IIF 99
  • Hassan, Ahmad
    Pakistani born in September 2005

    Resident in Pakistan

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

      IIF 100
  • Hassan, Ahmad
    Pakistani commercial director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11188, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 101
  • Hassan, Ahmad
    Pakistani born in April 2007

    Resident in Pakistan

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

      IIF 102
  • Ahmad Hasan
    Pakistani born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Carnatic Road, Liverpool, L18 8BZ, United Kingdom

      IIF 103
  • Hassan, Ahmed

    Registered addresses and corresponding companies
    • 74 Parkhills Road, Bury, BL99AP, England

      IIF 104
  • Hassan Ahmad
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 105
  • Mr Ahmad Hassan
    Pakistani born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8701-158, Ripon House Green Lane West, Preston, PR3 1XB, United Kingdom

      IIF 106
    • Gb4201, Ripon House, Green Lane West, Preston, PR3 1XB, United Kingdom

      IIF 107
  • Mr Ahmad Hassan
    Pakistani born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Bordsly, 24 Bordsly Road, Morden, SM4 5LR, United Kingdom

      IIF 108
  • Mr Ahmad Hassan
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House No 9, Bevingron Road, Aston, Birmingham, B6 6HR, United Kingdom

      IIF 109
  • Mr Ahmad Hassan
    Pakistani born in June 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15946963 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
  • Hasan, Ahmad
    Pakistani company director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Carnatic Road, Liverpool, L18 8BZ, United Kingdom

      IIF 111
  • Hassan, Ahmad
    Pakistani company director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8701-158, Ripon House Green Lane West, Preston, PR3 1XB, United Kingdom

      IIF 112
    • Gb4201, Ripon House, Green Lane West, Preston, PR3 1XB, United Kingdom

      IIF 113
  • Hassan, Ahmad
    Pakistani born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Bordsly, 24 Bordsly Road, Morden, SM4 5LR, United Kingdom

      IIF 114
  • Hassan, Ahmad
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House No 9, Bevingron Road, Aston, Birmingham, B6 6HR, United Kingdom

      IIF 115
  • Hassan, Ahmad
    Pakistani born in June 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15946963 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 116
  • Gondal, Muhammad Hassan Nawaz
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6883, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 117
  • Mr Ahmad Hassan
    Pakistani born in September 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 10540 182-184, High Street North East Ham London, East Ham, E6 2JA, United Kingdom

      IIF 118
    • 182-184, High Street North, Office 314, London, E6 2JA, England

      IIF 119
  • Muhammad Hassan Nawaz Gondal
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6883, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 120
  • Hassan, Ahmad
    Pakistani born in September 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 182-184, High Street North, Office 314, London, E6 2JA, England

      IIF 121
  • Hassan, Ahmad
    Pakistani director born in September 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 10540 182-184, High Street North East Ham London, East Ham, E6 2JA, United Kingdom

      IIF 122
  • Ahmed Ramadan Hassan
    Egyptian born in August 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat-t2-607, 591-jabal Ali First, Marina, Dubai, United Arab Emirates

      IIF 123
  • Hassan, Ahmed Ramadan
    Egyptian entrepreneur born in August 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat-t2-607, 591-jabal Ali First, Marina, Dubai, United Arab Emirates

      IIF 124
child relation
Offspring entities and appointments 61
  • 1
    3H1 DARVIS LTD
    13649030
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 2
    AH EXREME ENTERPRISES LTD
    14869299
    Unit 20 A2 Withworth House 28 Charles Street, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 3
    AH GLORIX LTD
    16198866
    4385, 16198866 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 4
    AH HYPER RETAIL LTD
    15809384
    4385, 15809384 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-06-28 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    AHMAD H LTD
    15064175
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 6
    AHMAD HASSAN LTD
    14382845 15745564
    4385, 14382845 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    AHMAD MART LTD
    14853268
    Ahmad Mart Ltd, 124 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 8
    AHMADHASSAN LTD
    15745564 14382845
    2 Central Gardens, Morden, England
    Active Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 9
    AHMADHASSANMARTS LIMITED
    13881565
    19 Prestbury Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 10
    AL FAREED GROUP LTD
    14062670
    8701-158 Ripon House Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    ANTYQ DECOR LIMITED
    13823735
    Piccadilly Business Centre, Aldow Enterprise Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 12
    AR&S LTD
    15038839
    4385, 15038839 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 13
    ARIA FOOTWEAR LIMITED
    09309634
    77/83 Bradshawgate, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-13 ~ 2014-11-14
    IIF 1 - Director → ME
    2014-11-13 ~ 2014-11-13
    IIF 4 - Director → ME
    2017-01-15 ~ 2017-11-29
    IIF 3 - Director → ME
    2014-11-13 ~ 2016-01-01
    IIF 2 - Director → ME
    2014-11-13 ~ 2016-01-01
    IIF 46 - Secretary → ME
    2014-11-13 ~ 2014-11-13
    IIF 47 - Secretary → ME
    2017-01-15 ~ 2017-11-29
    IIF 45 - Secretary → ME
  • 14
    ARIA TRADERS LIMITED
    09309698
    110 Alfred Street, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-13 ~ 2015-06-01
    IIF 16 - Director → ME
    2014-11-13 ~ 2015-06-01
    IIF 104 - Secretary → ME
  • 15
    ATLANTESTRADING LIMITED
    08032360
    14 Emlyn Road, Bristol, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-16 ~ dissolved
    IIF 57 - Director → ME
  • 16
    BERKSHIRE HOUSING GROUP LTD
    16126425
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-12-09 ~ 2025-12-16
    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
  • 17
    BLUE ZONE SOLUTIONS LTD
    16372797
    Office 12303 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 18
    BROOJ LTD
    14208115
    164-166 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 19
    BUYNOUT LIMITED
    16573649
    Unit A67 4-6 Greatorex Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-10 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 20
    CHEAP AIR LIMITED
    15322875
    23 Carnatic Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 21
    DAWOOD AHMED LTD
    15946963
    4385, 15946963 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 22
    DREAMTOCOME LTD
    16611294
    62 Hunter Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 23
    ECO-PLAUSIBLE LIMITED
    16264160
    House No 9 Bevingron Road, Aston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 24
    EME MART LTD
    14561829
    International House, International House 12 Constance Street London E16, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 25
    FIZMO LTD
    16295667
    4385, 16295667 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 26
    GEEK WHOLESALE LTD
    - now 12211249
    GEEK CAFE LTD
    - 2022-04-21 12211249
    M3DIA CITY STUDIO LTD - 2021-12-10
    JUST INK CARTRIDGES LTD - 2020-10-16
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2022-04-15 ~ 2024-08-28
    IIF 8 - Director → ME
    Person with significant control
    2022-06-05 ~ 2023-03-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 27
    GUJJARS AUTOMOTIVE LTD
    15869465
    15 Augusta Close, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2024-08-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 28
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 29
    HASAN NAWAZ LTD
    15897121
    4385, 15897121 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-14 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2024-08-14 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
  • 30
    INVENTTEX LTD
    16026955
    Office 10540 182-184 High Street North East Ham London, East Ham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-18 ~ 2025-02-24
    IIF 122 - Director → ME
    Person with significant control
    2024-10-18 ~ 2025-02-24
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 31
    J.LINKS++ LIMITED
    14210058
    4385, 14210058 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 32
    JAVA LINKS LIMITED
    16817690
    24 Bordsly 24 Bordsly Road, Morden, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 33
    JCW1 LTD
    14702198
    2-4 Brushfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 34
    LUCKYACE LTD
    14852839
    4385, 14852839 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-05-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 35
    MR AHMAD HASSAN LTD
    15414806
    128 128 City Road, London, Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 36
    MURKY JOBS LTD
    16470865
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 37
    MZBUSINESS LIMITED
    09380301
    435 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    2018-03-19 ~ 2018-06-01
    IIF 22 - Director → ME
    Person with significant control
    2018-03-19 ~ 2019-09-30
    IIF 17 - Ownership of shares – 75% or more OE
  • 38
    NEXGEN COMMERCE LTD
    16640167
    29 Windsor Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 39
    NEXGENICS FINANCE LIMITED
    14931533
    48 Wards Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 40
    NEXGENICS GLOBAL LIMITED
    16410748
    14 Newtown Avenue, Stockton-on-tees, England
    Active Corporate (2 parents)
    Person with significant control
    2025-08-20 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 41
    NEXGENICS LLC LIMITED
    14513663
    34 South Molton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-11-29 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    NEXGENICS.ONE LIMITED
    14886360
    Gb4201 Ripon House, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 43
    NORSIAL TRADERS LTD
    13365959
    124-128 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 86 - Director → ME
    2021-04-29 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 44
    ORGANIC HAIR OIL LTD
    15355014
    Office 314 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-15 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 45
    PLAUSIBLE LTD
    14329423
    Flat 28 Sirinham Point, Meadow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 46
    POLO DIGITIZING LTD
    15188052
    45 Magdalen Street, Norwich, England
    Active Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 47
    POUND WHOLESALE INC LIMITED
    14814328
    32 Junction Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 48
    PRIME PET AND HOME LTD
    15252339
    Unit A10 527 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 49
    RAI IMPEX LIMITED
    14108904
    44 Lord Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 50
    RAI MART LTD
    16346495
    26 Arlow Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 51
    RIVYA LTD
    16151415
    36 Crawley Green Road, Luton, England
    Active Corporate (4 parents)
    Officer
    2024-12-24 ~ now
    IIF 33 - Director → ME
  • 52
    SCISSORSLAND LTD
    15572927
    4385, 15572927 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Officer
    2024-04-23 ~ 2025-01-06
    IIF 102 - Director → ME
    2024-04-21 ~ 2024-04-23
    IIF 95 - Secretary → ME
  • 53
    SECIL LTD
    13197775
    Not Available
    Dissolved Corporate (2 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 54
    SMART SOLUTIONS HUB LIMITED
    13971669 16443886
    4385, 13971669 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 55
    SMART SOLUTIONS HUB LTD
    16443886 13971669
    Flat 65-67 Radford Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-12 ~ 2025-07-17
    IIF 71 - Director → ME
    Person with significant control
    2025-05-12 ~ 2025-07-17
    IIF 54 - Has significant influence or control OE
  • 56
    THE CURIO STORE LTD
    16495343
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 57
    THE LAKE SHOPPING MART LTD
    14439275
    4385, 14439275 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 58
    TOOTIBOOTI LIMITED
    16533237
    14 Newtown Avenue, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2025-06-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-06-21 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 59
    TRES ATTIRE LIMITED
    14209310
    4385, 14209310 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 60
    VEZA GROUP LTD
    14108467
    8701-158 Ripon House Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 61
    ZEPHYR TRADING LTD
    13196557 15132582
    55 Millham Street, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-28 ~ now
    IIF 58 - Director → ME

The content of this website is protected by AgonGuard.

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

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