logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Hassan

    Related profiles found in government register
  • Ali, Hassan
    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 1
  • 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 2
  • Ali, Hassan
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 279a, E Block Johar Town, Lahore, 54700, Pakistan

      IIF 3
  • Ali, Hassan
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19a, The Piazza, London, WC2E 8RB, England

      IIF 4
  • 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 5
  • 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 6
  • 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 7
  • Ali, Hassan
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • 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 9
    • Office 3442, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 10
  • Ali, Hassan
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 11
  • Ali, Hassan
    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 12
  • 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 13
  • Ali, Hassan
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7145, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 14
  • 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 15
  • Ali, Hassan
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 12, Shafqa Bad Band Road, Mohalla Khalid, Lahore, 54000, Pakistan

      IIF 16
  • Ali, Hassan
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4, 48 Market Street, Hednesford, Cannock, WS12 1AG, England

      IIF 17
  • Ali, Hassan
    Pakistani born in June 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Brettell Street, Dudley, DY2 8XH, England

      IIF 18
  • Ali, Hasan
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
    • Office 16497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Ali, Hassan
    Pakistani born in October 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 11, Edgecombe House, Whitlock Drive, London, SW19 6SL, United Kingdom

      IIF 21
  • Ali, Ahsan
    Pakistani born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 22
    • Office 12917, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 23
  • Ali, Hasnain
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11309763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Ali, Hassan
    Pakistani businessman born in April 1991

    Resident in Pakistan

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

      IIF 25
  • 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 26
  • 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 27
  • 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 28
    • Office 376, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • 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 30
  • Ali, Hasnain
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B/1, 8 Cecil Street, Glasgow, G12 8RQ, Scotland

      IIF 31
  • 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 32
  • Ali, Hasnain
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Dipalpur, Mir Amanullah, Tehsil Dipalpur, Okara, 53600, Pakistan

      IIF 33
  • 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 34
  • Ali, Hassan
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31/218, Iqbal Market, Tehsil Bazar, Sialkot, 51310, Pakistan

      IIF 35
  • 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 36
    • 31/218 Iqbal Market, Tehsil Bazar, Silakot, Punjab, 51310, Pakistan

      IIF 37
  • 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 38
  • Ali, Hassan
    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 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • Ali, Hassan
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13029, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • Ali Hassan
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 50
    • Office 13289, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 51
  • Ali Hassan
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16216640 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • 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 53
  • 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 54 IIF 55
  • Ali, Ahsan
    Pakistani director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6406, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 56
  • Ali, Hassan
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 57
  • 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 58
  • 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 59
  • 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 60
  • 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 61
  • 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 62
  • Ali, Abbas
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1011, Block K Model Town, Lahore, 54000, Pakistan

      IIF 63
  • 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 64
  • Ali, Hasnain
    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 65
  • Ali, Hassan
    Pakistani born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • 38, Hilborough Close, London, SW19 2NQ, England

      IIF 66
  • 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 67
  • Ali Hasnain
    Pakistani born in November 2003

    Resident in Pakistan

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

      IIF 68
  • 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 69
  • 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 70
  • 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 71
  • Ali, Ahsan
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2988, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 72
  • 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 73
  • 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 74
  • 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 75
  • 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 76
  • Ali, Hasnain
    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 77
  • 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 78
    • Flat 4, 101 Hendon Way, London, NW2 2LY, England

      IIF 79
  • 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 80
  • 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 81
    • Suite 3107, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 82
  • 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 83
    • Flat 9, 73, Acomb Street, Manchester, M15 6FQ, England

      IIF 84
    • 374, High Street, Smethwick, B66 3PJ, England

      IIF 85
  • 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 86
    • Suite 2052, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 87
  • Ali Hassan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 88
  • 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 89
    • Unit F, Winston Business Park, Churchill Way #31976, Sheffield, Pakistani, S35 2PS, United Kingdom

      IIF 90
  • Ali Hassan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14377, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 91
  • 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 92
  • 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 93
  • 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 94
  • 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 95
  • 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 96
  • 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 97
  • 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 98
  • 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 99
    • Office 9984, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 100
  • 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 101
    • 40, Sunnymead Road, London, NW9 8BU, England

      IIF 102
    • Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 103
  • Mr Ali Hassan
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 12, Shafqa Bad Band Road, Mohalla Khalid Park, Lahore, 54000, Pakistan

      IIF 104
  • 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 105
  • 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 106
  • Ali, Hassan
    Pakistani born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15, Pelham Street, Oldham, OL8 2RB, England

      IIF 107
  • 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 108
  • 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 109
  • Ali, Hassan, Mr,
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Street No 6, Tajpura, Lahore, 54870, Pakistan

      IIF 110
  • 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 111
  • 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 112
  • 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 113
  • Ali Hassan
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74, Wakefield Street, London, E6 1NQ, England

      IIF 114
  • 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 115
  • 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 116
  • 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 117
  • 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 118
  • 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 119
    • Office 16103, 182-184 High Street North East Ham, London, E6 2JA, England

      IIF 120
  • Mr Ali Hassan
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17233, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 121
  • Mr Ali Hassan
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16476304 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 122
  • 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 123
  • Mr Hassan Ali
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19a, The Piazza, London, WC2E 8RB, England

      IIF 124
  • 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 125
  • 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 126
  • 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 127
  • 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 128
  • 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 129
  • Mr Ali Hassan
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Flat 6, Central Avenue, Manchester, M19 2FF, England

      IIF 130
  • 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 131
  • 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 132
  • 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 133
    • 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 134
  • 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 135
  • 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 136
  • 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 137
  • 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 138
  • 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 139
  • Mr Hassan Ali
    Pakistani born in June 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Brettell Street, Dudley, DY2 8XH, England

      IIF 140
  • Ali, Hassan
    Pakistani director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 22, Salisbury Street, Preston, PR1 5YL, England

      IIF 141
  • Ali, Hassan
    Pakistani director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 97, Edith Road, Smethwick, B66 4QY, England

      IIF 142
  • Ali, Hassan
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 73, Mayville Road, Ilford, IG1 2HR, England

      IIF 143
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 144
  • 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 145
  • 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 146
  • Ahsan Ali
    Pakistani born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12917, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 147
  • 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 148
  • Hassan Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14728901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 149
    • Office 16173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 150
    • Office 3442, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 151
  • 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 152
  • Hassan Ali
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7145, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 153
  • 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 154
  • Mr Ali Ahsan
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • New Abadi House No 9, Street No 8 New Canal Point Harbasnpura, Lahore, 54000, Pakistan

      IIF 155
  • Mr Ali Hasnain
    Pakistani born in October 2000

    Resident in Pakistan

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

      IIF 156
  • 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 157
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 158
  • 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 159
  • 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 160
  • Mr Ali Hassan
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ali Hassan, P328c, Amin Town, West Canal Road, Faisalabad, 38000, Pakistan

      IIF 161
    • 124, City Road, London, EC1V 2NX, England

      IIF 162
  • 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 163
  • 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 164
  • 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 165
  • 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 166
  • 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 167
  • 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 168
  • 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 169
  • Mr Ali Hassan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1, Al-jalil Garden, Main Boulevard, Lahore, 54000, Pakistan

      IIF 170
  • 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 171
  • Mr Ali Hassan
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po, Khambran Wala Goriyan, Sialkot, 51310, Pakistan

      IIF 172
  • 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 173
    • 126a, Burnt Oak Broadway, Edgware, HA8 0BB, England

      IIF 174
  • 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 175
  • 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 176
  • 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 177
  • Ahsan, Ali
    Pakistani company director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • New Abadi House No 9, Street No 8 New Canal Point Harbasnpura, Lahore, 54000, Pakistan

      IIF 178
  • 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 179
  • 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 180
  • 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 181
  • 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 182
  • 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 183
  • 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 184
  • Ali, Hassan
    Pakistani company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Malik House, Manor Row, Bradford, BD1 4PS, England

      IIF 185
    • 13085464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 186
  • Ali, Hassan
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 53, Dorset Drive, Bury, BL9 9DN, England

      IIF 187
    • 369, Victoria Avenue, Manchester, M9 8WQ, England

      IIF 188
  • Ali, Hassan
    Pakistani director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 136, Damwood Road, Liverpool, L24 2SS, England

      IIF 189
  • Ali, Hassan
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 61a, Gales Drive, Crawley, RH10 1QA, England

      IIF 190
  • Ali, Hassan
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 10, Corley Avenue, Birmingham, B31 3UH, England

      IIF 191
    • Ballards Newman, Apex House, Grand Arcade, North Finchley, London, N12 0EH, England

      IIF 192
  • Ali, Hassan
    Pakistani psychologist born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 48, Fairbourne Avenue, Birmingham, B44 9AN, England

      IIF 193
  • Ali, Hassan
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16927755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 194
  • 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 195
  • Ali, Hassan
    Pakistani born in March 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 1744 Paisley Road West, Glasgow, G52 3TP, Scotland

      IIF 196
  • 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 197
  • Ali Hassan
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 65, Bowness Street, Stretford, Manchester, M32 0EA, England

      IIF 198
  • 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 199
  • Hassan, Ali
    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 200
  • Hassan, Ali
    Pakistani director 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 201
  • Hassan, Ali
    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 202
  • 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 203
  • 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 204
  • Hasan Ali
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 205
    • Office 16497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 206
  • Hassan Ali
    Pakistani born in October 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 11, Edgecombe House, Whitlock Drive, London, SW19 6SL, United Kingdom

      IIF 207
  • 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 208
  • Mr Ahsan Ali
    Pakistani born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 209
  • 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 210
  • Mr Ali Hassan
    Pakistani born in October 1992

    Resident in Pakistan

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

      IIF 211
  • 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 212
  • 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 213
  • 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 214
  • 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 215
  • 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 216
  • 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 217
  • 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 218
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 219
  • 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 220
  • 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 221
  • Mr. Ali Hassan
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, St. Botolph Road, Northfleet, Gravesend, DA11 8ES, England

      IIF 222
  • Ali, Hassan
    Pakistani accountant born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 62, Church Road, London, N17 8AQ, England

      IIF 223
  • Ali, Hassan
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 26, Langham Way, Ashland, Milton Keynes, MK6 4AU, England

      IIF 224
  • Ali, Hassan
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 225
  • Ali, Hassan
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 119, Kearsley Road, Manchester, M8 4QJ, England

      IIF 226
  • Ali, Hassan
    Pakistani born in March 1996

    Resident in Australia

    Registered addresses and corresponding companies
    • 35, Rawson Road Guildford, Nsw, Sydney, 2161, Australia

      IIF 227
  • Ali, Hassan
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2, Thimble Lane, Bradford, BD7 2FQ, England

      IIF 228
  • 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 229
  • Ahsan Ali
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6406, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 230
  • 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 231
  • Hasnain, Ali
    Pakistani born in November 2003

    Resident in Pakistan

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

      IIF 232
  • 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 233
  • 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 234
  • 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 235
  • 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 236
  • Hassan, Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot 390, Phase H 3, Johar Town, 55000, Pakistan

      IIF 237
  • 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 238
  • Hassan, Ali
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13289, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 239
  • 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 240
  • Hassan, Ali
    Pakistani 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 241
  • Hassan, Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16216640 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 242
  • 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 243
  • Hassan, Ali
    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 244
  • 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 245
  • 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 246
  • 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 247
    • Office 9984, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 248
  • Hassan, Ali
    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 249
    • 40, Sunnymead Road, London, NW9 8BU, England

      IIF 250
    • Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 251
  • Hassan, Ali
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 252
  • 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 253
  • Hassan, Ali
    Pakistani company director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 12, Shafqa Bad Band Road, Mohalla Khalid Park, Lahore, 54000, Pakistan

      IIF 254
  • 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 255
  • 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 256
  • 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 257
  • 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 258
  • Mr Ali Hassan
    Pakistani born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dobroyd Street, Manchester, M8 5AD, England

      IIF 259
  • 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 260
  • 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 261
  • 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 262
  • 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 263
  • 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 264
  • 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 265
  • 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 266
  • 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 267
    • Unit 3 C30, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 268
  • 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 269
  • 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 270
  • Mr. Ali Hassan
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Lansdowne Building, 2 Lansdowne Road, Ideliverd #9149, Croydon, CR9 2ER, United Kingdom

      IIF 271
  • 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 272
  • 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 273
  • Ali, Abbas
    Pakistani born in January 2001

    Resident in England

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

      IIF 274
  • Ali, Hassan
    Pakistan business born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hoe Street, London, E17 4PH, England

      IIF 275
  • Ali, Hassan
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 33, Gipton Wood Crescent, Leeds, LS8 2TF, England

      IIF 276
    • 657-657a, Liverpool Road, Irlam, Manchester, M44 5XD, England

      IIF 277
  • Ali, Hassan
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 8-19, Shakespeare Street, Birmingham, B11 4RU, United Kingdom

      IIF 278
    • Rapayal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 279
  • Ali, Hassan
    British born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16000212 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 280
    • 60, Bishops Walk, Cradley Heath, B64 7RH, England

      IIF 281
  • Ali Hassan
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 17, Grove Avenue, Moseley, Birmingham, B13 9RU, England

      IIF 282
    • 15428392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 283
  • Hasnain, Ali
    Pakistani born in October 2000

    Resident in Pakistan

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

      IIF 284
  • 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 285
  • 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 286
  • 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 287
  • 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 288
  • Hassan, Ali
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16103, 182-184 High Street North East Ham, London, E6 2JA, England

      IIF 289
  • 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 290
  • Hassan, Ali
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17233, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 291
  • 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 292
  • 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 293
  • 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 294
  • 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 295
  • 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 296
  • 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 297
    • 31/218, Iqbal Market, Tehsil Bazar, Sialkot, 51310, Pakistan

      IIF 298
  • 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 299
  • Hassan Ali
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13029, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 300
    • Office 155, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 301
  • 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 302
  • 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 303
  • Mr Ali Hassan
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 4 Ward End Park Road, Birmingham, B8 3PJ, England

      IIF 304
  • Mr Ali Hassan
    Pakistani born in September 2000

    Resident in Spain

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

      IIF 305
  • 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 306
  • Mr Hassan Ali
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 307
  • 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 308
  • 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 309
  • Ali, Ahsan
    Pakistani born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cranbrook Road, Doncaster, DN1 2TP, England

      IIF 310
    • 51, Roman Road, Ilford, IG1 2NZ, England

      IIF 311
  • Ali, Hasnain
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 275, New North Road, London, N1 7AA, England

      IIF 312
  • 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 313
  • Ali, Hasnain
    Pakistani 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 314
  • 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 315
  • Ali, Hassan
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 84, Main Street, Nottingham, Nottinghamshire, NG6 8EW, United Kingdom

      IIF 316
  • 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 317
  • 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 318
  • 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 319
  • 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 320
    • 48, Cranemore, Peterborough, Cambridgeshire, PE4 5AJ, England

      IIF 321
  • Ali, Hassan
    British born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-3, Salisbury Street, Widnes, WA8 6PJ, England

      IIF 322
  • 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 323
  • Ali, Hassan
    British director born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • 7, Farnley Court, Burnley, BB10 1DL, England

      IIF 324
  • 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 325
  • Ahsan Ali
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2988, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 326
  • Ali Hassan
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 153, Oxford Street, Grimsby, DN32 7NX, England

      IIF 327
  • 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 328
  • 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 329
  • 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 330
  • 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 331
  • Hassan, Ali
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ali Hassan, P328c, Amin Town, West Canal Road, Faisalabad, 38000, Pakistan

      IIF 332
    • 124, City Road, London, EC1V 2NX, England

      IIF 333
  • Hassan, Ali
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74, Wakefield Street, London, E6 1NQ, England

      IIF 334
  • 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 335
    • 184, Ashley Crescent, London, England, SW11 5QZ, United Kingdom

      IIF 336
  • 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 337
  • Hassan, Ali
    Pakistani general manager born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shafi Abad, Gujrat, Punjab, 50700, Pakistan

      IIF 338
  • Hassan, Ali
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Flat 6, Central Avenue, Manchester, M19 2FF, England

      IIF 339
  • 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 340
  • 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 341
  • 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 342
  • 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 343
  • Hassan, Ali
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 9, 73, Acomb Street, Manchester, M15 6FQ, England

      IIF 344
    • 374, High Street, Smethwick, B66 3PJ, England

      IIF 345
  • 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 346
  • Hassan, Ali
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14377, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 347
  • 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 348
    • 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 349
  • Hasnain Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Scaife Road, Bromsgrove, B60 3SE, England

      IIF 350
  • 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 351
  • Mr Ali Hassan
    Pakistani born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 424a, Hoe Street, London, E17 9AA, England

      IIF 352
  • Mr Ali Hassan
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67, Gauldry Avenue, Glasgow, G52 3DR, Scotland

      IIF 361
  • Mr Ali Hassan
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 10, Anchor Close, Barking, IG11 0GF, England

      IIF 362
  • Mr Ali Hassan
    Pakistani born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 69, Ollier Avenue, Manchester, M12 5SW, England

      IIF 363
  • Mr Ali Hassan
    Pakistani born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • 6 Farley Road West Bromwich, 6 Farley Road, West Bromwich, B70 9AN, England

      IIF 364
  • Mr Ali Hassan
    Pakistani born in March 2004

    Resident in England

    Registered addresses and corresponding companies
    • 116, Sheringham Avenue, London, E12 5PE, England

      IIF 365
  • 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 366
  • Mr Ali Hassan
    Pakistani born in February 2005

    Resident in England

    Registered addresses and corresponding companies
    • 16557368 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 367
  • Mr Ali Hassan
    Pakistani born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Ground Floor, Toa House, Raynes Way, Broughton Street, M8 8NN, United Kingdom

      IIF 368
    • Unit 1, Raynes Way, Broughton Street, Manchester, M8 8NN, United Kingdom

      IIF 369
  • 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 370
  • 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 371
  • 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 372
  • Ali, Hasan
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 95, Reginald Street, Luton, LU2 7RB, England

      IIF 373
  • 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 374
  • 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 375
  • 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 376
  • 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 377
  • 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 378
  • 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 379
  • Hassan, Ali
    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 380
  • 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 381
  • 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 382
  • 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 383
  • 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 384
  • Hassan, Ali
    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 385
  • 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 386
  • Hassan, Ali
    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 387
  • 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 388
  • 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 389
  • Hassan, Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1, Al-jalil Garden, Main Boulevard, Lahore, 54000, Pakistan

      IIF 390
  • 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 391
  • 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 392
  • 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 393
  • 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 394
  • Hassan, Ali
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po, Khambran Wala Goriyan, Sialkot, 51310, Pakistan

      IIF 395
  • Hassan, Ali
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 91, Beechwood Avenue, Hayes, UB3 1JP, England

      IIF 396
  • Hassan, Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126a, Burnt Oak Broadway, Edgware, HA8 0BB, England

      IIF 397
  • 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 398
  • 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 399
  • 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 400
  • 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 401
    • Suite 2052, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 402
  • Hassan, Ali
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 403
  • 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 404
  • 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 405
  • 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 406
    • Unit F, Winston Business Park, Churchill Way #31976, Sheffield, Pakistani, S35 2PS, United Kingdom

      IIF 407
  • 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 408
  • Hasnain Ali
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15186165 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 409
  • Hassan Ali
    Pakistani born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • 38, Hilborough Close, London, SW19 2NQ, England

      IIF 410
  • Mr Ali Hasan
    Pakistani born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 39, Deans Lane, Edgware, HA8 9HU, England

      IIF 411
  • Mr Ali Hassan
    Pakistani born in August 1993

    Resident in Spain

    Registered addresses and corresponding companies
    • 90, Charles Street Flat 7/5 Glasgow, Charles Street, Glasgow, G21 2PX, Scotland

      IIF 412
  • Mr Ali Hassan
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 35, Eynham Road, London, W12 0HB, England

      IIF 413 IIF 414
    • 8, Willesden Avenue, Manchester, M13 0ZN, England

      IIF 415
  • Mr Ali Hassan
    Pakistani born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • 29, Ickworth Park Road, London, E17 6LN, England

      IIF 416
  • 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 417
  • 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 418
  • 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 419
  • 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 420
  • 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 421
  • 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 422
  • Ali, Hassan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 93, Woodchester Square, London, W2 5ST, England

      IIF 423
  • Ali, Hassan
    Pakistani born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hill Close, London, NW2 6RE, United Kingdom

      IIF 424
  • 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 425
  • 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 426
  • 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 427
  • Ali, Hassan
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 66, Holly Road, Huddersfield, HD1 3SE, England

      IIF 428
  • Ali, Hassan
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1432, Leeds Road, Bradford, BD3 7AA, England

      IIF 429
  • 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 430
  • Ali, Hassan
    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 431
  • 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 432
  • Ali, Hassan
    British born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Bellshill Road, Motherwell, North Lanarkshire, ML1 3SJ, Scotland

      IIF 433
  • Ali, Hassan Shabbir Ghulam
    Pakistani company director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4746, Office 4746 321-323 High Road, Chadwell Heath, Essex, Uk, RM6 6AX, United Kingdom

      IIF 434
  • Ali, Hussain
    British born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 274, Romford Road, London, E7 9HD, England

      IIF 435
    • 93, Kingsley Street, Walsall, WS2 9QZ, England

      IIF 436
  • Ali, Hussain
    British builder born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 1, Guildford Street, Birmingham, B19 2HN, England

      IIF 437
  • 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 438
  • 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 439
    • 18, Joyce Avenue, London, N18 2TP, United Kingdom

      IIF 440
    • 28b, Hanger Ln, London, London, W5 3HJ, United Kingdom

      IIF 441
  • 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 442
  • Mr Ali Hassan
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cranmere Avenue, Manchester, M19 3FR, England

      IIF 443
  • Mr Ali Hassan
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 45 Clive Lodge, Shirehall Lane, London, NW4 3RG, England

      IIF 444
  • Mr Ali Hassan
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • Office 8078, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 445
  • Mr Ali Hassan
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mink Court, Hounslow, TW4 7PP, England

      IIF 446
  • 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 447
    • 20, Deanery Way, Stockport, SK1 1NA, England

      IIF 448
  • Mr Ali Hussain
    Pakistani born in June 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Princes Court, Ayr, KA8 8HU, Scotland

      IIF 449
  • Mr Hassan Ali
    Pakistani born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15, Pelham Street, Oldham, OL8 2RB, England

      IIF 450
  • 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 451
  • Mr Hassan Ali
    Pakistani born in August 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Morgan Mews, Glasgow, G42 7PL, Scotland

      IIF 452
  • Ali, Hasan
    British born in March 2003

    Resident in United Kingdom

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

      IIF 453
  • Ali, Hassan
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37, South Street, Romford, RM1 2BX, England

      IIF 454
  • 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 455
  • 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 456
    • 63, Goodmayes Road, Goodmayes, Essex, IG3 9UB, England

      IIF 457
    • 76, Goodmayes Road, London, IG3 9UU, England

      IIF 458
  • Ali, Hassan
    Italian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 442, Ashton Road, Oldham, OL8 3HF, England

      IIF 459
  • Ali, Hassan
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41 Kettering Road, Northampton, NN1 4AJ, England

      IIF 460
  • Ali, Hassan
    British born in November 1981

    Resident in England

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

      IIF 461
    • 15-17, Manor Row, Bradford, BD1 4PB, England

      IIF 462
    • 2, Derwent Road, Bradford, West Yorkshire, BD2 4HR, England

      IIF 463
    • 34, Lister Lane, Bradford, West Yorkshire, BD2 4LU, United Kingdom

      IIF 464
    • 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 465
    • Auburn House, 4th Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 466 IIF 467
    • Auburn House, Fourth Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 468
    • Suite 1.1, 114-116, Manningham Lane, Enterprise Hub, Bradford, West Yorkshire, BD8 7JF, England

      IIF 469
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 470
  • 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 471
  • 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 472
  • 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 473
  • Ali, Hassan
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Yorkdale, Oldham, OL4 3AP, England

      IIF 474
  • Ali, Hassan
    Pakistani born in June 1988

    Resident in United Kingdom

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

      IIF 475
  • 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 476
  • 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 477
  • 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 478
  • 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 479
  • 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 480
    • 55, Colne Road, Winchmorehill, London, N21 2JJ

      IIF 481
  • Ali, Hassan
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 247, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 482
  • Ali, Hassan
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 247 Folkestone Street, Bradford, BD3 8AR, England

      IIF 483
    • 4 Tyersal Garth, Bradford, BD4 8HB, England

      IIF 484
  • 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 485
  • 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 486
  • Ali, Hassan
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 73, Greenridge Road, Birmingham, B20 1JN, England

      IIF 487
    • 39, Egerton Street, Prestwich, Manchester, M25 1FQ, England

      IIF 488
  • Ali, Hassan
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 500 Goldington Road, Bedford, MK41 0DX, England

      IIF 489
  • Ali, Hassan
    British director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Duchy Drive, Bradford, BD9 5NL, England

      IIF 490
  • Ali, Hassan
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 491
    • 69, Rowlands Road, Birmingham, B26 1AT, England

      IIF 492
  • 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 493
  • 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 494
    • 2a, Green Lane, Greetland, Halifax, HX4 8AB, England

      IIF 495
  • 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 496
  • Ali, Hassan
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 81, Knightswood, Bracknell, RG12 7ZR, England

      IIF 497
  • Ali, Hassan
    British company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 81, Knightswood, Bracknell, RG12 7ZR, England

      IIF 498
  • Ali, Hassan
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6, Fernhill Street, Bury, BL9 5BG, England

      IIF 499
  • Ali, Hassan
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 116, Ramsay Street, Rochdale, OL16 2EZ, England

      IIF 500
    • 6, Navigation View, Rochdale, OL16 5JF, England

      IIF 501
  • 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 502
  • 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 503
  • 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 504
  • 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 505
  • 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 506
  • Ali, Hassan
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 507
  • 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 508
  • Ali, Hassan
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 220, Birmingham Road, Walsall, WS1 2NU, England

      IIF 509
    • 220, Birmingham Road, Walsall, West Midlands, WS1 2NU, United Kingdom

      IIF 510
  • Ali, Hassan Raza
    British

    Registered addresses and corresponding companies
    • 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 511
  • Ali Hassan
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Adams Close, Wellingborough, NN8 4EZ, United Kingdom

      IIF 512
  • 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 513
  • Hassan, Ali
    Pakistani born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dobroyd Street, Manchester, M8 5AD, England

      IIF 514
  • 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 515
  • Hassan, Ali, Mr.
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Lansdowne Building, 2 Lansdowne Road, Ideliverd #9149, Croydon, CR9 2ER, United Kingdom

      IIF 516
  • Hassan, Ali, Mr.
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, St. Botolph Road, Northfleet, Gravesend, DA11 8ES, England

      IIF 517
  • Mr Ali Hassan
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Everard Street, Huddersfield, HD4 5DW, England

      IIF 518
  • Mr Ali Hassan
    Pakistani born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 33, Foster Street, Lincoln, LN5 7QE, England

      IIF 519
    • 36, Hobill Walk, Surbiton, KT5 8SG, England

      IIF 520
  • Mr Ali Hassan
    Pakistani born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Birnam Place, Hamilton, ML3 9PU, Scotland

      IIF 521
  • 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 522
  • Mr Ali Hassan
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sykes Court, Rochdale, OL16 5TB, England

      IIF 523
  • Mr Ali Hassan
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 63, Goodmayes Road, Ilford, IG3 9UB, England

      IIF 524
    • 15a, Allington Road, London, W10 4AY, England

      IIF 525
  • Mr Ali Hassan
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 86, Victoria Road, Handsworth, Birmingham, B21 0SJ, England

      IIF 526
    • 86a, Victoria Road, Handsworth, Birmingham, B21 0SJ, England

      IIF 527
  • 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 528
  • Mr Ali Hassan
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 30a, Clapham Road, London, SW9 0JQ, England

      IIF 529
    • 39, Ranelagh Road, Southall, UB1 1DH, England

      IIF 530
  • 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 531
  • Mr Ali Hassan
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 48, Granville Square, London, SE15 6DX, England

      IIF 532
  • Mr Ali Hassan
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 10, Coney Street, York, United Kingdom, YO1 9NA, United Kingdom

      IIF 533
  • Mr Ali Hassan
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 54, Storths Road, Huddersfield, HD2 2XU, England

      IIF 534
    • 8, Arthur Street, Brierfield, Nelson, Lancashire, BB9 5SQ, England

      IIF 535
  • 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 536
  • 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 537
  • Mr Ali Hassan
    Pakistani born in February 1999

    Resident in England

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

      IIF 538
    • 6, Lake Avenue, Rainham, RM13 9SE, England

      IIF 539 IIF 540
  • Mr Ali Hassan
    Pakistani born in February 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o, Superior Accounting, 30-32 Allison Street, Glasgow, G42 8NN, United Kingdom

      IIF 541
  • Mr Ali Hassan
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 2, Frederick Street, London, WC1X 0ND, England

      IIF 542
  • Mr Hassan Ali
    Pakistani born in October 2006

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Mosque Tower, 1- Fieldgate Street, London, E1 1JU, England

      IIF 543
  • Ali, Hasnain
    British born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Idle Road, Bradford, West Yorkshire, BD2 2AL, United Kingdom

      IIF 544
  • Ali, Hasnain
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Phillimore Road, Birmingham, B8 1PR, United Kingdom

      IIF 545
  • Ali, Hassan
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 546
  • 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 547
    • 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 548
  • Ali, Hassan
    English company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 549
  • 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 550
  • 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 551
  • Ali, Hassan
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195-199 Wood Street, Wood Street, London, E17 3NU, England

      IIF 552
  • 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 553
  • Hasan, Ali
    Pakistani born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 39, Deans Lane, Edgware, HA8 9HU, England

      IIF 554
  • Hassan, Ali
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 4 Ward End Park Road, Birmingham, B8 3PJ, England

      IIF 555
  • Hassan, Ali
    Pakistani born in September 2000

    Resident in Spain

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

      IIF 556
  • 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 557
  • Mr Abbas Ali
    Pakistani born in January 2001

    Resident in England

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

      IIF 558
  • Mr Ali Hassan
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
  • 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 561
  • Mr Ali Hassan
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 16501811 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 562
    • 353, Dewsbury Road, Wakefield, WF2 9DT, England

      IIF 563
  • Mr Ali Hassan
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gore Mews, Canterbury, CT1 1JB, England

      IIF 564
  • 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 565
    • 15, Clements Road, Ilford, IG1 1BH, England

      IIF 566
  • Mr Ali Hassan
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 159, Beresford Road, Manchester, M13 0TA, England

      IIF 569
    • 912, Chester Road, Stretford, Manchester, M32 0PA, England

      IIF 570
  • 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 571
  • Mr Hassan Ali
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 22, Salisbury Street, Preston, PR1 5YL, England

      IIF 572
  • Mr Hassan Ali
    Pakistani born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 287, Iffley Road, Oxford, OX4 4AQ, England

      IIF 573
  • Mr Hassan Ali
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 136, Damwood Road, Liverpool, L24 2SS, England

      IIF 574
  • Mr Hassan Ali
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 73, Mayville Road, Ilford, IG1 2HR, England

      IIF 575
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 576
  • 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 577
  • 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 578
  • Ali, Abbas
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 583
    • 9, Victoria Road, Romford, RM1 2JT, United Kingdom

      IIF 584
  • 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 585
    • 6, Station Approach, South Ruislip, Ruislip, HA4 6RS, England

      IIF 586
    • 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 587
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 588
    • Unit 1 Waterfront House, 7 Liberty Centre, Wembley, Mount Pleasant, HA0 1TX, United Kingdom

      IIF 589
  • Ali, Hasnain
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 63, Johnston Street, Blackburn, BB2 1HD, England

      IIF 590
  • 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 591
  • 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 592
  • 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 593
  • 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 594
  • Ali, Hassan Raza

    Registered addresses and corresponding companies
    • 19, Throstle Grove, Bury, BL8 1EB, United Kingdom

      IIF 595
    • 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 596
    • Shakedown, 533, Wilmslow Road, Manchester, Lancashire, M20 4BA, United Kingdom

      IIF 597
  • Hassan, Ali
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 65, Bowness Street, Stretford, Manchester, M32 0EA, England

      IIF 598
  • 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 599
  • Hassan, Ali
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 280a, London Road, Sheffield, S2 4NA, England

      IIF 600
    • 53, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 601 IIF 602
  • Hassan, Ali
    Pakistani company director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 3, Leadmill Road, Sheffield, S1 4SE, England

      IIF 603
  • Hassan, Ali
    Pakistani director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani director born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67, Gauldry Avenue, Glasgow, G52 3DR, Scotland

      IIF 608
  • Hassan, Ali
    Pakistani president born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 10, Anchor Close, Barking, IG11 0GF, England

      IIF 609
  • Hassan, Ali
    Pakistani born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 69, Ollier Avenue, Manchester, M12 5SW, England

      IIF 610
  • Hassan, Ali
    Pakistani born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • 65, Victoria Road, Birmingham, West Midlands, B33 8AL, England

      IIF 611
    • 6 Farley Road West Bromwich, 6 Farley Road, West Bromwich, B70 9AN, England

      IIF 612
  • Hassan, Ali
    Pakistani director born in March 2004

    Resident in England

    Registered addresses and corresponding companies
    • 116, Sheringham Avenue, London, E12 5PE, England

      IIF 613
  • 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 614
  • 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 615
  • Hassan, Ali
    Pakistani born in February 2005

    Resident in England

    Registered addresses and corresponding companies
    • 16557368 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 616
  • Hassan, Ali
    Pakistani born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Ground Floor, Toa House, Raynes Way, Broughton Street, M8 8NN, United Kingdom

      IIF 617
  • 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 618
  • Mr Ali Hassan
    British born in April 2000

    Resident in England

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

      IIF 619
    • 360, Neasden Lane North, London, NW10 0BT, England

      IIF 620 IIF 621
    • Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 622 IIF 623
  • Mr Ali Hassan
    British born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 48, Cobham Road, Ilford, IG3 9JP, England

      IIF 624
  • Mr Ali Hassan
    Italian born in October 2006

    Resident in Italy

    Registered addresses and corresponding companies
  • 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 627
  • 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 628
  • Mr Hassan Ali
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Malik House, Manor Row, Bradford, BD1 4PS, England

      IIF 629
    • 13085464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 630
  • Mr Hassan Ali
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 53, Dorset Drive, Bury, BL9 9DN, England

      IIF 631
    • 369, Victoria Avenue, Manchester, M9 8WQ, England

      IIF 632
  • Mr Hassan Ali
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 61a, Gales Drive, Crawley, RH10 1QA, England

      IIF 633
  • Mr Hassan Ali
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 10, Corley Avenue, Birmingham, B31 3UH, England

      IIF 634
    • Ballards Newman, Apex House, Grand Arcade, North Finchley, London, N12 0EH, England

      IIF 635
  • 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 636
  • Mr Hassan Ali
    Pakistani born in March 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 1744 Paisley Road West, Glasgow, G52 3TP, Scotland

      IIF 637
  • 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 638
  • Ali, Hassan
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Station Parade, Victoria Road, Romford, RM1 2JA, United Kingdom

      IIF 639
    • 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 640
    • 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 641
    • 7-9, Victoria Road, Romford, RM1 2JT, England

      IIF 642
    • 9, Victoria Road, Romford, RM1 2JT, England

      IIF 643 IIF 644 IIF 645
    • 108, Norwich Avenue, South End On Sea, Essex, SS2 4DH, England

      IIF 646
    • 108 Norwich Avenue, Southend On Sea, SS2 4DH, United Kingdom

      IIF 647
    • 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 648
  • 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 649
    • 667, Seven Kings High Road, Ilford, Essex, IG3 8RQ, United Kingdom

      IIF 650 IIF 651
    • 3, Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 652
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 653
  • Ali, Hassan
    Italian businessman born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Sunderland Street, Macclesfield, SK11 6JL, United Kingdom

      IIF 654
  • Ali, Hassan
    Italian director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1062, Ashton New Road, Manchester, Lancashire, M11 4PE, United Kingdom

      IIF 655
  • 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 656
  • 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 657
  • 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 658
  • 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 659
  • 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 660
  • 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 661
  • Ali Hasan
    Syrian born in February 2000

    Resident in Ivory Coast

    Registered addresses and corresponding companies
    • Office 14545, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 662
  • Ali Hassan
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Robert Place, Newport, NP20 2NH, Wales

      IIF 663
  • Ali Hassan
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 666
  • Hassan, Ali
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cranmere Avenue, Manchester, M19 3FR, England

      IIF 667
  • Hassan, Ali
    Pakistani born in August 1993

    Resident in Spain

    Registered addresses and corresponding companies
    • 90, Charles Street Flat 7/5 Glasgow, Charles Street, Glasgow, G21 2PX, Scotland

      IIF 668
  • Hassan, Ali
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 35, Eynham Road, London, W12 0HB, England

      IIF 669 IIF 670
    • 8, Willesden Avenue, Manchester, M13 0ZN, England

      IIF 671
  • Hassan, Ali
    Pakistani born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 65, Windmill Road, Slough, SL1 3SX, England

      IIF 672
  • Hassan, Ali
    Pakistani born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • 16476304 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 673
    • 29, Ickworth Park Road, London, E17 6LN, England

      IIF 674
  • Hussain, Ali
    Pakistani born in June 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Princes Court, Ayr, KA8 8HU, Scotland

      IIF 675
  • Hassan Ali
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 62, Church Road, London, N17 8AQ, England

      IIF 676
  • Hassan Ali
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16927755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 677
  • Mr Ali Hasnain
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1, Judge Street, Watford, WD24 5AN, England

      IIF 678
  • Mr Ali Hassan
    British born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 91, Normount Road, Newcastle Upon Tyne, NE4 8SH, United Kingdom

      IIF 679
  • Mr Ali Hassan
    Italian born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 18, Warden Road, Coventry, CV6 3EL, England

      IIF 680
  • Mr Ali Hassan
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127a, Central Road, Worcester Park, KT4 8DU, United Kingdom

      IIF 681
  • 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 682
  • Mr Ali Hassan
    Pakistani born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2552, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 683
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 684
  • Mr Ali Hassan
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Adams Close,northamptionshire, United Kingdom, 10 Adams Close, Wellingborough, NN8 4EZ, United Kingdom

      IIF 685
  • 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 686
  • 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 687
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 688
  • Mr Hassan Ali
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 119, Kearsley Road, Manchester, M8 4QJ, England

      IIF 689
  • Mr Hassan Ali
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2, Thimble Lane, Bradford, BD7 2FQ, England

      IIF 690
    • 28, St. Helens Road, Leigh, WN7 4HW, England

      IIF 691
  • Ali, Hasan
    Italian director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Sunderland Street, Macclesfield, SK11 6JL, United Kingdom

      IIF 692
  • Ali, Hassan

    Registered addresses and corresponding companies
    • Box # 4175, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 693
    • 247, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 694
    • St Andrews Mill, Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 695
    • 111, East Street, London, SE17 2SB, United Kingdom

      IIF 696
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 697 IIF 698 IIF 699
    • 46, Hoe Street, London, E17 4PH, England

      IIF 700
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 701
    • Flat 2, Mosque Tower, 1- Fieldgate Street, London, E1 1JU, England

      IIF 702
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 703
    • Office 5797, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 704
    • 41 Kettering Road, Northampton, NN1 4AJ, England

      IIF 705
    • 599, London Road, Reading, R66 1AT

      IIF 706
    • 6, Navigation View, Rochdale, OL16 5JF, England

      IIF 707
    • 3 Station Parade, Victoria Road, Romford, RM12JA, United Kingdom

      IIF 708
    • 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 709
    • 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 710 IIF 711
    • 9 Victoria Road, Romford, RM1 2JT, England

      IIF 712
    • 108, Norwich Avenue, Southend On Sea, Essex, SS2 4DH, United Kingdom

      IIF 713
    • 220, Birmingham Road, Walsall, WS1 2NU, England

      IIF 714
    • 220, Birmingham Road, Walsall, West Midlands, WS1 2NU, United Kingdom

      IIF 715
  • 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 716
  • 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 717
    • C/o Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, United Kingdom

      IIF 718
  • Ali, Hassan
    British born in October 1991

    Resident in United Kingdom

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

      IIF 719
  • Ali, Hassan
    Pakistani born in June 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 12811271 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 720
  • Ali, Hassan
    British born in November 1992

    Resident in United Kingdom

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

      IIF 721
  • 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 722
  • Ali, Hassan
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Hassan
    British born in December 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 727
  • 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 728
  • Ali, Hassan
    British director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 599, London Road, Reading, RG6 1AT, United Kingdom

      IIF 729
  • 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 730
  • 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 731
  • 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 732
  • Ali, Hassan
    British born in December 1997

    Resident in United Kingdom

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

      IIF 733
  • 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 734
  • 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 735
  • Ali, Hassan Ahmed
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ellesmere Street, Rochdale, OL11 3SU, England

      IIF 736
  • Ali, Hassan Akbar
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Grange Drive, High Wycombe, Bucks, HP13 5GQ, United Kingdom

      IIF 737
    • 29, Grange Drive, High Wycombe, HP13 5GQ, England

      IIF 738 IIF 739
  • Ali, Hassan Akbar
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Grange Drive, High Wycombe, HP13 5GQ, England

      IIF 740
  • 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 741
  • Ali, Hussain

    Registered addresses and corresponding companies
    • 274, Romford Road, London, E7 9HD, England

      IIF 742
    • 93, Kingsley Street, Walsall, WS2 9QZ, England

      IIF 743
  • Ali, Sarah
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10, Sycamore Drive, Twyford, Reading, RG10 9HP, England

      IIF 744
  • Ali, Sarah
    British unemployed born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coach House Mews, South View Avenue, Caversham, Reading, RG4 5AX, England

      IIF 745
  • Ali, Sarah
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Urbansuite, Longwood Road, Longwood Park, Trafford Park, M17 1PZ, England

      IIF 746
    • 3, Urbansuite Manchester, 3 Longwood Road, Trafford Park, M17 1PZ, England

      IIF 747
  • Ali, Sarah
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28, Merefield Street, Rochdale, OL11 3RU, England

      IIF 748
  • Ali, Sarah
    British director born in December 1984

    Resident in England

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

      IIF 749
  • Ali, Sarah
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
  • 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 752
  • 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 753
  • Hassan, Ali
    Pakistani born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Birnam Place, Hamilton, ML3 9PU, Scotland

      IIF 756
  • 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 757
  • Hassan, Ali
    Pakistani director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 33, Foster Street, Lincoln, LN5 7QE, England

      IIF 758
  • 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 759
  • 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 760
  • Hassan, Ali
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 45 Clive Lodge, Shirehall Lane, London, NW4 3RG, England

      IIF 761
  • Hassan, Ali
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sykes Court, Rochdale, OL16 5TB, England

      IIF 762
  • 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 763
  • Hassan, Ali
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • Office 8078, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 764
  • Hassan, Ali
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 16501811 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 765
    • 353, Dewsbury Road, Wakefield, WF2 9DT, England

      IIF 766
  • Hassan, Ali
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mink Court, Hounslow, TW4 7PP, England

      IIF 767
  • Hassan, Ali
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 54, Storths Road, Huddersfield, HD2 2XU, England

      IIF 768
  • Hassan, Ali
    Pakistani company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 8, Arthur Street, Brierfield, Nelson, Lancashire, BB9 5SQ, England

      IIF 769
  • Hassan, Ali
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 912, Chester Road, Stretford, Manchester, M32 0PA, England

      IIF 770
    • 20, Deanery Way, Stockport, SK1 1NA, England

      IIF 771
  • 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 772
  • Hassan Ali
    Pakistani born in March 1996

    Resident in Australia

    Registered addresses and corresponding companies
    • 35, Rawson Road Guildford, Nsw, Sydney, 2161, Australia

      IIF 773
  • Mr Abbas Ali
    Pakistani born in June 1965

    Resident in England

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

      IIF 774
  • 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 775
    • Unit 39618, Po Box 7169, Poole, BH15 9EL, United Kingdom

      IIF 776
  • 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 777
    • 275, New North Road, London, N1 7AA, England

      IIF 778
  • Mr Hassan Ali
    Italian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 442, Ashton Road, Oldham, OL8 3HF, England

      IIF 779
  • 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 780
    • 657-657a, Liverpool Road, Irlam, Manchester, M44 5XD, England

      IIF 781
  • Mr Hassan Ali
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 8-19, Shakespeare Street, Birmingham, B11 4RU, United Kingdom

      IIF 782
    • Rapayal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 783
  • 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 784
    • 60, Bishops Walk, Cradley Heath, B64 7RH, England

      IIF 785
  • Ali, Hassan
    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 786
  • Alo, Hassan

    Registered addresses and corresponding companies
    • 108, Norwich Avenue, Southend On Sea, Essex, SS2 4DH, United Kingdom

      IIF 787
  • Hasnain, Ali
    Pakistani director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1, Judge Street, Watford, WD24 5AN, England

      IIF 788
  • Hasnain, Ali
    Pakistani director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Everard Street, Huddersfield, HD4 5DW, England

      IIF 790
  • 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 791
  • Hassan, Ali
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 45, Bucklow Walk, Birmingham, B33 9DU, England

      IIF 792
  • Hassan, Ali
    Pakistani director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 45, Bucklow Walk, Birmingham, B33 9DU, England

      IIF 793
  • Hassan, Ali
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 63, Goodmayes Road, Ilford, IG3 9UB, England

      IIF 794
  • 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 795
  • Hassan, Ali
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 86, Victoria Road, Handsworth, Birmingham, B21 0SJ, England

      IIF 796
  • 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 797
  • 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 798
  • 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 799
  • Hassan, Ali
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 157, Trinity Street, Huddersfield, HD1 4DZ, England

      IIF 800
    • 30a, Clapham Road, London, SW9 0JQ, England

      IIF 801
  • 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 802
  • 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 803
  • Hassan, Ali
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gore Mews, Canterbury, CT1 1JB, England

      IIF 804
  • Hassan, Ali
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 153, Oxford Street, Grimsby, DN32 7NX, England

      IIF 805
    • 48, Granville Square, London, SE15 6DX, England

      IIF 806
  • Hassan, Ali
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 10, Coney Street, York, United Kingdom, YO1 9NA, United Kingdom

      IIF 807
  • Hassan, Ali
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15, Clements Road, Ilford, IG1 1BH, England

      IIF 808
  • 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 809
  • 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 810
  • Hassan, Ali
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat D, 3 Seaton Gardens, Aberdeen, AB24 1XD, Scotland

      IIF 813
  • 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 814
  • 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 815
  • 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 816
    • 390a, Green Street, London, E13 9AP, England

      IIF 817
  • Hassan, Ali
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani born in February 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o, Superior Accounting, 30-32 Allison Street, Glasgow, G42 8NN, United Kingdom

      IIF 820
  • 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 821
  • 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 822
  • Mr Ahsan Ali
    Pakistani born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cranbrook Road, Doncaster, DN1 2TP, England

      IIF 823
    • 51, Roman Road, Ilford, IG1 2NZ, England

      IIF 824
  • 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 825
    • 19, Savoy Street, Oldham, OL4 1BS, England

      IIF 826
  • Mr Ali Hassan
    Pakistani born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Burney Lane, 45 Burney Lane, Birmingham, Westmidlands, B8 2AH, United Kingdom

      IIF 827
  • Mr Hassan Ali
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 84, Main Street, Nottingham, Nottinghamshire, NG6 8EW, United Kingdom

      IIF 828
  • 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 829
  • Mr Hassan Ali
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 124, Putney Road, Birmingham, B20 3PU, England

      IIF 830
    • 10, Abbey Road, Bourne, PE10 9EF, England

      IIF 831
  • 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 832
  • Mr Hassan Ali
    British born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • 7, Farnley Court, Burnley, BB10 1DL, England

      IIF 833
  • 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 834
  • Mr. Hasnain Ali
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, Calbourne Crescent, Manchester, M12 5GX, England

      IIF 835
  • Asif, Hassan
    British born in November 1998

    Resident in United Kingdom

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

      IIF 836
  • 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 837
  • 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 838
    • 3, Duxford Court, Doncaster, DN4 6PX, United Kingdom

      IIF 839 IIF 840
    • 3, Duxford Court, Doncaster, South Yorkshire, DN4 6PX, United Kingdom

      IIF 841 IIF 842
    • 6, Hurrier Grove, New Rossington, Doncaster, DN11 0FU, England

      IIF 843
  • 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 844
  • Hassan Ali
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 21, Exeter Road, Peterborough, PE1 3QL, England

      IIF 845
    • 48, Cranemore, Peterborough, Cambridgeshire, PE4 5AJ, England

      IIF 846
  • Mr Ali Hasan
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 63, Kingsway, Manchester, M19 2LL, England

      IIF 847
  • 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 848
  • 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 849
  • Mr Ali Hassan
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 56a, Broad Oak Road, St. Helens, WA9 2EL, England

      IIF 850
  • 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 851
  • 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 852
  • 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 853
    • Unit 24, Bury Business Centre, Kay Street, Bury, Lancashire, BL9 6BU, England

      IIF 854
    • Unit 1 Fivefold Industrial Park, Off Vale Drive, Fivefold Industrial Park, Oldham, OL9 6TP, England

      IIF 855
  • 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 856
    • 35, Beardsfield, London, E13 0LD, England

      IIF 857
  • 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 858
  • Mr Ali Hassan
    British born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Lingerwood Lane, Edinburgh, EH16 4WW, Scotland

      IIF 859
    • 132, Salters Road, Wallyford, Musselburgh, EH21 8BQ, Scotland

      IIF 860
    • 132, Salters Road, Wallyford, Musselburgh, Midlothian, EH21 8BQ, Scotland

      IIF 861
  • 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 862
    • 37 York Avenue, Bolton, Bolton, BL3 1EU, England

      IIF 863
  • 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 864
    • 452, Holburn Street, Aberdeen, Aberdeenshire, AB10 7PB

      IIF 865
    • 12, Woodhurst Road, Acton, London, W3 6ST, England

      IIF 866
  • 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 867
  • 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 868
  • Mr Ali Hassan
    Syrian born in March 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Market Street, Cinderford, GL14 2RT, England

      IIF 869
  • Mr Hasan Ali
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 95, Reginald Street, Luton, LU2 7RB, England

      IIF 870
  • 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 871
  • Mr Hassan Ali
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 872 IIF 873
  • Mr Hassan Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41 Kettering Road, Northampton, NN1 4AJ, England

      IIF 874
  • Mr Hassan Ali
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 93, Woodchester Square, London, W2 5ST, England

      IIF 875
  • 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 876
  • Mr Hassan Ali
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 247 Folkestone Street, Bradford, BD3 8AR, England

      IIF 877
    • 247, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 878
  • 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 879
  • Mr Hassan Ali
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 66, Holly Road, Huddersfield, HD1 3SE, England

      IIF 880
  • Mr Hassan Ali
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1432, Leeds Road, Bradford, BD3 7AA, England

      IIF 881
  • Mr Hassan Ali
    British born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Duchy Drive, Bradford, BD9 5NL, England

      IIF 882
  • 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 883
  • Mr Hassan Ali
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6, Fernhill Street, Bury, BL9 5BG, England

      IIF 884
  • 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 885
    • 36, St. Josephs Road, Birmingham, West Midlands, B8 2JU, United Kingdom

      IIF 886
  • Mr Hassan Ali
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 887
  • 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 888
  • Ali, Hassan Raza
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Europa House, Barcroft Street, Bury, BL9 5BT, England

      IIF 889 IIF 890
    • Lester House Business Centre, 21 Lester House, Broad Street, Bury, Lancashire, BL9 0DA, United Kingdom

      IIF 891
    • C/o Cutts & Co Accountants & Tax Advisors Ltd, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, United Kingdom

      IIF 892
    • C/o Cutts And Co, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, United Kingdom

      IIF 893
    • 5th Floor, 36 - 38 Wigmore Street, London, W1U 2BP, United Kingdom

      IIF 894
    • 533, Wilmslow Road, Manchester, M20 4BA, United Kingdom

      IIF 895 IIF 896 IIF 897
    • Shakedown, 533, Wilmslow Road, Manchester, Lancashire, M20 4BA, United Kingdom

      IIF 900
  • 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 901
  • 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 902
  • 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 903
  • Hassan, Ali
    British born in April 2000

    Resident in England

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

      IIF 904
    • 360, Neasden Lane North, London, NW10 0BT, England

      IIF 905 IIF 906
    • Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 907 IIF 908
  • Hassan, Ali
    British born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 48, Cobham Road, Ilford, IG3 9JP, England

      IIF 909
  • Hassan, Ali
    Pakistani born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Gilnow Road, Bolton, Lancashire, BL1 4LJ, United Kingdom

      IIF 910
    • 18, Joyce Avenue, London, N18 2TP, United Kingdom

      IIF 911
  • 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 912
  • Hassan, Ali
    Italian born in October 2006

    Resident in Italy

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

      IIF 913
  • Hassan, Ali
    Italian student born in October 2006

    Resident in Italy

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

      IIF 914
  • 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 915 IIF 916
    • 37, South Street, Romford, RM1 2BX, England

      IIF 917
    • 9, Victoria Road, Romford, RM1 2JT, England

      IIF 918 IIF 919 IIF 920
    • 9, Victoria Road, Romford, RM1 2JT, United Kingdom

      IIF 921
    • 6, Station Approach, South Ruislip, Ruislip, HA4 6RS, England

      IIF 922
    • 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 923
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 924
  • 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 925
  • 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 926
  • 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 927
  • Mr Ali Hassan
    Sudanese born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 32, Craven Street, Middlesbrough, TS1 4JX, England

      IIF 928
  • 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 929
  • Mr Ali Hassan
    British 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 930
  • 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 931
  • 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 932
  • 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 933
    • 114-116 Manningham Lane, Manningham Lane, Bradford, BD8 7JF, England

      IIF 934
    • 15-17, Manor Row, Bradford, BD1 4PB, England

      IIF 935
    • 2, Derwent Road, Bradford, BD2 4HR, England

      IIF 936
    • 34, Lister Lane, Bradford, West Yorkshire, BD2 4LU, United Kingdom

      IIF 937
    • 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 938
    • Auburn House, 4th Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 939 IIF 940
    • Auburn House, Fourth Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 941
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 942
  • Mr Hassan Ali
    Dutch born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 50, Chasefield Road, London, SW17 8LN, England

      IIF 943
  • 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 944
  • 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 945
  • 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 946
  • Mr Hassan Ali
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 500 Goldington Road, Bedford, MK41 0DX, England

      IIF 947
  • Mr Hassan Ali
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 948
    • 69, Rowlands Road, Birmingham, B26 1AT, England

      IIF 949
    • 2a, Green Lane, Greetland, Halifax, HX4 8AB, England

      IIF 950
    • 25, Annie Smith Way, Birkby, Huddersfield, HD2 2GB, England

      IIF 951
    • 9, Erica Close, Slough, SL1 5HY, England

      IIF 952
  • 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 953
  • Mr Hassan Ali
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 116, Ramsay Street, Rochdale, OL16 2EZ, England

      IIF 956
    • 6, Navigation View, Rochdale, OL16 5JF, United Kingdom

      IIF 957
  • 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 958
  • 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 959
  • Mr Hassan Raza
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, Barcroft Street, Bury, BL9 5BT, England

      IIF 960
  • Mr Hassan Shabbir Ghulam Ali
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4746, Office 4746 321-323 High Road, Chadwell Heath, Essex, Uk, RM6 6AX, United Kingdom

      IIF 961
  • Mr Hussain Ali
    British born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 1, Guildford Street, Birmingham, B19 2HN, England

      IIF 962
  • Ali, Abbas

    Registered addresses and corresponding companies
    • 20 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 963
    • 9, Victoria Road, Romford, RM1 2JT, England

      IIF 964
    • 9, Victoria Road, Romford, RM1 2JT, United Kingdom

      IIF 965
  • Ali, Sarah

    Registered addresses and corresponding companies
    • C/o Businessrescueexpert, 49 Duke Street, Darlington, DL3 7SD

      IIF 966
  • Hassan, Ali
    British born in December 2000

    Resident in England

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

      IIF 967
    • 123, Butts Road, Walsall, WS4 2AR, England

      IIF 968
  • Hassan, Ali
    Italian born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 18, Warden Road, Coventry, CV6 3EL, England

      IIF 969
  • Hassan, Ali
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127a, Central Road, Worcester Park, Surrey, KT4 8DU, United Kingdom

      IIF 970
  • Hassan, Ali
    British born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 5, Talbot Row, Balshaw Lane, Chorley, Lancashire, PR7 6HS, England

      IIF 971
  • Hassan, Ali
    Pakistani born in May 2001

    Resident in United Kingdom

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

      IIF 972
  • Hassan, Ali
    Pakistani director born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2552, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 973
  • Hassan, Ali
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Adams Close, Wellingborough, NN8 4EZ, United Kingdom

      IIF 974
    • 10 Adams Close,northamptionshire, United Kingdom, 10 Adams Close, Wellingborough, NN8 4EZ, United Kingdom

      IIF 975
  • 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 976
  • Hassan Ali
    Pakistani born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hill Close, London, NW2 6RE, United Kingdom

      IIF 977
  • Hassan Ali
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 73, Greenridge Road, Birmingham, B20 1JN, England

      IIF 978
  • Hassan Ali
    British born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Bellshill Road, Motherwell, North Lanarkshire, ML1 3SJ, Scotland

      IIF 979
  • 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 980
    • 540, Manchester Road, Rochdale, OL11 3AE, England

      IIF 981
  • 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 982
  • Mr Ali Hassan
    Norwegian born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hampden Square, London, N14 5JN, England

      IIF 983
  • 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 984
  • 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 985
  • 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 986
  • 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 987
  • Mr Hasnain Ali
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 63, Johnston Street, Blackburn, BB2 1HD, England

      IIF 988
  • 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 989
  • 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 990
  • 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 991
  • Mr Hassan Ali
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 220, Birmingham Road, Walsall, WS1 2NU, England

      IIF 992
    • 220, Birmingham Road, Walsall, WS1 2NU, United Kingdom

      IIF 993
  • Mr Hassan Ali
    British born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1-3, Salisbury Street, Widnes, WA8 6PJ, England

      IIF 994
  • Mr Hassan Asif
    British born in November 1998

    Resident in England

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

      IIF 995
  • Hasan, Ali
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 63, Kingsway, Manchester, M19 2LL, England

      IIF 996
  • Hasan, Ali
    Syrian born in February 2000

    Resident in Ivory Coast

    Registered addresses and corresponding companies
    • Office 14545, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 997
  • 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 998
  • 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 999
  • 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 1000
  • Hassan Ali
    Pakistani born in June 1988

    Resident in United Kingdom

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

      IIF 1001
  • 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 1002
  • 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 1003
  • Mr Ali Hamdan
    Lebanese born in July 1990

    Resident in Lebanon

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

      IIF 1004
  • 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 1005
  • 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 1006
  • Mr Amir Hassan
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wallis House, 1100 Great West Road, Brentford, Middlesex, TW8 0HD, United Kingdom

      IIF 1007
  • 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 1008
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1009
  • Mr Hasnain Ali
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Phillimore Road, Birmingham, B8 1PR, United Kingdom

      IIF 1010
  • Mr Hassan Ali
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195-199 Wood Street, Wood Street, London, E17 3NU, England

      IIF 1011
  • Hamdan, Ali
    Lebanese directer born in July 1990

    Resident in Lebanon

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

      IIF 1012
  • Hassan, Ali
    British born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 81, High Street, Blaina, Abertillery, Gwent, NP13 3BN, United Kingdom

      IIF 1013
  • 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 1014
  • Hassan, Ali
    Pakistani born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 101 Hendon Way, London, NW2 2LY, England

      IIF 1015
  • 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 1016
  • 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 1017
  • Hassan, Ali
    British broker born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 19, Savoy Street, Oldham, OL4 1BS, England

      IIF 1018
  • 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 1019
  • Hassan, Ali
    Pakistani born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Burney Lane, 45 Burney Lane, Birmingham, Westmidlands, B8 2AH, United Kingdom

      IIF 1020
  • Hassan, Ali
    Pakistani director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Ali
    Sudanese born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 32, Craven Street, Middlesbrough, TS1 4JX, England

      IIF 1022
  • 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 1023
  • Mr Hassan Akbar Ali
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
  • 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 1029
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1030
  • 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 1031
  • 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 1032
  • Mr Hussain Ali
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 274, Romford Road, London, E7 9HD, United Kingdom

      IIF 1033
    • 93, Kingsley Street, Walsall, WS2 9QZ, United Kingdom

      IIF 1034
  • Mrs Sarah Ali
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10, Sycamore Drive, Twyford, Reading, RG10 9HP, England

      IIF 1035
  • Sarah Ali
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coach House Mews, South View Avenue, Caversham, Reading, RG4 5AX, England

      IIF 1036
  • 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 1037
  • Hasnain, Ali
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 407, Church Road, Bolton, BL1 5RR, England

      IIF 1038
  • Hasnain, Ali
    British director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 47, Priory Heights, Dunstable, LU5 4RQ, England

      IIF 1039
  • 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 1040
  • 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 1041
    • 7, Topaz House, 90 Romford Road, London, E15 4EQ, United Kingdom

      IIF 1042
  • 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 1043
  • 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 1044
  • Hassan, Ali
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 56a, Broad Oak Road, St. Helens, WA9 2EL, England

      IIF 1045
  • 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 1046
  • 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 1047
  • Hassan, Ali
    Norwegian born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4 Onslow Parade, Hampden Square, London, N14 5JN, England

      IIF 1048
  • Hassan, Ali
    British 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 1049
    • Unit 1 Fivefold Industrial Park, Off Vale Drive, Fivefold Industrial Park, Oldham, OL9 6TP, England

      IIF 1050
  • 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 1051
  • 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 1052
    • 35, Beardsfield, London, E13 0LD, England

      IIF 1053
  • Hassan, Ali
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 376-378, Manchester Road, Oldham, OL9 7PG, England

      IIF 1054
  • 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 1055
  • 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 1056 IIF 1057
  • 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 1058
  • Hassan, Ali
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 100, Trafford Street, Farnworth, Bolton, BL4 7PQ, England

      IIF 1059
    • 37 York Avenue, Bolton, Bolton, BL3 1EU, England

      IIF 1060
  • Hassan, Ali
    Pakistani 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 1061
    • 452, Holburn Street, Aberdeen, AB10 7PB, Scotland

      IIF 1062
  • Hassan, Ali
    Pakistani director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Woodhurst Road, Acton, London, W3 6ST, England

      IIF 1063
  • 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 1064
  • Hassan, Ali
    Syrian born in March 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Market Street, Cinderford, GL14 2RT, England

      IIF 1065
  • Hassan, Ali, Dr
    British born in November 1993

    Resident in England

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

      IIF 1066
  • Hassan, Alia
    British born in March 1997

    Resident in United Kingdom

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

      IIF 1067
  • 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 1068
  • 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 1069 IIF 1070
    • 3, Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 1071
    • 3 Station Parade, Victoria Road, Romford, RM1 2JA, United Kingdom

      IIF 1072
    • 3 Station Parde, Victoria Road, Romford, RM1 2JA, England

      IIF 1073
    • 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 1074
    • 9, Victoria Road, Romford, RM1 2JT, England

      IIF 1075 IIF 1076
    • 108, 108 Norwich Avenue, Soutend On Sea, SS2 4DH, United Kingdom

      IIF 1077
    • 108 Norwich Avenue, Southend On Sea, SS2 4DH, United Kingdom

      IIF 1078 IIF 1079
    • 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 1080
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 1081
  • Mr Hassan Ali
    Italian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Sunderland Street, Macclesfield, SK11 6JL, United Kingdom

      IIF 1082
    • 1062, Ashton New Road, Manchester, M11 4PE, United Kingdom

      IIF 1083
  • 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 1084
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1085
  • 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 1086
    • 6a, North Street, Crowland, Peterborough, PE6 0EF, United Kingdom

      IIF 1087
  • 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 1088
  • Mrs Sarah Ali
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Urbansuite, Longwood Road, Longwood Park, Trafford Park, M17 1PZ, England

      IIF 1089
    • 3, Urbansuite Manchester, 3 Longwood Road, Trafford Park, M17 1PZ, England

      IIF 1090
  • Mrs Sarah Ali
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    British born in March 1997

    Resident in United Kingdom

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

      IIF 1093
  • Hassan, Ali
    British 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 1094
  • Hassan, Ali
    Italian director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Cross Street, Burton-on-trent, DE14 1EF, England

      IIF 1095
  • Hassan, Ali
    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 1096
  • Hassan, Ali
    British born in December 2002

    Resident in United Kingdom

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

      IIF 1097
  • 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 1098
  • Mr Hasan Ali
    Italian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Sunderland Street, Macclesfield, SK11 6JL, United Kingdom

      IIF 1099
  • 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 1100
  • 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 1101
  • 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 1102
  • 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 1103
  • 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 1104
  • 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 1105 IIF 1106 IIF 1107
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 1108
    • 599, London Road, Earley, Reading, Berkshire, RG6 1AT, England

      IIF 1109
    • 599, London Road, Earley, Reading, RG6 1AT, England

      IIF 1110
  • 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 1111
  • 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 1112
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1113
  • 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 1114
  • Hassan, Ali

    Registered addresses and corresponding companies
    • 182, Albert Road, Stechford, Birmingham, B33 8UE, England

      IIF 1115
    • 5, Talbot Row, Balshaw Lane, Chorley, Lancashire, PR7 6HS, England

      IIF 1116
    • Ali Hassan, P328c, Amin Town, West Canal Road, Faisalabad, 38000, Pakistan

      IIF 1117
    • Plot 390, Phase H 3, Johar Town, 55000, Pakistan

      IIF 1118
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1119
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 1120
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1121
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1122
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1123
    • 8, Arthur Street, Brierfield, Nelson, Lancashire, BB9 5SQ, England

      IIF 1124
    • 7, Fort Place, Northampton, Northamptonshire, NN1 2SB, United Kingdom

      IIF 1125
  • 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 1126
  • 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 1127
  • Hassan, Ali
    British chef born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Argyle Street, Reading, RG1 7YP, United Kingdom

      IIF 1128
  • 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 1129
  • 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 1130
  • 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 1131
  • 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 1132
  • 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 1133
  • 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 1134
  • Hassan, Ali
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Duxford Court, Doncaster, DN4 6PX, United Kingdom

      IIF 1135 IIF 1136
    • 3, Duxford Court, Doncaster, South Yorkshire, DN4 6PX, United Kingdom

      IIF 1137 IIF 1138
    • 6, Hurrier Grove, New Rossington, Doncaster, DN11 0FU, England

      IIF 1139
  • 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 1140
  • Hassan, Ali
    Portuguese born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 331, Plodder Lane, Bolton, BL4 0JP, United Kingdom

      IIF 1141
  • Hassan, Ali Alexsandra
    British born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Diamond Avenue, Kirkby-in-ashfield, Nottingham, NG17 7NA, England

      IIF 1142 IIF 1143
  • Hassan, Amir
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wallis House, 1100 Great West Road, Brentford, Middlesex, TW8 0HD, United Kingdom

      IIF 1144
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 1145
    • Rugged Beard Co, Artistic Spaces, 1100 Great West Road, London, Brentford, TW8 0HD, England

      IIF 1146
  • 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 1147
  • Mr Ali Alexsandra Hassan
    British born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Diamond Avenue, Kirkby-in-ashfield, Nottingham, NG17 7NA, England

      IIF 1148
  • Mr Ali Hasnain Kayani
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 407, Church Road, Bolton, BL1 5RR, England

      IIF 1149
  • 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 1150
  • 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 1151
  • Hassan, Amir
    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 1152
  • 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 1153
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1154
  • 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 1155
  • Javed, Muhammad Ali Hassan
    British general manager born in August 2006

    Resident in England

    Registered addresses and corresponding companies
    • Palentine, 32 Norfolk Street, Nelson, Lancashire, BB9 7FG, England

      IIF 1156
  • Kingsley, Hassan Alexander
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 36, St. Josephs Road, Birmingham, B8 2JU, England

      IIF 1157
  • Choudhry, Hassan Ali
    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 1158 IIF 1159
  • Hassan, Ali
    Pakistani,british born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bartlett Road, Gravesend, DA11 7LU, England

      IIF 1160
  • 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 1161
  • 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 1162
  • 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 1163
  • 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 1164
    • 19, Throstle Grove, Bury, BL8 1EB, United Kingdom

      IIF 1165 IIF 1166
    • 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 1167
    • Europa House, Barcroft Street, Bury, BL9 5BT, England

      IIF 1168
    • Lester House Business Centre, 21 Lester House, Broad Street, Bury, BL9 0DA, United Kingdom

      IIF 1169
    • C/o Cutts & Co Accountants & Tax Advisors Ltd, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, United Kingdom

      IIF 1170
    • 34-35, Clarges Street, Mayfair, London, W1J 7EJ, England

      IIF 1171
  • Mrs Sarah Ali
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Sycamore Drive, Twyford, Reading, RG10 9HP, England

      IIF 1172
  • Hassan, Ali, Dr.
    English,lebanese born in January 1989

    Resident in England

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

      IIF 1173
  • 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 1174
  • Mr Muhammad Ali Hassan Javed
    British born in August 2006

    Resident in England

    Registered addresses and corresponding companies
    • Palentine, 32 Norfolk Street, Nelson, Lancashire, BB9 7FG, England

      IIF 1175
  • 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 1176
  • 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 1177
  • 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 1178
    • 8, Clayton Close, Nelson, BB9 7PZ, United Kingdom

      IIF 1179
child relation
Offspring entities and appointments
Active 530
  • 1
    20 Yorkdale, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 473 - Director → ME
  • 2
    29 Ickworth Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2025-08-06 ~ now
    IIF 674 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Has significant influence or control as a member of a firmOE
  • 3
    Sunshine House Smallbridge Business Park, Riverside Drive, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2024-10-31 ~ now
    IIF 431 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 959 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 959 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 284 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 5
    63 Goodmayes Road, Goodmayes, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-04 ~ dissolved
    IIF 457 - Director → ME
  • 6
    667 Seven Kings High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 650 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 1069 - Ownership of shares – 75% or moreOE
  • 7
    76 Goodmayes Road, London, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF 458 - Director → ME
  • 8
    912 Chester Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-11-01 ~ now
    IIF 770 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Ownership of shares – 75% or moreOE
    IIF 570 - Right to appoint or remove directorsOE
  • 9
    22 Salisbury Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 572 - Right to appoint or remove directorsOE
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Ownership of shares – 75% or moreOE
  • 10
    3 Duxford Court, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 1136 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 839 - Ownership of shares – 75% or moreOE
    IIF 839 - Right to appoint or remove directorsOE
    IIF 839 - Ownership of voting rights - 75% or moreOE
  • 11
    Ormsby, Briar Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-12 ~ now
    IIF 750 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 1091 - Right to appoint or remove directorsOE
    IIF 1091 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1091 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    136 Damwood Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-17 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of shares – 75% or moreOE
  • 13
    A4H LTD
    - now
    SS&C LTD - 2023-07-04
    Flat 2, 56a, Broad Oak Road, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -401 GBP2024-07-31
    Officer
    2023-07-03 ~ now
    IIF 1045 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 850 - Ownership of voting rights - 75% or moreOE
    IIF 850 - Ownership of shares – 75% or moreOE
    IIF 850 - Right to appoint or remove directorsOE
  • 14
    4385, 15767050 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-07 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2024-06-07 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 15
    Office 10607 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 16
    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 382 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 17
    Suite 2052 Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 18
    4385, 13985706: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 772 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 447 - Ownership of shares – 75% or moreOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Right to appoint or remove directorsOE
  • 19
    Orion House London Office 545, Bessemer Road, Welwyn Garden City, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 731 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 1147 - Right to appoint or remove directorsOE
    IIF 1147 - Ownership of shares – 75% or moreOE
    IIF 1147 - Ownership of voting rights - 75% or moreOE
  • 20
    54 Storths Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 768 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Ownership of shares – 75% or moreOE
    IIF 534 - Right to appoint or remove directorsOE
  • 21
    65 Windmill Road, Slough, England
    Active Corporate (2 parents)
    Officer
    2025-06-28 ~ now
    IIF 672 - Director → ME
  • 22
    140 Burrow Road, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-13 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 23
    81 Midsummer Avenue, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2020-12-07 ~ now
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Ballards Newman Apex House, Grand Arcade, North Finchley, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Right to appoint or remove directorsOE
    IIF 635 - Ownership of shares – 75% or moreOE
  • 25
    15 Kearsley Drive, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 26
    36-38 Abbey Hills Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 27
    19 Savoy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 1018 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 826 - Right to appoint or remove directorsOE
    IIF 826 - Ownership of shares – 75% or moreOE
    IIF 826 - Ownership of voting rights - 75% or moreOE
  • 28
    48 Cobham Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 909 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of shares – 75% or moreOE
  • 29
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 1154 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 1009 - Ownership of shares – 75% or moreOE
  • 30
    65 Bowness Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-31 ~ now
    IIF 598 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 31
    Flat 274b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-25 ~ dissolved
    IIF 1047 - Director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 852 - Right to appoint or remove directorsOE
    IIF 852 - Ownership of voting rights - 75% or moreOE
    IIF 852 - Ownership of shares – 75% or moreOE
  • 32
    69 Ollier Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 610 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
  • 33
    182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 239 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 34
    11 Sulivan Court, Peterborough Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,541 GBP2024-03-31
    Officer
    2018-08-21 ~ now
    IIF 1152 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 1008 - Ownership of voting rights - 75% or moreOE
    IIF 1008 - Right to appoint or remove directorsOE
    IIF 1008 - Ownership of shares – 75% or moreOE
  • 35
    19 Savoy Street, Glodwick, Oldham, Savoy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 1019 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 825 - Right to appoint or remove directorsOE
    IIF 825 - Ownership of shares – 75% or moreOE
    IIF 825 - Ownership of voting rights - 75% or moreOE
  • 36
    20 Lingerwood Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 1055 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 859 - Right to appoint or remove directorsOE
    IIF 859 - Ownership of shares – 75% or moreOE
    IIF 859 - Ownership of voting rights - 75% or moreOE
  • 37
    39 Deans Lane, Edgware, England
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 554 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of shares – 75% or moreOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
  • 38
    19 Savoy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-09 ~ dissolved
    IIF 1000 - Director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 1098 - Ownership of shares – 75% or moreOE
    IIF 1098 - Ownership of voting rights - 75% or moreOE
    IIF 1098 - Right to appoint or remove directorsOE
  • 39
    4385, 14672658 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 40
    4385, 14767043 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
  • 41
    Unit 24 Bury Business Centre, Kay Street, Bury, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ now
    IIF 1049 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 854 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 854 - Right to appoint or remove directorsOE
    IIF 854 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Office 654, Unit 39 St Olavs Court Business Centre, Lower Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 43
    224 Kentmere Drive, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 1140 - Director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 838 - Ownership of shares – 75% or moreOE
    IIF 838 - Right to appoint or remove directorsOE
    IIF 838 - Ownership of voting rights - 75% or moreOE
  • 44
    15a Allington Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 795 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of shares – 75% or moreOE
  • 45
    Office 16103 182-184 High Street North East Ham, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 289 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 46
    83 Craigleith Hill Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-04-13 ~ dissolved
    IIF 1164 - Right to appoint or remove directorsOE
    IIF 1164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1164 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    131 Leman Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-09 ~ now
    IIF 702 - Secretary → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 543 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 543 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    MIDLAND INTERIOR DESIGN AND DECORATION LTD - 2025-02-24
    MANAGEMENT CONSULTANCY ACTIVITIES OTHER THAN FINANCIAL MANAGEMENT LTD - 2024-06-07
    6 Farley Road West Bromwich, 6 Farley Road, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 612 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 49
    Unit N/2/45cd Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 1096 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 931 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 931 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 931 - Ownership of shares – 75% or moreOE
    IIF 931 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 931 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 931 - Has significant influence or control over the trustees of a trustOE
  • 50
    382 Broomhouse Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 1155 - Director → ME
  • 51
    The Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 557 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 52
    FINE REMIT LTD - 2021-09-13
    Malik House, Manor Row, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-03 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 629 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 629 - Right to appoint or remove directorsOE
    IIF 629 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    21 Alexandra Road, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-01 ~ dissolved
    IIF 1132 - Director → ME
  • 54
    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 1161 - Director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 1162 - Right to appoint or remove directorsOE
    IIF 1162 - Ownership of voting rights - 75% or moreOE
    IIF 1162 - Ownership of shares – 75% or moreOE
  • 55
    1062 Ashton New Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 655 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 1083 - Ownership of shares – 75% or moreOE
    IIF 1083 - Ownership of voting rights - 75% or moreOE
    IIF 1083 - Right to appoint or remove directorsOE
  • 56
    2 Frederick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 822 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 542 - Ownership of shares – 75% or moreOE
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Right to appoint or remove directorsOE
  • 57
    4385, 13987623 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 58
    4385, 14796022 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 59
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 556 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
  • 60
    10 Anchor Close, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 609 - Director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 61
    32 Craven Street, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 1022 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 928 - Ownership of voting rights - 75% or moreOE
    IIF 928 - Right to appoint or remove directorsOE
    IIF 928 - Ownership of shares – 75% or moreOE
  • 62
    39 Health Street, Bristol, Avon, England
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 1093 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 984 - Right to appoint or remove directorsOE
    IIF 984 - Ownership of voting rights - 75% or moreOE
  • 63
    8 Duchy Drive, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,459 GBP2019-10-31
    Officer
    2017-10-25 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 882 - Right to appoint or remove directorsOE
    IIF 882 - Ownership of shares – 75% or moreOE
    IIF 882 - Ownership of voting rights - 75% or moreOE
  • 64
    153 Blackberry Lane, Wyken Conventry, Conventry, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 1052 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 856 - Right to appoint or remove directorsOE
    IIF 856 - Ownership of shares – 75% or moreOE
    IIF 856 - Ownership of voting rights - 75% or moreOE
  • 65
    72 High Street High Street, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 1127 - Director → ME
  • 66
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-05 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 67
    90, Charles Street Flat 7/5 Glasgow Charles Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 668 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
  • 68
    4385, 16153102 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-12-27 ~ dissolved
    IIF 615 - Director → ME
    Person with significant control
    2024-12-27 ~ dissolved
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
  • 69
    4385, 14198001: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 515 - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 70
    4385, 15089256 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 71
    24 Northedge Cottages, Northedge, Tupton, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-02 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 72
    Flat 9 80-82 Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-06 ~ dissolved
    IIF 1040 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 752 - Ownership of shares – 75% or moreOE
  • 73
    4385, 15818757 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-04 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    2024-07-04 ~ dissolved
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 74
    2 Cranfield Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180,615 GBP2023-05-31
    Officer
    2019-05-07 ~ dissolved
    IIF 1176 - Director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 1177 - Ownership of voting rights - 75% or moreOE
    IIF 1177 - Right to appoint or remove directorsOE
    IIF 1177 - Ownership of shares – 75% or moreOE
  • 75
    186 Cromwell Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22,349 GBP2024-11-30
    Person with significant control
    2018-10-28 ~ now
    IIF 1086 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1086 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    4385, 15134780 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 961 - Ownership of voting rights - 75% or moreOE
    IIF 961 - Right to appoint or remove directorsOE
    IIF 961 - Ownership of shares – 75% or moreOE
  • 77
    9 Victoria Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 585 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 920 - Ownership of voting rights - 75% or moreOE
    IIF 920 - Ownership of shares – 75% or moreOE
    IIF 920 - Right to appoint or remove directorsOE
  • 78
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 791 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 522 - Right to appoint or remove directorsOE
    IIF 522 - Ownership of shares – 75% or moreOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
  • 79
    8 Gore Mews, Canterbury, England
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ now
    IIF 804 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Ownership of shares – 75% or moreOE
    IIF 564 - Right to appoint or remove directorsOE
  • 80
    15a North Audley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 798 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 528 - Ownership of shares – 75% or moreOE
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Right to appoint or remove directorsOE
  • 81
    4385, 13859185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 821 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 538 - Ownership of voting rights - 75% or moreOE
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of shares – 75% or moreOE
  • 82
    7169, Unit 39618 Po Box 7169, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 999 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 776 - Ownership of shares – 75% or moreOE
    IIF 776 - Right to appoint or remove directorsOE
    IIF 776 - Ownership of voting rights - 75% or moreOE
  • 83
    4385, 15910203 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-21 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2024-08-21 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 84
    15 Clements Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 808 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 566 - Ownership of shares – 75% or moreOE
    IIF 566 - Right to appoint or remove directorsOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
  • 85
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 201 - Director → ME
    2023-12-31 ~ dissolved
    IIF 1121 - Secretary → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 86
    48 Cranemore, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 846 - Ownership of shares – 75% or moreOE
    IIF 846 - Ownership of voting rights - 75% or moreOE
    IIF 846 - Right to appoint or remove directorsOE
  • 87
    C/o Superior Accounting, 30-32 Allison Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 820 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 541 - Right to appoint or remove directorsOE
  • 88
    ALL4YOUTH LTD - 2019-10-11
    6 Navigation View, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-19 ~ now
    IIF 501 - Director → ME
    Person with significant control
    2019-01-10 ~ now
    IIF 957 - Ownership of voting rights - 75% or moreOE
    IIF 957 - Right to appoint or remove directorsOE
  • 89
    81 Waynflete Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2020-02-25 ~ now
    IIF 1067 - Director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 986 - Ownership of voting rights - 75% or moreOE
    IIF 986 - Ownership of shares – 75% or moreOE
    IIF 986 - Right to appoint or remove directorsOE
  • 90
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 904 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 619 - Ownership of voting rights - 75% or moreOE
    IIF 619 - Right to appoint or remove directorsOE
    IIF 619 - Ownership of shares – 75% or moreOE
  • 91
    4385, 14890180 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 92
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 332 - Director → ME
    2024-04-09 ~ now
    IIF 1117 - Secretary → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 93
    4385, 15464469 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
  • 94
    9 Morgan Mews, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or moreOE
  • 95
    10 Woolsington Close, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 96
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 386 - Director → ME
  • 97
    Ormsby, Briar Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-17 ~ now
    IIF 751 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 1092 - Right to appoint or remove directorsOE
    IIF 1092 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1092 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 98
    8 Willesden Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-04-05 ~ now
    IIF 671 - Director → ME
    Person with significant control
    2025-04-05 ~ now
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of shares – 75% or moreOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
  • 99
    50 Princes Street, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 242 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 100
    274 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 436 - Director → ME
    2025-12-15 ~ now
    IIF 743 - Secretary → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 1034 - Ownership of voting rights - 75% or moreOE
    IIF 1034 - Ownership of shares – 75% or moreOE
    IIF 1034 - Right to appoint or remove directorsOE
  • 101
    Office 16497 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
  • 102
    14 Northdown Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2025-04-06 ~ dissolved
    IIF 478 - Director → ME
  • 103
    22 Cranbrook Road, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 310 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 823 - Right to appoint or remove directorsOE
    IIF 823 - Ownership of voting rights - 75% or moreOE
    IIF 823 - Ownership of shares – 75% or moreOE
  • 104
    6a North Street, Crowland, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-08-18 ~ now
    IIF 1087 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1087 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    4385, 12686613: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 723 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 1104 - Right to appoint or remove directorsOE
    IIF 1104 - Ownership of voting rights - 75% or moreOE
    IIF 1104 - Ownership of shares – 75% or moreOE
  • 106
    124 Putney Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-10 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 830 - Ownership of shares – 75% or moreOE
    IIF 830 - Ownership of voting rights - 75% or moreOE
    IIF 830 - Right to appoint or remove directorsOE
  • 107
    4385, 14051292 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 108
    10 Bridge Street, Tiverton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,762 GBP2024-10-31
    Officer
    2025-03-04 ~ now
    IIF 1062 - Director → ME
  • 109
    13 Freeland Park Lytchett House, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    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
  • 110
    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 341 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 111
    1 The Meads, Chadderton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 1133 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 982 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    4385, 15354229 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
  • 113
    4385, 15697849 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 114
    Unit 111 44 Elswickroad, Newcastle, Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 115
    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 735 - Director → ME
    2020-05-13 ~ dissolved
    IIF 695 - Secretary → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 1114 - Ownership of voting rights - 75% or moreOE
    IIF 1114 - Ownership of shares – 75% or moreOE
  • 116
    18 Marshall Avenue, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-06-24 ~ dissolved
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 117
    116 Altmore Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 227 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    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
  • 118
    33 Glenfield Avenue, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 1064 - Director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 868 - Ownership of shares – 75% or moreOE
    IIF 868 - Ownership of voting rights - 75% or moreOE
    IIF 868 - Right to appoint or remove directorsOE
  • 119
    6 Navigation Veiw, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-24 ~ dissolved
    IIF 502 - Director → ME
  • 120
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-05 ~ now
    IIF 972 - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 684 - Ownership of shares – 75% or moreOE
    IIF 684 - Right to appoint or remove directorsOE
    IIF 684 - Ownership of voting rights - 75% or moreOE
  • 121
    4385, 15174441 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 122
    79 Seventh Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2023-06-30
    Officer
    2025-01-17 ~ dissolved
    IIF 810 - Director → ME
  • 123
    132 Salters Road, Wallyford, Musselburgh, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,116 GBP2024-03-31
    Officer
    2024-05-01 ~ now
    IIF 1058 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 861 - Ownership of shares – 75% or moreOE
    IIF 861 - Ownership of voting rights - 75% or moreOE
    IIF 861 - Right to appoint or remove directorsOE
  • 124
    29 Grange Drive, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 740 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 1024 - Right to appoint or remove directorsOE
    IIF 1024 - Ownership of shares – 75% or moreOE
    IIF 1024 - Ownership of voting rights - 75% or moreOE
  • 125
    16 Alpha Road Ste A7, Stretford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-16 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 126
    4385, 14225791: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 1021 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 927 - Ownership of voting rights - 75% or moreOE
    IIF 927 - Right to appoint or remove directorsOE
    IIF 927 - Ownership of shares – 75% or moreOE
  • 127
    11 Calbourne Crescent, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 591 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 835 - Ownership of shares – 75% or moreOE
    IIF 835 - Right to appoint or remove directorsOE
    IIF 835 - Ownership of voting rights - 75% or moreOE
  • 128
    124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-29 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    2024-04-29 ~ dissolved
    IIF 945 - Ownership of voting rights - 75% or moreOE
    IIF 945 - Right to appoint or remove directorsOE
    IIF 945 - Ownership of shares – 75% or moreOE
  • 129
    3 Station Parde, Victoria Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-16 ~ dissolved
    IIF 180 - Director → ME
  • 130
    4385, 13910304: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 131
    4385, 15186165 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 409 - Ownership of shares – 75% or moreOE
  • 132
    SUSHI GRILL PIZZA CURRY HOUSE LIMITED - 2017-11-01
    EU ESTATE GROUP LIMITED - 2016-09-23
    37 Station Parade South Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,325 GBP2022-04-30
    Officer
    2016-04-18 ~ now
    IIF 641 - Director → ME
    2016-04-18 ~ now
    IIF 711 - Secretary → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 1074 - Ownership of shares – 75% or moreOE
  • 133
    Bolton Interchange, Newport Street, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,172 GBP2024-08-31
    Officer
    2022-08-16 ~ now
    IIF 453 - Director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 987 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 987 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 134
    1 Judge Street, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-11-01 ~ dissolved
    IIF 788 - Director → ME
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 678 - Ownership of voting rights - 75% or moreOE
    IIF 678 - Ownership of shares – 75% or moreOE
  • 135
    Unit 1 Raynes Way, Broughton Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 618 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
  • 136
    34-35 Clarges Street, Mayfair, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-24 ~ now
    IIF 894 - Director → ME
  • 137
    BUCKINGHAMSHIRE & BERKSHIRE SACFFOLDING LTD - 2025-07-29
    BUCKHINGHAMSHIRE & BERKSHIRE SACFFOLDING LTD - 2025-07-25
    HULKS SCAFFOLDING LIMITED - 2025-07-15
    29 Grange Drive, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,136 GBP2024-11-30
    Officer
    2020-11-02 ~ now
    IIF 739 - Director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 1025 - Ownership of voting rights - 75% or moreOE
    IIF 1025 - Ownership of shares – 75% or moreOE
    IIF 1025 - Right to appoint or remove directorsOE
  • 138
    29 Grange Drive, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 738 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 1026 - Ownership of shares – 75% or moreOE
    IIF 1026 - Right to appoint or remove directorsOE
    IIF 1026 - Ownership of voting rights - 75% or moreOE
  • 139
    29 Grange Drive, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 741 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 1028 - Ownership of shares – 75% or moreOE
  • 140
    69 Wharf Road, Grays
    Dissolved Corporate (1 parent)
    Officer
    2013-01-14 ~ dissolved
    IIF 649 - Director → ME
  • 141
    148 Gassiot Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-04 ~ dissolved
    IIF 1134 - Director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 1006 - Ownership of shares – 75% or moreOE
  • 142
    10 Pearson Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    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
  • 143
    39-41 Crown Street, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-11 ~ dissolved
    IIF 471 - Director → ME
  • 144
    Office 14545 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 997 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 662 - Ownership of shares – 75% or moreOE
  • 145
    36 St. Josephs Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-08 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 886 - Ownership of voting rights - 75% or moreOE
    IIF 886 - Right to appoint or remove directorsOE
    IIF 886 - Ownership of shares – 75% or moreOE
  • 146
    6a Flat A, Mount Pleasant, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 479 - Director → ME
  • 147
    39 Cumberland Court Great Cumberland Place, Greater London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-30 ~ dissolved
    IIF 425 - Director → ME
  • 148
    35 Eynham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,085 GBP2024-09-30
    Officer
    2025-04-28 ~ now
    IIF 669 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 413 - Ownership of shares – 75% or moreOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
  • 149
    Unit #1-43 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-29 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    2022-04-29 ~ dissolved
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 150
    4385, 14541405 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 151
    CHEEZIOUS PIZZERIA LTD - 2025-08-26
    127a Central Road, Worcester Park, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-22 ~ now
    IIF 970 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 681 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 681 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    108 Norwich Avenue, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,559 GBP2024-07-31
    Officer
    2022-07-28 ~ now
    IIF 648 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 1080 - Ownership of shares – 75% or moreOE
    IIF 1080 - Right to appoint or remove directorsOE
    IIF 1080 - Ownership of voting rights - 75% or moreOE
  • 153
    3 Station Parade, Victoria Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 652 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 1071 - Ownership of voting rights - 75% or moreOE
    IIF 1071 - Right to appoint or remove directorsOE
    IIF 1071 - Ownership of shares – 75% or moreOE
  • 154
    39 Sunderland Street, Macclesfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-09 ~ dissolved
    IIF 692 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 1099 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1099 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    39 Sunderland Street, Macclesfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-23 ~ dissolved
    IIF 654 - Director → ME
    Person with significant control
    2019-08-23 ~ dissolved
    IIF 1082 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2025-01-16 ~ now
    IIF 896 - Director → ME
  • 157
    533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-16 ~ now
    IIF 895 - Director → ME
  • 158
    533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-16 ~ now
    IIF 893 - Director → ME
  • 159
    46 Princes Court, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 675 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 449 - Right to appoint or remove directorsOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Ownership of shares – 75% or moreOE
  • 160
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 161
    73 Greenridge Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-05-05 ~ now
    IIF 487 - Director → ME
    Person with significant control
    2025-05-05 ~ now
    IIF 978 - Right to appoint or remove directorsOE
    IIF 978 - Ownership of voting rights - 75% or moreOE
    IIF 978 - Ownership of shares – 75% or moreOE
  • 162
    8-19 Shakespeare Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-28 ~ now
    IIF 278 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 782 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 782 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 163
    41 Kettering Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-18 ~ dissolved
    IIF 460 - Director → ME
    2017-05-18 ~ dissolved
    IIF 705 - Secretary → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 874 - Has significant influence or controlOE
  • 164
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 1129 - Director → ME
    2022-02-04 ~ dissolved
    IIF 1125 - Secretary → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 1005 - Right to appoint or remove directorsOE
    IIF 1005 - Ownership of shares – 75% or moreOE
    IIF 1005 - Ownership of voting rights - 75% or moreOE
  • 165
    93 Waverley Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 279 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 783 - Right to appoint or remove directorsOE
    IIF 783 - Ownership of voting rights - 75% or moreOE
    IIF 783 - Ownership of shares – 75% or moreOE
  • 166
    26 Langham Way, Ashland, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 224 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 687 - Right to appoint or remove directorsOE
    IIF 687 - Ownership of shares – 75% or moreOE
    IIF 687 - Ownership of voting rights - 75% or moreOE
  • 167
    CRAFT AND CUT LTD - 2024-05-15
    84 Main Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 316 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 828 - Ownership of shares – 75% or moreOE
    IIF 828 - Ownership of voting rights - 75% or moreOE
    IIF 828 - Right to appoint or remove directorsOE
  • 168
    7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 169
    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 814 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Ownership of shares – 75% or moreOE
    IIF 536 - Right to appoint or remove directorsOE
  • 170
    390a Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-19 ~ dissolved
    IIF 817 - Director → ME
    Person with significant control
    2024-05-17 ~ dissolved
    IIF 571 - Right to appoint or remove directorsOE
    IIF 571 - Ownership of shares – 75% or moreOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
  • 171
    533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-20 ~ now
    IIF 898 - Director → ME
  • 172
    533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-20 ~ now
    IIF 897 - Director → ME
  • 173
    533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-20 ~ now
    IIF 899 - Director → ME
  • 174
    20 Station Parade South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-25 ~ dissolved
    IIF 583 - Director → ME
    2020-05-25 ~ dissolved
    IIF 963 - Secretary → ME
    Person with significant control
    2020-05-25 ~ dissolved
    IIF 915 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 915 - Ownership of shares – 75% or moreOE
  • 175
    28 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 803 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Ownership of shares – 75% or moreOE
    IIF 531 - Right to appoint or remove directorsOE
  • 176
    4385, 13821932: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Ownership of shares – 75% or moreOE
  • 177
    26 Spackmans Way, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-22 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 952 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 952 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 952 - Right to appoint or remove directorsOE
  • 178
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 913 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 626 - Ownership of shares – 75% or moreOE
  • 179
    Lester House Business Centre, 21 Broad Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,458 GBP2024-05-31
    Officer
    2020-10-14 ~ now
    IIF 890 - Director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 1168 - Ownership of voting rights - 75% or moreOE
    IIF 1168 - Ownership of shares – 75% or moreOE
    IIF 1168 - Right to appoint or remove directorsOE
  • 180
    14 Phillimore Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-27 ~ now
    IIF 545 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 1010 - Right to appoint or remove directorsOE
    IIF 1010 - Ownership of shares – 75% or moreOE
    IIF 1010 - Ownership of voting rights - 75% or moreOE
  • 181
    360 Neasden Lane North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,278 GBP2024-07-31
    Officer
    2023-07-31 ~ now
    IIF 906 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 620 - Ownership of voting rights - 75% or moreOE
    IIF 620 - Ownership of shares – 75% or moreOE
    IIF 620 - Right to appoint or remove directorsOE
  • 182
    407 Church Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 1038 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 1149 - Ownership of voting rights - 75% or moreOE
    IIF 1149 - Right to appoint or remove directorsOE
    IIF 1149 - Ownership of shares – 75% or moreOE
  • 183
    63 Johnston Street, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 590 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 988 - Ownership of voting rights - 75% or moreOE
    IIF 988 - Ownership of shares – 75% or moreOE
    IIF 988 - Right to appoint or remove directorsOE
  • 184
    4385, 14130087 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 185
    Unit 3 C30 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 186
    Unit 3 C30 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 187
    Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-27 ~ now
    IIF 907 - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 623 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 623 - Right to appoint or remove directorsOE
    IIF 623 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    360 Neasden Lane North, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-08 ~ now
    IIF 905 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 621 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 621 - Right to appoint or remove directorsOE
    IIF 621 - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    Wallis House, 1100 Great West Road, Brentford, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 1144 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 1007 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1007 - Ownership of shares – More than 25% but not more than 50%OE
  • 190
    Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 908 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 622 - Right to appoint or remove directorsOE
    IIF 622 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 622 - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    4 Court Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-11-07 ~ dissolved
    IIF 275 - Director → ME
    2014-11-07 ~ dissolved
    IIF 700 - Secretary → ME
  • 192
    28 Vestry Close, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 193
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    2020-06-22 ~ 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
  • 194
    4385, 13951742 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 195
    18 Joyce Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 911 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 440 - Right to appoint or remove directorsOE
    IIF 440 - Ownership of shares – 75% or moreOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
  • 196
    3 Dobroyd Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-09 ~ now
    IIF 514 - Director → ME
    Person with significant control
    2025-11-09 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 197
    15 Pelham Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-07-20 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2025-07-20 ~ now
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Ownership of shares – 75% or moreOE
    IIF 450 - Right to appoint or remove directorsOE
  • 198
    40 Percy Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 673 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 199
    S7-321850 Unit 2 Horton Industrial Park, Horton Road S7-321850, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-10-31
    Officer
    2023-10-24 ~ now
    IIF 200 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 200
    33 Gipton Wood Crescent, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -207,929 GBP2025-01-31
    Officer
    2021-08-25 ~ now
    IIF 276 - Director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 780 - Right to appoint or remove directorsOE
    IIF 780 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 780 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 201
    18 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-07 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 1002 - Right to appoint or remove directorsOE
    IIF 1002 - Ownership of shares – 75% or moreOE
    IIF 1002 - Ownership of voting rights - 75% or moreOE
  • 202
    6 Navigation View, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    96 GBP2024-04-30
    Officer
    2023-04-13 ~ now
    IIF 707 - Secretary → ME
  • 203
    74 Wakefield Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 334 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 204
    92 Gilnow Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 910 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 439 - Ownership of shares – 75% or moreOE
  • 205
    4385, 13593107: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 206
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-14 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 958 - Ownership of shares – 75% or moreOE
    IIF 958 - Ownership of voting rights - 75% or moreOE
    IIF 958 - Right to appoint or remove directorsOE
  • 207
    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 549 - Director → ME
    2016-04-18 ~ dissolved
    IIF 710 - Secretary → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 872 - Ownership of shares – 75% or moreOE
  • 208
    Suite 303, 9-17 Queens Court, Eastern Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 209
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 378 - Director → ME
  • 210
    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 472 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 934 - Ownership of shares – 75% or moreOE
  • 211
    22 Glenholme Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-11 ~ now
    IIF 661 - Director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 1088 - Right to appoint or remove directorsOE
    IIF 1088 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1088 - Ownership of voting rights - More than 50% but less than 75%OE
  • 212
    4a Smithdown Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-06 ~ dissolved
    IIF 1126 - Director → ME
  • 213
    Office 4 48 Market Street, Hednesford, Cannock, England
    Active Corporate (2 parents)
    Officer
    2025-01-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 214
    159 Beresford Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-09 ~ dissolved
    IIF 815 - Director → ME
    Person with significant control
    2024-10-09 ~ dissolved
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of shares – 75% or moreOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
  • 215
    37 Lansdown Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-09 ~ dissolved
    IIF 183 - Director → ME
  • 216
    Unit 32a 160 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 967 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 679 - Right to appoint or remove directorsOE
    IIF 679 - Ownership of voting rights - 75% or moreOE
    IIF 679 - Ownership of shares – 75% or moreOE
  • 217
    6 Fernhill Street, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-08-17 ~ now
    IIF 499 - Director → ME
    Person with significant control
    2025-08-17 ~ now
    IIF 884 - Ownership of voting rights - 75% or moreOE
    IIF 884 - Right to appoint or remove directorsOE
    IIF 884 - Ownership of shares – 75% or moreOE
  • 218
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,178 GBP2024-12-31
    Officer
    2023-12-16 ~ now
    IIF 1066 - Director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 844 - Ownership of shares – 75% or moreOE
    IIF 844 - Right to appoint or remove directorsOE
    IIF 844 - Ownership of voting rights - 75% or moreOE
  • 219
    7 Bell Yard, London
    Active Corporate (3 parents)
    Equity (Company account)
    746 GBP2024-08-31
    Officer
    2024-04-25 ~ now
    IIF 720 - Director → ME
  • 220
    48 Bradbury Place, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2020-09-23 ~ dissolved
    IIF 594 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 1032 - Ownership of voting rights - 75% or moreOE
    IIF 1032 - Ownership of shares – 75% or moreOE
    IIF 1032 - Right to appoint or remove directorsOE
  • 221
    38 Hilborough Close, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of shares – 75% or moreOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
  • 222
    73 Mayville Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 144 - Director → ME
    2024-08-06 ~ now
    IIF 697 - Secretary → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Right to appoint or remove directorsOE
    IIF 576 - Ownership of shares – 75% or moreOE
  • 223
    3 Coach House Mews South View Avenue, Caversham, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-12 ~ dissolved
    IIF 745 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 1036 - Ownership of voting rights - 75% or moreOE
    IIF 1036 - Right to appoint or remove directorsOE
    IIF 1036 - Ownership of shares – 75% or moreOE
  • 224
    108 Norwich Avenue, Southend On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2019-04-12 ~ now
    IIF 646 - Director → ME
    2019-10-01 ~ now
    IIF 713 - Secretary → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 1079 - Ownership of shares – 75% or moreOE
    IIF 1079 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1079 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1079 - Right to appoint or remove directorsOE
    IIF 1079 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1079 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1079 - Right to appoint or remove directors as a member of a firmOE
  • 225
    109-111 Fulham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-26 ~ dissolved
    IIF 1153 - Director → ME
  • 226
    1 Terrace Walk, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-01 ~ dissolved
    IIF 1017 - Director → ME
  • 227
    657-657a Liverpool Road, Irlam, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-08-13 ~ now
    IIF 277 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 781 - Right to appoint or remove directorsOE
    IIF 781 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 781 - Ownership of shares – More than 25% but not more than 50%OE
  • 228
    10 Corley Avenue, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-09-29 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 634 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 634 - Ownership of shares – More than 25% but not more than 50%OE
  • 229
    442 Ashton Road, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 459 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 779 - Ownership of voting rights - 75% or moreOE
    IIF 779 - Ownership of shares – 75% or moreOE
    IIF 779 - Right to appoint or remove directorsOE
  • 230
    CYBER PLAY LTD - 2024-10-07
    63 Goodmayes Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,000 GBP2024-09-30
    Officer
    2024-10-01 ~ now
    IIF 794 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 524 - Ownership of shares – 75% or moreOE
  • 231
    35 Beardsfield, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 1053 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 857 - Ownership of shares – 75% or moreOE
    IIF 857 - Right to appoint or remove directorsOE
    IIF 857 - Ownership of voting rights - 75% or moreOE
  • 232
    International House, 22-28 Wood Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 244 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 233
    61 Bellshill Road, Motherwell, North Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 433 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 979 - Ownership of shares – 75% or moreOE
  • 234
    Office 5797 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-27 ~ dissolved
    IIF 704 - Secretary → ME
  • 235
    32 Hooton Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 811 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 567 - Ownership of voting rights - 75% or moreOE
    IIF 567 - Right to appoint or remove directorsOE
    IIF 567 - Ownership of shares – 75% or moreOE
  • 236
    PAK VICTORIA CONSTRUCTION COMPANY LIMITED - 2022-04-25
    32 Hooton Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 812 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 568 - Ownership of shares – 75% or moreOE
    IIF 568 - Ownership of voting rights - 75% or moreOE
    IIF 568 - Right to appoint or remove directorsOE
  • 237
    Apt No. 4 Bayhall Apartments, 2 Common Road Birkby, Hudderfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 1046 - Director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 851 - Right to appoint or remove directorsOE
    IIF 851 - Ownership of voting rights - 75% or moreOE
    IIF 851 - Ownership of shares – 75% or moreOE
  • 238
    GUARDIAN AI CLOUD LTD - 2024-04-11
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 470 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 942 - Ownership of shares – 75% or moreOE
    IIF 942 - Ownership of voting rights - 75% or moreOE
    IIF 942 - Right to appoint or remove directorsOE
  • 239
    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 717 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 1100 - Ownership of shares – 75% or moreOE
  • 240
    39 Egerton Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,881 GBP2025-06-30
    Officer
    2019-06-03 ~ now
    IIF 488 - Director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 946 - Ownership of shares – 75% or moreOE
  • 241
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-23 ~ dissolved
    IIF 658 - Director → ME
    2024-03-23 ~ dissolved
    IIF 698 - Secretary → ME
    Person with significant control
    2024-03-23 ~ dissolved
    IIF 1029 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1029 - Ownership of shares – More than 50% but less than 75%OE
  • 242
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,920 GBP2024-10-31
    Officer
    2022-10-31 ~ now
    IIF 724 - Director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 1106 - Right to appoint or remove directorsOE
    IIF 1106 - Ownership of shares – 75% or moreOE
    IIF 1106 - Right to appoint or remove directors as a member of a firmOE
    IIF 1106 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1106 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1106 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1106 - Ownership of voting rights - 75% or moreOE
    IIF 1106 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1106 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 243
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,189 GBP2024-10-31
    Officer
    2021-10-20 ~ now
    IIF 726 - Director → ME
    2021-10-20 ~ now
    IIF 699 - Secretary → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 1107 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1107 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1107 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1107 - Right to appoint or remove directors as a member of a firmOE
    IIF 1107 - Ownership of shares – 75% or moreOE
    IIF 1107 - Right to appoint or remove directorsOE
    IIF 1107 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1107 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1107 - Ownership of voting rights - 75% or moreOE
  • 244
    Flat 405 Goodwin Building 41 Potato Wharf, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-26 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2023-02-26 ~ dissolved
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 628 - Ownership of shares – More than 25% but not more than 50%OE
  • 245
    204a Diamond Avenue, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 1142 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 1148 - Right to appoint or remove directorsOE
    IIF 1148 - Ownership of shares – 75% or moreOE
    IIF 1148 - Ownership of voting rights - 75% or moreOE
  • 246
    C/o Cutts & Co Accountants & Tax Advisors Ltd Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -298 GBP2024-06-30
    Officer
    2023-06-27 ~ now
    IIF 892 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 1170 - Ownership of voting rights - 75% or moreOE
    IIF 1170 - Right to appoint or remove directorsOE
    IIF 1170 - Ownership of shares – 75% or moreOE
  • 247
    18 Queens Rd, Cheetham Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    2022-09-23 ~ dissolved
    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
  • 248
    Suite 3785 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 249
    4385, 16018755 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
  • 250
    170 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 777 - Ownership of shares – 75% or moreOE
    IIF 777 - Right to appoint or remove directorsOE
    IIF 777 - Ownership of voting rights - 75% or moreOE
  • 251
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-05 ~ now
    IIF 725 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 1105 - Right to appoint or remove directorsOE
    IIF 1105 - Ownership of voting rights - 75% or moreOE
    IIF 1105 - Ownership of shares – 75% or moreOE
  • 252
    4385, 13085464 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    9,767 GBP2023-12-31
    Officer
    2020-12-16 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 630 - Ownership of shares – 75% or moreOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Right to appoint or remove directorsOE
  • 253
    25 Ellesmere Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 736 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 1023 - Ownership of shares – 75% or moreOE
    IIF 1023 - Ownership of voting rights - 75% or moreOE
    IIF 1023 - Right to appoint or remove directorsOE
  • 254
    HAAS ACCOUNTING & ADVISORY SERVICES LTD - 2024-08-28
    34 Lister Lane, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    48,453 GBP2024-10-31
    Officer
    2015-10-19 ~ now
    IIF 463 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 936 - Ownership of shares – 75% or moreOE
  • 255
    Unit 1/e 65a South Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-05 ~ now
    IIF 249 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    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
  • 256
    5 Talbot Row, Balshaw Lane, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 971 - Director → ME
    2024-06-28 ~ now
    IIF 1116 - Secretary → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 682 - Ownership of voting rights - 75% or moreOE
    IIF 682 - Right to appoint or remove directorsOE
    IIF 682 - Ownership of shares – 75% or moreOE
  • 257
    1186 Argyle Street Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 876 - Has significant influence or control as a member of a firmOE
    IIF 876 - Has significant influence or controlOE
    IIF 876 - Has significant influence or control over the trustees of a trustOE
  • 258
    43a Westbourne Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 593 - Director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 953 - Has significant influence or controlOE
  • 259
    4385, 14301917 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of shares – 75% or moreOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
  • 260
    226 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-21 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 420 - Ownership of shares – 75% or moreOE
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
  • 261
    4385, 13972338 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 789 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 262
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 263
    4385, 15504477 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
  • 264
    Office 10534 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 372 - Ownership of shares – 75% or moreOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Right to appoint or remove directorsOE
  • 265
    30a Clapham Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 801 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 529 - Ownership of shares – 75% or moreOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Right to appoint or remove directorsOE
  • 266
    39 Ranelagh Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 802 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Right to appoint or remove directorsOE
  • 267
    83 Craigleith Hill Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2023-04-11 ~ dissolved
    IIF 901 - Director → ME
  • 268
    Flat 1 128 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 627 - Right to appoint or remove directorsOE
    IIF 627 - Ownership of voting rights - 75% or moreOE
    IIF 627 - Ownership of shares – 75% or moreOE
  • 269
    4385, 14754442 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 270
    4385, 14855064 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 271
    4385, 15871691 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-02 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2024-08-02 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
  • 272
    331 Plodder Lane, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -654 GBP2024-09-30
    Officer
    2023-09-01 ~ now
    IIF 1141 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 985 - Right to appoint or remove directorsOE
    IIF 985 - Ownership of voting rights - 75% or moreOE
    IIF 985 - Ownership of shares – 75% or moreOE
  • 273
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-09-05 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 688 - Ownership of shares – 75% or moreOE
    IIF 688 - Ownership of voting rights - 75% or moreOE
    IIF 688 - Right to appoint or remove directorsOE
  • 274
    4385, 16927755 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 677 - Right to appoint or remove directorsOE
    IIF 677 - Ownership of shares – 75% or moreOE
    IIF 677 - Ownership of voting rights - 75% or moreOE
  • 275
    4385, 15405995 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-11 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    2024-01-11 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 276
    19a The Piazza, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 277
    28b Hanger Ln, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-24 ~ dissolved
    IIF 912 - Director → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Right to appoint or remove directorsOE
  • 278
    86 Woodlands Road, Bedworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 834 - Ownership of shares – 75% or moreOE
    IIF 834 - Right to appoint or remove directorsOE
    IIF 834 - Ownership of voting rights - 75% or moreOE
  • 279
    36 Lichfield Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,757 GBP2023-08-31
    Officer
    2021-08-26 ~ now
    IIF 507 - Director → ME
    Person with significant control
    2021-08-26 ~ now
    IIF 887 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 887 - Right to appoint or remove directorsOE
    IIF 887 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 280
    4385, 15058648 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 281
    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 330 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 282
    Office 3442 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 283
    540 Manchester Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-01 ~ dissolved
    IIF 1131 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 981 - Ownership of shares – 75% or moreOE
    IIF 981 - Right to appoint or remove directorsOE
    IIF 981 - Ownership of voting rights - 75% or moreOE
  • 284
    4385, 14342918 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 577 - Ownership of shares – 75% or moreOE
    IIF 577 - Ownership of voting rights - 75% or moreOE
    IIF 577 - Right to appoint or remove directorsOE
  • 285
    360 Edge Lane, Fairfield, Liverpool Innovation Park, Baylis Suite 2, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,327 GBP2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 314 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 1068 - Right to appoint or remove directorsOE
    IIF 1068 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1068 - Ownership of voting rights - More than 50% but less than 75%OE
  • 286
    Auburn House 42 Upper Piccadilly, 4th Floor, Bradford, England
    Active Corporate (4 parents)
    Officer
    2025-02-06 ~ now
    IIF 462 - Director → ME
  • 287
    34 Lister Lane, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,284 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 464 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 937 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 937 - Right to appoint or remove directorsOE
    IIF 937 - Ownership of shares – More than 25% but not more than 50%OE
  • 288
    4385, 12798775: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-08-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 289
    62 Cross Street, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-06 ~ dissolved
    IIF 1095 - Director → ME
    Person with significant control
    2024-03-06 ~ dissolved
    IIF 753 - Ownership of shares – 75% or moreOE
  • 290
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-04 ~ now
    IIF 237 - Director → ME
    2023-12-04 ~ now
    IIF 1118 - Secretary → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 291
    118 Rangeways Road, Kingwinford, West Mindlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 292
    Office 788, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 293
    4385, 15308488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-24 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 294
    500 Goldington Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,091 GBP2024-01-02
    Officer
    2018-01-03 ~ now
    IIF 489 - Director → ME
    Person with significant control
    2018-01-03 ~ now
    IIF 947 - Ownership of shares – 75% or moreOE
    IIF 947 - Ownership of voting rights - 75% or moreOE
  • 295
    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 37 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Has significant influence or controlOE
  • 296
    4385, 15824286 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-08 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    2024-07-08 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 297
    82 James Carter Road, Mildenhall, Bury St Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
  • 298
    11 Gateside Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 391 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 299
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 475 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 1001 - Ownership of shares – 75% or moreOE
  • 300
    Office 1113, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 301
    4385, 14647771 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 302
    10 Adams Close, Wellingborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-18 ~ now
    IIF 974 - Director → ME
    Person with significant control
    2025-10-18 ~ now
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Right to appoint or remove directorsOE
    IIF 512 - Ownership of shares – 75% or moreOE
  • 303
    19 Throstle Grove, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 903 - Director → ME
    2016-06-20 ~ dissolved
    IIF 596 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 1167 - Ownership of shares – 75% or moreOE
  • 304
    Suite 303 Lester House Business Centre, 21 Broad Street, Bury, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,869,216 GBP2024-05-31
    Officer
    2009-05-20 ~ now
    IIF 889 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 960 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 960 - Right to appoint or remove directorsOE
    IIF 960 - Ownership of shares – More than 25% but not more than 50%OE
  • 305
    19 Throstle Grove, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,324 GBP2017-12-31
    Officer
    2015-10-07 ~ dissolved
    IIF 902 - Director → ME
    2015-10-07 ~ dissolved
    IIF 595 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 1165 - Ownership of shares – 75% or moreOE
  • 306
    265 Dallow Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 1003 - Right to appoint or remove directorsOE
    IIF 1003 - Ownership of shares – 75% or moreOE
    IIF 1003 - Ownership of voting rights - 75% or moreOE
  • 307
    4385, 15427084 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 308
    182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 309
    Flat 7t 4 Mann Island, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 1044 - Director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 666 - Right to appoint or remove directorsOE
    IIF 666 - Ownership of shares – 75% or moreOE
    IIF 666 - Ownership of voting rights - 75% or moreOE
  • 310
    37 Elizabeth Tower Baxter Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 867 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 867 - Right to appoint or remove directorsOE
    IIF 867 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 311
    0/1 1744 Paisley Road West, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Ownership of shares – 75% or moreOE
    IIF 637 - Right to appoint or remove directorsOE
  • 312
    4385, 11309763 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    9,483 GBP2023-04-30
    Officer
    2024-08-06 ~ now
    IIF 24 - Director → ME
  • 313
    4 Hampden Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 1048 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 983 - Right to appoint or remove directorsOE
    IIF 983 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 983 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 314
    4385, 15846631 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 442 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
  • 315
    Office 4122 182-184 High Street North, East Ham, London, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 387 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
  • 316
    24238, Sc694922 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    2021-04-07 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 317
    128 City Road, London, Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-04 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
  • 318
    4385, 14932895 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 319
    Unit 4, 8 Alison Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 1060 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 863 - Ownership of shares – 75% or moreOE
  • 320
    7 Farnley Court, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 833 - Ownership of voting rights - 75% or moreOE
    IIF 833 - Ownership of shares – 75% or moreOE
    IIF 833 - Right to appoint or remove directorsOE
  • 321
    Europa House, Barcroft Street, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 891 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 1169 - Ownership of voting rights - 75% or moreOE
    IIF 1169 - Ownership of shares – 75% or moreOE
    IIF 1169 - Right to appoint or remove directorsOE
  • 322
    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 36 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 264 - Has significant influence or control over the trustees of a trustOE
    IIF 264 - Has significant influence or control as a member of a firmOE
    IIF 264 - Has significant influence or controlOE
  • 323
    111 East Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 660 - Director → ME
    2017-05-15 ~ dissolved
    IIF 696 - Secretary → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 1031 - Ownership of voting rights - 75% or moreOE
    IIF 1031 - Ownership of shares – 75% or moreOE
    IIF 1031 - Right to appoint or remove directorsOE
  • 324
    Flat 45 Clive Lodge, Shirehall Lane, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-02 ~ now
    IIF 761 - Director → ME
    Person with significant control
    2025-03-02 ~ now
    IIF 444 - Right to appoint or remove directorsOE
    IIF 444 - Ownership of shares – 75% or moreOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
  • 325
    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
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-07-12 ~ now
    IIF 454 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 917 - Right to appoint or remove directors as a member of a firmOE
    IIF 917 - Right to appoint or remove directorsOE
  • 326
    132 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2024-02-01 ~ dissolved
    IIF 1056 - Director → ME
  • 327
    Unit 6 Industrial Estate, Spotland Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    515 GBP2024-01-31
    Officer
    2024-06-20 ~ now
    IIF 1059 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 862 - Ownership of shares – 75% or moreOE
    IIF 862 - Ownership of voting rights - 75% or moreOE
  • 328
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-28 ~ now
    IIF 836 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 1151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1151 - Ownership of shares – More than 25% but not more than 50%OE
  • 329
    35c Bannockburn Rd 35, Stirling, Stirling, Scotland
    Active Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 799 - LLP Designated Member → ME
  • 330
    108 Norwich Avenue, Southend On Sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 647 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 1078 - Ownership of shares – 75% or moreOE
  • 331
    20 Deanery Way, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -278 GBP2024-03-31
    Officer
    2022-02-23 ~ now
    IIF 771 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Right to appoint or remove directorsOE
  • 332
    4385, 15318891 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-30 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 333
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-12 ~ dissolved
    IIF 734 - Director → ME
    Person with significant control
    2024-01-12 ~ dissolved
    IIF 1112 - Ownership of shares – 75% or moreOE
    IIF 1112 - Right to appoint or remove directorsOE
    IIF 1112 - Ownership of voting rights - 75% or moreOE
  • 334
    H H AUTOMOTIVE LIMITED - 2023-07-06
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-05 ~ dissolved
    IIF 659 - Director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 1030 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1030 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1030 - Right to appoint or remove directorsOE
  • 335
    4385, 14025204 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 326 - Ownership of shares – 75% or moreOE
  • 336
    280a London Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-11-08 ~ now
    IIF 600 - Director → ME
    Person with significant control
    2025-11-08 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
  • 337
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 385 - Director → ME
    2024-09-20 ~ now
    IIF 1122 - Secretary → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 338
    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 1043 - Director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 849 - Ownership of voting rights - 75% or moreOE
    IIF 849 - Ownership of shares – 75% or moreOE
    IIF 849 - Right to appoint or remove directorsOE
  • 339
    PRIDE SECURITY LTD - 2024-09-30
    17 Cranmere Avenue, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-04 ~ now
    IIF 667 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of shares – 75% or moreOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
  • 340
    4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,617 GBP2024-06-30
    Officer
    2016-06-15 ~ now
    IIF 469 - Director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 933 - Ownership of shares – More than 50% but less than 75%OE
  • 341
    37 Cherry Tree Avenue, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 962 - Right to appoint or remove directorsOE
    IIF 962 - Ownership of shares – 75% or moreOE
    IIF 962 - Ownership of voting rights - 75% or moreOE
  • 342
    Office 12295 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
  • 343
    4385, 14728901 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 344
    Office 12168 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 345
    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 13 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 346
    599 London Road, Earley, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-22 ~ dissolved
    IIF 730 - Director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 1110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1110 - Right to appoint or remove directorsOE
    IIF 1110 - Ownership of shares – More than 25% but not more than 50%OE
  • 347
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 348
    6 Hill Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-05 ~ now
    IIF 424 - Director → ME
    Person with significant control
    2025-07-05 ~ now
    IIF 977 - Right to appoint or remove directorsOE
    IIF 977 - Ownership of voting rights - 75% or moreOE
    IIF 977 - Ownership of shares – 75% or moreOE
  • 349
    274 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 435 - Director → ME
    2026-01-13 ~ now
    IIF 742 - Secretary → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 1033 - Ownership of shares – 75% or moreOE
    IIF 1033 - Right to appoint or remove directorsOE
    IIF 1033 - Ownership of voting rights - 75% or moreOE
  • 350
    108 Norwich Avenue, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 587 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 923 - Ownership of voting rights - 75% or moreOE
    IIF 923 - Ownership of shares – 75% or moreOE
    IIF 923 - Right to appoint or remove directorsOE
  • 351
    Unit F, Winston Business Park Churchill Way #31976, Sheffield, Pakistani, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 352
    45 Bucklow Walk, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-11-26 ~ now
    IIF 792 - Director → ME
    Person with significant control
    2025-11-26 ~ now
    IIF 560 - Ownership of shares – 75% or moreOE
    IIF 560 - Ownership of voting rights - 75% or moreOE
    IIF 560 - Right to appoint or remove directorsOE
  • 353
    105 Brabazon Road Brabazon Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-22 ~ dissolved
    IIF 476 - Director → ME
  • 354
    G/2 44 Provost Road, Dundee, Angus, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,920 GBP2024-12-31
    Officer
    2023-12-18 ~ now
    IIF 754 - Director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 665 - Ownership of voting rights - 75% or moreOE
    IIF 665 - Right to appoint or remove directorsOE
    IIF 665 - Ownership of shares – 75% or moreOE
  • 355
    9 Victoria Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-10 ~ now
    IIF 643 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 1075 - Ownership of shares – 75% or moreOE
    IIF 1075 - Right to appoint or remove directorsOE
    IIF 1075 - Ownership of voting rights - 75% or moreOE
  • 356
    8 Arthur Street, Brierfield, Nelson, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-03 ~ dissolved
    IIF 769 - Director → ME
    2018-07-03 ~ dissolved
    IIF 1124 - Secretary → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 535 - Ownership of shares – 75% or moreOE
  • 357
    40 Sunnymead Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 250 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 358
    Office 11840 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 359
    4385, 15136606 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 360
    376-378 Manchester Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,915 GBP2024-08-31
    Officer
    2023-08-24 ~ now
    IIF 1054 - Director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 858 - Right to appoint or remove directorsOE
    IIF 858 - Ownership of shares – 75% or moreOE
    IIF 858 - Ownership of voting rights - 75% or moreOE
  • 361
    182 Albert Road, Stechford, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-09-01 ~ now
    IIF 1115 - Secretary → ME
  • 362
    4385, 14525105 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-06 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 363
    AL QADIR FOODS UK LTD - 2023-08-16
    65 Victoria Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2025-09-01 ~ now
    IIF 611 - Director → ME
  • 364
    25 Annie Smith Way, Birkby, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-10 ~ dissolved
    IIF 493 - Director → ME
    Person with significant control
    2024-03-10 ~ dissolved
    IIF 951 - Ownership of voting rights - 75% or moreOE
    IIF 951 - Ownership of shares – 75% or moreOE
    IIF 951 - Right to appoint or remove directorsOE
  • 365
    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 381 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 164 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 164 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 164 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 366
    8 Lakey Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 837 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 995 - Right to appoint or remove directorsOE
    IIF 995 - Ownership of voting rights - 75% or moreOE
    IIF 995 - Ownership of shares – 75% or moreOE
  • 367
    76 Goodmayes Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-08-02 ~ dissolved
    IIF 456 - Director → ME
  • 368
    4 St. Botolph Road, Northfleet, Gravesend, England
    Active Corporate (4 parents)
    Officer
    2024-10-25 ~ now
    IIF 517 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Right to appoint or remove directorsOE
  • 369
    B/1 8 Cecil Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 370
    67 Street The Copse, Runcorn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-16 ~ now
    IIF 333 - Director → ME
    Person with significant control
    2025-11-16 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 371
    116 Sheringham Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-11 ~ now
    IIF 613 - Director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
  • 372
    Flat D, 3 Seaton Gardens, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 813 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of shares – 75% or moreOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
  • 373
    Unit 1 Ground Floor, Toa House, Raynes Way, Broughton Street, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 617 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 374
    35 Eynham Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 670 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or moreOE
    IIF 414 - Right to appoint or remove directorsOE
  • 375
    50 Princes Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-08 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 989 - Ownership of voting rights - 75% or moreOE
    IIF 989 - Right to appoint or remove directorsOE
    IIF 989 - Ownership of shares – 75% or moreOE
  • 376
    Flat 18e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 998 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 775 - Ownership of voting rights - 75% or moreOE
    IIF 775 - Right to appoint or remove directorsOE
    IIF 775 - Ownership of shares – 75% or moreOE
  • 377
    103 Resco-work06 4-5 Victoria Square, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,152 GBP2024-09-29
    Officer
    2025-01-01 ~ now
    IIF 968 - Director → ME
  • 378
    PHOENIX TUNING LTD - 2026-01-19
    Fairgate House, 205 Kings Rd, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2025-01-14 ~ now
    IIF 322 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 994 - Ownership of shares – 75% or moreOE
  • 379
    47 Scaife Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
  • 380
    7389 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-27 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 381
    60 Bishops Walk, Cradley Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,497 GBP2024-09-30
    Officer
    2021-09-03 ~ now
    IIF 281 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 785 - Right to appoint or remove directorsOE
    IIF 785 - Ownership of shares – 75% or moreOE
    IIF 785 - Ownership of voting rights - 75% or moreOE
  • 382
    17 Market Street, Cinderford, England
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 1065 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 869 - Ownership of voting rights - 75% or moreOE
    IIF 869 - Ownership of shares – 75% or moreOE
    IIF 869 - Right to appoint or remove directorsOE
  • 383
    Office 17233 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-03 ~ now
    IIF 291 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 384
    Flat 22 Barons Court, Church Lane, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 251 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 385
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-18 ~ now
    IIF 1173 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 1037 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1037 - Right to appoint or remove directorsOE
    IIF 1037 - Ownership of voting rights - More than 50% but less than 75%OE
  • 386
    37 Station Parade South Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,367 GBP2025-05-31
    Officer
    2020-05-14 ~ now
    IIF 546 - Director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 873 - Has significant influence or controlOE
  • 387
    49 Ringwood Road, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Person with significant control
    2023-09-01 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 388
    157 Trinity Street, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    2026-01-26 ~ now
    IIF 800 - Director → ME
  • 389
    Flat 3 Tulip House, Payners Gardens, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-08 ~ dissolved
    IIF 1016 - Director → ME
    Person with significant control
    2020-01-08 ~ dissolved
    IIF 926 - Ownership of voting rights - 75% or moreOE
    IIF 926 - Right to appoint or remove directorsOE
    IIF 926 - Ownership of shares – 75% or moreOE
  • 390
    4385, 14057680 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 391
    4385, 14653923 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 513 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 417 - Has significant influence or controlOE
  • 392
    4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-01 ~ now
    IIF 465 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 938 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 938 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 393
    HBN INVESTMENTS LTD - 2025-02-06
    Auburn House 4th Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 466 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 940 - Ownership of shares – 75% or moreOE
  • 394
    AR FARMAAJO IIGEYA LTD - 2017-12-18
    93 Woodchester Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-08 ~ now
    IIF 423 - Director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 875 - Ownership of shares – 75% or moreOE
  • 395
    4385, 14593778 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
  • 396
    126a Burnt Oak Broadway, Edgware, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 397 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 397
    95 Reginald Street, Luton, England
    Active Corporate (3 parents)
    Person with significant control
    2024-07-22 ~ now
    IIF 870 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 870 - Right to appoint or remove directorsOE
    IIF 870 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 398
    4385, 16557368 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ now
    IIF 616 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 399
    1a Marsland Road, Marsland Chambers, Sale Moor, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,540 GBP2024-07-31
    Officer
    2017-07-24 ~ now
    IIF 733 - Director → ME
    Person with significant control
    2017-07-24 ~ now
    IIF 1113 - Ownership of shares – 75% or moreOE
    IIF 1113 - Ownership of voting rights - 75% or moreOE
    IIF 1113 - Right to appoint or remove directorsOE
  • 400
    599 London Road, Earley, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-18 ~ dissolved
    IIF 728 - Director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 1109 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1109 - Ownership of shares – 75% or moreOE
    IIF 1109 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1109 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1109 - Has significant influence or control over the trustees of a trustOE
    IIF 1109 - Ownership of voting rights - 75% or moreOE
    IIF 1109 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 401
    69 Rowlands Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    207 GBP2024-02-28
    Officer
    2023-02-21 ~ now
    IIF 492 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 949 - Ownership of shares – 75% or moreOE
    IIF 949 - Ownership of voting rights - 75% or moreOE
    IIF 949 - Right to appoint or remove directorsOE
  • 402
    139 Stoney Lane, Yardley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,660 GBP2024-07-31
    Officer
    2016-07-20 ~ dissolved
    IIF 494 - Director → ME
  • 403
    5 George Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,854 GBP2024-08-31
    Officer
    2015-08-19 ~ now
    IIF 491 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 948 - Ownership of voting rights - 75% or moreOE
    IIF 948 - Ownership of shares – 75% or moreOE
    IIF 948 - Right to appoint or remove directorsOE
    IIF 948 - Has significant influence or controlOE
  • 404
    85 Fords Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-08 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 829 - Ownership of shares – 75% or moreOE
    IIF 829 - Ownership of voting rights - 75% or moreOE
    IIF 829 - Right to appoint or remove directorsOE
  • 405
    48ws 182-184 High Street North, Area 1/1, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 406
    220 Birmingham Road, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 510 - Director → ME
    2025-12-24 ~ now
    IIF 715 - Secretary → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 993 - Ownership of shares – 75% or moreOE
    IIF 993 - Ownership of voting rights - 75% or moreOE
    IIF 993 - Right to appoint or remove directorsOE
  • 407
    20 Station Parade South Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,919 GBP2021-11-30
    Officer
    2019-11-25 ~ now
    IIF 579 - Director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 916 - Right to appoint or remove directorsOE
    IIF 916 - Ownership of shares – 75% or moreOE
    IIF 916 - Ownership of voting rights - 75% or moreOE
  • 408
    Office 11947 , 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,401 GBP2024-09-30
    Officer
    2023-09-05 ~ now
    IIF 241 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 409
    4385, 15824820 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-07-08 ~ dissolved
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 410
    Office 12917 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 411
    726 Pershore Road, Selly Park, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 721 - Director → ME
    Person with significant control
    2024-12-26 ~ now
    IIF 1102 - Has significant influence or controlOE
  • 412
    37 South Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-18 ~ now
    IIF 639 - Director → ME
    2023-04-18 ~ now
    IIF 708 - Secretary → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 1072 - Ownership of shares – 75% or moreOE
    IIF 1072 - Ownership of voting rights - 75% or moreOE
    IIF 1072 - Right to appoint or remove directorsOE
  • 413
    Rugged Beard Co Artistic Spaces, 1100 Great West Road, London, Brentford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2023-07-19 ~ now
    IIF 1146 - Director → ME
  • 414
    Flat 11 Edgecombe House, Whitlock Drive, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 415
    International House, 55 Longsmith Street, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 252 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 416
    Suite 25 95 Miles Road, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 1130 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 980 - Ownership of shares – 75% or moreOE
    IIF 980 - Ownership of voting rights - 75% or moreOE
    IIF 980 - Right to appoint or remove directorsOE
  • 417
    232-236 Souk-17, Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-23 ~ dissolved
    IIF 1042 - Director → ME
  • 418
    165 Springwell Road Hounslow Middlesex, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 976 - Director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 686 - Ownership of shares – 75% or moreOE
    IIF 686 - Ownership of voting rights - 75% or moreOE
    IIF 686 - Right to appoint or remove directorsOE
  • 419
    G/2 44 Provost Road, Dundee, Angus, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 755 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 664 - Ownership of shares – 75% or moreOE
  • 420
    Flat 4 101 Hendon Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,498 GBP2024-03-31
    Officer
    2021-03-03 ~ now
    IIF 1015 - Director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 421
    10 Coney Street, York, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-27 ~ now
    IIF 807 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Ownership of shares – 75% or moreOE
    IIF 533 - Right to appoint or remove directorsOE
  • 422
    20-22 Wenlock Road, London, England
    Dissolved Corporate (10 parents)
    Officer
    2022-09-01 ~ dissolved
    IIF 234 - Director → ME
  • 423
    62 Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 676 - Right to appoint or remove directorsOE
    IIF 676 - Ownership of voting rights - 75% or moreOE
    IIF 676 - Ownership of shares – 75% or moreOE
  • 424
    226 Higham Hill Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 345 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 425
    The Lansdowne Building 2 Lansdowne Road, Ideliverd #9149, Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-30 ~ now
    IIF 516 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 426
    10 Sycamore Drive, Twyford, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,259 GBP2024-05-31
    Officer
    2025-09-28 ~ now
    IIF 744 - Director → ME
    Person with significant control
    2025-09-28 ~ now
    IIF 1035 - Ownership of shares – 75% or moreOE
    IIF 1035 - Ownership of voting rights - 75% or moreOE
    IIF 1035 - Right to appoint or remove directorsOE
  • 427
    9 Brettell Street, Dudley, England
    Active Corporate (1 parent)
    Officer
    2025-10-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 428
    53 Dorset Drive, Bury, England
    Active Corporate (1 parent)
    Officer
    2026-02-03 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Ownership of shares – 75% or moreOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
  • 429
    353 Dewsbury Road, Wakefield, England
    Active Corporate (1 parent)
    Officer
    2025-12-16 ~ now
    IIF 766 - Director → ME
    Person with significant control
    2025-12-16 ~ now
    IIF 563 - Right to appoint or remove directorsOE
    IIF 563 - Ownership of shares – 75% or moreOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
  • 430
    2 Thimble Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-23 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 690 - Ownership of voting rights - 75% or moreOE
    IIF 690 - Right to appoint or remove directorsOE
    IIF 690 - Ownership of shares – 75% or moreOE
  • 431
    Shakedown, 533 Wilmslow Road, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,970 GBP2024-03-31
    Officer
    2020-04-30 ~ now
    IIF 900 - Director → ME
    2020-05-01 ~ now
    IIF 597 - Secretary → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 1166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1166 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 432
    Office 5217 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 299 - Ownership of shares – 75% or moreOE
  • 433
    63 Kingsway, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -643 GBP2024-10-31
    Officer
    2024-01-26 ~ dissolved
    IIF 996 - Director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 847 - Right to appoint or remove directorsOE
    IIF 847 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 847 - Ownership of shares – More than 25% but not more than 50%OE
  • 434
    6 Lake Avenue, Rainham, England
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 819 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 539 - Right to appoint or remove directorsOE
    IIF 539 - Ownership of shares – 75% or moreOE
    IIF 539 - Ownership of voting rights - 75% or moreOE
  • 435
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
  • 436
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 1158 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 1178 - Right to appoint or remove directorsOE
    IIF 1178 - Ownership of voting rights - 75% or moreOE
    IIF 1178 - Ownership of shares – 75% or moreOE
  • 437
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,985 GBP2023-11-30
    Officer
    2018-11-08 ~ now
    IIF 1159 - Director → ME
    Person with significant control
    2018-11-08 ~ now
    IIF 1179 - Ownership of shares – 75% or moreOE
    IIF 1179 - Right to appoint or remove directorsOE
    IIF 1179 - Ownership of voting rights - 75% or moreOE
  • 438
    73 Mayville Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-07-19 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 575 - Right to appoint or remove directorsOE
    IIF 575 - Ownership of shares – 75% or moreOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
  • 439
    Unit 1 Fivefold Industrial Park Off Vale Drive, Fivefold Industrial Park, Oldham, England
    Active Corporate (3 parents)
    Officer
    2024-07-24 ~ now
    IIF 1050 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 855 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 855 - Right to appoint or remove directorsOE
    IIF 855 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 440
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -515 GBP2025-01-31
    Officer
    2023-01-03 ~ now
    IIF 719 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 1101 - Ownership of voting rights - 75% or moreOE
    IIF 1101 - Right to appoint or remove directorsOE
    IIF 1101 - Ownership of shares – 75% or moreOE
  • 441
    SMMLOGICS LIMITED - 2025-05-21
    Office 8078 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-05-20 ~ now
    IIF 764 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Right to appoint or remove directorsOE
    IIF 445 - Ownership of shares – 75% or moreOE
  • 442
    48 Fairbourne Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF 193 - Director → ME
  • 443
    4385, 14764221 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 444
    6 Lake Avenue, Rainham, England
    Active Corporate (1 parent)
    Officer
    2025-12-27 ~ now
    IIF 818 - Director → ME
    Person with significant control
    2025-12-27 ~ now
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Ownership of shares – 75% or moreOE
  • 445
    Unit 24 Bury Business Centre, Kay Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 1051 - Director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 853 - Ownership of voting rights - 75% or moreOE
    IIF 853 - Right to appoint or remove directorsOE
    IIF 853 - Ownership of shares – 75% or moreOE
  • 446
    184 Ashley Crescent, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-02 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    2023-09-02 ~ dissolved
    IIF 78 - Has significant influence or control over the trustees of a trustOE
    IIF 78 - Has significant influence or control as a member of a firmOE
    IIF 78 - Has significant influence or controlOE
  • 447
    Office 9123 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 448
    48-50 Wolfreton Road, Anlaby, Hull, East Riding Of Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-07-24 ~ dissolved
    IIF 656 - Director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 1084 - Ownership of shares – More than 25% but not more than 50%OE
  • 449
    Unit 1 Altaf Business Park, Birksland Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,349 GBP2024-03-31
    Officer
    2018-03-29 ~ now
    IIF 482 - Director → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 878 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 878 - Ownership of shares – More than 50% but less than 75%OE
    IIF 878 - Right to appoint or remove directorsOE
    IIF 878 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 878 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 878 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 878 - Right to appoint or remove directors as a member of a firmOE
    IIF 878 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 878 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 450
    116 Ramsay Street, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2025-08-06 ~ now
    IIF 500 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 956 - Right to appoint or remove directorsOE
    IIF 956 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 956 - Ownership of shares – More than 50% but less than 75%OE
  • 451
    352a Bath Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 767 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 446 - Ownership of shares – 75% or moreOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Right to appoint or remove directorsOE
  • 452
    Flat 2 4 Ward End Park Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 555 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 453
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 454
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-25 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
  • 455
    3 Station Parade, Victoria Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 547 - Director → ME
  • 456
    4385, 14490038 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-17 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    2022-11-17 ~ dissolved
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 457
    Unit 111, The Market Place, Myrtle Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 509 - Director → ME
    2025-12-15 ~ now
    IIF 714 - Secretary → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 992 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 992 - Ownership of voting rights - 75% or moreOE
    IIF 992 - Ownership of shares – 75% or moreOE
  • 458
    424a Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
    IIF 352 - Right to appoint or remove directorsOE
  • 459
    10 Abbey Road, Bourne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-04 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 831 - Ownership of shares – 75% or moreOE
    IIF 831 - Right to appoint or remove directorsOE
    IIF 831 - Ownership of voting rights - 75% or moreOE
  • 460
    6 Hurrier Grove, New Rossington, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 1139 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 843 - Ownership of shares – 75% or moreOE
    IIF 843 - Right to appoint or remove directorsOE
    IIF 843 - Ownership of voting rights - 75% or moreOE
  • 461
    3 Duxford Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,519 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 1138 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 841 - Right to appoint or remove directorsOE
    IIF 841 - Ownership of voting rights - 75% or moreOE
    IIF 841 - Ownership of shares – 75% or moreOE
  • 462
    3 Duxford Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 1137 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 842 - Ownership of shares – 75% or moreOE
    IIF 842 - Right to appoint or remove directorsOE
    IIF 842 - Ownership of voting rights - 75% or moreOE
  • 463
    3 Duxford Court, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 1135 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 840 - Right to appoint or remove directorsOE
    IIF 840 - Ownership of voting rights - 75% or moreOE
    IIF 840 - Ownership of shares – 75% or moreOE
  • 464
    275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 312 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 778 - Ownership of voting rights - 75% or moreOE
    IIF 778 - Right to appoint or remove directorsOE
    IIF 778 - Ownership of shares – 75% or moreOE
  • 465
    6 Sykes Court, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ now
    IIF 762 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Ownership of shares – 75% or moreOE
    IIF 523 - Right to appoint or remove directorsOE
  • 466
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-30 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 467
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 468
    17 Brighton Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-10-03 ~ now
    IIF 344 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 469
    Office 14377 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-05 ~ now
    IIF 347 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 470
    Office 16173 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 471
    4385, 15464553 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-07-10 ~ dissolved
    IIF 816 - Director → ME
    Person with significant control
    2024-07-10 ~ dissolved
    IIF 929 - Ownership of voting rights - 75% or moreOE
    IIF 929 - Right to appoint or remove directorsOE
    IIF 929 - Ownership of shares – 75% or moreOE
  • 472
    36 St. Josephs Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2020-03-12 ~ now
    IIF 1157 - Director → ME
  • 473
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 245 - Director → ME
    2024-04-02 ~ now
    IIF 1123 - Secretary → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 474
    452 Holburn Street, Aberdeen, Aberdeenshire
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 1061 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 865 - Ownership of shares – 75% or moreOE
  • 475
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 476
    119 Kearsley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,975 GBP2024-02-29
    Officer
    2021-02-19 ~ now
    IIF 226 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Ownership of shares – 75% or moreOE
    IIF 689 - Right to appoint or remove directorsOE
  • 477
    4 Tyersal Garth, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-14 ~ dissolved
    IIF 483 - Director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 877 - Has significant influence or controlOE
  • 478
    51 Roman Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,309 GBP2023-10-31
    Officer
    2023-04-06 ~ now
    IIF 311 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 824 - Ownership of shares – 75% or moreOE
    IIF 824 - Right to appoint or remove directorsOE
    IIF 824 - Ownership of voting rights - 75% or moreOE
  • 479
    Thornbury Tyers & Autos, 935 Leeds Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-16 ~ dissolved
    IIF 484 - Director → ME
  • 480
    91 Beechwood Avenue, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2025-03-06 ~ now
    IIF 396 - Director → ME
  • 481
    11 Everard Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,266 GBP2025-06-30
    Officer
    2024-06-23 ~ now
    IIF 790 - Director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 518 - Right to appoint or remove directorsOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Ownership of shares – 75% or moreOE
  • 482
    48-50 Wolfreton Road Anlaby, Hull, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-11 ~ dissolved
    IIF 657 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 1085 - Ownership of shares – 75% or moreOE
  • 483
    BLUEFIN SUSHI (UK) LIMITED - 2015-06-17
    3 Station Parade, Victoria Road, Romford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    64 GBP2016-01-31
    Officer
    2015-01-19 ~ dissolved
    IIF 550 - Director → ME
  • 484
    153 Oxford Street, Grimsby, England
    Active Corporate (1 parent)
    Officer
    2025-12-25 ~ now
    IIF 805 - Director → ME
    Person with significant control
    2025-12-25 ~ now
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 485
    58 Flat 6, Central Avenue, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-08-26 ~ now
    IIF 339 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 486
    1 Gosforth, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 975 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 685 - Ownership of shares – 75% or moreOE
    IIF 685 - Right to appoint or remove directorsOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
  • 487
    3 Oxford Close, Ashford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 552 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 1011 - Ownership of voting rights - 75% or moreOE
    IIF 1011 - Right to appoint or remove directorsOE
    IIF 1011 - Ownership of shares – 75% or moreOE
  • 488
    4385, 13631859: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-20 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 636 - Ownership of voting rights - 75% or moreOE
    IIF 636 - Right to appoint or remove directorsOE
    IIF 636 - Ownership of shares – 75% or moreOE
  • 489
    1432 Leeds Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 429 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 881 - Ownership of voting rights - 75% or moreOE
    IIF 881 - Ownership of shares – 75% or moreOE
    IIF 881 - Right to appoint or remove directorsOE
  • 490
    TUSIMO LTD - 2023-11-16
    Office 2290 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,399 GBP2024-01-31
    Officer
    2024-08-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 421 - Ownership of shares – More than 25% but not more than 50%OE
  • 491
    66 Holly Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2024-07-28 ~ now
    IIF 428 - Director → ME
    Person with significant control
    2024-07-28 ~ now
    IIF 880 - Ownership of voting rights - 75% or moreOE
    IIF 880 - Ownership of shares – 75% or moreOE
    IIF 880 - Right to appoint or remove directorsOE
  • 492
    Office 13029 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
  • 493
    167-169 Great Portland Street , 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 232 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 494
    Unit 6 53 Broughton Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,816 GBP2024-08-31
    Officer
    2023-08-14 ~ now
    IIF 756 - Director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 521 - Right to appoint or remove directorsOE
    IIF 521 - Ownership of shares – 75% or moreOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
  • 495
    CHEF ASIA R LIMITED - 2025-05-27
    9 Victoria Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF 582 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 918 - Right to appoint or remove directorsOE
    IIF 918 - Ownership of shares – 75% or moreOE
    IIF 918 - Ownership of voting rights - 75% or moreOE
  • 496
    84 Grove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 497
    28 Merefield Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 748 - Director → ME
  • 498
    Trinity Yard, 59 St. Leonards Road, Windsor, England
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 746 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 1089 - Ownership of shares – 75% or moreOE
    IIF 1089 - Ownership of voting rights - 75% or moreOE
    IIF 1089 - Right to appoint or remove directorsOE
  • 499
    C/o Businessrescueexpert, 49 Duke Street, Darlington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -10,175 GBP2021-10-31
    Officer
    2020-01-21 ~ now
    IIF 966 - Secretary → ME
  • 500
    3 Urbansuite Manchester, 3 Longwood Road, Trafford Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,575 GBP2024-11-30
    Officer
    2020-11-10 ~ now
    IIF 747 - Director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 1090 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1090 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1090 - Right to appoint or remove directorsOE
  • 501
    6 Station Approach, South Ruislip, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF 586 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 922 - Ownership of shares – 75% or moreOE
    IIF 922 - Right to appoint or remove directorsOE
    IIF 922 - Ownership of voting rights - 75% or moreOE
  • 502
    4th Floor Auburn House, 42 Upper Piccadilly, Bradford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    26,173 GBP2024-06-30
    Officer
    2023-06-05 ~ now
    IIF 461 - Director → ME
  • 503
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-10-06 ~ now
    IIF 280 - Director → ME
    Person with significant control
    2024-10-06 ~ now
    IIF 784 - Right to appoint or remove directorsOE
    IIF 784 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 784 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 504
    4385, 15428392 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 759 - Director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 283 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 283 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 283 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 505
    Office 14617 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-16 ~ now
    IIF 403 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 506
    75 High Street, Lees, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,854 GBP2024-12-31
    Officer
    2021-12-15 ~ now
    IIF 1097 - Director → ME
    Person with significant control
    2021-12-15 ~ now
    IIF 932 - Ownership of shares – More than 25% but not more than 50%OE
  • 507
    61a Gales Drive, Crawley, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Right to appoint or remove directorsOE
    IIF 633 - Ownership of shares – 75% or moreOE
  • 508
    33 Foster Street, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 758 - Director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Ownership of shares – 75% or moreOE
    IIF 519 - Right to appoint or remove directorsOE
  • 509
    81 Knightswood, Bracknell, England
    Active Corporate (2 parents)
    Officer
    2023-12-11 ~ now
    IIF 497 - Director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 954 - Ownership of shares – 75% or moreOE
    IIF 954 - Ownership of voting rights - 75% or moreOE
    IIF 954 - Right to appoint or remove directorsOE
  • 510
    55 Colne Road, Winchmorehill, London
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 481 - Director → ME
  • 511
    Suite Pk3355 Unit 9 Skyport Drive, Harmondsworth, West Drayton, Greater London, England
    Active Corporate (1 parent)
    Officer
    2025-11-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 512
    86 Victoria Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-10-14 ~ now
    IIF 796 - Director → ME
    Person with significant control
    2024-10-14 ~ 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
  • 513
    Flat 0/2 5 Merrick Gardens, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -348 GBP2024-11-30
    Officer
    2022-11-25 ~ now
    IIF 786 - Director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 1150 - Ownership of voting rights - 75% or moreOE
    IIF 1150 - Ownership of shares – 75% or moreOE
    IIF 1150 - Right to appoint or remove directorsOE
  • 514
    WHILE SAAS LTD - 2025-07-10
    International House, 55 Longsmith Street, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-01-28 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 515
    4385, 14346211 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 973 - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 683 - Ownership of shares – 75% or moreOE
    IIF 683 - Ownership of voting rights - 75% or moreOE
    IIF 683 - Right to appoint or remove directorsOE
  • 516
    Unit N/2/4i Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 832 - Ownership of voting rights - 75% or moreOE
    IIF 832 - Right to appoint or remove directorsOE
    IIF 832 - Ownership of shares – 75% or moreOE
  • 517
    81 LONDON ROAD LTD - 2025-07-18
    29 Grange Drive, High Wycombe, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-02-28
    Officer
    2024-05-11 ~ now
    IIF 737 - Director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 1027 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1027 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 518
    50 Chasefield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-02 ~ dissolved
    IIF 592 - Director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 943 - Right to appoint or remove directorsOE
    IIF 943 - Ownership of voting rights - 75% or moreOE
    IIF 943 - Ownership of shares – 75% or moreOE
  • 519
    Unit Number 57 C2 The Winning Box 27-37 Station Road, Hayes, Hillingdon, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2021-05-11 ~ dissolved
    IIF 809 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 565 - Right to appoint or remove directorsOE
    IIF 565 - Ownership of shares – 75% or moreOE
    IIF 565 - Ownership of voting rights - 75% or moreOE
  • 520
    Regina Mills First Floor, Gibson Street, Bradford, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-16 ~ now
    IIF 732 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 1111 - Ownership of voting rights - 75% or moreOE
    IIF 1111 - Right to appoint or remove directorsOE
    IIF 1111 - Ownership of shares – 75% or moreOE
  • 521
    76 Narborough Road, Bar B Q Base, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 944 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 944 - Right to appoint or remove directorsOE
    IIF 944 - Ownership of shares – More than 25% but not more than 50%OE
  • 522
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-08-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-08-11 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 523
    37 South Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,908 GBP2022-01-31
    Officer
    2020-01-17 ~ now
    IIF 640 - Director → ME
    2020-01-17 ~ now
    IIF 709 - Secretary → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 1073 - Right to appoint or remove directorsOE
    IIF 1073 - Ownership of shares – 75% or moreOE
    IIF 1073 - Ownership of voting rights - 75% or moreOE
  • 524
    109a Upper Tooting Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 765 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Ownership of shares – 75% or moreOE
  • 525
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,234 GBP2023-02-28
    Officer
    2021-02-15 ~ dissolved
    IIF 1012 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 1004 - Ownership of voting rights - 75% or moreOE
    IIF 1004 - Ownership of shares – 75% or moreOE
    IIF 1004 - Right to appoint or remove directorsOE
  • 526
    48 Granville Square, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 806 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of shares – 75% or moreOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
  • 527
    45 Burney Lane 45 Burney Lane, Birmingham, Westmidlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-23 ~ now
    IIF 1020 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 827 - Right to appoint or remove directorsOE
    IIF 827 - Ownership of shares – 75% or moreOE
    IIF 827 - Ownership of voting rights - 75% or moreOE
  • 528
    Flat 42 Gateway Court 5-7 Parham Drive, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 763 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Ownership of shares – 75% or moreOE
    IIF 561 - Right to appoint or remove directorsOE
  • 529
    53 Limpsfield Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 602 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 530
    Suite 7145 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
Ceased 88
  • 1
    667 Seven Kings High Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,531 GBP2024-12-31
    Officer
    2021-12-21 ~ 2022-10-21
    IIF 651 - Director → ME
    Person with significant control
    2021-12-21 ~ 2022-10-21
    IIF 1070 - Ownership of shares – 75% or more OE
  • 2
    4385, 14732392 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    197 GBP2024-03-31
    Officer
    2023-03-15 ~ 2024-04-10
    IIF 380 - Director → ME
    Person with significant control
    2023-03-15 ~ 2024-04-10
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 3
    18 Warden Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2020-02-07 ~ 2021-11-28
    IIF 969 - Director → ME
    Person with significant control
    2019-10-24 ~ 2021-11-28
    IIF 680 - Right to appoint or remove directors OE
  • 4
    Flat 11f,hyde Park Mansions, Cabbell Street, London, England
    Active Corporate
    Equity (Company account)
    1,110,269 GBP2023-01-31
    Officer
    2023-08-26 ~ 2023-10-01
    IIF 581 - Director → ME
    2023-05-01 ~ 2023-07-01
    IIF 964 - Secretary → ME
    Person with significant control
    2023-05-01 ~ 2023-07-01
    IIF 919 - Right to appoint or remove directors OE
    IIF 919 - Ownership of shares – 75% or more OE
  • 5
    10 Bridge Street, Tiverton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,762 GBP2024-10-31
    Person with significant control
    2025-03-19 ~ 2025-10-01
    IIF 864 - Ownership of shares – 75% or more OE
    IIF 864 - Ownership of voting rights - 75% or more OE
  • 6
    4385, 15697849 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-30 ~ 2024-05-24
    IIF 233 - Director → ME
  • 7
    BARBOUR & EZRA LONDON LTD - 2023-02-27
    114-116 Manningham Lane, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,648 GBP2024-12-31
    Officer
    2010-10-18 ~ 2011-10-07
    IIF 716 - Director → ME
  • 8
    34-35 Clarges Street, Mayfair, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-07-24 ~ 2024-07-24
    IIF 1171 - Right to appoint or remove directors OE
    IIF 1171 - Ownership of shares – 75% or more OE
    IIF 1171 - Ownership of voting rights - 75% or more OE
  • 9
    17 Sussex Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2024-07-15 ~ 2024-07-31
    IIF 614 - Director → ME
  • 10
    118 Haig Road East, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-24 ~ 2022-10-24
    IIF 455 - Director → ME
    Person with significant control
    2022-03-24 ~ 2022-03-29
    IIF 871 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 871 - Right to appoint or remove directors OE
    IIF 871 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    3 Leadmill Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-04-13 ~ 2025-09-30
    IIF 603 - Director → ME
    Person with significant control
    2025-04-13 ~ 2025-09-30
    IIF 355 - Ownership of voting rights - 75% or more OE
    IIF 355 - Right to appoint or remove directors OE
    IIF 355 - Ownership of shares – 75% or more OE
  • 12
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-23 ~ 2017-08-23
    IIF 722 - Director → ME
    Person with significant control
    2017-08-23 ~ 2017-08-23
    IIF 1103 - Ownership of voting rights - 75% or more OE
    IIF 1103 - Right to appoint or remove directors OE
    IIF 1103 - Ownership of shares – 75% or more OE
  • 13
    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 229 - Director → ME
    Person with significant control
    2022-03-21 ~ 2023-04-03
    IIF 691 - Ownership of shares – 75% or more OE
    IIF 691 - Right to appoint or remove directors OE
    IIF 691 - Ownership of voting rights - 75% or more OE
  • 14
    45 Broadhurst Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-04-05 ~ 2025-04-05
    IIF 145 - Director → ME
  • 15
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ 2025-06-04
    IIF 914 - Director → ME
    2025-06-03 ~ 2025-06-04
    IIF 1119 - Secretary → ME
    Person with significant control
    2025-06-03 ~ 2025-06-04
    IIF 625 - Ownership of shares – 75% or more OE
    IIF 625 - Right to appoint or remove directors OE
    IIF 625 - Ownership of voting rights - 75% or more OE
  • 16
    17 Grove Avenue, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-20 ~ 2024-01-21
    IIF 760 - Director → ME
    Person with significant control
    2024-01-20 ~ 2024-01-21
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Ownership of shares – 75% or more OE
    IIF 282 - Right to appoint or remove directors OE
  • 17
    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 548 - Director → ME
  • 18
    Wrentnall, Shipley Bridge Lane, Shipley Bridge, Crawley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -106,339 GBP2024-11-30
    Officer
    2015-12-01 ~ 2016-03-18
    IIF 505 - Director → ME
  • 19
    21 Exeter Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -352 GBP2024-08-31
    Officer
    2023-08-03 ~ 2025-03-13
    IIF 320 - Director → ME
    Person with significant control
    2023-08-03 ~ 2025-03-13
    IIF 845 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 845 - Right to appoint or remove directors OE
    IIF 845 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    108 Norwich Avenue, Southend On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2019-04-12 ~ 2019-08-05
    IIF 787 - Secretary → ME
  • 21
    7b Selborne Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-06-25 ~ 2025-12-03
    IIF 390 - Director → ME
    Person with significant control
    2025-06-25 ~ 2025-12-03
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 22
    Office 5797 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-10 ~ 2023-01-27
    IIF 197 - Director → ME
    Person with significant control
    2023-01-10 ~ 2023-01-27
    IIF 638 - Ownership of voting rights - 75% or more OE
    IIF 638 - Ownership of shares – 75% or more OE
    IIF 638 - Right to appoint or remove directors OE
  • 23
    204a Diamond Avenue, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-05-01 ~ 2025-08-14
    IIF 1143 - Director → ME
  • 24
    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 727 - Director → ME
    2020-01-07 ~ 2020-01-14
    IIF 701 - Secretary → ME
    Person with significant control
    2020-01-07 ~ 2020-07-14
    IIF 1108 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1108 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1108 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 25
    255 Brunswick Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ 2025-09-01
    IIF 108 - Director → ME
    Person with significant control
    2025-01-21 ~ 2025-09-01
    IIF 451 - Right to appoint or remove directors OE
    IIF 451 - Ownership of voting rights - 75% or more OE
    IIF 451 - Ownership of shares – 75% or more OE
  • 26
    1186 Argyle Street Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ 2017-08-01
    IIF 426 - Director → ME
  • 27
    4385, 15424346 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ 2024-04-30
    IIF 255 - Director → ME
    Person with significant control
    2024-01-18 ~ 2024-04-30
    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
  • 28
    Suite 924 Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, United Kingdom
    Dissolved Corporate
    Officer
    2021-11-17 ~ 2022-03-01
    IIF 58 - Director → ME
    Person with significant control
    2021-11-17 ~ 2022-03-01
    IIF 351 - Ownership of shares – 75% or more OE
  • 29
    Unit A 71-73 Nathan Way, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,782 GBP2024-03-31
    Officer
    2021-03-31 ~ 2023-12-15
    IIF 1063 - Director → ME
    Person with significant control
    2021-03-31 ~ 2023-12-15
    IIF 866 - Ownership of shares – 75% or more OE
    IIF 866 - Right to appoint or remove directors OE
    IIF 866 - Ownership of voting rights - 75% or more OE
  • 30
    2a Green Lane, Greetland, Halifax, England
    Active Corporate (1 parent)
    Officer
    2025-02-03 ~ 2025-03-05
    IIF 495 - Director → ME
    Person with significant control
    2025-02-03 ~ 2025-03-05
    IIF 950 - Ownership of shares – 75% or more OE
    IIF 950 - Right to appoint or remove directors OE
    IIF 950 - Ownership of voting rights - 75% or more OE
  • 31
    Auburn House 42 Upper Piccadilly, 4th Floor, Bradford, England
    Active Corporate (4 parents)
    Person with significant control
    2025-02-06 ~ 2025-10-17
    IIF 935 - Right to appoint or remove directors OE
    IIF 935 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 935 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    Flat 231b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-31 ~ 2020-09-09
    IIF 485 - Director → ME
    Person with significant control
    2020-07-31 ~ 2020-09-08
    IIF 990 - Right to appoint or remove directors OE
    IIF 990 - Ownership of voting rights - 75% or more OE
    IIF 990 - Ownership of shares – 75% or more OE
  • 33
    H&M CARE SERVICES LIMITED - 2024-11-06
    56 Marlborough Road, Hadley, Telford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,974 GBP2024-12-31
    Officer
    2022-12-29 ~ 2023-10-17
    IIF 498 - Director → ME
    Person with significant control
    2022-12-29 ~ 2023-10-17
    IIF 955 - Right to appoint or remove directors OE
    IIF 955 - Ownership of shares – 75% or more OE
    IIF 955 - Ownership of voting rights - 75% or more OE
  • 34
    International House, 10 Churchill Way, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ 2024-08-08
    IIF 295 - Director → ME
    2024-04-19 ~ 2024-08-14
    IIF 293 - Director → ME
    2024-08-02 ~ 2024-11-13
    IIF 294 - Director → ME
    Person with significant control
    2024-04-19 ~ 2024-04-19
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 35
    65 Victoria Road, Pinxton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-01
    Officer
    2020-10-02 ~ 2021-12-21
    IIF 1013 - Director → ME
    Person with significant control
    2020-10-02 ~ 2021-12-21
    IIF 848 - Right to appoint or remove directors OE
    IIF 848 - Ownership of voting rights - 75% or more OE
    IIF 848 - Ownership of shares – 75% or more OE
  • 36
    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 182 - Director → ME
    2012-08-22 ~ 2021-01-22
    IIF 693 - Secretary → ME
  • 37
    Office 1113, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ 2025-05-06
    IIF 254 - Director → ME
  • 38
    MBR UV-C LIGHT PRODUCTS LTD. - 2024-04-03
    MBR IMPORTS UK LIMITED - 2013-01-15
    55 Hillreach, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,806,059 GBP2023-04-29
    Officer
    2023-06-01 ~ 2024-01-01
    IIF 642 - Director → ME
    Person with significant control
    2023-06-01 ~ 2024-01-01
    IIF 1077 - Ownership of shares – 75% or more OE
    IIF 1077 - Ownership of voting rights - 75% or more OE
    IIF 1077 - Right to appoint or remove directors OE
    IIF 1077 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1077 - Right to appoint or remove directors as a member of a firm OE
  • 39
    Suite 303 Lester House Business Centre, 21 Broad Street, Bury, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,869,216 GBP2024-05-31
    Officer
    2009-05-20 ~ 2012-05-21
    IIF 511 - Secretary → ME
  • 40
    Unit 2 Idle Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2023-04-04 ~ 2023-11-07
    IIF 544 - Director → ME
  • 41
    JUG MAVIS LTD - 2024-02-13
    JUG MAVIS EDUCATION LTD - 2024-01-17
    167 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,550 GBP2022-10-31
    Officer
    2024-01-15 ~ 2024-08-08
    IIF 430 - Director → ME
    Person with significant control
    2024-01-15 ~ 2024-08-14
    IIF 883 - Has significant influence or control OE
  • 42
    FREE HELPCARE LTD - 2022-03-23
    JAWAD CARE LIMITED - 2021-04-06
    97 Edith Road, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1,016 GBP2024-01-31
    Officer
    2021-03-01 ~ 2022-03-01
    IIF 142 - Director → ME
    Person with significant control
    2021-03-01 ~ 2022-09-01
    IIF 573 - Ownership of shares – 75% or more OE
  • 43
    Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ 2025-06-01
    IIF 1160 - Director → ME
  • 44
    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 1174 - Director → ME
    Person with significant control
    2018-11-28 ~ 2019-04-21
    IIF 1163 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1163 - Right to appoint or remove directors OE
    IIF 1163 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    67 Gauldry Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-06 ~ 2025-05-02
    IIF 608 - Director → ME
    Person with significant control
    2025-02-06 ~ 2025-05-02
    IIF 361 - Right to appoint or remove directors OE
    IIF 361 - Ownership of voting rights - 75% or more OE
    IIF 361 - Ownership of shares – 75% or more OE
  • 46
    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
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2018-12-10 ~ 2020-07-06
    IIF 644 - Director → ME
    2020-07-06 ~ 2020-07-12
    IIF 580 - Director → ME
    2018-12-10 ~ 2020-07-06
    IIF 712 - Secretary → ME
    Person with significant control
    2018-12-10 ~ 2020-07-06
    IIF 774 - Has significant influence or control OE
  • 47
    132 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-07-05 ~ 2022-09-13
    IIF 1057 - Director → ME
    Person with significant control
    2022-07-05 ~ 2022-09-13
    IIF 860 - Ownership of voting rights - 75% or more OE
    IIF 860 - Right to appoint or remove directors OE
    IIF 860 - Ownership of shares – 75% or more OE
  • 48
    19 Chicksands Avenue, Monkston, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    81 GBP2024-08-31
    Officer
    2020-08-19 ~ 2025-02-19
    IIF 486 - Director → ME
    Person with significant control
    2020-08-19 ~ 2025-02-20
    IIF 991 - Ownership of shares – 75% or more OE
    IIF 991 - Right to appoint or remove directors OE
    IIF 991 - Ownership of voting rights - 75% or more OE
  • 49
    69 Castle Foregate, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ 2025-02-20
    IIF 126 - Director → ME
    Person with significant control
    2024-12-16 ~ 2024-12-26
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 273 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    4385, 13077791 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,837 GBP2023-12-31
    Officer
    2021-03-25 ~ 2021-08-03
    IIF 474 - Director → ME
  • 51
    195 Wood Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,410 GBP2024-03-31
    Officer
    2024-05-10 ~ 2025-01-07
    IIF 1156 - Director → ME
    Person with significant control
    2024-05-10 ~ 2025-01-07
    IIF 1175 - Right to appoint or remove directors as a member of a firm OE
    IIF 1175 - Ownership of shares – 75% or more OE
    IIF 1175 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1175 - Right to appoint or remove directors OE
    IIF 1175 - Ownership of voting rights - 75% or more OE
  • 52
    28 Lonsdale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    504 GBP2017-11-30
    Officer
    2016-11-08 ~ 2018-09-21
    IIF 1041 - Director → ME
    Person with significant control
    2016-11-08 ~ 2018-08-09
    IIF 925 - Ownership of shares – 75% or more OE
  • 53
    THE RUGGED BEARD COMPANY LTD - 2023-12-18
    2.4 Rivergate House, Cheapside, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,659 GBP2022-06-30
    Officer
    2023-06-21 ~ 2023-12-28
    IIF 1145 - Director → ME
  • 54
    Bb1 1du, 5 Dartford 5 Darford Close, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ 2023-09-10
    IIF 338 - Director → ME
  • 55
    36 Hobill Walk, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2023-05-31 ~ 2025-05-14
    IIF 757 - Director → ME
    Person with significant control
    2023-05-31 ~ 2025-05-14
    IIF 520 - Right to appoint or remove directors OE
    IIF 520 - Ownership of voting rights - 75% or more OE
    IIF 520 - Ownership of shares – 75% or more OE
  • 56
    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 42 - Director → ME
    Person with significant control
    2019-09-16 ~ 2020-02-10
    IIF 269 - Ownership of shares – 75% or more OE
    IIF 269 - Ownership of voting rights - 75% or more OE
  • 57
    280a London Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-05-26 ~ 2025-06-10
    IIF 606 - Director → ME
    Person with significant control
    2025-05-26 ~ 2025-06-10
    IIF 357 - Ownership of shares – 75% or more OE
    IIF 357 - Ownership of voting rights - 75% or more OE
    IIF 357 - Right to appoint or remove directors OE
  • 58
    369 Victoria Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ 2026-01-24
    IIF 188 - Director → ME
    Person with significant control
    2024-12-04 ~ 2026-01-24
    IIF 632 - Ownership of voting rights - 75% or more OE
    IIF 632 - Ownership of shares – 75% or more OE
    IIF 632 - Right to appoint or remove directors OE
  • 59
    9 Victoria Road, Romford, England
    Active Corporate
    Officer
    2020-04-29 ~ 2021-08-02
    IIF 645 - Director → ME
    Person with significant control
    2020-06-04 ~ 2021-08-02
    IIF 1076 - Right to appoint or remove directors OE
    IIF 1076 - Ownership of shares – 75% or more OE
    IIF 1076 - Ownership of voting rights - 75% or more OE
  • 60
    3 Cuffley Close, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,656 GBP2025-05-31
    Officer
    2025-04-14 ~ 2025-10-22
    IIF 1039 - Director → ME
  • 61
    HBN INVESTMENTS LTD - 2025-02-06
    Auburn House 4th Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ 2024-06-01
    IIF 467 - Director → ME
    Person with significant control
    2024-05-29 ~ 2025-02-05
    IIF 939 - Ownership of shares – 75% or more OE
    IIF 939 - Ownership of voting rights - 75% or more OE
    IIF 939 - Right to appoint or remove directors OE
  • 62
    45 Bucklow Walk, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-20 ~ 2023-03-20
    IIF 793 - Director → ME
    Person with significant control
    2023-03-20 ~ 2023-03-20
    IIF 559 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 559 - Right to appoint or remove directors OE
    IIF 559 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    95 Reginald Street, Luton, England
    Active Corporate (3 parents)
    Officer
    2024-07-22 ~ 2024-10-21
    IIF 373 - Director → ME
  • 64
    1a Marsland Road, Marsland Chambers, Sale Moor, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,540 GBP2024-07-31
    Officer
    2017-07-24 ~ 2020-02-15
    IIF 703 - Secretary → ME
  • 65
    11 St. Marys Butts, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-22 ~ 2013-09-10
    IIF 1128 - Director → ME
  • 66
    108 Norwich Avenue, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ 2023-04-22
    IIF 653 - Director → ME
    Person with significant control
    2022-08-09 ~ 2023-04-22
    IIF 1081 - Ownership of shares – 75% or more OE
    IIF 1081 - Ownership of voting rights - 75% or more OE
    IIF 1081 - Right to appoint or remove directors OE
  • 67
    10 Sycamore Drive, Twyford, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,259 GBP2024-05-31
    Officer
    2018-05-23 ~ 2025-10-03
    IIF 553 - Director → ME
    Person with significant control
    2018-05-23 ~ 2025-09-28
    IIF 1172 - Ownership of shares – 75% or more OE
    IIF 1172 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1172 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1172 - Right to appoint or remove directors OE
    IIF 1172 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1172 - Ownership of voting rights - 75% or more OE
    IIF 1172 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 68
    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
    Active Corporate (5 parents)
    Equity (Company account)
    306,183 GBP2024-03-31
    Officer
    2011-06-29 ~ 2014-06-30
    IIF 718 - Director → ME
  • 69
    Unit 32 18 Enterprise Centre Lynnwood Terrace, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Officer
    2025-01-01 ~ 2025-01-01
    IIF 1094 - Director → ME
    Person with significant control
    2025-01-01 ~ 2025-01-01
    IIF 930 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 930 - Right to appoint or remove directors as a member of a firm OE
    IIF 930 - Right to appoint or remove directors OE
    IIF 930 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 930 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 930 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    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 1014 - Director → ME
    Person with significant control
    2017-03-22 ~ 2017-04-24
    IIF 663 - Ownership of shares – 75% or more OE
  • 71
    184 Ashley Crescent, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-29 ~ 2023-09-02
    IIF 335 - Director → ME
    Person with significant control
    2023-08-29 ~ 2023-09-02
    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
  • 72
    3 Station Parade Victoria Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-07-22 ~ 2014-04-22
    IIF 179 - Director → ME
  • 73
    Unit 1 Altaf Business Park, Birksland Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,349 GBP2024-03-31
    Officer
    2018-03-29 ~ 2019-04-01
    IIF 694 - Secretary → ME
  • 74
    6 Broadoak House, Mortimer Crescent, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    191 GBP2025-02-28
    Officer
    2023-09-30 ~ 2025-07-31
    IIF 427 - Director → ME
    Person with significant control
    2023-09-30 ~ 2025-07-31
    IIF 879 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 879 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 75
    ALL 2 ONE LTD - 2023-03-22
    Auburn House Fourth Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-01-19 ~ 2024-12-19
    IIF 468 - Director → ME
    Person with significant control
    2024-01-19 ~ 2024-12-19
    IIF 941 - Ownership of shares – 75% or more OE
    IIF 941 - Right to appoint or remove directors OE
  • 76
    280a London Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ 2025-09-17
    IIF 604 - Director → ME
    Person with significant control
    2025-01-29 ~ 2025-09-17
    IIF 354 - Right to appoint or remove directors OE
    IIF 354 - Ownership of voting rights - 75% or more OE
    IIF 354 - Ownership of shares – 75% or more OE
  • 77
    36 St. Josephs Road, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    2020-03-12 ~ 2022-10-24
    IIF 885 - Ownership of voting rights - 75% or more OE
    IIF 885 - Right to appoint or remove directors OE
  • 78
    53 Limpsfield Road, Sheffield, England
    Active Corporate
    Officer
    2025-07-11 ~ 2025-09-09
    IIF 607 - Director → ME
    2025-03-08 ~ 2025-05-24
    IIF 605 - Director → ME
    2026-01-01 ~ 2026-01-01
    IIF 601 - Director → ME
    Person with significant control
    2026-01-01 ~ 2026-01-01
    IIF 359 - Ownership of voting rights - 75% or more OE
    IIF 359 - Ownership of shares – 75% or more OE
    IIF 359 - Right to appoint or remove directors with control over the trustees of a trust OE
    2025-03-08 ~ 2025-05-24
    IIF 360 - Ownership of voting rights - 75% or more OE
    IIF 360 - Ownership of shares – 75% or more OE
    IIF 360 - Right to appoint or remove directors OE
    2025-07-11 ~ 2025-09-09
    IIF 356 - Right to appoint or remove directors OE
    IIF 356 - Ownership of shares – 75% or more OE
    IIF 356 - Ownership of voting rights - 75% or more OE
  • 79
    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 729 - Director → ME
    2019-12-04 ~ 2020-06-01
    IIF 706 - Secretary → ME
    Person with significant control
    2019-12-04 ~ 2020-06-01
    IIF 888 - Ownership of voting rights - 75% or more OE
    IIF 888 - Ownership of shares – 75% or more OE
    IIF 888 - Right to appoint or remove directors OE
  • 80
    144 Station Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-26 ~ 2023-11-06
    IIF 588 - Director → ME
    Person with significant control
    2022-10-26 ~ 2023-11-06
    IIF 924 - Ownership of voting rights - 75% or more OE
    IIF 924 - Right to appoint or remove directors OE
    IIF 924 - Ownership of shares – 75% or more OE
  • 81
    28 Merefield Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ 2016-01-22
    IIF 749 - Director → ME
  • 82
    6 Station Approach, South Ruislip, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ 2024-01-24
    IIF 589 - Director → ME
  • 83
    86a Victoria Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-11-10 ~ 2025-04-11
    IIF 797 - Director → ME
    Person with significant control
    2024-11-10 ~ 2025-06-04
    IIF 527 - Ownership of shares – 75% or more OE
    IIF 527 - Ownership of voting rights - 75% or more OE
    IIF 527 - Right to appoint or remove directors OE
  • 84
    9 Victoria Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ 2025-03-12
    IIF 584 - Director → ME
    2024-08-12 ~ 2025-03-23
    IIF 965 - Secretary → ME
    Person with significant control
    2024-08-12 ~ 2025-03-12
    IIF 921 - Ownership of shares – 75% or more OE
    IIF 921 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 921 - Right to appoint or remove directors OE
  • 85
    Suite 3490 Unit 3a 34-35 Hatton Garden London Hatton Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,314 GBP2024-09-30
    Officer
    2023-09-23 ~ 2023-10-05
    IIF 432 - Director → ME
  • 86
    WHILE SAAS LTD - 2025-07-10
    International House, 55 Longsmith Street, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-28 ~ 2025-07-10
    IIF 253 - Director → ME
  • 87
    9a Victoria Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    17 GBP2020-01-31
    Officer
    2019-01-07 ~ 2020-03-25
    IIF 274 - Director → ME
    Person with significant control
    2019-01-07 ~ 2020-03-25
    IIF 558 - Has significant influence or control OE
  • 88
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-21 ~ 2023-01-24
    IIF 331 - Director → ME
    2021-10-21 ~ 2023-01-24
    IIF 1120 - Secretary → ME
    Person with significant control
    2021-10-21 ~ 2023-01-24
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

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