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

Mr Hassan Jahangir Ahmad

    Related profiles found in government register
  • Mr Hassan Jahangir Ahmad
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Hassan @ Manchester Payroll Services, Lord House, 51 Lord Street, Manchester, M3 1HE, England

      IIF 1
    • 51, Lord House, 51 Lord Street, Manchester, M3 1HE, United Kingdom

      IIF 2
    • Lord House, 51 Lord Street, Manchester, Lancashire, M3 1HE

      IIF 3
    • Lord House, 51 Lord Street, Manchester, M3 1HE

      IIF 4
  • Mr Hassan Ahmad
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Lord Street, Manchester, M3 1HE, England

      IIF 5
    • Lord House, 51 Lord Street, Manchester, Greater Manchester, M3 1HE, England

      IIF 6
    • Lord House, 51 Lord Street, Manchester, M3 1HE, United Kingdom

      IIF 7
  • Ahmad, Hassan Jahangir
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Lord House, 51 Lord Street, Manchester, Lancashire, M3 1HE, United Kingdom

      IIF 8
  • Ahmad, Hassan Jahangir
    British accounting director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Lord House, 51 Lord Street, Manchester, M3 1HE, United Kingdom

      IIF 9
  • Ahmad, Hassan Jahangir
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Hassan @ Manchester Payroll Services, Lord House, 51 Lord Street, Manchester, M3 1HE, England

      IIF 10
  • Mr Hassan Jahangir Ahmad
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Lord Street, 51 Lord Street, M3 1he, Manchester, M3 1HE, United Kingdom

      IIF 11
    • 51, Lord Street, Manchester, M3 1HE, England

      IIF 12
    • Lord House, 51 Lord Street, Manchester, Lancashire, M3 1HE, United Kingdom

      IIF 13
  • Mr Hassan Ahmed
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 360, Bradley Road, Huddersfield, HD2 1PU, England

      IIF 14 IIF 15
  • Mr Hassan Ahmed
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 8, Wyatt Avenue, Sheffield, S11 9FN, England

      IIF 16
  • Mr Dahir Hassan Ahmed Adam
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 124, Cavell Street, London, E1 2JA, England

      IIF 17
    • 14, Tennyson Avenue, London, E12 6SX, England

      IIF 18
    • 182-184, High Street North, London, E6 2JA, England

      IIF 19
    • 563, Roman Road, London, E3 5EL, England

      IIF 20
    • 603, Fulham Road, London, SW6 5UA, England

      IIF 21
  • Mr Ahmed Mahamud Hassan
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 128, Stapleton Road, Bristol, BS5 0QB, United Kingdom

      IIF 22
    • Flat 128 Twinnell House, Stapleton Road, Bristol, BS5 0QB, England

      IIF 23
    • Flat 11 Beckham House, Marylee Way, London, SE11 6UB, England

      IIF 24
    • Unit 61b, 49 Effra Road, London, SW2 1BZ, England

      IIF 25
  • Ahmad, Hassan
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Lord Street, Manchester, M3 1HE, England

      IIF 26
    • Lord House, 51 Lord Street, Manchester, Greater Manchester, M3 1HE, England

      IIF 27
  • Ahmad, Hassan
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Lord Street, Manchester, M3 1HE, England

      IIF 28
    • Lord House, 51 Lord Street, Manchester, M3 1HE, United Kingdom

      IIF 29
  • Ahmad, Hassan
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Lord House, 51 Lord Street, Manchester, M3 1HE, United Kingdom

      IIF 30
  • Ahmed Adam, Dahir Hassan
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 124, Cavell Street, London, E1 2JA, England

      IIF 31
    • 14, Tennyson Avenue, London, E12 6SX, England

      IIF 32
    • 182-184, High Street North, London, E6 2JA, England

      IIF 33
    • 603, Fulham Road, London, SW6 5UA, England

      IIF 34
  • Ahmed Adam, Dahir Hassan
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Hassan
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 38, Iveagh Avenue, London, NW10 7DH, England

      IIF 37
  • Ahmed, Hassan
    British businessman born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Forest House, 58 Wood Lane, Depot Road, London, W14 7RZ

      IIF 38
  • Ahmed, Hassan
    British courier born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chignell Place, London, W13 0TJ, United Kingdom

      IIF 39
  • Hassan, Ahmed
    British company director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Garsmere Parade, Slough, Berkshire, SL2 5HZ

      IIF 40
  • Mr Ahmed Hassan
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Garsmere Parade, Slough, Berkshire, SL2 5HZ

      IIF 41
  • Ahmad, Hassan Jahangir
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Lord Street, 51 Lord Street, M3 1he, Manchester, M3 1HE, United Kingdom

      IIF 42
    • 51, Lord Street, Manchester, M3 1HE, England

      IIF 43
    • Lord House, 51 Lord Street, Manchester, Lancashire, M3 1HE, United Kingdom

      IIF 44 IIF 45
  • Ahmed, Hassan
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 360, Bradley Road, Huddersfield, HD2 1PU, England

      IIF 46 IIF 47
  • Ahmed, Hassan
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 8, Wyatt Avenue, Sheffield, S11 9FN, England

      IIF 48
  • Mr Hassan Ahmed
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 501 Blakeney Tower, 12 Buckle Street, London, E1 8QJ, United Kingdom

      IIF 49
  • Hassan, Ahmed Mahamud
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 128 Twinnell House, Stapleton Road, Bristol, BS5 0QB, England

      IIF 50
    • Flat 11 Beckham House, Marylee Way, London, SE11 6UB, England

      IIF 51
    • Unit 61b, 49 Effra Road, London, SW2 1BZ, England

      IIF 52
  • Hassan, Ahmed Mahamud
    British driver born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 128, Stapleton Road, Bristol, BS5 0QB, United Kingdom

      IIF 53
  • Mr Hassan Ahmed
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 236, Stanford Road, London, SW16 4QN, United Kingdom

      IIF 54 IIF 55
  • Ahmed, Hassan
    British subpostmaster born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 72 Heyside, Royton, Oldham, Lancs, OL2 6LS

      IIF 56
  • Mr Hassan Ahmed
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Abbotsbury Road, Morden, SM4 5LQ, England

      IIF 57
    • 29, London Road, Morden, SM4 5HT, United Kingdom

      IIF 58
  • Mr Hassan Ahmed
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 236, Stanford Road, London, SW16 4QN, England

      IIF 59
  • Mr Hassan Ahmed
    Egyptian born in May 1988

    Resident in Kuwait

    Registered addresses and corresponding companies
    • 0096550499989, Saeed Bin Almesayeb, Salmiya, Kuwait, 20003, Kuwait

      IIF 60
  • Mr Hassan Gomaa Hassan Ahmed
    Egyptian born in April 1984

    Resident in Kuwait

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

      IIF 61
  • Mr Hassan Ahmed
    British born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210 Church Rd, London E10 7jq, 210 Church Road, Regent 88, London, E10 7JQ, United Kingdom

      IIF 62
  • Mr. Hassan Ahmed
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 63
  • Hassan, Ahmed
    Nigerian company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 49, Lees Dale, London, Greater London, SE9 3BZ, United Kingdom

      IIF 64
    • 58, Stow Crescent, London, E17 5EG

      IIF 65
  • Hassan, Ahmed
    Nigerian director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 58, Stow Crescent, London, E17 5EG, England

      IIF 66
  • Hassan Ahmed
    Egyptian born in April 1984

    Resident in Kuwait

    Registered addresses and corresponding companies
    • House 12204 Bldg 12204, Block 11 Alhassan Albasra Street, Hawally, Kuwait

      IIF 67
  • Mr Ahmed Hassan
    Nigerian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 49, Lees Dale, London, Greater London, SE9 3BZ, United Kingdom

      IIF 68
  • Mr Ahmed Mahamud Hassan
    Somali born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 140, Lee Lane, Horwich, Bolton, Lancashire, BL6 7AF, England

      IIF 69
  • Hassan, Ahmed
    Pakistani chartered accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 69, Station Road, Hampton, TW12 2BT, England

      IIF 70
  • Mr Ahmed Hassan
    Pakistani born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 69, Station Road, Hampton, TW12 2BT, England

      IIF 71
  • Mr Hassan Ahmed
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Geraint Street, Liverpool, L8 8HQ, United Kingdom

      IIF 72
  • Mr Hassan Ahmed
    Pakistani born in January 2001

    Resident in Pakistan

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

      IIF 73
  • Mr Hassan Ahmed
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15342, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 74
  • Hassan Ahmed
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 60, Baldia Collony, Chishtian, 62350, Pakistan

      IIF 75
  • Hassan Ahmed
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 76
  • Mr Hassan Ahmed
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit O, Suite 5033, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, ST4 2RW, United Kingdom

      IIF 77
  • Mr. Hassan Ahmed
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Khas, Chak 681 Gb, Krishen Nagar, Teh Pirmahal, Distt T T Singh, 36300, Pakistan

      IIF 78
  • Mr Hassan Ahmed
    Egyptian born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top Flat 32, Shrubbery Road, Streatham, London, SW16 2AT, United Kingdom

      IIF 79
  • Ahmed, Hassan Gomaa Hassan
    Egyptian born in April 1984

    Resident in Kuwait

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

      IIF 80
  • Hassan, Ahmed Mahamud
    Somali driver born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 30, Harwood House, Church Street, Bristol, BS5 9XB, United Kingdom

      IIF 81
  • Hassan Ahmed
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33/114, Gali Umer E Farooq Masjid, Muhallah Dharowal, Sialkot, Punjab, 51310, Pakistan

      IIF 82
  • Mr Ahmet Hassan
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cherry Orchard Road, Bromley, Kent, BR2 8NE, United Kingdom

      IIF 83
    • 30, Brockman Rise, Bromley, BR1 5RB

      IIF 84
  • Hassan, Ahmet
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cherry Orchard Road, Bromley, Kent, BR2 8NE, United Kingdom

      IIF 85
    • 30, Brockman Rise, Bromley, BR1 5RB, United Kingdom

      IIF 86
  • Hassan, Ahmet
    British electrician born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Brockman Rise, Bromley, BR1 5RB, United Kingdom

      IIF 87
  • Ahmed Adam, Dahir Hassan
    British chief executive born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 401, Polydamas Close, London, E3 2YJ, United Kingdom

      IIF 88
  • Ahmed, Hassan
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 501 Blakeney Tower, 12 Buckle Street, London, E1 8QJ, United Kingdom

      IIF 89
  • Hassan, Ahmed
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Gladstone Road, London, W5 5HE, United Kingdom

      IIF 90
  • Hassan, Ahmed
    British carpenter born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281, Abbott Road, London, E140NF, United Kingdom

      IIF 91
  • Mr Ahmed Hassan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 23/24, Muhalla Molana Ahmed Ali Road, Nabi Park, Lahore, 54000, Pakistan

      IIF 92
  • Mr Ahmed Hassan
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # Cb2643, Lane No 2 Misrial Road, Mukkaram Town, Rawalpindi, 46000, Pakistan

      IIF 93
  • Ahmed, Hassan
    Bangladeshi company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, All Saints Street, Stamford, Lincolnshire, PE9 2PA, United Kingdom

      IIF 94
  • Ahmed, Hassan
    Egyptian born in April 1984

    Resident in Kuwait

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 95
  • Ahmed, Hassan
    Egyptian manager born in April 1984

    Resident in Kuwait

    Registered addresses and corresponding companies
    • House 12204 Bldg 12204, Block 11 Alhassan Albasra Street, Hawally, Kuwait

      IIF 96
  • Ahmed, Hassan
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 236, Stanford Road, London, SW16 4QN, United Kingdom

      IIF 97 IIF 98
  • Ahmed, Hassan, Mr.
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite A, Building 82, 82a James Carter Road, Bury Saint Edmunds, Mildenhall, Suffolk, IP28 7DE, England

      IIF 99
  • Hassan, Ahmed
    British project manager born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Lewisham Way, London, SE4 1UY, United Kingdom

      IIF 100
  • Hassan, Ahmed
    British housing born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281, Abbott Road, London, E140NF, United Kingdom

      IIF 101
  • Hassan, Ahmed
    Pakistani entrepreneur born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # Cb2643, Lane No 2 Misrial Road, Mukkaram Town, Rawalpindi, 46000, Pakistan

      IIF 102
  • Kassim, Hassan
    Sri Lanka director born in May 1988

    Resident in Sri Lanka

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

      IIF 103
  • Mr Ahmed Hassan
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Lewisham Way, London, SE4 1UY, United Kingdom

      IIF 104
  • Mr Ahmed Hassan
    Somali born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Brownlow Road, London, N11 2DE, United Kingdom

      IIF 105
  • Ahmad, Hassan
    British business born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120 Belgrave Walk, Mitcham, London, Surrey, CR4 3QD, England

      IIF 106
  • Ahmed, Hassan
    Egyptian born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top Flat 32, Shrubbery Road, Streatham, London, SW16 2AT, United Kingdom

      IIF 107
  • Ahmed, Hassan
    born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430a, North Circular Road, London, NW10 1SR, England

      IIF 108
  • Ahmed, Hassan
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, London Road, Morden, SM4 5HT, United Kingdom

      IIF 109
  • Ahmed, Hassan
    British businessman born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Abbotsbury Road, Morden, SM4 5LQ, England

      IIF 110
  • Ahmed, Hassan
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Belgrave Walk, Mitcham, Surrey, CR4 3QD, United Kingdom

      IIF 111
  • Ahmed, Hassan
    Egyptian born in May 1988

    Resident in Kuwait

    Registered addresses and corresponding companies
    • 0096550499989, Saeed Bin Almesayeb, Salmiya, Kuwait, Hawally, 20003, Kuwait

      IIF 112
  • Ahmed, Hassan
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 321a, High Road, Ilford, IG1 1NR, England

      IIF 113
  • Ahmed, Hassan
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Geraint Street, Liverpool, L8 8HQ, United Kingdom

      IIF 114
  • Ahmed, Hassan
    British merchant born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215, Bravington Road, London, W9 3AR, United Kingdom

      IIF 115
  • Ahmed, Hassan
    British teaching assistant born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 116
  • Ahmed, Hassan
    Pakistani company director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 60, Baldia Collony, Chishtian, 62350, Pakistan

      IIF 117
  • Ahmed, Hassan
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 118
  • Ahmed, Hassan
    Pakistani business man born in January 2001

    Resident in Pakistan

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

      IIF 119
  • Ahmed, Hassan
    Pakistani company director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33/114, Gali Umer E Farooq Masjid, Muhallah Dharowal, Sialkot, Punjab, 51310, Pakistan

      IIF 120
  • Ahmed, Hassan
    Pakistani company director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit O, Suite 5033, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, ST4 2RW, United Kingdom

      IIF 121
  • Ahmed, Hassan
    British marketing director born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210 Church Rd, London E10 7jq, 210 Church Road, Regent 88, London, E10 7JQ, United Kingdom

      IIF 122
  • Ahmed, Hassan
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15342, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 123
  • Ahmed, Hassan, Mr.
    Pakistani company director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Khas, Chak 681 Gb, Krishen Nagar, Teh Pirmahal, Distt T T Singh, 36300, Pakistan

      IIF 124
  • Ahmed Hassan
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32a 249, Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 125
  • Mr Ahmed Hassan
    Somali born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Loudoun Square, Cardiff, CF10 5JA, United Kingdom

      IIF 126
  • Mr Ahmed Hassan
    Syrian born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 609 2/l, South Road, Dundee, DD2 4NW, United Kingdom

      IIF 127
  • Ahmed Hassan
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Edwin Avenue, London, E6 6DA, United Kingdom

      IIF 128
  • Hassan, Ahmed
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 23/24, Muhalla Molana Ahmed Ali Road, Nabi Park, Lahore, 54000, Pakistan

      IIF 129
  • Ahmed Hassan
    Egyptian born in January 2001

    Resident in Turkey

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

      IIF 130
  • Hassan, Ahmed
    Syrian courier driver born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 609 2/l, South Road, Dundee, DD2 4NW, United Kingdom

      IIF 131
  • Hassan, Ahmed
    Egyptian ceo born in January 2001

    Resident in Turkey

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

      IIF 132
  • Hassan, Ahmed
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32a 249, Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 133
  • Mr Ahmed Hassan
    British Citisen born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Newport Street, Manchester, M14 4BN, United Kingdom

      IIF 134
  • Mr Mohamed Hassan Sattar Kassim
    Sri Lankan born in May 1988

    Resident in Sri Lanka

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

      IIF 135
  • Ahmed, Hassan

    Registered addresses and corresponding companies
    • 0096550499989, Saeed Bin Almesayeb, Salmiya, Kuwait, Hawally, 20003, Kuwait

      IIF 136
    • 236, Stanford Road, London, SW16 4QN, United Kingdom

      IIF 137
  • Hassan, Ahmed

    Registered addresses and corresponding companies
    • 19a, Loudoun Square, Cardiff, South Glamorgan, CF10 5JA, United Kingdom

      IIF 138
    • 18, Edwin Avenue, London, E6 6DA, England

      IIF 139
    • 2, London, NW10 7FG, United Kingdom

      IIF 140
    • 85, St. Luke's Business Centre, Suite 2, 85 Tarling Road, London, E16 1HN, United Kingdom

      IIF 141
  • Hassan, Ahmed
    Somali born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Brownlow Road, London, N11 2DE, United Kingdom

      IIF 142
  • Hassan, Ahmed
    Italian service engineer born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-25, Nutford Place, London, W1H 5YN, United Kingdom

      IIF 143
    • Room 410, 24/25 Nutford Place, London, W1H 5YN, United Kingdom

      IIF 144
    • Winchester House, 1st Floor Unit 103, 259-269 Old Marlyebone Road, London, NW1 5RA, United Kingdom

      IIF 145
    • Winchester House, 1st Floor Unit 105a-107a, 259-269 Old Marlyebone Road, London, NW1 5RA, United Kingdom

      IIF 146
  • Hassan, Ahmed
    Somali driver born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Loudoun Square, Cardiff, South Glamorgan, CF10 5JA, United Kingdom

      IIF 147
  • Hassan, Mohamed

    Registered addresses and corresponding companies
    • 79h2+h2, 79h2+h2, Deira, Dubai, 125212, United Arab Emirates

      IIF 148
  • Mr Mohamed Hassan
    Egyptian born in May 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 79h2+h2, 79h2+h2, Deira, Dubai, 125212, United Arab Emirates

      IIF 149
  • Sattar Kassim, Mohamed Hassan
    Sri Lankan director born in May 1988

    Resident in Sri Lanka

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

      IIF 150
  • Hassan, Ahmed
    British Citisen business development born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Newport Street, Rusholm, Manchester, M14 4BN, United Kingdom

      IIF 151
  • Hassan, Mohamed
    Egyptian born in May 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 79h2+h2, 79h2+h2, Deira, Dubai, 125212, United Arab Emirates

      IIF 152
  • Mr Abdelrahman Ali Mohamed Hassan Hamam
    Egyptian born in January 2001

    Resident in United States

    Registered addresses and corresponding companies
    • 20, Treebark Terrace, Voorhees Township, 08043, United States

      IIF 153
  • Hamam, Abdelrahman Ali Mohamed Hassan
    Egyptian born in January 2001

    Resident in United States

    Registered addresses and corresponding companies
    • 20, Treebark Terrace, Voorhees Township, 08043, United States

      IIF 154
child relation
Offspring entities and appointments
Active 72
  • 1
    210 Church Rd, London E10 7jq 210 Church Road, Regent 88, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-12 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 2
    281 Abbott Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF 101 - Director → ME
    IIF 91 - Director → ME
  • 3
    51 Lord House, 51 Lord Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-03-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    D5 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 6
    140 Lee Lane, Horwich, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2015-11-30 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 7
    Lord House, 51 Lord Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-06-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    203 Lewisham Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2020-07-31
    Officer
    2017-07-12 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 104 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 104 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    69 Station Road, Hampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    339,663 GBP2024-03-31
    Person with significant control
    2019-04-03 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    2 All Saints Street, Stamford, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2007-09-07 ~ dissolved
    IIF 94 - Director → ME
  • 12
    563 Roman Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,598 GBP2024-01-31
    Officer
    2021-01-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 13
    Suite 11 Lychett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2021-03-16 ~ 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
  • 14
    Winchester House 1st Floor Unit 103, 259-269 Old Marlyebone Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-08 ~ dissolved
    IIF 145 - Director → ME
  • 15
    2 Chignell Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 39 - Director → ME
  • 16
    Forest House 58 Wood Lane, Depot Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-12-20 ~ dissolved
    IIF 38 - Director → ME
  • 17
    124 Cavell Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2022-07-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    4385, 14136583 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2022-05-27 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2022-05-27 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-14 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,110 GBP2023-06-30
    Officer
    2021-07-27 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 21
    236 Stanford Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,855 GBP2024-07-31
    Officer
    2020-07-07 ~ now
    IIF 97 - Director → ME
    2020-07-07 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 22
    360 Bradley Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2024-07-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 23
    16a Garsmere Parade, Slough, Berkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2022-05-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-05-08 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 24
    Flat 401 Polydamas Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-08 ~ dissolved
    IIF 88 - Director → ME
  • 25
    Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 116 - Director → ME
  • 26
    603 Fulham Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-11-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 27
    Office 15342 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 28
    03 G- Floor 54 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 29
    8 Wyatt Avenue, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    534 GBP2024-07-31
    Officer
    2023-08-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 30
    82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2022-05-20 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 31
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 152 - Director → ME
    2024-06-06 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 32
    51 Hassan @ Manchester Payroll Services, Lord House, 51 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 33
    17 Woodside Drive, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,696 GBP2024-01-31
    Person with significant control
    2024-05-17 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-09-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 35
    Lord House, 51 Lord Street, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -2,641 GBP2024-03-31
    Officer
    2012-09-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 36
    19a Loudoun Square, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-02 ~ dissolved
    IIF 147 - Director → ME
    2022-11-02 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 37
    Lord House Lord Street, 51 Lord Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2019-02-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 38
    MPS PAYROLL LIMITED - 2026-01-14
    Lord House, 51 Lord Street, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-27 ~ now
    IIF 45 - Director → ME
  • 39
    Justin Plaza 3, 341 London Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-19 ~ dissolved
    IIF 111 - Director → ME
  • 40
    120 Belgrave Walk Mitcham, London, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-10 ~ dissolved
    IIF 106 - Director → ME
  • 41
    Unit O Suite 5033, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-16 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 42
    215 Bravington Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 115 - Director → ME
  • 43
    32 Brownlow Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,687 GBP2024-11-30
    Officer
    2023-11-10 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 44
    Lord House, 51 Lord Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-05-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 45
    Lord House, 51 Lord Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,170 GBP2024-12-31
    Officer
    2023-03-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    51 Lord Street 51 Lord Street, M3 1he, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 47
    236 Stanford Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,752 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    Flat 4 38, Iveagh Avenue, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-30 ~ now
    IIF 37 - Director → ME
  • 49
    46 Cromwell Close, Acton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-23 ~ dissolved
    IIF 90 - Director → ME
  • 50
    609 2/l South Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 51
    51 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-10-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 52
    Flat 128 Twinnell House Stapleton Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 53
    Unit 3 S33 Premier House Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 54
    1 Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 55
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 112 - Director → ME
    2024-09-12 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 56
    26 Cherry Orchard Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,463 GBP2024-03-31
    Officer
    2022-11-15 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    SERENA SYSTEMS LIMITED - 2017-02-28
    30 Brockman Rise, Bromley
    Active Corporate (1 parent)
    Equity (Company account)
    1,474 GBP2024-03-31
    Officer
    2013-03-13 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 58
    Flat 11 Beckham House, Marylee Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 59
    Unit 61b 49 Effra Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 60
    85 St. Luke's Business Centre, Suite 2, 85 Tarling Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -688 GBP2019-03-31
    Officer
    2016-03-11 ~ dissolved
    IIF 141 - Secretary → ME
  • 61
    Suite 130, Empire House 1 Empire Way, London, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-15 ~ dissolved
    IIF 140 - Secretary → ME
  • 62
    18 Edwin Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-16 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 63
    SUPPLEMENT BAZAAR LIMITED - 2025-10-22
    51 Lord Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-12-23 ~ now
    IIF 26 - Director → ME
  • 64
    32a 249 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-09 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 65
    50 Princes Street, Ipswich, England
    Active Corporate (2 parents)
    Officer
    2025-01-07 ~ now
    IIF 95 - Director → ME
  • 66
    13 Watchgate, Dartford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-20 ~ dissolved
    IIF 87 - Director → ME
  • 67
    TORQUE PRESTIGE CAR HIRE LTD - 2013-11-06
    360 Bradley Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,354 GBP2024-04-30
    Officer
    2013-04-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-04-22 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 69
    128 Stapleton Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 70
    4385, 13816801 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-12-23 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    8 Newport Street, Rusholm, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-22 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 72
    501 Blakeney Tower 12 Buckle Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    AXAA CARS LTD - 2018-05-22
    10791639 LTD. - 2018-01-19
    AXA CARS LTD - 2017-11-16
    16 Abbotsbury Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-26 ~ 2017-05-26
    IIF 110 - Director → ME
    Person with significant control
    2017-05-26 ~ 2017-05-26
    IIF 57 - Ownership of shares – 75% or more OE
  • 2
    69 Station Road, Hampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    339,663 GBP2024-03-31
    Officer
    2019-04-03 ~ 2020-12-31
    IIF 70 - Director → ME
  • 3
    Winchester House 1st Floor Unit 103, 259-269 Old Marlyebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-05-25 ~ 2011-03-10
    IIF 143 - Director → ME
  • 4
    124 Cavell Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2021-04-27 ~ 2022-05-22
    IIF 35 - Director → ME
  • 5
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,110 GBP2023-06-30
    Officer
    2017-06-06 ~ 2017-08-22
    IIF 103 - Director → ME
  • 6
    200 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,464 GBP2020-04-30
    Officer
    2017-04-05 ~ 2020-01-31
    IIF 109 - Director → ME
    Person with significant control
    2017-04-05 ~ 2018-08-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 7
    Room 410 24/25 Nutford Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-03 ~ 2011-02-14
    IIF 144 - Director → ME
  • 8
    Earl Business Centre 3rd Floor, Dowry Street, Oldham
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    23,611 GBP2024-06-30
    Officer
    2007-06-22 ~ 2014-12-20
    IIF 56 - Director → ME
  • 9
    32 Shrubbery Road, Flat 1, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2019-02-18 ~ 2019-10-01
    IIF 107 - Director → ME
    Person with significant control
    2019-02-18 ~ 2019-10-01
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    10 Eleanor Gardens, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2024-07-26 ~ 2024-07-26
    IIF 113 - Director → ME
  • 11
    577a Gloucester Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ 2024-12-07
    IIF 102 - Director → ME
    Person with significant control
    2024-04-30 ~ 2024-12-07
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 12
    39 Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,147 GBP2023-05-31
    Officer
    2021-05-17 ~ 2021-05-17
    IIF 114 - Director → ME
    Person with significant control
    2021-05-17 ~ 2021-05-17
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    209 Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-11-29 ~ 2011-11-01
    IIF 146 - Director → ME
  • 14
    SUPPLEMENT BAZAAR LIMITED - 2025-10-22
    51 Lord Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-11-22 ~ 2025-10-22
    IIF 43 - Director → ME
    Person with significant control
    2024-11-22 ~ 2025-10-22
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    SYNTAX SYSTEMS LIMITED - 2013-02-18
    58 Stow Crescent, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2013-09-22 ~ 2014-12-28
    IIF 66 - Director → ME
    2020-05-07 ~ 2020-07-10
    IIF 64 - Director → ME
    2015-05-18 ~ 2016-02-19
    IIF 65 - Director → ME
    Person with significant control
    2018-12-01 ~ 2019-07-10
    IIF 68 - Ownership of shares – 75% or more OE
  • 16
    Profex House, 25-27 School Lane, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-01-01 ~ 2014-04-05
    IIF 108 - LLP Member → ME
  • 17
    501 Blakeney Tower 12 Buckle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ 2022-01-26
    IIF 89 - Director → ME

The content of this website is protected by AgonGuard.

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

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