logo
explain how to read the page

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

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

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

Mr Md Shahriar Islam

    Related profiles found in government register
  • Mr Md Shahriar Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1226, House No. 15 Jamil Madrasha Road, Chalkfarid Colony, Bogura Sadar, 5800, Bangladesh

      IIF 1
  • Mr Md Shariar Islam
    Bangladeshi born in May 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Vill- Tacnago Parapo, Chandna, Sadar Gazipur, Gazipur, 1702, Bangladesh

      IIF 2
  • Mr Md Shariful Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Home, Holding 3858954, Village, Road Kadirpur, Zindarpur, Post Office Molamgariha, Joypurhat, 5930, Bangladesh

      IIF 3
  • Mr Md Shariful Islam
    Bangladeshi born in December 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 147, Banail, Shibganj, Bogura, Rajshahi, 5810, Bangladesh

      IIF 4
  • Mr Md Shariful Islam
    Bangladeshi born in December 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House 14, Road 07, Banasree, Dhaka, 1219, Bangladesh

      IIF 5
  • Mr Md Saiful Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

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

      IIF 6
  • Mr Md Kamrul Islam
    Bangladeshi born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 7
  • Mr Md Khairul Islam
    Bangladeshi born in November 1993

    Resident in Bangladesh

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

      IIF 8
  • Mr Md Khairul Islam
    Bangladeshi born in January 1995

    Resident in Bangladesh

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

      IIF 9
  • Mr Md Sahidul Islam
    Bangladeshi born in November 1967

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chorpara, Horinakundu, Jhenaidah, Khulna, 7300, Bangladesh

      IIF 10
  • Mr Md Saiful Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

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

      IIF 11 IIF 12
  • Mr Md Shafiqul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 13
  • Mr Md Shafiqul Islam
    Bangladeshi born in September 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Sonapur, Pirojpur, Meherpur Sadar, Meherpur, 7100, Bangladesh

      IIF 14
  • Mr Md Shafiqul Islam
    Bangladeshi born in November 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Molla Bari, Bongram, Middle Bongram, Gopalganj, Gopalganj Sadar, 8100, Bangladesh

      IIF 15
  • Mr Md Shariful Islam
    Bangladeshi born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 62, No Water Works Road, Doadnail,siddirganj, Narayanganj, 1400, Bangladesh

      IIF 16
  • Mr Md Shariful Islam
    Bangladeshi born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 249, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 17
  • Mr Md Shariful Islam
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chok Vewa, Kollany, Sherpur, Bogura, 5880, Bangladesh

      IIF 18
  • Md Shahidul Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 19
  • Mr Md Ariful Islam
    Bangladeshi born in December 1994

    Resident in Bangladesh

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

      IIF 20
  • Mr Md Khairul Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

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

      IIF 21
  • Mr Md Rakibul Islam
    Bangladeshi born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Home 28, Islampur, Honumantola, Road 4/1, Rangpur, 5400, Bangladesh

      IIF 22
  • Mr Md Saidul Islam
    Bangladeshi born in February 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 00, Boria, Kushtia Sadar Kushtia, Khulna, 70020, Bangladesh

      IIF 23
  • Mr Md Saiful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15175473 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 25
  • Mr Md Saiful Islam
    Bangladeshi born in July 1991

    Resident in Bangladesh

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

      IIF 26
  • Mr Md Saiful Islam
    Bangladeshi born in January 1992

    Resident in Bangladesh

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

      IIF 27
  • Mr Md Saiful Islam
    Bangladeshi born in November 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 28
  • Mr Md Saiful Islam
    Bangladeshi born in January 1995

    Resident in Bangladesh

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

      IIF 29
  • Mr Md Saiful Islam
    Bangladeshi born in October 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Saiful Islam, Khapara, Saranjai, Tanor, Rajshahi, 6230, Bangladesh

      IIF 30
  • Mr Md Saiful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shohid Ullah New House, 01, West Maijdee, Maijdee, 3800, Bangladesh

      IIF 31
  • Mr Md Saiful Islam
    Bangladeshi born in October 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • H # 981, R # 16, F # 6-b, Adabor, Dhaka, 1207, Bangladesh

      IIF 32
  • Mr Md Shariful Islam
    Bangladeshi born in August 1988

    Resident in Bangladesh

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

      IIF 33
  • Mr Md Shohidul Islam
    Bangladeshi born in January 1965

    Resident in Bangladesh

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

      IIF 34
  • Mr Md Sumon Islam
    Bangladeshi born in December 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ghoshkanda Moddhopara, Konda Union, South Keraniganj, Dhaka, 1421, Bangladesh

      IIF 35
  • Mr Md.shariful Islam
    Bangladeshi born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20-22, 20-22, Wenlock Road, London, England, N2 7GU, England

      IIF 36
  • Md Shahidul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 37
  • Md Shahidul Islam
    Bangladeshi born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 38
    • Shirashuni, Holding No-247, Tala, Bangladesh

      IIF 39
  • Md Shahidul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15220444 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • Md Shariful Islam
    Bangladeshi born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15450766 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Mr Md Aminul Islam
    Bangladeshi born in December 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House No 65/2, Road No 2, Rk Road, Rangpur, 5400, Bangladesh

      IIF 42
  • Mr Md Amirul Islam
    Bangladeshi born in February 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A 82, Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 43
  • Mr Md Ariful Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, England

      IIF 44
  • Mr Md Ariful Islam
    Bangladeshi born in November 1992

    Resident in Bangladesh

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

      IIF 45
  • Mr Md Ariful Islam
    Bangladeshi born in October 1994

    Resident in Bangladesh

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

      IIF 46
  • Mr Md Ariful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15978189 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • Prostine Tutorial, 285, North Shahjahanpur, Motijheel, 4th Floor, Dhaka, 1217, Bangladesh

      IIF 48
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Mr Md Ariful Islam
    Bangladeshi born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 582, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 50
  • Mr Md Ashraful Islam
    Bangladeshi born in November 1992

    Resident in Bangladesh

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

      IIF 51
  • Mr Md Rafiqul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1613/1, East Jurain, Dhaka, 1204, Bangladesh

      IIF 52
  • Mr Md Rafiqul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 53
  • Mr Md Rafiqul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

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

      IIF 54 IIF 55
  • Mr Md Sahidul Islam
    Bangladeshi born in August 1965

    Resident in Bangladesh

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

      IIF 56
  • Mr Md Saiful Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Aroil, Durgapur, Rajshahi, 6251, Bangladesh

      IIF 57
  • Mr Md Saiful Islam
    Bangladeshi born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 56, C10 Kutubkhali, Sahi Mosjid Road, Bangladesh, Dhaka, 1236, Bangladesh

      IIF 58
  • Mr Md Shafiqul Islam
    Bangladeshi born in May 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 59
  • Mr Md Shafiqul Islam
    Bangladeshi born in May 1985

    Resident in Bangladesh

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

      IIF 60
  • Mr Md Shiful Islam
    Bangladeshi born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 61
  • Mr Md Soriful Islam
    Bangladeshi born in July 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 62
  • Mr Md Tanjirul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

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

      IIF 63
  • Mr Md. Khairul Islam
    Bangladeshi born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15204949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
  • Md Saiful Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 655, High Road Leyton, London, E10 6RA, England

      IIF 65
  • Md Saiful Islam
    Bangladeshi born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 66
  • Md Shafiqul Islam
    Bangladeshi born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite 4500, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 67
  • Md Shahidul Islam
    Bangladeshi born in February 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House: 30, Lane: 02, Block: A, Section: 06, Mirpur, Dhaka, 1216, Bangladesh

      IIF 68
  • Md Shahidul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 69
  • Md Shahidul Islam
    Bangladeshi born in July 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 70
  • Md Shariful Islam
    Bangladeshi born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 71
  • Md Shariful Islam
    Bangladeshi born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 52, Alexander Way, Saltley, Birmingham, B8 3BF, England

      IIF 72
  • Md Shohidul Islam
    Bangladeshi born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 73
  • Mr Md Ariful Islam
    Bangladeshi born in July 1992

    Resident in Bangladesh

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

      IIF 74
  • Mr Md Ariful Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

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

      IIF 75
  • Mr Md Ariful Islam
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 76
  • Mr Md Ariful Islam
    Bangladeshi born in September 1998

    Resident in Bangladesh

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

      IIF 77
  • Mr Md Ashraful Islam
    Bangladeshi born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Gonganarayonpur, Bakshiganj, Sadulapur, Gaibandha, 5710, Bangladesh

      IIF 78
  • Mr Md Ashraful Islam
    Bangladeshi born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, United Kingdom

      IIF 79
  • Mr Md Monoarul Islam
    Bangladeshi born in November 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Gibson House (1st Floor), Northwest Associates Ltd, 800 High Road, London, N17 0DH, England

      IIF 80
  • Mr Md Nahidul Islam
    Bangladeshi born in December 2002

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kachiara, Word No-08, Faridgonj, Chandpur, 3650, Bangladesh

      IIF 81
  • Mr Md Rakibul Islam
    Bangladeshi born in July 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 82
  • Mr Md Saidul Islam
    Bangladeshi born in February 2001

    Resident in Bangladesh

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

      IIF 83
  • Mr Md Saiful Islam
    Bangladeshi born in March 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 37, Charteris Road, Woodford Green, IG8 0AS, England

      IIF 84
  • Mr Md Sohidul Islam
    Bangladeshi born in September 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 57, House 57, Road 13, Sector 11, Uttara, Dhaka, 1230, Bangladesh

      IIF 85
  • Mr Md. Rafiqul Islam
    Bangladeshi born in December 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 86
  • Mr Md. Rakibul Islam
    Bangladeshi born in November 1999

    Resident in Bangladesh

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

      IIF 87
  • Mr Saiful Islam
    Bangladeshi born in December 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 88
  • Mr. Md Saidul Islam
    Bangladeshi born in May 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15586203 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
  • Islam, Md Shahriar
    Bangladeshi it professional born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1226, House No. 15 Jamil Madrasha Road, Chalkfarid Colony, Bogura Sadar, 5800, Bangladesh

      IIF 90
  • Md Ariful Islam
    Bangladeshi born in December 1998

    Resident in Bangladesh

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

      IIF 91
  • Md Najrul Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14727223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
  • Md Rabiul Islam
    Bangladeshi born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 93
  • Md Sahidul Islam
    Bangladeshi born in September 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 94
  • Md Sahidul Islam
    Bangladeshi born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 95
  • Md Saiful Islam
    Bangladeshi born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 96
  • Md Saiful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Md Saiful Islam
    Bangladeshi born in February 1990

    Resident in Bangladesh

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

      IIF 98
  • Md Saiful Islam
    Bangladeshi born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14726982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
  • Md Saiful Islam
    Bangladeshi born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 100
  • Md Sariful Islam
    Bangladeshi born in October 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 101
  • Md Shafiqul Islam
    Bangladeshi born in April 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 102
  • Md Shafiqul Islam
    Bangladeshi born in April 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chit Paiker Chhara, Paiker Sara, Bhurungamari, Kurigram, 5670, Bangladesh

      IIF 103
  • Md Shahidul Islam
    Bangladeshi born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 104
  • Md Shahidul Islam
    Bangladeshi born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 105
  • Md Sohidul Islam
    Bangladeshi born in September 1971

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 106
  • Mr Md Asraful Islam
    Bangladeshi born in January 1983

    Resident in Bangladesh

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

      IIF 107
    • House: 09, Flat 3a, Silver Mirttika, Garden Street, Ring Road, Shyamol, Dhaka, 1207, Bangladesh

      IIF 108
  • Mr Md Mafizul Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

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

      IIF 109 IIF 110
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 111
    • Adamson House, Business Tower Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 112 IIF 113 IIF 114
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 115
  • Mr Md Rafikul Islam
    Bangladeshi born in May 1964

    Resident in Bangladesh

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

      IIF 116
  • Mr Md Rafiqul Islam
    Bangladeshi born in July 1955

    Resident in Bangladesh

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

      IIF 117
  • Mr Md. Rafiqul Islam
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 118
  • Mr Md. Rakibul Islam
    Bangladeshi born in March 1992

    Resident in Bangladesh

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

      IIF 119
  • Mr Saiful Islam
    Bangladeshi born in January 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House 37, Road 10,block D, Pallabi Mirpur 12, Dhaka, 1216, Bangladesh

      IIF 120
  • Mr. Md Amirul Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 43, Road-9, Block-b, Mirpur-13, Dhaka, 1216, Bangladesh

      IIF 121 IIF 122
  • Md Aminul Islam
    Bangladeshi born in December 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 123
  • Md Aminul Islam
    Bangladeshi born in February 1997

    Resident in Bangladesh

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

      IIF 124
  • Md Ariful Islam
    Bangladeshi born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 125
  • Md Ariful Islam
    Bangladeshi born in November 1991

    Resident in Bangladesh

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

      IIF 126
  • Md Ariful Islam
    Bangladeshi born in May 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8, Asst Merchandiser,merketing, Dhaka, 1700, Bangladesh

      IIF 127
  • Md Ashraful Islam
    Bangladeshi born in November 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14511141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 128
  • Md Kamrul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 129
  • Md Rafikul Islam
    Bangladeshi born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 130
  • Md Rafiqul Islam
    Bangladeshi born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 131
  • Md Rafiqul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15170685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 132
  • Md Raziul Islam
    Bangladeshi born in March 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15135632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 133
  • Md Safiqul Islam
    Bangladeshi born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 134 IIF 135
  • Md Saidul Islam
    Bangladeshi born in May 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 136
  • Md Saiful Islam
    Bangladeshi born in August 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 137
  • Md Saiful Islam
    Bangladeshi born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 138
  • Md. Kamrul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 321-323, High Road, Romford, RM6 6AX, England

      IIF 139
  • Mr Saiful Islam
    Bangladeshi born in July 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16766725 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 140
  • Mr Saiful Islam
    Bangladeshi born in February 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House 170/171, Elephant Road, Champa Dom-inno Invierno, 6th Floor, New Market, Dhaka, 1205, Bangladesh

      IIF 141
  • Mr Saiful Islam
    Bangladeshi born in January 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House-18-2 (3rd Floor), Sonatongor Rayerbazar, Hazaribag, Dhaka, 1209, Bangladesh

      IIF 142
  • Mr Saiful Islam
    Bangladeshi born in May 1999

    Resident in Bangladesh

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

      IIF 143
  • Mr. Saiful Islam
    Bangladeshi born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16817249 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 144
  • Islam, Md Shariful
    Bangladeshi director born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Home, Holding 3858954, Village, Road Kadirpur, Zindarpur, Post Office Molamgariha, Joypurhat, 5930, Bangladesh

      IIF 145
  • Md Ariful Islam
    Bangladeshi born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 2144, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 146
  • Md Ariful Islam
    Bangladeshi born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 147
  • Md Ariful Islam
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1174, Yardley Wood Road, Birmingham, B14 4LD, England

      IIF 148
  • Md Ashraful Islam
    Bangladeshi born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 149
  • Md Asraful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 150
  • Md Asraful Islam
    Bangladeshi born in January 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 151
  • Md Rabiul Islam
    Bangladeshi born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 152
  • Md Rafeul Islam
    Bangladeshi born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 153
  • Md Rafikul Islam
    Bangladeshi born in March 1972

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 154
  • Md Rafikul Islam
    Bangladeshi born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 155
  • Md Rafiqul Islam
    Bangladeshi born in February 1959

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 156
  • Md Rafiqul Islam
    Bangladeshi born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 157
  • Md Rafiqul Islam
    Bangladeshi born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 158 IIF 159
  • Md Rafiqul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 160
  • Md Rafiqul Islam
    Bangladeshi born in February 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 161
  • Md Rakibul Islam
    Bangladeshi born in November 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 162
  • Md Rakibul Islam
    Bangladeshi born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 163
  • Md Saidul Islam
    Bangladeshi born in May 1965

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 164
  • Md Saiful Islam
    Bangladeshi born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 165
  • Md Saiful Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15427036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 166
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 167
  • Md Saiful Islam
    Bangladeshi born in December 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 168
  • Md Soriful Islam
    Bangladeshi born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 169
  • Md. Saiful Islam
    Bangladeshi born in August 1990

    Resident in Bangladesh

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

      IIF 170
  • Mr Md Ariful Islam
    Bangladeshi born in September 2004

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ward No 5, Sarai Purbo Poddar Para, Haragach, Kaunia, Rangpur, 5441, Bangladesh

      IIF 171
  • Mr Md Ashraful Islam
    Bangladeshi born in July 2000

    Resident in Bangladesh

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

      IIF 172
  • Mr Md Rakibul Islam
    Bangladeshi born in July 2000

    Resident in Bangladesh

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

      IIF 173
  • Mr Md Shariful Islam
    Bangladeshi born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Little Chittock, Basildon, SS14 1RN, England

      IIF 174
    • 266 Princes Road, Princes Road, Dartford, DA1 2PZ, England

      IIF 175
    • 33, Geere Road, London, E15 3PN, England

      IIF 176
    • 77, Apartment 77, Brook Court, Player Street, Nottingham, NG7 5PP, England

      IIF 177
    • Unit 5, Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 178
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Bara Inani, Word No 6, Inani Ukhia, Coxs Bazar, 4750, Bangladesh

      IIF 185
  • Mr Saiful Islam
    Bangladeshi born in September 1983

    Resident in Bangladesh

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

      IIF 186
  • Mr Saiful Islam
    Bangladeshi born in August 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16626995 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 187
  • Mr Saiful Islam
    Bangladeshi born in February 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 483, Unit 6,100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 188
  • Mr. Md Rakibul Islam
    Bangladeshi born in October 2005

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 95/1, Vanikatra,ghatail, Tangail, 1980, Bangladesh

      IIF 189
  • Islam, Md Shahidul
    Bangladeshi company director born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 190
  • Islam, Md Shariar
    Bangladeshi director born in May 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Vill- Tacnago Parapo, Chandna, Sadar Gazipur, Gazipur, 1702, Bangladesh

      IIF 191
  • Islam, Md Shariful
    Bangladeshi company officer born in December 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House 14, Road 07, Banasree, Dhaka, 1219, Bangladesh

      IIF 192
  • Md Aminul Islam
    Bangladeshi born in August 1990

    Resident in Bangladesh

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

      IIF 193
  • Md Aminul Islam
    Bangladeshi born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 3a, 1/a Nikunja-2 Khilkhet, Dhaka, 1229, Bangladesh

      IIF 194
  • Md Mafizul Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1 Cheltenham House, 253 Commercial Road, London, E1 2BT, England

      IIF 195
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 196
  • Md Rafikul Islam
    Bangladeshi born in May 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 197
  • Md Rubel Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 198
  • Md Sadikul Islam
    Bangladeshi born in January 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 199
  • Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flata-4, Khilgaon Chowdhurypara, Dhaka, Bangladesh

      IIF 200
  • Mohammad Ariful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 201
  • Mr Md Aminul Islam
    Bangladeshi born in March 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Bahir Tikrampur, Sadar Model, Tikrampur, Chapainawabganj, 6300, Bangladesh

      IIF 202
  • Mr Md Saiful Islam
    Bangladeshi born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 88 Memorial Heights, Monarch Way, Ilford, IG2 7HS, England

      IIF 203
  • Mr Md Shafiqul Islam
    Bangladeshi born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md. Shariful Islam
    Bangladeshi born in March 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • 79, Llantrisant Road, Pontyclun, CF72 9DP, Wales

      IIF 206
  • Mr Saiful Islam
    Bangladeshi born in March 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • H 8, Rd 9, Sec 4, Uttara, Dhaka, 1230, Bangladesh

      IIF 207
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 208
  • Mr. Md Shariful Islam
    Bangladeshi born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 209
  • Islam, Md Saiful
    Bangladeshi businessman born in December 1997

    Resident in Bangladesh

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

      IIF 210
  • Islam, Md Shahidul
    Bangladeshi company director born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 211
  • Islam, Md Shahidul
    Bangladeshi company director born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 212
  • Islam, Md Shahidul
    Bangladeshi director born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shirashuni, Holding No-247, Shirashuni, Tala, Satkhira-9420, Bangladesh

      IIF 213
  • Islam, Md Shahidul
    Bangladeshi business executive born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15220444 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 214
  • Islam, Md Shariful
    Bangladeshi business executive born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15450766 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 215
  • Islam, Md Saiful Islam
    Bangladeshi born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 216
  • Md Rubel, Islam
    Bangladeshi manager born in June 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • V4v2+3h6, Jogoti, Station Rd, Kushtia, 7000, Bangladesh

      IIF 217
  • Md Ariful Islam
    Bangladeshi born in January 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 1012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 218
  • Md Rubel Islam
    Bangladeshi born in December 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 01, Chhatnai Balapara, Dimla, Nilphamari, 5350, Bangladesh

      IIF 219
  • Mr Md Rafikul Islam
    Bangladeshi born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 220
    • 6, Station Road, Handsworth, Birmingham, B21 0EY, England

      IIF 221
    • 1, Railwayside Close, Smethwick, B66 1LN, England

      IIF 222
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Level 18, 40, Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 223
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 120, Regent Street, London, W1B 5FE, England

      IIF 224
  • Saiful Islam
    Bangladeshi born in March 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 138 House, Gentry Green House, Road 10, House 138, Customs Academy, Pahartali, Chattogram, 4202, Bangladesh

      IIF 225
  • Saiful Islam
    Bangladeshi born in July 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 9, Belswains Green, Hemel Hempstead, HP3 9PL, England

      IIF 226
  • Shiful Islam
    Bangladeshi born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 227
  • Islam, Md Khairul
    Bangladeshi businessman born in November 1993

    Resident in Bangladesh

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

      IIF 228
  • Islam, Md Khairul
    Bangladeshi small business owner born in January 1995

    Resident in Bangladesh

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

      IIF 229
  • Islam, Md Sahidul
    Bangladeshi freelancer born in November 1967

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chorpara, Horinakundu, Jhenaidah, Khulna, 7300, Bangladesh

      IIF 230
  • Islam, Md Saidul
    Bangladeshi self-employed born in December 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House -19, Lane-2,road-3,block-b,halishahar, Chittagong, 4226, Bangladesh

      IIF 231
  • Islam, Md Saiful
    Bangladeshi business born in December 1990

    Resident in Bangladesh

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

      IIF 232
  • Islam, Md Saiful
    Bangladeshi director born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 655, High Road Leyton, London, E10 6RA, England

      IIF 233
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 234
  • Islam, Md Saiful
    Bangladeshi company director born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 235
  • Islam, Md Shafiqul
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 236
  • Islam, Md Shafiqul
    Bangladeshi director born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite 4500, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 237
  • Islam, Md Shafiqul
    Bangladeshi business born in September 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Sonapur, Pirojpur, Meherpur Sadar, Meherpur, 7100, Bangladesh

      IIF 238
  • Islam, Md Shafiqul
    Bangladeshi born in November 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Molla Bari, Bongram, Middle Bongram, Gopalganj, Gopalganj Sadar, 8100, Bangladesh

      IIF 239
  • Islam, Md Shahidul
    Bangladeshi company director born in February 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House: 30, Lane: 02, Block: A, Section: 06, Mirpur, Dhaka, 1216, Bangladesh

      IIF 240
  • Islam, Md Shahidul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 241
  • Islam, Md Shahidul
    Bangladeshi born in July 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 242
  • Islam, Md Shariful
    Bangladeshi company director born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 243
  • Islam, Md Shariful
    Bangladeshi company director born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 52, Alexander Way, Saltley, Birmingham, B8 3BF, England

      IIF 244
  • Islam, Md Shariful
    Bangladeshi business born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 62, No Water Works Road, Doadnail,siddirganj, Narayanganj, 1400, Bangladesh

      IIF 245
  • Islam, Md Shariful
    Bangladeshi ceo born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 249, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 246
  • Islam, Md Shariful
    Bangladeshi director born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chok Vewa, Kollany, Sherpur, Bogura, 5880, Bangladesh

      IIF 247
  • Islam, Md Shohidul
    Bangladeshi company director born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 248
  • Islam, Saiful
    Bangladeshi businessman born in December 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 249
  • Md Aminul Islam
    Bangladeshi born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 250
  • Mr Md Amirul Islam
    Bangladeshi born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, CM18 6LX, United Kingdom

      IIF 251
  • Mr Md Johirul Islam
    Bangladeshi born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1d, The Broadway, Bedford, MK40 2TJ, England

      IIF 252 IIF 253
    • 48, Essex Gardens, Bedford, MK42 0EQ, England

      IIF 254
    • 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 255
  • Rafiqul Islam
    Bangladeshi born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 256
  • Islam, Md Ariful
    Bangladeshi business born in December 1994

    Resident in Bangladesh

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

      IIF 257
  • Islam, Md Ariful
    Bangladeshi born in December 1998

    Resident in Bangladesh

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

      IIF 258
  • Islam, Md Ashraful
    Bangladeshi business executive born in November 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14511141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 259
  • Islam, Md Ashraful
    Bangladeshi service holder born in November 1992

    Resident in Bangladesh

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

      IIF 260
  • Islam, Md Kamrul
    Bangladeshi ceo born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 261
  • Islam, Md Khairul
    Bangladeshi business born in July 1996

    Resident in Bangladesh

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

      IIF 262
  • Islam, Md Rakibul
    Bangladeshi company director born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Home 28, Islampur, Honumantola, Road 4/1, Rangpur, 5400, Bangladesh

      IIF 263
  • Islam, Md Sahidul
    Bangladeshi company director born in September 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 264
  • Islam, Md Sahidul
    Bangladeshi company director born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 265
  • Islam, Md Saidul
    Bangladeshi ceo born in February 1995

    Resident in Bangladesh

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

      IIF 266
  • Islam, Md Saiful
    Bangladeshi certified chartered accountant born in December 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 56 Spectrum Tower, 2-20 Hainault Street, Ilford, IG1 4GZ, England

      IIF 267
  • Islam, Md Saiful
    Bangladeshi company director born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 268
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Md Saiful
    Bangladeshi director born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15175473 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 270
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 271
  • Islam, Md Saiful
    Bangladeshi it professional born in February 1990

    Resident in Bangladesh

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

      IIF 272
  • Islam, Md Saiful
    Bangladeshi born in July 1991

    Resident in Bangladesh

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

      IIF 273
  • Islam, Md Saiful
    Bangladeshi born in January 1992

    Resident in Bangladesh

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

      IIF 274
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14726982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 275
  • Islam, Md Saiful
    Bangladeshi born in November 1994

    Resident in Bangladesh

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

      IIF 276
  • Islam, Md Saiful
    Bangladeshi business born in January 1995

    Resident in Bangladesh

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

      IIF 277
  • Islam, Md Saiful
    Bangladeshi director born in October 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Saiful Islam, Khapara, Saranjai, Tanor, Rajshahi, 6230, Bangladesh

      IIF 278
  • Islam, Md Saiful
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shohid Ullah New House, 01, West Maijdee, Maijdee, 3800, Bangladesh

      IIF 279
  • Islam, Md Saiful
    Bangladeshi business born in October 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • H # 981, R # 16, F # 6-b, Adabor, Dhaka, 1207, Bangladesh

      IIF 280
  • Islam, Md Saiful
    Bangladeshi company director born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 281
  • Islam, Md Sariful
    Bangladeshi company director born in October 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 282
  • Islam, Md Shafiqul
    Bangladeshi company director born in April 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 283
  • Islam, Md Shafiqul
    Bangladeshi born in April 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Chit Paiker Chhara, Paiker Sara, Bhurungamari, Kurigram, 5670, Bangladesh

      IIF 284
  • Islam, Md Shahidul
    Bangladeshi company director born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 285
  • Islam, Md Shahidul
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 286
  • Islam, Md Shariful
    Bangladeshi software engineer born in August 1988

    Resident in Bangladesh

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

      IIF 287
  • Islam, Md Shohidul
    Bangladeshi worker born in January 1965

    Resident in Bangladesh

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

      IIF 288
  • Islam, Md Sohidul
    Bangladeshi company director born in September 1971

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 289
  • Islam, Md Tanjirul
    Bangladeshi it professional born in October 1999

    Resident in Bangladesh

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

      IIF 290
  • Islam, Md.shariful
    Bangladeshi business born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20-22, 20-22, Wenlock Road, London, England, N2 7GU, England

      IIF 291
  • Islam, Saiful
    Bangladeshi managing director born in January 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House 37, Road 10,block D, Pallabi Mirpur 12, Dhaka, 1216, Bangladesh

      IIF 292
  • Mr Saiful Islam
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Seetha House, 499 High Road, Ilford, IG1 1TZ, England

      IIF 293
  • Mr. Md Tajul Islam
    Bangladeshi born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 77, Candy Street, London, E3 2LH, England

      IIF 294
  • Saiful Islam
    Bangladeshi born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15165334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 295
  • Islam, Md Aminul
    Bangladeshi company director born in December 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 296
  • Islam, Md Aminul
    Bangladeshi director born in December 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House No 65/2, Road No 2, Rk Road, Rangpur, 5400, Bangladesh

      IIF 297
  • Islam, Md Aminul
    Bangladeshi business born in February 1997

    Resident in Bangladesh

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

      IIF 298
  • Islam, Md Amirul
    Bangladeshi born in February 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A 82, Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 299
  • Islam, Md Ariful
    Bangladeshi company director born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, England

      IIF 300
  • Islam, Md Ariful
    Bangladeshi company director born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 301
  • Islam, Md Ariful
    Bangladeshi born in November 1991

    Resident in Bangladesh

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

      IIF 302
  • Islam, Md Ariful
    Bangladeshi company director born in May 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 8, Asst Merchandiser,merketing, Dhaka, 1700, Bangladesh

      IIF 303
  • Islam, Md Ariful
    Bangladeshi service holder born in November 1992

    Resident in Bangladesh

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

      IIF 304
  • Islam, Md Ariful
    Bangladeshi business born in October 1994

    Resident in Bangladesh

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

      IIF 305
  • Islam, Md Ariful
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15978189 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 306
  • Islam, Md Ariful
    Bangladeshi business born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Prostine Tutorial, 285, North Shahjahanpur, Motijheel, 4th Floor, Dhaka, 1217, Bangladesh

      IIF 307
  • Islam, Md Ariful
    Bangladeshi student born in January 1996

    Resident in Bangladesh

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

      IIF 308
  • Islam, Md Ariful
    Bangladeshi born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 582, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 309
  • Islam, Md Ashraful
    Bangladeshi graphic designer born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Gonganarayonpur, Bakshiganj, Sadulapur, Gaibandha, 5710, Bangladesh

      IIF 310
  • Islam, Md Ashraful
    Bangladeshi company director born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, United Kingdom

      IIF 311
  • Islam, Md Ashraful
    Bangladeshi company director born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 312
  • Islam, Md Asraful
    Bangladeshi company director born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 313
  • Islam, Md Asraful
    Bangladeshi company director born in January 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 314
  • Islam, Md Monoarul
    Bangladeshi born in November 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Gibson House (1st Floor), Northwest Associates Ltd, 800 High Road, London, N17 0DH, England

      IIF 315
  • Islam, Md Najrul
    Bangladeshi business executive born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14727223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 316
  • Islam, Md Rabiul
    Bangladeshi company director born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 317
  • Islam, Md Rafikul
    Bangladeshi private trader born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 842, Stockport Road, Manchester, M193AW, United Kingdom

      IIF 318
    • 842a, Stockport Road, Manchester, M193AW, United Kingdom

      IIF 319
  • Islam, Md Rafikul
    Bangladeshi company director born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 320
  • Islam, Md Rafiqul
    Bangladeshi company director born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 321
  • Islam, Md Rafiqul
    Bangladeshi it professional born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1613/1, East Jurain, Dhaka, 1204, Bangladesh

      IIF 322
  • Islam, Md Rafiqul
    Bangladeshi business born in January 1996

    Resident in Bangladesh

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

      IIF 323
  • Islam, Md Rafiqul
    Bangladeshi business executive born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15170685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 324
  • Islam, Md Rafiqul
    Bangladeshi director born in October 1999

    Resident in Bangladesh

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

      IIF 325 IIF 326
  • Islam, Md Safiqul
    Bangladeshi company director born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 327 IIF 328
  • Islam, Md Sahidul
    Bangladeshi business born in August 1965

    Resident in Bangladesh

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

      IIF 329
  • Islam, Md Saidul
    Bangladeshi company director born in May 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 330
  • Islam, Md Saiful
    Bangladeshi company director born in August 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 331
  • Islam, Md Saiful
    Bangladeshi company director born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 332
  • Islam, Md Saiful
    Bangladeshi wordpress programmer born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Aroil, Durgapur, Rajshahi, 6251, Bangladesh

      IIF 333
  • Islam, Md Saiful
    Bangladeshi company director born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 334
  • Islam, Md Saiful
    Bangladeshi director born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 56, C10 Kutubkhali, Sahi Mosjid Road, Bangladesh, Dhaka, 1236, Bangladesh

      IIF 335
  • Islam, Md Shafiqul
    Bangladeshi born in May 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 336
  • Islam, Md Shafiqul
    Bangladeshi service born in May 1985

    Resident in Bangladesh

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

      IIF 337
  • Islam, Md Shiful
    Bangladeshi company director born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 338
  • Islam, Md Soriful
    Bangladeshi ceo born in July 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 339
  • Islam, Md. Khairul
    Bangladeshi director born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15204949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 340
  • Islam, Saiful
    Bangladeshi born in March 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 138 House, Gentry Green House, Road 10, House 138, Customs Academy, Pahartali, Chattogram, 4202, Bangladesh

      IIF 341
  • Islam, Saiful
    Bangladeshi born in July 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16766725 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 342
  • Islam, Saiful
    Bangladeshi born in February 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House 170/171, Elephant Road, Champa Dom-inno Invierno, 6th Floor, New Market, Dhaka, 1205, Bangladesh

      IIF 343
  • Islam, Saiful
    Bangladeshi born in August 1987

    Resident in Bangladesh

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

      IIF 344
  • Islam, Saiful
    Bangladeshi director born in January 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House-18-2 (3rd Floor), Sonatongor Rayerbazar, Hazaribag, Dhaka, 1209, Bangladesh

      IIF 345
  • Islam, Saiful
    Bangladeshi company director born in July 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 9, Belswains Green, Hemel Hempstead, HP3 9PL, England

      IIF 346
  • Islam, Saiful
    Bangladeshi born in May 1999

    Resident in Bangladesh

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

      IIF 347
  • Islam, Shahidul, Md
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 348
  • Islam, Shiful
    Bangladeshi company director born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 349
  • Mr Islam Md Rubel
    Bangladeshi born in June 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • V4v2+3h6, Jogoti, Station Rd, Kushtia, 7000, Bangladesh

      IIF 350
  • Mr Saiful Islam
    Bangladeshi born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite Am 298, Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, United Kingdom

      IIF 351
  • Islam, Md Ariful
    Bangladeshi director born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 2144, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 352
  • Islam, Md Ariful
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 353
  • Islam, Md Ariful
    Bangladeshi director born in February 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, United Kingdom

      IIF 354
  • Islam, Md Ariful
    Bangladeshi business born in July 1992

    Resident in Bangladesh

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

      IIF 355
  • Islam, Md Ariful
    Bangladeshi company director born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1174, Yardley Wood Road, Birmingham, B14 4LD, England

      IIF 356
  • Islam, Md Ariful
    Bangladeshi born in July 1996

    Resident in Bangladesh

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

      IIF 357
  • Islam, Md Ariful
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 358
  • Islam, Md Ariful
    Bangladeshi director born in September 1998

    Resident in Bangladesh

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

      IIF 359
  • Islam, Md Ariful
    Bangladeshi business born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Pieska, Gouripur, Mymenshingh, Pieska School Road, Gouripur, Mymenshingh, 2411, Bangladesh

      IIF 360
  • Islam, Md Asraful
    Bangladeshi born in January 1983

    Resident in Bangladesh

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

      IIF 361
  • Islam, Md Asraful
    Bangladeshi business born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • House: 09, Flat 3a, Silver Mirttika, Garden Street, Ring Road, Shyamol, Dhaka, 1207, Bangladesh

      IIF 362
  • Islam, Md Kamrul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 363
  • Islam, Md Nahidul
    Bangladeshi businessman born in December 2002

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Kachiara, Word No-08, Faridgonj, Chandpur, 3650, Bangladesh

      IIF 364
  • Islam, Md Rafikul
    Bangladeshi company director born in March 1972

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 365
  • Islam, Md Rafikul
    Bangladeshi company director born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 366
  • Islam, Md Rafiqul
    Bangladeshi company director born in February 1959

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 367
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 368
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 369
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 370
  • Islam, Md Rafiqul
    Bangladeshi company director born in February 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 371
  • Islam, Md Rakibul
    Bangladeshi company director born in November 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 372
  • Islam, Md Rakibul
    Bangladeshi company director born in July 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 373
  • Islam, Md Rakibul
    Bangladeshi company director born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 374
  • Islam, Md Raziul
    Bangladeshi business executive born in March 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15135632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 375
  • Islam, Md Saidul
    Bangladeshi company director born in May 1965

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 376
  • Islam, Md Saidul
    Bangladeshi business born in February 2001

    Resident in Bangladesh

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

      IIF 377
  • Islam, Md Saidul, Mr.
    Bangladeshi director born in May 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15586203 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 378
  • Islam, Md Saiful
    Bangladeshi company director born in March 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 37, Charteris Road, Woodford Green, IG8 0AS, England

      IIF 379
  • Islam, Md Saiful
    Bangladeshi company director born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 380
  • Islam, Md Saiful
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 381
  • Islam, Md Saiful
    Bangladeshi business executive born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15427036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 382
  • Islam, Md Saiful
    Bangladeshi born in December 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Banai, Hawlader Bari, Barguna, Porirkhal-8700, Barguna, Bangladesh

      IIF 383
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 384
  • Islam, Md Sohidul
    Bangladeshi marketing director born in September 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 57, House 57, Road 13, Sector 11, Uttara, Dhaka, 1230, Bangladesh

      IIF 385
  • Islam, Md Soriful
    Bangladeshi company director born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 386
  • Islam, Md Sumon
    Bangladeshi it officer born in December 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ghoshkanda Moddhopara, Konda Union, South Keraniganj, Dhaka, 1421, Bangladesh

      IIF 387
  • Islam, Md. Kamrul
    Bangladeshi director born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 321-323, High Road, Romford, RM6 6AX, England

      IIF 388
  • Islam, Md. Rafiqul
    Bangladeshi born in December 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 389
  • Islam, Md. Rakibul
    Bangladeshi service holder born in November 1999

    Resident in Bangladesh

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

      IIF 390
  • Islam, Md. Saiful
    Bangladeshi born in August 1990

    Resident in Bangladesh

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

      IIF 391
  • Islam, Mohammad Ariful
    Bangladeshi born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 79, Banani, Dhaka, 1213, Bangladesh

      IIF 392
  • Islam, Mohammad Ariful
    Bangladeshi company director born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Mohammad Ariful
    Bangladeshi businessman born in January 1996

    Resident in Bangladesh

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

      IIF 398
  • Islam, Mohammad Ariful
    Bangladeshi business born in October 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Bara Inani, Word No 6, Inani Ukhia, Coxs Bazar, 4750, Bangladesh

      IIF 399
  • Islam, Rafiqul
    Bangladeshi company director born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 400
  • Islam, Saiful
    Bangladeshi web developer born in September 1983

    Resident in Bangladesh

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

      IIF 401
  • Islam, Saiful
    Bangladeshi born in August 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16626995 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 402
  • Islam, Saiful
    Bangladeshi born in September 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat A-c, 459 Green Lanes, London, N13 4BS, United Kingdom

      IIF 403
  • Islam, Saiful
    Bangladeshi general manager born in February 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 483, Unit 6,100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 404
  • Islam, Saiful, Mr.
    Bangladeshi born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 16817249 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 405
  • Md Rafiqul Islam
    Bangladeshi born in January 1981

    Resident in England

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

      IIF 406
  • Md Shafiqul Islam
    Bangladeshi born in January 1987

    Resident in China

    Registered addresses and corresponding companies
    • Suite 302, 4 Station Square, Cambridge, CB1 2GE, United Kingdom

      IIF 407 IIF 408
  • Mr Md Nasirul Islam
    Bangladeshi born in May 1995

    Resident in Germany

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

      IIF 409
  • Mr Saiful Islam
    Bangladeshi born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Louise Road, London, E15 4NW, United Kingdom

      IIF 410
  • Islam, Md Aminul
    Bangladeshi born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 147 (5th Floor), Inner Circular Road, Dhaka, Arambag Motijheel, DHAKA 1000, Bangladesh

      IIF 411
  • Islam, Md Aminul
    Bangladeshi company director born in August 1990

    Resident in Bangladesh

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

      IIF 412
  • Islam, Md Aminul
    Bangladeshi born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 3a, 1/a Nikunja-2 Khilkhet, Dhaka, 1229, Bangladesh

      IIF 413
  • Islam, Md Amirul, Mr.
    Bangladeshi ceo born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 43, Road-9, Block-b, Mirpur-13, Dhaka, 1216, Bangladesh

      IIF 414 IIF 415
  • Islam, Md Ashraful
    Bangladeshi born in July 2000

    Resident in Bangladesh

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

      IIF 416
  • Islam, Md Mafizul
    Bangladeshi born in June 1989

    Resident in Bangladesh

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

      IIF 417
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 418 IIF 419
  • Islam, Md Mafizul
    Bangladeshi chairman born in June 1989

    Resident in Bangladesh

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

      IIF 420 IIF 421
    • Adamson House, Business Tower Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 422 IIF 423
  • Islam, Md Mafizul
    Bangladeshi director born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 424
  • Islam, Md Mafizul
    Bangladeshi managing director born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 1 Cheltenham House, 253 Commercial Road, London, E1 2BT, England

      IIF 425
    • Adamson House, Business Tower Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 426
  • Islam, Md Rabiul
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 427
  • Islam, Md Rafeul
    Bangladeshi company director born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 428
  • Islam, Md Rafikul
    Bangladeshi farmer born in May 1964

    Resident in Bangladesh

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

      IIF 429
  • Islam, Md Rafikul
    Bangladeshi company director born in May 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 430
  • Islam, Md Rafiqul
    Bangladeshi businessman born in July 1955

    Resident in Bangladesh

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

      IIF 431
  • Islam, Md Rafiqul
    Bangladeshi business born in May 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Md Sadikul
    Bangladeshi born in January 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 435
  • Islam, Md. Rafiqul
    Bangladeshi creative director and consultant born in March 1998

    Resident in Bangladesh

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

      IIF 436
  • Islam, Md. Rakibul
    Bangladeshi director born in March 1992

    Resident in Bangladesh

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

      IIF 437
  • Islam, Rafiqul, Md
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 438
  • Islam, Saiful
    Bangladeshi business executive born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15165334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 439
  • Islam, Saiful
    Bangladeshi business born in March 2001

    Resident in Bangladesh

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

      IIF 440
  • Islam, Saiful
    Bangladeshi director born in March 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • H 8, Rd 9, Sec 4, Uttara, Dhaka, 1230, Bangladesh

      IIF 441
  • Mr Md Saidul Islam
    Bangladeshi born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House -19, Lane-2,road-3,block-b,halishahar, Chittagong, 4226, Bangladesh

      IIF 442
    • Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 443
  • Mr Md Shoriful Islam
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43, London Road South, Poynton, Stockport, SK12 1LA, United Kingdom

      IIF 444
    • 321, London Road, Hazel Grove, Stockport, SK7 4PS, England

      IIF 445
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 446
  • Islam, Md Ariful
    Bangladeshi director born in January 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 1012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 447
  • Islam, Md Ariful
    Bangladeshi digital marketing born in September 2004

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Ward No 5, Sarai Purbo Poddar Para, Haragach, Kaunia, Rangpur, 5441, Bangladesh

      IIF 448
  • Islam, Md Rakibul
    Bangladeshi born in July 2000

    Resident in Bangladesh

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

      IIF 449
  • Islam, Md Rubel
    Bangladeshi director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 450
  • Mr Md Saiful Islam
    Bangladeshi born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Repton Grove, Ilford, IG5 0RN, United Kingdom

      IIF 451
  • Saiful Islam
    Bangladeshi born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 129, Caistor Park Road, Newham, Londonerry, E15 3PR, England

      IIF 452
  • Islam, Md Aminul
    Bangladeshi company director born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 453
  • Islam, Md Rakibul, Mr.
    Bangladeshi born in October 2005

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 95/1, Vanikatra,ghatail, Tangail, 1980, Bangladesh

      IIF 454
  • Islam, Md Rubel
    Bangladeshi company director born in December 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 01, Chhatnai Balapara, Dimla, Nilphamari, 5350, Bangladesh

      IIF 455
  • Islam, Md Shariful
    Bangladeshi born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Little Chittock, Basildon, SS14 1RN, United Kingdom

      IIF 456
    • 266 Princes Road, Princes Road, Dartford, DA1 2PZ, England

      IIF 457
    • 33, Geere Road, London, E15 3PN, England

      IIF 458
    • 80, Knights Manor Way, London, DA1 5SP, England

      IIF 459
    • 77, Apartment 77, Brook Court, Player Street, Nottingham, NG7 5PP, England

      IIF 460
    • Unit 5, Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 461
  • Islam, Rakibul, Md
    Bangladeshi freelancer born in November 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Md Rakibul Islam, Darshana Mor, Word No 15, Rangpur, Bangladesh, 5400, Bangladesh

      IIF 462
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Silvester House, Varden Street, London, E1 2JD, United Kingdom

      IIF 463
  • Mr Md Saiful Islam
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 464
  • Islam, Md Aminul
    Bangladeshi business born in March 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Bahir Tikrampur, Sadar Model, Tikrampur, Chapainawabganj, 6300, Bangladesh

      IIF 465
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 13, Hilda Road, Plaset Grove, E6 1AD, United Kingdom

      IIF 466
  • Islam, Md Saiful
    Bangladeshi born in January 1996

    Resident in England

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

      IIF 467
  • Islam, Md Shafiqul
    Bangladeshi born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 52, Chadwin Road, London, E13 8NF, United Kingdom

      IIF 468
  • Islam, Md Shariful, Mr.
    Bangladeshi chief executive born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 469
  • Islam, Md. Shariful
    Bangladeshi business person born in March 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • 79, Llantrisant Road, Pontyclun, CF72 9DP, Wales

      IIF 470
  • Islam, Saiful
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Seetha House, 499 High Road, Ilford, IG1 1TZ, England

      IIF 471
  • Md Shafiqul Islam
    Bangladeshi born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32a 219, Birmingham Road, Bromsgrove, B61 0DD, England

      IIF 472
  • Md Shariful Islam
    Bangladeshi born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 82 Romford Road, London, E15 4EE, United Kingdom

      IIF 473
  • Mr Md Monirul Islam
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Newsham Drive, Liverpool, L6 7UJ, England

      IIF 474
    • 292-294, Plashed Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 475 IIF 476 IIF 477
    • 292-294, Plashet Grove, London, E6 1DQ, England

      IIF 478 IIF 479
    • Office 13, 292-294 Plashet Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 480 IIF 481
    • Suite 13, 292-294 Plashet Grove, London, E6 1DQ, United Kingdom

      IIF 482 IIF 483
    • Suite 15, 292-294 Plashet Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 484
    • Unit 34b, High Street North, East Ham, London, E6 2HJ, England

      IIF 485
  • Mr Md Rafiqul Islam
    British born in December 1988

    Resident in England

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

      IIF 486
    • 313, Romford Road, London, E7 9HA, United Kingdom

      IIF 487
  • Mr Md Saidul Islam
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Unit B, Plashet Grove, London, E6 1AE

      IIF 488
    • 34, Unit-b, Plashet Grove, London, E6 1AE, England

      IIF 489
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 490
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 491 IIF 492 IIF 493
  • Mr Md Saiful Islam
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Station Road, London, E12 5BT, United Kingdom

      IIF 494
    • 5, Dacre Road, London, E13 0PT, England

      IIF 495
  • Mr Md Saiful Islam
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 496
    • 5, Neville Road, London, E7 9QU, England

      IIF 497 IIF 498
  • Mr Md Samirul Islam
    Portuguese born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 95-96, Whitechapel High Street, London, E1 7RA, England

      IIF 499
  • Mr Md Shafiqul Islam
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12 Donoghue Cottages, Galsworthy Avenue, London, E14 7SH, England

      IIF 500
    • 12, Donoghue Cottages, Glasworthy Avenue, London, E14 7SH, England

      IIF 501
  • Mr Md Tajul Islam
    Bangladeshi born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Candy Street, Bow, London, E3 2LH, England

      IIF 502
    • 77, Candy Street, Bow, London, E3 2LH, United Kingdom

      IIF 503
  • Islam, Md Johirul
    Bangladeshi born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 48, Essex Gardens, Bedford, MK42 0EQ, England

      IIF 504
    • 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 505
  • Islam, Md Johirul
    Bangladeshi self employed born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Rafikul
    Bangladeshi director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 508
  • Islam, Md Rafikul
    Bangladeshi solicitor born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Station Road, Handsworth, Birmingham, B21 0EY, England

      IIF 509
  • Islam, Md Rafikul
    Bangladeshi solicitor advocate born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Railwayside Close, Smethwick, B66 1LN, England

      IIF 510
  • Islam, Md Rafiqul
    Bangladeshi born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 120, Regent Street, London, W1B 5FE, England

      IIF 511
  • Islam, Md Saidul
    Bangladeshi born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 512
  • Islam, Md Saiful
    Bangladeshi businessman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27 A, Bisson Road, London, E15 2RD, England

      IIF 513
    • 27/a, Bisson Road, London, E15 2RD, United Kingdom

      IIF 514
  • Islam, Saiful
    Bangladeshi director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, Ladys Gift Road, Tunbridge Wells, Kent, TN4 0JT, England

      IIF 515
  • Islam, Saiful
    Bangladeshi garments born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, Devons Road, London, E3 3HS, England

      IIF 516
  • Islam, Saiful
    Bangladeshi legal practitioner born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 129, Caistor Park Road, Newham, Londonerry, E15 3PR, England

      IIF 517
  • Islam, Saiful
    Bangladeshi born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite Am 298, Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, United Kingdom

      IIF 518
  • Mr Md Amirul Islam
    Bangladeshi born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Service Industrial Area, Bush Fair, Harlow, CM18 6LX, United Kingdom

      IIF 519
  • Mr Md Johirul Islam
    Bangladeshi born in January 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 152, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 520
  • Mr Md Rafiqul Islam
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hughes Road, Ilford, IG6 2FP, England

      IIF 521
  • Mr Md Sariful Islam
    Bangladeshi born in January 1994

    Resident in United Arab Emirates

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

      IIF 522
    • Flat 1502, Plot 137, Al Khan, Sharjah, 61302, United Arab Emirates

      IIF 523
  • Mr Saiful Islam
    Bangladeshi born in January 1995

    Resident in United Kingdom

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

      IIF 524
  • Islam, Md Amirul
    Bangladeshi born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, CM18 6LX, United Kingdom

      IIF 525
  • Islam, Md Ariful
    Bangladeshi businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Marsham Close, Manchester, M13 0LW, England

      IIF 526
  • Islam, Md Rafiqul
    Bangladeshi director born in January 1981

    Resident in England

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

      IIF 527
  • Islam, Md Shafiqul
    Bangladeshi born in January 1987

    Resident in China

    Registered addresses and corresponding companies
    • Suite 302, 4 Station Square, Cambridge, CB1 2GE, United Kingdom

      IIF 528
  • Islam, Md Shafiqul
    Bangladeshi director born in January 1987

    Resident in China

    Registered addresses and corresponding companies
    • Suite 302, 4 Station Square, Cambridge, CB1 2GE, United Kingdom

      IIF 529
  • Islam, Md. Saiful
    Bangladeshi director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Winsover Road, Spalding, Lincolnshire, PE11 1EG, England

      IIF 530
  • Islam, Saiful
    Bangladeshi businessman born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Louise Road, London, E15 4NW, United Kingdom

      IIF 531
  • Mr Saiful Islam
    Bangladeshi born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16, Bridge Street, Leighton Buzzard, Bedfordshire, LU7 1AL, United Kingdom

      IIF 532
    • 3 Clematis Apartments, Merchant Street, London, E3 4PQ, United Kingdom

      IIF 533
  • Mr Saiful Islam
    Bangladeshi born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Highbury Gardens, Ilford, Essex, IG3 8AA, England

      IIF 534
    • 77, Highbury Gardens, Ilford, Essex, IG3 8AG, United Kingdom

      IIF 535
  • Islam, Md Tajul, Mr.
    Bangladeshi born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 77, Candy Street, London, E3 2LH, England

      IIF 536
  • Mr Md Shoriful Islam
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Bartle House, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 537
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 538
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hillcrest Avenue, Grays, RM20 3DA, England

      IIF 539
  • Islam, Md Nasirul
    Bangladeshi born in May 1995

    Resident in Germany

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

      IIF 540
  • Islam, Md Shoriful
    Bangladeshi manager born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, London Road South, Poynton, Stockport, Cheshire, SK12 1JX, United Kingdom

      IIF 541
  • Mr Aminul Islam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 301, Romford Road, London, E7 9HA, England

      IIF 542
    • 53, Fowler Road, London, E7 0AU, England

      IIF 543
  • Mr Rafiqul Islam
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Rubel, Muhammed
    Bangladeshi born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 106, Neville Road, London, E7 9QT, England

      IIF 549
  • Saiful Islam
    Bangladeshi born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249a, East India Dock Road, Poplar, E14 0EG, United Kingdom

      IIF 550 IIF 551
  • Islam, Md Saidul
    Bangladeshi business born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House -19, Lane-2,road-3,block-b,halishahar, Chittagong, 4226, Bangladesh

      IIF 552
    • Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 553
  • Islam, Md Shafiqul
    Bangladeshi born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32a 219, Birmingham Road, Bromsgrove, B61 0DD, England

      IIF 554
  • Islam, Md Shoriful
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 555
  • Islam, Md Shoriful
    British managing director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 321, London Road, Hazel Grove, Stockport, SK7 4PS, England

      IIF 556
  • Mr Aminul Islam
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 134, Lowbrook Road, Ilford, IG1 2HJ, England

      IIF 557
    • 804, Romford Road, London, E12 5JG, England

      IIF 558
  • Mr Md Saidul Islam
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 559 IIF 560
  • Mr Md Shafiqul Islam
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Chadbourn Street, London, E14 6QP, England

      IIF 561
    • 62, St Paul’s Way, London, E3 4AL, England

      IIF 562
  • Rubel, Md
    Bangladeshi educational purpose born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 106, Neville Road, London, E7 9QT, United Kingdom

      IIF 563
  • Alam, Mohammad
    Bangladeshi salesman born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Avebury Avenue, Tonbridge, Kent, TN9 1TN, England

      IIF 564
  • Islam, Md Saiful
    Bangladeshi manager born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Star House, Star Hill, Rochester, Kent, ME1 1UX, United Kingdom

      IIF 565
  • Islam, Md Saiful
    Bangladeshi born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Repton Grove, Ilford, Essex, IG5 0RN, United Kingdom

      IIF 566
  • Islam, Mohammad Ariful
    born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flata-4, Khilgaon Chowdhurypara, Dhaka, Bangladesh

      IIF 567
  • Islam, Saiful
    Bangladeshi director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Chandos Street, Leicester, LE2 1BU, United Kingdom

      IIF 568
    • 71, Chandus Street, 71 Chandus Street Leicester, Leicester, LE2 1BU, United Kingdom

      IIF 569
  • Islam, Saiful
    Bangladeshi born in January 1995

    Resident in United Kingdom

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

      IIF 570
  • Mr Md Aminul Islam
    British born in October 1990

    Resident in United Kingdom

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

      IIF 571
  • Mr Md Rafiqul Islam
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Broadway Market, Fencepiece Road, Ilford, IG6 2JT, England

      IIF 572
    • 7, Hughes Road, Ilford, IG6 2FP, United Kingdom

      IIF 573
  • Mr Md Rubel
    Bangladeshi born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 24 Claremont Court, 26 North Farm Road, Kent, TN2 3XN, United Kingdom

      IIF 574
  • Islam, Md Rafiqul
    Bangladeshi born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10456840 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 575
    • Level 18, 40, Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 576
  • Islam, Md Rafiqul
    Bangladeshi company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silvester House, Flat 2 Silvester House, Varden Street, London, E1 2JD, United Kingdom

      IIF 577
  • Islam, Md Saidul
    Bangladeshi business born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Old Street, London, E13 9EG, England

      IIF 578
    • 67, Kitchener Road, London, E7 8JN, England

      IIF 579
  • Islam, Md Saiful
    Bangladeshi business born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Upcott House, Bruce Road, London, London, E3 3NH, England

      IIF 580 IIF 581
  • Islam, Md Saiful
    Bangladeshi director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193/a, Whitechapel Road, London, E1 1DN, United Kingdom

      IIF 582
    • Unit B, 82-88 Mile End Road, London, E1 4UN, United Kingdom

      IIF 583
  • Islam, Md Saiful
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 507, Lower Rainham Road, Rainham, Gillingham, ME8 7TN, England

      IIF 584
    • 8, Lower Rainham Road, Gillingham, ME7 2YD, England

      IIF 585
  • Islam, Md Saiful
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 586
  • Islam, Md Samirul
    Portuguese born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 95-96, Whitechapel High Street, London, E1 7RA, England

      IIF 587
  • Islam, Saiful
    Bangladeshi business born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Arbery Road, London, E3 5DD, England

      IIF 588
  • Islam, Saiful
    Bangladeshi born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16, Bridge Street, Leighton Buzzard, Bedfordshire, LU7 1AL, United Kingdom

      IIF 589
    • 3 Clematis Apartments, Merchant Street, London, E3 4PQ, United Kingdom

      IIF 590
  • Islam, Saiful
    Bangladeshi director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Highbury Gardens, Ilford, Essex, IG3 8AA, England

      IIF 591
  • Islam, Saiful
    Bangladeshi mechanic born in November 1988

    Resident in United Kingdom

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

      IIF 592
  • Islam, Md Johirul
    Bangladeshi born in January 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 152, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 593
  • Islam, Md Monirul
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Newsham Drive, Liverpool, L6 7UJ, England

      IIF 594
    • 292-294, Plashed Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 595 IIF 596
    • 292-294, Plashet Grove, London, E6 1DQ, England

      IIF 597 IIF 598
    • 589-591, Barking Road, London, E13 9EZ, England

      IIF 599
    • Office 13, 292-294 Plashet Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 600 IIF 601
    • Suite 13, 292-294 Plashet Grove, London, E6 1DQ, United Kingdom

      IIF 602 IIF 603
  • Islam, Md Monirul
    British business person born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 34b, High Street North, East Ham, London, E6 2HJ, England

      IIF 604
  • Islam, Md Monirul
    British computer consultant born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 292-294, Plashed Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 605
  • Islam, Md Monirul
    British it consultant born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15, 292-294 Plashet Grove, Eastham, London, E6 1DQ, United Kingdom

      IIF 606
  • Islam, Md Rafiqul
    British born in December 1988

    Resident in England

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

      IIF 607
    • 313, Romford Road, London, E7 9HA, United Kingdom

      IIF 608
  • Islam, Md Saidul
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit D, 34 Plashet Grove Road, London, E6 1AE, United Kingdom

      IIF 609
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 610
    • 7, Nelson Street, Southend-on-sea, SS1 1EF, England

      IIF 611
  • Islam, Md Saidul
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 117, Whitechapel Road, London, E1 1DT, England

      IIF 612
    • 209, Boleyn Road, London, E7 9QH, England

      IIF 613
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 614
  • Islam, Md Saiful
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Station Road, London, E12 5BT, United Kingdom

      IIF 615
    • 5, Dacre Road, London, E13 0PT, England

      IIF 616
  • Islam, Md Saiful
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 617
    • 5, Neville Road, London, E7 9QU, England

      IIF 618
  • Islam, Md Saiful
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Neville Road, London, E7 9QU, England

      IIF 619
    • 55, Claude Road, Flat A, London, E13 0QQ, England

      IIF 620
  • Islam, Md Shafiqul
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 75, High Street, London, SE20 7HA, England

      IIF 621
  • Islam, Md Shafiqul
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Donoghue Cottages, Glasworthy Avenue, London, E14 7SH, England

      IIF 622
    • 75, High Street, London, England, SE20 7HW, United Kingdom

      IIF 623
  • Islam, Md Shafiqul
    British labourer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12 Donoghue Cottages, Galsworthy Avenue, London, E14 7SH, England

      IIF 624
  • Islam, Mohammad Ariful
    Bangladeshi company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hillcrest Avenue, Grays, RM20 3DA, England

      IIF 625
  • Islam, Saidul Md.
    Bangladesh managing director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 626
  • Islam, Md Amirul
    Bangladeshi comapny director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, CM18 6LX, United Kingdom

      IIF 627
  • Islam, Md Sariful
    Bangladeshi born in January 1994

    Resident in United Arab Emirates

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

      IIF 628
    • Flat 1502, Plot 137, Al Khan, Sharjah, 61302, United Arab Emirates

      IIF 629
  • Islam, Md Tajul
    Bangladeshi born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Candy Street, Bow, London, E3 2LH, England

      IIF 630
  • Mr Rafiqul Islam
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Mile End Road, London, E1 4UN, England

      IIF 631
    • 17, Shifford Crescent, Maidenhead, Berkshire, SL6 7UA, United Kingdom

      IIF 632
    • 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 633
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 634
    • 17, Shifford Crescent, Maidenhead Berkshire, SL6 7UA, United Kingdom

      IIF 635
  • Islam, Aminul
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 301, Romford Road, London, E7 9HA, England

      IIF 636
    • 301b, Romford Road, London, E7 9HA, England

      IIF 637
  • Islam, Aminul
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 53, Fowler Road, London, E7 0AU, England

      IIF 638
  • Islam, Rafiqul
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 639
    • 14, Kestrel Close, Ilford, IG6 3XT, England

      IIF 640
  • Islam, Rafiqul
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 641
  • Islam, Rafiqul
    British sales person born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 642
  • Islam, Rafiqul
    British self employed born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 643
  • Mr Muhammad Rubel Sardar
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10, Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 644
  • Islam, Aminul
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 804, Romford Road, London, E12 5JG, England

      IIF 645
  • Islam, Aminul
    British none born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, Warwick Road, London, E12 6QP, United Kingdom

      IIF 646
  • Islam, Md Shoriful
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Bartle House, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 647
  • Islam, Md Shoriful
    British chef born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 648
  • Islam, Md Shoriful
    British manager born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 649
  • Islam, Md Shoriful
    British managing director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Green Lane, Sale, M33 5PN, England

      IIF 650
  • Islam, Md Tajul
    born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Candy Street, Bow, London, E3 2LH, United Kingdom

      IIF 651
  • Mr Aminul Islam
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Pinner Road, Harrow, HA1 4ES, England

      IIF 652
  • Islam, Md Shafiqul
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Chadbourn Street, London, E14 6QP, England

      IIF 653
  • Islam, Md Shafiqul
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, St Paul’s Way, London, E3 4AL, England

      IIF 654
  • Islam, Md Shafiqul
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Field Road, Forest Gate, London, E7 9DL, England

      IIF 655
  • Rubel, Md
    Bangladeshi director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 24 Claremont Court, 26 North Farm Road, Kent, TN2 3XN, United Kingdom

      IIF 656
  • Islam, Md Saidul
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 657
  • Islam, Md Saidul
    British business born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 658
  • Islam, Md Rafiqul
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Broadway Market, Fencepiece Road, Ilford, IG6 2JT, England

      IIF 659
    • 7, Hughes Road, Ilford, IG6 2FP, England

      IIF 660
  • Islam, Md Rafiqul
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hughes Road, Ilford, IG6 2FP, United Kingdom

      IIF 661
  • Islam, Md Rafiqul
    British entrepreneur born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Gladstone Avenue, East Ham, London, E12 6NS, England

      IIF 662
  • Islam, Md Shahriar

    Registered addresses and corresponding companies
    • 1226, House No. 15 Jamil Madrasha Road, Chalkfarid Colony, Bogura Sadar, 5800, Bangladesh

      IIF 663
  • Islam, Rafiqul
    British business born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Mile End Road, London, E1 4UN, England

      IIF 664
    • 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 665
    • 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 666
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 667 IIF 668 IIF 669
  • Islam, Rafiqul
    British business executive born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208/b, Watford Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3DD, England

      IIF 670 IIF 671
  • Islam, Rafiqul
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Mile End Road, London, E1 4UN, England

      IIF 672
    • 17, Shifford Crescent, Maidenhead, Berkshire, SL6 7UA, United Kingdom

      IIF 673
    • 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 674
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 675
    • 17, Shifford Crescent, Maidenhead Berkshire, SL6 7UA, United Kingdom

      IIF 676
  • Islam, Aminul
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Pinner Road, Harrow, HA1 4ES, England

      IIF 677
  • Islam, Md Aminul
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Church Road, Tiptree, Colchester, CO5 0AB, England

      IIF 678
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 679
  • Islam, Mohammad Ariful

    Registered addresses and corresponding companies
  • Islam, Md Sahidul

    Registered addresses and corresponding companies
    • Chorpara, Horinakundu, Jhenaidah, Khulna, 7300, Bangladesh

      IIF 686
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 687
  • Islam, Md Shariful

    Registered addresses and corresponding companies
    • 147, Banail, Shibganj, Bogura, Rajshahi, 5810, Bangladesh

      IIF 688
    • House 14, Road 07, Banasree, Dhaka, 1219, Bangladesh

      IIF 689
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 690
  • Mr Muhammad Rubel Sardar
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10 Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 691
  • Sardar, Muhammad Rubel

    Registered addresses and corresponding companies
    • 69, Wellington Drive, Dagenham, Essex, RM10 9XN, United Kingdom

      IIF 692
  • Islam, Aminul

    Registered addresses and corresponding companies
    • 134, Lowbrook Road, Ilford, IG1 2HJ, England

      IIF 693
  • Islam, Md Aminul

    Registered addresses and corresponding companies
    • 38, Eastbourne Road, London, E15 3LJ, England

      IIF 694
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 695
  • Islam, Md Ashraful

    Registered addresses and corresponding companies
    • Gonganarayonpur, Bakshiganj, Sadulapur, Gaibandha, 5710, Bangladesh

      IIF 696
  • Islam, Md Khairul

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

      IIF 697 IIF 698
  • Islam, Md Nahidul

    Registered addresses and corresponding companies
    • Kachiara, Word No-08, Faridgonj, Chandpur, 3650, Bangladesh

      IIF 699
  • Islam, Md Nasirul

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

      IIF 700
  • Islam, Md Saidul

    Registered addresses and corresponding companies
    • 00, Boria, Kushtia Sadar Kushtia, Khulna, Bangladesh

      IIF 701
    • 117, Whitechapel Road, London, E1 1DT, England

      IIF 702
    • 209, Boleyn Road, London, E7 9QH, England

      IIF 703
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 704
    • Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 705
    • Unit D, 34 Plashet Grove Road, London, E6 1AE, United Kingdom

      IIF 706
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 707 IIF 708
  • Islam, Md Sariful

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

      IIF 709
  • Islam, Md Tanjirul

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

      IIF 710
  • Muhammad Rubel Sardar
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Wellington Drive, Dagenham, Essex, RM10 9XN, United Kingdom

      IIF 711
    • 69, Wellington Drive, Dagenham, RM10 9XN, United Kingdom

      IIF 712 IIF 713 IIF 714
  • Sardar, Muhammad Rubel
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sardar, Muhammad Rubel
    British businessman born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 618, Roman Road, Bow London, E3 2RW, England

      IIF 720
  • Sardar, Muhammad Rubel
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10 Ensign House, Admirals Way, London, E14 9XQ, England

      IIF 721
  • Islam, Md Amirul, Mr.

    Registered addresses and corresponding companies
    • 43, Road-9, Block-b, Mirpur-13, Dhaka, 1216, Bangladesh

      IIF 722 IIF 723
  • Islam, Md Ariful

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

      IIF 724
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 725 IIF 726
    • Ward No 5, Sarai Purbo Poddar Para, Haragach, Kaunia, Rangpur, 5441, Bangladesh

      IIF 727
  • Islam, Md Monoarul

    Registered addresses and corresponding companies
    • Gibson House (1st Floor), Northwest Associates Ltd, 800 High Road, London, N17 0DH, England

      IIF 728
  • Islam, Md Rafikul

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

      IIF 729
  • Islam, Md Rafiqul

    Registered addresses and corresponding companies
    • 1613/1, East Jurain, Dhaka, 1204, Bangladesh

      IIF 730
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 731 IIF 732
  • Islam, Md Saiful

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

      IIF 733 IIF 734
    • Aroil, Durgapur, Rajshahi, 6251, Bangladesh

      IIF 735
    • Md Saiful Islam, Khapara, Saranjai, Tanor, Rajshahi, 6230, Bangladesh

      IIF 736
  • Islam, Md. Rakibul

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

      IIF 737
  • Islam, Md. Saiful

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

      IIF 738
  • Islam, Rafiqul

    Registered addresses and corresponding companies
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, England

      IIF 739
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 740
  • Islam, Saiful

    Registered addresses and corresponding companies
    • H 8, Rd 9, Sec 4, Uttara, Dhaka, 1230, Bangladesh

      IIF 741
    • House-18-2 (3rd Floor), Sonatongor Rayerbazar, Hazaribag, Dhaka, 1209, Bangladesh

      IIF 742
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 743 IIF 744
  • Islam, Md Sumon

    Registered addresses and corresponding companies
    • Ghoshkanda Moddhopara, Konda Union, South Keraniganj, Dhaka, 1421, Bangladesh

      IIF 745
child relation
Offspring entities and appointments 358
  • 1
    3S MARKETING LTD
    16542022
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 347 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 2
    A STAR CUISINE LTD
    - now 16385502
    A STAR COUSINS LTD
    - 2025-04-15 16385502
    7 Hughes Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 659 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 572 - Ownership of voting rights - 75% or more OE
    IIF 572 - Right to appoint or remove directors OE
    IIF 572 - Ownership of shares – 75% or more OE
  • 3
    ABR INNOVATIVE IT SERVICES LTD
    10724001
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-01 ~ 2017-11-17
    IIF 376 - Director → ME
    Person with significant control
    2017-11-01 ~ 2017-11-01
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 4
    ABS STUDIES LIMITED
    16216311
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2025-01-29 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    2025-01-29 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ACCEPT GLOBAL LIMITED
    14313300
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 441 - Director → ME
    2022-08-23 ~ dissolved
    IIF 741 - Secretary → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 6
    ACE- EDUQUAL LTD
    14983119
    4385, 14983119 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-07-05 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ACLAMA ALDBURY LIMITED
    11385498
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-10 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 8
    ACORN PLEX LTD
    15127428
    4385, 15127428 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-09-10 ~ 2023-10-13
    IIF 450 - Director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 9
    ADMOSS LIMITED
    08244636
    Flat 601,abbeville Apartments 37 London Road, Barking, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 662 - Director → ME
  • 10
    ADVANCED CORPORATION LTD
    15376400
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-29 ~ dissolved
    IIF 658 - Director → ME
    2023-12-29 ~ dissolved
    IIF 707 - Secretary → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF 560 - Ownership of shares – More than 50% but less than 75% OE
    IIF 560 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    AEGIS STONE LIMITED
    15797216
    G 13, Barking Enterprise Centre 50 Wakering Road, Barking, London, England
    Active Corporate (3 parents)
    Officer
    2024-06-23 ~ now
    IIF 456 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 174 - Right to appoint or remove directors OE
  • 12
    AFFIKET.COM LIMITED
    08341425
    16-18 Whitechapel Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-12-27 ~ dissolved
    IIF 526 - Director → ME
  • 13
    AHB IT SOLUTIONS LTD
    15566856
    292-294 Plashet Grove, London, England
    Active Corporate (3 parents)
    Officer
    2025-12-29 ~ now
    IIF 597 - Director → ME
    2025-07-02 ~ 2025-12-10
    IIF 598 - Director → ME
    Person with significant control
    2025-07-02 ~ 2025-12-10
    IIF 478 - Ownership of shares – 75% or more OE
    2025-12-29 ~ now
    IIF 479 - Ownership of shares – 75% or more OE
  • 14
    AHMED BUKARI LIMITED
    11380397
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 15
    AI SYNC TECHNOLOGIES LTD
    16580080
    9, Bartle House, Oxford Court, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 647 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 537 - Ownership of voting rights - 75% or more OE
    IIF 537 - Right to appoint or remove directors OE
    IIF 537 - Ownership of shares – 75% or more OE
  • 16
    AJ SOFT & GADGET LIMITED
    13506691
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-12 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 17
    AJ SOFT AND DIGITAL SERVICE LTD
    15892129
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-12 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    2024-08-12 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 18
    AJWA & ALIYA LIMITED
    16626995
    4385, 16626995 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2025-08-04 ~ now
    IIF 402 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    AKUL IT LTD
    13533152
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 20
    ALAM TRADING LINK UK LTD
    08699676
    804 Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    2015-02-01 ~ now
    IIF 645 - Director → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 558 - Ownership of shares – 75% or more OE
  • 21
    ALAMEEN CONSTRUCTION EAST LTD
    16172161 14778908
    130 Redgrave Road, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    2025-01-08 ~ dissolved
    IIF 641 - Director → ME
    Person with significant control
    2025-01-08 ~ dissolved
    IIF 548 - Ownership of voting rights - 75% or more OE
    IIF 548 - Right to appoint or remove directors OE
    IIF 548 - Ownership of shares – 75% or more OE
  • 22
    ALAMEEN CONSTRUCTION LTD
    14778908 16172161
    14 Kestrel Close, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-04-04 ~ now
    IIF 640 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 547 - Ownership of shares – 75% or more OE
    IIF 547 - Right to appoint or remove directors OE
    IIF 547 - Ownership of voting rights - 75% or more OE
  • 23
    ALL FIVEM CORP. LTD
    14109866
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 322 - Director → ME
    2022-05-16 ~ dissolved
    IIF 730 - Secretary → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 24
    ALMAEDIN ALTHAMIN FOR TRANSPORT AND STORAGE LTD
    16817249
    4385, 16817249 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2025-10-29 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    2025-10-29 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove directors OE
  • 25
    AMINUL LTD
    15008353
    4385, 15008353 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
  • 26
    ANDREAS GOMEZ LIMITED
    11991396
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-10 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 27
    ARAKAN ROHINGYA NATIONAL ORGANISATION
    09670583
    134 Lowbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2015-07-03 ~ now
    IIF 693 - Secretary → ME
  • 28
    ARIF-TECHS CORP LTD
    15608480
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 258 - Director → ME
    2024-04-02 ~ now
    IIF 726 - Secretary → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 29
    ARIFUL CORP LTD
    14954298
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF 448 - Director → ME
    2023-06-22 ~ dissolved
    IIF 727 - Secretary → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 30
    ARIMO GLOW UK LTD
    16742428
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-25 ~ now
    IIF 302 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Right to appoint or remove directors OE
  • 31
    ARKTECK SOLUTIONS LIMITED
    14935944
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 679 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 571 - Ownership of shares – 75% or more OE
    IIF 571 - Ownership of voting rights - 75% or more OE
    IIF 571 - Right to appoint or remove directors OE
  • 32
    ASHRAFUL LTD
    15994886
    Suite A 82 James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-03 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    2024-10-03 ~ dissolved
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 33
    ATA INVESTMENT LONDON LTD
    13302823
    7 Hughes Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 661 - Director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 573 - Ownership of shares – 75% or more OE
  • 34
    ATIK CORP LTD
    14357539
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 310 - Director → ME
    2022-09-15 ~ dissolved
    IIF 696 - Secretary → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 35
    ATLASUK LIMITED
    14156987
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-29 ~ dissolved
    IIF 614 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 493 - Ownership of shares – 75% or more OE
  • 36
    AUM RESOURCE LIMITED
    - now 11293811
    UNICORN AMD DUCK SUPPLY SERVICES LIMITED - 2018-04-27
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 37
    AVANCO AUTO LTD
    16192088
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 629 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 523 - Ownership of voting rights - 75% or more OE
    IIF 523 - Right to appoint or remove directors OE
    IIF 523 - Ownership of shares – 75% or more OE
  • 38
    AYAAN RAIL LIMITED
    12508076
    12 Donoghue Cottages Galsworthy Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-10 ~ dissolved
    IIF 624 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 500 - Right to appoint or remove directors OE
    IIF 500 - Ownership of voting rights - 75% or more OE
    IIF 500 - Ownership of shares – 75% or more OE
  • 39
    BAHARI BAZAR LTD
    09007455
    Unit Mezz - 7, 43 Market Place, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 671 - Director → ME
  • 40
    BAKARUDA LIMITED
    08469353
    124 City Road, London, England
    Active Corporate (4 parents)
    Officer
    2020-07-16 ~ now
    IIF 511 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 224 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 224 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 224 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 224 - Has significant influence or control over the trustees of a trust OE
    IIF 224 - Ownership of shares – 75% or more OE
  • 41
    BALMAIN FRANKS LIMITED
    11373683
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 42
    BARAKAT TWYFORD LIMITED
    11374194
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-12 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 43
    BELIEVER ZONE CORP LTD
    14554823
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-22 ~ dissolved
    IIF 278 - Director → ME
    2022-12-22 ~ dissolved
    IIF 736 - Secretary → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    BENGAL STEAKS LIMITED
    14739841
    5 Dacre Road, London, England
    Active Corporate (4 parents)
    Officer
    2023-07-12 ~ now
    IIF 616 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 495 - Ownership of shares – 75% or more OE
  • 45
    BEPARIAN MANAGEMENT CONSULTANCY (BMC) LTD
    - now 08354138
    BEPARI MANAGEMENT & CONSULTING SERVICES LTD - 2014-05-01
    BEPARI CONSULTING LIMITED - 2013-01-15
    Unit-306 10 Cleveland Way, London
    Dissolved Corporate (4 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 620 - Director → ME
  • 46
    BESI PRIVATE LIMITED
    14657399
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-13 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    BHUIYAN CONSULTANCY LTD
    14166370
    Suite 15 292-294 Plashet Grove, Eastham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-12 ~ 2022-12-29
    IIF 606 - Director → ME
    Person with significant control
    2022-06-12 ~ 2022-12-29
    IIF 484 - Ownership of shares – 75% or more OE
    IIF 484 - Right to appoint or remove directors OE
    IIF 484 - Ownership of voting rights - 75% or more OE
  • 48
    BLACK TURTLE CORP LTD
    14576483
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-06 ~ dissolved
    IIF 229 - Director → ME
    2023-01-06 ~ dissolved
    IIF 697 - Secretary → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 49
    BLUE MAGIC CREATIONS LIMITED
    10982987
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-03 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    2017-12-03 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 50
    BLUE SKY CREATIVE SERVICES LIMITED
    11112280
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 51
    BLUE ZINGER POYNTON LIMITED
    14334181
    43 London Road South, Poynton, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 649 - Director → ME
    2022-09-03 ~ 2023-08-06
    IIF 648 - Director → ME
    Person with significant control
    2022-09-03 ~ 2023-06-03
    IIF 538 - Ownership of shares – 75% or more OE
    IIF 538 - Ownership of voting rights - 75% or more OE
    IIF 538 - Right to appoint or remove directors OE
  • 52
    BLUEDAIZY LIMITED
    14492354
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 364 - Director → ME
    2022-11-18 ~ dissolved
    IIF 699 - Secretary → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 53
    BOHO THING LTD
    11550665
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ dissolved
    IIF 355 - Director → ME
    2018-09-04 ~ dissolved
    IIF 724 - Secretary → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 54
    BOLE CREATIVE E-COMMERCE LTD
    15204949
    4385, 15204949 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 55
    BONITO GRILL & SUSHI LIMITED
    10571408
    13 Hilda Road, Plaset Grove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-11 ~ dissolved
    IIF 466 - Director → ME
  • 56
    BOSWELL AND FISHER LIMITED
    11381999
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Ownership of shares – 75% or more OE
  • 57
    BRANDBRIDGE ADW LIMITED
    09883451
    106 Neville Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-23 ~ dissolved
    IIF 563 - Director → ME
  • 58
    BS4YOU LTD
    10248489
    4 Louise Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-25 ~ dissolved
    IIF 531 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 410 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 410 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 410 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 410 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    BURGERS BOX LTD
    14375755
    618 Roman Road, Bow London, England
    Active Corporate (3 parents)
    Officer
    2024-03-15 ~ 2025-03-21
    IIF 720 - Director → ME
  • 60
    BUSHFAIR LIMITED
    15494698
    Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-16 ~ now
    IIF 525 - Director → ME
    2024-02-16 ~ 2024-02-16
    IIF 627 - Director → ME
    Person with significant control
    2024-02-16 ~ 2024-02-16
    IIF 519 - Ownership of shares – 75% or more OE
    IIF 519 - Right to appoint or remove directors OE
    IIF 519 - Ownership of voting rights - 75% or more OE
    2024-02-16 ~ now
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Right to appoint or remove directors OE
    IIF 251 - Ownership of voting rights - 75% or more OE
  • 61
    BUY TO MORE LTD
    14152195
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 62
    BUYNSTIX LTD
    14614715
    4385, 14614715 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 527 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 406 - Ownership of shares – 75% or more OE
    IIF 406 - Right to appoint or remove directors OE
    IIF 406 - Ownership of voting rights - 75% or more OE
  • 63
    BUZZARD TANDOORI LTD
    14713900
    14-16 Bridge Street, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-07 ~ now
    IIF 589 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 532 - Right to appoint or remove directors OE
    IIF 532 - Ownership of shares – 75% or more OE
    IIF 532 - Ownership of voting rights - 75% or more OE
  • 64
    BVT SOLUTIONS LIMITED
    11110244
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-18 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 65
    C REDWOOD LIMITED
    11121001
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 66
    C WINSLOW LIMITED
    11146537
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-06 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2018-05-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 67
    CALL STREET BPO LTD
    14682183
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 377 - Director → ME
    2023-02-22 ~ dissolved
    IIF 704 - Secretary → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 68
    CARE RECRUITMENT SPECIALISTS LIMITED
    05911765 06678842
    10 Park Gate, Bradford, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-12-19 ~ dissolved
    IIF 569 - Director → ME
  • 69
    CASCOB SERVICES LIMITED
    10642580
    62 Elgin Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ 2017-11-16
    IIF 656 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-11-16
    IIF 574 - Ownership of voting rights - 75% or more OE
    IIF 574 - Ownership of shares – 75% or more OE
    IIF 574 - Right to appoint or remove directors OE
  • 70
    CAVALIER GATEWAY LIMITED
    11294518
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-18 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 71
    CHICKENBROS LTD
    16241560
    14 Station Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 615 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 494 - Ownership of voting rights - 75% or more OE
    IIF 494 - Ownership of shares – 75% or more OE
    IIF 494 - Right to appoint or remove directors OE
  • 72
    CITIEX LTD
    13738031
    4385, 13738031 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-05-09 ~ dissolved
    IIF 395 - Director → ME
    2023-08-11 ~ dissolved
    IIF 683 - Secretary → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 180 - Ownership of shares – 75% or more OE
  • 73
    CLEANING SERVICES LONDON LTD
    14776249
    41 Chadbourn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 653 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 561 - Ownership of shares – 75% or more OE
    IIF 561 - Ownership of voting rights - 75% or more OE
    IIF 561 - Right to appoint or remove directors OE
  • 74
    CLEAR BALL SOLUTIONS LIMITED
    11103207
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
  • 75
    CLEMONT LAW LIMITED
    13095201
    253 Alcester Road South, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-22 ~ 2022-05-10
    IIF 508 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    CLOUD TECH MEDIA LTD
    15135632
    4385, 15135632 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 77
    COCEPTIVE ADVOTISS LIMITED
    11387600
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 78
    CODEASTROLOGY LTD
    14687327
    4385, 14687327 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 333 - Director → ME
    2023-02-24 ~ dissolved
    IIF 735 - Secretary → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 79
    CONTOUR SOFTWARE LTD
    15116690
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 329 - Director → ME
    2023-09-05 ~ dissolved
    IIF 687 - Secretary → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 80
    COPYDOTFRAGRANCES LTD
    14300779
    130 Redgrave Road, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-17 ~ 2023-04-03
    IIF 643 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 546 - Ownership of shares – 75% or more OE
    IIF 546 - Ownership of voting rights - 75% or more OE
    IIF 546 - Right to appoint or remove directors OE
  • 81
    COULOURED LIMITED
    14726982
    4385, 14726982 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 82
    CROWN BEE LIMITED
    11121144
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 83
    CRYPTEX CAPITAL LIMITED
    11149378
    Suite B, 29, Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 553 - Director → ME
    2018-01-15 ~ dissolved
    IIF 705 - Secretary → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 443 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 443 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 443 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 443 - Right to appoint or remove directors OE
    IIF 443 - Right to appoint or remove directors as a member of a firm OE
    IIF 443 - Ownership of shares – More than 50% but less than 75% OE
    IIF 443 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 443 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 443 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 84
    D & S BAR LTD
    - now 07954220
    SPINNAKERS BAR LTD - 2012-03-21
    SPINAKERS BAR LTD - 2012-02-21
    509 Lower Rainham Road, Rainham, Gillingham, Kent
    Active Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 585 - Director → ME
  • 85
    D K LLC LTD
    14682188
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 326 - Director → ME
    2023-02-22 ~ dissolved
    IIF 732 - Secretary → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 86
    DANTE STAFFORD LIMITED
    11907171
    Unit 2, 30 Broughton Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2019-05-11 ~ 2020-12-01
    IIF 379 - Director → ME
    Person with significant control
    2019-05-11 ~ 2020-12-01
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 87
    DAY FIVE CREATIONS LIMITED
    10984459
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-08 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 88
    DECENT MARKETS LIMITED
    14842683
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-05-03 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    DELIMINAL LIMITED
    15220444
    4385, 15220444 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 90
    DEMO EXTRA LTD
    11778518 11788534
    301 Romford Road, London, England
    Active Corporate (4 parents)
    Officer
    2023-07-18 ~ now
    IIF 637 - Director → ME
  • 91
    DEMON-EXTRA LIMITED
    11788534 11778518
    301a Romford Road, London, England
    Active Corporate (4 parents)
    Officer
    2023-07-18 ~ 2023-12-29
    IIF 636 - Director → ME
    Person with significant control
    2023-07-18 ~ 2023-12-29
    IIF 542 - Ownership of voting rights - 75% or more OE
    IIF 542 - Ownership of shares – 75% or more OE
  • 92
    DEREON DUARTE LIMITED
    11988580
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-10 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 93
    DESEM DRIVING LIMITED
    10122073
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-21 ~ 2017-09-17
    IIF 354 - Director → ME
  • 94
    DESIGN CITY LONDON LTD
    11717896
    37th Floor 1 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 577 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 463 - Ownership of shares – 75% or more OE
    IIF 463 - Right to appoint or remove directors OE
    IIF 463 - Ownership of voting rights - 75% or more OE
  • 95
    DIGITAL SOLUTION KEY LTD
    13426650
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 96
    DIGITALAXEN LTD
    14193080
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 462 - Director → ME
  • 97
    DIMA COMMUNICATIONS LTD.
    15321161
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 98
    DNDZONE LIMITED
    13808252
    Office 2144 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 146 - Ownership of shares – 75% or more OE
  • 99
    DOMENIC FRANKS LIMITED
    11895160
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-01 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 100
    DOT CLIPPING LTD
    14052139
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 101
    DOTRED DIGITAL LIMITED
    13934659
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 102
    DREAM CAREER AND BUSINESS CONSULTANCY LTD
    12199442
    G.07 1 Quality Court, London, England
    Active Corporate (3 parents)
    Officer
    2020-03-08 ~ 2023-10-02
    IIF 267 - Director → ME
  • 103
    DUCK ON THE LAND LIMITED
    11164048
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-18 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 104
    DULCIE AND CO SERVICES LIMITED
    10979155
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-26 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    2017-11-26 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 105
    EASY1 DRIVING SCHOOL LIMITED
    09871420
    21 Maple Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    2022-12-08 ~ 2023-07-10
    IIF 457 - Director → ME
    Person with significant control
    2022-11-12 ~ 2023-11-13
    IIF 175 - Ownership of shares – 75% or more OE
  • 106
    ECOMKAMRUL ADVANCE LTD
    14880457
    7 Coronation Road, Dephna House, Launchese, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 107
    EDEN VALLY LTD
    14715328
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 108
    ELEGANT LEAD LIMITED
    15008550
    37 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 109
    EMBELLISH TOUCH INCORPORATION LTD
    14287394
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 345 - Director → ME
    2022-08-10 ~ dissolved
    IIF 742 - Secretary → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 110
    ENAM & ISLAM LTD
    08703942
    82-88 Mile End Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-24 ~ dissolved
    IIF 514 - Director → ME
  • 111
    ENVIRONMENTAL, OCCUPATIONAL SAFETY & HEALTH ( EOSH) LTD
    14839178 16287715
    4385, 14839178 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-05-02 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 112
    EOSH (ENVIRONMENTAL OCCUPATIONAL SAFETY & HEALTH) LTD
    16287715 14839178
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-03 ~ now
    IIF 418 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 113
    1 Cheltenham House, 253 Commercial Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-03-08 ~ 2024-05-26
    IIF 420 - Director → ME
    2024-05-26 ~ 2025-02-06
    IIF 424 - Director → ME
    2025-05-11 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    2023-03-08 ~ 2024-05-26
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    2025-05-11 ~ dissolved
    IIF 195 - Has significant influence or control OE
    IIF 195 - Has significant influence or control over the trustees of a trust OE
    IIF 195 - Has significant influence or control as a member of a firm OE
    IIF 195 - Right to appoint or remove directors as a member of a firm OE
    IIF 195 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 114
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-10 ~ now
    IIF 417 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 115
    EVOCATIVE INVENTED LTD
    15239128
    4385, 15239128 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 116
    EXACTSOLUTIONSUK LTD
    07916160
    100 Mile End Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-04-01 ~ 2016-04-01
    IIF 670 - Director → ME
  • 117
    EXPRESS ONLINE SUPERSTORE, LONDON LTD
    11338033
    249a East India Dock Road, Poplar, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 551 - Has significant influence or control OE
  • 118
    FAIRE SHOPLES LTD
    13906025
    Mn Accountancy & Co Durning Hall, Earlham Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 119
    FASHION24 LIMITED
    10736983 16049473... (more)
    102 Mile End Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-01-01 ~ 2025-05-02
    IIF 665 - Director → ME
  • 120
    FAYSAL TAMIM TRADING COMPANY LIMITED
    16834759
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-05 ~ now
    IIF 274 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 121
    FINTECH WORLD SOLUTIONS LTD
    13642595
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 122
    FIRA MERCH LTD
    13641720
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 123
    FLOAT WAVE UK LTD
    13472668
    292-294 Plashed Grove, Eastham, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-11 ~ 2025-12-09
    IIF 595 - Director → ME
    2022-02-18 ~ 2022-12-29
    IIF 605 - Director → ME
    2025-12-29 ~ now
    IIF 596 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 477 - Ownership of shares – 75% or more OE
    2022-02-06 ~ 2022-12-29
    IIF 476 - Ownership of shares – 75% or more OE
    2023-09-11 ~ 2025-12-09
    IIF 475 - Ownership of shares – 75% or more OE
  • 124
    FLOKOIN UK LIMITED
    12034317
    29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-05 ~ dissolved
    IIF 434 - Director → ME
  • 125
    FR SOFT LTD
    14061074
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 126
    FRA INTERNATIONAL LTD
    15201471
    419-421 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
  • 127
    FRAXEN LTD
    16546666
    7, Coronation Road, Dephna House, Launchese, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 236 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 128
    FULL SCALE DEV LTD
    14248862
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 287 - Director → ME
    2022-07-21 ~ dissolved
    IIF 690 - Secretary → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 129
    GAD FX LTD
    15380445
    6 Holywell Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 393 - Director → ME
    2024-01-02 ~ dissolved
    IIF 684 - Secretary → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 130
    GIFTCITY LTD
    14883787
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-22 ~ now
    IIF 391 - Director → ME
    2023-05-22 ~ now
    IIF 738 - Secretary → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 131
    GIFTGEM LTD
    15904229
    82a James Carter Road, Mildenhall, Bury St Edmunds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-19 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    2024-08-19 ~ dissolved
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 132
    GLOBAL ASPIRE CONSULTANCY LIMITED
    15793935
    Unit 5, Sherwood House, 7 Gregory Boulevard, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2025-06-16 ~ now
    IIF 461 - Director → ME
    2024-06-21 ~ 2025-06-03
    IIF 469 - Director → ME
    Person with significant control
    2026-02-01 ~ now
    IIF 178 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Right to appoint or remove directors as a member of a firm OE
    2024-06-21 ~ 2025-06-03
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 209 - Right to appoint or remove directors OE
  • 133
    GLOBAL BIZ SOURCING LTD
    15220067
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 305 - Director → ME
    2023-10-18 ~ dissolved
    IIF 725 - Secretary → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 134
    GODZILLA LIMITED
    07854499 07856015
    842 Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-21 ~ dissolved
    IIF 318 - Director → ME
  • 135
    GODZILLAA LIMITED
    07856015 07854499
    842a Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 319 - Director → ME
  • 136
    GORAN LTD
    15143747
    71-75 Shelton Street, Convent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 437 - Director → ME
    2023-09-18 ~ dissolved
    IIF 737 - Secretary → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 137
    GOZZBY IT LIMITED
    13556635
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-09 ~ 2021-08-16
    IIF 304 - Director → ME
    Person with significant control
    2021-08-09 ~ 2021-08-16
    IIF 45 - Ownership of shares – 75% or more OE
  • 138
    GQMS - GLOBAL QUALITY MANAGEMENT SYSTEM LTD
    14984418
    4385, 14984418 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-07-06 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 139
    GRETCHEN ROBERTS LIMITED
    11904069
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-11 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    2019-05-11 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 140
    HAMILTON AND RYAN ASSOCIATES LIMITED
    11308206
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 141
    HAWKHUNT CREATIVE LTD
    NI713588
    Unit 152 44a Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2024-06-26 ~ 2024-09-13
    IIF 593 - Director → ME
    Person with significant control
    2024-06-26 ~ 2024-09-13
    IIF 520 - Ownership of shares – 75% or more OE
  • 142
    321 London Road, Hazel Grove, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 556 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 445 - Ownership of shares – 75% or more OE
    IIF 445 - Right to appoint or remove directors OE
    IIF 445 - Ownership of voting rights - 75% or more OE
  • 143
    HESSON MOISES LIMITED
    11875143
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-01 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 144
    HKM IT FIRM LTD
    16216730
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 242 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 145
    HOPE AND DREAM LIMITED
    12191704
    48 Essex Gardens, Bedford, England
    Active Corporate (1 parent)
    Officer
    2019-09-05 ~ 2023-06-17
    IIF 504 - Director → ME
    Person with significant control
    2019-09-05 ~ 2023-06-17
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Ownership of shares – 75% or more OE
  • 146
    HOSAIRE LTD
    12958399
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 266 - Director → ME
    2020-10-19 ~ dissolved
    IIF 701 - Secretary → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 147
    HURRY UP TECHNOLOGIES UK LIMITED
    12040207
    29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-10 ~ dissolved
    IIF 432 - Director → ME
  • 148
    IMA WEALTHINESS TRADING LTD
    NI720126
    Office 582, 92 Castle Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2024-08-20 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    2024-08-20 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 149
    INFLUTIVE UK LIMITED
    14157119
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 610 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 491 - Ownership of voting rights - 75% or more OE
    IIF 491 - Ownership of shares – 75% or more OE
    IIF 491 - Right to appoint or remove directors OE
  • 150
    INVESRIO LIMITED
    15175473
    4385, 15175473 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-09-29 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
  • 151
    IRENE ALFREDO PROPERTY LTD
    15302240
    4385, 15302240 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 350 - Ownership of voting rights - 75% or more OE
    IIF 350 - Ownership of shares – 75% or more OE
    IIF 350 - Right to appoint or remove directors OE
  • 152
    ISLAM MART LTD
    14335367
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 153
    JAMIE MCDOWELL LIMITED
    12009336
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-29 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 154
    JBZ SERVICES LIMITED
    11110338
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 155
    JEFJAC TECHNOLOGIES UK LIMITED
    12040193
    29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-10 ~ dissolved
    IIF 433 - Director → ME
  • 156
    JENNA LYNN LIMITED
    11915700
    24 Regent Place, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2019-06-01 ~ 2020-03-05
    IIF 244 - Director → ME
    Person with significant control
    2019-06-01 ~ 2020-03-05
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 157
    JOICE DIGGINS SERVICES LIMITED
    09626777
    66 Field Road Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-06 ~ dissolved
    IIF 655 - Director → ME
  • 158
    JONA FUTRAL LIMITED
    11895006
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-11 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    2019-05-11 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 159
    JULIE BOWMAN LIMITED
    12155506
    9 Belswains Green, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-18 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Ownership of voting rights - 75% or more OE
  • 160
    KALTECH REID LIMITED
    11383469
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-22 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 161
    KBR LONDON LTD
    12673906
    Olympia House, Armitage Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-06-16 ~ 2020-09-25
    IIF 473 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 473 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 162
    KEBABEGERMAN BEDFORD LTD
    14780755
    1d The Broadway, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ 2024-06-20
    IIF 507 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Ownership of shares – 75% or more OE
  • 163
    KEBABEGERMAN LIMITED
    13662338
    1d The Broadway, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-05 ~ 2023-06-18
    IIF 506 - Director → ME
    Person with significant control
    2021-10-05 ~ 2023-06-18
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
  • 164
    KHAN AGENCY LTD
    14255807
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 228 - Director → ME
    2022-07-26 ~ dissolved
    IIF 698 - Secretary → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 165
    KIDS CARE ZONE LTD
    16453638
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 435 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 166
    KMB RESTAURANT LTD
    16448190
    79 Llantrisant Road, Pontyclun, Wales
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ 2025-07-08
    IIF 470 - Director → ME
    Person with significant control
    2025-05-13 ~ 2025-07-08
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 167
    KN INTERNATIONAL TRADING LTD
    16393735
    483 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 344 - Director → ME
  • 168
    LAM HEAVEN LTD
    15586203
    4385, 15586203 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-23 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    2024-03-23 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 169
    LAMISA PROPERTIES LIMITED
    11981592
    1 Railwayside Close, Smethwick, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-07 ~ 2021-10-15
    IIF 510 - Director → ME
    Person with significant control
    2019-05-07 ~ 2021-10-15
    IIF 222 - Right to appoint or remove directors OE
    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
  • 170
    LEADING EDGE MARKETING LTD
    16284697
    Suite A 82 Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 299 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 171
    LEGALSEBA UK LTD.
    14816544
    77 Candy Street, Bow, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-04-20 ~ now
    IIF 630 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 502 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 502 - Ownership of shares – 75% or more OE
    IIF 502 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 502 - Right to appoint or remove directors as a member of a firm OE
    IIF 502 - Right to appoint or remove directors OE
    IIF 502 - Ownership of voting rights - 75% or more OE
  • 172
    LEMON GRASS MAIDENHEAD LTD
    12641657 10474015
    17 Shifford Crescent, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-01 ~ 2021-07-01
    IIF 673 - Director → ME
    Person with significant control
    2021-07-01 ~ 2021-07-01
    IIF 632 - Ownership of shares – 75% or more OE
  • 173
    LEMON GRASS.COM MAIDENHED LTD
    13517054
    17 Shifford Crescent, Maidenhead Berkshire, England
    Active Corporate (3 parents)
    Officer
    2021-07-19 ~ 2022-10-01
    IIF 676 - Director → ME
    Person with significant control
    2021-07-19 ~ 2025-11-01
    IIF 635 - Ownership of shares – 75% or more OE
  • 174
    LEMONGRASS MAIDENHEAD LTD
    10474015 12641657
    17 Shifford Crescent, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-11 ~ 2017-11-11
    IIF 666 - Director → ME
    Person with significant control
    2016-11-11 ~ 2017-11-11
    IIF 633 - Right to appoint or remove directors OE
    IIF 633 - Ownership of shares – 75% or more OE
    IIF 633 - Ownership of voting rights - 75% or more OE
  • 175
    LEPTIDE LTD
    15165334
    4385, 15165334 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 295 - Ownership of voting rights - 75% or more OE
    IIF 295 - Ownership of shares – 75% or more OE
    IIF 295 - Right to appoint or remove directors OE
  • 176
    LIKENLY LIMITED
    13860463
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-20 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 177
    LJ KENT LTD
    11128601
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 178
    LONDON BANGLA SERVICE LTD
    08599836
    16 Spelman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-08 ~ dissolved
    IIF 579 - Director → ME
  • 179
    LONDON CARS RENTAL LTD
    12215745
    102 Mile End Road, London, England
    Active Corporate (5 parents)
    Officer
    2019-09-19 ~ 2021-06-16
    IIF 664 - Director → ME
    2021-08-02 ~ 2023-09-01
    IIF 672 - Director → ME
    Person with significant control
    2019-09-19 ~ 2021-06-16
    IIF 631 - Ownership of shares – 75% or more OE
  • 180
    LONDON COLLEGE OF MARKETING LIMITED
    - now 15153869
    GLOBE CONSULTANTS LTD
    - 2024-09-19 15153869
    69 Wellington Drive, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2023-09-21 ~ 2025-04-14
    IIF 721 - Director → ME
    Person with significant control
    2023-09-21 ~ 2025-04-14
    IIF 691 - Ownership of voting rights - 75% or more OE
    IIF 691 - Ownership of shares – 75% or more OE
    IIF 691 - Right to appoint or remove directors OE
  • 181
    LONDON SCHOOL OF ECONOMICS & BUSINESS LTD
    08444068
    Unit 2-3 88 Mile End Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 583 - Director → ME
  • 182
    LONDON SCHOOL OF STUDIES LIMITED
    15545651
    Suite 10, Ensign House, Admirals Way, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-07 ~ now
    IIF 717 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 711 - Ownership of voting rights - 75% or more OE
    IIF 711 - Ownership of shares – 75% or more OE
    IIF 711 - Right to appoint or remove directors OE
  • 183
    M R TRAVEL SERVICES LTD
    - now 14138544
    R S TRADER LONDON LTD - 2024-02-07
    Office 13 292-294 Plashet Grove, Eastham, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-08-29 ~ 2025-12-09
    IIF 600 - Director → ME
    2025-12-29 ~ now
    IIF 601 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 480 - Ownership of shares – 75% or more OE
    2025-08-29 ~ 2025-12-09
    IIF 481 - Ownership of shares – 75% or more OE
  • 184
    M S MOHAMMED LTD
    12019501
    313 Romford Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-11-07 ~ now
    IIF 608 - Director → ME
    Person with significant control
    2020-11-07 ~ now
    IIF 487 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 487 - Ownership of voting rights - 75% or more OE
    IIF 487 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 487 - Right to appoint or remove directors OE
    IIF 487 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 487 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 487 - Has significant influence or control as a member of a firm OE
    IIF 487 - Ownership of shares – 75% or more OE
  • 185
    MAIRA AND MARIA LTD
    10953424
    12 Donoghue Cottages, Glasworthy Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-08 ~ dissolved
    IIF 622 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 501 - Ownership of shares – 75% or more OE
  • 186
    MANPOWER GLOBAL LTD
    16708931
    Office 12 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 336 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 187
    MARQUIS AND WELLER LIMITED
    11269004
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-12 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 188
    MCARTHY PD LIMITED
    11139250
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 189
    MD ARIFUL ISLAM LIMITED
    15168802
    431 Andrew House Stockport, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-27 ~ 2023-12-26
    IIF 303 - Director → ME
    Person with significant control
    2023-09-27 ~ 2023-12-26
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 190
    MD S I LTD
    10240386
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    2016-06-20 ~ now
    IIF 611 - Director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 492 - Ownership of shares – 75% or more OE
  • 191
    MD SHAFIQUL-ORSFX LIMITED
    16194931
    Suite 302 4 Station Square, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2025-01-20 ~ 2025-02-20
    IIF 529 - Director → ME
    Person with significant control
    2025-01-20 ~ 2025-02-21
    IIF 408 - Right to appoint or remove directors OE
    IIF 408 - Ownership of voting rights - 75% or more OE
    IIF 408 - Ownership of shares – 75% or more OE
  • 192
    MELODY SERRANO LIMITED
    11903011
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-01 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Ownership of voting rights - 75% or more OE
  • 193
    MENTORS HOUSE LIMITED
    15041491
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-01 ~ 2024-05-02
    IIF 210 - Director → ME
    Person with significant control
    2023-08-01 ~ 2024-05-02
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 194
    METALEX VENTURE LLP
    OC454866
    77 Candy Street, Bow, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-12 ~ now
    IIF 651 - LLP Designated Member → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 503 - Right to appoint or remove members OE
    IIF 503 - Ownership of voting rights - 75% or more OE
    IIF 503 - Right to surplus assets - 75% or more OE
  • 195
    MICPLE LTD
    16598204
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 358 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 196
    MIRA INTERNATIONAL LTD
    15073991
    95-96 Whitechapel High Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-18 ~ now
    IIF 587 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 499 - Right to appoint or remove directors OE
    IIF 499 - Ownership of shares – 75% or more OE
    IIF 499 - Ownership of voting rights - 75% or more OE
  • 197
    MONO88 LIMITED
    10580884
    Olympia House, Armitage Road, London
    Liquidation Corporate (2 parents)
    Officer
    2021-11-30 ~ now
    IIF 512 - Director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 490 - Ownership of shares – 75% or more OE
    IIF 490 - Ownership of voting rights - 75% or more OE
  • 198
    MOUTAIN TOPS LTD
    14727223
    4385, 14727223 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 199
    MSI BUSINESS LTD
    16741858
    Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 284 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 200
    MSMJ CORP LTD
    15484628
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-12 ~ dissolved
    IIF 272 - Director → ME
    2024-02-12 ~ dissolved
    IIF 733 - Secretary → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 201
    MUREX GLOBAL LTD
    12092165
    First Floor 102 Mile End Road, Stepney, London, England
    Active Corporate (3 parents)
    Officer
    2019-07-08 ~ 2021-03-01
    IIF 505 - Director → ME
    Person with significant control
    2019-07-08 ~ 2022-12-07
    IIF 255 - Ownership of shares – 75% or more OE
  • 202
    NASIMA TRADING LTD
    08621150
    134 Lowbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-23 ~ dissolved
    IIF 646 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 557 - Has significant influence or control OE
  • 203
    NAWAT ALNAJAH LTD
    16775742
    Flat A-c, 459 Green Lanes, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-09 ~ now
    IIF 403 - Director → ME
  • 204
    NEHEMIAH OCONNELL LIMITED
    11991543
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-10 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 205
    NEXTGEN CORP LTD
    15034348
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 399 - Director → ME
    2023-07-28 ~ dissolved
    IIF 680 - Secretary → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
  • 206
    NITI SHOP LTD
    14993694
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 90 - Director → ME
    2023-07-10 ~ dissolved
    IIF 663 - Secretary → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 207
    NORTH FELTON LIMITED
    11382318
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-10 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 208
    OBIKAS LTD
    14659066
    20-22 20-22, Wenlock Road, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 209
    OLA SHOP LTD
    16434451
    Unit 32a 219 Birmingham Road, Bromsgrove, England
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 554 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 472 - Ownership of voting rights - 75% or more OE
    IIF 472 - Right to appoint or remove directors OE
    IIF 472 - Ownership of shares – 75% or more OE
  • 210
    ORGANIC INDUSTRIES UK LTD
    16154314
    77 Apartment 77, Brook Court, Player Street, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-12-29 ~ now
    IIF 460 - Director → ME
    Person with significant control
    2024-12-29 ~ now
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 211
    ORSFX LIMITED
    16198181
    Suite 302 4 Station Square, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 528 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 407 - Ownership of shares – 75% or more OE
    IIF 407 - Ownership of voting rights - 75% or more OE
    IIF 407 - Right to appoint or remove directors OE
  • 212
    OSCAR PATTON LIMITED
    11918990
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-01 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 213
    OUTERCOST LIMITED
    14141137
    4385, 14141137 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 214
    OVIOUS STUDIO LTD
    15728443
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-18 ~ dissolved
    IIF 192 - Director → ME
    2024-05-18 ~ dissolved
    IIF 689 - Secretary → ME
    Person with significant control
    2024-05-18 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 215
    PACIFICEVO LTD
    16453001
    Pacificevo Ltd, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 454 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 216
    PAYLESS(UK) LIMITED
    13411259
    292-294 Plashet Grove Plashet Grove, London, England
    Active Corporate (4 parents)
    Officer
    2024-08-28 ~ 2025-10-02
    IIF 604 - Director → ME
    Person with significant control
    2024-08-27 ~ 2025-10-02
    IIF 485 - Ownership of shares – 75% or more OE
  • 217
    PEARL OF WISDOM LTD
    14774909
    Gibson House (1st Floor) Northwest Associates Ltd, 800 High Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-04-03 ~ now
    IIF 315 - Director → ME
    2023-04-03 ~ now
    IIF 728 - Secretary → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 218
    PEARLSON PIPER LIMITED
    11411015
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-22 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 219
    PEBBLE STOP TEAM LIMITED
    10985258
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 220
    PENFOLD BAILEY LIMITED
    11373515
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-12 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 221
    PENGUIN TECHNOLOGIES LIMITED
    14157650
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-08 ~ dissolved
    IIF 360 - Director → ME
  • 222
    PENTAVALY LTD
    14209608
    4385, 14209608 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 218 - Ownership of shares – 75% or more OE
  • 223
    PIASH IT SOLUTION LTD
    15536562
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-02 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 224
    PIZZSHOP LTD
    13942092
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 225
    PLUMBERS 24/7 LTD
    15945989
    62 St Paul’s Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-09 ~ dissolved
    IIF 654 - Director → ME
    Person with significant control
    2024-09-09 ~ dissolved
    IIF 562 - Ownership of shares – 75% or more OE
  • 226
    PNH EMART LTD
    16591922
    218 Tildesley Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-18 ~ 2025-07-23
    IIF 688 - Secretary → ME
    Person with significant control
    2025-07-18 ~ 2025-07-23
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 227
    POYNTON CURRY MERCHANT LIMITED
    14616609
    321 London Road, Hazel Grove, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-25 ~ 2024-02-01
    IIF 555 - Director → ME
    Person with significant control
    2023-01-25 ~ 2024-02-01
    IIF 446 - Ownership of shares – 75% or more OE
    IIF 446 - Ownership of voting rights - 75% or more OE
    IIF 446 - Right to appoint or remove directors OE
    2024-04-20 ~ 2024-09-15
    IIF 444 - Ownership of voting rights - 75% or more OE
    IIF 444 - Ownership of shares – 75% or more OE
    IIF 444 - Right to appoint or remove directors OE
  • 228
    PRECISION DYNAMICS ENGINEERING LTD
    10335416
    7 Hughes Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2016-08-18 ~ now
    IIF 660 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 521 - Ownership of shares – 75% or more OE
  • 229
    PREMIUM RECRUITMENT AND EVENTS LIMITED
    12150639
    52 Chadwin Road, London, England
    Active Corporate (4 parents)
    Officer
    2019-08-12 ~ 2019-12-05
    IIF 468 - Director → ME
    Person with significant control
    2020-11-23 ~ 2021-06-27
    IIF 205 - Has significant influence or control OE
    2019-08-12 ~ 2019-12-05
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 230
    PROFITON GENESIS LTD
    15732786
    6 Holywell Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-21 ~ dissolved
    IIF 394 - Director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

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 5 April 2026 and licensed under the Open Government Licence v3.0.