logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Ali

    Related profiles found in government register
  • Mr Mohammed Ali
    Pakistani born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Dyce Close, Birmingham, B35 6JY, United Kingdom

      IIF 1
    • icon of address 4, Stirton Street, Bradford, BD5 7NX, England

      IIF 2
    • icon of address Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 3
  • Mr Mohammed Ali
    Afghan born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Mary Street, Sunderland, SR1 3NH, England

      IIF 4
  • Ali, Mohammed
    Pakistani born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Stirton Street, Bradford, BD5 7NX, England

      IIF 5
    • icon of address 4 Stirton Street, Bradford, Stirton Street, Bradford, BD5 7NX, England

      IIF 6
  • Ali, Mohammed
    Pakistani operations director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Dyce Close, Birmingham, B35 6JY, United Kingdom

      IIF 7
  • Mr Mohammed Ali
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 8
    • icon of address 1 Larkhill Road, Worcester, Worcestershire, WR5 2EF, United Kingdom

      IIF 9
  • Mr Mohammed Ali
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Belmont Road, Gatley, Cheadle, SK8 4AG, United Kingdom

      IIF 10
  • Mr Mohammed Ali
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 450, Belchers Lane, Birmingham, West Midlands, B9 5SX, United Kingdom

      IIF 11
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address 8, Cecil Place, Mitcham, CR4 4LH, United Kingdom

      IIF 13
  • Mr Mohammed Ali
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Laburnum Villas, Poplar Road, Sparkhill, Birmingham, West Midlands, B11 1UJ

      IIF 14
    • icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 15
    • icon of address 35, Vicarage Lane, London, E6 6DG, England

      IIF 16
    • icon of address Unit D, 49 Caroline Street, London, E1 0JG, England

      IIF 17
  • Mr Mohammed Ali
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 18
  • Mr Mohammed Ali
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Robsart Street, London, SW9 0AE, United Kingdom

      IIF 19
    • icon of address 66, Little Ealing Lane, London, W5 4EA, United Kingdom

      IIF 20
    • icon of address 179, Austin Road, Luton, LU3 1TZ, England

      IIF 21
    • icon of address 144a, London Road, Sandy, SG19 1DN, England

      IIF 22
  • Mr Mohammed Ali
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smart Autos, 32 St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 23
  • Mr Mohammed Ali
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 565, Coventry Road, Birmingham, B10 0LP, United Kingdom

      IIF 24
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 25
  • Mr Mohammed Ali
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 26
  • Mr Mohammed Ali
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adam's Nation, 110 Bamford Street, Chadderton, OL9 6RJ, United Kingdom

      IIF 27
    • icon of address 32, Queensway, London, W2 3RX, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Mr Mohammed Ali
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Shakespeare Crescent, London, E12 6NA, United Kingdom

      IIF 31
    • icon of address 182-184, High Street North, Office 352c, London, E6 2JA, England

      IIF 32
    • icon of address 19, Lee High Road, London, SE13 5LD, England

      IIF 33
  • Mr Mohammed Ali
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157 King Edwards Drive, Harrogate, Yorkshire, HG1 4HB, United Kingdom

      IIF 34
  • Mr Mohammed Ali
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, Kemp House, London, EC1V 2NX, England

      IIF 35
  • Mr Mohammed Ali
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-7, Peel Street, Chadderton, Oldham, OL9 9LH, United Kingdom

      IIF 36
  • Mr Mohamed Ali
    British born in January 1984

    Resident in United Kingdom

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

      IIF 37
    • icon of address 257, Broomhall Street, Sheffield, S3 7SP, United Kingdom

      IIF 38
  • Mr Mohamed Ali
    Egyptian born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bourne Terrace, London, W2 6PP, United Kingdom

      IIF 39
  • Mr Mohammad Ali
    British born in May 1991

    Resident in United Kingdom

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

      IIF 40
  • Mr Mohammed Ali
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thrawl Street, London, London, E1 6RG, United Kingdom

      IIF 41
  • Mr Mohammed Ali
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 42
    • icon of address 9, Dryden Road, Cobridge, Stoke-on-trent, ST6 3JH, United Kingdom

      IIF 43
  • Mr Mohammed Ali
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hayton Road, Leicester, LE5 1GS, England

      IIF 44
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Mr Mohammed Ali
    Somali born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 271, Butterwick Drive, Leicester, LE4 0UH, England

      IIF 46
  • Mr Mohammed Ali
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, John Smith Mews, London, E14 2DP, England

      IIF 47
    • icon of address Artistic Studios 411, 2 Casings Way, London, E3 2TH, United Kingdom

      IIF 48
  • Mr, Mohammed Ali
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Minster Way, Slough, SL3 7EU, England

      IIF 49
  • Mr. Mohammed Ali
    British born in January 1981

    Resident in United Kingdom

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

      IIF 50
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 51
    • icon of address C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, HA5 3LW, England

      IIF 52
    • icon of address 786, Harrow Road, Wembley, Middlesex, HA0 3EL, England

      IIF 53
  • Dr Mohammad Ali
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 54
  • Mohammed Ali
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 55
  • Mr Mohammed Asif
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Bedwell House, Broomfield Road, Romford, RM6 6DR, United Kingdom

      IIF 56
  • Mr Mohammed Asif
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bradford Street, Walsall, WS1 3QD, England

      IIF 57
    • icon of address 61, Bradford Street, Walsall, West Midlands, WS1 3QD, United Kingdom

      IIF 58
  • Mr Mohamed Lami
    Algerian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 White Lion Street, London, N1 9PP, England

      IIF 59
  • Mr Mohammed Abul
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 606, Romford Road, London, E12 5AF, England

      IIF 60
  • Mr Mohammed Asif
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 61
    • icon of address 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, United Kingdom

      IIF 62
  • Mr Mohammed Gani
    British born in October 1990

    Resident in United Kingdom

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

      IIF 63
  • Mr Mohammed Jalil
    British born in November 1987

    Resident in United Kingdom

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

      IIF 64
  • Mr Mohammed Ali
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 65
  • Mr Mohammed Ali Obe
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 66
  • Mr Mohammed Alterawi
    British born in December 1978

    Resident in United Kingdom

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

      IIF 67
  • Obe, Mohammed Ali
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 68
  • Dr Mohammed Ali Obe
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 69
  • Mohammed Ali
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7148, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 70
  • Mohammed Ali
    British born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8566, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 71
    • icon of address Office 8686, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 72
  • Mr Fiaz Mohammed Ali
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Nailers Close, Bromsgrove, Worcestershire, B60 3PL, United Kingdom

      IIF 73
    • icon of address Unit 63 Basepoint Bus.centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 74
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 75
  • Mr Mohamed Alterawi
    British born in December 1978

    Resident in United Kingdom

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

      IIF 76
  • Mr Mohammad Ali
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 77
  • Mr Mohammed Arman
    British born in February 1982

    Resident in United Kingdom

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

      IIF 78
    • icon of address 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 79
  • Mr Mohammed Bakali
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Scrubs Lane, London, NW10 6RA, United Kingdom

      IIF 80
  • Ali, Mohammed
    Afghan company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Mary Street, Sunderland, SR1 3NH, England

      IIF 81
  • Chohan, Mohammed Ali
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Valentine Road, Birmingham, B14 7AJ, United Kingdom

      IIF 82
    • icon of address 63 Valentine Road, Kings Heath, Birmingham, B14 7AJ

      IIF 83
    • icon of address 82, Brearley St, Birmingham, B19 3NR, United Kingdom

      IIF 84
  • Hazim, Mohammed Ali
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Watford Road, Wembley Middlesex, London, London, HA0 3EZ, England

      IIF 85
  • Hazim, Mohammed Ali
    British lawyer born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1000, Harrow Road, Wembley, Middlesex, HA0 2QL

      IIF 86
  • Hazim, Mohammed Ali
    British legal advisor born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 87
    • icon of address 1000, Harrow Road, Wembley, Middlesex, HA0 2QL

      IIF 88
    • icon of address 127, Watford Road, Wembley, HA0 3EZ, United Kingdom

      IIF 89
  • Hazim, Mohammed Ali
    British legal conslutant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Watford Road, London, HA0 3EZ, United Kingdom

      IIF 90
  • Hazim, Mohammed Ali
    British legal excutive born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Watford Road, Wembley, Middlesex, HA0 3EZ, England

      IIF 91
  • Mr Md Ali
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, England

      IIF 92
  • Mr Mohammed Ali Chohan
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Valentine Road, Birmingham, B14 7AJ, United Kingdom

      IIF 93
    • icon of address 63 Valentine Road, Kings Heath, Birmingham, B14 7AJ

      IIF 94
  • Mr Mohammed Asif
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Merlin Street, Liverpool, Merseyside, L8 8HZ, United Kingdom

      IIF 95
  • Ali, Mohammed
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Larkhill Road, Worcester, Worcestershire, WR5 2EF, United Kingdom

      IIF 96
  • Ali, Mohammed
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Hill Side Buildings, Leeds, LS11 6AY, United Kingdom

      IIF 97
  • Ali, Mohammed
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Kingsway, Gatley, Cheadle, SK8 4PA, England

      IIF 98
    • icon of address 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 99
  • Ali, Mohammed
    British business man born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fielden House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 100
  • Ali, Mohammed
    British manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Kingsway, Gatley, Cheadle, SK8 4PA, England

      IIF 101
    • icon of address 234, Kingsway, Gatley, SK8 4PA, United Kingdom

      IIF 102
  • Ali, Mohammed
    British sales born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 103
  • Ali, Mohammed
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Horseshoe Mews, Acre Lane, London, SW2 5TH, United Kingdom

      IIF 104
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 105
  • Ali, Mohammed
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cecil Place, Mitcham, CR4 4LH, United Kingdom

      IIF 106
  • Ali, Mohammed
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 450, Belchers Lane, Birmingham, West Midlands, B9 5SX, United Kingdom

      IIF 107
  • Ali, Mohammed
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Vicarage Lane, London, E6 6DG, England

      IIF 108
  • Ali, Mohammed
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Folkestone Road, London, E6 6AZ, England

      IIF 109
  • Ali, Mohammed
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 110
  • Ali, Mohammed
    British senior test engineer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Laburnum Villas, Poplar Road, Sparkhill, Birmingham, West Midlands, B11 1UJ, England

      IIF 111
  • Miah, Mohammed Abul
    British businessman born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 112
  • Mohammed Alterawi
    British born in December 1978

    Resident in United Kingdom

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

      IIF 113 IIF 114
  • Mr Mohammed Moklis Ali
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Settles Street, London, E1 1JP, England

      IIF 115
    • icon of address Flat 124-126, Whitechapel Road, London, E1 1JE, England

      IIF 116
  • Ali, Mohammed
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 117
  • Ali, Mohammed
    born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Smithville, Riddlesden, Keighley, BD21 4EX, England

      IIF 118
  • Ali, Mohammed
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Austin Road, Luton, LU3 1TZ, England

      IIF 119
  • Ali, Mohammed
    British catering manager born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144a, London Road, Sandy, SG19 1DN, England

      IIF 120
  • Ali, Mohammed
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Robsart Street, London, SW9 0AE, United Kingdom

      IIF 121
    • icon of address 66, Little Ealing Lane, London, W5 4EA, United Kingdom

      IIF 122
  • Ali, Mohammed
    British gas engineer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Austin Road, Luton, LU3 1TZ, United Kingdom

      IIF 123
  • Ali, Mohammed
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Burns Street, Burnley, Lancashire, BB12 0AJ, United Kingdom

      IIF 124
  • Ali, Mohammed
    British manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smart Autos, 32 St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 125
  • Ali, Mohammed
    British consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 565, Coventry Road, Birmingham, B10 0LP, United Kingdom

      IIF 126
    • icon of address 565a, Coventry Road, Small Heath, Birmingham, B10 0PL, United Kingdom

      IIF 127
    • icon of address 565, Coventry Road, Small Heath, B10 0LP, United Kingdom

      IIF 128 IIF 129
  • Ali, Mohammed
    British snr it director born in February 1977

    Resident in United Kingdom

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

      IIF 130
  • Ali, Mohammed
    British offices work born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265, Church Road, Hayes, UB3 2LQ, United Kingdom

      IIF 131
  • Ali, Mohammed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adam's Nation, 110 Bamford Street, Chadderton, OL9 6RJ, United Kingdom

      IIF 132
  • Ali, Mohammed
    British business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 133
  • Ali, Mohammed
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British estate agent born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Queensway, London, W2 3RX, England

      IIF 138
  • Ali, Mohammed
    British technology born in January 1981

    Resident in United Kingdom

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

      IIF 139
  • Ali, Mohammed
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Shakespeare Crescent, London, E12 6NA, United Kingdom

      IIF 140
  • Ali, Mohammed
    British business born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Windsor Street, Milton Keynes, MK2 2LN, England

      IIF 141
  • Ali, Mohammed
    British it consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Shakespeare Crescent, London, E12 6NA, England

      IIF 142
  • Ali, Mohammed
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157 King Edwards Drive, Harrogate, Yorkshire, HG1 4HB, United Kingdom

      IIF 143
  • Ali, Mohammed
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, Kemp House, London, EC1V 2NX, England

      IIF 144
  • Ali, Mohammed
    British technical support born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 St Clements Court, 27 Stoneleigh Street, London, W11 4DU, United Kingdom

      IIF 145
  • Ali, Mohammed
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-7, Peel Street, Chadderton, Oldham, OL9 9LH, United Kingdom

      IIF 146
  • Ali, Mohammed Tariq
    British businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Harley Street, London, W1G 9QD, United Kingdom

      IIF 147
  • Ali, Mohammed Tariq
    British civil servant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The E1, Business Centre, Nh.504 Whitechapel Road, London, E1 1DU, England

      IIF 148
  • Ali, Mohammed, Mr,
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Minster Way, Slough, SL3 7EU, England

      IIF 149
  • Ali, Mohammed, Mr,
    British automotive born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Minster Way, Slough, SL3 7EU, United Kingdom

      IIF 150
  • Ali, Mohammed, Mr,
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Minster Way, Slough, SL3 7EU, United Kingdom

      IIF 151
  • Ali, Mohammed, Mr.
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116-118, Church Road, Hayes, UB3 2LW, England

      IIF 152
    • icon of address C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, HA5 3LW, England

      IIF 153
  • Ali, Mohammed, Mr.
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Priory Hill, Wembley, London, Greater London, HA0 2QF, England

      IIF 154
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 155
  • Hassan, Mohammed Arif
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Boarswell Drive, Bradford, BD3 0FA, United Kingdom

      IIF 156
  • Hussain, Mohammed Ali
    British consultant born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Featherstall Road North, Oldham, OL8 6QB, England

      IIF 157
  • Hussain, Mohammed Ali
    British head of sales born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Featherstall Road North, Oldham, OL9 6QB, England

      IIF 158
  • Lami, Mohamed
    Algerian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Henley House, Friern Park, London, N12 9UE, England

      IIF 159
  • Mr Md Ali
    Bangladeshi born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179a, Cannon Street Road, London, E1 2LX, England

      IIF 160
  • Mr Mohammed Abdul Basit
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 695, Cranbrook Road, Ilford, IG2 6SY, United Kingdom

      IIF 161
    • icon of address 163-165, Plashet Grove, Eastham, London, E6 1AA, England

      IIF 162
  • Mr Mohammed Alswaidan
    Saudi Arabian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Cameron Road, Cameron Road, Ilford, IG3 8LA, England

      IIF 163
    • icon of address C/o Msp Associates, 10 Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, England

      IIF 164
  • Mr Mohammed Hussain Ali
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Westend Street, Oldham, OL9 6DW, United Kingdom

      IIF 165
    • icon of address 1st Floor, 90 Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 166
    • icon of address 283, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 167
    • icon of address 58a, First Floor, Main Road, Oldham, Greater Manchester, OL9 6LR, United Kingdom

      IIF 168
  • Mr Mohammed Ismail Ali
    Syrian born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Rylands Street, Warrington, Cheshire, WA1 1EJ, United Kingdom

      IIF 169
    • icon of address 77, High Street, Golborne, Warrington, WA3 3BU, United Kingdom

      IIF 170
  • Mr Mohammed Rafakat Ali
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN

      IIF 171
  • Abul, Mohammed
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 606, Romford Road, London, E12 5AF, England

      IIF 172
  • Ali, Mohamed
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 257, Broomhall Street, Sheffield, South Yorkshire, S3 7SP, United Kingdom

      IIF 173
  • Ali, Mohamed
    British business born in January 1984

    Resident in United Kingdom

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

      IIF 174
  • Ali, Mohamed
    British businessman born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16b, Adelaide Road, Southall, UB2 5PX, United Kingdom

      IIF 175
  • Ali, Mohamed
    British consultant born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261, Exeter Drive, Sheffield, S3 7UD, England

      IIF 176
  • Ali, Mohamed
    Egyptian director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bourne Terrace, London, W2 6PP, United Kingdom

      IIF 177
  • Ali, Mohammad
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradford Chambers Business Park, New Lane, Laisterdyke, Bradford, BD4 8BX, England

      IIF 178
  • Ali, Mohammad, Dr
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 179
  • Ali, Mohammed
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thrawl Street, London, E1 6RG, England

      IIF 180
  • Ali, Mohammed
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Dryden Road, Cobridge, Stoke-on-trent, ST6 3JH, United Kingdom

      IIF 181
  • Ali, Mohammed
    British born in February 1986

    Resident in United Kingdom

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

      IIF 182
  • Ali, Mohammed
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Fowler Close, Leicester, LE4 0SG, England

      IIF 183
  • Ali, Mohammed
    Somali director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 271, Butterwick Drive, Leicester, LE4 0UH, England

      IIF 184
  • Ali, Mohammed
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artistic Studios 411, 2 Casings Way, London, E3 2TH, United Kingdom

      IIF 185
  • Ali, Mohammed
    British courier driver born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, John Smith Mews, London, E14 2DP, England

      IIF 186
  • Ali, Mohammed
    British retail born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 125 Poplar High Street, London, E14 0AE, England

      IIF 187
  • Ali, Mohammed
    British director born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7148, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 188
  • Ali, Mohammed Mamon
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88a, George Lane, London, E18 1JJ, England

      IIF 189
  • Ali, Mohammed Mamon
    British security guard born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 25, Lygon House, Gosset Street, London, E27BD, United Kingdom

      IIF 190
  • Ali, Mohammed Shahid
    British retail born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Ayr, KA7 1NB, Scotland

      IIF 191
    • icon of address 122, 0/2, Darnley Street, Glasgow, G41 2SX, Scotland

      IIF 192
    • icon of address 122, 0/2, Darnley Street, Glasgow, G41 2SX, United Kingdom

      IIF 193
  • Asif, Mohammed
    British accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Bedwell Court, Broomfield Road, Romford, RM6 6DR, England

      IIF 194
    • icon of address 6 Bedwell House, Broomfield Road, Chadwell Heath, Romford, RM6 6DR, United Kingdom

      IIF 195
  • Asif, Mohammed
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Borrowdale Avenue, Gatley, Cheadle, SK8 4QQ, United Kingdom

      IIF 196
  • Asif, Mohammed
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bradford Street, Walsall, West Midlands, WS1 3QD, United Kingdom

      IIF 197
  • Asif, Mohammed
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160, City Road, London, EC1V 2NX, England

      IIF 198
  • Gani, Mohammed
    British born in October 1990

    Resident in United Kingdom

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

      IIF 199
  • Gani, Mohammed
    British owner born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 692, Wells Road, Bristol, BS14 9HX, United Kingdom

      IIF 200
  • Hussain, Mohammed Ali
    British vechile mechanic born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 285, Featherstall Road North, Oldham, Lancashire, OL1 2NH, United Kingdom

      IIF 201
  • Maher, Mohammed
    British lecturer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 202
  • Mr Ali Mohammed
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St Marys Square, Newmarket, CB8 0HZ, England

      IIF 203
    • icon of address 16, St Marys Square, Newmarket, CB8 0HZ, United Kingdom

      IIF 204
    • icon of address 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 205
    • icon of address 24, Rowley Drive, Newmarket, CB8 0NH, England

      IIF 206
    • icon of address 5, Harwood Terrace, Wellington Street, Newmarket, Suffolk, CB8 0HX, England

      IIF 207
    • icon of address 5, Wellington Street, Newmarket, CB8 0HX, England

      IIF 208
  • Mr Ali Mohammed
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Harringay Road, Birmingham, B44 0UA, United Kingdom

      IIF 209
  • Mr Khawaja Mohammad Ali
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oakroyd Terrace, Bradford, BD8 7AE, England

      IIF 210
  • Mr Mohammed Ali
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Warstone Parade East, Birmingham, B18 6NR, England

      IIF 211
  • Uddin, Mohammed
    British businessman born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 212
  • Ali, Moahmmed
    British company director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Yard, 55 Poplar High Street, London, E14 0DJ, England

      IIF 213
  • Ali, Mohammed
    British born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8566, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 214
    • icon of address Office 8686, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 215
  • Ali, Mohammed Hussain
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Westend Street, Oldham, OL9 6DW, United Kingdom

      IIF 216
    • icon of address 58a, First Floor, Main Road, Oldham, Greater Manchester, OL9 6LR, United Kingdom

      IIF 217
  • Ali, Mohammed Hussain
    British legal advisor born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37-49, Devonshire Street North, Manchester, Lancashire, M12 6JR, United Kingdom

      IIF 218
  • Ali, Mohammed Hussain
    British legal consultant born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 283, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 219
  • Ali, Mohammed Hussain
    British paralegal born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 90 Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 220
  • Ali, Mohammed Ismail
    Syrian born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Rylands Street, Warrington, Cheshire, WA1 1EJ, United Kingdom

      IIF 221
  • Ali, Mohammed Ismail
    Syrian director born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, High Street, Golborne, Warrington, Cheshire, WA3 3BU, United Kingdom

      IIF 222
  • Arman, Mohammed
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, High Road Leytonstone, London, E11 4HH, England

      IIF 223
  • Arman, Mohammed
    British business born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 224
  • Arman, Mohammed
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Central Drive, Rotherham, South Yorkshire, S62 7NG, United Kingdom

      IIF 225
  • Asif, Mohammed
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 226
  • Asif, Mohammed
    British shop manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, United Kingdom

      IIF 227
  • Basit, Mohammed Abdul
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 695, Cranbrook Road, Ilford, IG2 6SY, United Kingdom

      IIF 228
    • icon of address 163-165, Plashet Grove, Eastham, London, E6 1AA, England

      IIF 229
  • Basit, Mohammed Abdul
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rectory Road, Manor Park, London, E12 6JA, United Kingdom

      IIF 230
  • Basit, Mohammed Abdul
    British mot tester born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Burwood Gardens, Rainham, Essex, RM13 8JS, England

      IIF 231
  • Dr Mohammed Aftab Khaliq
    British born in January 1981

    Resident in United Kingdom

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

      IIF 232
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 233
    • icon of address 431, Glossop Road, Sheffield, S10 2PR

      IIF 234
  • Jalil, Mohammed
    British director born in November 1987

    Resident in United Kingdom

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

      IIF 235
  • Miah, Mohammed Abul
    Bangladeshi businessman born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Atlantic House, Harford Street, London, E1 4RZ

      IIF 236
  • Mohammed, Ali
    Indian it consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Browning Road, London, E12 6NU, England

      IIF 237
  • Mohammed, Ali
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Sherrard Road, Forestgate, London, E7 8DN, United Kingdom

      IIF 238
  • Mr Arif Mohammed
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, United Kingdom

      IIF 239 IIF 240
  • Mr Asif Mohammed
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 241
  • Mr Ibrahim Mohammed Salah
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Hylton Road, Sunderland, SR4 7XT, United Kingdom

      IIF 242
    • icon of address 62 Bayswater Avenue, Sunderland, SR5 4EG, United Kingdom

      IIF 243 IIF 244
  • Mr Mohammed Ali
    Syrian born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412, Farnham Road, Slough, SL2 1JA, United Kingdom

      IIF 245
  • Mr Mohammed Ali
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Belmont Road, Gatley, Cheadle, SK8 4AG, England

      IIF 246
    • icon of address 48 High Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 0AQ, United Kingdom

      IIF 247
    • icon of address 155 Wellesley Road, Ilford, Essex, IG1 4LN, United Kingdom

      IIF 248 IIF 249
    • icon of address 82, Hough Lane, Leyland, PR25 2YB, England

      IIF 250
    • icon of address Fielden House, Battersea Road, Stockport, SK4 3EA, England

      IIF 251
  • Mr Mohammed Shahadat Ali
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Bevington Road, Birmingham, B6 6HT

      IIF 252
    • icon of address 209, Bevington Road, Birmingham, West Midlands, B6 6HT, England

      IIF 253
  • Ali, Mohammed Rafakat
    British company director born in February 1981

    Resident in United Kingdom

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

      IIF 254
  • Mohammed, Ali
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St Marys Square, Newmarket, CB8 0HZ, England

      IIF 255
    • icon of address 16, St Marys Square, Newmarket, CB8 0HZ, United Kingdom

      IIF 256
    • icon of address 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 257
    • icon of address 24, Rowley Drive, Newmarket, CB8 0NH, England

      IIF 258
    • icon of address 24, Rowley Drive, Newmarket, CB8 0NH, United Kingdom

      IIF 259 IIF 260 IIF 261
  • Mohammed, Ali
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Harringay Road, Birmingham, B44 0UA, United Kingdom

      IIF 262
  • Mr Md Eklas Uddin
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cheetham Street, Rochdale, OL16 1DG, United Kingdom

      IIF 263
  • Mr Md Uddin
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 264
  • Mr Mohammed Ali
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 265 IIF 266
    • icon of address 133a, New Road, London, E1 1HJ, England

      IIF 267
  • Mr Mohammed Ali
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Court Street, London, E1 1DG, England

      IIF 268
    • icon of address 5-7, Court Street, London, E1 1DG, England

      IIF 269
  • Mr Mohammed Ali
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195a, Whitechapel Road, London, E1 1DN, England

      IIF 270
    • icon of address 32 White Hart Road, London, SE18 1DW, United Kingdom

      IIF 271
  • Mr Mohammed Ali
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299a, Bethnal Green Road, London, E2 6AH

      IIF 272
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 273
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 274
    • icon of address Unit 4, Belle Vue Industrial Park, Elm Tree Street, Wakefield, WF1 5EQ, United Kingdom

      IIF 275
  • Mr Mohammed Ali
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Westminster Way, Oxford, OX2 0LW

      IIF 276
    • icon of address The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL

      IIF 277
  • Mr Mohammed Ali
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loakes Place, 30 High Street, High Wycombe, HP11 2AG, England

      IIF 278
    • icon of address J O Hunter House, 409 Bradford Road, Huddersfield, HD2 2RB, United Kingdom

      IIF 279
  • Mr Mohammed Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 750, Bordesley Green, Birmingham, B9 5PQ, England

      IIF 280
    • icon of address Adam's Nation, 110 Bamford Street, Chadderton, OL9 6RJ, United Kingdom

      IIF 281
    • icon of address Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 282
    • icon of address 32, Queensway, London, W2 3RX, England

      IIF 283
    • icon of address 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 284
  • Mr Mohammed Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1354, Coventry Road, Yardley, Birmingham, B25 8AF, England

      IIF 285
  • Mr Mohammed Ali
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harley Street, London, W1G 9QD, England

      IIF 286
  • Mr Mohammed Ali
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Marys Close, Rochdale, OL16 4XT, England

      IIF 287
  • Mr Mohammed Ali
    British born in May 1991

    Resident in Engalnd

    Registered addresses and corresponding companies
  • Mr Mohammed Larbi Bakali
    British born in February 1986

    Resident in United Kingdom

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

      IIF 290
  • Ali Obe, Mohammed, Dr
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 291
  • Ali Obe, Mohammed, Dr
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 292
  • Ali, Mohammed
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 293
  • Alterawi, Mohammed
    British born in December 1978

    Resident in United Kingdom

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

      IIF 294
  • Alterawi, Mohammed
    British business man born in December 1978

    Resident in United Kingdom

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

      IIF 295 IIF 296
  • Alterawi, Mohammed, Dr.
    British born in October 1978

    Resident in United Kingdom

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

      IIF 297
  • Alterawi, Mohammed, Dr.
    British director born in October 1978

    Resident in United Kingdom

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

      IIF 298
  • Arman, Mohammed Turaf Ali
    British web developer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 299
  • Bakali, Mohammed Larbi
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Scrubs Lane, London, NW10 6RA, United Kingdom

      IIF 300
  • Bakali, Mohammed Larbi
    British director born in February 1986

    Resident in United Kingdom

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

      IIF 301
  • Bakali, Mohammed Larbi
    British fast food born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Scrubs Lane, London, NW10 6RA, England

      IIF 302
  • Bakali, Mohammed Larbi
    British youth worker born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Shalfleet Drive, London, W10 6UB, United Kingdom

      IIF 303
  • Dr Mohammed Ali
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, 38 Vicar Lane, Bradford, BD1 5LD, England

      IIF 304
    • icon of address Quest House, First Floor 38, Vicar Lane, Bradford, West Yorkshire, BD1 5LD

      IIF 305
  • Dr Mohammed Ali
    Indian born in December 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Banner & Associates Ltd, Banner House, Harrow, HA1 1JR, England

      IIF 306
  • Dr Mohammed Ali
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Brondesbury Park, London, NW2 5JU, England

      IIF 307
  • Hassan, Mohammed
    British businessman born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137-141, Chorley New Road, Horwich, Bolton, BL6 5QF, England

      IIF 308
  • Hassan, Mohammed Haris
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Manchester Road, Mossley, Ashton-under-lyne, Lancashire, OL5 9BL, England

      IIF 309
    • icon of address 11, Parsonage Street, Hyde, Cheshire, SK14 1DP, England

      IIF 310
  • Hassan, Mohammed Haris
    British business man born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Parsonage Street, Hyde, Cheshire, SK14 1DP

      IIF 311
  • Hassan, Mohammed Haris
    British business person born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278, Stockport Road, Hyde, SK14 5RF, United Kingdom

      IIF 312
  • Hassan, Mohammed Haris
    British businessman born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Parsonage Street, Hyde, Cheshire, SK14 1DP

      IIF 313
    • icon of address 11, Parsonage Street, Hyde, Cheshire, SK14 1DP, England

      IIF 314 IIF 315 IIF 316
    • icon of address 11, Parsonage Street, Hyde, SK14 1DP, England

      IIF 317
    • icon of address 11, Parsonage Street, Hyde, SK14 1DP, United Kingdom

      IIF 318
  • Hassan, Mohammed Haris
    British restaurant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Manchester Road, Mossley, Lancashire, OL59BL, England

      IIF 319
  • Mohammed, Khalil
    British accountant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Welbeck Road, Hyde, SK14 5PN, England

      IIF 320
  • Mr Hassan Mohammed
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 321
  • Mr Mohamed Ali
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 C, Green Street, London, E7 8JF, England

      IIF 322
  • Mr Mohamed Ali
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257 Broomhall Street, Sheffield, S3 7SP, England

      IIF 323
  • Mr Mohammad Ali
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL, United Kingdom

      IIF 324
  • Mr Mohammad Ali
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Mohammed Ali
    British born in August 1978

    Resident in United Arab Emirates

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

      IIF 335
  • Mr Mohammed Ali
    English born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 336
  • Mr Mohammed Ali
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Egertons Gardens, London, SW3 2DA, England

      IIF 337
  • Mr Mohammed Ali
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Leeds Road, Nelson, BB9 8EQ, England

      IIF 338
    • icon of address 181-183, Leeds Road, Nelson, BB9 8EQ, England

      IIF 339
  • Mr Mohammed Ali
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit6, Buck Street, Buck House, Bradford, BD3 9QP, England

      IIF 340
  • Mr Mohammed Ali
    Bangladeshi born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Whitechapel Road, London, E1 1BY, England

      IIF 341
    • icon of address 90-96, High Street North, London, E6 2HT, England

      IIF 342
  • Mr Mohammed Ali
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Bristol Hill, Bristol, BS4 5AB, England

      IIF 343
  • Mr Mohammed Ali
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15984670, Hessel Street, Basement, London, E1 2LR, England

      IIF 344
  • Mr Mohammed Ali
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5 Rectory Ln, Ashtead, KT21 2BA, England

      IIF 345
    • icon of address 11, The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, United Kingdom

      IIF 346
    • icon of address 9, Dryden Road, Stoke-on-trent, ST6 3JH, England

      IIF 347
    • icon of address Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 348 IIF 349
  • Mr Mohammed Ali
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Winchester Street, Andover, SP10 2EA, England

      IIF 350
    • icon of address 4a, Winchester Street, Andover, Hampshire, SP10 2EA, United Kingdom

      IIF 351
    • icon of address 18, Barrett Street, Smethwick, B66 4SE, England

      IIF 352
  • Mr Mohammed Haris Hassan
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Parsonage Street, Hyde, Cheshire, SK14 1DP, England

      IIF 353
  • Mr Mohammed Haris Hassan
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278, Stockport Road, Hyde, SK14 5RF, United Kingdom

      IIF 354
  • Ali, Fiaz Mohammed
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Nailers Close, Bromsgrove, Worcestershire, B60 3PL, United Kingdom

      IIF 355
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 356
  • Ali, Fiaz Mohammed
    British computer engineer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Quail Park Drive, Kidderminster, Worcs, DY10 4HF, England

      IIF 357
  • Ali, Fiaz Mohammed
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Basepoint Business Centre, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 358
    • icon of address Unit 63 Basepoint Bus. Centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 359 IIF 360
    • icon of address Unit 63 Basepoint Bus.centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 361
    • icon of address Unit 63 Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 362
  • Ali, Fiaz Mohammed
    British it engineer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178b, Austin Road, Bromsgrove, Worcestershire, B60 3NS, England

      IIF 363
  • Ali, Mohammad
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 364
  • Ali, Mohammed Shahadat
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Bevington Road, Birmingham, B6 6HT, England

      IIF 365
  • Ali, Mohammed Shahadat
    British design engineer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Bevington Road, Birmingham, B6 6HT, England

      IIF 366
  • Ali, Obe, Mohammed, Dr
    British ceo born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS, United Kingdom

      IIF 367
  • Alterawi, Mohamed
    British business man born in December 1978

    Resident in United Kingdom

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

      IIF 368
  • Dr. Mohammed Tawfik Alterawi
    British born in December 1978

    Resident in United Kingdom

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

      IIF 369 IIF 370
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 371
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 372
  • Mohammed, Arif
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1102-1106 Coventry Road, Haymills, Birmingham, B25 8DT

      IIF 373
    • icon of address 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, England

      IIF 374
  • Mohammed, Arif
    British accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 375 IIF 376
    • icon of address 1102-1106 Coventry Road, Haymills, Birmingham, B25 8DT, United Kingdom

      IIF 377
  • Mohammed, Asif
    British advisor born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 378
  • Mohammed, Maqsood Ali
    British business born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Harwood Terrace, Wellington Street, Newmarket, CB8 0HX, England

      IIF 379
  • Mohammed, Maqsood Ali
    British manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Harwood Terrace, Wellington Street, Newmarket, Suffolk, CB8 0HX, United Kingdom

      IIF 380
  • Mr Md Eklas Uddin
    Bangladeshi born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, New Road, London, E1 1HJ, England

      IIF 381
  • Mr Mohammed Ali
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Green, Newport Pagnell, MK16 0JW, England

      IIF 382
  • Mr Mohammed Asif
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wernette Way, High Wycombe, Bucks, HP11 1FJ, England

      IIF 383
    • icon of address 1, Wernette Way, High Wycombe, HP11 1FJ, England

      IIF 384
    • icon of address 49, Desborough Park Road, High Wycombe, HP12 3BG, England

      IIF 385
    • icon of address 90, Abercromby Avenue, High Wycombe, HP12 3BD, England

      IIF 386 IIF 387 IIF 388
  • Mr Mohammed Turaf Ali Arman
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 389
  • Mohammed Ali
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 24/25, The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 390
  • Mr Ali Kadim Mohammed
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, High Street, London, W3 6NG, United Kingdom

      IIF 391
    • icon of address Falcon House, 257 Burlington Road, New Malden, Surrey, KT3 4NE, England

      IIF 392
    • icon of address 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 393 IIF 394
    • icon of address 11, Church Lane, Uxbridge, UB8 2XD, United Kingdom

      IIF 395
    • icon of address 8a Pop In Commercial Centre, South Way, Wembely, HA9 0HF

      IIF 396
  • Mr Mohammed Gani
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 638, Long Cross, Bristol, BS11 0TT, England

      IIF 397
    • icon of address Everlast Gym, Unit 3, Fox Den Road, Stoke Gifford, Bristol, BS34 8SP, England

      IIF 398
  • Uddin, Md Eklas
    British business person born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cheetham Street, Rochdale, OL16 1DG, United Kingdom

      IIF 399
  • Ali, Md Moshahid
    Bangladeshi businessman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95a, New Road, London, E1 1HH, England

      IIF 400
  • Ali, Md Moshahid
    Bangladeshi company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Whitechapel Road, London, E1 1JE, England

      IIF 401
  • Ali, Mohammed
    Pakistani director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 402
  • Khaliq, Mohammed Aftab, Dr
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 403
    • icon of address 431, Glossop Road, Sheffield, S10 2PR, United Kingdom

      IIF 404
  • Khaliq, Mohammed Aftab, Dr
    British doctor born in January 1981

    Resident in United Kingdom

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

      IIF 405
  • Mohammed, Ali Kadim
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, High Street, London, London, W3 6NG, United Kingdom

      IIF 406
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 407
    • icon of address Falcon House, 257 Burlington Road, New Malden, Surrey, KT3 4NE, England

      IIF 408
    • icon of address 11, Church Lane, Uxbridge, Middlesex, UB8 2XD, United Kingdom

      IIF 409
    • icon of address 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 410 IIF 411
  • Mohammed, Ali Kadim
    British businessman born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Acton, London, W3 6NG, United Kingdom

      IIF 412
  • Mohammed, Ali Kadim
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Church Lane, Uxbridge, UB8 2XD, England

      IIF 413
  • Mohammed, Ali Moklis
    British journalist born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 124-126, Whitechapel Road, London, E1 1JE, England

      IIF 414
  • Mohammad Ali
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Revidge Road, Blackburn, BB2 6JQ, England

      IIF 415
  • Mr Hussain Mohammed Al-najafi
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 - 11, High Street, London, W3 6NG

      IIF 416
  • Mr Maqsood Ali Mohammed
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Harwood Terrace, Wellington Street, Newmarket, CB8 0HX, United Kingdom

      IIF 417
  • Mr Mohammed Ali Hussain
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 418
  • Mr Mohammed Ali Obe
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY, United Kingdom

      IIF 419
  • Mr Mohammed Ali Shah
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, George Street, Aylesbury, HP20 2HU, England

      IIF 420
    • icon of address 4, Rix Road, Hull, HU7 0BT, England

      IIF 421
  • Salah, Ibrahim Mohammed
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Bayswater Avenue, Sunderland, SR5 4EG, United Kingdom

      IIF 422
  • Salah, Ibrahim Mohammed
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Bayswater Avenue, Sunderland, SR5 4EG, United Kingdom

      IIF 423
  • Salah, Ibrahim Mohammed
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Hylton Road, Sunderland, SR4 7XT, United Kingdom

      IIF 424
  • Uddin, Md
    British businessman born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 425
  • Alswaidan, Mohammed
    Saudi Arabian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, United Kingdom

      IIF 426
    • icon of address C/o Msp Associates, 10 Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, England

      IIF 427
  • Dr Mohammed Al-badri
    Iraqi born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cloister Street, Nottingham, NG7 2PG, England

      IIF 428 IIF 429
    • icon of address The Ingenuity Lab, University Of Nottingham, C16, The Ingenuity Centre Jubilee Campus, Nottingham, Nottinghamshire, NG7 2TU, United Kingdom

      IIF 430
  • Maher, Mohammed Ali
    British born in January 1981

    Resident in England

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

      IIF 431
  • Maher, Mohammed Ali
    British company director born in January 1981

    Resident in British

    Registered addresses and corresponding companies
    • icon of address Zarapps Ltd, 46 Thorpe Road, Caldmore, Walsall, West Midlands, WEST MIDLANDS, United Kingdom

      IIF 432
  • Mr Mohammed Ali Maher
    British born in January 1981

    Resident in England

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

      IIF 433
  • Mr Mohammed Arman
    Bangladeshi born in September 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Graham Road, London, E8 1BP

      IIF 434
  • Mr Mohammed Shah
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Billingsfield Cottages, Bicester Road, Aylesbury, HP18 0PS, England

      IIF 435
    • icon of address Flat 1, 21 Buckingham Road, Aylesbury, HP19 9PT, England

      IIF 436
  • Uddin, Md Eklas
    Bangladeshi company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 437
  • Ali, Mohammed
    British accountant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Warstone Parade East, Birmingham, B18 6NR, England

      IIF 438
  • Mr Md Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 439
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 440
    • icon of address 133, New Road, London, E1 1HJ, England

      IIF 441
  • Mr Mohammad Asim Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spen Vale Works, Spen Vale Street, Unit 2, Heckmondwike, WF16 0NQ, England

      IIF 442
    • icon of address Unit 1a, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 443
  • Mr Mohammed Abul Miah
    Bangladeshi born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Whitechapel Road, London, E1 1BY, England

      IIF 444
  • Mr Mohammed Abul Miah
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brady Street, London, E1 5DG, England

      IIF 445
    • icon of address 225 East India Dock Road, East India Dock Road, London, E14 0EG, England

      IIF 446
    • icon of address 225, East India Dock Road, London, E14 0EG, England

      IIF 447
    • icon of address 225, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 448
    • icon of address 233 East India Dock Road, London, E14 0EG, United Kingdom

      IIF 449
    • icon of address 279, Whitechapel Road, London, E1 1BY

      IIF 450
    • icon of address 303, Whitechapel Road, London, E1 1BY, England

      IIF 451
    • icon of address 309 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 452 IIF 453 IIF 454
    • icon of address 5 Network House, 14 Alie Street, London, E1 8GZ, United Kingdom

      IIF 456
    • icon of address 7, Ellesmere Street, London, E14 6BA, England

      IIF 457
  • Mr Mohammed Mamon Ali
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88a, George Lane, London, E18 1JJ, England

      IIF 458
  • Mr Mohammed Zahid Ali
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 459
  • Mr Mohammed Zahid Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 The Mall, Preston, Lancashire, PR2 6DU, England

      IIF 460
  • Mr Shah Mohammed Ali
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Court Street, London, London, E1 1DG, United Kingdom

      IIF 461
    • icon of address 5, Court Street, London, E1 1DG, United Kingdom

      IIF 462
  • Shah, Mohammed Ali
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Rix Road, Hull, HU7 0BT, England

      IIF 463
  • Shah, Mohammed Ali
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, George Street, Aylesbury, HP20 2HU, England

      IIF 464
  • Ali, Mohammad Asim
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Charter Street, Accrington, Lancashire, BB5 0SA, England

      IIF 465
    • icon of address Unit 1a, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 466
  • Ali, Mohammad Asim
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liversedge Business Park, Unit 2, 22-26 Halifax Road, Liversedge, West Yorkshire, WF15 6JL, United Kingdom

      IIF 467
  • Ali, Mohammed
    Syrian manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412, Farnham Road, Slough, SL2 1JA, United Kingdom

      IIF 468
  • Ali, Mohammed
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 469
    • icon of address 48 High Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 0AQ, United Kingdom

      IIF 470
  • Ali, Mohammed
    British clinical hospital specialist born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nansen Primary School, 104 Naseby Road, Alum Rock, Birmingham, B8 3HG, England

      IIF 471
  • Ali, Mohammed
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fielden House, Battersea Road, Stockport, SK4 3EA, England

      IIF 472
  • Ali, Mohammed
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155 Wellesley Road, Ilford, Essex, IG1 4LN, United Kingdom

      IIF 473
  • Ali, Mohammed
    British manager born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Scotland Road, Nelson, BB9 7XJ, England

      IIF 474
  • Ali, Mohammed
    British mot tester born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163-165, Plashet Grove, Eastham, London, E6 1AA, England

      IIF 475
  • Ali, Mohammed
    British restaurant manager born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155 Wellesley Road, Ilford, Essex, IG1 4LN

      IIF 476
  • Ali, Mohammed
    British shop assistant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Hough Lane, Leyland, PR25 2YB, England

      IIF 477
  • Ali, Mohammed
    British teacher born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 478
  • Ali, Mohammed
    Iranian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Sun Street, Stoke-on-trent, ST1 4JR, England

      IIF 479
  • Alterawi, Mohammed Tawfik, Dr.
    British business man born in December 1978

    Resident in United Kingdom

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

      IIF 480
  • Alterawi, Mohammed Tawfik, Dr.
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 481
  • Alterawi, Mohammed Tawfik, Dr.
    British director born in December 1978

    Resident in United Kingdom

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

      IIF 482
  • Miah, Mohammed Abul
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, East India Dock Road, London, E14 0EG, England

      IIF 483
    • icon of address 7, Ellesmere Street, London, E14 6BA, England

      IIF 484
  • Miah, Mohammed Abul
    British business born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 859, Romford Road, London, E12 5JY, England

      IIF 485
  • Miah, Mohammed Abul
    British business person born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225 East India Dock Road, East India Dock Road, London, E14 0EG, England

      IIF 486
  • Miah, Mohammed Abul
    British businessman born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Brady Street, London, E1 5DG, United Kingdom

      IIF 487
    • icon of address 225, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 488
    • icon of address 233 East India Dock Road, London, E14 0EG, United Kingdom

      IIF 489
    • icon of address 303, Whitechapel Road, London, E1 1BY, England

      IIF 490
    • icon of address 303 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 491
    • icon of address 309 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 492 IIF 493
    • icon of address 5, Network House, 14 Alie Street, London, E1 8GZ, England

      IIF 494
    • icon of address 5 Network House, 14 Alie Street, London, E1 8GZ, United Kingdom

      IIF 495
  • Mr Fiaz Ali
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 63, Basepoint Business Centre, Isidore Road, Bromsgrove, Worcs, B60 3ET, England

      IIF 496
  • Mr Md Moshahid Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 497
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 498
    • icon of address 133, New Road, London, E1 1HJ, England

      IIF 499
    • icon of address 46, Settles Street, London, E1 1JP, England

      IIF 500
    • icon of address Unit 101, 133a, New Road, London, E1 1HJ, United Kingdom

      IIF 501
  • Mr Mohamed Al-amin Al-hadi
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, Water Lane, London, E15 4NL, England

      IIF 502
  • Mr Mohammad Abdul Basit
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Rectory Road, London, E12 6JA, England

      IIF 503
  • Mr Mohammad Zahid Ali
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 504
    • icon of address 298-300, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 505 IIF 506
  • Mr Mohammed Geufaar Ali
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite2a , Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 507
    • icon of address 11729057 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 508
    • icon of address Dalton House, Chester Street, Wrexham, LL13 8AH, Wales

      IIF 509
  • Mr Mohammed Muked Ali
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Bristol Hill, Bristol, BS4 5AB, England

      IIF 510
    • icon of address 10 St Helens Road, St Helens Road, Swansea, SA1 4AW

      IIF 511
  • Mr Mohammed Rafakat Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 512 IIF 513 IIF 514
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 515
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 516 IIF 517
    • icon of address 88, Holt Road, Liverpool, L7 2PR, England

      IIF 518
  • Mr Mohammed Shahid Ali
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 162, Darnley Street, Glasgow, G41 2LL

      IIF 519
    • icon of address Askari & Co Ltd, 162 Darnley Street, Glasgow, G41 2LL

      IIF 520
    • icon of address Inferno, 46 Queen Street, Glasgow, G1 3DS, Scotland

      IIF 521
  • Mr Mohmmed Abul Miah
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 859, Romford Road, London, E12 5JY, England

      IIF 522
  • Uddin, Md Jamal
    Bangladeshi catarer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Devas Street, London, E3 3LZ, United Kingdom

      IIF 523
  • Ali, Mohammed
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 524
  • Ali, Mohammed
    British businessman born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, England

      IIF 525
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 526
    • icon of address 133a, New Road, London, E1 1HJ, England

      IIF 527
  • Ali, Mohammed
    Indian director born in December 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 151 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 528
  • Ali, Mohammed
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Court Street, London, E1 1DG, England

      IIF 529
    • icon of address 5-7, Court Street, London, E1 1DG, England

      IIF 530
  • Ali, Mohammed
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 C, Green Street, London, E7 8JF, England

      IIF 531
    • icon of address 32 White Hart Road, London, SE18 1DW, United Kingdom

      IIF 532
  • Ali, Mohammed
    British legal advisor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195a, Whitechapel Road, London, E1 1DN, England

      IIF 533
  • Ali, Mohammed
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 534
  • Ali, Mohammed
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 535
    • icon of address Unit 4, Belle Vue Industrial Park, Elm Tree Street, Wakefield, WF1 5EQ, United Kingdom

      IIF 536
  • Ali, Mohammed
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Hill Side Buildings, Leeds, LS11 6AY, United Kingdom

      IIF 537
    • icon of address 32, Ritchie House, Hazellville Road, London, N19 3LX, England

      IIF 538
  • Ali, Mohammed
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR

      IIF 539
    • icon of address 40, Westminster Way, North Hinksey, Oxford, OX2 0LW, United Kingdom

      IIF 540
    • icon of address 40, Westminster Way, Oxford, Oxfordshire, OX2 0LW, United Kingdom

      IIF 541
  • Ali, Mohammed
    British mechanical engineer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Westminster Way, Botley, Oxford, Oxfordshire, OX2 0LW

      IIF 542
  • Ali, Mohammed
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loakes Place, 30 High Street, High Wycombe, HP11 2AG, England

      IIF 543
  • Ali, Mohammed
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address J O Hunter House, 409 Bradford Road, Huddersfield, West Yorkshire, HD2 2RB, United Kingdom

      IIF 544
  • Ali, Mohammed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 750, Bordesley Green, Birmingham, B9 5PQ, England

      IIF 545
  • Ali, Mohammed
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 547
  • Ali, Mohammed
    Liberian director of programmes born in January 1980

    Resident in Liberia

    Registered addresses and corresponding companies
    • icon of address 21, Lasham Court, Northampton, Northamptonshire, NN3 9BD, United Kingdom

      IIF 548
  • Ali, Mohammed
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1354, Coventry Road, Yardley, Birmingham, B25 8AF, England

      IIF 549
  • Ali, Mohammed
    British it consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harley Street, London, W1G 9QD, England

      IIF 552
    • icon of address Level 24/25, The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 553
  • Ali, Mohammed
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Marys Close, Rochdale, OL16 4XT, England

      IIF 554
  • Ali, Mohammed
    British working director born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 5, 72 Hillhouse Road, Hamilton, Lanarkshire, ML3 9TB, Scotland

      IIF 555
  • Ali, Mohammed
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 556
  • Ali, Mohammed
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Granville Road, Blackburn, BB2 6HD, England

      IIF 557
    • icon of address 15, Wager Street, London, E3 4JD, England

      IIF 558
  • Ali, Mohammed
    British director born in May 1991

    Resident in Engalnd

    Registered addresses and corresponding companies
    • icon of address 46, Granville Road, Blackburn, Lancashire, BB2 6HD, England

      IIF 559
    • icon of address 36, Thorn Street, Bolton, BL1 8LA, England

      IIF 560
  • Ali, Mohammed Moklis
    British businessman born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 561
    • icon of address 46, Settles Street, London, E1 1JP, England

      IIF 562
  • Ali, Mohammed Zahid
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 563
  • Ali, Mohammed Zahid
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 The Mall, Preston, Lancashire, PR2 6DU, England

      IIF 564
  • Ali, Mohammed Zahid
    British gas engineer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ribbleton Avenue, Preston, PR1 5RY, England

      IIF 565
  • Ali, Mohammed, Dr
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lord Mayors Walk, York, North Yorkshire, YO31 7EX

      IIF 566
  • Ali, Mohammed, Dr
    British business born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Hoxton Street, Bradford, West Yorkshire, BD8 9NH, United Kingdom

      IIF 567
  • Ali, Mohammed, Dr
    British charity ceo born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Vicar Lane, Bradford, BD1 5LD, England

      IIF 568
  • Ali, Mohammed, Dr
    British chief executive born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Carlton Drive, Bradford, West Yorkshire, BD9 4DL

      IIF 569 IIF 570
    • icon of address West Holt, 2 Carlton Drive, Heaton, Bradford, BD9 4DL

      IIF 571
  • Ali, Mohammed, Dr
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 572
    • icon of address Quest House, First Floor, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD

      IIF 573
  • Ali, Mohammed, Dr
    British chief executive born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Carlton Drive, Bradford, BD9 4DL, England

      IIF 574
  • Ali, Mohammed, Dr
    British doctor born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Brondesbury Park, London, NW2 5JU, England

      IIF 575
  • Miah, Mohammed Abul
    Bangladeshi businessman born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brady Street, London, E1 5DG, United Kingdom

      IIF 576
    • icon of address 241, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 577
    • icon of address 297, Whitechapel, London, E1 1BY, United Kingdom

      IIF 578
    • icon of address 309, Whitechapel Road, London, E1 1BY, England

      IIF 579
  • Mr Ali Mohammed
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 580
  • Mr Ali Mohammed
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hawthorn Farm Road, Leeds, LS14 1FN, England

      IIF 581
  • Mr Mohammad Shahid Ali
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Union Street, Glasgow, G1 3QW, Scotland

      IIF 582 IIF 583
    • icon of address 100, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 584
    • icon of address 162, Darnley Street, Glasgow, G41 2LL, Scotland

      IIF 585
    • icon of address 21, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 586
    • icon of address 21, Queen Street, Glasgow, G1 3ED, United Kingdom

      IIF 587
    • icon of address 21b, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 588
    • icon of address 300, Rotherwood Avenue, Glasgow, G13 2AY, Scotland

      IIF 589 IIF 590
    • icon of address 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 591 IIF 592
    • icon of address 46, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 593
    • icon of address 46, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 594
    • icon of address 46, Queen Street, Glasgow, G1 3DS, United Kingdom

      IIF 595
    • icon of address 46, Queen Street, Glasgow, Scotland, G1 3DS, Scotland

      IIF 596
    • icon of address 48, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 597 IIF 598
    • icon of address 6, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, United Kingdom

      IIF 599
    • icon of address 96, Union Street, Glasgow, G1 3QW, Scotland

      IIF 600
    • icon of address 2, Quarry Street, Hamilton, ML3 7AR, Scotland

      IIF 601
  • Mr Mohammed Abdul Kaiyum
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17 Fleetfield, Birkenhead Street, London, WC1H 8BP, England

      IIF 602
  • Mr Mohammed Ali Mohammed Ali Hussain
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 285, Featherstall Road North, Oldham, Lancashire, OL1 2NH, United Kingdom

      IIF 603
  • Mr Mohammed Jahangeer Ali
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Kingston Crescent, Chatham, ME5 8YQ, England

      IIF 604 IIF 605
    • icon of address 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 606
  • Mrs Batool Mohammed Ali
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Shaftesbury Avenue, Kenton, Harrow, HA3 0RB, United Kingdom

      IIF 607
    • icon of address 175, Austin Road, Luton, LU3 1TZ, England

      IIF 608
  • Alabi, Mohammed Babatunde Bello
    British legal advisor born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 640, Newmarket Road, Cambridge, Cambridgeshire, CB5 8RS, England

      IIF 609
  • Ali, Mohamed
    Indian businessman born in August 1979

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address Post Box No. 29193, Dubai, Uae

      IIF 610
  • Ali, Mohamed
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257 Broomhall Street, Sheffield, S3 7SP, England

      IIF 611
  • Ali, Mohammad
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL, United Kingdom

      IIF 612
  • Ali, Mohammad
    British none born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Askari & Co Limited, 122 Darnley St 0/2, Glasgow, G41 2SX

      IIF 613
  • Ali, Mohammad
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Mohammad
    British company director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 453, Main Street, Coatbridge, ML5 3RS, Scotland

      IIF 618
    • icon of address 1/1, 144 Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 619
  • Ali, Mohammad
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Mohammad
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102, Union Street, Glasgow, G1 3QW, Scotland

      IIF 623
  • Ali, Mohammad
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Revidge Road, Blackburn, BB2 6JQ, England

      IIF 624
  • Ali, Mohammad Zahid
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 298-300, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 625
  • Ali, Mohammad Zahid
    British company director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 626
  • Ali, Mohammad Zahid
    British director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 627
    • icon of address 58, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 628
    • icon of address 104, Quarry Street, Hamilton, ML3 7AX

      IIF 629
  • Ali, Mohammad Zahid
    British manager born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Gullane Crescent, Westerwood, Cumbernauld, G68 0HR

      IIF 630
    • icon of address 298-300 Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 631
    • icon of address 298-300, Maxwell Road, Glasgow, G41 1PJ, United Kingdom

      IIF 632
    • icon of address 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 633
  • Ali, Mohammad Zahid
    British working director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Bank Street, Airdrie, Lanarkshire, ML6 6AF, Scotland

      IIF 634
    • icon of address 162, Darnley Street, Glasgow, G41 2LL, Scotland

      IIF 635
    • icon of address 300, Rotherwood Avenue, Glasgow, G13 2AY, Scotland

      IIF 636
    • icon of address 81, Queen Street, Glasgow, G1 3DA, Scotland

      IIF 637
    • icon of address 92-94, West Princes Street, Helensburgh, Dunbartonshire, G84 8XE, Scotland

      IIF 638
  • Ali, Mohammed
    British director born in December 1974

    Registered addresses and corresponding companies
    • icon of address 333, Upton Lane, Forest Gate, London, E7 9PT, United Kingdom

      IIF 639
  • Ali, Mohammed
    English self employed born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 505 Commercial Road, London, E1 0HQ, England

      IIF 640
  • Ali, Mohammed
    Bangladeshi business person born in January 1975

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 29, Burnside, St. Albans, AL1 5RS, England

      IIF 641
  • Ali, Mohammed
    British independent consultant born in August 1978

    Resident in United Arab Emirates

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

      IIF 642
  • Ali, Mohammed
    English consultant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 643
  • Ali, Mohammed
    English software engineer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Egertons Gardens, London, SW3 2DA, England

      IIF 644
  • Ali, Mohammed
    English director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Leeds Road, Nelson, BB9 8EQ, England

      IIF 645
  • Ali, Mohammed
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit6, Buck Street, Buck House, Bradford, BD3 9QP, England

      IIF 646
  • Ali, Mohammed
    British business born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, Colman Road, Norwich, Norwich, Norfolk, NR4 7HH, United Kingdom

      IIF 647
  • Ali, Mohammed
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 560, Coventry Road, Birmingham, B10 0UN, England

      IIF 648
  • Ali, Mohammed
    Bangladeshi born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90-96, High Street North, London, E6 2HT, England

      IIF 649
  • Ali, Mohammed
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15984670, Hessel Street, Basement, London, E1 2LR, England

      IIF 650
  • Ali, Mohammed
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5 Rectory Ln, Ashtead, KT21 2BA, England

      IIF 651
    • icon of address 11, The Avenue, Kidsgrove, Stoke-on-trent, Staffordshire, ST7 1AB, United Kingdom

      IIF 652
    • icon of address 9, Dryden Road, Stoke-on-trent, ST6 3JH, England

      IIF 653
    • icon of address Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 654
  • Ali, Mohammed
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 655
  • Ali, Mohammed
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 656
  • Ali, Mohammed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Winchester Street, Andover, SP10 2EA, England

      IIF 657
    • icon of address 4a, Winchester Street, Andover, Hampshire, SP10 2EA, United Kingdom

      IIF 658
  • Ali, Mohammed
    British self employed born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Barrett Street, Smethwick, B66 4SE, England

      IIF 659
  • Ali, Mohammed
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Green, Newport Pagnell, MK16 0JW, England

      IIF 660
  • Ali, Mohammed Shahid
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 162, Darnley Street, Glasgow, G41 2LL

      IIF 661
    • icon of address 298-300 Maxwell Road, Glasgow, Glasgow, G41 1PJ, United Kingdom

      IIF 662
    • icon of address Askari & Co Ltd, 162 Darnley Street, Glasgow, G41 2LL

      IIF 663
  • Ali, Mohammed Shahid
    British retailer born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Union Street, Glasgow, G1 3RB, Scotland

      IIF 664
  • Ali, Mohammed Shahid
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 665
    • icon of address 96, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 666
  • Asif, Mohammed
    British hgv driver born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Bilston Road, Willenhall, WV13 2JL, England

      IIF 667
  • Asif, Mohammed
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wernette Way, High Wycombe, Bucks, HP11 1FJ, England

      IIF 668
    • icon of address 1, Wernette Way, High Wycombe, HP11 1FJ, England

      IIF 669
    • icon of address 49, Desborough Park Road, High Wycombe, HP12 3BG, England

      IIF 670
    • icon of address 90, Abercromby Avenue, High Wycombe, HP12 3BD, England

      IIF 671
    • icon of address 90, Abercromby Avenue, High Wycombe, HP12 3BD, United Kingdom

      IIF 672
  • Asif, Mohammed
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Abercromby Avenue, High Wycombe, HP12 3BD, England

      IIF 673
  • Asif, Mohammed
    British manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Desborough Park Road, High Wycombe, Bucks, HP12 3BE, England

      IIF 674
  • Gani, Mohammed
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Fox Den Road, Everlast Gym, Unit 3, Fox Den Road, Stoke Gifford, Bristol, BS34 8SP, England

      IIF 675
  • Hussain, Mohammed Ali
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 676
  • Mr Ali Mohammed
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 677
  • Mr Khawaja Mohammad Ali
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Derby Street, Bradford, BD7 3BY, United Kingdom

      IIF 678
  • Mr Mohammed Shafkat Ali
    British born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address North Road Motor Services Ltd, Morris Terrace, Ferndale, CF43 4ST, Wales

      IIF 679 IIF 680
    • icon of address North Road, Motor Services, Morris Terrace, Ferndale, Rhondda Cynon Taff, CF43 4ST, United Kingdom

      IIF 681
    • icon of address 162, Darnley Street, Glasgow, G41 2LL, United Kingdom

      IIF 682
  • Seif, Mohammed Khalid
    British it manager born in July 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 13, Plaza Mayor, Benisuera, Valencia, 46839, Spain

      IIF 683
  • Al-hadi, Mohamed Al-amin Mohamed
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 326, High Road, Ilford, Essex, IG1 1QP, United Kingdom

      IIF 684
    • icon of address 78, Green Lane, Ilford, Essex, IG1 1YH

      IIF 685
  • Al-hadi, Mohamed Al-amin Mohamed
    British independent consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Green Lane, Ilford, Essex, IG1 1YH

      IIF 686
  • Al-hadi, Mohamed Al-amin Mohamed
    British researcher born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heenan Cardinal Centre, Room 2, 326 High Road, Ilford, Essex, IG1 1QP, England

      IIF 687
    • icon of address Mohamed Al-hadi, 78 Green Lane, Ilford, Essex, IG1 1YH, England

      IIF 688
  • Ali, Mohammad Shahid
    British co director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Queen Street, Glasgow, G1 3DN, United Kingdom

      IIF 689
  • Ali, Mohammad Shahid
    British working director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 144, Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 690
    • icon of address 86, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 691
    • icon of address 96, Union Street, Glasgow, G1 3QW, Scotland

      IIF 692
  • Ali, Mohammad Shahid
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Union Street, Glasgow, G1 3QW, Scotland

      IIF 693
    • icon of address 21, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 694
    • icon of address 300, Rotherwood Avenue, Glasgow, G13 2AY, Scotland

      IIF 695 IIF 696
    • icon of address 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 697
    • icon of address 46, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 698 IIF 699
    • icon of address 48, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 700
    • icon of address 96, Union Street, Glasgow, G1 3QW, Scotland

      IIF 701
  • Ali, Mohammad Shahid
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Union Street, Glasgow, G1 3QW, Scotland

      IIF 702
    • icon of address 100, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 703
    • icon of address 162, Darnley Street, Glasgow, G41 2LL, Scotland

      IIF 704
    • icon of address 21, Queen Street, Glasgow, G1 3ED, United Kingdom

      IIF 705
    • icon of address 21b, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 706
    • icon of address 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 707
    • icon of address 46, Queen Street, Glasgow, G1 3DS, United Kingdom

      IIF 708
    • icon of address 48, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 709
    • icon of address 6, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, United Kingdom

      IIF 710
    • icon of address 2, Quarry Street, Hamilton, ML3 7AR, Scotland

      IIF 711
  • Ali, Mohammad Shahid
    British none born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 712
  • Ali, Mohammad Shahid
    British r born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21-23, Queen Street, Glasgow, G13ED, Scotland

      IIF 713
    • icon of address 21-23, Queens Street, Glasgow, G13ED, United Kingdom

      IIF 714
  • Ali, Mohammad Shahid
    British retail born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21-23, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 715
    • icon of address 23, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 716
  • Ali, Mohammad Shahid
    British working dirctor born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 92-94, West Princes Street, Helensburgh, Dunbartonshire, G84 8XE, Scotland

      IIF 717
  • Ali, Mohammad Shahid
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 718 IIF 719
    • icon of address 46, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 720
    • icon of address 61, Commerce Street, Glasgow, G5 8AD, Scotland

      IIF 721
    • icon of address 86, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 722 IIF 723 IIF 724
    • icon of address 86, Queens Street, Glasgow, G1 3DS, Scotland

      IIF 725
  • Ali, Mohammed
    British chief executive born in August 1956

    Registered addresses and corresponding companies
    • icon of address 6 Cleveland Road, Bradford, West Yorkshire, BD9 4PB

      IIF 726
  • Ali, Mohammed
    British director born in August 1956

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British senior manager of charity born in August 1956

    Registered addresses and corresponding companies
    • icon of address 6 Cleveland Road, Bradford, West Yorkshire, BD9 4PB

      IIF 729
  • Ali, Mohammed Ashraf
    British working director born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Taste Of India, 43b Main Street, Rutherglen, Glasgow, G73 2JF, Scotland

      IIF 730
  • Ali, Mohammed Maqsood
    British

    Registered addresses and corresponding companies
    • icon of address 82a Milton Avenue, Eastham, London, E6 1BL, E6 1bl

      IIF 731
  • Ali, Mohammed Muked
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Bristol Hill, Bristol, BS4 5AB, England

      IIF 732
    • icon of address 48, Bristol Hill, Bristol, BS4 5AB, United Kingdom

      IIF 733
  • Ali, Mohammed Muked
    British manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 St Helens Road, St Helens Road, Swansea, SA1 4AW

      IIF 734
  • Ali, Mohammed Shafkat
    British working director born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 92-94, West Princes Street, Helensburgh, Dunbartonshire, G84 8XE, Scotland

      IIF 735
    • icon of address Flat G/4, 90 West Princes Street, Helensburgh, Dunbartonshire, G84 8XD, Scotland

      IIF 736
  • Ali, Mohammed, Dr
    born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Carlton Drive, Heaton, Bradford, West Yorkshire, BD9 4DL

      IIF 737
  • Ali, Mohammmed
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Flaxton Green, Bradford, West Yorkshire, BD2 3PJ, England

      IIF 738
  • Alterawi, Tawfik, Mr.
    British director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Velour Close, Manchester, M3 6AP, United Kingdom

      IIF 739
  • Asif, Mohammed
    British director born in April 1976

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 19, Weatheroak Road, Sparkhill, Birmingham, West Midlands, B11 4RE, United Kingdom

      IIF 740
  • Hassan, Mohammed Arif
    British businessman born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Parsonage Street, Hyde, SK14 1DP, England

      IIF 741
  • Kaiyum, Mohammed Abdul
    British car rental born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Fleetfield, 17 Fleetfield, Birkenhead Street, London, London, WC1H 8BP, United Kingdom

      IIF 742
  • Kaiyum, Mohammed Abdul
    British train driver born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17 Fleetfield, Birkenhead Street, London, WC1H 8BP, England

      IIF 743
  • Mohammed, Ali
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 744
  • Mohammed, Ali
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hawthorn Farm Road, Leeds, LS14 1FN, England

      IIF 745
  • Mohammed Burhan Ali
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352, Wanstead Park Road, Ilford, IG1 3TY, England

      IIF 746
    • icon of address 401, Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 747 IIF 748
  • Mohammed Geufaar Ali
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Arif Mohammed
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Asif Mohammed
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 762
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 763
    • icon of address 248 Seaward Street, Glasgow, G41 1NG, Scotland

      IIF 764
    • icon of address 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 765 IIF 766 IIF 767
    • icon of address 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 768
    • icon of address 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 769
    • icon of address Caledonia Busines Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 770
    • icon of address Caledonia Business Centre, 17 Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 771
    • icon of address Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 772 IIF 773 IIF 774
    • icon of address Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, G46 8JT, United Kingdom

      IIF 776
    • icon of address Pentagon Centre, 36-38 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 777 IIF 778 IIF 779
    • icon of address The Pentagon Centre, 36-38 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 780
    • icon of address 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 781 IIF 782
    • icon of address 3 Hardman Street, Manchester, M3 3HF, England

      IIF 783
    • icon of address 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 784
    • icon of address Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 785
    • icon of address 165, Union Street, Oldham, OL1 1TD, United Kingdom

      IIF 786
  • Mr Md Jamal Uddin
    Bangladeshi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223-225, Sylhet Coffee House, Fulbourne Street, London, E1 5AA, United Kingdom

      IIF 787
    • icon of address Flat 16 Welstead House, Cannon Street Road, London, E1 2LJ, England

      IIF 788
    • icon of address Sylhet Coffee House, Fulbourne Street, London, E1 5AA, England

      IIF 789
  • Mr Md Jamil Uddin
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Mary Place, Dunfermline, KY11 4TL, Scotland

      IIF 790 IIF 791
    • icon of address 28, Kellock Avenue, Dunfermline, KY11 8YW, Scotland

      IIF 792
    • icon of address 76, Hospital Hill, Dunfermline, KY11 3AT, United Kingdom

      IIF 793
    • icon of address 78, Hospital Hill, Dunfermline, KY11 3AT, Scotland

      IIF 794
  • Mr Md Uddin
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100c, Regent Street, Bishop Auckland, DL14 7LJ, England

      IIF 795
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 796
  • Mr Mohammed Sheikh Shamim Ali
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Brecon Avenue, Worcester, Worcestershire, WR4 0RJ, United Kingdom

      IIF 797
  • Mr Mohammed Turaf Ali Arman
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial Business Centre, 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 798
    • icon of address 238, Graham Road, London, E8 1BP, United Kingdom

      IIF 799
    • icon of address 259, High Road Leytonstone, London, E11 4HH, England

      IIF 800 IIF 801
    • icon of address Unit F, Princelet Street, London, E1 5LP, United Kingdom

      IIF 802
    • icon of address Icon Office,no 2887, 321-323 High Road, Chad Well Heath, Romford, RM6 6AX, England

      IIF 803
  • Shah, Mohammed
    British commercial director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 21 Buckingham Road, Aylesbury, HP19 9PT, England

      IIF 804
  • Shah, Mohammed
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Billingsfield Cottages, Bicester Road, Aylesbury, HP18 0PS, England

      IIF 805
  • Uddin, Mohammed Ali Razu
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion, House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 806
  • Ali, Mohammad
    Indian director born in January 1980

    Registered addresses and corresponding companies
    • icon of address 82a Milton Avenue, Eastham, London, E6 1BL

      IIF 807
  • Ali, Mohammed
    British director born in April 1984

    Registered addresses and corresponding companies
    • icon of address 42 Abbotsford Road, Birmingham, West Midlands, B11 1NU

      IIF 808
  • Ali, Mohammed Burhan
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 401 Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 809 IIF 810
  • Ali, Mohammed Burhan
    British director born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Wanstead Park Road, Ilford, IG1 3TW, England

      IIF 811
  • Ali, Mohammed Geufaar
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 812
  • Ali, Mohammed Geufaar
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 813
    • icon of address Suite2a , Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 814 IIF 815
    • icon of address 11729057 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 816
  • Ali, Mohammed Geufaar
    British general manager born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, Chester Street, Wrexham, LL13 8AH, Wales

      IIF 817
  • Ali, Mohammed Hussain

    Registered addresses and corresponding companies
    • icon of address 37-49, Devonshire Street North, Manchester, Lancashire, M12 6JR, United Kingdom

      IIF 818
    • icon of address 1st Floor, 90 Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 819
    • icon of address 283, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 820
  • Ali, Mohammed Moshahid
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 821 IIF 822
  • Ali, Mohammed Rafakat
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 823 IIF 824 IIF 825
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 826
    • icon of address 85-87, Vauxhall Road, Liverpool, Merseyside, L3 6BN, United Kingdom

      IIF 827
  • Ali, Mohammed Rafakat
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Holt Road, Liverpool, L7 2PR, England

      IIF 828
  • Ali, Mohammed Rafakat
    British managing director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 829 IIF 830
  • Ali, Mohammed Sheikh Shamim
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Brecon Avenue, Worcester, Worcestershire, WR4 0RJ, United Kingdom

      IIF 831
  • Ali, Mohammed Sheikh Shamim
    British director born in January 1981

    Resident in England

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

      IIF 832
  • Arman, Mohammed
    Bangladeshi none born in February 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 238, Graham Road, London, E8 1BP

      IIF 833
  • Md Jilal Uddin
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hazeldene Road, Crockford Park Road , Addlestone, KT15 2LD, England

      IIF 834
  • Mr Hassan Mohammed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 835
  • Mr Maqsood Ali Mohammed
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 836 IIF 837
  • Mr Md Jamal Uddin
    Bangladeshi born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Maples Place, London, E1 2EE, England

      IIF 838
    • icon of address 55, O'leary Square, London, E1 3AR, England

      IIF 839
  • Mr Md Jilal Uddin
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220 Broadway, Bexleyheath, Kent, DA6 7AU, United Kingdom

      IIF 840
    • icon of address 102 Little Green Lane, Chertsey, KT16 9QA, England

      IIF 841
    • icon of address 102 Little Green Lane, Chertsey, KT16 9QA, United Kingdom

      IIF 842
    • icon of address 9-13 Brox Road, Ottershaw, Chertsey, Surrey, KT16 0HG, United Kingdom

      IIF 843
  • Mr Shiraaz Mohammed Gani
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Gloucester Road, Bishopston, Bristol, BS7 8NT, United Kingdom

      IIF 844
  • Seif, Mohammed Khalid
    British it

    Registered addresses and corresponding companies
    • icon of address 19, Turnbury Close, Lincoln, Lincolnshire, LN6 0FE, United Kingdom

      IIF 845
  • Seif, Mohammed Khalid
    British technology

    Registered addresses and corresponding companies
    • icon of address 4 Brentnall Court, Chilwell, Nottingham, Nottinghamshire, NG9 5EZ

      IIF 846
  • Seif, Mohammed Khalid
    British technology born in July 1958

    Registered addresses and corresponding companies
    • icon of address 4 Brentnall Court, Chilwell, Nottingham, Nottinghamshire, NG9 5EZ

      IIF 847
  • Al-najafi, Hussain Mohammed
    British businessman born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali Obe, Mohammed
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY, United Kingdom

      IIF 852
  • Ali, Mohammad Shahid
    British director born in July 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 30b, John Street, Helensburgh, G84 8XL, Scotland

      IIF 853
  • Ali, Mohammad Shahid
    British manager born in July 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 30b, John Street, Helensburgh, Dunbartonshire, G84 8XL, Scotland

      IIF 854
  • Ali, Mohammed Jahangeer
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Kingston Crescent, Chatham, ME5 8YQ, England

      IIF 855
    • icon of address 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 856
  • Ali, Mohammed Jahangeer
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Kingston Crescent, Chatham, ME5 8YQ, England

      IIF 857
  • Ali, Mohammed Shafkat
    British born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, St. Curigs Garden, Langstone, Newport, NP18 2BR, Wales

      IIF 858
  • Ali, Mohammed Shafkat
    British company director born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address North Road, Motor Services, Morris Terrace, Ferndale, Rhondda Cynon Taff, CF43 4ST, United Kingdom

      IIF 859
    • icon of address 6, St. Curigs Garden, Langstone, Newport, NP18 2BR, Wales

      IIF 860 IIF 861
  • Arman, Mohammed Turaf Ali
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, High Road Leytonstone, London, E11 4HH, England

      IIF 862
    • icon of address Icon Office,no 2887, 321-323 High Road, Chad Well Heath, Romford, RM6 6AX, England

      IIF 863
  • Arman, Mohammed Turaf Ali
    British business born in February 1982

    Resident in England

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

      IIF 864
  • Arman, Mohammed Turaf Ali
    British business person born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial Business Centre, 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 865
  • Arman, Mohammed Turaf Ali
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Graham Road, Hackney Central, London, E8 1BP, United Kingdom

      IIF 866
    • icon of address Flat A, 70 Settles Street, London, E1 1JP, England

      IIF 867
    • icon of address Unit F, Princelet Street, London, E1 5LP, United Kingdom

      IIF 868
  • Basit, Mohammed Abdul
    British director born in August 1977

    Registered addresses and corresponding companies
    • icon of address 32, Barrington Road, Manor Park, London, E12 6JH, United Kingdom

      IIF 869
  • Hassan, Mohammed Haris
    British business man

    Registered addresses and corresponding companies
    • icon of address 11 Parsonage Street, Hyde, Cheshire, SK14 1DP

      IIF 870
  • Hassan, Mohammed Haris
    British businessman

    Registered addresses and corresponding companies
    • icon of address 11 Parsonage Street, Hyde, Cheshire, SK14 1DP

      IIF 871
  • Mohammed, Ali
    British born in November 2000

    Resident in England

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

      IIF 872
  • Mohammed, Asif
    British consultant born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 21 Riverford Road, Glasgow, G43 1RY, United Kingdom

      IIF 873
  • Mohammed, Asif
    British reatiler born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/2 21, Riverford Road, Glasgow, G43 1RY, Scotland

      IIF 874
  • Mr Amir Mohamed
    Sudanese born in January 1984

    Resident in Saudi Arabia

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

      IIF 875
  • Mr Asif Mohammed
    British born in June 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 876
  • Mr Hassan Mohammed
    British born in January 1993

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 554, Hagley Road West, Oldbury, B68 0BS, West Midlands

      IIF 877
  • Mr Hussain Mohammed Al Najafi
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Acton, London, W3 6NG, England

      IIF 878
  • Mr Hussain Mohammed Al-najafi
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Mohi Uddin
    Bangladeshi born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 312, Miller House, 4 Beaufort Gardens, London, E1 3FA, England

      IIF 884
  • Mr Md Mohi Uddin
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Gullane House, Shetland Road, London, E3 5HB, England

      IIF 885
    • icon of address 173 (east), East India Dock Road, London, E14 0EA, England

      IIF 886
    • icon of address Avicenna House, 258-262 Romford Road, London, E7 9HZ, England

      IIF 887
    • icon of address Flat 14 Gullane House, Shetland Road, London, E3 5HB, England

      IIF 888 IIF 889
  • Mrs Ramiza Mohammed
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 890
  • Ms Ramiza Mohammed
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Mallots View, Newton Mearns, Glasgow, G77 6FD, Scotland

      IIF 891 IIF 892
  • Al-badri, Mohammed, Dr
    Iraqi ceo born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cloister Street, Nottingham, NG7 2PG, England

      IIF 893
  • Al-badri, Mohammed, Dr
    Iraqi chief executive born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ingenuity Lab, University Of Nottingham, C16, The Ingenuity Centre Jubilee Campus, Nottingham, Nottinghamshire, NG7 2TU, United Kingdom

      IIF 894
  • Al-badri, Mohammed, Dr
    Iraqi company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cloister Street, Nottingham, NG7 2PG, England

      IIF 895
  • Al-badri, Mohammed, Dr
    Iraqi electrical engineer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cloister Street, Nottingham, NG7 2PG, England

      IIF 896
  • Ali, Fiaz Mohammed
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Dudley Road, Brierley Hill, West Midlands, DY5 1HD, United Kingdom

      IIF 897
  • Ali, Fiaz Mohammed
    British engineer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Dudley Road, Brierley Hill, West Midlands, DY5 1HD

      IIF 898
  • Ali, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 82 Highfield Rd, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 899
    • icon of address 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 900
  • Ali, Mohammed
    British teacher

    Registered addresses and corresponding companies
    • icon of address 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 901
  • Ali, Mohammed, Dr
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Quest House, First Floor 38, Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 902
  • Mohammed, Ali
    Indian director born in February 1980

    Registered addresses and corresponding companies
    • icon of address 138, St. Stephen's Road, London, E6 1AT, United Kingdom

      IIF 903
  • Mohammed, Arif
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 904
    • icon of address 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 905 IIF 906 IIF 907
    • icon of address 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 908 IIF 909
  • Mohammed, Arif
    British accountant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 910
  • Mohammed, Arif
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 911
  • Mohammed, Asif
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Brent Avenue, Thornliebank, Glasgow, Lanarkshire, G46 8JU, Scotland

      IIF 912
    • icon of address Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 913 IIF 914 IIF 915
    • icon of address Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, G46 8JT, United Kingdom

      IIF 916
    • icon of address Pentagon Centre, 36-38 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 917 IIF 918 IIF 919
  • Mohammed, Asif
    British advisor born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 921
  • Mohammed, Asif
    British company director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 21, Riverford Road, Glasgow, Lanarkshire, G43 1RY, Scotland

      IIF 922
  • Mohammed, Asif
    British consultant born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14-18, Hill Street, Edinburgh, EH2 3JZ, Scotland

      IIF 923
    • icon of address 0/1, 21 Riverford Road, Glasgow, G43 1RY, Scotland

      IIF 924
    • icon of address 23, Forties Crescent, Glasgow, G46 8JS

      IIF 925
    • icon of address 23, Forties Crescent, Glasgow, G46 8JS, Scotland

      IIF 926 IIF 927 IIF 928
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 929 IIF 930
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 931 IIF 932
    • icon of address 248 Seaward Street, Glasgow, G41 1NG, Scotland

      IIF 933
    • icon of address 25, Brent Avenue, Glasgow, G46 8JU, United Kingdom

      IIF 934
    • icon of address 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 935 IIF 936
    • icon of address 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 937
    • icon of address Caledonia Busines Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 938
    • icon of address Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 939
    • icon of address The Pentagon Centre, 36-38 Washington Street, Glasgow, Lanarkshire, G3 8AZ, Scotland

      IIF 940
    • icon of address 150, Holland Street, Denton, Manchester, M34 3GG, England

      IIF 941
    • icon of address 5, Union Street, Manchester, M12 4JD, England

      IIF 942
    • icon of address 56, Border Brook Lane, Worsley, Manchester, M28 1XJ

      IIF 943
    • icon of address 1st Floor Maxim 1, Parklands Way, Holytown, Motherwell, Lanarkshire, ML1 4WR, Scotland

      IIF 944
    • icon of address 165, Union Street, Oldham, OL1 1TD, United Kingdom

      IIF 945
  • Mohammed, Asif
    British director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 269, Nithsdale Road, Glasgow, G41 5AW, Scotland

      IIF 946
    • icon of address 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 947
    • icon of address Caledonia Business Centre, 17 Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 948
  • Mohammed, Asif
    British finance director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 949
  • Mohammed, Asif
    British financier born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Hardman Street, Manchester, M3 3HF, England

      IIF 950
  • Mohammed, Asif
    British investor born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14-18, Hill Street, Edinburgh, EH2 3JZ, Scotland

      IIF 951
    • icon of address 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 952
    • icon of address 23, Forties Crescent, Glasgow, G46 8JS, Scotland

      IIF 953 IIF 954
    • icon of address 23, Forties Crescent, Glasgow, Scotland, G46 8JS, Scotland

      IIF 955
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 956 IIF 957 IIF 958
    • icon of address 25, Brent Avenue, Glasgow, G46 8JU, Scotland

      IIF 967
    • icon of address 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 968
    • icon of address 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 969
    • icon of address 25 Forties Crescent, Glasgow, G46 8JS, Scotland

      IIF 970
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 971 IIF 972
    • icon of address 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 973
    • icon of address 36, -38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 974
    • icon of address 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 975
    • icon of address 367, Paisley Road West, Glasgow, G51 1LX, Scotland

      IIF 976
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G2 1BP

      IIF 977
    • icon of address 53, Fountain Street, Manchester, M2 2AN, England

      IIF 978
    • icon of address Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 979
    • icon of address Maxim 1, 2 Parklands Way, Holytown, Motherwell, Lanarkshire, ML1 4WR

      IIF 980
  • Mohammed, Asif
    British mortgage advisor born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 981
    • icon of address 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 982 IIF 983
    • icon of address 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 984
    • icon of address 82, King Street, Manchester, Lancashire, M2 4WQ, United Kingdom

      IIF 985 IIF 986
  • Mohammed, Asif
    British plumber born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, United Kingdom

      IIF 987
  • Mohammed, Asif
    British procurement director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 988
  • Mohammed, Asif
    British property development born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 989
  • Mohammed, Asif
    British retailer born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 151, West George Street, Glasgow, G2 2JJ, Scotland

      IIF 990 IIF 991
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 992 IIF 993
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, United Kingdom

      IIF 994
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 995
    • icon of address 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 996 IIF 997
    • icon of address 367, Paisley Road West, Glasgow, G51 1LX, Scotland

      IIF 998
    • icon of address 38, Queen Street, Glasgow, G1 3DX, Scotland

      IIF 999
    • icon of address 661, Cathcart Road, Glasgow, G42 8AP, Scotland

      IIF 1000
    • icon of address 13, Wellmeadow Street, Paisley, PA1 2EF, United Kingdom

      IIF 1001
    • icon of address 13, Wellmeadow Street, Paisley, Renfrewshire, PA1 2EF, Scotland

      IIF 1002
  • Mohammed, Asif
    British sales born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 1003
  • Mohammed, Khalil
    British working director born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63, Main Street, Bothwell, Strathclyde, G71 8ER, Scotland

      IIF 1004
  • Mohammed, Maqsood Ali
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Old Station Road, Newmarket, CB8 8DN, England

      IIF 1005
  • Mohammed, Maqsood Ali
    British business born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed, Shahid
    British working director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Muirkirk Drive, Glasgow, Scotland, G13 1BZ

      IIF 1008
  • Mr Mohammed Jahangir Ahmed Ali
    British born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Forgeside House, Forgeside Close, Cardiff, CF24 5FA, Wales

      IIF 1009 IIF 1010
    • icon of address S12, S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, CF24 5FA, Wales

      IIF 1011
    • icon of address T206 Titan House, Cardiff Bay Business Centre, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1012
    • icon of address T206 Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1013
    • icon of address Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1014 IIF 1015
  • Mr Mohammed Khalifa Hamran Al Umairi
    Omani born in May 1991

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address Oman, Muscat, Muscat, 132, Oman

      IIF 1016
  • Mr. Hussain Mohammed Al-najafi
    British born in April 1993

    Registered addresses and corresponding companies
    • icon of address 11 High Street, 11 High Street, Acton, London, W3 6NG, United Kingdom

      IIF 1017
  • Mr. Hussain Mohammed Al-najafi
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Ms Ramiza Mohammed
    Scottish born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite1.2, Kirkill House (building 1), Kirkikhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, G77 5LL, Scotland

      IIF 1027
  • Ali, Md
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 1028
    • icon of address 124, Whitechapel Road, London, E1 1JE, England

      IIF 1029
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 1030
    • icon of address 133, New Road, London, E1 1HJ, England

      IIF 1031
  • Ali, Md
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, England

      IIF 1032
  • Ali, Md Moklis
    British business person born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 1033
  • Ali, Md Moshahid
    Bangladeshi businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, New Road, London, E1 1HH, England

      IIF 1034
    • icon of address 95a, New Road, London, E1 1HH, England

      IIF 1035
  • Ali, Md Moshahid
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Whitechapel Road, London, E1 1JE, England

      IIF 1036
    • icon of address 130, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 1037
    • icon of address 130, Whitechapel Road, London, London, E1 1JE, England

      IIF 1038
  • Ali, Md Moshahid
    Bangladeshi editor born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95a, New Road, London, E1 1HH, England

      IIF 1039
  • Ali, Md Moshahid
    Bangladeshi journalist born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Md Moshahid
    Bangladeshi managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Md Moshahid
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 101, 133a, New Road, London, E1 1HJ, United Kingdom

      IIF 1044
  • Ali, Md Moshahid
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133a, New Road, London, E1 1HJ, England

      IIF 1045
  • Ali, Md Moshahid
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 101, 133a, New Road, London, E1 1HJ, United Kingdom

      IIF 1046
  • Ali, Shah Mohammed
    Bangladeshi business born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257, Whitechapel Road, London, E1 1DB, England

      IIF 1047
  • Ali, Shah Mohammed
    British business born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Court Street, London, London, E1 1DG, United Kingdom

      IIF 1048
    • icon of address 5, Court Street, London, E1 1DG, United Kingdom

      IIF 1049
  • Khaliq, Mohammed Aftab, Dr

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

      IIF 1050
  • Miah, Mohammed Abul

    Registered addresses and corresponding companies
    • icon of address 309, Whitechapel Road, London, E1 1BY, England

      IIF 1051
  • Mohamed, Amir
    Sudanese born in January 1984

    Resident in Saudi Arabia

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

      IIF 1052
  • Mohammed, Ali Kadim
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 1053
  • Mohammed, Hassan
    British financial consultant born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 1054
  • Mohammed, Hassan
    British general manager born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 1055
  • Mohammed, Ramiza
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mohammed, Ramiza
    British advisor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, -38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 1058
  • Mohammed, Ramiza
    British company director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite1.2, Kirkill House (building 1), Kirkikhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, G77 5LL, Scotland

      IIF 1059
  • Mohammed, Ramiza
    British investor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Forties Crescent, Glasgow, G46 8JS, United Kingdom

      IIF 1060
    • icon of address 25, Brent Avenue, Glasgow, G46 8JU

      IIF 1061
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1062
  • Mohammed, Ramiza
    British solicitor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Brent Avenue, Glasgow, G46 8JU, Scotland

      IIF 1063
    • icon of address 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 1064
    • icon of address 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 1065
    • icon of address 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 1066 IIF 1067 IIF 1068
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G2 1BP

      IIF 1069
  • Mr Ali Kadim Mohammed
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 1070
  • Uddin, Md
    British business person born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 1071
  • Uddin, Md
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100c, Regent Street, Bishop Auckland, DL14 7LJ, England

      IIF 1072
  • Uddin, Md Eklas
    Bangladeshi born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 1073
  • Uddin, Md Eklas
    Bangladeshi businessman born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, New Road, London, E1 1HJ, England

      IIF 1074
  • Uddin, Md Eklas
    Bangladeshi director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, England

      IIF 1075
  • Uddin, Md Jamil
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Mary Place, Dunfermline, KY11 4TL, Scotland

      IIF 1076
    • icon of address 28, Kellock Avenue, Dunfermline, KY11 8YW, Scotland

      IIF 1077
    • icon of address 78, Hospital Hill, Dunfermline, KY11 3AT, Scotland

      IIF 1078
  • Uddin, Md Jamil
    British company director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Mary Place, Dunfermline, KY11 4TL, Scotland

      IIF 1079
  • Uddin, Md Jamil
    British manager born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 76, Hospital Hill, Dunfermline, KY11 3AT, United Kingdom

      IIF 1080
  • Uddin, Md Jilal
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220 Broadway, Bexleyheath, Kent, DA6 7AU, United Kingdom

      IIF 1081
    • icon of address 102 Little Green Lane, Chertsey, KT16 9QA, England

      IIF 1082
    • icon of address 102 Little Green Lane, Chertsey, KT16 9QA, United Kingdom

      IIF 1083
    • icon of address 9-13 Brox Road, Ottershaw, Chertsey, Surrey, KT16 0HG, United Kingdom

      IIF 1084
  • Uddin, Md Jilal
    British business born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hazeldene Road, Crockford Park Road , Addlestone, KT15 2LD, England

      IIF 1085
  • Uddin, Md Mohi
    Bangladeshi director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 312, Miller House, 4 Beaufort Gardens, London, E1 3FA, England

      IIF 1086
  • Uddin, Md Mohi
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Gullane House, Shetland Road, London, E3 5HB, England

      IIF 1087
    • icon of address 173 (east), East India Dock Road, London, E14 0EA, England

      IIF 1088
    • icon of address Avicenna House, 258-262 Romford Road, London, E7 9HZ, England

      IIF 1089
    • icon of address Flat 14, Gullane House, Shetland Road, London, E3 5HB, England

      IIF 1090 IIF 1091
  • Ali, Batool Mohammed
    British accountant born in August 1978

    Resident in England

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

      IIF 1092
    • icon of address 175, Austin Road, Luton, LU3 1TZ, England

      IIF 1093
  • Ali, Batool Mohammed
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Shaftesbury Avenue, Kenton, Harrow, HA3 0RB, United Kingdom

      IIF 1094
  • Ali, Fiaz
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 63, Basepoint Business Centre, Isidore Road, Bromsgrove, Worcs, B60 3ET, England

      IIF 1095
  • Ali, Md
    Bangladeshi businessman born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95a, New Road, London, E1 1HH, England

      IIF 1096
  • Ali, Mohammed Jahangir Ahmed
    British born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Forgeside House, Forgeside Close, Cardiff, CF24 5FA, Wales

      IIF 1097 IIF 1098
    • icon of address S12, S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, CF24 5FA, Wales

      IIF 1099
    • icon of address T206 Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1100
    • icon of address Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1101 IIF 1102
  • Ali, Mohammed, Dr

    Registered addresses and corresponding companies
    • icon of address 2, Carlton Drive, Bradford, BD9 4DL, England

      IIF 1103
  • Ali, Zahid, Mohammed
    British director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21/23, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 1104
  • Hassan, Mohammed Haris

    Registered addresses and corresponding companies
    • icon of address 11, Parsonage Street, Hyde, Cheshire, SK14 1DP, England

      IIF 1105
  • Mohammed, Asif
    born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mohammed, Hassan
    British shop manager born in January 1993

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 554, Hagley Road West, Oldbury, B68 0BS, West Midlands

      IIF 1108
  • Mohammed, Ramiza
    Scottish solicitor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25 Brent Avenue, Glasgow, G46 8JU

      IIF 1109
    • icon of address 38, Queen Street, Glasgow, G1 3DX, Scotland

      IIF 1110
  • Uddin, Md Jamal
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223-225, Sylhet Coffee House, Fulbourne Street, London, E1 5AA, United Kingdom

      IIF 1111
    • icon of address Flat 16 Welstead House, Cannon Street Road, London, E1 2LJ, England

      IIF 1112
    • icon of address Sylhet Coffee House, Fulbourne Street, London, E1 5AA, England

      IIF 1113
  • Uddin, Md Jamil
    Bangladesh restaurantour born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 76, Hospital Hill, Dunfermline, Fife, KY11 3AT, Scotland

      IIF 1114
  • Al Umairi, Mohammed Khalifa Hamran

    Registered addresses and corresponding companies
    • icon of address Oman, Muscat, Muscat, Oman, 132, Oman

      IIF 1115
  • Al Umairi, Mohammed Khalifa Hamran
    Omani coo born in May 1991

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address Oman, Muscat, Muscat, Oman, 132, Oman

      IIF 1116
  • Ali, Mohammad

    Registered addresses and corresponding companies
    • icon of address 21-23, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 1117
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1118
  • Ali, Mohammed

    Registered addresses and corresponding companies
    • icon of address 234, Kingsway, Gatley, Cheadle, SK8 4PA, England

      IIF 1119
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1120
    • icon of address 179, Shakespeare Crescent, London, E12 6NA, United Kingdom

      IIF 1121
    • icon of address 189, Cannon Street Road, London, E1 2LX, England

      IIF 1122
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1123
    • icon of address 21, De Bohun Avenue, London, N14 4PU, United Kingdom

      IIF 1124
    • icon of address 35, Vicarage Lane, London, E6 6DG, England

      IIF 1125
    • icon of address Flat 25, Lygon House, Gosset Street, London, E27BD, United Kingdom

      IIF 1126
    • icon of address 1-7, Peel Street, Chadderton, Oldham, OL9 9LH, United Kingdom

      IIF 1127
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1128
  • Gani, Shiraaz Mohammed
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Gloucester Road, Bishopston, Bristol, BS7 8NT, United Kingdom

      IIF 1129
  • Gani, Shiraaz Mohammed
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 692, Wells Road, Bristol, BS14 9HX, England

      IIF 1130
    • icon of address Bristol Cardboard Recycling Project, Maggs Lane, Clay Hill, Bristol, BS5 7EW, United Kingdom

      IIF 1131
  • Mohammed, Arif
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1102-1106 Coventry Road, Haymills, Birmingham, B25 8DT

      IIF 1132
  • Mohammed, Asif
    British

    Registered addresses and corresponding companies
  • Mohammed, Ramiza
    Scottish

    Registered addresses and corresponding companies
    • icon of address 25 Brent Avenue, Glasgow, G46 8JU

      IIF 1141
  • Mohammed, Ramiza
    born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Forties Crescent, Glasgow, G46 8JS, United Kingdom

      IIF 1142
  • Shahid Ali, Mohammad
    British working director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 144, Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 1143
  • Shahid Ali, Mohammad
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Uddin, Md Jamal
    Bangladeshi born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Maples Place, London, E1 2EE, England

      IIF 1148
  • Uddin, Md Jamal
    Bangladeshi building contractor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, O'leary Square, London, E1 3AR, England

      IIF 1149
  • Uddin, Md Jamal
    Bangladeshi director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, O'leary Square, London, E1 3AR, England

      IIF 1150
  • Al Rammahi, Mundher Mohammed Hassan

    Registered addresses and corresponding companies
    • icon of address 14902416 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1151
  • Alabi, Mihammed Babatunde Bello
    British none born in December 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 114-116, Newmarket Road, Cambridge, Cambridgeshire, CB5 8HE

      IIF 1152
  • Ali, Khawaja Mohammad
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Derby Street, Bradford, BD7 3BY, United Kingdom

      IIF 1153
  • Ali, Khawaja Mohammad
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oakroyd Terrace, Bradford, BD8 7AE, England

      IIF 1154
  • Ali, Md Moshahid

    Registered addresses and corresponding companies
    • icon of address 130, Whitechapel Road, London, E1 1JE, England

      IIF 1155
  • Ali, Mohamed

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

      IIF 1156
    • icon of address 265, Uxbridge Road, London, W12 9DS, England

      IIF 1157
    • icon of address 257, Broomhall Street, Sheffield, South Yorkshire, S3 7SP, United Kingdom

      IIF 1158
    • icon of address 16b, Adelaide Road, Southall, UB2 5PX, United Kingdom

      IIF 1159
  • Asif, Mohammed

    Registered addresses and corresponding companies
    • icon of address 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, United Kingdom

      IIF 1160
    • icon of address 6 Bedwell House, Broomfield Road, Chadwell Heath, Romford, RM6 6DR, United Kingdom

      IIF 1161
    • icon of address 61, Bradford Street, Walsall, WS1 3QD, England

      IIF 1162
  • Maher, Mohammed

    Registered addresses and corresponding companies
    • icon of address 27, Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 1163
  • Mohamed Ali, Mohamed Ahmed
    Sudanese born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 -65, Camden High Street, London, NW1 7JL, England

      IIF 1164
  • Mohammed, Hassan

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 1165
    • icon of address 554, Hagley Road West, Oldbury, B68 0BS, West Midlands

      IIF 1166
  • Mohammed, Maqsood Ali
    British

    Registered addresses and corresponding companies
    • icon of address 138, St. Stephen's Road, London, E6 1AT, United Kingdom

      IIF 1167
  • Mr Mundher Mohammed Hassan Al Rammahi
    Iraqi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14902416 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1168
  • Hassan, Mohammed

    Registered addresses and corresponding companies
    • icon of address Unit 5, Manchester Road, Mossley, Lancashire, OL59BL, England

      IIF 1169
  • Mohammed, Arif

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 1170 IIF 1171
    • icon of address 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 1172
    • icon of address 204 Mansel Road, Small Heath, Birmingham, B10 9NL

      IIF 1173
    • icon of address 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, England

      IIF 1174
  • Uddin, Md Eklas

    Registered addresses and corresponding companies
    • icon of address 7, Cheetham Street, Rochdale, OL16 1DG, United Kingdom

      IIF 1175
  • Ali, Md

    Registered addresses and corresponding companies
    • icon of address 133, New Road, London, E1 1HJ, England

      IIF 1176
  • Alswaidan, Mohammed Waleed, Dr
    Saudi Arabian born in January 1981

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 10 Cameron Road, Ground Floor Front, Ilford, IG3 8LA, England

      IIF 1177
  • Al-najafi, Hussain Mohammed
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Al-najafi, Hussain Mohammed
    British business person born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, London, W3 6NG, England

      IIF 1181
  • Al-najafi, Hussain Mohammed
    British company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, London, W3 6NG, England

      IIF 1182
  • Al-najafi, Hussain Mohammed
    British property investor born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, London, W3 6NG, England

      IIF 1183
  • Al-najafi, Hussain Mohammed, Mr.
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Al-najafi, Hussain Mohammed, Mr.
    British businessman born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Acton, London, W3 6NG, United Kingdom

      IIF 1192
  • Al-najafi, Hussain Mohammed, Mr.
    British director and company secretary born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, London, W3 6NG, England

      IIF 1193
  • Al-yamani, Tareq Ali Mohammed
    Yemeni born in January 1988

    Resident in Saudi Arabia

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

      IIF 1194
  • Abdulsatar Kadhim, Mohammed, Eng.
    Iraqi sbm contract managing director / 267/2017 born in January 1980

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Baghdad, Karradah, Baghdad, Baghdad, 187161, Iraq

      IIF 1195
  • Alswaidan, Mohammed Waleed Abdullatif
    Saudi Arabian born in January 1981

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 10, Cameron Road, Ground Floor Front, Ilford, IG3 8LA, England

      IIF 1196
    • icon of address C/o Qlogic Consultancy Limited, 21 Manor Park Gardens, Edgware, Middlesex, HA8 7NB, England

      IIF 1197
  • Mr Mohammed Waleed Abdullatif Alswaidan
    Saudi Arabian born in January 1981

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address C/o Qlogic Consultancy Limited, 21 Manor Park Gardens, Edgware, Middlesex, HA8 7NB, England

      IIF 1198
    • icon of address 10, Cameron Road, Ground Floor Front, Ilford, IG3 8LA, England

      IIF 1199
  • Mr Mohammed Turaf Ali Arman Mohammed Turaf Ali Arman
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Settles Street, Flat C, London, London, E1 1JP, England

      IIF 1200
  • Alanjari, Abdulaziz Mohammad Abdulrazzaq Ahmed
    Kuwaiti company director born in February 1980

    Resident in Kuwait

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

      IIF 1201
  • Elsaeid Mohamed Elmoursi, Mohamed, 6798, Juwayriyah Bint Al-harith, Jeddah City, 2351

    Registered addresses and corresponding companies
    • icon of address 15181785 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1202
  • Elsaeid Mohamed Elmoursi, Mohamed, 6798, Juwayriyah Bint Al-harith, Jeddah City, 2351
    Egyptian born in January 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 15181785 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1203
  • 6798, Juwayriyah Bint Al-harith, Jeddah City, 2351 Mohamed Elsaeid Mohamed Elmoursi
    Egyptian born in January 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 15181785 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1204
child relation
Offspring entities and appointments
Active 452
  • 1
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 1053 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 1070 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1070 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1070 - Right to appoint or remove directorsOE
  • 2
    icon of address 453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 1116 - Director → ME
    icon of calendar 2023-01-13 ~ dissolved
    IIF 1115 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 1016 - Right to appoint or remove directorsOE
    IIF 1016 - Ownership of voting rights - 75% or moreOE
    IIF 1016 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 309 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,437 GBP2019-01-31
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 445 - Has significant influence or controlOE
  • 5
    icon of address 108 Scotland Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,489 GBP2023-03-31
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 265 Church Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 131 - Director → ME
  • 7
    icon of address 21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 718 - Director → ME
  • 8
    icon of address Artistic Studios 411 2 Casings Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    icon of address 3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 950 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 783 - Has significant influence or controlOE
  • 10
    icon of address 225 East India Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    342 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 447 - Ownership of shares – 75% or moreOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address The E1 Business Centre, Nh.504 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 148 - Director → ME
  • 12
    icon of address Adam's Nation, 110 Bamford Street, Chadderton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 62 Stratford Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 14
    icon of address 11 The Avenue, Kidsgrove, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 124 Whitechapel Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    590 GBP2024-11-30
    Officer
    icon of calendar 2020-05-31 ~ now
    IIF 1030 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ now
    IIF 440 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,861 GBP2024-02-28
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 580 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 580 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 16 Horseshoe Mews, Acre Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -41,101 GBP2024-01-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 104 - Director → ME
  • 18
    icon of address 259 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 862 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 801 - Ownership of shares – 75% or moreOE
    IIF 801 - Right to appoint or remove directorsOE
    IIF 801 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 11 Church Lane, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,589 GBP2024-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Flat 312, Miller House 4 Beaufort Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 1086 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 884 - Has significant influence or controlOE
  • 21
    icon of address 11 High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 1188 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 1026 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1026 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 297 Whitechapel, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 578 - Director → ME
  • 23
    icon of address 58a, First Floor Main Road, Oldham, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 24
    icon of address 15 Styles Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
  • 25
    icon of address 20 Old Station Road, Newmarket, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -98 GBP2024-04-30
    Officer
    icon of calendar 2009-04-08 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 677 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -995 GBP2024-01-31
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 514 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 514 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 514 - Right to appoint or remove directorsOE
  • 27
    icon of address Loakes Place, 30 High Street, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,242 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 29
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Has significant influence or control as a member of a firmOE
    IIF 77 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 30
    icon of address 10 Cameron Road Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 1177 - Director → ME
  • 31
    icon of address Office Above Post Office 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,080 GBP2024-03-31
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 348 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    ALSHAHID CENTRE FOR RESEARCH, STUDIES & MEDIA - 2009-09-16
    icon of address 43a Water Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2009-03-10 ~ dissolved
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 502 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 33
    icon of address 309 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 453 - Ownership of shares – 75% or moreOE
    IIF 452 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 35 Vicarage Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 108 - Director → ME
    icon of calendar 2024-04-25 ~ now
    IIF 1125 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Kbdr Chartered Accountants, The Old Tannery, Hensington Road, Woodstock, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address The Old Tannery, Hensington Road, Woodstock, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,329 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 324 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 1201 - Director → ME
  • 38
    icon of address 15 Hawthorn Farm Road, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,619 GBP2024-12-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 581 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 581 - Right to appoint or remove directorsOE
    IIF 581 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 4 Court Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 1048 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 461 - Has significant influence or control over the trustees of a trustOE
    IIF 461 - Has significant influence or controlOE
    IIF 461 - Has significant influence or control as a member of a firmOE
  • 40
    BIMILLAH & CO LIMITED - 2023-09-10
    icon of address Flat 16 Welstead House, Cannon Street Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 1112 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF 788 - Ownership of shares – 75% or moreOE
    IIF 788 - Ownership of voting rights - 75% or moreOE
    IIF 788 - Right to appoint or remove directorsOE
  • 41
    icon of address 122 Darnley St, Pollokshields, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 689 - Director → ME
  • 42
    icon of address 5 Harwood Terrace, Wellington Street, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 379 - Director → ME
  • 43
    icon of address 5 Harwood Terrace, Wellington Street, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 22 Dyce Close, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,751 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 391 - Right to appoint or remove directorsOE
  • 46
    icon of address Suite 2, 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,500 GBP2024-07-31
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 345 - Has significant influence or controlOE
  • 47
    icon of address Askari & Co Limited, 122 Darnley Street 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 1004 - Director → ME
  • 48
    icon of address 4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 709 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 597 - Ownership of shares – 75% or moreOE
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address Flat 5 St Clements Court, 27 Stoneleigh Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 145 - Director → ME
  • 50
    icon of address Unit 3 Abercromby Industrial Estate, Abercromby Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
  • 51
    AUTPRO MOT SERVICES LTD - 2021-06-17
    icon of address Fielden House, Battersea Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,361 GBP2022-03-31
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    92,139 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 823 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 513 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 513 - Right to appoint or remove directorsOE
    IIF 513 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address 138 Queensferry Road, Rosyth, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    19,473 GBP2024-08-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 1077 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ now
    IIF 792 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 792 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 792 - Right to appoint or remove directorsOE
  • 55
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-10-10
    ILMF MEDIA LIMITED - 2017-12-13
    ILMF MEDIA LIMITED - 2018-12-17
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-12-15
    icon of address 5 Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 795 - Has significant influence or controlOE
  • 56
    icon of address 39 Woodford Avenue, Castle Bromwich, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,814 GBP2024-08-31
    Officer
    icon of calendar 2008-08-11 ~ now
    IIF 469 - Director → ME
  • 57
    icon of address Unit 5 Manchester Road, Mossley, Ashton-under-lyne, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,504 GBP2018-10-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 309 - Director → ME
  • 58
    icon of address Bangla Bazar Lalquilla, 11 Parsonage St, Hyde, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 319 - Director → ME
    icon of calendar 2015-12-08 ~ dissolved
    IIF 1169 - Secretary → ME
  • 59
    icon of address 453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
  • 60
    icon of address 16 St Marys Square, Newmarket, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 204 - Has significant influence or controlOE
  • 61
    icon of address 16 St Marys Square, Newmarket, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 203 - Has significant influence or control over the trustees of a trustOE
  • 62
    JD UK ENTERPRISE LIMITED - 2011-02-25
    icon of address 606 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,361 GBP2023-08-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Unit 3 Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,184 GBP2024-05-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 54 - Has significant influence or controlOE
  • 65
    icon of address Suite1.2, Kirkill House (building 1) Kirkikhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8 GBP2023-10-31
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 1059 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 1027 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1027 - Right to appoint or remove directorsOE
    IIF 1027 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 26 Harmer Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,326 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 856 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 606 - Ownership of voting rights - 75% or moreOE
    IIF 606 - Right to appoint or remove directorsOE
    IIF 606 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 179 Shakespeare Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,199 GBP2024-09-30
    Officer
    icon of calendar 2023-09-17 ~ now
    IIF 140 - Director → ME
    icon of calendar 2023-09-17 ~ now
    IIF 1121 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-17 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address 220 Broadway, Bexleyheath, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,922 GBP2023-12-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 1081 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 840 - Right to appoint or remove directorsOE
    IIF 840 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 840 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Askari & Co Ltd, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 520 - Has significant influence or controlOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
    IIF 520 - Right to appoint or remove directorsOE
  • 70
    icon of address 4385, 05269800: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,162 GBP2015-04-21
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Right to appoint or remove directorsOE
  • 71
    icon of address 40 Westminster Way, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 300 Rotherwood Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 590 - Ownership of voting rights - 75% or moreOE
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 300 Rotherwood Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Ownership of shares – 75% or moreOE
    IIF 589 - Right to appoint or remove directorsOE
  • 74
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 433 - Ownership of shares – 75% or moreOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Right to appoint or remove directorsOE
  • 75
    icon of address 18 Bank Street, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Ownership of shares – 75% or moreOE
  • 76
    BUY MY PAD LIMITED - 2016-11-11
    MOHAMMED PROPERTIES (SCO) LIMITED - 2014-08-12
    MY PAD GROUP LIMITED - 2017-06-26
    MOHAMMED PROPERTIES (SCOTLAND) LIMITED - 2013-10-11
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,130 GBP2023-12-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 913 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 772 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 49 Boarswell Drive, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,298 GBP2024-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 156 - Director → ME
  • 78
    icon of address 695 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Bristol Cardboard Recycling Project Maggs Lane, Clay Hill, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 1131 - Director → ME
  • 80
    icon of address 34 Minster Way, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 150 - Director → ME
  • 81
    icon of address 271 Butterwick Drive, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,859 GBP2018-10-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 4a Winchester Street, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,815 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 747 - Right to appoint or remove directorsOE
    IIF 747 - Ownership of shares – 75% or moreOE
    IIF 747 - Ownership of voting rights - 75% or moreOE
  • 84
    MOHAMMED ENTERPRISES LIMITED - 2017-01-04
    icon of address 23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,100 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 763 - Ownership of shares – 75% or moreOE
    IIF 763 - Right to appoint or remove directorsOE
    IIF 763 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address 88a George Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    599 GBP2023-10-31
    Officer
    icon of calendar 2015-10-14 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 458 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    CFS (EDINBURGH) LTD - 2023-11-06
    CSC (SCOTLAND) LIMITED - 2023-11-13
    icon of address Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 919 - Director → ME
  • 87
    icon of address 85 Prince Of Wales Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 609 - Director → ME
  • 88
    icon of address 90-96 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
  • 89
    icon of address 750 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-25 ~ now
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2023-12-25 ~ now
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    MJW MARKETING SCOTLAND LIMITED - 2024-04-26
    MJW DEVELOPMENTS LIMITED - 2024-09-03
    icon of address Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 917 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 779 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 46 Queen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 594 - Ownership of shares – 75% or moreOE
    IIF 594 - Right to appoint or remove directorsOE
    IIF 594 - Ownership of voting rights - 75% or moreOE
  • 92
    CMC (SCOTLAND) LIMITED - 2023-05-19
    icon of address Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,527 GBP2023-12-31
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 777 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Askari & Co. Limited, 122 Darnley Street 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 730 - Director → ME
  • 94
    icon of address 58 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 628 - Director → ME
  • 95
    icon of address 187 Windmill Lane, Cheshunt, Waltham Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    121 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 96
    icon of address 1 Brady Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 576 - Director → ME
  • 97
    icon of address 11 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -224,650 GBP2024-03-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 1184 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 878 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 12 The Mall, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 460 - Has significant influence or controlOE
  • 99
    icon of address 257 Broomhall Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 173 - Director → ME
    icon of calendar 2025-06-23 ~ now
    IIF 1158 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 100
    icon of address 20 Old Station Road, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 1005 - Director → ME
    icon of calendar 2022-11-21 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
  • 101
    icon of address Unit 1 125 Poplar High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 187 - Director → ME
  • 102
    icon of address 10 Warstone Parade East, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2021-04-04 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 721 - Director → ME
  • 104
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -105 GBP2023-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
  • 105
    icon of address 144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 690 - Director → ME
  • 106
    icon of address J O Hunter House, 409 Bradford Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,791 GBP2021-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
  • 107
    icon of address Buxton House, Dawley Brook Road, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 897 - Director → ME
  • 108
    icon of address 19 Quail Park Drive, Kidderminster, Worcs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 357 - Director → ME
  • 109
    KIFC (GBR) LIMITED - 2021-09-21
    KIFL LIMITED - 2022-11-28
    KK (SCOTLAND) LIMITED - 2021-08-09
    icon of address Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,090 GBP2023-12-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 920 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 778 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Unit 4 Belle Vue Industrial Park, Elm Tree Street, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 1354 Coventry Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 112
    icon of address Kemp House 152-160, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 198 - Director → ME
  • 113
    icon of address 49 Desborough Park Road, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 674 - Director → ME
  • 114
    icon of address Avicenna House, 258-262 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,017 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 1089 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 887 - Right to appoint or remove directorsOE
    IIF 887 - Ownership of shares – 75% or moreOE
    IIF 887 - Ownership of voting rights - 75% or moreOE
  • 115
    icon of address 86 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 192 - Director → ME
  • 116
    icon of address 21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 506 - Ownership of voting rights - 75% or moreOE
    IIF 506 - Ownership of shares – 75% or moreOE
    IIF 506 - Right to appoint or remove directorsOE
  • 117
    icon of address 1/1 144 Woodlands Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 8-10 Court Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 119
    DESSERT DELICACY E17 LIMITED - 2023-08-07
    icon of address 173 (east) East India Dock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,889 GBP2024-06-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 1088 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 886 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 886 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 886 - Right to appoint or remove directorsOE
  • 120
    icon of address Crown House, 2a Ashfield Parade, Southgate, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,284 GBP2015-10-31
    Officer
    icon of calendar 2006-09-07 ~ dissolved
    IIF 476 - Director → ME
  • 121
    icon of address 4385, 14902416 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 1151 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 1168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 122
    icon of address 102 Little Green Lane, Chertsey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 1082 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 841 - Ownership of shares – 75% or moreOE
    IIF 841 - Right to appoint or remove directorsOE
    IIF 841 - Ownership of voting rights - 75% or moreOE
  • 123
    icon of address 21 Cloister Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Right to appoint or remove directorsOE
  • 124
    icon of address 84 Brondesbury Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
  • 125
    icon of address 76 Hospital Hill, Dunfermline, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 1114 - Director → ME
  • 126
    icon of address 209 Bevington Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,455 GBP2021-10-31
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 253 - Right to appoint or remove directors as a member of a firmOE
    IIF 253 - Has significant influence or control as a member of a firmOE
  • 127
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 1052 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 875 - Ownership of shares – 75% or moreOE
    IIF 875 - Right to appoint or remove directorsOE
    IIF 875 - Ownership of voting rights - 75% or moreOE
  • 128
    icon of address 10 Stadium Court, Stadium Road, Bromborough, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 134 - Director → ME
  • 129
    icon of address 238 Graham Road Graham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 130
    icon of address Titan House, Titan Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 1102 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 1014 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 131
    icon of address 298-300 Maxwell Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 78 Hospital Hill, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -90,165 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 1078 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 794 - Ownership of shares – 75% or moreOE
    IIF 794 - Ownership of voting rights - 75% or moreOE
    IIF 794 - Right to appoint or remove directorsOE
  • 133
    icon of address 453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
  • 134
    icon of address 1st Floor 1142 Stratford Road, Hallsgreen, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 740 - Director → ME
  • 135
    icon of address C/o Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,149 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 459 - Ownership of shares – 75% or moreOE
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
  • 136
    icon of address 4385, 12891610 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 61 Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 138
    icon of address 3 Nailers Close, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,622 GBP2024-03-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 139
    HOPSKOTCH CARE LTD - 2023-05-01
    icon of address Bradford Chambers Business Park New Lane, Laisterdyke, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 118-120 Featherstall Road North, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 124 - Director → ME
  • 141
    QUEST FOR JOBS LIMITED - 2010-04-27
    icon of address Quest House, 243 Manningham Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-17 ~ dissolved
    IIF 569 - Director → ME
  • 142
    icon of address 6 Bedwell House Broomfield Road, Chadwell Heath, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 195 - Director → ME
    icon of calendar 2019-11-12 ~ dissolved
    IIF 1161 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 46 Granville Road, Blackburn, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    19,001 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 557 - Director → ME
  • 144
    icon of address 139 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 3 Nailers Close, Bromsgrove, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    44,562 GBP2024-03-31
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 1095 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 496 - Has significant influence or controlOE
    IIF 496 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 496 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 146
    icon of address Unit 63 Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    581 GBP2016-03-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 362 - Director → ME
  • 147
    icon of address 11 Parsonage Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,676 GBP2024-02-29
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 278 Stockport Road, Gee Cross, Hyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 1105 - Secretary → ME
  • 149
    icon of address Unit 5 Manchester Road, Mossley, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 317 - Director → ME
  • 150
    icon of address 20 Old Station Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -254 GBP2024-06-07
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 75 Featherstall Road North, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 158 - Director → ME
  • 152
    icon of address 75 Featherstall Road North, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 157 - Director → ME
  • 153
    icon of address 326 High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 684 - Director → ME
  • 154
    icon of address Unit6 Buck Street, Buck House, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,982 GBP2024-10-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 155
    COQ CLOCK LTD - 2018-07-18
    icon of address Flat 3 Henley House, Friern Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 156
    icon of address 238 Graham Road Graham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 157
    icon of address 238 Graham Road, Hackney Central, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 866 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 799 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 799 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address Palm Grove House, P.o Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2019-04-11 ~ now
    IIF 1017 - Ownership of voting rights - More than 25%OE
    IIF 1017 - Ownership of shares - More than 25%OE
  • 159
    icon of address 11 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,634 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 1191 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 1020 - Has significant influence or controlOE
  • 160
    icon of address 299a Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,392 GBP2024-05-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 27 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 202 - Director → ME
    icon of calendar 2014-01-27 ~ dissolved
    IIF 1163 - Secretary → ME
  • 162
    icon of address 18 Brainton Avenue Feltham Middlesex, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,179 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 11 High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 1178 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 880 - Right to appoint or remove directorsOE
    IIF 880 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 880 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 164
    icon of address Fielden House, Battersea Road, Stockport, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,570 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 98 - Director → ME
  • 165
    icon of address 6 Thrawl Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 11 High Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 1179 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 879 - Right to appoint or remove directorsOE
    IIF 879 - Ownership of shares – 75% or moreOE
    IIF 879 - Ownership of voting rights - 75% or moreOE
  • 167
    icon of address 179 Austin Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 123 - Director → ME
  • 168
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 757 - Right to appoint or remove directorsOE
    IIF 757 - Ownership of voting rights - 75% or moreOE
    IIF 757 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 2 Billingsfield Cottages, Bicester Road, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 805 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
  • 170
    icon of address 46 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 593 - Ownership of shares – 75% or moreOE
    IIF 593 - Right to appoint or remove directorsOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
  • 171
    icon of address 92-94 West Princes Street, Helensburgh, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 735 - Director → ME
  • 172
    icon of address Flat G/4, 90 West Princes Street, Helensburgh, Dunbartonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 736 - Director → ME
  • 173
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 174
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 175
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,479 GBP2025-03-31
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 904 - Director → ME
  • 176
    icon of address The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    468,907 GBP2024-03-31
    Officer
    icon of calendar 2006-12-06 ~ now
    IIF 373 - Director → ME
    icon of calendar 2006-12-06 ~ now
    IIF 1132 - Secretary → ME
  • 178
    icon of address Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 865 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 798 - Right to appoint or remove directorsOE
    IIF 798 - Ownership of voting rights - 75% or moreOE
    IIF 798 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Flat 1 21 Buckingham Road, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 436 - Right to appoint or remove directorsOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,535 GBP2016-03-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 930 - Director → ME
  • 181
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,316 GBP2025-03-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 909 - Director → ME
    icon of calendar 2016-06-07 ~ now
    IIF 1172 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ now
    IIF 760 - Has significant influence or controlOE
  • 182
    HUSA ONE LIMITED - 2022-01-10
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,178 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 835 - Has significant influence or controlOE
  • 183
    HUSA FINANCIAL CONSULTANTS LIMITED - 2005-11-23
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    882,730 GBP2025-03-31
    Officer
    icon of calendar 2004-03-15 ~ now
    IIF 908 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 759 - Has significant influence or controlOE
  • 184
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 376 - Director → ME
    icon of calendar 2020-03-19 ~ dissolved
    IIF 1170 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 185
    HUSH BEDS AND FLOORING LTD - 2016-02-11
    RUH LIMITED - 2014-01-20
    icon of address 554 Hagley Road West, Oldbury, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    18,616 GBP2024-03-31
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 374 - Director → ME
    icon of calendar 2013-12-23 ~ now
    IIF 1174 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 761 - Has significant influence or controlOE
  • 186
    icon of address 554 Hagley Road West, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 227 - Director → ME
    icon of calendar 2017-04-18 ~ dissolved
    IIF 1160 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 554 Hagley Road West, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 1108 - Director → ME
    icon of calendar 2017-04-18 ~ dissolved
    IIF 1166 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 877 - Ownership of shares – 75% or moreOE
  • 188
    icon of address Hush, 554 Hagley Road West, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 375 - Director → ME
    icon of calendar 2020-03-20 ~ dissolved
    IIF 1171 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    SAJ PROPERTIES (BIRMINGHAM) LTD - 2023-06-30
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,995 GBP2025-03-31
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 755 - Ownership of shares – 75% or moreOE
    IIF 755 - Ownership of voting rights - 75% or moreOE
  • 190
    icon of address 279 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56,022 GBP2017-09-30
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 450 - Ownership of shares – 75% or moreOE
    IIF 450 - Has significant influence or controlOE
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
  • 191
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 583 - Ownership of shares – 75% or moreOE
    IIF 583 - Right to appoint or remove directorsOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
  • 192
    ICKLE ISHY'S BABY BOUTIQUE LTD - 2020-10-12
    icon of address 12 Ribbleton Avenue, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-10 ~ dissolved
    IIF 565 - Director → ME
  • 193
    icon of address 1 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
  • 194
    TMW (GBR) LIMITED - 2020-10-21
    icon of address 9 Newton Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 947 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 769 - Has significant influence or controlOE
  • 195
    icon of address 10 Cameron Road, Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,421 GBP2024-12-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 1196 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 1199 - Has significant influence or control as a member of a firmOE
    IIF 1199 - Right to appoint or remove directorsOE
  • 196
    icon of address 10 Cameron Road Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,373 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 1197 - Director → ME
  • 197
    icon of address 10 Cameron Road Cameron Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    icon of address Forgeside House, Forgeside Close, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 1097 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 1009 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1009 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1009 - Right to appoint or remove directorsOE
  • 199
    icon of address Forgeside House, Forgeside Close, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 1098 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 1010 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1010 - Right to appoint or remove directorsOE
    IIF 1010 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 200
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 201
    icon of address 114-116 Newmarket Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 1152 - Director → ME
  • 202
    icon of address 15 Wager Street, London, Uk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 558 - Director → ME
  • 203
    icon of address C/o Msp Associates 10 Cameron Road, Ground Floor Front, Seven Kings, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,058 GBP2024-01-31
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 204
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 298 - Director → ME
  • 205
    icon of address 565 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 128 - Director → ME
  • 206
    icon of address 565 Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 127 - Director → ME
  • 207
    icon of address 565 Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
  • 208
    icon of address 100 Harvey Lane, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-18 ~ dissolved
    IIF 647 - Director → ME
  • 209
    icon of address 18 Barrett Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 168 Westend Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 211
    icon of address Titan House, Titan Road, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -47,372 GBP2025-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 1101 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 1015 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1015 - Right to appoint or remove directorsOE
    IIF 1015 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 212
    icon of address S12 S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    7,597 GBP2024-06-30
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 1099 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 1011 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1011 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    icon of address T206 Titan House Titan Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -27,317 GBP2024-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 1100 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 1013 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1013 - Right to appoint or remove directorsOE
    IIF 1013 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 214
    icon of address 14 Mary Place, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 1076 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 791 - Ownership of voting rights - 75% or moreOE
    IIF 791 - Ownership of shares – 75% or moreOE
    IIF 791 - Right to appoint or remove directorsOE
  • 215
    icon of address 39 Devas Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 523 - Director → ME
  • 216
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 637 - Director → ME
  • 217
    icon of address 14 Mary Place, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 1079 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 790 - Ownership of voting rights - 75% or moreOE
    IIF 790 - Right to appoint or remove directorsOE
    IIF 790 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 8a Pop In Commercial Centre, South Way, Wembely
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,079 GBP2023-04-30
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 396 - Has significant influence or controlOE
  • 219
    icon of address 11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    121 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
  • 220
    icon of address 17 Fleetfield 17 Fleetfield, Birkenhead Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 742 - Director → ME
  • 221
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
  • 222
    ALI & IMAN PROPERTIES LTD - 2017-09-21
    icon of address 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,943 GBP2022-05-31
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 223
    icon of address 4a Kimbolton Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 133 - Director → ME
  • 224
    icon of address 11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 394 - Right to appoint or remove directorsOE
  • 225
    icon of address Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,767 GBP2024-12-31
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-11-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 226
    icon of address 4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Ownership of shares – 75% or moreOE
    IIF 596 - Right to appoint or remove directorsOE
  • 227
    icon of address 100 Union Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 582 - Ownership of shares – 75% or moreOE
    IIF 582 - Right to appoint or remove directorsOE
    IIF 582 - Ownership of voting rights - 75% or moreOE
  • 228
    icon of address 11 Parsonage Street, Hyde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 318 - Director → ME
  • 229
    icon of address Unit 5 Roaches Industrial, Estate Manchester Road, Mossley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-14 ~ dissolved
    IIF 313 - Director → ME
  • 230
    icon of address Unit 5 Manchester Road, Mossey, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 314 - Director → ME
  • 231
    icon of address 11 Robsart Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 232
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 87 - Director → ME
  • 233
    icon of address 20 Old Station Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,121 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 205 - Ownership of shares – More than 50% but less than 75%OE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - More than 50% but less than 75%OE
  • 234
    icon of address 9 Dryden Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 347 - Ownership of shares – More than 25% but not more than 50%OE
  • 235
    icon of address Level 24/25, The Shard London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ dissolved
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
  • 236
    icon of address 3rd Floor 133 New Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,391 GBP2021-12-31
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 237
    icon of address Flat 124-126 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 116 - Has significant influence or control over the trustees of a trustOE
    IIF 116 - Has significant influence or control as a member of a firmOE
    IIF 116 - Has significant influence or controlOE
  • 238
    icon of address 86 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 193 - Director → ME
  • 239
    icon of address 453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
  • 240
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 241
    icon of address Suite 1.2, Kirkhill House (buildng 1), 81 Broom Road East, Newton Mearns, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 1057 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 892 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 892 - Ownership of shares – More than 25% but not more than 50%OE
  • 242
    icon of address 63 Valentine Road, Kings Heath, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    23,802 GBP2024-04-05
    Officer
    icon of calendar 2004-07-12 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 243
    icon of address 12 Providence Street, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 225 - Director → ME
  • 244
    icon of address 13 Mary Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 245
    icon of address 6 The Square, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,258 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
  • 246
    icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 8 Laburnum Villas Poplar Road, Sparkhill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,237 GBP2017-10-31
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 248
    icon of address 195a Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-21 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ dissolved
    IIF 270 - Has significant influence or controlOE
  • 249
    icon of address 1 Larkhill Road, Worcester, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 250
    icon of address Office 7148 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 63 Valentine Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,235 GBP2024-02-28
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 252
    icon of address 83 Sherrard Road, Forestgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 238 - Director → ME
  • 253
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,333 GBP2024-08-31
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 254
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 806 - Director → ME
  • 255
    icon of address Broadway House, 74 Broadway Street, Oldham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,116 GBP2016-11-30
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 539 - Director → ME
  • 256
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,300 GBP2024-02-29
    Officer
    icon of calendar 2006-01-09 ~ now
    IIF 524 - Director → ME
    icon of calendar 2006-01-09 ~ now
    IIF 1124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 257
    icon of address 5-7 Court Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 25 Brent Avenue, Thornliebank, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 912 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 765 - Right to appoint or remove directorsOE
    IIF 765 - Ownership of voting rights - 75% or moreOE
    IIF 765 - Ownership of shares – 75% or moreOE
  • 259
    icon of address The Ingenuity Lab University Of Nottingham, C16, The Ingenuity Centre Jubilee Campus, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 894 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 174 - Director → ME
    icon of calendar 2023-02-23 ~ dissolved
    IIF 1156 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
  • 261
    icon of address Spen Vale Works Spen Vale Street, Unit 2, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,524 GBP2024-12-31
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 262
    MERAKI LOGISTICS & PROCUREMENT LIMITED - 2015-04-26
    icon of address Unit 1a Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,999 GBP2024-04-30
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 443 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 9 Red Lion Court, Alexandra Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 175 - Director → ME
    icon of calendar 2010-06-14 ~ dissolved
    IIF 1159 - Secretary → ME
  • 264
    icon of address Suite 1.2 Kirkhill House (building 1) Kirkhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    338 GBP2024-03-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 1056 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 891 - Has significant influence or controlOE
  • 265
    icon of address Flat 17 Fleetfield Birkenhead Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 602 - Ownership of shares – 75% or moreOE
    IIF 602 - Right to appoint or remove directorsOE
    IIF 602 - Ownership of voting rights - 75% or moreOE
  • 266
    icon of address 638 Long Cross, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,600 GBP2024-05-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 267
    icon of address 33 Weatheroak Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 268
    icon of address 42 Fowler Close, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,545 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 336 - Has significant influence or controlOE
  • 270
    icon of address Flat 14 Gullane House, Shetland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    232 GBP2024-12-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 1091 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 889 - Ownership of shares – 75% or moreOE
    IIF 889 - Ownership of voting rights - 75% or moreOE
    IIF 889 - Right to appoint or remove directorsOE
  • 271
    icon of address 179 Austin Road, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    655 GBP2025-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 272
    icon of address 164 Gloucester Road, Bishopston, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -68,643 GBP2021-09-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 1129 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 844 - Ownership of shares – 75% or moreOE
    IIF 844 - Right to appoint or remove directorsOE
    IIF 844 - Ownership of voting rights - 75% or moreOE
  • 273
    icon of address 10 Brecon Avenue, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,633 GBP2025-06-17
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 831 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 797 - Ownership of shares – More than 25% but not more than 50%OE
  • 274
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 832 - Director → ME
  • 275
    icon of address C/o Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of shares – 75% or moreOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
  • 276
    icon of address 233 East India Dock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 11 High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,078 GBP2024-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 1190 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 1024 - Right to appoint or remove directorsOE
    IIF 1024 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1024 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 278
    09098218 LIMITED - 2018-12-31
    icon of address 17 School Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,010 GBP2017-06-30
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 8 Cecil Place, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 280
    icon of address 76 Hospital Hill, Dunfermline, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 1080 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 793 - Ownership of shares – 75% or moreOE
  • 281
    icon of address Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 282
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,324 GBP2023-10-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 283
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 139 - Director → ME
    icon of calendar 2023-04-11 ~ dissolved
    IIF 1120 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 16 St. Marys Square, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    365,690 GBP2024-11-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 207 - Has significant influence or controlOE
  • 286
    icon of address 48 Queen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 598 - Right to appoint or remove directorsOE
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Ownership of shares – 75% or moreOE
  • 287
    icon of address North Road Motor Services Ltd, Morris Terrace, Ferndale, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 679 - Right to appoint or remove directorsOE
    IIF 679 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 679 - Ownership of shares – More than 25% but not more than 50%OE
  • 288
    icon of address North Road Motor Services, Morris Terrace, Ferndale, Rhondda Cynon Taff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    165,086 GBP2023-10-30
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 681 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 681 - Ownership of shares – More than 50% but less than 75%OE
  • 289
    icon of address 14 Gullane House Shetland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    725 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 1087 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 885 - Right to appoint or remove directorsOE
    IIF 885 - Ownership of shares – 75% or moreOE
    IIF 885 - Ownership of voting rights - 75% or moreOE
  • 290
    NTES LTD
    - now
    NTES TECHNOLOGIES LIMITED - 2024-03-24
    icon of address 4 Rix Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,832 GBP2023-04-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 421 - Has significant influence or controlOE
  • 291
    CHILLEBD LTD - 2023-04-14
    icon of address 47 Kingston Crescent, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,954 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 605 - Ownership of shares – 75% or moreOE
    IIF 605 - Right to appoint or remove directorsOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
  • 292
    icon of address 124 Whitechapel Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    148 GBP2024-09-30
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 1029 - Director → ME
    Person with significant control
    icon of calendar 2020-08-15 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 101 Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    285 GBP2023-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 294
    icon of address 412 Farnham Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,285 GBP2018-05-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 245 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
  • 295
    icon of address 167 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ dissolved
    IIF 984 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ dissolved
    IIF 782 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 1st Floor 90 Chadderton Way, Oldham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 220 - Director → ME
    icon of calendar 2018-04-25 ~ now
    IIF 819 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 166 - Ownership of shares – More than 50% but less than 75%OE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75%OE
  • 297
    icon of address 133 C Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
  • 298
    icon of address 259 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,758 GBP2024-12-31
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 800 - Has significant influence or control as a member of a firmOE
    IIF 800 - Ownership of shares – 75% or moreOE
    IIF 800 - Right to appoint or remove directorsOE
    IIF 800 - Ownership of voting rights - 75% or moreOE
  • 299
    icon of address Falcon House, 257 Burlington Road, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,703 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 407 - Director → ME
  • 300
    icon of address Falcon House, 257 Burlington Road, New Malden, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 392 - Has significant influence or controlOE
  • 301
    icon of address 3r Peabody Estate, Dalgarno Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 303 - Director → ME
  • 302
    icon of address 66 Little Ealing Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-31 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 303
    OTHMAINA LTD - 2017-12-01
    icon of address 63 -65 Camden High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,188 GBP2022-11-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 1164 - Director → ME
  • 304
    icon of address 9-13 Brox Road Ottershaw, Chertsey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,526 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 1084 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 843 - Has significant influence or controlOE
  • 305
    icon of address 84 Union Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of shares – 75% or moreOE
  • 306
    icon of address The Windmill, Thame Road, Great Milton, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 670 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
  • 307
    icon of address 303 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,835 GBP2017-07-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 451 - Ownership of shares – 75% or moreOE
  • 308
    icon of address 40 Westminster Way, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 541 - Director → ME
  • 309
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,983 GBP2021-03-31
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 1180 - Director → ME
  • 310
    icon of address 11 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 1181 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 883 - Ownership of voting rights - 75% or moreOE
    IIF 883 - Ownership of shares – 75% or moreOE
    IIF 883 - Right to appoint or remove directorsOE
  • 311
    VEEBOX GROUP LIMITED - 2005-02-11
    icon of address Wright Vigar Limited, Britannia House, Marshalls Yard, Gainsborough, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 683 - Director → ME
    icon of calendar 2006-02-01 ~ dissolved
    IIF 845 - Secretary → ME
  • 312
    icon of address 37-49 Devonshire Street North, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 218 - Director → ME
    icon of calendar 2022-11-14 ~ dissolved
    IIF 818 - Secretary → ME
  • 313
    icon of address 241 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 577 - Director → ME
  • 314
    icon of address Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,345 GBP2021-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 852 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 419 - Ownership of shares – More than 25% but not more than 50%OE
  • 315
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2018-09-11 ~ dissolved
    IIF 1128 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 316
    icon of address 299a Bethnal Green Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,108 GBP2018-07-31
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 272 - Has significant influence or controlOE
  • 317
    icon of address 309 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 579 - Director → ME
    icon of calendar 2021-04-30 ~ dissolved
    IIF 1051 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 444 - Ownership of shares – 75% or moreOE
  • 318
    icon of address 1 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 147 - Director → ME
  • 319
    icon of address 209 Bevington Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,731 GBP2018-01-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ dissolved
    IIF 252 - Ownership of shares – More than 50% but less than 75%OE
  • 320
    icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 304 - Has significant influence or control over the trustees of a trustOE
  • 321
    QED INSIGHTS (UK) LIMITED - 2024-06-27
    icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 291 - Director → ME
  • 322
    QED BRADFORD LIMITED - 1998-02-13
    PLEDGEAIM LIMITED - 1990-12-12
    QUEST FOR ECONOMIC DEVELOPMENT LIMITED - 2012-10-25
    icon of address Quest House First Floor 38, Vicar Lane, Bradford, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-01 ~ now
    IIF 902 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 305 - Has significant influence or control over the trustees of a trustOE
  • 323
    icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-24
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 324
    SAVOUR RICE LIMITED - 2013-09-03
    QED TRADING LIMITED - 2015-04-26
    icon of address Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 573 - Director → ME
  • 325
    icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 574 - Director → ME
    icon of calendar 2012-10-10 ~ dissolved
    IIF 1103 - Secretary → ME
  • 326
    icon of address Heenan Cardinal Centre, Room 2, 326 High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 687 - Director → ME
  • 327
    icon of address 163-165 Plashet Grove, Eastham, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -77,992 GBP2024-07-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 328
    icon of address 32 White Hart Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
  • 329
    icon of address 309 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 236 - Director → ME
  • 330
    icon of address 48 High Street Cheshunt, Waltham Cross, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    113,228 GBP2023-11-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 331
    icon of address 309 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 493 - Director → ME
  • 332
    icon of address 309 Whitechapel Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,904 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Ownership of shares – 75% or moreOE
  • 333
    icon of address 283 Featherstall Road North, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 219 - Director → ME
    icon of calendar 2022-03-29 ~ dissolved
    IIF 820 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 334
    icon of address 32 Queensway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 335
    icon of address 136 Hylton Road, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 336
    icon of address 453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
  • 337
    icon of address 32 Queensway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 338
    icon of address Flat 25 Lygon House, Gosset Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 190 - Director → ME
    icon of calendar 2011-11-09 ~ dissolved
    IIF 1126 - Secretary → ME
  • 339
    icon of address 4 Gullane Crescent, Cumbernauld, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 633 - Director → ME
  • 340
    icon of address 20 Bank Street, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 634 - Director → ME
  • 341
    icon of address 32 Queensway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 342
    icon of address 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 655 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 343
    icon of address 11 Maples Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    375 GBP2024-01-31
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 1148 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 838 - Ownership of shares – 75% or moreOE
    IIF 838 - Right to appoint or remove directorsOE
    IIF 838 - Ownership of voting rights - 75% or moreOE
    IIF 838 - Has significant influence or control as a member of a firmOE
  • 344
    icon of address 116-118 Church Road, Hayes, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,101,321 GBP2024-04-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 152 - Director → ME
  • 345
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 722 - Director → ME
  • 346
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 723 - Director → ME
  • 347
    icon of address 49a Desborough Park Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,583 GBP2024-11-30
    Officer
    icon of calendar 2023-03-04 ~ now
    IIF 672 - Director → ME
    Person with significant control
    icon of calendar 2023-03-04 ~ now
    IIF 387 - Has significant influence or controlOE
  • 348
    icon of address Unit 5c Abercromby Industrial Estate, Abercromby Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,663 GBP2025-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Right to appoint or remove directorsOE
  • 349
    SONGLAP MEDIA LIMITED - 2022-11-22
    icon of address 101 Commercial Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,483 GBP2023-03-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 1073 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 796 - Ownership of shares – 75% or moreOE
    IIF 796 - Ownership of voting rights - 75% or moreOE
  • 350
    icon of address 1-7 Peel Street, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 146 - Director → ME
    icon of calendar 2018-08-31 ~ dissolved
    IIF 1127 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 351
    icon of address 48-52 Penny Lane, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 515 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 352
    icon of address 134 Balcarres Road, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,913 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 353
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,004 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 905 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 753 - Right to appoint or remove directorsOE
    IIF 753 - Ownership of voting rights - 75% or moreOE
    IIF 753 - Ownership of shares – 75% or moreOE
  • 354
    icon of address 298-300 Maxwell Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 632 - Director → ME
  • 355
    icon of address 77 High Street, Golborne, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 356
    icon of address 7 Cheetham Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 399 - Director → ME
    icon of calendar 2021-10-20 ~ dissolved
    IIF 1175 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 263 - Right to appoint or remove directorsOE
  • 357
    ALI SAMIK LTD - 2019-12-23
    icon of address 101 Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2024-08-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 1028 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 497 - Ownership of shares – 75% or moreOE
  • 358
    QED UK ENTERPRISE LTD - 2013-04-15
    ZAHEEF CARE LTD - 2010-12-10
    icon of address West Holt, 2 Carlton Drive, Heaton, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 571 - Director → ME
  • 359
    icon of address 10 St Helens Road, St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,128 GBP2018-03-31
    Officer
    icon of calendar 2017-03-18 ~ dissolved
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ dissolved
    IIF 511 - Ownership of shares – 75% or moreOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Right to appoint or remove directorsOE
  • 360
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 1194 - Director → ME
  • 361
    icon of address 34 Minster Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,513 GBP2020-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 362
    icon of address 692 Wells Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 1130 - Director → ME
  • 363
    icon of address 162 Darnley Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 682 - Ownership of voting rights - 75% or moreOE
    IIF 682 - Right to appoint or remove directorsOE
    IIF 682 - Ownership of shares – 75% or moreOE
  • 364
    icon of address 4 Winchester Street, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,179 GBP2023-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
  • 365
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 191 - Director → ME
  • 366
    icon of address 23 Rylands Street, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 367
    icon of address 48 Bristol Hill, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,885 GBP2017-04-30
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 343 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 343 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 368
    icon of address 173 Hill Side Buildings, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 537 - Director → ME
    IIF 97 - Director → ME
  • 369
    icon of address 225 East India Dock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 371
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 372
    icon of address 48 Bristol Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 732 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Ownership of shares – 75% or moreOE
  • 373
    icon of address Office 8686 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 374
    icon of address Unit 101, 133a New Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,045 GBP2024-05-31
    Officer
    icon of calendar 2022-10-30 ~ now
    IIF 1044 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 501 - Ownership of shares – 75% or moreOE
  • 375
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    564 GBP2018-04-30
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 376
    icon of address 431 Glossop Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 377
    icon of address Askari & Co Limited, 122 Darnley Street, 0/2, Pollokshields, Glasgow, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 692 - Director → ME
  • 378
    icon of address 220 The Broadway, Brexleyheath, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,302 GBP2022-01-31
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 1085 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 834 - Ownership of voting rights - 75% or moreOE
    IIF 834 - Right to appoint or remove directorsOE
    IIF 834 - Ownership of shares – 75% or moreOE
  • 379
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 521 - Has significant influence or controlOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Ownership of shares – 75% or moreOE
    IIF 521 - Right to appoint or remove directorsOE
  • 380
    icon of address 6 Bedwell Court, Broomfield Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 194 - Director → ME
  • 381
    icon of address 85-87 Vauxhall Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 516 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 516 - Ownership of shares – More than 25% but not more than 50%OE
  • 382
    icon of address 285 Featherstall Road North, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 603 - Ownership of shares – 75% or moreOE
  • 383
    icon of address 285 Featherstall Road North, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 418 - Ownership of shares – 75% or moreOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Right to appoint or remove directorsOE
  • 384
    icon of address 21b Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 588 - Has significant influence or controlOE
  • 385
    icon of address 11 High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 1187 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 1021 - Ownership of voting rights - 75% or moreOE
    IIF 1021 - Right to appoint or remove directorsOE
    IIF 1021 - Ownership of shares – 75% or moreOE
  • 386
    icon of address 136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,325 GBP2021-03-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 849 - Director → ME
  • 387
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 405 - Director → ME
    icon of calendar 2023-03-24 ~ dissolved
    IIF 1050 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 388
    icon of address Unit 14, Longton Business Park Station Road, Little Hoole, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,700 GBP2023-12-31
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 479 - Director → ME
  • 389
    icon of address 68 Leeds Road, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 339 - Has significant influence or controlOE
  • 390
    icon of address Sylhet Coffee House, Fulbourne Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 1113 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 789 - Right to appoint or remove directorsOE
    IIF 789 - Right to appoint or remove directors as a member of a firmOE
    IIF 789 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 789 - Has significant influence or control as a member of a firmOE
    IIF 789 - Ownership of shares – More than 25% but not more than 50%OE
  • 391
    icon of address 223-225 Sylhet Coffee House, Fulbourne Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 787 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 787 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 787 - Right to appoint or remove directorsOE
  • 392
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    349,695 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 393
    icon of address The Yard, 55 Poplar High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 213 - Director → ME
  • 394
    icon of address 144a London Road, Sandy, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -762 GBP2016-09-30
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 395
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 809 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 748 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 748 - Right to appoint or remove directorsOE
    IIF 748 - Ownership of shares – More than 25% but not more than 50%OE
  • 396
    icon of address 303 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 491 - Director → ME
  • 397
    EMC (GBR) LIMITED - 2020-10-21
    TCAVHC LIMITED - 2020-06-13
    icon of address Adamson House, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 979 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 785 - Right to appoint or remove directorsOE
    IIF 785 - Ownership of shares – 75% or moreOE
    IIF 785 - Ownership of voting rights - 75% or moreOE
  • 398
    CHAI GREEN TEA LTD - 2023-05-18
    icon of address 102 Little Green Lane, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 1083 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 842 - Ownership of shares – 75% or moreOE
  • 399
    icon of address 21 Cloister Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of shares – 75% or moreOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
  • 400
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 401
    icon of address 21 Cloister Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 893 - Director → ME
  • 402
    icon of address C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,096 GBP2023-09-30
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 403
    icon of address 46 Granville Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 289 - Has significant influence or controlOE
    IIF 289 - Has significant influence or control over the trustees of a trustOE
    IIF 289 - Has significant influence or control as a member of a firmOE
  • 404
    LAOWAI TRANSLATION LIMITED - 2016-09-21
    icon of address 36 Thorn Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 288 - Has significant influence or controlOE
    IIF 288 - Has significant influence or control over the trustees of a trustOE
    IIF 288 - Has significant influence or control as a member of a firmOE
  • 405
    SELECTUS COURIER SERVICES LIMITED - 2019-03-14
    icon of address 34 Minster Way, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 151 - Director → ME
  • 406
    icon of address 4385, 15181785 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 1203 - Director → ME
    icon of calendar 2023-10-02 ~ now
    IIF 1202 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 1204 - Ownership of shares – 75% or moreOE
    IIF 1204 - Ownership of voting rights - 75% or moreOE
  • 407
    icon of address 453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of shares – 75% or moreOE
  • 408
    icon of address 20 Old Station Road, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 1006 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 836 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 836 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 409
    MOHAMMED ENTERPRISES (SCOT) LIMITED - 2024-04-02
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 915 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 775 - Ownership of shares – 75% or moreOE
    IIF 775 - Ownership of voting rights - 75% or moreOE
    IIF 775 - Right to appoint or remove directorsOE
  • 410
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,894 GBP2023-12-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 916 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 776 - Ownership of voting rights - 75% or moreOE
    IIF 776 - Ownership of shares – 75% or moreOE
    IIF 776 - Right to appoint or remove directors as a member of a firmOE
  • 411
    icon of address 20 Old Station Road, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 1007 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 837 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 837 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 412
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,803 GBP2023-12-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 914 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 774 - Ownership of shares – 75% or moreOE
  • 413
    icon of address 1 Wernette Way, High Wycombe, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Right to appoint or remove directors as a member of a firmOE
    IIF 383 - Has significant influence or control as a member of a firmOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
  • 414
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 872 - Director → ME
  • 415
    icon of address 3 Derby Street, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 1153 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 678 - Right to appoint or remove directorsOE
    IIF 678 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 678 - Ownership of shares – More than 25% but not more than 50%OE
  • 416
    icon of address 61 Bradford Street, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,636 GBP2021-12-31
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 667 - Director → ME
    icon of calendar 2018-12-18 ~ dissolved
    IIF 1162 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 417
    icon of address 133 New Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    123 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 1031 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 418
    icon of address 692 Wells Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 200 - Director → ME
  • 419
    icon of address 127 Watford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 90 - Director → ME
  • 420
    icon of address 26 Scrubs Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 302 - Director → ME
  • 421
    icon of address 7 Ellesmere Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of shares – 75% or moreOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
  • 422
    icon of address 82 Hough Lane, Leyland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
  • 423
    icon of address 76 Revidge Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 415 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 415 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 415 - Right to appoint or remove directorsOE
  • 424
    icon of address Flat 14 Gullane House, Shetland Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 1090 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 888 - Right to appoint or remove directorsOE
    IIF 888 - Ownership of shares – 75% or moreOE
    IIF 888 - Ownership of voting rights - 75% or moreOE
  • 425
    icon of address 82 Brearley St, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 84 - Director → ME
  • 426
    icon of address 565 Coventry Road, Small Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 129 - Director → ME
  • 427
    THE 1ST SPACE LTD - 2024-05-08
    icon of address Office 8566 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
    IIF 71 - Right to appoint or remove directorsOE
  • 428
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 481 - Director → ME
  • 429
    icon of address 1 Oakroyd Terrace, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 1154 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 430
    icon of address 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 519 - Has significant influence or controlOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of shares – 75% or moreOE
  • 431
    icon of address 47 Kingston Crescent, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 604 - Ownership of shares – 75% or moreOE
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of voting rights - 75% or moreOE
  • 432
    icon of address 336 Pinner Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,539 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 1189 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 1022 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1022 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 433
    icon of address 11 High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,746 GBP2017-03-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 851 - Director → ME
  • 434
    icon of address 336 Pinner Road, North Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,050 GBP2024-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 1186 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 1023 - Ownership of shares – More than 25% but not more than 50%OE
  • 435
    icon of address 9 - 11 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,654 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 1185 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 1018 - Right to appoint or remove directorsOE
    IIF 1018 - Ownership of shares – 75% or moreOE
    IIF 1018 - Ownership of voting rights - 75% or moreOE
  • 436
    icon of address 4385, 11729057 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141 GBP2019-12-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 816 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 508 - Ownership of shares – 75% or moreOE
  • 437
    icon of address 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,572 GBP2020-10-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 812 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 750 - Ownership of shares – 75% or moreOE
    IIF 750 - Ownership of voting rights - 75% or moreOE
    IIF 750 - Right to appoint or remove directorsOE
  • 438
    icon of address 57 Borrowdale Avenue, Gatley, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 196 - Director → ME
  • 439
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-21 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 440
    icon of address 21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 719 - Director → ME
  • 441
    icon of address 165 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 945 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 786 - Ownership of voting rights - 75% or moreOE
    IIF 786 - Ownership of shares – 75% or moreOE
    IIF 786 - Right to appoint or remove directorsOE
  • 442
    YORK ST JOHN COLLEGE - 2002-12-17
    YORK ST JOHN ENDOWMENT - 2011-08-31
    icon of address Lord Mayors Walk, York, North Yorkshire
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 566 - Director → ME
  • 443
    icon of address 453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
  • 444
    icon of address 11 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 1193 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 1025 - Ownership of voting rights - 75% or moreOE
    IIF 1025 - Ownership of shares – 75% or moreOE
    IIF 1025 - Right to appoint or remove directorsOE
  • 445
    icon of address 21 Queen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 586 - Ownership of voting rights - 75% or moreOE
    IIF 586 - Right to appoint or remove directorsOE
    IIF 586 - Ownership of shares – 75% or moreOE
  • 446
    icon of address 85-87 Vauxhall Road, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,612 GBP2017-09-30
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 171 - Has significant influence or controlOE
  • 447
    icon of address Suite 1, 27 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 432 - Director → ME
  • 448
    icon of address 560 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 648 - Director → ME
  • 449
    icon of address 96 Union Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 600 - Right to appoint or remove directorsOE
    IIF 600 - Ownership of shares – 75% or moreOE
    IIF 600 - Ownership of voting rights - 75% or moreOE
  • 450
    icon of address 2 Quarry Street, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Right to appoint or remove directorsOE
    IIF 601 - Ownership of shares – 75% or moreOE
  • 451
    EXXON LIMITED - 2020-02-27
    icon of address 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Ownership of shares – 75% or moreOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
  • 452
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    238,437 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 512 - Right to appoint or remove directorsOE
    IIF 512 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 512 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 217
  • 1
    IGLOO PROPERTY DEVELOPMENTS LTD - 2012-03-21
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED - 2011-03-14
    SILVERBURN MOTOR COMPANY LIMITED - 2012-12-12
    14PS LIMITED - 2012-11-13
    icon of address 36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ 2013-02-24
    IIF 974 - Director → ME
    icon of calendar 2012-07-30 ~ 2012-11-12
    IIF 1058 - Director → ME
    icon of calendar 2011-08-25 ~ 2011-09-09
    IIF 987 - Director → ME
    icon of calendar 2011-03-14 ~ 2011-08-01
    IIF 994 - Director → ME
  • 2
    748 MARKETING LIMITED - 2012-03-16
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ 2011-08-20
    IIF 1003 - Director → ME
  • 3
    icon of address 36-38 Washington Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ 2017-10-13
    IIF 983 - Director → ME
    icon of calendar 2018-04-24 ~ 2018-06-01
    IIF 982 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2017-10-13
    IIF 767 - Has significant influence or control OE
  • 4
    ABL (SCOTLAND) LTD - 2020-04-20
    icon of address 435 Castlemilk Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27 GBP2019-12-31
    Officer
    icon of calendar 2020-06-24 ~ 2020-08-19
    IIF 952 - Director → ME
    icon of calendar 2020-02-09 ~ 2020-03-17
    IIF 981 - Director → ME
    icon of calendar 2018-07-30 ~ 2018-10-29
    IIF 969 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-08-19
    IIF 876 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-30 ~ 2018-10-29
    IIF 766 - Has significant influence or control OE
    icon of calendar 2020-02-09 ~ 2020-03-17
    IIF 762 - Ownership of shares – 75% or more OE
  • 5
    icon of address 108 Scotland Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,489 GBP2023-03-31
    Officer
    icon of calendar 2017-01-29 ~ 2022-12-16
    IIF 101 - Director → ME
  • 6
    icon of address 261 Exeter Drive, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-12-02 ~ 2020-02-28
    IIF 176 - Director → ME
  • 7
    icon of address Adam's Nation, 110 Bamford Street, Chadderton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-24 ~ 2025-05-13
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    icon of address Ali Al Hussanawi, 562 Kingsbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ 2014-03-10
    IIF 91 - Director → ME
    icon of calendar 2012-06-26 ~ 2013-01-02
    IIF 88 - Director → ME
  • 9
    icon of address 11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,861 GBP2024-02-28
    Officer
    icon of calendar 2022-02-11 ~ 2023-02-07
    IIF 1182 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2023-02-07
    IIF 882 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 882 - Right to appoint or remove directors OE
    IIF 882 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 859 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,866 GBP2023-03-31
    Officer
    icon of calendar 2024-09-01 ~ 2024-10-12
    IIF 485 - Director → ME
    icon of calendar 2024-04-01 ~ 2024-06-01
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ 2024-09-12
    IIF 522 - Ownership of shares – 75% or more OE
    IIF 522 - Ownership of voting rights - 75% or more OE
    IIF 522 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 522 - Right to appoint or remove directors OE
    IIF 522 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2024-04-01 ~ 2024-06-01
    IIF 446 - Ownership of voting rights - 75% or more OE
    IIF 446 - Ownership of shares – 75% or more OE
    IIF 446 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 446 - Right to appoint or remove directors OE
    IIF 446 - Right to appoint or remove directors as a member of a firm OE
  • 11
    icon of address 93 Broad Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    62,994 GBP2024-04-30
    Officer
    icon of calendar 2008-04-27 ~ 2010-03-31
    IIF 570 - Director → ME
  • 12
    icon of address 127 Watford Road London Ha0 3ez, Alla Community Services Ltd Donoghue Business Park, Claremont Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    icon of calendar 2013-04-22 ~ 2014-03-17
    IIF 86 - Director → ME
  • 13
    icon of address 4 Gullane Crescent, Cumbernauld, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2016-05-30
    IIF 627 - Director → ME
  • 14
    icon of address Office Above Post Office 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,080 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ 2025-03-20
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2025-03-20
    IIF 349 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 349 - Right to appoint or remove directors OE
    IIF 349 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address 309 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-25 ~ 2016-07-25
    IIF 454 - Right to appoint or remove directors OE
    IIF 454 - Has significant influence or control OE
  • 16
    AMPLE SCRIPT WRITERS LIMITED - 2015-07-16
    INNER MINUTE LIMITED - 2015-08-11
    icon of address The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-06 ~ 2015-08-07
    IIF 154 - Director → ME
  • 17
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2015-03-02
    IIF 854 - Director → ME
  • 18
    AREEBA PROPERTIES LIMITED - 2025-10-27
    icon of address Jhumat House, 160 London Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,889 GBP2023-12-31
    Officer
    icon of calendar 2020-12-30 ~ 2023-01-04
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2023-01-04
    IIF 803 - Ownership of shares – 75% or more OE
    IIF 803 - Right to appoint or remove directors OE
    IIF 803 - Ownership of voting rights - 75% or more OE
  • 19
    DAMIEN MUIR LIMITED - 2014-11-14
    VICTOR HUGHES LIMITED - 2014-11-13
    icon of address 20-23 Woodside Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ 2014-12-01
    IIF 934 - Director → ME
  • 20
    icon of address Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    242,176 GBP2023-02-28
    Officer
    icon of calendar 2018-02-27 ~ 2019-03-01
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2019-03-01
    IIF 517 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 22 Dyce Close, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-09 ~ 2021-04-21
    IIF 7 - Director → ME
  • 22
    THE ASSOCIATION OF CHIEF EXECUTIVES OF NATIONAL VOLUNTARY ORGANISATIONS - 2000-02-04
    icon of address Cipfa, 77 Mansell Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-04 ~ 2005-12-04
    IIF 729 - Director → ME
  • 23
    THORNE HOUSE AUTISTIC COMMUNITY LIMITED - 1998-04-09
    THORNE HOUSE SERVICES FOR AUTISM LTD - 2007-04-16
    icon of address Exchange Brewery, 2 Bridge Street, Sheffield
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    3,004,472 GBP2024-03-31
    Officer
    icon of calendar 2010-10-13 ~ 2013-11-01
    IIF 367 - Director → ME
  • 24
    icon of address 4 Rectory Road, Manor Park, London
    Active Corporate (1 parent)
    Equity (Company account)
    -18,565 GBP2024-09-30
    Officer
    icon of calendar 2013-09-30 ~ 2017-07-11
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ 2017-08-21
    IIF 503 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 503 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ 2023-02-15
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ 2023-02-15
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 26
    CROMWELL INFORMATION SERVICES LIMITED - 2008-08-29
    icon of address 2nd Floor Heraldic House, 160-162 Cranbrook Road, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,845 GBP2024-12-31
    Officer
    icon of calendar 2013-04-01 ~ 2015-02-01
    IIF 237 - Director → ME
  • 27
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-10-10
    ILMF MEDIA LIMITED - 2017-12-13
    ILMF MEDIA LIMITED - 2018-12-17
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-12-15
    icon of address 5 Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2022-03-31
    Officer
    icon of calendar 2016-09-01 ~ 2019-07-05
    IIF 1075 - Director → ME
    icon of calendar 2017-10-01 ~ 2019-07-05
    IIF 525 - Director → ME
    icon of calendar 2018-04-06 ~ 2018-04-06
    IIF 1035 - Director → ME
    icon of calendar 2020-04-28 ~ 2022-08-01
    IIF 1072 - Director → ME
    icon of calendar 2019-07-05 ~ 2020-05-01
    IIF 1074 - Director → ME
    icon of calendar 2018-03-24 ~ 2018-03-24
    IIF 1096 - Director → ME
    icon of calendar 2018-05-01 ~ 2018-09-15
    IIF 1032 - Director → ME
    icon of calendar 2019-07-05 ~ 2019-07-05
    IIF 1040 - Director → ME
    icon of calendar 2014-03-06 ~ 2015-04-01
    IIF 401 - Director → ME
    icon of calendar 2018-03-24 ~ 2018-04-03
    IIF 400 - Director → ME
    icon of calendar 2014-03-06 ~ 2015-04-01
    IIF 1155 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-07-05
    IIF 381 - Has significant influence or control OE
  • 28
    BALOT TRADING LIMITED - 2009-05-28
    icon of address 445 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-30 ~ 2008-08-30
    IIF 900 - Secretary → ME
  • 29
    icon of address 189 Cannon Street Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -527 GBP2020-02-29
    Officer
    icon of calendar 2019-03-09 ~ 2019-06-18
    IIF 1041 - Director → ME
    icon of calendar 2018-03-10 ~ 2018-11-11
    IIF 1039 - Director → ME
    icon of calendar 2021-07-01 ~ 2022-04-30
    IIF 1122 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2019-01-15
    IIF 160 - Has significant influence or control OE
  • 30
    SANGLAP & CO LIMITED - 2022-06-14
    icon of address 6a Fordham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    214 GBP2024-10-31
    Officer
    icon of calendar 2022-09-15 ~ 2024-10-01
    IIF 1033 - Director → ME
    icon of calendar 2020-04-30 ~ 2020-10-27
    IIF 822 - Director → ME
    icon of calendar 2020-04-30 ~ 2020-05-05
    IIF 526 - Director → ME
    icon of calendar 2019-10-14 ~ 2020-04-30
    IIF 425 - Director → ME
    icon of calendar 2022-09-12 ~ 2022-11-09
    IIF 1176 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2024-11-01
    IIF 439 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-30 ~ 2020-05-05
    IIF 266 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-14 ~ 2020-05-05
    IIF 264 - Ownership of shares – 75% or more OE
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Right to appoint or remove directors OE
    icon of calendar 2020-05-05 ~ 2022-06-01
    IIF 498 - Ownership of shares – 75% or more OE
    IIF 498 - Ownership of voting rights - 75% or more OE
  • 31
    TAILORED FINANCE LIMITED - 2013-04-25
    BESPOKE BYMIZA LIMITED - 2013-03-26
    icon of address 36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ 2014-01-01
    IIF 1066 - Director → ME
    icon of calendar 2013-04-03 ~ 2013-04-03
    IIF 975 - Director → ME
    icon of calendar 2012-05-08 ~ 2013-04-03
    IIF 1067 - Director → ME
  • 32
    icon of address Heraldic House, 2nd Floor, 160-162 Cranbrook Road Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2018-11-01 ~ 2021-03-16
    IIF 142 - Director → ME
    icon of calendar 2016-10-18 ~ 2017-12-08
    IIF 550 - Director → ME
    icon of calendar 2015-02-09 ~ 2015-06-19
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ 2021-03-16
    IIF 32 - Ownership of shares – 75% or more OE
  • 33
    D TAGGART PROPERTIES LTD - 2019-10-29
    icon of address 183 Edgware Road, The Hyde, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2017-11-20
    IIF 1094 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2017-11-20
    IIF 607 - Has significant influence or control OE
  • 34
    BUY MY PAD LIMITED - 2016-11-11
    MOHAMMED PROPERTIES (SCO) LIMITED - 2014-08-12
    MY PAD GROUP LIMITED - 2017-06-26
    MOHAMMED PROPERTIES (SCOTLAND) LIMITED - 2013-10-11
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,130 GBP2023-12-31
    Officer
    icon of calendar 2013-09-09 ~ 2016-10-01
    IIF 932 - Director → ME
    icon of calendar 2019-06-01 ~ 2019-08-30
    IIF 938 - Director → ME
    icon of calendar 2017-03-01 ~ 2019-02-01
    IIF 949 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2019-02-01
    IIF 768 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-06-01 ~ 2019-08-30
    IIF 770 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    BPP PROFESSIONAL EDUCATION IT LTD - 2021-03-31
    icon of address 11 Exhibition Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,820 GBP2023-11-30
    Officer
    icon of calendar 2019-11-07 ~ 2020-06-10
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2020-06-10
    IIF 337 - Has significant influence or control OE
  • 36
    icon of address 62 Bayswater Avenue, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ 2025-09-16
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ 2025-09-16
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of shares – 75% or more OE
  • 37
    MOHAMMED PROPERTIES LTD - 2011-12-12
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-08 ~ 2012-07-11
    IIF 957 - Director → ME
    icon of calendar 2013-02-18 ~ 2013-04-01
    IIF 959 - Director → ME
    icon of calendar 2013-02-18 ~ 2013-03-05
    IIF 961 - Director → ME
  • 38
    MOHAMMED ENTERPRISES LIMITED - 2017-01-04
    icon of address 23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,100 GBP2016-03-31
    Officer
    icon of calendar 2016-12-28 ~ 2017-04-10
    IIF 929 - Director → ME
    icon of calendar 2014-08-28 ~ 2016-10-01
    IIF 970 - Director → ME
  • 39
    icon of address 3 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2024-02-29
    Officer
    icon of calendar 2018-06-20 ~ 2020-03-25
    IIF 868 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2020-03-25
    IIF 802 - Has significant influence or control OE
  • 40
    UDF TRADING LIMITED - 2004-03-30
    BALOT INVESTMENTS LIMITED - 2015-04-01
    BETTER CORP LTD. - 2019-02-07
    icon of address Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,048 GBP2024-03-31
    Officer
    icon of calendar 2001-08-29 ~ 2004-08-29
    IIF 478 - Director → ME
    icon of calendar 2004-08-29 ~ 2008-08-01
    IIF 901 - Secretary → ME
  • 41
    icon of address 121 Merchant Lane, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2014-05-30
    IIF 853 - Director → ME
  • 42
    icon of address 21/23 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2011-01-06
    IIF 1104 - Director → ME
    icon of calendar 2008-02-06 ~ 2010-03-01
    IIF 630 - Director → ME
  • 43
    icon of address 187 Windmill Lane, Cheshunt, Waltham Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    121 GBP2018-03-31
    Officer
    icon of calendar 2016-03-16 ~ 2016-03-21
    IIF 473 - Director → ME
  • 44
    icon of address 91 Hoxton Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,457 GBP2024-09-30
    Officer
    icon of calendar 2010-09-02 ~ 2024-04-08
    IIF 567 - Director → ME
  • 45
    icon of address Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    429,598 GBP2024-03-31
    Officer
    icon of calendar 2006-10-23 ~ 2006-11-22
    IIF 899 - Secretary → ME
  • 46
    icon of address 50b Micro Business Centre, 46-50 Greatorex Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-21 ~ 2017-02-10
    IIF 640 - Director → ME
  • 47
    icon of address 178b Austin Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2014-03-17
    IIF 363 - Director → ME
  • 48
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -105 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-04-09
    IIF 372 - Ownership of shares – 75% or more OE
  • 49
    icon of address 144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ 2015-10-01
    IIF 1146 - Director → ME
  • 50
    icon of address 148 Senwick Drive Senwick Drive, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2021-07-31
    Officer
    icon of calendar 2018-07-05 ~ 2019-04-30
    IIF 548 - Director → ME
  • 51
    KIFC (GBR) LIMITED - 2021-09-21
    KIFL LIMITED - 2022-11-28
    KK (SCOTLAND) LIMITED - 2021-08-09
    icon of address Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,090 GBP2023-12-31
    Officer
    icon of calendar 2021-08-07 ~ 2021-10-01
    IIF 948 - Director → ME
    Person with significant control
    icon of calendar 2021-08-07 ~ 2021-10-01
    IIF 771 - Ownership of shares – 75% or more OE
  • 52
    icon of address 4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2020-01-07
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2020-01-07
    IIF 599 - Has significant influence or control OE
  • 53
    DEENORDIC X ZXSA LTD - 2023-06-12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2023-03-01
    IIF 254 - Director → ME
  • 54
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2015-03-02
    IIF 724 - Director → ME
  • 55
    DIXONS ACADEMIES CHARITABLE TRUST LTD - 2020-07-07
    DIXONS ACADEMIES TRUST LTD - 2021-07-06
    DIXONS CITY TECHNOLOGY COLLEGE CHARITABLE TRUST - 2005-04-22
    DIXONS CITY ACADEMY CHARITABLE TRUST - 2014-01-20
    icon of address Dixons Academies Charitable Trust Ltd, Ripley Street, Bradford, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-04-24 ~ 2002-04-26
    IIF 728 - Director → ME
  • 56
    icon of address 2 Rectory Road, Manor Park, London
    Active Corporate (1 parent)
    Equity (Company account)
    -21,157 GBP2024-09-30
    Officer
    icon of calendar 2008-09-09 ~ 2008-09-10
    IIF 639 - Director → ME
    IIF 869 - Director → ME
    icon of calendar 2013-10-09 ~ 2016-12-15
    IIF 231 - Director → ME
  • 57
    MOHAMMED PROPERTIES LIMITED - 2010-03-26
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ 2011-08-01
    IIF 992 - Director → ME
    icon of calendar 2008-02-07 ~ 2010-08-01
    IIF 874 - Director → ME
    icon of calendar 2012-07-08 ~ 2013-01-01
    IIF 964 - Director → ME
  • 58
    icon of address Unit 13e 92 Burton Road, Sheffield, South Yorkshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,119 GBP2023-06-30
    Officer
    icon of calendar 2020-06-10 ~ 2024-03-04
    IIF 568 - Director → ME
  • 59
    NEWSSHACK LTD - 2011-11-16
    icon of address 3/1 67, Westmoreland Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-01 ~ 2012-03-31
    IIF 1000 - Director → ME
  • 60
    icon of address 42 Merlin Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-03-05 ~ 2025-04-02
    IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 95 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 61
    BEWEL INVESTMENT LTD - 2017-12-05
    BEWEL LTD - 2009-11-13
    BEWEL PROPERTY LTD - 2014-01-27
    icon of address 67 Grosvenor Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    315,968 GBP2017-06-30
    Officer
    icon of calendar 2017-12-04 ~ 2018-06-13
    IIF 556 - Director → ME
  • 62
    HOPSKOTCH CARE LTD - 2023-05-01
    icon of address Bradford Chambers Business Park New Lane, Laisterdyke, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-29 ~ 2024-04-22
    IIF 1118 - Secretary → ME
  • 63
    STANDARD MORTGAGES LIMITED - 2014-01-14
    icon of address 56 Border Brook Lane, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ 2013-12-19
    IIF 953 - Director → ME
  • 64
    icon of address 11 Parsonage Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,676 GBP2024-02-29
    Officer
    icon of calendar 2018-01-10 ~ 2022-01-01
    IIF 741 - Director → ME
    icon of calendar 2000-11-30 ~ 2016-05-11
    IIF 311 - Director → ME
    icon of calendar 2008-01-21 ~ 2016-05-11
    IIF 871 - Secretary → ME
    icon of calendar 2000-11-30 ~ 2006-11-15
    IIF 870 - Secretary → ME
  • 65
    icon of address 278 Stockport Road, Gee Cross, Hyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ 2015-07-28
    IIF 316 - Director → ME
  • 66
    icon of address Unit 5 Manchester Road, Mossley, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ 2018-02-26
    IIF 308 - Director → ME
  • 67
    icon of address 638 Long Cross, Bristol, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-02-04 ~ 2024-12-05
    IIF 397 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 397 - Right to appoint or remove directors OE
    IIF 397 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ 2015-09-01
    IIF 1145 - Director → ME
  • 69
    icon of address 78 Hatton House Hindmarsh Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,695 GBP2024-09-30
    Officer
    icon of calendar 2024-01-15 ~ 2024-08-19
    IIF 1149 - Director → ME
  • 70
    icon of address 1/3 2 Newton Terrace, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-07 ~ 2008-04-28
    IIF 1109 - Director → ME
  • 71
    icon of address 25 Brown Street, Balloch, Haldane, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2011-10-17
    IIF 1008 - Director → ME
  • 72
    SM SHARR & CO LIMITED - 2013-12-16
    icon of address 56 Border Brook Lane, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ 2013-12-14
    IIF 956 - Director → ME
  • 73
    icon of address Fielden House, Battersea Road, Stockport, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,570 GBP2024-03-31
    Officer
    icon of calendar 2018-08-16 ~ 2020-06-13
    IIF 100 - Director → ME
  • 74
    icon of address 6 Thrawl Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2019-08-12
    IIF 1123 - Secretary → ME
  • 75
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-03-03 ~ 2024-03-04
    IIF 1055 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ 2025-04-19
    IIF 752 - Ownership of shares – 75% or more OE
    IIF 752 - Ownership of voting rights - 75% or more OE
  • 76
    icon of address 92-94 West Princes Street, Helensburgh, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2015-07-24
    IIF 717 - Director → ME
  • 77
    icon of address Flat G/4, 90 West Princes Street, Helensburgh, Dunbartonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-21 ~ 2015-09-01
    IIF 638 - Director → ME
  • 78
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,479 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-04-05 ~ 2024-04-22
    IIF 751 - Ownership of voting rights - 75% or more OE
    IIF 751 - Ownership of shares – 75% or more OE
  • 79
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    468,907 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-11
    IIF 758 - Ownership of shares – 75% or more OE
    IIF 758 - Ownership of voting rights - 75% or more OE
  • 80
    icon of address 369 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-06 ~ 2009-09-08
    IIF 808 - Director → ME
  • 81
    icon of address 147 Hunters Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,099 GBP2023-12-31
    Officer
    icon of calendar 2009-08-19 ~ 2014-08-30
    IIF 686 - Director → ME
  • 82
    icon of address Morran House Suite 3, 449-51 High Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2013-02-24
    IIF 688 - Director → ME
  • 83
    HUGH JEFFERS LLP - 2014-07-18
    icon of address 23 Forties Crescent, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ 2014-04-22
    IIF 1107 - LLP Designated Member → ME
    icon of calendar 2014-07-01 ~ 2014-07-18
    IIF 1106 - LLP Designated Member → ME
    icon of calendar 2014-04-22 ~ 2014-05-18
    IIF 1142 - LLP Designated Member → ME
  • 84
    icon of address 23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,535 GBP2016-03-31
    Officer
    icon of calendar 2014-07-21 ~ 2017-11-01
    IIF 1110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 890 - Ownership of shares – 75% or more OE
    IIF 890 - Ownership of voting rights - 75% or more OE
    IIF 890 - Right to appoint or remove directors OE
  • 85
    HUSA ONE LIMITED - 2022-01-10
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,178 GBP2025-03-31
    Officer
    icon of calendar 2018-10-19 ~ 2022-01-07
    IIF 377 - Director → ME
    icon of calendar 2022-01-24 ~ 2022-08-02
    IIF 910 - Director → ME
    icon of calendar 2022-01-07 ~ 2024-07-14
    IIF 1054 - Director → ME
    icon of calendar 2018-10-19 ~ 2022-01-07
    IIF 1165 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ 2022-01-07
    IIF 321 - Has significant influence or control OE
  • 86
    HUSA FINANCIAL CONSULTANTS LIMITED - 2005-11-23
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    882,730 GBP2025-03-31
    Officer
    icon of calendar 2004-03-15 ~ 2004-03-22
    IIF 1173 - Secretary → ME
  • 87
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    693 GBP2025-03-31
    Officer
    icon of calendar 2022-02-10 ~ 2022-02-11
    IIF 911 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2022-02-11
    IIF 754 - Ownership of shares – 75% or more OE
  • 88
    SAJ PROPERTIES (BIRMINGHAM) LTD - 2023-06-30
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,995 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-11-17 ~ 2023-06-29
    IIF 756 - Ownership of shares – 75% or more OE
    IIF 756 - Right to appoint or remove directors OE
    IIF 756 - Ownership of voting rights - 75% or more OE
  • 89
    icon of address 5 Court Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ 2017-10-03
    IIF 1049 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2017-10-03
    IIF 462 - Ownership of voting rights - 75% or more OE
    IIF 462 - Ownership of shares – 75% or more OE
    IIF 462 - Right to appoint or remove directors OE
  • 90
    icon of address 10 Cameron Road Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,373 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-03 ~ 2020-11-03
    IIF 1198 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    icon of address 25 Bramble Close, Nottingham, England
    Dissolved Corporate
    Turnover/Revenue (Company account)
    65,054 GBP2016-04-06 ~ 2017-04-05
    Officer
    icon of calendar 2016-07-18 ~ 2016-08-15
    IIF 118 - LLP Designated Member → ME
  • 92
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2015-01-05
    IIF 665 - Director → ME
  • 93
    icon of address 7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,991 GBP2024-10-31
    Officer
    icon of calendar 2020-05-15 ~ 2020-09-12
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-11-20
    IIF 1200 - Ownership of shares – 75% or more OE
    IIF 1200 - Ownership of voting rights - 75% or more OE
    IIF 1200 - Right to appoint or remove directors OE
  • 94
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED - 2011-02-14
    INTEGRAL WHOLESALE LIMITED - 2010-11-17
    INTEGRAL CARS LIMITED - 2010-12-29
    icon of address 38 Queen Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-14 ~ 2011-02-04
    IIF 990 - Director → ME
    icon of calendar 2010-10-01 ~ 2010-10-01
    IIF 991 - Director → ME
    icon of calendar 2010-02-19 ~ 2010-02-24
    IIF 873 - Director → ME
    icon of calendar 2010-02-24 ~ 2010-09-02
    IIF 924 - Director → ME
    icon of calendar 2011-02-11 ~ 2011-05-01
    IIF 999 - Director → ME
    icon of calendar 2009-01-01 ~ 2009-10-31
    IIF 1133 - Secretary → ME
  • 95
    NAIM AND CO LIMITED - 2013-06-17
    icon of address 36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ 2013-10-01
    IIF 923 - Director → ME
    icon of calendar 2013-06-09 ~ 2013-08-02
    IIF 951 - Director → ME
  • 96
    icon of address S12 S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    7,597 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-10-31 ~ 2021-05-20
    IIF 1012 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    icon of address Dalton House, Chester Street, Wrexham, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    2,426,733 GBP2024-04-30
    Officer
    icon of calendar 2023-02-02 ~ 2024-06-01
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ 2024-06-01
    IIF 509 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 509 - Right to appoint or remove directors OE
    IIF 509 - Ownership of voting rights - 75% or more OE
    IIF 509 - Ownership of shares – 75% or more OE
    IIF 509 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 509 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 509 - Ownership of shares – 75% or more as a member of a firm OE
  • 98
    icon of address Knightswood Convenience Store, 300 Rotherwood Avenue, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ 2016-06-01
    IIF 636 - Director → ME
  • 99
    icon of address 90 Abercromby Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-17 ~ 2021-05-01
    IIF 673 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2021-05-01
    IIF 386 - Right to appoint or remove directors OE
    IIF 386 - Ownership of voting rights - 75% or more OE
    IIF 386 - Ownership of shares – 75% or more OE
  • 100
    icon of address The Pentagon Centre, 36-38 Washington Street, Glasgow, Lanarkshire, Scotland
    Active Corporate
    Officer
    icon of calendar 2024-04-23 ~ 2024-09-24
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ 2024-09-24
    IIF 780 - Ownership of shares – 75% or more OE
    IIF 780 - Right to appoint or remove directors OE
    IIF 780 - Ownership of voting rights - 75% or more OE
  • 101
    icon of address Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,767 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2019-12-10
    IIF 467 - Director → ME
  • 102
    icon of address Unit 5 Manchester Road, Mossey, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ 2015-02-03
    IIF 315 - Director → ME
  • 103
    icon of address Nansen Primary School 104 Naseby Road, Alum Rock, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-03-21 ~ 2023-09-19
    IIF 471 - Director → ME
  • 104
    LET'S EXPRESS (SCOTLAND) LTD - 2013-03-25
    ALEXANDER MOHAMMED LTD - 2012-12-12
    S M SHARR & CO LIMITED - 2013-01-14
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ 2012-08-14
    IIF 1063 - Director → ME
    icon of calendar 2012-12-10 ~ 2012-12-26
    IIF 996 - Director → ME
    icon of calendar 2013-02-10 ~ 2013-02-26
    IIF 936 - Director → ME
    icon of calendar 2012-03-15 ~ 2012-04-01
    IIF 1060 - Director → ME
    icon of calendar 2012-04-01 ~ 2012-08-14
    IIF 967 - Director → ME
    icon of calendar 2012-08-14 ~ 2012-12-02
    IIF 993 - Director → ME
  • 105
    PROPERTY XPRESS LIMITED - 2010-04-08
    icon of address 13 Wellmeadow Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-01 ~ 2011-08-20
    IIF 1002 - Director → ME
    icon of calendar 2010-06-01 ~ 2010-06-26
    IIF 1001 - Director → ME
  • 106
    icon of address 33 Victoria Gardens, Neath, Wales
    Active Corporate
    Equity (Company account)
    98,551 GBP2023-06-30
    Officer
    icon of calendar 2015-06-03 ~ 2022-05-01
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-05-01
    IIF 283 - Ownership of shares – 75% or more OE
  • 107
    icon of address Flat 124-126 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ 2018-04-10
    IIF 1043 - Director → ME
    icon of calendar 2018-05-23 ~ 2018-11-08
    IIF 1034 - Director → ME
    icon of calendar 2018-04-06 ~ 2018-04-10
    IIF 1042 - Director → ME
  • 108
    LONDON TECHNOLOGY COLLEGE LIMITED - 2020-11-05
    LONDON TECHNOLOGY COLLEGE OF MANAGEMENT & ENGINEERING PROFESSIONALS LIMITED - 2016-09-05
    icon of address Anvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,717 GBP2024-08-31
    Officer
    icon of calendar 2014-10-06 ~ 2022-07-31
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-10
    IIF 306 - Right to appoint or remove directors OE
    IIF 306 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 306 - Ownership of shares – More than 25% but not more than 50% OE
  • 109
    SM SHARR & CO LIMITED - 2013-11-04
    STANDARD MORTGAGES LIMITED - 2013-10-14
    SM SHARR & CO LIMITED - 2013-10-11
    icon of address 53 Fountain Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ 2013-02-26
    IIF 942 - Director → ME
    icon of calendar 2013-08-12 ~ 2013-10-01
    IIF 978 - Director → ME
    icon of calendar 2013-02-26 ~ 2013-05-01
    IIF 941 - Director → ME
  • 110
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ 2014-05-31
    IIF 555 - Director → ME
  • 111
    icon of address 201 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,690 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2025-08-01
    IIF 811 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2025-08-01
    IIF 746 - Ownership of shares – 75% or more OE
    IIF 746 - Right to appoint or remove directors OE
    IIF 746 - Ownership of voting rights - 75% or more OE
  • 112
    GOLDBERGER LIMITED - 2025-08-07
    icon of address 102 Union Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-21 ~ 2025-08-06
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ 2025-08-06
    IIF 333 - Right to appoint or remove directors OE
    IIF 333 - Ownership of shares – 75% or more OE
    IIF 333 - Ownership of voting rights - 75% or more OE
  • 113
    icon of address Mr. Ayad Kassim, Unit 9d, Abbey Industrial Estate, Mount Pleasant, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-06 ~ 2011-09-01
    IIF 85 - Director → ME
  • 114
    icon of address 23 Forties Crescent, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ 2012-09-05
    IIF 955 - Director → ME
    icon of calendar 2012-09-05 ~ 2013-05-01
    IIF 1064 - Director → ME
  • 115
    icon of address 42 Fowler Close, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,545 GBP2023-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2023-12-25
    IIF 183 - Director → ME
  • 116
    icon of address 36 - 38, Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ 2012-04-17
    IIF 997 - Director → ME
    icon of calendar 2013-02-26 ~ 2013-10-01
    IIF 935 - Director → ME
    icon of calendar 2011-12-14 ~ 2013-02-26
    IIF 973 - Director → ME
  • 117
    icon of address 35 Hutton Close, Crowther, Washington, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ 2014-09-12
    IIF 738 - Director → ME
  • 118
    icon of address Askari & Co Limited 122 Darnley Street, 0/2, Pollokshields, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2014-01-05
    IIF 691 - Director → ME
  • 119
    icon of address North Road Motor Services Ltd, Morris Terrace, Ferndale, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ 2022-04-14
    IIF 861 - Director → ME
  • 120
    icon of address North Road Motor Services, Morris Terrace, Ferndale, Rhondda Cynon Taff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    165,086 GBP2023-10-30
    Officer
    icon of calendar 2020-06-12 ~ 2022-04-14
    IIF 859 - Director → ME
  • 121
    icon of address North Road Motor Services Ltd, Morris Terrace, Ferndale, Wales
    Active Corporate
    Officer
    icon of calendar 2020-10-26 ~ 2021-10-31
    IIF 860 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2024-09-01
    IIF 680 - Right to appoint or remove directors OE
    IIF 680 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 680 - Ownership of shares – More than 25% but not more than 50% OE
  • 122
    NTES LTD
    - now
    NTES TECHNOLOGIES LIMITED - 2024-03-24
    icon of address 4 Rix Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,832 GBP2023-04-30
    Officer
    icon of calendar 2024-02-28 ~ 2024-04-08
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2024-04-08
    IIF 420 - Has significant influence or control OE
  • 123
    icon of address 124 Whitechapel Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    148 GBP2024-09-30
    Officer
    icon of calendar 2019-09-16 ~ 2020-04-30
    IIF 212 - Director → ME
    icon of calendar 2020-08-01 ~ 2020-08-15
    IIF 562 - Director → ME
    icon of calendar 2020-04-30 ~ 2020-05-03
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-04-30
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    icon of calendar 2020-04-01 ~ 2020-08-15
    IIF 115 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-30 ~ 2020-05-31
    IIF 265 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-02 ~ 2020-08-01
    IIF 500 - Ownership of shares – 75% or more OE
  • 124
    icon of address 167 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-08 ~ 2024-09-10
    IIF 781 - Ownership of voting rights - 75% or more OE
    IIF 781 - Ownership of shares – 75% or more OE
    IIF 781 - Right to appoint or remove directors OE
  • 125
    icon of address 259 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,758 GBP2024-12-31
    Officer
    icon of calendar 2010-11-29 ~ 2014-04-05
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2018-09-18
    IIF 434 - Has significant influence or control as a member of a firm OE
    IIF 434 - Ownership of shares – 75% or more OE
    IIF 434 - Ownership of voting rights - 75% or more OE
    IIF 434 - Right to appoint or remove directors OE
  • 126
    icon of address Suite 2, Parkway 5, Parkway Business Centre, 300 Princess Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    29,509 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2022-01-31
    IIF 828 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2022-01-31
    IIF 518 - Ownership of voting rights - 75% or more OE
    IIF 518 - Ownership of shares – 75% or more OE
    IIF 518 - Right to appoint or remove directors OE
  • 127
    icon of address 175 Austin Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,655 GBP2025-01-31
    Officer
    icon of calendar 2022-01-28 ~ 2024-11-30
    IIF 1093 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2024-11-30
    IIF 608 - Right to appoint or remove directors OE
    IIF 608 - Ownership of shares – 75% or more OE
    IIF 608 - Ownership of voting rights - 75% or more OE
  • 128
    icon of address 303 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,835 GBP2017-07-31
    Officer
    icon of calendar 2015-08-13 ~ 2015-08-13
    IIF 112 - Director → ME
  • 129
    icon of address 21d Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ 2013-02-04
    IIF 713 - Director → ME
  • 130
    icon of address 111 Dudley Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-12 ~ 2011-01-14
    IIF 898 - Director → ME
  • 131
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ 2015-08-03
    IIF 1144 - Director → ME
  • 132
    VEEBOX GROUP LIMITED - 2005-02-11
    icon of address Wright Vigar Limited, Britannia House, Marshalls Yard, Gainsborough, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-20 ~ 2004-05-05
    IIF 847 - Director → ME
    icon of calendar 2004-04-20 ~ 2004-05-05
    IIF 846 - Secretary → ME
  • 133
    icon of address 2 St. Marys Close, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ 2021-08-31
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ 2021-08-31
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 287 - Ownership of shares – More than 25% but not more than 50% OE
  • 134
    BNP ACCOUNTANTS LIMITED - 2024-08-29
    V CONSULTANTS LIMITED - 2024-07-09
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,534 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2025-05-03
    IIF 402 - Director → ME
  • 135
    icon of address 309 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-04-03 ~ 2021-04-30
    IIF 341 - Ownership of voting rights - 75% or more OE
    IIF 341 - Ownership of shares – 75% or more OE
    IIF 341 - Right to appoint or remove directors OE
  • 136
    icon of address 257 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,751 GBP2024-01-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-03-01
    IIF 1047 - Director → ME
  • 137
    icon of address 163-165 Plashet Grove, Eastham, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -77,992 GBP2024-07-31
    Officer
    icon of calendar 2016-11-22 ~ 2017-09-25
    IIF 475 - Director → ME
  • 138
    icon of address 299a Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,633 GBP2024-10-31
    Officer
    icon of calendar 2021-02-12 ~ 2025-02-15
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2025-01-15
    IIF 273 - Ownership of voting rights - 75% or more OE
    IIF 273 - Ownership of shares – 75% or more OE
  • 139
    icon of address 4-6 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ 2013-07-01
    IIF 1038 - Director → ME
  • 140
    icon of address 136 Hylton Road, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,520 GBP2024-09-30
    Officer
    icon of calendar 2017-10-10 ~ 2024-04-05
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2024-04-05
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 141
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2008-11-01
    IIF 1137 - Secretary → ME
  • 142
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-12 ~ 2014-06-30
    IIF 629 - Director → ME
    icon of calendar 2011-04-01 ~ 2012-12-31
    IIF 662 - Director → ME
  • 143
    icon of address 122 Darnley Street, 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-26 ~ 2012-07-02
    IIF 715 - Director → ME
    icon of calendar 2010-05-26 ~ 2012-06-25
    IIF 1117 - Secretary → ME
  • 144
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ 2024-09-01
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-09-01
    IIF 335 - Ownership of shares – More than 25% but not more than 50% OE
  • 145
    icon of address 11 Maples Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    375 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ 2024-02-13
    IIF 1150 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ 2024-05-03
    IIF 839 - Ownership of voting rights - 75% or more OE
    IIF 839 - Ownership of shares – 75% or more OE
    IIF 839 - Right to appoint or remove directors OE
  • 146
    AVONBRIDGE STORES LIMITED - 2012-01-20
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-10 ~ 2011-09-11
    IIF 976 - Director → ME
    icon of calendar 2013-02-15 ~ 2013-03-05
    IIF 962 - Director → ME
    icon of calendar 2012-07-08 ~ 2012-07-20
    IIF 963 - Director → ME
    icon of calendar 2013-02-15 ~ 2013-04-01
    IIF 965 - Director → ME
    icon of calendar 2011-07-17 ~ 2011-08-17
    IIF 998 - Director → ME
  • 147
    HAZIM SERVICES LTD - 2012-05-25
    HAZIM CONSULTANCY LTD - 2011-08-30
    icon of address 127 Watford Road , London, Ha0 3ez, Unit 5, Donohue House, Claremont Road, London, Donoghue Business Park, Claremont Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -299 GBP2015-10-10
    Officer
    icon of calendar 2011-05-23 ~ 2011-09-10
    IIF 89 - Director → ME
  • 148
    icon of address 144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-13 ~ 2015-09-01
    IIF 1143 - Director → ME
  • 149
    SONGLAP MEDIA LIMITED - 2022-11-22
    icon of address 101 Commercial Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,483 GBP2023-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2024-04-05
    IIF 1071 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2022-06-01
    IIF 499 - Has significant influence or control OE
  • 150
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ 2015-09-01
    IIF 1147 - Director → ME
  • 151
    icon of address 336 Pinner Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,891 GBP2024-07-31
    Officer
    icon of calendar 2020-02-05 ~ 2021-07-31
    IIF 1183 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2021-07-31
    IIF 881 - Has significant influence or control OE
  • 152
    ALI SAMIK LTD - 2019-12-23
    icon of address 101 Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2024-08-31
    Officer
    icon of calendar 2020-04-29 ~ 2022-06-01
    IIF 1045 - Director → ME
    icon of calendar 2018-08-13 ~ 2019-02-23
    IIF 437 - Director → ME
    icon of calendar 2019-12-15 ~ 2020-05-01
    IIF 527 - Director → ME
    icon of calendar 2019-02-15 ~ 2019-11-10
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2019-12-15 ~ 2020-04-30
    IIF 267 - Ownership of shares – 75% or more OE
    icon of calendar 2018-08-13 ~ 2019-11-17
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 153
    icon of address 124 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Turnover/Revenue (Company account)
    97,680 GBP2016-12-01 ~ 2017-11-30
    Officer
    icon of calendar 2011-06-20 ~ 2013-06-01
    IIF 1037 - Director → ME
    icon of calendar 2013-06-15 ~ 2013-09-06
    IIF 1036 - Director → ME
  • 154
    FONE BANK LIMITED - 2009-06-22
    icon of address 120 London Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-22 ~ 2007-05-22
    IIF 807 - Director → ME
    icon of calendar 2007-05-22 ~ 2009-07-28
    IIF 903 - Director → ME
    icon of calendar 2007-05-22 ~ 2009-07-28
    IIF 1167 - Secretary → ME
    icon of calendar 2007-05-22 ~ 2007-05-22
    IIF 731 - Secretary → ME
  • 155
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2015-10-12 ~ 2017-01-02
    IIF 635 - Director → ME
  • 156
    IRIS STORES LTD - 2022-07-26
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-03-31
    Officer
    icon of calendar 2021-11-01 ~ 2023-03-03
    IIF 482 - Director → ME
    icon of calendar 2021-03-05 ~ 2021-11-01
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2023-03-03
    IIF 370 - Ownership of shares – 75% or more OE
  • 157
    icon of address 100 Union Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2020-01-31
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2020-01-31
    IIF 584 - Right to appoint or remove directors OE
    IIF 584 - Ownership of voting rights - 75% or more OE
    IIF 584 - Ownership of shares – 75% or more OE
  • 158
    icon of address 960 Capability Green, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,085 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ 2023-08-24
    IIF 641 - Director → ME
  • 159
    icon of address 306a Lewisham High Street, Lewisham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ 2020-07-22
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2020-07-22
    IIF 33 - Ownership of shares – 75% or more OE
  • 160
    icon of address 175 Austin Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,482 GBP2024-08-31
    Officer
    icon of calendar 2023-02-23 ~ 2024-11-18
    IIF 1092 - Director → ME
  • 161
    icon of address 21d Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ 2013-01-03
    IIF 666 - Director → ME
  • 162
    SHERIFF GOLF1 LIMITED - 2012-06-18
    icon of address 122 Darnley St, Pollokshields, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2013-01-03
    IIF 725 - Director → ME
  • 163
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ 2015-09-01
    IIF 664 - Director → ME
  • 164
    icon of address 122 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ 2013-01-03
    IIF 714 - Director → ME
  • 165
    TAILORED FINANCE LIMITED - 2013-03-22
    TAILORED COMMERCIAL FINANCE LIMITED - 2013-05-09
    TAILORED FINANCE LIMITED - 2012-10-04
    SILVERBURN MOTOR COMPANY LTD - 2012-11-13
    icon of address 36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ 2013-05-20
    IIF 966 - Director → ME
    icon of calendar 2009-09-07 ~ 2012-03-13
    IIF 1062 - Director → ME
    icon of calendar 2013-01-16 ~ 2013-03-01
    IIF 1065 - Director → ME
    icon of calendar 2009-01-01 ~ 2009-01-28
    IIF 1141 - Secretary → ME
  • 166
    CONRAD P£MB£RTON LIMITED - 2010-04-16
    ALEXANDER MARTIN LTD - 2012-10-04
    TAILORED FINANCE LIMITED - 2012-11-13
    icon of address 367 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-02 ~ 2012-03-16
    IIF 1061 - Director → ME
    icon of calendar 2009-12-29 ~ 2010-03-26
    IIF 922 - Director → ME
  • 167
    icon of address Flat B Grove House Station Road, Heaton Mersey, Stockport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,356 GBP2025-03-31
    Officer
    icon of calendar 2022-02-28 ~ 2023-03-01
    IIF 102 - Director → ME
  • 168
    icon of address Smart Autos, 32 St. Andrews Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ 2019-07-20
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2019-07-20
    IIF 23 - Ownership of shares – 75% or more OE
  • 169
    icon of address Unit D, 49 Caroline Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,236 GBP2024-05-31
    Officer
    icon of calendar 2013-12-09 ~ 2023-12-01
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ 2023-12-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 170
    icon of address 2nd Floor 313 Mare Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,130 GBP2024-10-31
    Officer
    icon of calendar 2022-10-26 ~ 2023-07-28
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2023-07-28
    IIF 389 - Ownership of voting rights - 75% or more OE
    IIF 389 - Right to appoint or remove directors OE
    IIF 389 - Ownership of shares – 75% or more OE
  • 171
    icon of address Unit 101, 133a New Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,045 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ 2022-10-25
    IIF 1046 - Director → ME
  • 172
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-04-28 ~ 2017-08-15
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-08-15
    IIF 80 - Has significant influence or control OE
  • 173
    SM SHARR & CO LIMITED - 2014-01-15
    BUY MY PAD LIMITED - 2013-12-30
    STANDARD MORTGAGES LIMITED - 2014-11-13
    icon of address Maxim 1 2 Parklands Way, Holytown, Motherwell, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-15 ~ 2014-02-26
    IIF 977 - Director → ME
    icon of calendar 2014-05-02 ~ 2014-11-20
    IIF 980 - Director → ME
    icon of calendar 2013-08-13 ~ 2013-09-01
    IIF 927 - Director → ME
    icon of calendar 2014-02-26 ~ 2014-05-01
    IIF 944 - Director → ME
    icon of calendar 2014-02-26 ~ 2014-02-26
    IIF 1069 - Director → ME
  • 174
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-08 ~ 2013-02-11
    IIF 958 - Director → ME
  • 175
    STRAWBERRY STAR ASSOCIATES LIMITED - 2021-04-30
    STRAWBERRY ASSOCIATES LIMITED - 2007-12-03
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,369,059 GBP2023-12-31
    Officer
    icon of calendar 2007-11-01 ~ 2010-05-20
    IIF 610 - Director → ME
  • 176
    icon of address 278 Stockport Road, Hyde, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ 2025-05-20
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ 2025-05-20
    IIF 354 - Right to appoint or remove directors OE
    IIF 354 - Ownership of shares – 75% or more OE
    IIF 354 - Ownership of voting rights - 75% or more OE
  • 177
    icon of address 136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,325 GBP2021-03-31
    Officer
    icon of calendar 2021-11-23 ~ 2022-09-30
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ 2022-09-30
    IIF 1019 - Ownership of shares – 75% or more OE
  • 178
    COMWARE LTD - 2020-10-06
    icon of address 4385, 05094750: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3,000,000 GBP2019-04-30
    Officer
    icon of calendar 2018-02-12 ~ 2019-01-01
    IIF 1195 - Director → ME
  • 179
    icon of address 223-225 Sylhet Coffee House, Fulbourne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ 2024-06-28
    IIF 1111 - Director → ME
  • 180
    icon of address 4385, 12899980 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,434 GBP2022-03-31
    Officer
    icon of calendar 2020-09-23 ~ 2022-09-07
    IIF 358 - Director → ME
  • 181
    icon of address 4385, 12899933 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,987 GBP2022-03-31
    Officer
    icon of calendar 2020-09-23 ~ 2022-08-18
    IIF 359 - Director → ME
  • 182
    icon of address 4385, 12900236 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,371 GBP2022-03-31
    Officer
    icon of calendar 2020-09-23 ~ 2022-08-18
    IIF 360 - Director → ME
  • 183
    GRANITEWALL PROPERTY INVESTMENTS LTD - 2013-03-25
    LET'S EXPRESS (SCOTLAND) LIMITED - 2013-05-24
    icon of address 36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-18 ~ 2013-04-18
    IIF 937 - Director → ME
    icon of calendar 2013-04-18 ~ 2013-07-01
    IIF 1068 - Director → ME
  • 184
    WITCHWAY LTD - 2025-05-29
    icon of address 31 Basildene Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,696 GBP2024-02-28
    Officer
    icon of calendar 2018-03-01 ~ 2021-11-04
    IIF 848 - Director → ME
    icon of calendar 2021-11-23 ~ 2022-03-29
    IIF 1192 - Director → ME
  • 185
    icon of address C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,096 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-10-05 ~ 2018-10-05
    IIF 53 - Ownership of shares – 75% or more OE
  • 186
    ARGENTUM MORTGAGES LTD - 2015-11-23
    icon of address 131 Livingstone Street, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ 2015-01-01
    IIF 972 - Director → ME
    icon of calendar 2015-01-16 ~ 2016-01-13
    IIF 931 - Director → ME
  • 187
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,417 GBP2021-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2021-06-16
    IIF 320 - Director → ME
  • 188
    icon of address 12 Lambarde Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2009-10-12
    IIF 737 - LLP Designated Member → ME
  • 189
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,894 GBP2023-12-31
    Officer
    icon of calendar 2016-01-14 ~ 2016-05-01
    IIF 971 - Director → ME
  • 190
    icon of address 82 King Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-13 ~ 2020-08-01
    IIF 985 - Director → ME
    icon of calendar 2020-01-27 ~ 2020-03-02
    IIF 986 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-03-02
    IIF 784 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 784 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 191
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,803 GBP2023-12-31
    Officer
    icon of calendar 2022-02-10 ~ 2022-02-15
    IIF 939 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2022-02-15
    IIF 773 - Ownership of shares – 75% or more OE
  • 192
    LACKLOUR LIMITED - 2011-03-21
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-01 ~ 2011-08-20
    IIF 995 - Director → ME
  • 193
    icon of address 26 Bourne Terrace, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-02
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-05-02
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 194
    ASSOCIATION OF COMMUNITY TRUSTS AND FOUNDATIONS - 2000-02-04
    COMMUNITY FOUNDATION NETWORK - 2012-10-10
    icon of address 38-40 Northgate Northgate Business Centre, Newark, Nottinghamshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2003-09-25
    IIF 727 - Director → ME
  • 195
    icon of address 60 Ben Jonson Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    246 GBP2018-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2017-01-26
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-01-26
    IIF 456 - Ownership of shares – More than 25% but not more than 50% OE
  • 196
    icon of address Maple House, High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-30 ~ 2012-12-10
    IIF 988 - Director → ME
  • 197
    MOHAMMED PROPERTIES (ENG) LIMITED - 2014-01-16
    SM SHARR & CO LIMITED - 2014-03-31
    MOHAMMED PROPERTIES (MIDLANDS) LIMITED - 2013-10-14
    icon of address 56 Border Brook Lane, Worsley, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ 2014-02-27
    IIF 960 - Director → ME
    icon of calendar 2014-03-29 ~ 2014-08-22
    IIF 943 - Director → ME
  • 198
    icon of address 7 Palmerston Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ 2013-02-11
    IIF 716 - Director → ME
  • 199
    icon of address Askari & Co Limited, 122 Darnley St 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ 2014-02-04
    IIF 613 - Director → ME
  • 200
    THE CAR AND VAN HIRE BUSINESS LIMITED - 2021-06-01
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ 2020-07-30
    IIF 933 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2020-07-30
    IIF 764 - Ownership of shares – 75% or more OE
  • 201
    icon of address Wandani Logistics Ltd, 261 Picton Victoria Wharf Watkiss Way, Cardiff, Glamorgan
    Dissolved Corporate
    Officer
    icon of calendar 2022-06-14 ~ 2022-10-24
    IIF 611 - Director → ME
    icon of calendar 2022-06-14 ~ 2022-11-01
    IIF 1157 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ 2022-11-01
    IIF 323 - Ownership of shares – 75% or more OE
    IIF 323 - Right to appoint or remove directors OE
    IIF 323 - Ownership of voting rights - 75% or more OE
  • 202
    BRADFORD CHAMBER OF COMMERCE & INDUSTRY - 2014-03-07
    BRADFORD CHAMBER OF COMMERCE (INCORPORATED) - 1995-08-04
    BRADFORD CHAMBER OF COMMERCE - 1977-12-31
    icon of address Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989,710 GBP2023-03-31
    Officer
    icon of calendar 1994-07-26 ~ 2000-01-26
    IIF 726 - Director → ME
  • 203
    icon of address 4385, 11729057 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141 GBP2019-12-31
    Officer
    icon of calendar 2020-07-08 ~ 2020-07-30
    IIF 815 - Director → ME
    icon of calendar 2018-12-14 ~ 2018-12-14
    IIF 813 - Director → ME
    icon of calendar 2018-12-14 ~ 2020-08-24
    IIF 814 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-08-24
    IIF 507 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-14 ~ 2018-12-14
    IIF 749 - Right to appoint or remove directors OE
    IIF 749 - Ownership of shares – 75% or more OE
    IIF 749 - Ownership of voting rights - 75% or more OE
  • 204
    A AUTOSPARES LIMITED - 2020-07-15
    icon of address 108 Scotland Road, Nelson, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    789 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-04-26
    IIF 1119 - Secretary → ME
  • 205
    icon of address 11 High Street, Acton, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    47,718 GBP2023-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2020-04-20
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2018-04-01
    IIF 416 - Has significant influence or control OE
  • 206
    RAYTHEONE LIMITED - 2018-12-13
    icon of address 21 Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2020-01-31
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2020-01-31
    IIF 587 - Ownership of shares – 75% or more OE
    IIF 587 - Ownership of voting rights - 75% or more OE
    IIF 587 - Right to appoint or remove directors OE
  • 207
    SILVERBURN MOTOR COMPANY LTD - 2014-08-12
    SILVERBURN MOTOR COMPANY LIMITED - 2014-10-03
    UNIVERSAL HOME STORES LIMITED - 2014-08-19
    icon of address 8 Gordon Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ 2013-04-01
    IIF 954 - Director → ME
    icon of calendar 2013-04-23 ~ 2013-05-01
    IIF 928 - Director → ME
    icon of calendar 2013-02-11 ~ 2013-02-18
    IIF 926 - Director → ME
    icon of calendar 2014-02-26 ~ 2014-02-26
    IIF 925 - Director → ME
  • 208
    icon of address 46 Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2020-01-31
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2020-01-31
    IIF 595 - Right to appoint or remove directors OE
    IIF 595 - Ownership of shares – 75% or more OE
    IIF 595 - Ownership of voting rights - 75% or more OE
  • 209
    icon of address 2 Quarry Street, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-06 ~ 2017-04-30
    IIF 711 - Director → ME
  • 210
    icon of address 269 Nithsdale Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ 2011-08-01
    IIF 946 - Director → ME
  • 211
    Company number SC244348
    Non-active corporate
    Officer
    icon of calendar 2004-10-12 ~ 2004-11-23
    IIF 989 - Director → ME
    icon of calendar 2004-11-23 ~ 2005-03-14
    IIF 1140 - Secretary → ME
  • 212
    Company number SC291723
    Non-active corporate
    Officer
    icon of calendar 2006-11-22 ~ 2007-02-01
    IIF 968 - Director → ME
  • 213
    Company number SC294373
    Non-active corporate
    Officer
    icon of calendar 2005-12-13 ~ 2007-02-02
    IIF 1134 - Secretary → ME
  • 214
    Company number SC298175
    Non-active corporate
    Officer
    icon of calendar 2006-03-06 ~ 2006-11-22
    IIF 1139 - Secretary → ME
  • 215
    Company number SC308649
    Non-active corporate
    Officer
    icon of calendar 2006-09-15 ~ 2006-10-04
    IIF 921 - Director → ME
    icon of calendar 2006-10-04 ~ 2006-11-21
    IIF 1136 - Secretary → ME
  • 216
    Company number SC354198
    Non-active corporate
    Officer
    icon of calendar 2009-01-29 ~ 2009-07-01
    IIF 1135 - Secretary → ME
  • 217
    Company number SC361196
    Non-active corporate
    Officer
    icon of calendar 2009-06-15 ~ 2009-08-01
    IIF 1138 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.