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 Jaswinder Singh

    Related profiles found in government register
  • Mr Jaswinder Singh
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Bagley Close, Kennington, Oxford, OX1 5LU, England

      IIF 1
    • icon of address 115, London Road, Staines-upon-thames, Middlesex, TW18 4HN, England

      IIF 2
  • Mr Jaswinder Singh
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 3
    • icon of address 25, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 4
  • Mr Jaswinder Singh
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Colebrook Road, Birmingham, B11 2NT, England

      IIF 5
  • Mr Jaswinder Singh
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Armorial Road, Coventry, CV3 6GJ, England

      IIF 6 IIF 7 IIF 8
    • icon of address 20 Armorial Road, Styvechale, Coventry, CV3 6GJ, United Kingdom

      IIF 9
  • Mr Jaswinder Singh
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Deancourt Road, Deancourt Road, Leicester, LE2 6GH, United Kingdom

      IIF 10
    • icon of address 34, Moat Road, Leicester, Leicestershire, LE5 5EG

      IIF 11
  • Mr Jaswinder Singh
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Castle Avenue, Brighouse, HD6 3HT, England

      IIF 12
  • Mr Jaswinder Singh
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Craghead Road, Pelton Fell, Chester Le Street, DH2 2NH, England

      IIF 13 IIF 14 IIF 15
    • icon of address 2, Craghead Road, Pelton Fell, Chester Le Street, DH2 2NH, United Kingdom

      IIF 16 IIF 17
    • icon of address Market Place Properties, Bridge End, Chester Le Street, DH3 3RA, England

      IIF 18
  • Mr Jaswinder Singh
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Portland Road, Birmingham, B16 9HN, England

      IIF 19
    • icon of address 13, Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 20
    • icon of address 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 21
    • icon of address Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 22
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 23
    • icon of address 15, Athlone Road, Walsall, WS5 3QU, England

      IIF 24
    • icon of address 26/28, Goodall Street, Walsall, WS1 1QL

      IIF 25
    • icon of address Unit 5/6, Day Street, Walsall, WS2 8EJ, England

      IIF 26
  • Mr Jaswinder Singh
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pembroke Way, Hayes, UB3 1PZ, England

      IIF 27
    • icon of address 3, Pembroke Way, Hayes, Middlesex, UB3 1PZ, United Kingdom

      IIF 28
  • Mr Jaswinder Singh
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Wandsworth Bridge Road, London, SW6 2TF, England

      IIF 29 IIF 30
  • Mr Jaswinder Singh
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Glass & Car Van Sales, 2 Morris Road, Leicester, Leicestershire, LE2 6BR, England

      IIF 31
  • Mr Jaswinder Singh
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Whitley Street, Reading, RG2 0EG, England

      IIF 32
    • icon of address 53, Whitley Street, Reading, RG2 0EG, United Kingdom

      IIF 33
  • Mr Jaswinder Singh
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, Church Road, Ashford, Middlesex, TW15 2TS

      IIF 34
    • icon of address 34 Lansdowne Road, Seven Kings, Ilford, Essex, IG3 8NE, England

      IIF 35
    • icon of address 93 Piper Way, Ilford, Essex, IG1 4FE, England

      IIF 36
  • Mr Jaswinder Singh
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Longridge Lane, Southall, Middlesex, UB1 3JH

      IIF 44
    • icon of address 26, Longridge Lane, Southall, UB1 3JH, England

      IIF 45
  • Mr Jaswinder Singh
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear No 2, Glenthorne Road, London, N11 3HT

      IIF 46
    • icon of address C/o Kam P Accountants Suite 13/14, 124 Middleton Road, Morden, Surrey, SM4 6RW, United Kingdom

      IIF 47 IIF 48
  • Mr Jaswinder Singh
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-8, Bolsover Street, London, W1W 6AB, England

      IIF 49
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 50
  • Mr Jaswinder Singh
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bourne Avenue, Hayes, UB3 1QL, England

      IIF 51
    • icon of address Suite 685, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 52
  • Mr Jaswinder Singh
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 53 IIF 54
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 55
    • icon of address 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, England

      IIF 56
    • icon of address 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, United Kingdom

      IIF 57
    • icon of address Suite 4a, Crystal House, New Bedford Road, Luton, Bedfordshire, LU1 1HS

      IIF 58
  • Mr Jaswinder Singh
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209-211, Seabank Road, Wallasey, CH45 1HD, United Kingdom

      IIF 59
  • Mr Jaswinder Singh
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85b, Barley Lane, Goodmayes, Ilford, Essex, IG3 8XG, United Kingdom

      IIF 60
  • Mr Jaswinder Singh
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Bradford Road, Clayton, Bradford, West Yorkshire, BD14 6HH, United Kingdom

      IIF 61
    • icon of address 4, Greenway Drive, Bradford, BD15 7YZ, England

      IIF 62
    • icon of address Hunters Park Post Office, 103 Bradford Road, Clayton, Bradford, BD13 6HH, United Kingdom

      IIF 63
  • Mr Jaswinder Singh
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 64
    • icon of address 11, Chisenhale, Orton Waterville, Peterborough, PE2 5FP, England

      IIF 65
  • Mr Jaswinder Singh
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, College Road, Harrow, HA1 1BE, England

      IIF 66
    • icon of address First Floor, 10 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 67
    • icon of address 482, West Green Road, London, N15 3DA, England

      IIF 68
    • icon of address 7, Ramsden Road, London, N11 3JE, England

      IIF 69
    • icon of address Unit 13, Wing Yip Business Centre, 395 Edgware Road, Cricklewood, London, NW2 6LN, England

      IIF 70
  • Mr Jaswinder Singh
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ga, St George's House, Lever Street, Wolverhampton, WV2 1EZ, United Kingdom

      IIF 71
  • Mr Jaswinder Singh
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 965, Weston Road, Slough, Berkshire, SL1 4HR

      IIF 72
    • icon of address 965, Weston Road, Slough, Berkshire, SL1 4HR, United Kingdom

      IIF 73
  • Mr Jaswinder Singh
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Citygate, Roscoe Street, Liverpool, L1 2SX, England

      IIF 74
    • icon of address 64, Nile Street, London, N1 7SR, United Kingdom

      IIF 75
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 76
  • Mr Jaswinder Singh
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 77
    • icon of address Unit 21, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 78
    • icon of address Unit 4, Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 79
    • icon of address Unit 7, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 80
  • Dr Jaswinder Singh
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oaklea Avenue, Chelmsford, CM2 6BY, England

      IIF 81 IIF 82
  • Mr Jasvinder Singh
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Pegasus Road, Oxford, OX4 6DW, England

      IIF 83
  • Mr Jaswinder Singh
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 84
    • icon of address 22 Grange Road, Gravesend, Kent, DA11 0EU, United Kingdom

      IIF 85
  • Mr Jaswinder Singh
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Jaswinder Singh
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Reddings Road, Birmingham, B13 8LW, England

      IIF 137
  • Jaswinder Singh
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX

      IIF 138
  • Jaswinder Singh
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oaklea Avenue, Chelmsford, CM2 6BY, England

      IIF 139
  • Jaswinder Singh
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 401 Digbeth Square, 92 Bradford Street, Birmingham, B12 0QA, England

      IIF 140
  • Jaswinder Singh
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Mann Island, Co Walmoor, Liverpool, L3 1BP, United Kingdom

      IIF 141
  • Mr Jaswinder Alangh
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Morris Road, 2 Morris Road, Leicester, LE2 6BR, England

      IIF 142
  • Mr Jaswinder Singh
    Dutch born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Bowling Street Industrial Estate, Bowling Street, Bradford, BD1 3BW, England

      IIF 143
  • Jaswinder Singh
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 144 IIF 145 IIF 146
    • icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 147
  • Mr Jaswinder Singh
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 148
  • Mr Jaswinder Singh
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Castle Avenue, Rainham, RM13 7TD, England

      IIF 149
  • Mr Jaswinder Singh
    Indian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Blake Avenue, Barking, IG11 9RT, England

      IIF 150
  • Jaswinder Singh
    British born in April 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Oliver Road, Falkirk, FK1 1SR, Scotland

      IIF 151
  • Mr Gurminder Singh
    English born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Wheatley Road, Oxford, OX44 9DR, United Kingdom

      IIF 152
    • icon of address 2, Cinnaminta Road, Headington, Oxford, OX3 7JB, England

      IIF 153 IIF 154 IIF 155
  • Mr Jaswinder Singh
    British born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, Duddingston Crescent, Edinburgh, EH15 3AY, Scotland

      IIF 156
  • Mr Jaswinder Singh
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Trinity Road, Willenhall, WV12 5QL, England

      IIF 157
  • Mr Jaswinder Singh
    Italian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, The Gardens, Feltham, TW14 9PW, England

      IIF 158
  • Mr Jaswinder Singh
    Indian born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Haynes Close, Slough, SL3 8NA, England

      IIF 159
  • Mr Jaswinder Singh
    Indian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wentworth Crescent, Hayes, UB3 1NL, England

      IIF 160
  • Mr Jaswinder Singh
    Indian born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calstock Road, Willenhall, WV12 4TG, England

      IIF 161
  • Mr Jaswinder Singh
    Indian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    Indian born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ballfields, Tipton, DY4 7DZ, England

      IIF 164
  • Mr Jaswinder Singh
    Indian born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tiverton Drive, West Bromwich, B71 1DA, England

      IIF 165
    • icon of address Unit 3, The Local Centre, Westgate Plaza, Moore Street, West Bromwich, B70 7AD, United Kingdom

      IIF 166
  • Mr Jaswinder Singh
    Indian born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Bourne Avenue, Hayes, UB3 1QS, England

      IIF 167
  • Mr Jaswinder Singh
    Indian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Botwell Lane, Hayes, UB3 2AB, United Kingdom

      IIF 168
    • icon of address 144, Oxford Street, Wednesbury, WS10 0QN, England

      IIF 169
  • Mr Jaswinder Singh
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277 Beechwood Road, Luton, LU4 9RA, England

      IIF 170
    • icon of address 3 Moor Path, Luton, LU3 1DX, England

      IIF 171
  • Baljinder Singh
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 172
  • Mr Jaswinder Singh
    Indian born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX

      IIF 173
    • icon of address 11, George Street West, Luton, LU1 2BJ, United Kingdom

      IIF 174
    • icon of address 176-178, Ashcroft Road, Luton, LU2 9AY, England

      IIF 175
  • Mr Jaswinder Singh
    Indian born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Rolfe Street, Birmingham, West Midlands, B66 2AU

      IIF 176
    • icon of address 2, Wheeleys Road, Birmingham, B15 2LD, United Kingdom

      IIF 177
    • icon of address 40, High Street, Cape Hill, Birmingham, West Midlands, B66 4PB

      IIF 178
    • icon of address 132, Chertsey Lane, Staines Upon Thames, London, TW18 3LS, United Kingdom

      IIF 179
  • Mr Jaswinder Singh
    Indian born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, 296 Kenton Road, Harrow, HA3 8DD, England

      IIF 180
    • icon of address 139, North Hyde Road, Hayes, UB3 4NR, England

      IIF 181
    • icon of address 58, Wood End Green Road, Hayes, UB3 2SL, United Kingdom

      IIF 182
    • icon of address Alpha House 646c, Kingsbury Road, London, NW9 9HN, United Kingdom

      IIF 183
    • icon of address 114-118, The Green, Southall, UB2 4BQ, England

      IIF 184
  • Mr Jaswinder Singh
    Indian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 415-416, Stourport Road, Kidderminster, DY11 7BG, England

      IIF 185
  • Mr Jaswinder Singh
    Italian born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Stubby Lane, Wolverhampton, WV11 3NE, England

      IIF 186
  • Mr Jaswinder Singh
    Indian born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Brookside Road, Hayes, UB4 0PH, England

      IIF 187
  • Mr Jaswinder Singh
    Italian born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Woodruff Way, Walsall, WS5 4RL, England

      IIF 188
  • Mr Jaswinder Singh
    Italian born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Gladstone Street, West Bromwich, B71 1EN, United Kingdom

      IIF 189
    • icon of address 56, Gladstone Street, West Bromwich, West Midlands, B71 1EN, England

      IIF 190
  • Mr Jaswinder Singh
    Indian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    Indian born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 167, Ilford Lane, Ilford, IG1 2RT, United Kingdom

      IIF 193
    • icon of address 71, Chadwell Heath Lane, Romford, RM6 4NP, England

      IIF 194
    • icon of address 71a, Chadwell Heath Lane, Romford, RM6 4NP, England

      IIF 195
  • Mr Jaswinder Singh
    Indian born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Acacia Avenue, Hayes, Middlesex, UB3 2ND, England

      IIF 196
    • icon of address 45, Acacia Avenue, Hayes, UB3 2ND, United Kingdom

      IIF 197
  • Mr Jaswinder Singh
    Italian born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Newhampton Road West, Wolverhampton, WV6 0RS, England

      IIF 198
  • Mr Jaswinder Singh
    Indian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Inglenook Drive, Birmingham, B20 2EH, England

      IIF 199
  • Mr Jaswinder Singh
    Canadian born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Leonard Road, Southall, UB2 5HZ, England

      IIF 200
  • Mr Jaswinder Singh
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, WS11 1AR, United Kingdom

      IIF 201
  • Mr Jaswinder Singh
    Indian born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Station Road, Hayes, UB3 4AW, England

      IIF 202
  • Pooni, Jaswinder Singh
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    Portuguese born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 341, Rayners Lane, Pinner, Greater London, HA5 5EN, England

      IIF 205
  • Mr Jaswinder Singh
    Italian born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Greets Green Road, West Bromwich, West Midlands, B 70 9ET, England

      IIF 206
  • ., Jaswinder Singh
    Indian consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Queens Road, Slough, SL1 3QW, England

      IIF 207
  • Dhillon, Jaswinder Singh
    British banker born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Beech Tree Road, Wolverhampton, WV2 2FD, England

      IIF 208
  • Mr Jaswinder Singh
    Portuguese born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 209
  • Mr Jaswinder Singh
    Portuguese born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    Portuguese born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Baron Road, Dagenham, RM8 1UB, England

      IIF 212
    • icon of address 3, Brisbane Road, Ilford, IG1 4SS, England

      IIF 213
    • icon of address 48, Westcroft Avenue, Wolverhampton, WV10 8NH, England

      IIF 214
  • Mr Jaswinder Singh
    Portuguese born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Finney Well Close, Bilston, WV14 9XN, England

      IIF 215
    • icon of address 2, Cheshire Road, Smethwick, B67 6DJ, England

      IIF 216 IIF 217
    • icon of address 67, Parkhill Road, Smethwick, B67 6AU, United Kingdom

      IIF 218
  • Mr Jaswinder Singh
    Indian born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Meyrick Court, Meyrick Avenue, Luton, LU1 5JP, England

      IIF 219
  • Mr Jaswinder Singh .
    Indian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Queens Road, Slough, SL1 3QW, England

      IIF 220
  • Mr Jaswinder Singh Dhillon
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Beech Tree Road, Wolverhampton, WV2 2FD, England

      IIF 221
  • Jaswinder Singh Pooni
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Dropmore Road, Burnham, Slough, SL1 8AU, England

      IIF 222
  • Mr Jaswinder Pal Singh
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Uplands Road, Handsworth, Birmingham, B21 8BP, England

      IIF 223
  • Mr Jaswinder Singh
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Northgate, Wakefield, West Yorkshire, WF1 3AY, England

      IIF 224
  • Mr Jaswinder Singh
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Clements Road, Ilford, Essex, IG1 1BA

      IIF 225
  • Singh, Jaswinder
    British manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Fox Dene, Fox Dene, Godalming, GU7 1YQ, England

      IIF 226
  • Mr Jaswinder Pal Singh
    Italian born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136 Manor Road, Smethwick, West Midlands, B67 7HH, England

      IIF 227
    • icon of address 34, Cape Hill, Smethwick, Warley, West Midlands, B66 4PB, United Kingdom

      IIF 228
  • Mr Jaswinder Singh
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Hill Top, West Bromwich, B70 0QA, United Kingdom

      IIF 229
  • Mr Jaswinder Singh
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Prune Park Lane, Allerton, Bradford, BD15 9JA, England

      IIF 230
    • icon of address 63, Prune Park Lane, Jhs, Bradford, BD15 9JA, United Kingdom

      IIF 231
    • icon of address 63a, Prune Park Lane, Bradford, West Yorkshire, BD15 9JA, United Kingdom

      IIF 232
  • Mr Jaswinder Singh
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Oak Court, Crystal Drive, Sandwell Business Park, Smethwick, West Midlands, B66 1QG, England

      IIF 233
  • Mr Jaswinder Singh
    Indian born in March 1987

    Resident in India

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

      IIF 234
  • Singh, Jasvinder
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Holyoake Road, Headington, Oxford, OX3 8AE, England

      IIF 235
  • Alangh, Jaswinder Singh
    English company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Bedford Street South, Leicester, LE1 3JR, United Kingdom

      IIF 236
  • Alangh, Jaswinder Singh
    English director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ireton Avenue, Leicester, LE4 9EU, England

      IIF 237
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 238
  • Alangh, Jaswinder Singh
    English salesman born in January 1970

    Resident in England

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

      IIF 239
  • Mr Jaswinder Singh
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bridge End, Market Place Properties, Chester Le Street, Durham, DH3 3RA, England

      IIF 240
  • Mr Jaswinder Singh
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Dudley Road, Wolverhampton, WV2 3DH, United Kingdom

      IIF 241
  • Mr Jaswinder Singh
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Wheaton Vale, Birmingham, B20 1AH, United Kingdom

      IIF 242
  • Mr Jaswinder Singh
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Glass Building, 2 Morris Road, Leicester, LE2 6BR, England

      IIF 243
    • icon of address Shucenter, 2 Ireton Ave, 2 Ireton Ave, Leicester, Leicestershire, LE49EU, England

      IIF 244
  • Mr Jaswinder Singh
    Indian born in October 1974

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 19 Queens Road, Slough, SL1 3QW, England

      IIF 245
  • Mr Jaswinder Singh
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Tower Hill, Birmingham, West Midlands, B42 1LG, United Kingdom

      IIF 246
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 247
  • Mr Jaswinder Singh
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dry Leys, Peterborough, PE2 7HP, England

      IIF 248
    • icon of address 48, Grange Road, Southall, Middlesex, UB1 1BY, United Kingdom

      IIF 249
  • Mr Jaswinder Singh
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Ystrad Road, Pentre, CF41 7PE, United Kingdom

      IIF 250
    • icon of address Flat B, 1-2 Church Street, Rhymney, NP22 5HL, United Kingdom

      IIF 251
    • icon of address 1-2, Church Street, Rhymney, Tredegar, NP22 5HL, Wales

      IIF 252
  • Mr Jaswinder Singh
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Writtle Road, Chelmsford, CM1 3BP, United Kingdom

      IIF 253
    • icon of address 129, Writtle Road, Chelmsford, CM13BP, United Kingdom

      IIF 254
  • Mr Jaswinder Singh
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Interchange, Bradford, BD1 5AX, United Kingdom

      IIF 255
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 256
    • icon of address 85, Canterbury Road, West Bromwich, B71 2LF, England

      IIF 257
    • icon of address 70, Noose Lane, Willenhall, WV13 3BT, United Kingdom

      IIF 258
  • Mr Jaswinder Singh
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 37/38 Marshall House, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 259
    • icon of address 38, Moreton Avenue, Wolverhampton, WV4 6SE, England

      IIF 260
  • Mr Jaswinder Singh
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85b Barley Lane, Goomayes, Ilford, Essex, IG3 8XG, United Kingdom

      IIF 261
  • Mr Jaswinder Singh
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, SS1 2PQ, England

      IIF 262
  • Mr Jaswinder Singh
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Roscoe Street, Liverpool, L1 2SU, England

      IIF 263
    • icon of address Unit 6, Citygate, Roscoe Street, Liverpool, L1 2SX, England

      IIF 264
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

      IIF 265
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 266
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 267
    • icon of address 5, Martins Lane, Wallasey, CH44 1BA, United Kingdom

      IIF 268
    • icon of address F3, Gateway House, Old Hall Road, Bromborough, Wirral, CH62 3NX, England

      IIF 269
    • icon of address F3, Gateway House, Wirral, CH62 3NX, England

      IIF 270
  • Mr Jaswinder Singh Alangh
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ireton Avenue, Leicester, LE4 9EU, England

      IIF 271 IIF 272
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 273
  • Singh, Jaswinder
    British builder born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127-128, Hurcott Road, Kidderminster, DY10 2RG, England

      IIF 274
  • Singh, Jaswinder
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127-128 Hurcott Road, Kidderminster, Worcestershire, DY10 2RG

      IIF 275
  • Singh, Jaswinder
    British president born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127-128, Hurcott Road, Kidderminster, DY10 2RG, England

      IIF 276
  • Singh, Jaswinder
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Court, Wynne Avenue, Clifton, Manchester, M27 8FF, England

      IIF 277
  • Singh, Jaswinder
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Colebrook Road, Birmingham, B11 2NT, England

      IIF 278
  • Singh, Jaswinder
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Armorial Road, Coventry, CV3 6GJ, England

      IIF 279
  • Singh, Jaswinder
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Tresillian Road, Exhall, Coventry, West Midland, CV7 9PP, United Kingdom

      IIF 280
    • icon of address 20 Armorial Road, Styvechale, Coventry, CV3 6GJ, United Kingdom

      IIF 281 IIF 282
  • Singh, Jaswinder
    British hgv driver born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Armorial Road, Styvechale, Coventry, CV3 6GJ, United Kingdom

      IIF 283
  • Singh, Jaswinder
    British driver born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Deancourt Road, Deancourt Road, Leicester, LE2 6GH, United Kingdom

      IIF 284
  • Singh, Jaswinder
    British md born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Moat Road, Leicester, Leicestershire, LE5 5EG

      IIF 285
  • Mr Jasawinder Singh
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jasssveer Singh Sehdevv
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 290 IIF 291 IIF 292
    • icon of address 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, United Kingdom

      IIF 293
    • icon of address 11 Parys Road, Luton, LU3 2EN, England

      IIF 294
    • icon of address 7, Blandford Avenue, Luton, LU2 7AX, England

      IIF 295
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 296
    • icon of address Unit 7 Dukes Court, Wellington, Luton, LU1 5AF, England

      IIF 297
    • icon of address Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, England

      IIF 298
  • Mr Jasvinder Singh
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ampleforth Drive, Willenhall, WV13 2LG, United Kingdom

      IIF 299
  • Mr Jaswinder Singh
    Portuguese born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10a, Greendykes Road, Broxburn, EH52 5AG, Scotland

      IIF 300
    • icon of address 32, Deanston Avenue, Barrhead, Glasgow, G78 2BP

      IIF 301
  • Mr Jaswinder Singh
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hawthorne Crescent, Blackwater, Camberley, GU17 9DY, England

      IIF 302
  • Mr Jaswinder Singh
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o One Step Care Ltd, 43 Bewicke View, Birtley, Chester Le Street, DH3 1RU, United Kingdom

      IIF 303
    • icon of address 65, Hadrian Road, Newcastle Upon Tyne, NE4 9HN, United Kingdom

      IIF 304
  • Mr Jaswinder Singh
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hoarestone Avenue, Nuneaton, CV11 4TH, United Kingdom

      IIF 305
  • Mr Jaswinder Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sehdevv, Jasssveer Singh
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 309 IIF 310 IIF 311
    • icon of address 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, United Kingdom

      IIF 313
    • icon of address 11 Parys Road, Luton, LU3 2EN, England

      IIF 314
    • icon of address Suite 4a, Crystal House, New Bedford Road, Luton, Bedfordshire, LU1 1HS, United Kingdom

      IIF 315
    • icon of address Unit 7 Dukes Court, Wellington, Luton, LU1 5AF, England

      IIF 316
    • icon of address Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, England

      IIF 317
    • icon of address Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, United Kingdom

      IIF 318
  • Singh, Jaswinder
    British cabler born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Armorial Road, Coventry, CV3 6GH, England

      IIF 319
  • Singh, Jaswinder
    British shop keeper born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Castle Avenue, Brighouse, HD6 3HT, England

      IIF 320
  • Singh, Jaswinder
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Market Place Properties, Bridge End, Chester Le Street, DH3 3RA, England

      IIF 321
  • Singh, Jaswinder
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Craghead Road, Pelton Fell, Chester Le Street, DH2 2NH, United Kingdom

      IIF 322
  • Singh, Jaswinder
    British managing director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Craghead Road, Pelton Fell, Chester Le Street, DH2 2NH, England

      IIF 323 IIF 324
  • Singh, Jaswinder
    British post master born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badesha, 2 Craghead Road, Pelton Fell, Chester Le Street, DH2 2NH, England

      IIF 325
    • icon of address Badesha Enterprises, 2 Craghead Road, Pelton Fell, Chester Le Street, DH2 2NH, England

      IIF 326
  • Singh, Jaswinder
    British self employed born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Craghead Road, Pelton Fell, Chester Le Street, DH2 2NH, England

      IIF 327
  • Singh, Jaswinder
    British coffee shop born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 328
    • icon of address Windsor House, 1270 London Road, 1st Floor, London, Norbury, SW16 4DH, United Kingdom

      IIF 329
  • Singh, Jaswinder
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 330
    • icon of address 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 331
    • icon of address 15, Athlone Road, Walsall, WS5 3QU, England

      IIF 332
    • icon of address 26/28, Goodall Street, Walsall, WS1 1QL

      IIF 333
  • Singh, Jaswinder
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Portland Road, Birmingham, B16 9HN, England

      IIF 334
    • icon of address 13, Portland Road, Birmingham, B16 9HN, United Kingdom

      IIF 335
    • icon of address 13, Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 336
    • icon of address 6th Floor Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 337
    • icon of address Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 338
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 339
    • icon of address 15, Athlone Road, Walsall, WS5 3QU, England

      IIF 340
    • icon of address 15, Athlone Road, Walsall, WS5 3QU, United Kingdom

      IIF 341 IIF 342
    • icon of address 15, Athlone Road, Walsall, West Midlands, WS5 3QU, United Kingdom

      IIF 343
    • icon of address 5/6, Day Street, Walsall, WS2 8EJ, England

      IIF 344
    • icon of address Unit 5/6, Day Street, Walsall, WS2 8EJ, England

      IIF 345 IIF 346 IIF 347
  • Singh, Jaswinder
    British sales born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    British builder born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, North Hyde Road, Hayes, Middx, UB3 4NH, Uk

      IIF 351
  • Singh, Jaswinder
    British businessman born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pembroke Way, Hayes, Middlesex, UB3 1PZ, England

      IIF 352
  • Singh, Jaswinder
    British consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pembroke Way, Hayes, UB3 1PZ, England

      IIF 353
    • icon of address 3, Pembroke Way, Hayes, Middlesex, UB3 1PZ, United Kingdom

      IIF 354
    • icon of address Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 355
  • Singh, Jaswinder
    British driver born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pembroke Way, Hayes, UB3 1PZ, England

      IIF 356
  • Singh, Jaswinder
    British transportation born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pembroke Way, Hayes, Middlesex, UB3 1PZ, United Kingdom

      IIF 357
  • Singh, Jaswinder
    British it consultant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Glass & Car Van Sales, 2 Morris Road, Leicester, Leicestershire, LE2 6BR, England

      IIF 360
  • Singh, Jaswinder
    British director born in January 1970

    Resident in England

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

      IIF 361
  • Singh, Jaswinder
    British businessman born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Warner Close, Slough, SL1 5LZ, England

      IIF 362
  • Singh, Jaswinder
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 550, Green Lane, Ilford, Essex, IG3 9LN, England

      IIF 363
  • Singh, Jaswinder
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Warner Close, Slough, SL1 5LZ, United Kingdom

      IIF 364
  • Singh, Jaswinder
    British manager born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Place, Stevenage, Hertfordshire, SG1 1DU, England

      IIF 365
  • Singh, Jaswinder
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Piper Way, Ilford, Essex, IG1 4FE, England

      IIF 366
  • Singh, Jaswinder
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 367
  • Singh, Jaswinder
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Kenpas Highway, Coventry, West Midlands, CV3 6PF, England

      IIF 372
    • icon of address 40, Colchester Street, Coventry, CV1 5NZ, England

      IIF 373
  • Singh, Jaswinder
    British film producer born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Colchester Street, Coventry, CV1 5NZ, England

      IIF 374
  • Singh, Jaswinder
    British property management born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Kenpas Highway, Coventry, CV3 6PF, England

      IIF 375
  • Singh, Jaswinder
    British software services born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Chisenhale, Orton Waterville, Peterborough, PE2 5FP, England

      IIF 376
  • Singh, Jaswinder
    British builder born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Longridge Lane, Southall, UB1 3JH, England

      IIF 377
  • Singh, Jaswinder
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Longridge Lane, Southall, UB1 3JH, United Kingdom

      IIF 378
  • Singh, Jaswinder
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear No 2, Glenthorne Road, London, N11 3HT, England

      IIF 379
  • Singh, Jaswinder
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 401 Digbeth Square, 92 Bradford Street, Birmingham, B12 0QA, England

      IIF 380
  • Singh, Jaswinder
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-8, Bolsover Street, London, W1W 6AB, England

      IIF 381
  • Singh, Jaswinder
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 685, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 382
  • Singh, Jaswinder
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bourne Avenue, Hayes, UB3 1QL, England

      IIF 383
  • Singh, Jaswinder
    British builder born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Parys Road, Luton, Bedfordshire, LU3 2EN, England

      IIF 384
  • Singh, Jaswinder
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 385
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 386
    • icon of address 109b, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, England

      IIF 387
    • icon of address 11, Parys Road, Luton, LU32EN, United Kingdom

      IIF 388
  • Singh, Jaswinder
    British diector born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85b, Barley Lane, Goodmayes, Ilford, Essex, IG3 8XG, United Kingdom

      IIF 389
  • Singh, Jaswinder
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85b, Barley Lane, Goodmayes, Ilford, Essex, IG3 8XG, United Kingdom

      IIF 390
  • Singh, Jaswinder
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Marbridge Court, Bradford, BD6 3BZ, England

      IIF 391
  • Singh, Jaswinder
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Bradford Road, Clayton, Bradford, West Yorkshire, BD14 6HH, United Kingdom

      IIF 392 IIF 393
    • icon of address 661 Cleckheaton Road, Low Moor, Bradford, BD12 0LJ, England

      IIF 394
    • icon of address 7 Girnhill Lane, Featherstone, Pontefract, West Yorkshire, WF7 5NN, England

      IIF 395
    • icon of address Longley Edge, Doncaster Road, Wakefield, WF4 1QX, United Kingdom

      IIF 396
  • Singh, Jaswinder
    British employee engagement executive born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greenway Drive, Bradford, BD15 7YZ, England

      IIF 397
  • Singh, Jaswinder
    British self employed born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Marbridge Court, Bradford, BD6 3BZ, England

      IIF 398
  • Singh, Jaswinder
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 399
  • Singh, Jaswinder
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, College Road, First Floor, Harrow, HA1 1BE, England

      IIF 400
    • icon of address First Floor, 10 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 401
    • icon of address 482, West Green Road, London, N15 3DA, England

      IIF 402
    • icon of address 7, Ramsden Road, London, N11 3JE

      IIF 403
  • Singh, Jaswinder
    British mot test officer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Wing Yip Business Centre, 395 Edgware Road, Cricklewood, London, NW2 6LN, England

      IIF 404
  • Singh, Jaswinder
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ga, St George's House, Lever Street, Wolverhampton, WV2 1EZ, United Kingdom

      IIF 405
  • Singh, Jaswinder
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197 Waye Avenue, Cranford, Hounslow, TW5 9SH, England

      IIF 406
    • icon of address 197, Waye Avenue, Hounslow, TW5 9SH, United Kingdom

      IIF 407
  • Singh, Jaswinder
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Citygate, Roscoe Street, Liverpool, L1 2SX, England

      IIF 408
    • icon of address 64, Nile Street, London, N1 7SR, United Kingdom

      IIF 409
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 410
  • Singh, Jaswinder
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Mann Island, Co Walmoor, Liverpool, L3 1BP, United Kingdom

      IIF 411
  • Singh, Jaswinder
    British company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 412
    • icon of address Unit 21, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 413
    • icon of address Unit 4, Holloway Head, Birmingham, B1 1QP, United Kingdom

      IIF 414
    • icon of address Unit 7, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 415
  • Singh, Jaswinder, Dr
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oaklea Avenue, Chelmsford, CM2 6BY, England

      IIF 416 IIF 417
    • icon of address 129, Writtle Road, Chelmsford, CM1 3BP, England

      IIF 418
  • Singh, Jaswinder, Dr
    British doctor born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oaklea Avenue, Chelmsford, CM2 6BY, England

      IIF 419
    • icon of address 1 Oaklea Avenue Chelmsford, Oaklea Avenue, Chelmsford, CM2 6BY, England

      IIF 420
    • icon of address 129, Writtle Road, Chelmsford, CM1 3BP, England

      IIF 421
    • icon of address 129, Writtle Road, Chelmsford, CM1 3BP, United Kingdom

      IIF 422
  • Alangh, Jaswinder
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Bedford Street South, Leicester, LE1 3JR, United Kingdom

      IIF 423
  • Alangh, Jaswinder
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Bedford Street South, Leicester, LE1 3JR, England

      IIF 424
  • Dr Jaswinder Singh
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jaswinder Singh
    Indian born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 02081246555, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 429
  • Jaswinder Singh
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Tenzing Gardens, Swindon, Wiltshire, SN25 3AH, United Kingdom

      IIF 430
  • Singh, Gurminder
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Pegasus Road, Oxford, OX4 6DW, England

      IIF 431
  • Singh, Jasvinder
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Pegasus Road, Oxford, OX4 6DW, England

      IIF 432
  • Singh, Jaswinder
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 433
  • Singh, Jaswinder
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Grange Road, Gravesend, Kent, DA11 0EU, United Kingdom

      IIF 434
  • Singh, Jaswinder
    British businessman born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 508, Whitechapel Road, Cleckheaton, West Yorkshire, BD19 6HK

      IIF 435
  • Singh, Jaswinder
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 436 IIF 437 IIF 438
    • icon of address 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 439
    • icon of address Amscan International, Brudenell Drive, Brinklow, Milton Keynes, MK10 0DA, United Kingdom

      IIF 440
    • icon of address Fts Recovery Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 441
  • Singh, Jaswinder
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huboo, 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, BS16 7LB, England

      IIF 442
    • icon of address Huboo, 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, BS16 7LB, United Kingdom

      IIF 443
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, England

      IIF 444 IIF 445 IIF 446
    • icon of address Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, S65 3SH, England

      IIF 447
  • Singh, Jaswinder
    British fashion agency managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Beck, Estcourt Road, Darrington, Pontefract, WF8 3AJ, United Kingdom

      IIF 448 IIF 449
  • Singh, Jaswinder
    British fashion exporter born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 450
    • icon of address 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 451 IIF 452
  • Singh, Jaswinder
    British fashion importer and exporter born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    British fashion importer and wholesaler born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bath Lane Cottage, Bath Lane, Leicester, LE3 5BJ, England

      IIF 465
  • Singh, Jaswinder
    British fashion impoter and exporter born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    British fashion trader born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, England

      IIF 475
  • Singh, Jaswinder
    British fashion wholesaler and retailer born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 476
  • Singh, Jaswinder
    British fasion clothing distributor and importer born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bath Lane Cottage, Bath Lane, Leicester, LE3 5BJ, England

      IIF 477
  • Singh, Jaswinder
    British manager born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denim House, 32a Albion Street, Castleford, West Yorkshire, WF10 1EN

      IIF 478
  • Singh, Jaswinder
    British managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 479 IIF 480
  • Singh, Jaswinder
    British retailer born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a Albion Street, Castleford, West Yorkshire, WF10 1EN

      IIF 481 IIF 482
  • Jaswinder Singh
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Heathfield Lane West, Wednesbury, West Midlands, WS10 8QR, United Kingdom

      IIF 483
  • Jaswinder Singh
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129 Writtle Road, Writtle Road, Chelmsford, Essex, CM1 3BP, United Kingdom

      IIF 484
  • Jaswinder Singh
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Falt1, Broad Walk, 40 Granville Street, Birmingham, B1 2LJ, United Kingdom

      IIF 485
  • Jaswinder Singh
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, HA1 1RA, United Kingdom

      IIF 486
  • Mr Jaswinder Singh
    English born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1191 Tyburn Road, Birmingham, B24 0TE, England

      IIF 487
  • Mr Jaswinder Singh
    Indian born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Elkington Street Coventry, 55, Elkington Street, Coventry, West Midlands, CV6 7GG, United Kingdom

      IIF 488
  • Singh, Jaswinder
    British director born in April 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Oliver Road, Falkirk, FK1 1SR, Scotland

      IIF 489
  • Bassi, Jaswinder Singh
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Orion Park, Messina Way, Dagenham, Essex, RM9 6FF, United Kingdom

      IIF 490
  • Bassi, Jaswinder Singh
    British managing director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address S A S Ltd, 220 Wards Road, Ilford, IG2 7DY, England

      IIF 491
  • Jaswinder Singh
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Copsewood Avenue, Nuneaton, CV11 4TQ, United Kingdom

      IIF 492
  • Jaswinder Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    Indian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Gurney Close, Barking, IG11 8JY, United Kingdom

      IIF 511
  • Mr Jaswinder Singh
    Italian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Bloomfield Road, Tipton, DY4 9BS, England

      IIF 512
  • Mr Jaswinder Singh
    Indian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 513
  • Mr Jaswinder Singh
    Indian born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Windsor Road, Ilford, London, England, IG1 1HF, England

      IIF 514
  • Mr Jaswinder Singh
    Indian born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Stamford Road, London, E6 1LR, United Kingdom

      IIF 515
  • Mr Jaswinder Singh Bassi
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Orion Park, Messina Way, Dagenham, Essex, RM9 6FF, United Kingdom

      IIF 516
    • icon of address S A S Ltd, 220 Wards Road, Ilford, IG2 7DY, England

      IIF 517
  • Singh, Baljinder
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 518
  • Singh, Jaswinder
    Dutch director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Bowling Street Industrial Estate, Bowling Street, Bradford, BD1 3BW, England

      IIF 519
  • Singh, Jaswinder
    Indian green technology consultant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Staines-upon-thames, Middlesex, TW18 4HN, England

      IIF 520
  • Singh, Jaswinder
    British chef born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Tullideph Road, Dundee, DD2 2JD, Scotland

      IIF 521
  • Mr Jaswinder Singh
    Indian born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, St. Stephen Road, East Ham, E6 1AT, England

      IIF 522
  • Mr Jaswinder Singh
    Indian born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Frederick Place, London, SE18 7BH, England

      IIF 523
  • Mr Jaswinder Singh
    Indian born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Honeybourne Way, Willenhall, WV13 1HN, England

      IIF 524
    • icon of address 69, Honeybourne Way, Willenhall, WV13 1HN, United Kingdom

      IIF 525
    • icon of address 69, Honeybourne Way, Willenhall, West Midlands, WV13 1HN, England

      IIF 526
  • Mr Jaswinder Singh
    Indian born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, St. Annes Road, Willenhall, WV13 1DY, United Kingdom

      IIF 527
  • Mr Jaswinder Singh
    Indian born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Silverleigh Road, Thornton Heath, CR7 6DW, United Kingdom

      IIF 528 IIF 529
  • Mr Jaswinder Singh
    Indian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Abbotts Road, Southall, UB1 1HS, United Kingdom

      IIF 530
  • Mr Jaswinder Singh
    Indian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182, Riverford Road, Glasgow, G43 2DE, United Kingdom

      IIF 531
  • Mr Jaswinder Singh
    Indian born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 197, Waye Avenue, Cranford, TW5 9SH, England

      IIF 532
    • icon of address 197, Waye Avenue, Cranford, TW5 9SH, United Kingdom

      IIF 533
    • icon of address 46, Syon Lane, Isleworth, TW7 5NQ, England

      IIF 534
    • icon of address 46, Syon Lane, Osterley, London, Middlesex, TW7 5NQ, England

      IIF 535
  • Mr Jaswinder Singh
    Indian born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Carlyle Avenue, Southall, UB1 2LN, United Kingdom

      IIF 536
  • Mr Jaswinder Singh
    Indian born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trilogy Suite, 9 Church Street, Wolverhampton, WV11 1SR, United Kingdom

      IIF 537
  • Mr Jaswinder Singh
    Indian born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Markby Road, Birmingham, B18 4PP, United Kingdom

      IIF 538
  • Mr Jaswinder Singh
    Indian born in January 1993

    Resident in United Kingdom

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

      IIF 539
  • Singh, Jaswinder
    British taxi driver born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, Duddingston Crescent, Edinburgh, EH15 3AY, Scotland

      IIF 540
  • Singh, Jaswinder
    Spanish business born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 528 London Road, Ashford, TW15 3AE, United Kingdom

      IIF 541
  • Singh, Jaswinder
    English director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Bagley Close, Kennington, Oxford, OX1 5LU, England

      IIF 542
  • Singh, Jaswinder
    Indian builder born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 543
  • Singh, Jaswinder
    Indian director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 544
  • Singh, Jaswinder
    Indian manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 545
  • Singh, Jaswinder
    Indian company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Castle Avenue, Rainham, RM13 7TD, England

      IIF 546
  • Singh, Jaswinder
    Indian company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395, Bastable Avenue, Barking, IG11 0QL, England

      IIF 547
  • Singh, Jaswinder
    Indian director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395, Bastable Avenue, Barking, IG11 0QL, England

      IIF 548
  • Singh, Jaswinder
    Indian driver born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Blake Avenue, Barking, IG11 9RT, England

      IIF 549
  • Singh, Jaswinder Pal
    Indian company secretary born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Moxley Road, Darlaston, Wednesbury, WS10 7RG, United Kingdom

      IIF 550
  • Singh, Jaswinder Pal
    Indian manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Uplands Road, Handsworth, Birmingham, B21 8BP, England

      IIF 551
  • Zadnipryanyy, Oleh
    British worker born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 7 Richmond Road, New Barnet, Barnet, EN5 1SQ, England

      IIF 552
  • Ali, Ahammed Ali
    British worker born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 St. Thomas Road, London, St. Thomas Road, London, E16 1NR, England

      IIF 553
  • Baljinder Singh
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Station Masters' House, 168, Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 554
  • Clark, Michael Stephen
    British car trader born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Belmont Park, Holymoor Road, Holymoorside, Chesterfield, S42 7DN, England

      IIF 555
  • Clark, Michael Stephen
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Dunston Trading Estate, Foxwood Road, Chesterfield, S41 9RF, England

      IIF 556
  • Clark, Michael Stephen
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Belmont Park, Holymoor Road, Holymoorside, Chesterfield, S42 7DN, England

      IIF 557
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, United Kingdom

      IIF 558
    • icon of address Mount Pleasant, Loads Road, Holymoorside, Chesterfield, Derbyshire, S42 7HW, United Kingdom

      IIF 559 IIF 560
    • icon of address Phoenix House Dunston Trading Estate, Foxwood Road, Chesterfield, S41 9RF, England

      IIF 561
    • icon of address Phoenix House, Foxwood Road, Chesterfield, S41 9RF, England

      IIF 562
    • icon of address Unit 11, Vanguard Trading Estate, Britannia Road, Hasland, Chesterfield, S40 2TZ, United Kingdom

      IIF 563
    • icon of address Synergy House, Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, England

      IIF 564 IIF 565
  • Clark, Michael Stephen
    British manager born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Chatsworth Road, Chesterfield, S40 2AP, United Kingdom

      IIF 566
    • icon of address 23 Belmont Park, Holymoor Road, Holymoorisde, Chesterfield, S42 7DN, United Kingdom

      IIF 567
  • Clark, Michael Stephen
    British worker born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Belmont Park, Holymoorside, Chesterfield, S42 7DN, United Kingdom

      IIF 568
  • Glenister, Martin
    British worker born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Eastern Avenue, Eastern Avenue, Waltham Cross, EN8 7JB, England

      IIF 569
  • Harris, Alexander Philip
    British worker born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Horsewell Road, Cranbrook, Exeter, EX5 7JB, England

      IIF 570
  • Mr Alexander Philip Harris
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Horsewell Road, Cranbrook, Exeter, EX5 7JB, England

      IIF 571
  • Mr Chuanli Tian
    Chinese born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15379955 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 572
  • Mr Jaswinder Singh
    Indian born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77a, Laburnum Road, Hayes, UB3 4JZ, United Kingdom

      IIF 573 IIF 574 IIF 575
    • icon of address Unit 4, The Bridge Business Centre, Southall, Middlesex, UB2 4AY

      IIF 576
  • Mr Jaswinder Singh
    Italian born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Goldsworthy Way, Slough, Slough, SL1 5AX, United Kingdom

      IIF 577
  • Mr Jaswinder Singh
    Italian born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Croftway, Birmingham, B20 1EG, England

      IIF 578
    • icon of address 75, Stubby Lane, Wolverhampton, WV11 3NE, England

      IIF 579
  • Mr Jaswinder Singh
    Indian born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sabell Road, Smethwick, B67 7PN, England

      IIF 580
    • icon of address 127, Woodlands Road, Southall, UB1 1EJ, United Kingdom

      IIF 581
  • Mr Jaswinder Singh
    Indian born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182, Riverford Road, Shawlands, Glasgow, G42 2DE, Scotland

      IIF 582
  • Mr Jaswinder Singh
    Indian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Beech Tree Road, Wolverhampton, WV2 2FD, England

      IIF 583
    • icon of address 18, Beech Tree Road, Wolverhampton, WV2 2FD, United Kingdom

      IIF 584
  • Mr Jaswinder Singh
    Indian born in February 1990

    Resident in United Kingdom

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

      IIF 585
  • Mr Jaswinder Singh Pooni
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Baylis Road, Slough, SL1 3PH, England

      IIF 586
  • Singh, Gurminder
    English director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Wheatley Road, Oxford, OX44 9DR, United Kingdom

      IIF 587
    • icon of address 2, Cinnaminta Road, Headington, Oxford, OX3 7JB, England

      IIF 588 IIF 589 IIF 590
  • Singh, Jaswinder
    British taxi driver born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49 Duddingston Crescent, 49 Duddingston Crescent, Edinburgh, Scotland, EH15 3AY, United Kingdom

      IIF 591
    • icon of address 49, Duddingston Crescent, Edinburgh, EH15 3AY, Scotland

      IIF 592
  • Singh, Jaswinder
    Indian fabricator born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Trinity Road, Willenhall, WV12 5QL, England

      IIF 593
  • Singh, Jaswinder
    Italian van driver born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, The Gardens, Feltham, TW14 9PW, England

      IIF 594
  • Singh, Jaswinder
    British director born in April 1973

    Registered addresses and corresponding companies
    • icon of address 8 Clements Road, Ilford, Essex, IG1 1BA

      IIF 595
  • Singh, Jaswinder
    Indian director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19, Oban Court, Montem Lane, Slough, SL1 2QH, England

      IIF 596
  • Singh, Jaswinder
    Indian builder born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wentworth Crescent, Hayes, UB3 1NL, England

      IIF 597
  • Singh, Jaswinder
    Indian director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    Indian builder born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ballfields, Tipton, DY4 7DZ, England

      IIF 600
  • Singh, Jaswinder
    Indian director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tiverton Drive, West Bromwich, B71 1DA, England

      IIF 601
    • icon of address Unit 3, The Local Centre, Westgate Plaza, Moore Street, West Bromwich, B70 7AD, United Kingdom

      IIF 602
  • Singh, Jaswinder
    Indian director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Bourne Avenue, Hayes, UB3 1QS, England

      IIF 603
  • Singh, Jaswinder
    Indian director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 604
  • Singh, Jaswinder
    Indian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Botwell Lane, Hayes, UB3 2AB, England

      IIF 605
  • Singh, Jaswinder
    Indian construction born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Botwell, Botwell Lane, Hayes, UB3 2AB, England

      IIF 606
  • Singh, Jaswinder
    Indian director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    Indian driver born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Oxford Street, Wednesbury, WS10 0QN, England

      IIF 611
  • Singh, Jaswinder
    Indian construction born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277 Beechwood Road, Luton, LU4 9RA, England

      IIF 612
  • Singh, Jaswinder
    Indian director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Moor Path, Luton, LU3 1DX, England

      IIF 613
  • Singh, Jaswinder Pal
    Italian director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136 Manor Road, Smethwick, West Midlands, B67 7HH, England

      IIF 614 IIF 615
  • Singh, Jaswinder Pal
    Italian transport manager born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Cape Hill, Smethwick, Warley, West Midlands, B66 4PB, United Kingdom

      IIF 616
  • Alangh, Jaswinder Singh
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Bedford Street South, Leicester, Leics, LE1 3JR, England

      IIF 617
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 618
  • Mr Jaswender Singh
    Indian born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hudson Rd, Handsworth Wood, Birmingham, B20 2NA, United Kingdom

      IIF 619
    • icon of address 15, Hudson Road, Birmingham, B20 2NA, United Kingdom

      IIF 620
    • icon of address Hamstead Pavilion, The Hamstead Pavilion, Hamstead Hill, Birmingham, West Midlands, B20 1BX, England

      IIF 621
    • icon of address S K Buildings, Birchall St, Digbeth, Birmingham, B12 0RP, United Kingdom

      IIF 622
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 623
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 624
    • icon of address Red Lion, Witley Road, Holt Heath, Worcester, Worcestershire, WR6 6LX, United Kingdom

      IIF 625
  • Mr Jaswinder Singh
    Portuguese born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Talbot Gardens, Ilford, IG3 9TA, England

      IIF 626
  • Mr Jaswinder Singh
    Portuguese born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 627
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 628
  • Mr Jaswinder Singh
    Italian born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Greets Green Raod, West Bromwich, West Midlands, B70 9ET, England

      IIF 629
    • icon of address 153, Greets Green Road, West Bromwich, B70 9ET, England

      IIF 630
  • Mr Jaswinder Singh Alangh
    British born in January 1970

    Resident in United Kingdom

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

      IIF 631
  • Mr Michael Stephen Clark
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Belmont Park, Holymoor Road, Chesterfield, S42 7DN, United Kingdom

      IIF 632
    • icon of address 23 Belmont Park, Holymoor Road, Holymoorside, Chesterfield, S42 7DN, England

      IIF 633
    • icon of address Phoenix House Dunston Trading Estate, Foxwood Road, Chesterfield, S41 9RF, England

      IIF 634
    • icon of address Phoenix House, Dunstone Trading Estate, Foxwood Road, Chesterfield, S41 9RF, England

      IIF 635
    • icon of address Phoenix House, Foxwood Road, Chesterfield, Derbyshire, S41 9RF, England

      IIF 636
    • icon of address Phoenix House, Foxwood Road, Chesterfield, S41 9RF, England

      IIF 637
    • icon of address Synergy House, Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, England

      IIF 638
  • Mrs Fei Chi
    Chinese born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15443877 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 639
    • icon of address 37, Mason Street, Edge Hill, Liverpool, L7 3EN, United Kingdom

      IIF 640
  • Needham, Marie Louise
    British worker born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burrows Cottage, 1 The Shippen, Braunton, North Devon, EX33 1LS

      IIF 641
  • Singh, Jaswinder
    Indian director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, George Street West, Luton, Bedfordshire, LU1 2BJ, United Kingdom

      IIF 642
  • Singh, Jaswinder
    Indian retailer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176-178, Ashcroft Road, Luton, LU2 9AY, England

      IIF 643
  • Singh, Jaswinder
    Indian sales assistant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176-178, Ashcroft Road, Luton, LU2 9AY, United Kingdom

      IIF 644
  • Singh, Jaswinder
    Indian director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wheeleys Road, Birmingham, B15 2LD, United Kingdom

      IIF 645
    • icon of address 151 Rolfe Street, Rolfe Street, Smethwick, B66 2AU, United Kingdom

      IIF 646
    • icon of address 132, Chertsey Lane, Staines-upon-thames, TW18 3LS, England

      IIF 647
  • Singh, Jaswinder
    Indian self employed born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151 Rolfe Street, Rolfe Street, Smethwick, B66 2AU, United Kingdom

      IIF 648
  • Singh, Jaswinder
    Indian business born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Wood End Green Road, Hayes, UB3 2SL, United Kingdom

      IIF 649
  • Singh, Jaswinder
    Indian business executive born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 The Bridge Business Centre, Bridge Road, Southall, UB2 4AY, United Kingdom

      IIF 650
  • Singh, Jaswinder
    Indian company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House 646c, Kingsbury Road, Kingsbury, London, NW9 9HN, United Kingdom

      IIF 651
  • Singh, Jaswinder
    Indian director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-118, The Green, Southall, UB2 4BQ, England

      IIF 652
  • Singh, Jaswinder
    Indian director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 415-416, Stourport Road, Kidderminster, DY11 7BG, England

      IIF 653
  • Singh, Jaswinder
    Indian director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Mooring, Oldbury, West Midlands, B69 2DD, England

      IIF 654
  • Singh, Jaswinder
    Indian sales person born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, Ralph Road, Shirley, Solihull, B90 3LB, England

      IIF 655
  • Singh, Jaswinder
    Italian business person born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Stubby Lane, Wolverhampton, WV11 3NE, England

      IIF 656
  • Singh, Jaswinder
    Italian self employed born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Stubby Lane, Wolverhampton, WV11 3NE, England

      IIF 657
  • Singh, Jaswinder
    Indian director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Brookside Road, Hayes, UB4 0PH, England

      IIF 658
  • Singh, Jaswinder
    Italian company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Woodruff Way, Walsall, WS5 4RL, England

      IIF 659
  • Singh, Jaswinder
    Italian director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Gladstone Street, West Bromwich, West Midlands, B71 1EN, United Kingdom

      IIF 660
  • Singh, Jaswinder
    Italian driver born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Gladstone Street, West Bromwich, West Midlands, B71 1EN, England

      IIF 661
  • Singh, Jaswinder
    Indian director/chief executive born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Oak House, Asian Arts Agency, Royal Oak Avenue, Bristol, BS1 4GB, England

      IIF 662
  • Singh, Jaswinder
    Indian company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    Indian business born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277a Unit-4 (floor-2), Green Street, London, E7 8LJ, United Kingdom

      IIF 665
  • Singh, Jaswinder
    Indian director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 167, Ilford Lane, Ilford, IG1 2RT, United Kingdom

      IIF 666
    • icon of address 71, Chadwell Heath Lane, Romford, RM6 4NP, England

      IIF 667
    • icon of address 71a, Chadwell Heath Lane, Romford, RM6 4NP, England

      IIF 668
  • Singh, Jaswinder
    Indian businessman born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Acacia Avenue, Hayes, Middlesex, UB3 2ND, England

      IIF 669
  • Singh, Jaswinder
    Indian businessperson born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Acacia Avenue, Hayes, UB3 2ND, United Kingdom

      IIF 670
  • Singh, Jaswinder
    Italian director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Newhampton Road West, Wolverhampton, WV6 0RS, England

      IIF 671
  • Singh, Jaswinder
    Indian business person born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Inglenook Drive, Birmingham, B20 2EH, England

      IIF 672
  • Singh, Jaswinder
    Canadian company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Leonard Road, Southall, UB2 5HZ, England

      IIF 673
  • Singh, Jaswinder
    Indian director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Botwell Lane, Hayes, UB3 2AB, England

      IIF 674
  • Singh, Jaswinder
    Indian director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Station Road, Hayes, UB3 4AW, England

      IIF 675
  • Hoyland, Phoebe Oriana
    British company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 772, 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 676
  • Hoyland, Phoebe Oriana
    British director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 374, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 677
  • Hoyland, Phoebe Oriana
    British director and company secretary born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 678
  • Hoyland, Phoebe Oriana
    British worker born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15009778 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 679
  • Jaswinder Singh
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Shrewsbury Road, London, E7 8QB, United Kingdom

      IIF 680
  • Miss Marie Louise Needham
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burrows Cottage, Saunton Road, Saunton, Braunton, Devon, EX33 1LS

      IIF 681
  • Mr Jaswinder Singh
    Portuguese born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    Portuguese born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hillside Gardens, Wolverhampton, WV1 2SE, United Kingdom

      IIF 685
  • Mr Jaswinder Singh
    Portuguese born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 686
  • Mr Jaswinder Singh
    Indian born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Meyrick Court, Meyrick Avenue, Luton, LU1 5JP, United Kingdom

      IIF 687
  • Singh, Jaswinder
    British director born in March 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 10, College Road, First Floor, Harrow, HA1 1B, Uk

      IIF 688
  • Singh, Jaswinder
    Portuguese company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 689
  • Singh, Jaswinder
    Portuguese director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    Portuguese director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Ardav Road, West Bromwich, B70 0RA, England

      IIF 693
  • Singh, Jaswinder
    Portuguese painter born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 341, Rayners Lane, Pinner, Greater London, HA5 5EN, England

      IIF 694
  • Singh, Jaswinder
    British chef born in January 1976

    Registered addresses and corresponding companies
    • icon of address 45 Cedar Street, Glasgow, Lanarkshire, G20 7NX

      IIF 695
  • Singh, Jaswinder
    British arts officer born in March 1976

    Registered addresses and corresponding companies
    • icon of address 38 Castlebar Mews, London, W5 1RS

      IIF 696
  • Singh, Jaswinder
    Italian director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Greets Green Road, West Bromwich, West Midlands, B 70 9ET, England

      IIF 697
  • Singh, Jaswinder
    Portuguese director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 Langdon Crescent, London, E6 2PW, England

      IIF 698
  • Ali, Abdirazak Mohamed
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Burnmoor Street, Leicester, LE2 7JL, England

      IIF 699
  • Ali, Abdirazak Mohamed
    British worker born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Berrington Close, Leicester, LE5 0NL, England

      IIF 700
  • Jaswinder Singh
    Indian born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Bedfont Lane, Feltham, TW14 9BP, United Kingdom

      IIF 701
    • icon of address 77a, Laburnum Road, Hayes, UB3 4JZ, United Kingdom

      IIF 702
  • Ke Shi
    Chinese born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14765594 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 703
  • Li, Mingxiang
    British director born in November 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 105, Daguo Farm, Qujie Town, Xuwen County, 524100, China

      IIF 704
  • Mingxiang Li
    British born in November 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 105, Daguo Farm, Qujie Town, Xuwen County, 524100, China

      IIF 705
  • Mr Abdirazak Mohamed Ali
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Berrington Close, Leicester, LE5 0NL, England

      IIF 706
  • Mr Jaswinder Pal Singh
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Uplands Road, Handsworth, B21 8BP, United Kingdom

      IIF 707
  • Singh, Jaswinder
    British business born in October 1969

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 71, Gilbert Street, Enfield, EN3 6PF, United Kingdom

      IIF 708
  • Singh, Jaswinder
    Portuguese company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Baron Road, Dagenham, RM8 1UB, England

      IIF 709
    • icon of address 3, Brisbane Road, Ilford, IG1 4SS, England

      IIF 710
    • icon of address 48, Westcroft Avenue, Wolverhampton, WV10 8NH, England

      IIF 711
  • Singh, Jaswinder
    Portuguese businessman born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    Portuguese director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    Portuguese driver born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaswinder
    Indian company director born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Meyrick Court, Meyrick Avenue, Luton, LU1 5JP, England

      IIF 721
  • Singh, Jaswinder
    Indian director born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Meyrick Court, Meyrick Avenue, Luton, LU1 5JP, United Kingdom

      IIF 722
  • Chi, Fei
    Chinese general manager born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15443877 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 723
  • Chi, Fei
    Chinese worker born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Mason Street, Edge Hill, Liverpool, L7 3EN, United Kingdom

      IIF 724
  • Mr Ming Li
    Chinese born in May 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 3, Room 102, Unit 3, Building 1, Guanshan Garden, Dongzhou Garden, Jiangdong Street, Yiwu City, Zhejiang Province, 322000, China

      IIF 725
  • Mr Neculai Hurdui
    Romanian born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 892a, Hyde Road, Manchester, M18 7LL, England

      IIF 726
    • icon of address 6 Frederick Street, 6 Frederick Street, Warrington, WA4 1HX, England

      IIF 727
  • Mr Shaoqiang Liang
    Chinese born in July 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 728
  • Singh, Jaswinder
    British

    Registered addresses and corresponding companies
    • icon of address 25 Parkway, Ilford, Essex, IG3 9HS

      IIF 729
  • Singh, Jaswinder
    British director/secretary

    Registered addresses and corresponding companies
    • icon of address 127-128 Hurcott Road, Kidderminster, Worcestershire, DY10 2RG

      IIF 730
  • Singh, Jaswinder
    British retailer

    Registered addresses and corresponding companies
    • icon of address 32a Albion Street, Castleford, West Yorkshire, WF10 1EN

      IIF 731
  • Singh, Jaswinder
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Northgate, Wakefield, West Yorkshire, WF1 3AY, England

      IIF 732
  • Singh, Jaswinder
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 733
  • Arif, Mohammed Bilal
    British director born in November 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Spiersbridge House, Spierbridge Business Park, 1 Spiersbridge Way, Glasgow, G46 8NG, Scotland

      IIF 734 IIF 735
  • Arif, Mohammed Bilal
    British worker born in November 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 736
  • Boyle, Patrick Ewan Francis
    British worker born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Anvil Court, Dursley, Gloucestershire, GL11 4PS

      IIF 737
  • Marian Mohamed Hassan
    Swedish born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 738
  • Mr Mahmoud Ahmed
    Egyptian born in June 1987

    Resident in Egypt

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

      IIF 739 IIF 740
  • Mr Mohammed Bilal Arif
    British born in November 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 311, Calder Street, Glasgow, G42 7NQ, Scotland

      IIF 741
    • icon of address Spiersbridge House, Spierbridge Business Park, 1 Spiersbridge Way, Glasgow, G46 8NG, Scotland

      IIF 742 IIF 743
  • Mr Ran Su
    Chinese born in February 1999

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 2, Beishuang Street, Qingyang District, Chengdu, Sichuan, 610000, China

      IIF 744
  • Rehman, Adnan
    Pakistan worker born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Morrab Gardens, Ilford, IG3 9HG, England

      IIF 745
  • Shi, Ke
    Chinese engineer born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14765594 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 746
  • Sing, Jaswinder
    Indian company director born in May 1968

    Registered addresses and corresponding companies
    • icon of address 54 Whateley Road, Handsworth, Birmingham, B21 9JD

      IIF 747
  • Singh, Jaswinder
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, New Broadway, Hillingdon, UB10 0LL, England

      IIF 748
    • icon of address 55, Hill Top, West Bromwich, B70 0QA, United Kingdom

      IIF 749
  • Singh, Jaswinder
    born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63a, Prune Park Lane, Bradford, West Yorkshire, BD15 9JA, United Kingdom

      IIF 750
  • Singh, Jaswinder
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Prune Park Lane, Allerton, Bradford, BD15 9JA, England

      IIF 751
    • icon of address 63, Prune Park Lane, Jhs, Bradford, BD15 9JA, United Kingdom

      IIF 752
  • Singh, Jaswinder
    Indian chef born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a, Belmont Road, Ayr, Ayrshire, KA7 2PH, Scotland

      IIF 753
  • Singh, Jaswinder
    British manager born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Oak Court, Crystal Drive, Sandwell Business Park, Smethwick, West Midlands, B66 1QG, England

      IIF 754
  • Singh, Jaswinder
    Indian director born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 02081246555, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 755
  • Singh, Jaswinder
    Indian business born in March 1987

    Resident in India

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

      IIF 756
  • Singh, Jaswinder
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Tenzing Gardens, Swindon, Wiltshire, SN25 3AH, United Kingdom

      IIF 757
  • Tian, Chuanli
    Chinese general manager born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15379955 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 758
  • Yerimah, Helen
    British worker born in January 1970

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 3, Cornish House Brandon Estate Walworth London, Otto Street, London, SE17 3PE, England

      IIF 759
  • Alangh, Jaswinder Singh

    Registered addresses and corresponding companies
    • icon of address 65 Bedford Street South, Leicester, Leics, LE1 3JR, England

      IIF 760
  • Mahmoud Ahmed
    Swedish born in January 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, SW1Y 4JU, England

      IIF 761 IIF 762
  • Mohammed Bilal Arif
    British born in November 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 763
  • Mr Mahmoud Ahmed
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Melville Street, Hull, HU1 2QL, United Kingdom

      IIF 764
  • Mr Mahmoud Ahmed
    Egyptian born in July 1995

    Resident in Egypt

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

      IIF 765
  • Mr Shengyou Lin
    Chinese born in July 1962

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 300, Unit 3 Woodward Building, Victoria Road, London, W3 6FA, England

      IIF 766
  • Mr Xiguang Li
    Chinese born in August 1991

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 2danyuan2204hao, Shuangliuquhepanxinshijie13dong, Chengdu, Sichuan, 610000, China

      IIF 767
  • Ogunlaja, Oluwashina Oluwole
    British worker born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Providence Lane, Harlington, Hayes, Middlesex, UB3 5EF, United Kingdom

      IIF 768
  • Sehdevv, Jasssveer Singh
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 769
    • icon of address Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, England

      IIF 770
  • Singh Alangh, Jaswinder
    English director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ireton Avenue, Leicester, LE4 9EU, England

      IIF 771
  • Singh, Jaswinder
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Harwin Road, Leicester, LE5 6EF, United Kingdom

      IIF 772
  • Singh, Jaswinder
    British it consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Woodruff Way, Tamebridge Walsall, West Midlands, WS5 4RL, England

      IIF 773
  • Singh, Jaswinder
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Dudley Road, Wolverhampton, WV2 3DH, United Kingdom

      IIF 774
  • Singh, Jaswinder
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Wheaton Vale, Birmingham, B20 1AH, United Kingdom

      IIF 775
  • Singh, Jaswinder
    Indian none born in September 1968

    Resident in India

    Registered addresses and corresponding companies
    • icon of address The Shipping Corproation Of India Limited, 245, Shipping House, Madame Cama Road, Nariman Point, Mumbai India, 400021, India

      IIF 776
  • Singh, Jaswinder
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Glass Building, 2 Morris Road, Leicester, LE2 6BR, England

      IIF 777
    • icon of address Shucenter, 2 Ireton Ave, 2 Ireton Ave, Leicester, Leicestershire, LE4 9EU, England

      IIF 778
  • Singh, Jaswinder
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Heathfield Lane West, Wednesbury, West Midlands, WS10 8QR, United Kingdom

      IIF 779
  • Singh, Jaswinder
    British manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Park Place, Stevenage, Hertfordshire, SG1 1DU, England

      IIF 780
  • Singh, Jaswinder
    Indian self employed born in October 1974

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 19 Queens Road, Slough, SL1 3QW, England

      IIF 781
  • Singh, Jaswinder
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Tower Hill, Birmingham, West Midlands, B42 1LG, United Kingdom

      IIF 782
  • Singh, Jaswinder
    British self employed born in May 1975

    Resident in United Kingdom

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

      IIF 783
  • Singh, Jaswinder
    British builder born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Grange Road, Southall, Middlesex, UB1 1BY, United Kingdom

      IIF 784 IIF 785
  • Singh, Jaswinder
    British computer consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dry Leys, Peterborough, PE2 7HP, England

      IIF 786
  • Singh, Jaswinder
    Indian company director born in September 1975

    Resident in India

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

      IIF 787
  • Singh, Jaswinder
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Ystrad Road, Pentre, CF41 7PE, United Kingdom

      IIF 788
    • icon of address 1-2, Church Street, Rhymney, Tredegar, NP22 5HL, Wales

      IIF 789
  • Singh, Jaswinder
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat B, 1-2 Church Street, Rhymney, NP22 5HL, United Kingdom

      IIF 790
  • Singh, Jaswinder
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Mallards Rise, Harlow, CM17 9PJ, United Kingdom

      IIF 791
  • Singh, Jaswinder
    British doctor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Writtle Road, Chelmsford, CM1 3BP, United Kingdom

      IIF 792
  • Singh, Jaswinder
    British businessman born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester City Centre, Chancery Place, 50 Brown Street, Manchester, Manchester, M2 2JG, England

      IIF 793
  • Singh, Jaswinder
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Falt1, Broad Walk, 40 Granville Street, Birmingham, B1 2LJ, United Kingdom

      IIF 794
    • icon of address 24 Trinity House, Heather Park Drive, Wembley, Middlesex, HA0 1SV

      IIF 795
  • Singh, Jaswinder
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Shale Street, Bilston, West Midlands, WV14 0HF, United Kingdom

      IIF 796
    • icon of address 5, The Interchange, Bradford, BD1 5AX, United Kingdom

      IIF 797
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 798
    • icon of address Tc-abo, Luminous House, 300 South Row, Milton Keynes, MK9 2FR, England

      IIF 799
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 800 IIF 801
    • icon of address 85, Canterbury Road, West Bromwich, B71 2LF, England

      IIF 802
    • icon of address 70, Noose Lane, Willenhall, WV13 3BT, United Kingdom

      IIF 803
  • Singh, Jaswinder
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 37/38 Marshall House, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 804
    • icon of address 38, Moreton Avenue, Wolverhampton, WV4 6SE, England

      IIF 805
  • Singh, Jaswinder
    British lorry driver born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Moreton Avenue, Parkfields, Wolverhampton, West Midlands, WV 6SE, United Kingdom

      IIF 806
  • Singh, Jaswinder
    British marketing director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209-211, Seabank Road, Wallasey, CH45 1HD, England

      IIF 807
  • Singh, Jaswinder
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85b Barley Lane, Goomayes, Ilford, Essex, IG3 8XG, United Kingdom

      IIF 808
  • Singh, Jaswinder
    born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 809
  • Singh, Jaswinder
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, SS1 2PQ, England

      IIF 810
  • Singh, Jaswinder
    British company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

      IIF 811
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 812
    • icon of address 5, Martins Lane, Wallasey, CH44 1BA, United Kingdom

      IIF 813
    • icon of address 51-53, Wallasey Road, Wallasey, CH45 4NN, United Kingdom

      IIF 814
    • icon of address F3, F3 Gateway House, Old Hall Road, Wirral, CH62 3NX, England

      IIF 815
    • icon of address F3, Gateway House, Old Hall Road, Bromborough, Wirral, CH62 3NX, England

      IIF 816
    • icon of address F3, Gateway House, Wirral, CH62 3NX, England

      IIF 817
  • Singh, Jaswinder
    British consultant born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Citygate, Roscoe Street, Liverpool, L1 2SX, England

      IIF 818
  • Singh, Jaswinder
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Roscoe Street, Liverpool, L1 2SU, England

      IIF 819
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 820
  • Hurdui, Neculai
    Romanian director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 892a, Hyde Road, Manchester, M18 7LL, England

      IIF 821
  • Hurdui, Neculai
    Romanian worker born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Frederick Street, 6 Frederick Street, Warrington, WA4 1HX, England

      IIF 822
  • Karabarinde, Benon Beniah
    British none born in October 1986

    Resident in England Uk

    Registered addresses and corresponding companies
    • icon of address 25, Banyard Road, Bermondsey, London, SE16 2YA

      IIF 823
  • Karabarinde, Benon Beniah
    British worker born in October 1986

    Resident in England Uk

    Registered addresses and corresponding companies
    • icon of address 25, Banyard Road, London, Greater London, SE16 2YA, England

      IIF 824
  • Li, Ming
    Chinese worker born in May 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 3, Room 102, Unit 3, Building 1, Guanshan Garden, Dongzhou Garden, Jiangdong Street, Yiwu City, Zhejiang Province, 322000, China

      IIF 825
  • Mr Ahmed Mahmoud
    Egyptian born in April 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 55, Al-sanayeh School Street, Al-baroudia Al-qibliya, Fayoum, 63511, Egypt

      IIF 826
  • Mr Ahmed Mahmoud
    Egyptian born in March 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 2, 34th Abu Elsoud Fasil Street Giza Cairo, El Maryotiya Fasil, Giza, 12511, Egypt

      IIF 827
  • Singh, Jasvinder
    British hgv driver born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ampleforth Drive, Willenhall, WV13 2LG, United Kingdom

      IIF 828
  • Singh, Jaswinder
    Indian director born in March 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 40, High Street, Cape Hill, Birmingham, West Midlands, B66 4PB, England

      IIF 829
  • Singh, Jaswinder
    Portuguese director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10a, Greendykes Road, Broxburn, EH52 5AG, Scotland

      IIF 830
  • Singh, Jaswinder
    Portuguese manager born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Deanston Avenue, Barrhead, Glasgow, G78 2BP

      IIF 831
  • Singh, Jaswinder
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hawthorne Crescent, Blackwater, Camberley, GU17 9DY, England

      IIF 832
  • Singh, Jaswinder
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Bewicke View, Birtley, Chester Le Street, DH3 1RU, England

      IIF 833
    • icon of address C/o One Step Care Ltd, 43 Bewicke View, Birtley, Chester Le Street, DH3 1RU, United Kingdom

      IIF 834
  • Singh, Jaswinder
    British operations manager born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Hadrian Road, Newcastle Upon Tyne, NE4 9HN, United Kingdom

      IIF 835
  • Singh, Jaswinder
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Hoarestone Avenue, Nuneaton, CV11 4TH, United Kingdom

      IIF 836
  • Singh, Jaswinder
    British none born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Copsewood Avenue, Nuneaton, CV11 4TQ

      IIF 837
  • Singh, Jaswinder
    born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Albion Street, Castleford, West Yorkshire, WF10 1EN, United Kingdom

      IIF 838
    • icon of address 32a, Albion Street, Castleford, WF10 1EN, United Kingdom

      IIF 839
    • icon of address 32a, Albion Street, Castleford, West Yorkshire, WF10 1EN, United Kingdom

      IIF 840
  • Singh, Jaswinder
    British fashion importer and exporter born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Jaswinder, Dr
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 856 IIF 857 IIF 858
  • Singh, Jaswinder, Dr
    British medical doctor born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PU, United Kingdom

      IIF 859
  • Ujjina, Satya Sai Kiran
    Indian worker born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101a, Ilford Lane, Ilford, IG1 2RJ, England

      IIF 860
  • Bilal Arif, Mohammed
    British director born in November 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 311, Calder Street, Glasgow, G42 7NQ, Scotland

      IIF 861
  • Hassan, Marian Mohamed
    Swedish worker born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 862
  • Michael Clark
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Belmont Park, Holymoor Road, Chesterfield, S42 7DN, United Kingdom

      IIF 863
  • Mr Jia Li
    Chinese born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Charters House, 43 Upper Oldfield Park, Bath, BA2 3LB, United Kingdom

      IIF 864
  • Mr Jiahui Lu
    Chinese born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Paddington Village, Edge Hill, Liverpool, L7 3QR, United Kingdom

      IIF 865
    • icon of address 160, Smithdown Lane, Liverpool, L7 3EF, United Kingdom

      IIF 866
  • Mr Jiawei Li
    Chinese born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75b, Smithdown Lane, Liverpool, L7 3EE, United Kingdom

      IIF 867
  • Mr Mahmoud Ahmed
    Egyptian born in January 2002

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mahmoud Ahmed, Al Hoda Street, Al Khankah, Qalyubia, 13763, Egypt

      IIF 868
  • Mr Mamdouh Ahmed
    Egyptian born in October 1965

    Resident in Egypt

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

      IIF 869
  • Mr Ran An
    Chinese born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32/4, 32 Grove Street, Edinburgh, EH3 8AZ, United Kingdom

      IIF 870
  • Mr Sai Li
    Chinese born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 10 Horne Terrace, Edinburgh, EH11 1JL, United Kingdom

      IIF 871
  • Mr Stephen Phillips
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Fullerton Place, Southampton, SO17 2AU, England

      IIF 872
  • Mrs Baojuan Li
    Chinese born in October 1965

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Ni706066 - Companies House Default Address, Belfast, BT1 9DY

      IIF 873
  • Needham, Marie Louise
    British manufacturing

    Registered addresses and corresponding companies
    • icon of address Burrows Cottage, 1 The Shippen, Braunton, North Devon, EX33 1LS

      IIF 874
  • Phillips, Stephen Charles
    English

    Registered addresses and corresponding companies
    • icon of address 6 Freshfield Road, Southampton, Hampshire, SO15 8QX

      IIF 875
  • Ran Su
    Chinese born in October 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 876
  • Singh, Jaswinder
    Indian director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, St. Stephen Road, East Ham, E6 1AT, England

      IIF 877
  • Singh, Jaswinder
    Indian director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Rolfe Street, Birmingham, West Midlands, B66 2AU, England

      IIF 878
  • Singh, Jaswinder
    British restaurateur born in October 1969

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1030, London Road, Leigh-on-sea, Essex, SS9 3ND, England

      IIF 879
  • Singh, Jaswinder
    Indian n/a born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Frederick Place, London, SE18 7BH, England

      IIF 880
  • Singh, Jaswinder
    Indian business born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Bedfont Lane, Feltham, Middlesex, TW14 9BP, United Kingdom

      IIF 881
    • icon of address 77a, Laburnum Road, Hayes, Middlesex, UB3 4JZ, England

      IIF 882
    • icon of address 77a, Laburnum Road, Hayes, Middlesex, UB3 4JZ, United Kingdom

      IIF 883 IIF 884
    • icon of address 77a, Laburnum Road, Hayes, UB3 4JZ, United Kingdom

      IIF 885
  • Singh, Jaswinder
    Indian businessman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77a, Laburnum Road, Hayes, UB3 4JZ, England

      IIF 886
  • Singh, Jaswinder
    Indian company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7, Ellerton Walk, Wolverhampton, WV10 0UG, England

      IIF 887
  • Singh, Jaswinder
    Indian director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, 296 Kenton Road, Harrow, HA3 8DD, England

      IIF 888
    • icon of address 139, North Hyde Road, Hayes, UB3 4NR, England

      IIF 889
    • icon of address 77a, Laburnum Road, Hayes, UB3 4JZ, England

      IIF 890
    • icon of address 77a, Laburnum Road, Hayes, UB3 4JZ, United Kingdom

      IIF 891
    • icon of address Alpha House, 646c Kingsbury Road, London, NW9 9HN, United Kingdom

      IIF 892
    • icon of address 57, Lawn Close, Datchet, Slough, SL3 9LA, England

      IIF 893
    • icon of address 37, Bloomfield Road, Tipton, West Midlands, DY4 9BS, United Kingdom

      IIF 894
  • Singh, Jaswinder
    Indian joint managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Kingsley Road, Hounslow, TW3 4AS, United Kingdom

      IIF 895
  • Singh, Jaswinder
    Indian businessman born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Honeybourne Way, Willenhall, WV13 1HN, United Kingdom

      IIF 896
  • Singh, Jaswinder
    Indian class 1 driver born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Millfields Road, Bilston, WV14 0QX, United Kingdom

      IIF 897
  • Singh, Jaswinder
    Indian director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 898
    • icon of address 69, Honeybourne Way, Willenhall, WV13 1HN, England

      IIF 899
    • icon of address 69, Honeybourne Way, Willenhall, West Midlands, WV13 1HN, England

      IIF 900
  • Singh, Jaswinder
    Indian director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, St. Annes Road, Willenhall, West Midlands, WV13 1DY, United Kingdom

      IIF 901
  • Singh, Jaswinder
    Indian director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sabell Road, Smethwick, B67 7PN, England

      IIF 902
    • icon of address 127, Woodlands Road, Southall, UB1 1EJ, United Kingdom

      IIF 903
  • Singh, Jaswinder
    Indian director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182, Riverford Road, Shawlands, Glasgow, G42 2DE, Scotland

      IIF 904
  • Singh, Jaswinder
    Indian business executive born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Silverleigh Road, Thornton Heath, Surrey, CR7 6DW, United Kingdom

      IIF 905
  • Singh, Jaswinder
    Indian director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Silverleigh Road, Thornton Heath, CR7 6DW, United Kingdom

      IIF 906
  • Singh, Jaswinder
    Indian director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Abbotts Road, Southall, Middlesex, UB1 1HS, United Kingdom

      IIF 907
  • Singh, Jaswinder
    Indian director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Beech Tree Road, Wolverhampton, WV2 2FD, United Kingdom

      IIF 908
  • Singh, Jaswinder
    Indian financial consultancy born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Beech Tree Road, Wolverhampton, WV2 2FD, England

      IIF 909
  • Singh, Jaswinder
    Indian director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182, Riverford Road, Glasgow, G43 2DE, United Kingdom

      IIF 910
  • Singh, Jaswinder
    Indian director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Gurney Close, Barking, IG11 8JY, United Kingdom

      IIF 911
  • Singh, Jaswinder
    Indian driver born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Carlyle Avenue, Southall, UB1 2LN, United Kingdom

      IIF 912
  • Singh, Jaswinder
    Indian builder born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 913
  • Singh, Jaswinder
    Indian driver born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Elkington Street Coventry, 55, Elkington Street, Coventry, West Midlands, CV6 7GG, United Kingdom

      IIF 914
  • Singh, Jaswinder
    Indian construction operator born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Windsor Road, Ilford, London, England, IG1 1HF, England

      IIF 915
  • Singh, Jaswinder
    Indian director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Shrewsbury Road, London, E7 8QB, United Kingdom

      IIF 916
  • Singh, Jaswinder
    Indian company director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bury Park Road, Luton, Bedfordshire, LU1 1HD, England

      IIF 917
  • Singh, Jaswinder
    Indian director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bury Park Road, Luton, LU1 1HD, United Kingdom

      IIF 918
  • Singh, Jaswinder
    Indian director born in February 1990

    Resident in United Kingdom

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

      IIF 919
  • Singh, Jaswinder
    Indian director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Markby Road, Birmingham, B18 4PP, United Kingdom

      IIF 920
  • Singh, Jaswinder
    Indian building constructor born in January 1993

    Resident in United Kingdom

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

      IIF 921
  • Shi Li
    Chinese born in June 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 33, Group 1, Huanxiling Village, Kuandian Town, Kuandian Manchu Autonomous County, Liaoning Province, 118200, China

      IIF 922
  • Jasssveer Singh Sehdevv
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, United Kingdom

      IIF 923
    • icon of address Unit 7, Dukes Court, Wellington Street, Luton, LU1 5AF, England

      IIF 924
  • Li, Shi
    Chinese director born in June 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 33, Group 1, Huanxiling Village, Kuandian Town, Kuandian Manchu Autonomous County, Liaoning Province, 118200, China

      IIF 925
  • Li, Xiguang
    Chinese company director born in August 1991

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 2danyuan2204hao, Shuangliuquhepanxinshijie13dong, Chengdu, Sichuan, 610000, China

      IIF 926
  • Liang, Shaoqiang
    Chinese company director born in July 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 927
  • Mahmoud, Ahmed
    Egyptian director born in April 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Office 1478, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 928
  • Mahmoud, Ahmed
    Egyptian director born in April 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 55, Al-sanayeh School Street, Al-baroudia Al-qibliya, Fayoum, 63511, Egypt

      IIF 929
  • Mahmoud, Ahmed
    Egyptian ceo born in March 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 2, 34th Abu Elsoud Fasil Street Giza Cairo, El Maryotiya Fasil, Giza, 12511, Egypt

      IIF 930
  • Mr Ahmad Mahmud
    German born in January 1991

    Resident in Germany

    Registered addresses and corresponding companies
  • Mr Ahmed Mahmoud
    Egyptian born in November 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Villa No. 65, 4th Area (b) - Distract No. 3 - 5th Settlement, Cairo, 11835, Egypt

      IIF 933
  • Mr Aleksei Kudashkin
    Russian born in April 1999

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address Flat 3015, 23 Building 931 Avtozavodskaya, Moscow, 115280, Russia

      IIF 934
  • Mr Jiale Liu
    Chinese born in August 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14710828 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 935
  • Mr Jian Ruan
    Chinese born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, College View, Llandovery, SA20 0BD, United Kingdom

      IIF 936
  • Mr Jie Li
    Chinese born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Room Block B Foss Studio 32 Lawrence Street, York, YO10 3FQ, United Kingdom

      IIF 937
  • Mr Jun Ao
    Chinese born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Room 7, 65a Mason Street, Edge Hill, Liverpool, England, L7 3EN, United Kingdom

      IIF 938
  • Mr Lishang Min
    Chinese born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Smithdown Lane, Liverpool, L7 3EF, United Kingdom

      IIF 939
  • Mr Roby Rahman Khan
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Lock View, Radcliffe, Manchester, M26 1QH, England

      IIF 940
  • Mr Ruoshan Liang
    Chinese born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vsy- Alh6d, Vita Student York, Lawrence Street, York, YO10 3FT, United Kingdom

      IIF 941
  • Mr Shaoqiang Liang
    Chinese born in July 1987

    Resident in United Kingdom

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

      IIF 942
  • Mr Shi Li
    Chinese born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 601, Ontario Tower, 4 Fairmont Avenue, London, E14 9JA, United Kingdom

      IIF 943
  • Mr Xu Li
    Chinese born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39c St Olavs Court Business Center, Lower Road, London, SE16 2XB, England

      IIF 944
  • Mr Zhenlin Su
    Chinese born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 945
  • Singh, Baljinder
    British driver born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU

      IIF 946
  • Singh, Jaswender
    Indian company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hudson Rd, Handsworth Wood, Birmingham, B20 2NA, United Kingdom

      IIF 947
    • icon of address Hamstead Pavilion, The Hamstead Pavilion, Hamstead Hill, Birmingham, West Midlands, B20 1BX, England

      IIF 948
  • Singh, Jaswender
    Indian director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hudson Road, Birmingham, B20 2NA, United Kingdom

      IIF 949
    • icon of address S K Buildings, Birchall St, Digbeth, Birmingham, B12 0RP, United Kingdom

      IIF 950
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 951
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 952
  • Singh, Jaswender
    Indian salesman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Harborne Road, Harborne Road, 2nd Floor, Birmingham, B15 3AA, England

      IIF 953
  • Singh, Jaswinder
    Indian director+ born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Calstock Road, Willenhall, West Midlands, WV12 4TG

      IIF 954
  • Singh, Jaswinder
    Italian businessman born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Goldsworthy Way, Slough, Slough, SL1 5AX, United Kingdom

      IIF 955
  • Singh, Jaswinder
    Indian business owner born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Syon Lane, Osterley, London, Middlesex, TW7 5NQ, England

      IIF 956
  • Singh, Jaswinder
    Indian director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 197, Waye Avenue, Cranford, TW5 9SH, United Kingdom

      IIF 957
    • icon of address 46, Syon Lane, Isleworth, Middlesex, TW7 5NQ, England

      IIF 958
  • Singh, Jaswinder
    English director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1191 Tyburn Road, Birmingham, B24 0TE, England

      IIF 959
  • Singh, Jaswinder
    Italian director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Bloomfield Road, Tipton, DY4 9BS, England

      IIF 960
  • Singh, Jaswinder Pal

    Registered addresses and corresponding companies
    • icon of address 88, Moxley Road, Darlaston, Wednesbury, WS10 7RG, United Kingdom

      IIF 961
  • Shengyou Lin
    Chinese born in July 1962

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Ni705923 - Companies House Default Address, Belfast, BT1 9DY

      IIF 962
  • Sir Alessandro Salamon
    Italian born in January 1971

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Salamon, Via Cosciari 17, Quiliano, 17047, Italy

      IIF 963
  • Ahmed, Mahmoud
    Swedish company director born in January 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, SW1Y 4JU, England

      IIF 964 IIF 965
  • Animasaun, Abdul-rahman Afolabi
    British worker born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, 2 Britannia Street, Leicester, LE1 3LE, England

      IIF 966
  • Ahmed Mahmoud
    Egyptian born in April 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Office 1478, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 967
  • Arron Elliot Morgan
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Boothby Street, Stockport, Greater Manchester, SK2 7HD, United Kingdom

      IIF 968
  • Mahmoud, Ahmed
    Egyptian ceo born in December 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Ahmad Mahmoud, 14s - 2nd Neighborhood, Fustat City, Cairo, 17611, Egypt

      IIF 969
  • Mr Biao He
    Chinese born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Francis Street, Leeds, LS7 4BY, United Kingdom

      IIF 970
  • Mr Bin Gao
    Chinese born in October 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 309, Westone Cube, 2 Broomhall Street, Sheffield, S3 7SW, United Kingdom

      IIF 971
  • Mr Haiguang Liu
    Chinese born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Tansy Close, Newham, London, E6 5NS, United Kingdom

      IIF 972
  • Mr Haoran Fan
    Chinese born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Robert Burns Drive, Edinburgh, EH16 6YP, United Kingdom

      IIF 973
    • icon of address 004, House B2, Oliver Sheldon Court, Goodricke College, Deramore Lane, York, North Yorkshire, YO10 5GW, United Kingdom

      IIF 974
  • Mr Huidan Li
    Chinese born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 494, Bizspace Business Park, Kings Road, Tysele, Birmingham, B11 2AL, United Kingdom

      IIF 975
  • Mr Huijia Li
    Chinese born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vsy- Alh6e, Vita Student York, Lawrence Street, York, YO10 3FT, United Kingdom

      IIF 976
  • Mr Jiale Tian
    Chinese born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A157, Court Selly Oak, Birmingham, B29 6GH, United Kingdom

      IIF 977
  • Mr Jiashuai Liu
    Chinese born in August 2004

    Resident in United Kingdom

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

      IIF 978
  • Mr Junning Cao
    Chinese born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 9 At 67 Lime Grove, Shepherds Bush, London, W12 8EE, United Kingdom

      IIF 979
  • Mr Lun Li
    Chinese born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 14 Museum Place, City Centre, Cardiff, CF10 3BH, Wales

      IIF 980
  • Mr Luxiong Lin
    Chinese born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 4 Egerton Road, Manchester, M14 6YB, United Kingdom

      IIF 981
  • Mr Said Aziz
    English born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 982
  • Mr Sen Li
    Chinese born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Hawes Side Lane, Blackpool, Lancashire, FY4 4AS, United Kingdom

      IIF 983
  • Mrs Hua Li
    Chinese born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29533 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 984
  • Mrs Ibilola Ogunlaja
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Providence Lane, Harlington, Hayes, UB3 5EF, United Kingdom

      IIF 985
  • Mrs Lanxia Xu
    Chinese born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 169, The Plaza Claypit Lane, Leeds, LS2 8AR, United Kingdom

      IIF 986
  • Mrs Yili Jiang
    Chinese born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15440116 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 987
  • Mrs Ziling He
    Chinese born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Smithdown Lane, Liverpool, L7 3EF, United Kingdom

      IIF 988
  • Patel, Roshanibahen Dharmesh
    Indian worker born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cossington Street, Leicester, Leicestershre, LE4 6JD, England

      IIF 989
  • Phillips, Stephen
    British worker born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Fullerton Place, Southampton, SO17 2AU, England

      IIF 990
  • Singh, Jaswinder
    Italian director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Croftway, Birmingham, West Midlands, B20 1EG, England

      IIF 991
  • Singh, Jaswinder
    Italian director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Greets Green Raod, West Bromwich, West Midlands, B70 9ET, England

      IIF 992
    • icon of address 153, Greets Green Road, West Bromwich, B70 9ET, England

      IIF 993
  • Singh, Jaswinder Pal
    Indian worker born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Uplands Road, Handsworth, B21 8BP, United Kingdom

      IIF 994
  • Su, Ran
    Chinese director born in October 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 995
  • Su, Ran
    Chinese worker born in February 1999

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 2, Beishuang Street, Qingyang District, Chengdu, Sichuan, 610000, China

      IIF 996
  • Zabielavicius, Rimantas
    Lithuanian worker born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Crantock Road, Perry Barr, Birmingham, West Midlands, B42 1RP, England

      IIF 997
  • Ahmed, Mahmoud
    Egyptian marketing director biomed born in June 1987

    Resident in Egypt

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

      IIF 998 IIF 999
  • An, Ran
    Chinese worker born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32/4, 32 Grove Street, Edinburgh, EH3 8AZ, United Kingdom

      IIF 1000
  • Ao, Jun
    Chinese general manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Room 7, 65a Mason Street, Edge Hill, Liverpool, England, L7 3EN, United Kingdom

      IIF 1001
  • Ao, Jun
    Chinese worker born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14150569 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1002
  • Cao, Junning
    Chinese worker born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 9 At 67 Lime Grove, Shepherds Bush, London, W12 8EE, United Kingdom

      IIF 1003
  • Clark, Michael Stephen
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Synergy House, 7 Acorn Business Park, Mansfield, Nottinghamshire, NG18 1EX, United Kingdom

      IIF 1004
  • Evelyn Ewilem
    Nigerian born in November 1982

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH

      IIF 1005
  • Gao, Bin
    Chinese worker born in October 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 309, Westone Cube, 2 Broomhall Street, Sheffield, S3 7SW, United Kingdom

      IIF 1006
  • He, Ziling
    Chinese worker born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Smithdown Lane, Liverpool, L7 3EF, United Kingdom

      IIF 1007
  • Jiawei Li
    Chinese born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Room 3, 65a Mason Street, Edge Hill, Liverpool, England, L7 3EN, United Kingdom

      IIF 1008
  • Khan, Roby Rahman
    British worker born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Lock View, Radcliffe, Manchester, M26 1QH, England

      IIF 1009
  • Kurbneshi, Albert
    British worker born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Perth Road, London, N22 5RB, United Kingdom

      IIF 1010
  • Li, Baojuan
    Chinese company director born in October 1965

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Ni706066 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1011
    • icon of address 2qu Azhuang 1102fang, Hongtaixincheng, Xinyishi Maomingshi, Guangdongsheng, 525000, China

      IIF 1012
  • Li, Hua
    Chinese director born in October 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Lingqianzhenshimadaocun, Xiwangbeizu, Sanyuanxian, Shanxisheng, 713800, China

      IIF 1013
  • Li, Hua
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 96, 3 Limeharbour, London, E14 9LU, United Kingdom

      IIF 1014
  • Li, Jia
    Chinese worker born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Charters House, 43 Upper Oldfield Park, Bath, BA2 3LB, United Kingdom

      IIF 1015
  • Li, Jiawei
    Chinese general manager born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Room 3, 65a Mason Street, Edge Hill, Liverpool, England, L7 3EN, United Kingdom

      IIF 1016
  • Li, Jiawei
    Chinese worker born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75b, Smithdown Lane, Liverpool, L7 3EE, United Kingdom

      IIF 1017
  • Li, Jie
    Chinese worker born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Room Block B Foss Studio 32 Lawrence Street, York, YO10 3FQ, United Kingdom

      IIF 1018
  • Li, Sai
    Chinese worker born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 10 Horne Terrace, Edinburgh, EH11 1JL, United Kingdom

      IIF 1019
  • Lin, Shengyou
    Chinese company director born in July 1962

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 2102fang7b, Henghuahuayuan, Xinyishi, Maomingshi, Guangdongsheng, 525300, China

      IIF 1020
  • Lin, Shengyou
    Chinese director born in July 1962

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Ni705923 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1021
    • icon of address Suite 300, Unit 3 Woodward Building, Victoria Road, London, W3 6FA, England

      IIF 1022
  • Liu, Jiale
    Chinese worker born in August 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14710828 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1023
  • Lu, Jiahui
    Chinese worker born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Paddington Village, Edge Hill, Liverpool, L7 3QR, United Kingdom

      IIF 1024
    • icon of address 160, Smithdown Lane, Liverpool, L7 3EF, United Kingdom

      IIF 1025
  • Mahmoud, Ahmed
    Egyptian engineer born in November 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Villa No. 65, 4th Area (b) - Distract No. 3 - 5th Settlement, Cairo, 11835, Egypt

      IIF 1026
  • Mahmud, Ahmad
    German ceo born in January 1991

    Resident in Germany

    Registered addresses and corresponding companies
  • Min, Lishang
    Chinese worker born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Smithdown Lane, Liverpool, L7 3EF, United Kingdom

      IIF 1029
  • Mr Arron Elliot Morgan
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Victorian Crescent, Doncaster, DN2 5BP, United Kingdom

      IIF 1030
  • Mr Christopher Lee Tipper
    British born in May 1990

    Resident in United Kingdom

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

      IIF 1031
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1032
    • icon of address 36 Chamberlain Road, Heyrod, Stalybridge, SK15 3BR, England

      IIF 1033
  • Mr Chuanli Tian
    Chinese born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, House B4, Oliver Sheldon Court, Goodricke College, Deramore Lane, York, North Yorkshire, YO10 5GW, United Kingdom

      IIF 1034
  • Mr Georgi Valeriev Klecherov
    Bulgarian born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Oldstead Road, Bromley, BR1 5RN, England

      IIF 1035
  • Mr Laurentiu Gabriel Bobosila
    Romanian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bryony Place, Conniburrow, Milton Keynes, MK14 7AR, England

      IIF 1036
  • Mr Laurentiu-gabriel Bobosila
    Romanian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bryony Place, Conniburrow, Milton Keynes, MK14 7AR, England

      IIF 1037 IIF 1038
  • Mr Liangsheng Liu
    Chinese born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 967, Hedon Road, Hull, HU9 5QP, United Kingdom

      IIF 1039
  • Mr Lingxin Lu
    Chinese born in December 1981

    Resident in United Kingdom

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

      IIF 1040
  • Mr Shengyou Lin
    Chinese born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 506a, Park Lane,concept Place, Leads, LS3 1DN, United Kingdom

      IIF 1041
  • Mr Xiguang Li
    Chinese born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sidney Place, Liverpool, L7 3QR, United Kingdom

      IIF 1042
    • icon of address 50, Highgate Street, Liverpool, L7 3ET, United Kingdom

      IIF 1043
  • Mrs Ge Gao
    Chinese born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 1044
  • Mrs Jijuan Liu
    Chinese born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14919363 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1045
  • Mrs Ke Shi
    Chinese born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 304, Westone Cube, 2 Broomhall Street, Sheffield, S3 7SW, United Kingdom

      IIF 1046
  • Mrs Sihui Lin
    Chinese born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Gill Street, Manchester, Stockport, SK1 2LQ, United Kingdom

      IIF 1047
  • Nacov, Annabelle Carlissa
    Romanian worker born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ferry Street, London, E14 3DT, United Kingdom

      IIF 1048
  • Omiogbemi, Eseoghene Mudiaga
    Nigerian worker born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, The Parade, Oadby, Leicester, LE2 5BF, England

      IIF 1049
  • Roshanibahen Dharmesh Patel
    Indian born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cossington Street, Leicester, Leicestershre, LE4 6JD, England

      IIF 1050
  • Singh, Jaswinder

    Registered addresses and corresponding companies
    • icon of address 528 London Road, Ashford, TW15 3AE, United Kingdom

      IIF 1051
    • icon of address 11, Shale Street, Bilston, West Midlands, WV14 0HF, United Kingdom

      IIF 1052
    • icon of address 129, Writtle Road, Chelmsford, CM1 3BP, United Kingdom

      IIF 1053
    • icon of address 508, Whitechapel Road, Cleckheaton, West Yorkshire, BD19 6HK

      IIF 1054
    • icon of address 71, Gilbert Street, Enfield, EN3 6PF, United Kingdom

      IIF 1055
    • icon of address 197 Waye Avenue, Cranford, Hounslow, TW5 9SH, England

      IIF 1056
    • icon of address 8, Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 1057
    • icon of address 93, Piper Way, Ilford, Essex, IG1 4FE, England

      IIF 1058
    • icon of address 17 Mann Island, Co Walmoor, Liverpool, L3 1BP, United Kingdom

      IIF 1059
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1060
    • icon of address 277 Beechwood Road, Luton, LU4 9RA, England

      IIF 1061
    • icon of address 3 Moor Path, Luton, LU3 1DX, England

      IIF 1062
    • icon of address Flat 19, Oban Court, Montem Lane, Slough, SL1 2QH, England

      IIF 1063
    • icon of address 115, London Road, Staines-upon-thames, Middlesex, TW18 4HN, England

      IIF 1064
    • icon of address 100, Silverleigh Road, Thornton Heath, CR7 6DW, United Kingdom

      IIF 1065
  • Singh, Jaswinder, Dr
    Indian doctor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Fold Croft, Harlow, Essex, CM20 1SJ, United Kingdom

      IIF 1066
  • Tian, Jiale
    Chinese worker born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A157, Court Selly Oak, Birmingham, B29 6GH, United Kingdom

      IIF 1067
  • Xu, Lanxia
    Chinese worker born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 169, The Plaza Claypit Lane, Leeds, LS2 8AR, United Kingdom

      IIF 1068
  • Ahmed, Mahmoud
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Melville Street, Hull, HU1 2QL, United Kingdom

      IIF 1069
  • Ahmed, Mahmoud
    Egyptian mechanical design engineer born in July 1995

    Resident in Egypt

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

      IIF 1070
  • Ahmed, Mahmoud
    Egyptian director born in January 2002

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mahmoud Ahmed, Al Hoda Street, Al Khankah, Qalyubia, 13763, Egypt

      IIF 1071
  • Ahmed, Mamdouh
    Egyptian electrical engineer born in October 1965

    Resident in Egypt

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

      IIF 1072
  • Arif, Mohammed Bilal
    British director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1073
  • Bobosila, Laurentiu Gabriel
    Romanian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bryony Place, Conniburrow, Milton Keynes, MK14 7AR, England

      IIF 1074
  • Bobosila, Laurentiu Gabriel
    Romanian director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bryony Place, Conniburrow, Milton Keynes, MK14 7AR, England

      IIF 1075
  • Clark, Michael
    British manager born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Belmont Park, Holymoor Road, Holymoorisde, Chesterfield, S42 7DN, United Kingdom

      IIF 1076
  • Condurache, Razvan-adrian

    Registered addresses and corresponding companies
    • icon of address 98, Flore Close, Peterborough, Peterborough, Uk, PE3 7AE, United Kingdom

      IIF 1077
  • Fan, Haoran
    Chinese worker born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Robert Burns Drive, Edinburgh, EH16 6YP, United Kingdom

      IIF 1078
    • icon of address 004, House B2, Oliver Sheldon Court, Goodricke College, Deramore Lane, York, North Yorkshire, YO10 5GW, United Kingdom

      IIF 1079
  • Gao, Ge
    Chinese worker born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 1080
  • He, Biao
    Chinese worker born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Francis Street, Leeds, LS7 4BY, United Kingdom

      IIF 1081
  • Li, Baojuan
    Chinese worker born in October 1965

    Resident in United Kingdom

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

      IIF 1082
  • Li, Hua
    Chinese worker born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29533 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 1083
  • Li, Huidan
    Chinese worker born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 494, Bizspace Business Park, Kings Road, Tysele, Birmingham, B11 2AL, United Kingdom

      IIF 1084
  • Li, Huijia
    Chinese worker born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vsy- Alh6e, Vita Student York, Lawrence Street, York, YO10 3FT, United Kingdom

      IIF 1085
  • Li, Lun
    Chinese worker born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 14 Museum Place, City Centre, Cardiff, CF10 3BH, Wales

      IIF 1086
  • Li, Sen
    Chinese worker born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Hawes Side Lane, Blackpool, Lancashire, FY4 4AS, United Kingdom

      IIF 1087
  • Li, Shi
    Chinese company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14598153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1088
  • Li, Xiguang
    Chinese worker born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sidney Place, Liverpool, L7 3QR, United Kingdom

      IIF 1089
    • icon of address 50, Highgate Street, Liverpool, L7 3ET, United Kingdom

      IIF 1090
  • Li, Xinyu
    Chinese worker born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Room Block A Foss Studio 32 Lawrence Street, York, YO10 3DU, United Kingdom

      IIF 1091
  • Li, Xu
    Chinese worker born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39c St Olavs Court Business Center, Lower Road, London, SE16 2XB, England

      IIF 1092
  • Lin, Sihui
    Chinese worker born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Gill Street, Manchester, Stockport, SK1 2LQ, United Kingdom

      IIF 1093
  • Liu, Jiashuai
    Chinese worker born in August 2004

    Resident in United Kingdom

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

      IIF 1094
  • Liu, Jijuan
    Chinese general manager born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14919363 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1095
  • Liu, Jijuan
    Chinese worker born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Highgate Street, Liverpool, L7 3ET, United Kingdom

      IIF 1096
  • Lu, Lingxin
    Chinese worker born in December 1981

    Resident in United Kingdom

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

      IIF 1097
  • Mahmud, Ahmad

    Registered addresses and corresponding companies
    • icon of address 18, Saint-cloud-strabe, Bonn, 53177, Germany

      IIF 1098
  • Morgan, Arron Elliot

    Registered addresses and corresponding companies
    • icon of address Derwent Lodge, Mask Lane Newton Upon Derwent, York, YO41 4EB, United Kingdom

      IIF 1099
  • Morgan, Arron Elliot
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Boothby Street, Stockport, Greater Manchester, SK2 7HD, United Kingdom

      IIF 1100
  • Morgan, Arron Elliot
    British interior designer born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Victorian Crescent, Doncaster, DN2 5BP, United Kingdom

      IIF 1101
  • Michael Clark
    English born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Vanguard Trading Estate, Britannia Road, Chesterfield, S40 2TZ, United Kingdom

      IIF 1102
  • Mr Abdel Mendes Pires Dos Santos
    Portuguese born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Gretdale Avenue, Lytham St. Annes, FY8 2EE, England

      IIF 1103
    • icon of address 42, Hucknall Lane, Bulwell, Nottingham, NG6 8AR, United Kingdom

      IIF 1104
  • Mr Abdoulaziz Salihou
    Cameroonian born in July 1995

    Resident in Canada

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

      IIF 1105
  • Mr Mahmoud Ahmed
    Egyptian born in October 1987

    Resident in Saudi Arabia

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

      IIF 1106
  • Mr Michael Stephen Clark
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Synergy House, 7 Acorn Business Park, Mansfield, Nottinghamshire, NG18 1EX, United Kingdom

      IIF 1107
  • Mr Mingxiang Li
    Chinese born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15255360 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1108
  • Mr Mohamed Ayadi
    Moroccan born in May 2000

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Mohamed Ayadi, Dr Beni Bouighmaren El Charkia Ihaddaden, Nador, Oriental, 62672, Morocco

      IIF 1109
  • Mr Mohammed Bilal Arif
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1110
  • Mrs Baojuan Li
    Chinese born in October 1965

    Resident in United Kingdom

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

      IIF 1111
  • Mrs Chengli Liu
    Chinese born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 171, The Plaza Claypit Lane, Leeds, LS2 8AR, United Kingdom

      IIF 1112
  • Mrs Eseoghene Mudiaga Omiogbemi
    Nigerian born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, The Parade, Oadby, Leicester, LE2 5BF, England

      IIF 1113
  • Mrs Li He
    Taiwanese born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 80, Claremont House, 4 Maple Way, London, SE16 7FT, United Kingdom

      IIF 1114
  • Mrs Xinyu Li
    Chinese born in November 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Room Block A Foss Studio 32 Lawrence Street, York, YO10 3DU, United Kingdom

      IIF 1115
  • Ogunlaja, Ibilola
    British nurse born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Providence Lane, Harlington, Hayes, UB3 5EF, United Kingdom

      IIF 1116
  • Phillips, Stephen

    Registered addresses and corresponding companies
    • icon of address 6 Freshfield Road, Southampton, SO15 8QX, England

      IIF 1117
  • Ruan, Jian
    Chinese worker born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, College View, Llandovery, SA20 0BD, United Kingdom

      IIF 1118
  • Salamon, Alessandro, Sir
    Italian worker born in January 1971

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Salamon, Via Cosciari 17, Valleggia, Quiliano, 17047, Italy

      IIF 1119
  • Shi, Ke
    Chinese worker born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 304, Westone Cube, 2 Broomhall Street, Sheffield, S3 7SW, United Kingdom

      IIF 1120
  • Singh, Jaswender

    Registered addresses and corresponding companies
    • icon of address 15, Hudson Rd, Handsworth Wood, Birmingham, B20 2NA, United Kingdom

      IIF 1121
    • icon of address 15, Hudson Road, Birmingham, B20 2NA, United Kingdom

      IIF 1122
    • icon of address Hamstead Pavilion, The Hamstead Pavilion, Hamstead Hill, Birmingham, West Midlands, B20 1BX, England

      IIF 1123
    • icon of address S K Buildings, Birchall St, Digbeth, Birmingham, B12 0RP, United Kingdom

      IIF 1124
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1125
  • Singh, Jaswinder
    Portuguese owner born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Talbot Gardens, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 1126
  • Singh, Jaswinder
    Portuguese enterpreneur born in April 1971

    Resident in United Kingdom

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

      IIF 1127
  • Singh, Jaswinder
    Portuguese entrepreneur born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Talbot Gardens, Ilford, IG3 9TA, England

      IIF 1128
  • Singh, Jaswinder
    Portuguese long distance lorry driver born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 1129
  • Singh, Jaswinder
    Portuguese owner born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 1130
  • Singh, Jaswinder
    Portuguese director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hillside Gardens, Wolverhampton, West Midlands, WV1 2SE, United Kingdom

      IIF 1131
  • Su, Zhenlin
    Chinese worker born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 1132
  • Shi Li
    Chinese born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14598153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1133
  • Yili Jiang
    Chinese born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15440116 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1134
  • Aniejurengho, Oritsejolomi
    Nigerian worker born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Grebe Court, 5 Dorking Close, London, SE8 5UG, England

      IIF 1135
  • Aziz, Said
    English worker born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 1136
  • Bobosila, Laurentiu- Gabriel

    Registered addresses and corresponding companies
    • icon of address 11, Kernow Crescent, Fishermead, Milton Keynes, Buckinghamshire, MK6 2LD, United Kingdom

      IIF 1137
  • Bobosila, Laurentiu-gabriel
    Romanian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bryony Place, Conniburrow, Milton Keynes, MK14 7AR, England

      IIF 1138
  • Bobosila, Laurentiu-gabriel
    Romanian director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bryony Place, Conniburrow, Milton Keynes, MK14 7AR, England

      IIF 1139
  • Chen, Lihong
    Chinese worker born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 494, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 1140
  • Clark, Michael

    Registered addresses and corresponding companies
    • icon of address 23 Belmont Park, Holymoor Road, Holymoorisde, Chesterfield, S42 7DN, United Kingdom

      IIF 1141
    • icon of address Unit 11, Vanguard Trading Estate, Britannia Road, Hasland, Chesterfield, S40 2TZ, United Kingdom

      IIF 1142
  • Eghosakeke, Nicholas Omoruyi

    Registered addresses and corresponding companies
    • icon of address 6, Westgate Avenue, 6 Westgate Avenue 6 Westgate Avenue, Manchester, Lancashire, M9 8DZ, United Kingdom

      IIF 1143
  • He, Li
    Taiwanese worker born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 80, Claremont House, 4 Maple Way, London, SE16 7FT, United Kingdom

      IIF 1144
  • Jiang, Yili
    Chinese director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15440116 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1145
  • Jiang, Yili
    Chinese worker born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15440116 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1146
  • Kudashkin, Aleksei
    Russian worker born in April 1999

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address Flat 3015, 23 Building 931 Avtozavodskaya, Moscow, 115280, Russia

      IIF 1147
  • Li, Mingxiang
    Chinese worker born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Li, Xiaojuan
    Chinese worker born in December 1972

    Resident in United Kingdom

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

      IIF 1149
  • Li, Xuehua
    Chinese worker born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Guillemot Way, Aylesbury, Buckinghamshire, HP19 0WJ, United Kingdom

      IIF 1150
    • icon of address 142 The Stephenson Building, Station Place, Cambridge, CB1 2FS, United Kingdom

      IIF 1151
    • icon of address 003, House B2, Oliver Sheldon Court, Goodricke College, Deramore Lane, York, North Yorkshire, YO10 5GW, United Kingdom

      IIF 1152
  • Lin, Luxiong
    Chinese worker born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 4 Egerton Road, Manchester, M14 6YB, United Kingdom

      IIF 1153
  • Liu, Haiguang
    Chinese worker born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Tansy Close, Newham, London, E6 5NS, United Kingdom

      IIF 1154
  • Liu, Liangsheng
    Chinese worker born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 967, Hedon Road, Hull, HU9 5QP, United Kingdom

      IIF 1155
  • Mahmoud, Ahmed

    Registered addresses and corresponding companies
    • icon of address Villa No. 65, 4th Area (b) - Distract No. 3 - 5th Settlement, Cairo, 11835, Egypt

      IIF 1156
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1157
  • Mr Adrian Ursu
    Romanian born in August 2000

    Resident in United Kingdom

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

      IIF 1158
  • Mrs Lijuan Ruan
    Chinese born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Dyke Road, Brighton, BN1 5AA, United Kingdom

      IIF 1159
  • Mrs Sadia Ali
    Pakistani born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Thornhill Road, London, E10 5LL, United Kingdom

      IIF 1160
  • Mrs Xiaohua Liu
    Chinese born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Carina House, Cheering Lane, London, E20 1BA, United Kingdom

      IIF 1161
  • Mrs Xiaojuan Li
    Chinese born in December 1972

    Resident in United Kingdom

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

      IIF 1162
  • Mrs Xuehua Li
    Chinese born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Guillemot Way, Aylesbury, Buckinghamshire, HP19 0WJ, United Kingdom

      IIF 1163
    • icon of address 142 The Stephenson Building, Station Place, Cambridge, CB1 2FS, United Kingdom

      IIF 1164
    • icon of address 003, House B2, Oliver Sheldon Court, Goodricke College, Deramore Lane, York, North Yorkshire, YO10 5GW, United Kingdom

      IIF 1165
  • Ruan, Lijuan
    Chinese worker born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Dyke Road, Brighton, BN1 5AA, United Kingdom

      IIF 1166
  • Ahmed, Mahmoud

    Registered addresses and corresponding companies
  • Ali, Sadia
    Pakistani worker born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Thornhill Road, London, E10 5LL, United Kingdom

      IIF 1172
  • Ayadi, Mohamed

    Registered addresses and corresponding companies
    • icon of address Mohamed Ayadi, Dr Beni Bouighmaren El Charkia Ihaddaden, Nador, Oriental, 62672, Morocco

      IIF 1173
  • Jali, Angaxola Lukhanyo
    South African director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lilac Court, Huddersfield, HD2 1GY, England

      IIF 1174
  • Jali, Angaxola Lukhanyo
    South African worker born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lilac Court, Huddersfield, HD2 1GY, United Kingdom

      IIF 1175
  • Klecherov, Georgi Valeriev
    Bulgarian worker born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Oldstead Road, Bromley, BR1 5RN, England

      IIF 1176
  • Liang, Shaoqiang
    Chinese worker born in July 1987

    Resident in United Kingdom

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

      IIF 1177
  • Lin, Shengyou
    Chinese worker born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 506a, Park Lane,concept Place, Leads, LS3 1DN, United Kingdom

      IIF 1178
  • Liu, Chengli
    Chinese worker born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 171, The Plaza Claypit Lane, Leeds, LS2 8AR, United Kingdom

      IIF 1179
  • Liu, Xiaohua
    Chinese worker born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Carina House, Cheering Lane, London, E20 1BA, United Kingdom

      IIF 1180
  • Mr Abdirazak Mohamed Ali
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Onyx Crescent, Leicester, LE4 9AA, England

      IIF 1181
  • Mr Angaxola Lukhanyo Jali
    South African born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lilac Court, Huddersfield, HD2 1GY, England

      IIF 1182
    • icon of address 10, Lilac Court, Huddersfield, HD2 1GY, United Kingdom

      IIF 1183
  • Mrs Lihong Chen
    Chinese born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 494, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 1184
  • Ogunlaja, Oluwashina Oluwole
    Nigerian

    Registered addresses and corresponding companies
    • icon of address 11, Providence Lane, Harlington, Hayes, Middlesex, UB3 5EF, United Kingdom

      IIF 1185
  • Osagie, Douglas Enadiakhe Edosa
    Nigerian worker born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, The Birches, London, SE7 7PB, England

      IIF 1186
  • Rando, Manuel Rodrigo
    Spanish worker born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 St Peters Road, Flat 5, St Peters Road, Bournemouth, Uk, BH1 2JZ, United Kingdom

      IIF 1187
  • Santos, Abdel Mendes Pires Dos
    Portuguese courier driver born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Hucknell Lane, Bulwell, Nottingham, NG6 8AR, United Kingdom

      IIF 1188
  • Su, Ran

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 1189
  • Tipper, Christopher Lee
    British company director born in May 1990

    Resident in United Kingdom

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

      IIF 1190
  • Tipper, Christopher Lee
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Chamberlain Road, Heyrod, Stalybridge, SK15 3BR, England

      IIF 1191
  • Tipper, Christopher Lee
    British worker born in May 1990

    Resident in United Kingdom

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

      IIF 1192
  • Ahmed, Mahmoud
    Egyptian executive manager born in October 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Bukhari, 20th A Street, Dammam, Saudi Arabia

      IIF 1193
  • Ibrahim, Said Mohamed Samir Abdelaziz

    Registered addresses and corresponding companies
    • icon of address 2 Kafr Al-najdi, Abu Kabir, Al-sharqiya, 44514, Egypt

      IIF 1194
  • Kudashkin, Aleksei

    Registered addresses and corresponding companies
    • icon of address Flat 3015, 23 Building 931 Avtozavodskaya, Moscow, 115280, Russia

      IIF 1195
  • Liang, Ruoshan
    Chinese worker born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vsy- Alh6d, Vita Student York, Lawrence Street, York, YO10 3FT, United Kingdom

      IIF 1196
  • Mr Antonino Tarantello
    Australian born in December 1985

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 6, Katherine's Walk, Notting Hill, Uk, W11 4SJ, England

      IIF 1197
  • Mr Mohmad Basit Mohammed Bashir
    Portuguese born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Riseholme Close, Leicester, LE3 2YJ, England

      IIF 1198
  • Mr Paul Marian Capidolis
    Romanian born in May 2003

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 93, Bentnick Road, Newcastle Upon Tyne, Tyne And Wear, NE46UX, England

      IIF 1199
  • Nacov, Annabelle Carlissa
    United Kingdom recruitment consultant born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Woolwich Church Street, Woolwich, Greater London, SE18 5NQ, England

      IIF 1200
  • Soliman, Mohamed Magdy Mounir Mahmoud

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

      IIF 1201
  • Tian, Chuanli
    Chinese worker born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, House B4, Oliver Sheldon Court, Goodricke College, Deramore Lane, York, North Yorkshire, YO10 5GW, United Kingdom

      IIF 1202
  • Ursu, Adrian
    Romanian worker born in August 2000

    Resident in United Kingdom

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

      IIF 1203
  • Ayadi, Mohamed
    Moroccan entrepreneur born in May 2000

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Mohamed Ayadi, Dr Beni Bouighmaren El Charkia Ihaddaden, Nador, Oriental, 62672, Morocco

      IIF 1204
  • Ewilem, Evelyn
    Nigerian professional born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1205
  • Mr Ioan-andrei Grozav
    Romanian born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123a, Whitchurch Lane, Edgware, HA8 6NZ, United Kingdom

      IIF 1206
  • Mrs Ibilola Omowunmi Ogunlaja
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Mendip Close, Slough, SL3 8UB, England

      IIF 1207
  • Ogunlaja, Ibilola Omowunmi
    British registered nurse born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Mendip Close, Slough, SL3 8UB, England

      IIF 1208
  • Salihou, Abdoulaziz
    Cameroonian worker born in July 1995

    Resident in Canada

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

      IIF 1209
  • Aliloska, Suzana
    Macedonian worker born in July 1977

    Resident in Macedonia

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

      IIF 1210
  • Khattab Mahmoud Khattab Ahmed, Mahmoud

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

      IIF 1211
  • Mohammed Bashir, Mohmad Basit
    Portuguese director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Riseholme Close, Leicester, LE3 2YJ, England

      IIF 1212
  • Mohammed Bashir, Mohmad Basit
    Portuguese taxi driver born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Gavin Close, Braunstone, Leicester, LE3 3UG, England

      IIF 1213
  • Mohammed Bashir, Mohmad Basit
    Portuguese worker born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ascot Road, Leicester, LE4 5DA, England

      IIF 1214
  • Muresan, Andrei Marius
    Romanian director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Meadow Croft, Shafton, Barnsley, South Yorkshire, S72 8PR, United Kingdom

      IIF 1215
  • Muresan, Andrei Marius
    Romanian worker born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Main Street, Barnsley, South Yorkshire, S73 8JQ, United Kingdom

      IIF 1216
  • Mr Sanmugalingam Annalingam
    German born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303a, Shenley Road, Borehamwood, WD6 1TH, United Kingdom

      IIF 1217
    • icon of address 303a, Shenley Road, Borehamwood, Hertfordshire, WD6 1TH, United Kingdom

      IIF 1218
  • Mr Stephen Charles Phillips
    English born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pianderoso, Antonio, Mr.
    Italian manager born in May 1972

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 21, Bermondsey Wall West, London, SE16 4TJ, England

      IIF 1221
  • Pianderoso, Antonio, Mr.
    Italian worker born in May 1972

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Via Di Ruota 33, Capannori, 55062, Italy

      IIF 1222
  • Shaw, Alistair Jonathon Ian
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT

      IIF 1223
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 1224
  • Shaw, Alistair Jonathon Ian
    British worker born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramble Cottage, High Street, Arlingham, Gloucester, GL2 7JN, England

      IIF 1225
  • Ahmed, Mahmoud
    Egyptian company secretary born in May 1981

    Resident in United Arab Emirates

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

      IIF 1226
  • Ahmed Mahmoud
    Egyptian born in January 1991

    Resident in United Arab Emirates

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

      IIF 1227
  • Grozav, Ioan-andrei
    Romanian worker born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123a, Whitchurch Lane, Edgware, HA8 6NZ, United Kingdom

      IIF 1228
  • Morgan, Arron Elliot
    White British worker born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derwent Lodge, Mask Lane Newton Upon Derwent, York, YO41 4EB, United Kingdom

      IIF 1229
  • Mr Abdel Ibraim Mendes Pires Dos Santos
    Portuguese born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Hucknall Lane, Bulwell, Nottingham, NG6 8AR, England

      IIF 1230
  • Mr Razvan-adrian Condurache
    Romanian born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Flore Close, Peterborough, Peterborough, Uk, PE3 7AE, United Kingdom

      IIF 1231
  • Mr Rylei Jahiem Sile Daine Daize
    British born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, New Road, High Wycombe, HP12 4RH, England

      IIF 1232
  • Serban, Dorin Bogdan
    Romanian worker born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Main Street, Barnsley, South Yorkshire, S73 8JQ, United Kingdom

      IIF 1233
  • Tarantello, Antonino
    Australian worker born in December 1985

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 6, Katherine's Walk, Notting Hill, Uk, W11 4SJ, England

      IIF 1234
  • Daize, Rylei Jahiem Sile Daine
    British worker born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, New Road, High Wycombe, HP12 4RH, England

      IIF 1235
  • Mr Alexandru-marian Despa
    Romanian born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Watts Close, Leicester, LE4 0PS, United Kingdom

      IIF 1236
  • Mr Fidelis Ikechukwu Achionye
    Polish born in October 1958

    Resident in United Kingdom

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

      IIF 1237
  • Mrs Carmen Anamaria Popa
    Romanian born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Cannon Street, Walsall, WS2 8AY, United Kingdom

      IIF 1238
    • icon of address 13, Cannon Street, Walsall, West Midlands, WS2 8AY, United Kingdom

      IIF 1239
  • Popa, Carmen Anamaria
    Romanian worker born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Cannon Street, Walsall, West Midlands, WS2 8AY, United Kingdom

      IIF 1240 IIF 1241
  • Suteu, Claudiu Vasile
    Romanian worker born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Railway Inn Flat 12, Station Road, Barnsley, South Yorkshire, S730BJ, United Kingdom

      IIF 1242
  • Aboumayala, Islam Mohamed Mahmoud Hassanein

    Registered addresses and corresponding companies
    • icon of address 24 Abo Gaafar El Nahass, Ard El Golf, Cairo, 11554, Egypt

      IIF 1243
  • Fabien Laurent Francillette
    French born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sg House, 6 St. Cross Road, Winchester, SO23 9HX, United Kingdom

      IIF 1244
  • Leung, Wing Chuen
    Hong Konger worker born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Cowden Road, Orpington, BR6 0TP, United Kingdom

      IIF 1245
  • Mahmoud, Ahmed
    Egyptian manager born in January 1991

    Resident in United Arab Emirates

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

      IIF 1246
  • Mahmoud, Ahmed
    Egyptian civil engineer born in January 1999

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 6, Tavistock Street, Hull, HU5 2LJ, England

      IIF 1247
  • Ms Zoe Inumidun Ola-ajayi
    Nigerian born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adams & Moore House, Instone Road, Dartford, Kent, DA1 2AG, United Kingdom

      IIF 1248
  • Ola-ajayi, Evelyn Ewilem
    Nigerian worker born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adams & Moore House, Instone Road, Dartford, Kent, DA1 2AG, United Kingdom

      IIF 1249
  • Phillips, Stephen Charles
    English analyst born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Freshfield Road, Southampton, SO15 8QX, United Kingdom

      IIF 1250
  • Phillips, Stephen Charles
    English director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phillips, Stephen Charles
    English researcher born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Freshfield Road, Southampton, SO15 8QX, England

      IIF 1255
  • Phillips, Stephen Charles
    English unemployed at present born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Freshfield Road, Southampton, SO15 8QX, England

      IIF 1256
  • Achionye, Fidelis Ikechukwu
    Polish trader born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Middlesex Drive, Bletchley, Milton Keynes, MK3 7HW, United Kingdom

      IIF 1257
  • Achionye, Fidelis Ikechukwu
    Polish worker born in October 1958

    Resident in United Kingdom

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

      IIF 1258
  • Annalingam, Sanmugalingam
    German worker born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303a, Shenley Road, Borehamwood, WD6 1TH, United Kingdom

      IIF 1259
    • icon of address 303a, Shenley Road, Borehamwood, Hertfordshire, WD6 1TH, United Kingdom

      IIF 1260
  • Despa, Alexandru-marian
    Romanian worker born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Watts Close, Leicester, LE4 0PS, United Kingdom

      IIF 1261
  • Eghosakeke, Nicholas Omoruyi
    Sierra Leonean cleaner born in November 1980

    Registered addresses and corresponding companies
    • icon of address 124, Talgarth Road, Collyhurst, Manchester, Lancashire, M40 7GA, United Kingdom

      IIF 1262
  • Ohaeri, Onu Zebdee, Chief
    Italian worker born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Community Centre, Cromwell Street, Leeds, LS9 7SG, United Kingdom

      IIF 1263
  • Queita, Serifo Homelo
    Portuguese worker born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143 Stonesby Avenue, 143 Stonesby Avenue, Le2 6ty, 143 Stonesby Avenue, Le2 6ty, Leicester, Leicestershire, LE2 6TY, United Kingdom

      IIF 1264
  • Mr Balamurali Sinnathamby Balasubramaniam
    Sri Lankan born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Argyle Avenue, Whitton, Hounslow, TW3 2LS, England

      IIF 1265
  • Mr Laurentiu Gabriel Bobosila
    Romanian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bryony Place, Conniburrow, Milton Keynes, MK14 7AR, England

      IIF 1266
  • Pescaru, Alexandra Madalina
    Romanian worker born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 20, Weymouth House, Bolney Street, London, SW8 1EN, United Kingdom

      IIF 1267
  • Capidolis, Paul-marian
    Romanian worker born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Bentnick Road, Newcastle Upon Tyne, Tyne And Wear, NE4 6UX, England

      IIF 1268
  • Condurache, Razvan-adrian
    Romanian worker born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Flore Close, Peterborough, Peterborough, Uk, PE3 7AE, United Kingdom

      IIF 1269
  • Francillette, Fabien Laurent
    French worker born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sg House, 6 St. Cross Road, Winchester, SO23 9HX, United Kingdom

      IIF 1270
  • Mr Douglas Enadiakhe Edosa Osagie
    Nigerian born in November 1988

    Resident in United Kingdom

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

      IIF 1271
  • Mr Julio Alejandro Martinez Fernandez
    Austrian born in February 1989

    Resident in Austria

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

      IIF 1272
  • Mr Laurentiu- Gabriel Bobosila
    Romanian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kernow Crescent, Fishermead, Milton Keynes, MK6 2LD, United Kingdom

      IIF 1273
  • Mrs Ariane Ornela Madjou Tchouoyongo
    Cameroonian born in July 1998

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Ariane Ornela Madjou Tchouoyongo, 6 Rue Louise De Vilmorin, A307, Neuilly Sur Marne, 93330, France

      IIF 1274
  • Bobosila, Laurentiu- Gabriel
    Romanian worker born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kernow Crescent, Fishermead, Milton Keynes, Buckinghamshire, MK6 2LD, United Kingdom

      IIF 1275
  • Ibrahim, Said Mohamed Samir Abdelaziz
    Egyptian worker born in September 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 2 Kafr Al-najdi, Abu Kabir, Al-sharqiya, 44514, Egypt

      IIF 1276
  • Madjou Tchouoyongo, Ariane Ornela
    Cameroonian worker born in July 1998

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Ariane Ornela Madjou Tchouoyongo, 6 Rue Louise De Vilmorin, A307, Neuilly Sur Marne, 93330, France

      IIF 1277
  • Miss Alexandra Madalina Pescaru
    Romanian born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 20, Weymouth House, Bolney Street, London, SW8 1EN, United Kingdom

      IIF 1278
  • Mr Said Mohamed Samir Abdelaziz Ibrahim
    Egyptian born in September 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 2 Kafr Al-najdi, Abu Kabir, Al-sharqiya, 44514, Egypt

      IIF 1279
  • Martinez Fernandez, Julio Alejandro
    Austrian worker born in February 1989

    Resident in Austria

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

      IIF 1280
  • Miss Aniejurengho Oritsejolomi
    Nigerian born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Grebe Court, 5 Dorking Close, London, SE8 5UG, England

      IIF 1281
  • Mr Gnegne Cheick Mohamed Brice Komblan
    Burkinan born in November 2000

    Resident in Italy

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

      IIF 1282
  • Mr Mohamed Magdy Mounir Mahmoud Soliman
    Egyptian born in May 2000

    Resident in Egypt

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

      IIF 1283
  • Sinnathamby Balasubramaniam, Balamurali
    Sri Lankan manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Summerwood Road, Isleworth, TW7 7QQ, England

      IIF 1284
  • Soliman, Mohamed Magdy Mounir Mahmoud
    Egyptian director born in May 2000

    Resident in Egypt

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

      IIF 1285
  • Cheick Mohamed Brice Komblan, Gnegne
    Burkinan worker born in November 2000

    Resident in Italy

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

      IIF 1286
  • Mr Mahmoud Khattab Mahmoud Khattab Ahmed
    Egyptian born in November 1994

    Resident in Egypt

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

      IIF 1287
  • Elham Ahmed Mahmoud Ismail Ashoush
    Egyptian born in October 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 7915 -, Na Makkah Al Mukarramah, Al Hamra Umm Al Jud Dist, +966550865185, 24331, Saudi Arabia

      IIF 1288
  • Mr Abdel Ibraim Mendes Pires Dos Santos
    Portuguese born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 584, Vernon Road, Nottingham, NG6 0BG, England

      IIF 1289
  • Khattab Mahmoud Khattab Ahmed, Mahmoud
    Egyptian director born in November 1994

    Resident in Egypt

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

      IIF 1290
  • Nzue, Goumo Amenan Marthe Esther A
    Ivorian worker born in January 1991

    Resident in United Kingdom

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

      IIF 1291
  • Aboumayala, Islam Mohamed Mahmoud Hassanein
    Egyptian worker born in January 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 24 Abo Gaafar El Nahass, Ard El Golf, Cairo, 11554, Egypt

      IIF 1292
  • Eghosakeke, Nicholas Omoruyi
    Sierra Leone cleaner born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Westgate Avenue, 6 Westgate Avenue 6 Westgate Avenue, Manchester, Lancashire, M9 8DZ, United Kingdom

      IIF 1293 IIF 1294
  • Eghosakeke, Nicholas Omoruyi
    Sierra Leone worker born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Westgate Avenue, Manchester, M9 8DZ, United Kingdom

      IIF 1295
  • Mr Islam Mohamed Mahmoud Hassanein Aboumayala
    Egyptian born in January 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 24 Abo Gaafar El Nahass, Ard El Golf, Cairo, 11554, Egypt

      IIF 1296
  • Mahmoud, Ahmed Abdeltawwab Diab
    Egyptian ceo born in May 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 608, B6 , Emirates City, Ajman, 183080, United Arab Emirates

      IIF 1297
  • Mahmoud, Ahmed Abeltawwab Diab
    Egyptian ceo born in May 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Ahmed Mahmoud, Ste 94052, Unit 5 Atlas Road, Bootle, Merseyside, L20 4DY, United Kingdom

      IIF 1298
    • icon of address 608, B6,second Road, Emirates City, Ajman, 183080, United Arab Emirates

      IIF 1299
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1300
  • Mahmoud, Ahmed Abeltawwab Diab
    Egyptian director born in May 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 608, B6, Emirates City, Emirates City, Ajman, 183080, United Arab Emirates

      IIF 1301
  • Mendes Pires Dos Santos, Abdel Ibraim
    Portuguese company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Hucknall Lane, Bulwell, Nottingham, NG6 8AR, England

      IIF 1302
    • icon of address 584, Vernon Road, Nottingham, NG6 0BG, England

      IIF 1303
  • Mendes Pires Dos Santos, Abdel Ibraim
    Portuguese worker born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Tavistock Court, Nottingham, Nottinghamshire, NG52EG, United Kingdom

      IIF 1304
  • Mr Ahmed Abeltawwab Diab Mahmoud
    Egyptian born in May 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Ahmed Mahmoud, Ste 94052, Unit 5 Atlas Road, Bootle, Merseyside, L20 4DY, United Kingdom

      IIF 1305
    • icon of address 608, B6, Emirates City, Emirates City, Ajman, 183080, United Arab Emirates

      IIF 1306
    • icon of address 608, B6,second Road, Emirates City, Ajman, 183080, United Arab Emirates

      IIF 1307
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1308
  • Mr Balamurali Sinnathamby Balasubramaniam
    Sri Lankan born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303a, Shenley Road, Borehamwood, WD6 1TH, United Kingdom

      IIF 1309
  • Mr Ahmed Abdeltawwab Diab Mahmoud
    Egyptian born in May 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 608, B6 , Emirates City, Ajman, 183080, United Arab Emirates

      IIF 1310
  • Sinnathamby Balasubramaniam, Balamurali
    Sri Lankan worker born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303a, Shenley Road, Borehamwood, WD6 1TH, United Kingdom

      IIF 1311
child relation
Offspring entities and appointments
Active 605
  • 1
    icon of address 65 Hadrian Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 835 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 88 Moxley Road, Darlaston, Wednesbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    196,205 GBP2025-03-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 550 - Director → ME
    icon of calendar 2020-09-13 ~ now
    IIF 961 - Secretary → ME
  • 3
    icon of address 131 Chatsworth Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 566 - Director → ME
  • 4
    icon of address 109b High Street, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 923 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 45 Blessington Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 822 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 727 - Has significant influence or controlOE
  • 6
    icon of address 103 Bradford Road, Clayton, Bradford, West Yorkshire, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 393 - Director → ME
  • 7
    icon of address Longley Edge, Doncaster Road, Wakefield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169,210 GBP2024-04-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 396 - Director → ME
  • 8
    icon of address 103 Bradford Road, Clayton, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,607 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 398 - Director → ME
  • 9
    icon of address 123a Whitchurch Lane, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 1228 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 1206 - Ownership of shares – 75% or moreOE
    IIF 1206 - Ownership of voting rights - 75% or moreOE
    IIF 1206 - Right to appoint or remove directorsOE
  • 10
    icon of address 10 Dry Leys, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 1235 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 1232 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 42 Hucknall Lane, Bulwell, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 1302 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 1230 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 42 Hucknall Lane, Bulwell, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 1304 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1104 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 6-7 Ellerton Walk, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 887 - Director → ME
  • 15
    icon of address 41 Brent Avenue, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 763 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    BHAU CONSTRUCTION LTD - 2025-07-15
    icon of address 70 Noose Lane, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 100 Silverleigh Road, Thornton Heath, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 906 - Director → ME
    icon of calendar 2019-09-10 ~ now
    IIF 1065 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 26/28 Goodall Street, Walsall
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Alpha House, 296 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 888 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 37 Bloomfield Road, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 894 - Director → ME
  • 21
    icon of address 584 Vernon Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 1303 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 1289 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 37 Granville Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 77a Laburnum Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 77a Laburnum Road, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 702 - Right to appoint or remove directorsOE
    IIF 702 - Ownership of voting rights - 75% or moreOE
    IIF 702 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 11 Chisenhale, Orton Waterville, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 34 Moat Road, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
  • 27
    icon of address 311 Calder Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 741 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 741 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 14 Perth Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 1010 - Director → ME
  • 29
    icon of address Flat 20 Weymouth House, Bolney Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 1278 - Right to appoint or remove directorsOE
    IIF 1278 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 3 Watts Close, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 1261 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 1236 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 11 Leonard Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-01 ~ dissolved
    IIF 673 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 10 Mt Pleasant Trading Estate, Wisbech, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 1297 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 1310 - Right to appoint or remove directorsOE
    IIF 1310 - Ownership of voting rights - 75% or moreOE
    IIF 1310 - Ownership of shares – 75% or moreOE
  • 33
    ALLOURA NATURAL PRODUCT UK LIMITED - 2018-01-26
    icon of address 7 Blandford Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 109b High Street, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 1277 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 1274 - Right to appoint or remove directors as a member of a firmOE
    IIF 1274 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1274 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1274 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1274 - Ownership of voting rights - 75% or moreOE
    IIF 1274 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1274 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1274 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 1288 - Right to appoint or remove directorsOE
    IIF 1288 - Ownership of voting rights - 75% or moreOE
    IIF 1288 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 45 Broadfields Avenue, Edgware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    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
  • 38
    JDS49 LIMITED - 2024-08-12
    icon of address Amscan International Brudenell Drive, Brinklow, Milton Keynes, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 854 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 13 Main Street, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 1216 - Director → ME
  • 40
    icon of address 303a Shenley Road, Borehamwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 1259 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 1217 - Right to appoint or remove directorsOE
    IIF 1217 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 32/4 32 Grove Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 1000 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 870 - Right to appoint or remove directorsOE
    IIF 870 - Ownership of voting rights - 75% or moreOE
    IIF 870 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 141 Dudley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Flat 2 4 Egerton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 1153 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 981 - Right to appoint or remove directorsOE
    IIF 981 - Ownership of voting rights - 75% or moreOE
    IIF 981 - Ownership of shares – 75% or moreOE
  • 44
    LINKWAND LIMITED - 2024-11-04
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Adams & Moore House, Instone Road, Dartford, Kent, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 1248 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Third Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 1205 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ dissolved
    IIF 1005 - Right to appoint or remove directorsOE
    IIF 1005 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1005 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 1141 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 863 - Ownership of voting rights - 75% or moreOE
    IIF 863 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 23 Belmont Park Holymoor Road, Holymoorisde, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 632 - Right to appoint or remove directorsOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 20 Armorial Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 62-72 Soho Hill, Hockley, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 276 - Director → ME
  • 51
    icon of address 25 Cleveland Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-29 ~ now
    IIF 913 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 513 - Has significant influence or control over the trustees of a trustOE
    IIF 513 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 513 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 513 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 58 Little Ealing Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 698 - Director → ME
  • 53
    icon of address 32a Albion Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 840 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 308 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address 69 Honeybourne Way, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 525 - Right to appoint or remove directors as a member of a firmOE
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 525 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    242 GBP2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 853 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 848 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 34 Cape Hill, Smethwick, Warley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 228 - Has significant influence or controlOE
  • 59
    icon of address 2 Craghead Road, Pelton Fell, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Badesha Enterprises 2 Craghead Road, Pelton Fell, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 326 - Director → ME
  • 61
    icon of address 2 Craghead Road, Pelton Fell, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 2 Craghead Road, Pelton Fell, Chester Le Street, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 6 Bridge End, Market Place Properties, Chester Le Street, Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-16 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 240 - Has significant influence or controlOE
  • 64
    icon of address 27 Ampleforth Drive, Willenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 828 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 996 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 744 - Right to appoint or remove directorsOE
    IIF 744 - Ownership of voting rights - 75% or moreOE
    IIF 744 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 93 Bentnick Road, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 1268 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 1199 - Right to appoint or remove directorsOE
    IIF 1199 - Ownership of voting rights - 75% or moreOE
    IIF 1199 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 964 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 762 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 761 - Ownership of shares – 75% or moreOE
  • 69
    GUIU TRANS LIMITED - 2022-09-02
    icon of address 15 Bryony Place, Conniburrow, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143 GBP2021-05-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1074 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 1036 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 153 Greets Green Raod, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 992 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 629 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 1026 - Director → ME
    icon of calendar 2023-03-03 ~ dissolved
    IIF 1156 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 933 - Ownership of voting rights - 75% or moreOE
    IIF 933 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 4 Greenway Drive, Bradford, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,982 GBP2024-04-30
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 397 - Director → ME
  • 73
    icon of address C\o Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 753 - Director → ME
  • 74
    ALDFORDS LIMITED - 2021-10-13
    SOFTWARE GIANTS LTD - 2019-11-26
    icon of address 4th Floor Fitzroy Street London 4th Floor Fitzroy Street, Fitzroy Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 411 - Director → ME
    icon of calendar 2019-09-26 ~ now
    IIF 1059 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 2nd Floor, 43 Broomfield Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 1200 - Director → ME
  • 76
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,629,979 GBP2024-06-30
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 1291 - Director → ME
  • 80
    icon of address 15 Wheaton Vale, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 1264 - Director → ME
  • 82
    icon of address 1 Oaklea Avenue, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    SERVICES FOR YOUR BUSINESS LIMITED - 2019-05-07
    icon of address 528 London Road, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 541 - Director → ME
    icon of calendar 2019-04-29 ~ dissolved
    IIF 1051 - Secretary → ME
  • 84
    icon of address 37 Bloomfield Road, Tipton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 890 - Director → ME
  • 85
    icon of address 40 Colchester Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 86
    REEM CLOTHING LIMITED - 2020-07-01
    MEER JS LIMITED - 2020-02-18
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 9 Western Ave, Matrix Park, Leyland, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 510 - Ownership of shares – 75% or moreOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Right to appoint or remove directorsOE
  • 88
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 34 Deancourt Road Deancourt Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 147 Bourne Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 91
    icon of address 30 Brookside Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-05 ~ now
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2023-08-05 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ dissolved
    IIF 1203 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ dissolved
    IIF 1158 - Right to appoint or remove directorsOE
    IIF 1158 - Ownership of voting rights - 75% or moreOE
    IIF 1158 - Ownership of shares – 75% or moreOE
  • 93
    BENCHSMART LIMITED - 2024-01-10
    TRADEBLOCK ENTERPRISES LIMITED - 2022-04-13
    icon of address 1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 811 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Synergy House, 7 Acorn Business Park, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 1004 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 1107 - Right to appoint or remove directorsOE
    IIF 1107 - Ownership of voting rights - 75% or moreOE
    IIF 1107 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 21 Bermondsey Wall West, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 1221 - Director → ME
  • 96
    icon of address St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-07 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 22 Grange Road Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Haslers, Old Station Road, Loughton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 343 - Director → ME
  • 99
    icon of address City Glass Building, 2 Morris Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 631 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 1 Oaklea Avenue, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 4 Ferry Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 1048 - Director → ME
  • 103
    icon of address 1 Castle Avenue, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,382 GBP2024-07-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ 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
  • 104
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 1072 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 869 - Right to appoint or remove directorsOE
    IIF 869 - Ownership of voting rights - 75% or moreOE
    IIF 869 - Ownership of shares – 75% or moreOE
  • 105
    WALMOOR LIMITED - 2025-07-09
    INTL ADVISORY LEGAL LIMITED - 2021-03-10
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 812 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 266 - Has significant influence or controlOE
  • 106
    icon of address 4385, 12590058: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 952 - Director → ME
    icon of calendar 2020-05-06 ~ now
    IIF 1125 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 624 - Has significant influence or controlOE
  • 107
    icon of address Hamstead Pavilion The Hamstead Pavilion, Hamstead Hill, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 948 - Director → ME
    icon of calendar 2018-05-22 ~ dissolved
    IIF 1123 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 621 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 109b High Street, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Flat 171 The Plaza Claypit Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 1179 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 1112 - Right to appoint or remove directorsOE
    IIF 1112 - Ownership of voting rights - 75% or moreOE
    IIF 1112 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Unit 5 167, Ilford Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 37 Mason Street, Edge Hill, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 640 - Right to appoint or remove directorsOE
    IIF 640 - Ownership of voting rights - 75% or moreOE
    IIF 640 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 103 House B4, Oliver Sheldon Court, Goodricke College, Deramore Lane, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 1202 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 1034 - Right to appoint or remove directorsOE
    IIF 1034 - Ownership of voting rights - 75% or moreOE
    IIF 1034 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 129 Writtle Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2017-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 115
    icon of address 167-169 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 1132 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 945 - Right to appoint or remove directorsOE
    IIF 945 - Ownership of voting rights - 75% or moreOE
    IIF 945 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 13 Cannon Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 1240 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 1239 - Right to appoint or remove directorsOE
    IIF 1239 - Ownership of voting rights - 75% or moreOE
    IIF 1239 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 23 Belmont Park, Holymoorside, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 563 - Director → ME
    icon of calendar 2018-02-08 ~ dissolved
    IIF 1142 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 1102 - Right to appoint or remove directors as a member of a firmOE
    IIF 1102 - Right to appoint or remove directorsOE
    IIF 1102 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1102 - Ownership of voting rights - 75% or moreOE
    IIF 1102 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1102 - Ownership of shares – 75% or moreOE
  • 118
    icon of address The Railway Inn Flat 12, Station Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 1242 - Director → ME
  • 119
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 120
    icon of address C/o One Step Care Ltd 43 Bewicke View, Birtley, Chester Le Street, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 1192 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 1032 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1032 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 23 Belmont Park Holymoor Road, Holymoorside, Chesterfield, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 633 - Has significant influence or controlOE
  • 123
    icon of address 4385, 10896952: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 1193 - Director → ME
    icon of calendar 2017-08-03 ~ dissolved
    IIF 1171 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 1106 - Right to appoint or remove directorsOE
    IIF 1106 - Ownership of voting rights - 75% or moreOE
    IIF 1106 - Ownership of shares – 75% or moreOE
  • 124
    COVENT RETAIL STORES LIMITED - 2021-04-01
    icon of address 6 Roscoe Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 263 - Has significant influence or controlOE
  • 125
    LAL11 LTD - 2022-11-28
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,299 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 123 Ashdene Drive, Crofton, Wakefield, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,474 GBP2024-04-30
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 391 - Director → ME
  • 127
    icon of address 107-111 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 5 Southfield Road, Pocklington, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 1229 - Director → ME
    icon of calendar 2013-07-22 ~ dissolved
    IIF 1099 - Secretary → ME
  • 129
    icon of address 69 Hereford House Middlesex Drive, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 1257 - Director → ME
  • 130
    FIRST TOUCH CARE LIMITED - 2018-02-26
    icon of address 37 Melville Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 1069 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 764 - Right to appoint or remove directorsOE
    IIF 764 - Ownership of voting rights - 75% or moreOE
    IIF 764 - Ownership of shares – 75% or moreOE
  • 131
    DARUL IFTA SCOTLAND LTD - 2019-10-15
    icon of address Spiersbridge House Spierbridge Business Park, 1 Spiersbridge Way, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 742 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 132
    icon of address 11 Providence Lane, Harlington, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 1116 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 985 - Right to appoint or remove directorsOE
    IIF 985 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 985 - Ownership of shares – More than 50% but less than 75%OE
  • 133
    icon of address 93 Piper Way, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 366 - Director → ME
    icon of calendar 2020-07-27 ~ now
    IIF 1058 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 35 - Right to appoint or remove directorsOE
  • 134
    icon of address 341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 732 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 19 Queens Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 245 - Has significant influence or controlOE
  • 138
    icon of address 127-128 Hurcott Road, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 274 - Director → ME
  • 139
    icon of address 55 Elkington Street Coventry 55, Elkington Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 914 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Denim House, 32a Albion Street, Castleford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 449 - Director → ME
  • 141
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 930 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 827 - Ownership of shares – 75% or moreOE
    IIF 827 - Ownership of voting rights - 75% or moreOE
    IIF 827 - Right to appoint or remove directorsOE
  • 142
    icon of address 150 St. Annes Road, Willenhall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 527 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 527 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 143
    icon of address Unit 15 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 2 Ascot Road, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 1214 - Director → ME
  • 145
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 13 Main Street, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 1233 - Director → ME
  • 147
    DOUGLAS DOMESTIC CLEAN LTD - 2020-08-14
    icon of address 25 The Birches, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 1186 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 1271 - Right to appoint or remove directorsOE
    IIF 1271 - Ownership of voting rights - 75% or moreOE
    IIF 1271 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 110 Shrewsbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 916 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 680 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 33 Castle Avenue, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 150
    icon of address 22 Meadow Croft, Shafton, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 1215 - Director → ME
  • 151
    icon of address 2 Craghead Road, Pelton Fell, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    icon of address 71 Chadwell Heath Lane, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 667 - Director → ME
  • 153
    icon of address 57 Lawn Close, Datchet, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 893 - Director → ME
  • 154
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 155
    icon of address Unit 2 Millfield Business Centre Millfield Lane, Nether Poppleton, York, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    WHITE LABEL FASHION LIMITED - 2018-03-16
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    619,114 USD2024-12-31
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 160
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 929 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 826 - Right to appoint or remove directorsOE
    IIF 826 - Ownership of voting rights - 75% or moreOE
    IIF 826 - Ownership of shares – 75% or moreOE
  • 161
    BOLDLORRY SOLUTIONS LTD - 2023-03-29
    icon of address 3-8 Bolsover Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 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
  • 162
    icon of address 4385, 15857123 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ dissolved
    IIF 1276 - Director → ME
    icon of calendar 2024-07-24 ~ dissolved
    IIF 1194 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ dissolved
    IIF 1279 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1279 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1279 - Right to appoint or remove directorsOE
  • 163
    icon of address 2 Trinity Road, Willenhall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 164
    icon of address Office 1478 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 928 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 967 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 109b High Street, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 1070 - Director → ME
    icon of calendar 2023-12-13 ~ dissolved
    IIF 1167 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    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
  • 167
    icon of address 1 Oaklea Avenue Chelmsford, Oaklea Avenue, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 420 - Director → ME
  • 168
    icon of address 129 Writtle Road, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 253 - Has significant influence or control as a member of a firmOE
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 253 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 253 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 253 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 253 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 253 - Ownership of shares – More than 50% but less than 75%OE
  • 169
    JS44H LIMITED - 2020-01-16
    icon of address Fts Recovery Ground Floor Baird House, Seebeck Place Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 2 Craghead Road, Pelton Fell, Chester Le Street, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 171
    icon of address Unit 21 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 172
    icon of address 69 Honeybourne Way, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 899 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 524 - Right to appoint or remove directorsOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 32a Albion Street, Castleford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 10 Mendip Close, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 1208 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 1207 - Ownership of shares – 75% or moreOE
    IIF 1207 - Ownership of voting rights - 75% or moreOE
    IIF 1207 - Right to appoint or remove directorsOE
  • 175
    JDS47 LIMITED - 2020-09-01
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Ownership of shares – 75% or moreOE
  • 176
    JDS48 LIMITED - 2020-09-01
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 508 - Ownership of voting rights - 75% or moreOE
    IIF 508 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 1258 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 1237 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 831 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 158 Hemper Lane, Greenhill, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 559 - Director → ME
  • 180
    icon of address Office 02081246555 Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 755 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 429 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 10 Carina House, Cheering Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 1180 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 1161 - Right to appoint or remove directorsOE
    IIF 1161 - Ownership of voting rights - 75% or moreOE
    IIF 1161 - Ownership of shares – 75% or moreOE
  • 182
    icon of address First Floor Room 7 65a Mason Street, Edge Hill, Liverpool, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 1001 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 938 - Right to appoint or remove directorsOE
    IIF 938 - Ownership of voting rights - 75% or moreOE
    IIF 938 - Ownership of shares – 75% or moreOE
  • 183
    icon of address Suite 300 Unit 3 Woodward Building, Victoria Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 1022 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 766 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 37 Bloomfield Road, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 960 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 512 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 512 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    icon of address 10 Lilac Court, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 1174 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 1182 - Right to appoint or remove directorsOE
    IIF 1182 - Ownership of voting rights - 75% or moreOE
    IIF 1182 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-02 ~ now
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 492 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    icon of address 18 Beech Tree Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    MYBOOSTING LTD - 2021-05-19
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 1285 - Director → ME
    icon of calendar 2021-04-19 ~ dissolved
    IIF 1201 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 1283 - Right to appoint or remove directorsOE
    IIF 1283 - Ownership of voting rights - 75% or moreOE
    IIF 1283 - Ownership of shares – 75% or moreOE
  • 190
    icon of address Apartment 309 Westone Cube, 2 Broomhall Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 1006 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 971 - Right to appoint or remove directorsOE
    IIF 971 - Ownership of voting rights - 75% or moreOE
    IIF 971 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 167-169 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 1080 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 1044 - Right to appoint or remove directorsOE
    IIF 1044 - Ownership of shares – 75% or moreOE
    IIF 1044 - Ownership of voting rights - 75% or moreOE
  • 192
    icon of address 73 Baylis Road, Slough, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 586 - Right to appoint or remove directorsOE
    IIF 586 - Ownership of voting rights - 75% or moreOE
    IIF 586 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 13 Portland Road, Edgbaston, Birmingham, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 340 - Director → ME
  • 194
    icon of address 25 Cleveland Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,341 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    icon of address 176-178 Ashcroft Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    GHUMAN NISA LIMITED - 2015-01-12
    icon of address Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 173 - Ownership of shares – More than 50% but less than 75%OE
  • 197
    GIGA BRANDING LTD - 2025-07-29
    icon of address 389 Upper Richmond Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,731 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 198
    JDS57 LTD - 2024-08-12
    icon of address Amscan International Brudenell Drive, Brinklow, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 199
    icon of address 7 Girnhill Lane, Featherstone, Pontefract, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 395 - Director → ME
  • 200
    icon of address 16a Priors Gardens, Ruislip, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 201
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 202
    icon of address 54 The Parade, Oadby, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 1049 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 1113 - Ownership of voting rights - 75% or moreOE
    IIF 1113 - Ownership of shares – 75% or moreOE
    IIF 1113 - Right to appoint or remove directorsOE
  • 203
    icon of address Unit 4 The Bridge Business Centre, Bridge Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 650 - Director → ME
  • 204
    GLASSI JUNCTION BAR & RESTAURENT LTD - 2012-02-27
    icon of address 151 Rolfe Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 24 Finney Well Close, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 718 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 683 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 47 Morrab Gardens, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 745 - Director → ME
  • 207
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 1147 - Director → ME
    icon of calendar 2023-07-26 ~ dissolved
    IIF 1195 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 934 - Ownership of voting rights - 75% or moreOE
    IIF 934 - Ownership of shares – 75% or moreOE
    IIF 934 - Right to appoint or remove directorsOE
  • 208
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 1210 - Director → ME
  • 209
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 836 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 305 - Right to appoint or remove directorsOE
  • 210
    icon of address 60 Crantock Road, Perry Barr, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 997 - Director → ME
  • 211
    TAPRI HIMLEY LTD - 2023-12-31
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,341 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 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
  • 212
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    D MASON LTD - 2024-02-02
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,648 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 214
    icon of address 494 Bizspace Business Park, Kings Road, Tysele, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 1084 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 975 - Right to appoint or remove directorsOE
    IIF 975 - Ownership of voting rights - 75% or moreOE
    IIF 975 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 11 George Street West, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,338 GBP2024-11-30
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 216
    JDS60 LIMITED - 2024-05-07
    icon of address 32a Albion Street, Castleford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 50 Highgate Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 1090 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 1043 - Right to appoint or remove directorsOE
    IIF 1043 - Ownership of voting rights - 75% or moreOE
    IIF 1043 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 4385, 14150569 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 1002 - Director → ME
  • 219
    icon of address 136 Manor Road, Smethwick, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 856 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 426 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 426 - Ownership of shares – More than 25% but not more than 50%OE
  • 221
    icon of address 19 Queens Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 32a Albion Street, Castleford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 223
    icon of address 32a Albion Street, Castleford, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-08 ~ now
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    icon of address 32 Albion Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 838 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 493 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 225
    DENIM HOUSE CLOTHING COMPANY LTD. - 2003-06-01
    icon of address 32a Albion Street, Castleford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,394,046 GBP2024-12-31
    Officer
    icon of calendar 2001-05-25 ~ now
    IIF 482 - Director → ME
    icon of calendar 2001-05-25 ~ now
    IIF 731 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 226
    icon of address 34 Telford Drive, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    icon of address 482 West Green Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 228
    icon of address 29 Tansy Close, Newham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 1154 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 972 - Right to appoint or remove directorsOE
    IIF 972 - Ownership of voting rights - 75% or moreOE
    IIF 972 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 6 Freshfield Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 1250 - Director → ME
  • 230
    icon of address Lakeside, Flat0, Room 5 , Coleshill St, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 485 - Right to appoint or remove directorsOE
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 004 House B2, Oliver Sheldon Court, Goodricke College, Deramore Lane, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 1079 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 974 - Right to appoint or remove directorsOE
    IIF 974 - Ownership of voting rights - 75% or moreOE
    IIF 974 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 11 Robert Burns Drive, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 1078 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 973 - Right to appoint or remove directorsOE
    IIF 973 - Ownership of voting rights - 75% or moreOE
    IIF 973 - Ownership of shares – 75% or moreOE
  • 233
    ATHWAL BUILDS LTD - 2024-11-18
    icon of address 24 Cleveland Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,171 GBP2023-11-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 234
    icon of address 48 Grange Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 96 Trident House, 76 Station Road, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 891 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 573 - Right to appoint or remove directorsOE
    IIF 573 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 573 - Ownership of shares – More than 25% but not more than 50%OE
  • 236
    icon of address 45 Acacia Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 670 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 237
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 1300 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 1308 - Right to appoint or remove directorsOE
    IIF 1308 - Ownership of voting rights - 75% or moreOE
    IIF 1308 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 2 Francis Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-09 ~ dissolved
    IIF 1081 - Director → ME
    Person with significant control
    icon of calendar 2022-07-09 ~ dissolved
    IIF 970 - Right to appoint or remove directorsOE
    IIF 970 - Ownership of voting rights - 75% or moreOE
    IIF 970 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 3 Cornish House Brandon Estate Walworth London, Otto Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 759 - Director → ME
  • 240
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 1187 - Director → ME
  • 241
    HELPING ORPHANS LTD - 2016-03-22
    icon of address Suite 6, 2 Britannia Street, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 966 - Director → ME
  • 242
    icon of address 13 Portland Road, Edgbaston, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 342 - Director → ME
  • 243
    icon of address Unit 4 Holloway Head, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 64 Nile Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 75 - Has significant influence or controlOE
  • 245
    icon of address 166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 809 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 486 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 486 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 246
    icon of address Unit 770, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 1020 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 962 - Right to appoint or remove directorsOE
    IIF 962 - Ownership of voting rights - 75% or moreOE
    IIF 962 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 859 - Director → ME
  • 248
    icon of address 51 Tower Hill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 782 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 115 London Road, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 520 - Director → ME
    icon of calendar 2012-07-06 ~ dissolved
    IIF 1064 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 250
    icon of address One Community Centre, Cromwell Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,116 GBP2025-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 1263 - Director → ME
  • 251
    icon of address Fts Recovery Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 441 - Director → ME
  • 252
    icon of address All Time, Ste 94130 Unit 5 Atlas Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 1301 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 1306 - Right to appoint or remove directorsOE
    IIF 1306 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1306 - Ownership of shares – More than 25% but not more than 50%OE
  • 253
    icon of address 86-90 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 919 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Ownership of shares – More than 25% but not more than 50%OE
  • 254
    icon of address 40 Goldsworthy Way, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 955 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 577 - Ownership of shares – 75% or moreOE
  • 255
    icon of address 32a Albion Street, Castleford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 256
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,736 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 257
    icon of address Maple Court Wynne Avenue, Clifton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 277 - Director → ME
  • 258
    icon of address 46 Syon Lane, Isleworth, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 534 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 534 - Ownership of shares – More than 25% but not more than 50%OE
  • 259
    icon of address 20 Armorial Road Styvechale, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    620,142 GBP2024-03-31
    Officer
    icon of calendar 2011-02-08 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 260
    icon of address 44 Landswood Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 261
    icon of address 3a Botwell Lane, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 168 - Has significant influence or control over the trustees of a trustOE
    IIF 168 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 168 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 168 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 168 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 262
    icon of address 3 Pembroke Way, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    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
  • 263
    icon of address Unit 19 177 Agbrigg Road, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,827 GBP2025-03-31
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 264
    icon of address 40 High Street, Cape Hill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 18-20 Hengoed Crescent, Cefn Hengoed, Hengoed, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,186 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 788 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 183b Western Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 886 - Director → ME
  • 267
    icon of address Suite Ga, St George's House, Lever Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,954 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 268
    icon of address 75 Ardav Road, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 693 - Director → ME
  • 269
    icon of address 309 Newhampton Road West, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 270
    icon of address 113 Windsor Road, Ilford, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 915 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 514 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 79 Frederick Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 880 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 133 Kenpas Highway, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 5/6 Day Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 286 - Has significant influence or controlOE
  • 274
    icon of address Unit 5/6 Day Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 289 - Has significant influence or controlOE
  • 275
    icon of address Unit 5/6 Day Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 288 - Has significant influence or controlOE
  • 276
    icon of address Unit 5/6 Day Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 277
    icon of address Unit 5/6 Day Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 287 - Has significant influence or controlOE
  • 278
    icon of address 13 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 335 - Director → ME
  • 279
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 280
    icon of address 158 North Hyde Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 351 - Director → ME
  • 281
    icon of address First Floor, 10 College Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 756 - Director → ME
    icon of calendar 2023-01-16 ~ dissolved
    IIF 1060 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 283
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 1 High Street, Weybridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 701 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 701 - Ownership of shares – More than 25% but not more than 50%OE
  • 285
    icon of address 10 Lilac Court, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 1175 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 1183 - Right to appoint or remove directorsOE
    IIF 1183 - Ownership of voting rights - 75% or moreOE
    IIF 1183 - Ownership of shares – 75% or moreOE
  • 286
    icon of address 16 Oliver Road, Falkirk, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 287
    icon of address 30 Brookside Road, Hayes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 903 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 581 - Ownership of shares – More than 50% but less than 75%OE
  • 288
    icon of address 32a Albion Street, Castleford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 497 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 497 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 289
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 801 - Director → ME
  • 290
    icon of address 2 Haynes Close, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 596 - Director → ME
    icon of calendar 2014-03-11 ~ now
    IIF 1063 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 26 Heathfield Lane West, Wednesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 483 - Right to appoint or remove directorsOE
    IIF 483 - Ownership of voting rights - 75% or moreOE
    IIF 483 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 3 Goodman Park, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 293
    icon of address 5 Pembroke Way, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 352 - Director → ME
  • 294
    icon of address 219 Newbury Lane, Oldbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 692 - Director → ME
  • 295
    icon of address 3 Goodman Park, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 162 Woodruff Way, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 75 Stubby Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 78 Gurney Close, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 911 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 511 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 130 Fold Croft, Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 1066 - Director → ME
  • 300
    icon of address 3 Meyrick Court, Meyrick Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 687 - Ownership of voting rights - 75% or moreOE
    IIF 687 - Ownership of shares – 75% or moreOE
    IIF 687 - Right to appoint or remove directorsOE
  • 301
    icon of address 296 Station Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 132 Bacchus Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 538 - Ownership of shares – 75% or moreOE
  • 303
    JAS SQUARED LIMITED - 2022-03-22
    icon of address 103 Bradford Road, Clayton, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 304
    icon of address 197 Waye Avenue, Cranford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 533 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 533 - Ownership of shares – More than 25% but not more than 50%OE
  • 305
    icon of address 28 Hawthorne Crescent, Blackwater, Camberley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 852 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Ownership of shares – 75% or moreOE
  • 308
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 846 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Ownership of shares – 75% or moreOE
  • 309
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 506 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 506 - Ownership of shares – More than 25% but not more than 50%OE
  • 310
    icon of address 1 Paddington Village, Edge Hill, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 865 - Right to appoint or remove directorsOE
    IIF 865 - Ownership of voting rights - 75% or moreOE
    IIF 865 - Ownership of shares – 75% or moreOE
  • 311
    icon of address 160 Smithdown Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 1025 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 866 - Right to appoint or remove directorsOE
    IIF 866 - Ownership of voting rights - 75% or moreOE
    IIF 866 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 182 -184 High Street, North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 1094 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 978 - Ownership of voting rights - 75% or moreOE
    IIF 978 - Right to appoint or remove directorsOE
    IIF 978 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 75b Smithdown Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 1017 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 867 - Right to appoint or remove directorsOE
    IIF 867 - Ownership of voting rights - 75% or moreOE
    IIF 867 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 4385, 14772441 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 1082 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 1111 - Right to appoint or remove directorsOE
    IIF 1111 - Ownership of voting rights - 75% or moreOE
    IIF 1111 - Ownership of shares – 75% or moreOE
  • 315
    icon of address 11 Brackenwood Drive, Wednesfield, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 806 - Director → ME
  • 316
    JHB TRADING LTD - 2024-04-05
    JHB MAINTENANCE LIMITED - 2022-03-07
    icon of address 10 Inglenook Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 672 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 317
    icon of address Peek House 20 Eastcheap, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-02 ~ dissolved
    IIF 350 - Director → ME
  • 318
    icon of address Suite 37/38 Marshall House 124 Middleton Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 319
    icon of address Eagle House First Floor, 14 Queens Road, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,750 GBP2024-10-31
    Officer
    icon of calendar 2016-05-03 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 320
    icon of address 4 Tenzing Gardens, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 321
    icon of address 29 New Broadway, Hillingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    641 GBP2018-10-31
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 748 - Director → ME
  • 322
    icon of address 55 Hill Top, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 1246 - Director → ME
    icon of calendar 2022-06-10 ~ dissolved
    IIF 1157 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 1227 - Right to appoint or remove directorsOE
    IIF 1227 - Ownership of voting rights - 75% or moreOE
    IIF 1227 - Ownership of shares – 75% or moreOE
  • 324
    icon of address 11 Providence Lane, Harlington, Hayes, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-04-11 ~ now
    IIF 1185 - Secretary → ME
  • 325
    icon of address 7 Wentworth Crescent, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 326
    icon of address Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 328 - Director → ME
  • 327
    icon of address 3 Blake Avenue, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 328
    icon of address Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 338 - Director → ME
  • 329
    icon of address 8 Meyrick Court, Meyrick Avenue, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 330
    icon of address 59 Stanhope Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 539 - Right to appoint or remove directorsOE
    IIF 539 - Ownership of voting rights - 75% or moreOE
    IIF 539 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 16 The Gardens, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 332
    icon of address 1 Talbot Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 1130 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 627 - Right to appoint or remove directorsOE
    IIF 627 - Ownership of voting rights - 75% or moreOE
    IIF 627 - Ownership of shares – 75% or moreOE
  • 333
    icon of address 136 Manor Road, Smethwick, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 614 - Director → ME
  • 334
    icon of address 7 Hillside Gardens, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 1131 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 685 - Right to appoint or remove directorsOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
    IIF 685 - Ownership of shares – 75% or moreOE
  • 335
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Ownership of shares – 75% or moreOE
  • 336
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 337
    icon of address Collingswood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 338
    icon of address 2 Ireton Avenue, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 273 - Has significant influence or controlOE
  • 339
    icon of address Shucenter 2 Ireton Ave, 2 Ireton Ave, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 778 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
  • 340
    icon of address 133 Kenpas Highway, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 341
    icon of address 4385, 14919363 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 1095 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 1045 - Ownership of voting rights - 75% or moreOE
    IIF 1045 - Ownership of shares – 75% or moreOE
    IIF 1045 - Right to appoint or remove directorsOE
  • 342
    icon of address Studio 9 At 67 Lime Grove, Shepherds Bush, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 1003 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 979 - Right to appoint or remove directorsOE
    IIF 979 - Ownership of voting rights - 75% or moreOE
    IIF 979 - Ownership of shares – 75% or moreOE
  • 343
    icon of address 61 Bury Park Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 918 - Director → ME
  • 344
    icon of address Flat 44 Eluna Apartments, 4 Wapping Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 1270 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 1244 - Right to appoint or remove directorsOE
    IIF 1244 - Ownership of voting rights - 75% or moreOE
    IIF 1244 - Ownership of shares – 75% or moreOE
  • 345
    icon of address 151 Rolfe Street Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 646 - Director → ME
  • 346
    icon of address 68 Thornhill Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 1172 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 1160 - Right to appoint or remove directorsOE
    IIF 1160 - Ownership of voting rights - 75% or moreOE
    IIF 1160 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 15 Mallards Rise, Harlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 791 - Director → ME
  • 348
    icon of address 32a Albion Street, Castleford, West Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-12-09 ~ now
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 349
    icon of address Denim House, 32a Albion Street, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,970 GBP2024-09-30
    Officer
    icon of calendar 2004-04-19 ~ now
    IIF 478 - Director → ME
  • 350
    icon of address 24 Finney Well Close, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 712 - Director → ME
  • 351
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 352
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 353
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-21 ~ now
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 354
    icon of address Tc-abo, Luminous House, 300 South Row, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 799 - Director → ME
  • 355
    icon of address Flat 169 The Plaza Claypit Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 1068 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 986 - Right to appoint or remove directorsOE
    IIF 986 - Ownership of voting rights - 75% or moreOE
    IIF 986 - Ownership of shares – 75% or moreOE
  • 356
    MARIUSHANCIU LTD - 2022-08-24
    icon of address 15 Bryony Place, Conniburrow, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 1139 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 1037 - Right to appoint or remove directorsOE
    IIF 1037 - Ownership of voting rights - 75% or moreOE
    IIF 1037 - Ownership of shares – 75% or moreOE
  • 357
    icon of address 11 Kernow Crescent, Fishermead, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 1275 - Director → ME
    icon of calendar 2020-09-03 ~ dissolved
    IIF 1137 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 1273 - Ownership of voting rights - 75% or moreOE
    IIF 1273 - Ownership of shares – 75% or moreOE
  • 358
    LCCJ LTD
    - now
    LUXURY CAR CHAUFFEUR LTD - 2023-06-30
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 783 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 359
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 1127 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 628 - Ownership of shares – 75% or moreOE
  • 360
    icon of address Flat 10 Charters House, 43 Upper Oldfield Park, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 1015 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 864 - Right to appoint or remove directorsOE
    IIF 864 - Ownership of voting rights - 75% or moreOE
    IIF 864 - Ownership of shares – 75% or moreOE
  • 361
    icon of address A157 Court Selly Oak, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 1067 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 977 - Right to appoint or remove directorsOE
    IIF 977 - Ownership of voting rights - 75% or moreOE
    IIF 977 - Ownership of shares – 75% or moreOE
  • 362
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 800 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 363
    icon of address 65 Room Block B Foss Studio 32 Lawrence Street, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 1018 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 937 - Right to appoint or remove directorsOE
    IIF 937 - Ownership of voting rights - 75% or moreOE
    IIF 937 - Ownership of shares – 75% or moreOE
  • 364
    icon of address 210 Dyke Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 1166 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 1159 - Right to appoint or remove directorsOE
    IIF 1159 - Ownership of voting rights - 75% or moreOE
    IIF 1159 - Ownership of shares – 75% or moreOE
  • 365
    icon of address Apartment 80 Claremont House, 4 Maple Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 1144 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 1114 - Right to appoint or remove directorsOE
    IIF 1114 - Ownership of voting rights - 75% or moreOE
    IIF 1114 - Ownership of shares – 75% or moreOE
  • 366
    icon of address 4th Floor 14 Museum Place, City Centre, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 1086 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 980 - Right to appoint or remove directorsOE
    IIF 980 - Ownership of shares – 75% or moreOE
    IIF 980 - Ownership of voting rights - 75% or moreOE
  • 367
    LF RETAIL LIMITED - 2019-09-05
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -416,240 GBP2022-09-30
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 368
    icon of address 182 -184 High Street, North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 1097 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 1040 - Ownership of shares – 75% or moreOE
    IIF 1040 - Right to appoint or remove directorsOE
    IIF 1040 - Ownership of voting rights - 75% or moreOE
  • 369
    icon of address L20 4dy, Ahmed Mahmoud, Ste 94052 Unit 5 Atlas Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 1298 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 1305 - Right to appoint or remove directorsOE
    IIF 1305 - Ownership of voting rights - 75% or moreOE
    IIF 1305 - Ownership of shares – 75% or moreOE
  • 370
    icon of address Flat 506a Park Lane,concept Place, Leads, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 1178 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 1041 - Right to appoint or remove directorsOE
    IIF 1041 - Ownership of voting rights - 75% or moreOE
    IIF 1041 - Ownership of shares – 75% or moreOE
  • 371
    icon of address Flat 5 10 Horne Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 1019 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 871 - Right to appoint or remove directorsOE
    IIF 871 - Ownership of voting rights - 75% or moreOE
    IIF 871 - Ownership of shares – 75% or moreOE
  • 372
    icon of address 4385, 14598153 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 1088 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 1133 - Right to appoint or remove directorsOE
    IIF 1133 - Ownership of voting rights - 75% or moreOE
    IIF 1133 - Ownership of shares – 75% or moreOE
  • 373
    LISSOM FOOTWEAR LIMITED - 2024-08-12
    JDS46 LIMITED - 2021-02-15
    CHRISTYS BY DESIGN LIMITED - 2024-09-12
    icon of address Amscan International Brudenell Drive, Brinklow, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Ownership of shares – 75% or moreOE
  • 374
    icon of address 967 Hedon Road, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 1155 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 1039 - Right to appoint or remove directorsOE
    IIF 1039 - Ownership of voting rights - 75% or moreOE
    IIF 1039 - Ownership of shares – 75% or moreOE
  • 375
    icon of address Unit 39c St Olavs Court Business Center, Lower Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 1092 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 944 - Right to appoint or remove directorsOE
    IIF 944 - Ownership of voting rights - 75% or moreOE
    IIF 944 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 72 Hawes Side Lane, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 1087 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 983 - Right to appoint or remove directorsOE
    IIF 983 - Ownership of voting rights - 75% or moreOE
    IIF 983 - Ownership of shares – 75% or moreOE
  • 377
    icon of address 494 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 1140 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 1184 - Right to appoint or remove directorsOE
    IIF 1184 - Ownership of voting rights - 75% or moreOE
    IIF 1184 - Ownership of shares – 75% or moreOE
  • 378
    icon of address 129 Writtle Road, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 792 - Director → ME
    icon of calendar 2018-02-27 ~ dissolved
    IIF 1053 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 379
    icon of address 303a Shenley Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 1260 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 1218 - Right to appoint or remove directorsOE
    IIF 1218 - Ownership of shares – 75% or moreOE
  • 380
    icon of address 661 Cleckheaton Road Low Moor, Bradford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 394 - Director → ME
  • 381
    icon of address First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 688 - Director → ME
  • 382
    icon of address Peek House 20 Eastcheap, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 349 - Director → ME
  • 383
    icon of address 8 Tiverton Drive, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 384
    icon of address Unit 3 The Local Centre, Westgate Plaza, Moore Street, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 385
    icon of address 277 Beechwood Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 612 - Director → ME
    icon of calendar 2018-02-02 ~ dissolved
    IIF 1061 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 170 - Has significant influence or controlOE
  • 386
    MAIRA TRADING & SERVICES PVT LTD - 2019-02-21
    icon of address 3 Moor Path, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 613 - Director → ME
    icon of calendar 2018-08-21 ~ dissolved
    IIF 1062 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 171 - Has significant influence or controlOE
  • 387
    icon of address 5 Pembroke Way, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 357 - Director → ME
  • 388
    icon of address 71 Millfields Road, Bilston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 897 - Director → ME
  • 389
    icon of address 15 Bryony Place, Conniburrow, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 1138 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 1038 - Ownership of shares – 75% or moreOE
  • 390
    icon of address Unit 11, Vanguard Trading Estate Britannia Road, Hasland, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 568 - Director → ME
  • 391
    icon of address Unit 13, Wing Yip Business Centre 395 Edgware Road, Cricklewood, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 392
    icon of address 48 Westcroft Avenue, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-10 ~ dissolved
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2022-07-10 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 393
    icon of address 24 Finney Well Close, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 713 - Director → ME
  • 394
    icon of address 140 Smithdown Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 1029 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 939 - Right to appoint or remove directorsOE
    IIF 939 - Ownership of voting rights - 75% or moreOE
    IIF 939 - Ownership of shares – 75% or moreOE
  • 395
    icon of address 14 Victorian Crescent, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 1101 - Director → ME
    Person with significant control
    icon of calendar 2024-11-17 ~ now
    IIF 1030 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1030 - Right to appoint or remove directorsOE
    IIF 1030 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 396
    icon of address 14 Boothby Street, Stockport, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 1100 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 968 - Ownership of shares – 75% or moreOE
  • 397
    icon of address 91/97 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 558 - Director → ME
  • 398
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
  • 399
    icon of address Mount Pleasant Loads Road, Holymoorside, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 560 - Director → ME
  • 400
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 1209 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 1105 - Right to appoint or remove directorsOE
    IIF 1105 - Ownership of voting rights - 75% or moreOE
    IIF 1105 - Ownership of shares – 75% or moreOE
  • 401
    icon of address 82 Uplands Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of shares – More than 50% but less than 75%OE
  • 402
    icon of address 892a Hyde Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 726 - Right to appoint or remove directorsOE
    IIF 726 - Ownership of voting rights - 75% or moreOE
    IIF 726 - Ownership of shares – 75% or moreOE
  • 403
    icon of address 35 Reddings Road, Moseley, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 404
    icon of address Global House, Suite 3, 379 Southchurch Road, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
  • 405
    icon of address 6 Katherine's Walk, Notting Hill, Uk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 1234 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 1197 - Ownership of shares – 75% or moreOE
  • 406
    icon of address 127 Hurcott Road, Kidderminster, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    380,524 GBP2024-08-31
    Officer
    icon of calendar 2005-05-24 ~ now
    IIF 275 - Director → ME
  • 407
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 1190 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 1031 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1031 - Ownership of shares – More than 25% but not more than 50%OE
  • 408
    icon of address 153 Greets Green Road, West Bromwich, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 409
    icon of address 124 Talgarth Road, Collyhurst, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-02 ~ dissolved
    IIF 1262 - Director → ME
  • 410
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 554 - Right to appoint or remove directorsOE
    IIF 554 - Ownership of shares – More than 25% but not more than 50%OE
  • 411
    icon of address 144 Oxford Street, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 412
    icon of address 9 Greenway Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 552 - Director → ME
  • 413
    icon of address 24 Finney Well Close, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 684 - Ownership of shares – 75% or moreOE
  • 414
    icon of address 40 Colchester Street, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 415
    icon of address Alpha House, 646c Kingsbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 892 - Director → ME
  • 416
    icon of address 51-53 Wallasey Road, Wallasey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 814 - Director → ME
  • 417
    icon of address 46 Syon Lane, Isleworth, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,742 GBP2019-06-30
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 406 - Director → ME
    icon of calendar 2015-09-09 ~ dissolved
    IIF 1056 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Ownership of shares – 75% or moreOE
  • 418
    icon of address 2 Cinnaminta Road, Headington, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,626 GBP2020-01-28
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 419
    icon of address 113 Wheatley Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,636 GBP2024-02-29
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 420
    icon of address 114-118 The Green, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 421
    icon of address 49 Duddingston Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 422
    JDS58 LTD - 2024-08-12
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 423
    icon of address 32a Albion Street, Castleford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 843 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Ownership of shares – 75% or moreOE
  • 424
    icon of address 6 Freshfield Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 1253 - Director → ME
  • 425
    icon of address Unit 7 Lee Bank Business Centre, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 426
    icon of address Unit 7 Dukes Court, Wellington Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 427
    icon of address 53 Whitley Street, Reading, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 428
    icon of address 53 Whitley Street, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,250 GBP2016-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 429
    icon of address 29 Tullideph Road, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 521 - Director → ME
  • 430
    icon of address 10 Harborne Road Harborne Road, 2nd Floor, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 953 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 620 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 620 - Ownership of shares – More than 25% but not more than 50%OE
  • 431
    icon of address 2 Morris Road, 2 Morris Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 617 - Director → ME
    icon of calendar 2015-10-27 ~ dissolved
    IIF 760 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 432
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 238 - Director → ME
  • 433
    icon of address 65 Bedford Street South, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 424 - Director → ME
  • 434
    icon of address 2 Morris Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 361 - Director → ME
  • 435
    icon of address City Glass & Car Van Sales 2, Morris Road, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 436
    icon of address 38 Moreton Avenue, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5 GBP2024-03-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 805 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 260 - Has significant influence or controlOE
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 437
    icon of address 54 Whateley Road, Handsworth, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-08 ~ dissolved
    IIF 747 - Director → ME
  • 438
    icon of address 129 Writtle Road Writtle Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 484 - Right to appoint or remove directorsOE
    IIF 484 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 484 - Ownership of shares – More than 25% but not more than 50%OE
  • 439
    icon of address 1 Oaklea Avenue, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 440
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 441
    icon of address 4385, 15702024 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 969 - Director → ME
  • 442
    icon of address Unit 1969 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 925 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 922 - Right to appoint or remove directorsOE
    IIF 922 - Ownership of voting rights - 75% or moreOE
    IIF 922 - Ownership of shares – 75% or moreOE
  • 443
    icon of address 12 Colliery Close, Staveley, Chesterfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 444
    icon of address 56 Gladstone Street, West Bromwich, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of shares – More than 50% but less than 75%OE
    IIF 190 - Ownership of voting rights - More than 50% but less than 75%OE
  • 445
    icon of address 139 North Hyde Road, Hayes, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 446
    icon of address 56 Gladstone Street, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 447
    icon of address 82 Wandsworth Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 448
    icon of address Mckelvie & Co Llp, 82 Wandsworth Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,292 GBP2024-07-31
    Officer
    icon of calendar 2006-07-20 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 449
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 995 - Director → ME
    icon of calendar 2022-04-28 ~ now
    IIF 1189 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 876 - Right to appoint or remove directorsOE
    IIF 876 - Ownership of voting rights - 75% or moreOE
    IIF 876 - Ownership of shares – 75% or moreOE
  • 450
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 451
    icon of address 15 Athlone Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 452
    JD44H LIMITED - 2019-07-03
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 453
    icon of address 34 Telford Drive, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-08 ~ now
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2022-01-08 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 454
    APEX FIFE LTD - 2025-02-27
    icon of address 10a Greendykes Road, Broxburn, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 455
    icon of address 198 Ralph Road, Shirley, Solihull, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 655 - Director → ME
  • 456
    icon of address 98 Flore Close, Peterborough, Peterborough, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 1269 - Director → ME
    icon of calendar 2022-08-01 ~ dissolved
    IIF 1077 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 1231 - Right to appoint or remove directorsOE
    IIF 1231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1231 - Ownership of shares – More than 25% but not more than 50%OE
  • 457
    icon of address Red Lion Witley Road, Holt Heath, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 625 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 625 - Ownership of shares – More than 25% but not more than 50%OE
  • 458
    SERIOUS DISTRIBUTION (EUROPE) LTD - 2020-07-02
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 459
    icon of address 395 Bastable Avenue, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 548 - Director → ME
  • 460
    REHAL SHOPFRONT LTD - 2019-03-27
    icon of address 395 Bastable Avenue, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Ownership of shares – 75% or moreOE
  • 461
    RAG BRIC A BRAC LIMITED - 2018-12-13
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,161 GBP2024-01-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 462
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 1073 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 1110 - Right to appoint or remove directorsOE
    IIF 1110 - Ownership of voting rights - 75% or moreOE
    IIF 1110 - Ownership of shares – 75% or moreOE
  • 463
    icon of address Flat B, 1-2 Church Street, Rhymney, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 464
    icon of address 32a Albion Street, Castleford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 476 - Director → ME
  • 465
    icon of address Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 466
    icon of address 6 The Croftway, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 991 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Ownership of shares – 75% or moreOE
  • 467
    icon of address Doshi & Co, 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 337 - Director → ME
  • 468
    icon of address 68 Dovedale Avenue, Coventry, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 372 - Director → ME
  • 469
    icon of address 20 Lock View Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 1009 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 940 - Ownership of shares – More than 25% but not more than 50%OE
  • 470
    icon of address 4385, 14765594 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 746 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 703 - Right to appoint or remove directorsOE
    IIF 703 - Ownership of voting rights - 75% or moreOE
    IIF 703 - Ownership of shares – 75% or moreOE
  • 471
    ROBUST CONSULTANT LTD - 2021-06-28
    icon of address 18 Beech Tree Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 909 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 583 - Right to appoint or remove directorsOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Ownership of shares – 75% or moreOE
  • 472
    icon of address 18 Beech Tree Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 908 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 584 - Right to appoint or remove directorsOE
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Ownership of shares – 75% or moreOE
  • 473
    icon of address 71a Chadwell Heath Lane, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 474
    icon of address 43 Gavin Close, Braunstone, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-02 ~ dissolved
    IIF 1213 - Director → ME
  • 475
    icon of address 1 College View, Llandovery, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 1118 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 936 - Right to appoint or remove directorsOE
    IIF 936 - Ownership of voting rights - 75% or moreOE
    IIF 936 - Ownership of shares – 75% or moreOE
  • 476
    icon of address 32a Albion Street, Castleford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 448 - Director → ME
  • 477
    icon of address Vsy- Alh6d, Vita Student York, Lawrence Street, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 1196 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 941 - Right to appoint or remove directorsOE
    IIF 941 - Ownership of voting rights - 75% or moreOE
    IIF 941 - Ownership of shares – 75% or moreOE
  • 478
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-28 ~ dissolved
    IIF 1136 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    IIF 982 - Ownership of shares – 75% or moreOE
    IIF 982 - Ownership of voting rights - 75% or moreOE
    IIF 982 - Right to appoint or remove directorsOE
  • 479
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,154 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 1119 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 963 - Right to appoint or remove directorsOE
    IIF 963 - Ownership of voting rights - 75% or moreOE
    IIF 963 - Ownership of shares – 75% or moreOE
  • 480
    icon of address 303a Shenley Road, Borehamwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 1311 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 1309 - Right to appoint or remove directorsOE
    IIF 1309 - Ownership of shares – 75% or moreOE
  • 481
    icon of address 149 H R Accountants, Spon Lane, West Bromwich, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 993 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 630 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 482
    icon of address Vsy- Alh6e, Vita Student York, Lawrence Street, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 1085 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 976 - Right to appoint or remove directorsOE
    IIF 976 - Ownership of voting rights - 75% or moreOE
    IIF 976 - Ownership of shares – 75% or moreOE
  • 483
    icon of address S K Buildings Birchall St, Digbeth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 950 - Director → ME
    icon of calendar 2021-01-18 ~ dissolved
    IIF 1124 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 622 - Right to appoint or remove directorsOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Ownership of shares – 75% or moreOE
  • 484
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 433 - Director → ME
  • 485
    icon of address 1191 Tyburn Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,743 GBP2024-03-31
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 487 - Ownership of shares – More than 50% but less than 75%OE
  • 486
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 858 - Director → ME
  • 487
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 1027 - Director → ME
    icon of calendar 2020-10-20 ~ dissolved
    IIF 1098 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 931 - Ownership of shares – 75% or moreOE
    IIF 931 - Ownership of voting rights - 75% or moreOE
    IIF 931 - Right to appoint or remove directorsOE
  • 488
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 1028 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 932 - Ownership of voting rights - 75% or moreOE
    IIF 932 - Ownership of shares – 75% or moreOE
    IIF 932 - Right to appoint or remove directorsOE
  • 489
    icon of address 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 1177 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 942 - Ownership of shares – 75% or moreOE
    IIF 942 - Ownership of voting rights - 75% or moreOE
    IIF 942 - Right to appoint or remove directorsOE
  • 490
    icon of address 8 Berrington Close, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 706 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 491
    icon of address 4385, 14710828 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 1023 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 935 - Right to appoint or remove directorsOE
    IIF 935 - Ownership of shares – 75% or moreOE
    IIF 935 - Ownership of voting rights - 75% or moreOE
  • 492
    icon of address 4385, 15443877 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 639 - Ownership of voting rights - 75% or moreOE
    IIF 639 - Ownership of shares – 75% or moreOE
    IIF 639 - Right to appoint or remove directorsOE
  • 493
    icon of address Apartment 304 Westone Cube, 2 Broomhall Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 1120 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 1046 - Right to appoint or remove directorsOE
    IIF 1046 - Ownership of voting rights - 75% or moreOE
    IIF 1046 - Ownership of shares – 75% or moreOE
  • 494
    icon of address 65a Mason Street, Edge Hill, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 926 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 767 - Right to appoint or remove directorsOE
    IIF 767 - Ownership of voting rights - 75% or moreOE
    IIF 767 - Ownership of shares – 75% or moreOE
  • 495
    icon of address Burrows Cottage Saunton Road, Saunton, Braunton, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-03 ~ now
    IIF 641 - Director → ME
    icon of calendar 2008-06-13 ~ now
    IIF 874 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 681 - Ownership of shares – More than 25% but not more than 50%OE
  • 496
    icon of address Shipping House 245 Madame Cama Road, Mumbai, Maharashtra 400021, India
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 776 - Director → ME
  • 497
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 1292 - Director → ME
    icon of calendar 2025-04-09 ~ now
    IIF 1243 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 1296 - Right to appoint or remove directorsOE
    IIF 1296 - Ownership of voting rights - 75% or moreOE
    IIF 1296 - Ownership of shares – 75% or moreOE
  • 498
    icon of address 17a Limehurst Avenue, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 499
    LAL12 LTD - 2022-12-14
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 500
    icon of address Unit 7 Dukes Court, Wellington Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 924 - Ownership of shares – 75% or moreOE
  • 501
    icon of address 48 Grange Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 785 - Director → ME
  • 502
    icon of address 2 Cinnaminta Road, Headington, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,314 GBP2024-02-29
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 503
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 998 - Director → ME
    icon of calendar 2024-12-09 ~ now
    IIF 1169 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 740 - Ownership of voting rights - 75% or moreOE
    IIF 740 - Ownership of shares – 75% or moreOE
    IIF 740 - Right to appoint or remove directorsOE
  • 504
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 999 - Director → ME
    icon of calendar 2024-11-22 ~ now
    IIF 1168 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 739 - Ownership of shares – 75% or moreOE
    IIF 739 - Right to appoint or remove directorsOE
    IIF 739 - Ownership of voting rights - 75% or moreOE
  • 505
    icon of address 45 Gill Street, Manchester, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1093 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1047 - Right to appoint or remove directorsOE
    IIF 1047 - Ownership of voting rights - 75% or moreOE
    IIF 1047 - Ownership of shares – 75% or moreOE
  • 506
    icon of address Plot 15a South Leicester Industrial Estate, South Street, Ellistown, Coalville, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    195,102 GBP2024-10-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 507
    CATWALK DISTRIBUTION LIMITED - 2018-06-04
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-21 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2018-04-21 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 508
    icon of address 81 Oldstead Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 1176 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 1035 - Right to appoint or remove directorsOE
    IIF 1035 - Ownership of voting rights - 75% or moreOE
    IIF 1035 - Ownership of shares – 75% or moreOE
  • 509
    icon of address 85b Barley Lane, Goodmayes, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 510
    icon of address 85b Barley Lane Goodmayes, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 261 - Has significant influence or controlOE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
  • 511
    icon of address Unit 7 Dukes Court, Wellington, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 297 - Has significant influence or controlOE
  • 512
    icon of address Flat 401 Digbeth Square 92 Bradford Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 513
    icon of address 1 Talbot Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 1128 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 626 - Right to appoint or remove directorsOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
    IIF 626 - Ownership of shares – 75% or moreOE
  • 514
    icon of address 32a Albion Street, Castleford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 515
    icon of address 66 Woodruff Way, Tamebridge Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 773 - Director → ME
  • 516
    icon of address 6 Freshfield Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 1254 - Director → ME
  • 517
    icon of address 22 Fullerton Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 990 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 872 - Right to appoint or remove directorsOE
    IIF 872 - Ownership of voting rights - 75% or moreOE
    IIF 872 - Ownership of shares – 75% or moreOE
  • 518
    icon of address 182 Riverford Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123 GBP2024-01-31
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 910 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 531 - Ownership of shares – 75% or moreOE
  • 519
    icon of address 6 Westgate Avenue, Westgate Avenue, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 1293 - Director → ME
    icon of calendar 2013-05-07 ~ dissolved
    IIF 1143 - Secretary → ME
  • 520
    icon of address Eghosakeke, 6 Westgate Avenue, 6 Westgate Avenue 6 Westgate Avenue, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 1294 - Director → ME
  • 521
    icon of address 101a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 860 - Director → ME
  • 522
    icon of address 85b Barley Lane, Goodmayes, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 389 - Director → ME
  • 523
    icon of address 15 Hudson Rd, Handsworth Wood, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 947 - Director → ME
    icon of calendar 2021-03-20 ~ dissolved
    IIF 1121 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 619 - Has significant influence or controlOE
  • 524
    icon of address 6 Freshfield Road, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 1252 - Director → ME
  • 525
    SOLYTIX LIMITED - 2011-03-29
    icon of address 6 Freshfield Road, Shirley, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 1251 - Director → ME
    icon of calendar 2009-03-03 ~ dissolved
    IIF 875 - Secretary → ME
  • 526
    W & A DISTRIBUTION LTD - 2024-07-04
    icon of address 32a Albion Street, Castleford, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 495 - Right to appoint or remove directorsOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Ownership of shares – 75% or moreOE
  • 527
    icon of address 13 Cannon Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 1241 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 1238 - Right to appoint or remove directorsOE
    IIF 1238 - Ownership of voting rights - 75% or moreOE
    IIF 1238 - Ownership of shares – 75% or moreOE
  • 528
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 1286 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF 1282 - Right to appoint or remove directorsOE
    IIF 1282 - Ownership of voting rights - 75% or moreOE
    IIF 1282 - Ownership of shares – 75% or moreOE
  • 529
    HEFTY1 LIMITED - 2021-04-21
    icon of address Sas Consultancy, 220 Wards Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Ownership of shares – 75% or moreOE
  • 530
    icon of address 19 Golden Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 1222 - Director → ME
  • 531
    icon of address 22 Thomas Gill Pavilion Fullerton Place, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 1255 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 1220 - Has significant influence or controlOE
  • 532
    icon of address 22 Thomas Gill Pavilion, Fullerton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 1256 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 1219 - Has significant influence or controlOE
  • 533
    icon of address 209-211 Seabank Road, Wallasey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 807 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 534
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 1204 - Director → ME
    icon of calendar 2021-02-16 ~ dissolved
    IIF 1173 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 1109 - Right to appoint or remove directorsOE
    IIF 1109 - Ownership of voting rights - 75% or moreOE
    IIF 1109 - Ownership of shares – 75% or moreOE
  • 535
    icon of address 13 Portland Road, Birmingham, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,669 GBP2020-07-31
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 536
    icon of address Doshi & Co, Windsor House 1270 London Road, 1st Floor, London, Norbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 329 - Director → ME
  • 537
    icon of address 13 Portland Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 538
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,124 GBP2021-11-24
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 539
    icon of address 24 Finney Well Close, Bilston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    416,767 GBP2018-08-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 540
    JOBS INTERNATIONAL LIMITED - 2024-01-22
    icon of address F3 F3 Gateway House, Old Hall Road, Wirral, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 815 - Director → ME
  • 541
    icon of address 63 Prune Park Lane, Jhs, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 542
    icon of address 27 Dells Close, Chingford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,054 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 569 - Director → ME
  • 543
    icon of address Ahmed Mahmoud Ste 96743, Unit 5 Atlas Road, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 1299 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 1307 - Right to appoint or remove directorsOE
    IIF 1307 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1307 - Ownership of shares – More than 25% but not more than 50%OE
  • 544
    icon of address 75 Stubby Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 545
    icon of address Red Lion Witley Road, Holt Heath, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 951 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 623 - Right to appoint or remove directorsOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
    IIF 623 - Ownership of shares – 75% or moreOE
  • 546
    icon of address Suitye-8018 Moat House 54 Bloomfield Avenue, Belfast, North Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 1012 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 873 - Ownership of voting rights - 75% or moreOE
    IIF 873 - Right to appoint or remove directorsOE
    IIF 873 - Ownership of shares – 75% or moreOE
  • 547
    icon of address 4385, 15379955 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 572 - Right to appoint or remove directorsOE
    IIF 572 - Ownership of shares – 75% or moreOE
    IIF 572 - Ownership of voting rights - 75% or moreOE
  • 548
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 725 - Right to appoint or remove directorsOE
    IIF 725 - Ownership of voting rights - 75% or moreOE
    IIF 725 - Ownership of shares – 75% or moreOE
  • 549
    icon of address 44 Horsewell Road, Cranbrook, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 571 - Right to appoint or remove directorsOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Ownership of shares – 75% or moreOE
  • 550
    CHOBA & COMPANY LTD - 2022-07-25
    icon of address 26 Longridge Lane, Southall, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 551
    icon of address 46 Syon Lane, Osterley, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,451 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 956 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 535 - Ownership of shares – 75% or moreOE
  • 552
    TEMPSMART LIMITED - 2023-04-19
    icon of address F3 Gateway House, Wirral, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 553
    icon of address 2a Connaught Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 1245 - Director → ME
  • 554
    icon of address Ground Floor Room 3 65a Mason Street, Edge Hill, Liverpool, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 1016 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 1008 - Right to appoint or remove directorsOE
    IIF 1008 - Ownership of voting rights - 75% or moreOE
    IIF 1008 - Ownership of shares – 75% or moreOE
  • 555
    icon of address Unit 6, Citygate, Roscoe Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 556
    icon of address Unit 6, Citygate, Roscoe Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 557
    icon of address F3, Gateway House Old Hall Road, Bromborough, Wirral, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 816 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
  • 558
    icon of address 15 Bryony Place, Conniburrow, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 1075 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 1266 - Right to appoint or remove directorsOE
    IIF 1266 - Ownership of voting rights - 75% or moreOE
    IIF 1266 - Ownership of shares – 75% or moreOE
  • 559
    icon of address 39a Carlyle Avenue, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    554 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 912 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Ownership of shares – 75% or moreOE
  • 560
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 1280 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 1272 - Right to appoint or remove directorsOE
    IIF 1272 - Ownership of voting rights - 75% or moreOE
    IIF 1272 - Ownership of shares – 75% or moreOE
  • 561
    icon of address Alan Gordon Engineering, George Street, Chorley, Lancashire, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 93 - Has significant influence or controlOE
  • 562
    icon of address 1-2 Church Street, Rhymney, Tredegar, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 563
    icon of address 15 Baron Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 709 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 564
    icon of address 3 Brisbane Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 565
    icon of address 2 Cossington Street, Leicester, Leicestershre, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 989 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 1050 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 566
    icon of address 109b High Street, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 567
    icon of address Spiro Neil, 109b High Street, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 568
    icon of address 960 Capability Green, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    498,475 GBP2024-04-30
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 296 - Ownership of shares – 75% or moreOE
  • 569
    icon of address Unit 7 Dukes Court, Wellington Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 318 - Director → ME
  • 570
    icon of address Spiro Neil, 109b High Street, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 571
    UK TRAINING & PROFESSIONALISM LTD - 2017-10-13
    icon of address Tcbc Offices, 82 London Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-06 ~ dissolved
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1181 - Ownership of shares – More than 25% but not more than 50%OE
  • 572
    icon of address 29 Summerfield Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 388 - Director → ME
  • 573
    icon of address 133 Kenpas Highway, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 574
    icon of address 4385, 15135511 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 1071 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 868 - Ownership of shares – 75% or moreOE
    IIF 868 - Right to appoint or remove directorsOE
    IIF 868 - Ownership of voting rights - 75% or moreOE
  • 575
    icon of address 26 Longridge Lane, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ 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
  • 576
    icon of address 127 Hurcott Road, Kidderminster, Worcestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-01 ~ now
    IIF 730 - Secretary → ME
  • 577
    UNSEEN DREAM LTD - 2011-01-21
    icon of address Rear No 2, Glenthorne Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,143 GBP2024-10-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 578
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 428 - Ownership of shares – More than 25% but not more than 50%OE
  • 579
    icon of address 6 Riseholme Close, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 1212 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 1198 - Right to appoint or remove directorsOE
    IIF 1198 - Ownership of voting rights - 75% or moreOE
    IIF 1198 - Ownership of shares – 75% or moreOE
  • 580
    icon of address 133 Kenpas Highway, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 581
    icon of address 65 Bedford Street South, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 423 - Director → ME
  • 582
    icon of address 2 Ireton Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 271 - Has significant influence or controlOE
  • 583
    icon of address 2 Ireton Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 584
    icon of address 2 Wheeleys Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 585
    icon of address 2 Chestnut Close, West Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 1129 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 686 - Ownership of shares – 75% or moreOE
  • 586
    icon of address Unit 1804 South Bank Tower, 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 728 - Right to appoint or remove directorsOE
    IIF 728 - Ownership of voting rights - 75% or moreOE
    IIF 728 - Ownership of shares – 75% or moreOE
  • 587
    icon of address 5 The Interchange, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 588
    icon of address 63a Prune Park Lane, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 750 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 232 - Right to appoint or remove membersOE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 232 - Right to surplus assets - More than 25% but not more than 50%OE
  • 589
    icon of address 56 Potters Green Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 590
    icon of address 8 Clements Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 733 - Director → ME
    icon of calendar 2013-05-17 ~ dissolved
    IIF 1057 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
  • 591
    LAL10 LTD - 2022-11-14
    icon of address 32a Albion Street, Castleford, Wesy Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,420 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-10-02 ~ now
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 592
    icon of address Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,312 GBP2024-03-31
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 593
    icon of address 182 Riverford Road, Shawlands, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 582 - Ownership of shares – 75% or moreOE
  • 594
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 862 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 738 - Right to appoint or remove directorsOE
    IIF 738 - Ownership of voting rights - 75% or moreOE
    IIF 738 - Ownership of shares – 75% or moreOE
  • 595
    XBITE LTD
    - now
    JDS51 LIMITED - 2022-07-18
    icon of address 32a Albion Street, Castleford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,894 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Ownership of shares – 75% or moreOE
  • 596
    icon of address 29437 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 705 - Right to appoint or remove directorsOE
    IIF 705 - Ownership of voting rights - 75% or moreOE
    IIF 705 - Ownership of shares – 75% or moreOE
  • 597
    icon of address 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 1149 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 1162 - Ownership of voting rights - 75% or moreOE
    IIF 1162 - Right to appoint or remove directorsOE
    IIF 1162 - Ownership of shares – 75% or moreOE
  • 598
    icon of address 5 Sidney Place, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 1089 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 1042 - Right to appoint or remove directorsOE
    IIF 1042 - Ownership of voting rights - 75% or moreOE
    IIF 1042 - Ownership of shares – 75% or moreOE
  • 599
    icon of address 23 Room Block A Foss Studio 32 Lawrence Street, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 1091 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 1115 - Right to appoint or remove directorsOE
    IIF 1115 - Ownership of voting rights - 75% or moreOE
    IIF 1115 - Ownership of shares – 75% or moreOE
  • 600
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 1290 - Director → ME
    icon of calendar 2024-11-01 ~ now
    IIF 1211 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 1287 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1287 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1287 - Right to appoint or remove directorsOE
  • 601
    icon of address 003 House B2, Oliver Sheldon Court, Goodricke College, Deramore Lane, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 1152 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 1165 - Right to appoint or remove directorsOE
    IIF 1165 - Ownership of voting rights - 75% or moreOE
    IIF 1165 - Ownership of shares – 75% or moreOE
  • 602
    icon of address 19 Guillemot Way, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 1150 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF 1163 - Right to appoint or remove directorsOE
    IIF 1163 - Ownership of voting rights - 75% or moreOE
    IIF 1163 - Ownership of shares – 75% or moreOE
  • 603
    icon of address 142 The Stephenson Building Station Place, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 1151 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 1164 - Right to appoint or remove directorsOE
    IIF 1164 - Ownership of voting rights - 75% or moreOE
    IIF 1164 - Ownership of shares – 75% or moreOE
  • 604
    icon of address 109 Cashmere House 37 Leman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 1145 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 1134 - Ownership of shares – 75% or moreOE
    IIF 1134 - Ownership of voting rights - 75% or moreOE
    IIF 1134 - Right to appoint or remove directorsOE
  • 605
    icon of address 170 Smithdown Lane, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 1007 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ dissolved
    IIF 988 - Right to appoint or remove directorsOE
    IIF 988 - Ownership of voting rights - 75% or moreOE
    IIF 988 - Ownership of shares – 75% or moreOE
Ceased 135
  • 1
    icon of address 88 Moxley Road, Darlaston, Wednesbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    196,205 GBP2025-03-31
    Officer
    icon of calendar 2019-07-15 ~ 2020-09-13
    IIF 994 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ 2025-02-15
    IIF 707 - Ownership of shares – More than 50% but less than 75% OE
    IIF 707 - Right to appoint or remove directors OE
  • 2
    icon of address Longley Edge, Doncaster Road, Wakefield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169,210 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-09-16 ~ 2022-03-21
    IIF 63 - Has significant influence or control OE
  • 3
    icon of address Aisatu Corneh, 76 Free Town Close, Manchester, Lancashire
    Active Corporate
    Officer
    icon of calendar 2014-01-23 ~ 2015-03-07
    IIF 1295 - Director → ME
  • 4
    icon of address 58 Eaton Place, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-24 ~ 2025-05-08
    IIF 839 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ 2025-05-09
    IIF 498 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 498 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    icon of address 6-7 Ellerton Walk, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-12 ~ 2018-05-26
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2020-01-17
    IIF 183 - Has significant influence or control OE
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
  • 6
    ABU BAKR ACADEMY LTD - 2019-10-15
    icon of address Spiersbridge House Spierbridge Business Park, 1 Spiersbridge Way, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-29 ~ 2020-11-20
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2020-11-20
    IIF 743 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 41 Brent Avenue, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-11 ~ 2020-11-20
    IIF 736 - Director → ME
  • 8
    icon of address Unit 4 The Bridge Business Centre, Southall, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ 2018-05-16
    IIF 882 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2018-05-16
    IIF 576 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 576 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    605,071 GBP2021-02-28
    Officer
    icon of calendar 2020-02-10 ~ 2021-12-10
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2021-06-10
    IIF 51 - Ownership of shares – 75% or more OE
  • 10
    JDS45 LIMITED - 2020-06-24
    icon of address Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,250 GBP2021-01-31
    Officer
    icon of calendar 2020-01-13 ~ 2022-06-01
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2022-06-01
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 11
    ALL EUROPEAN BANGLADESH ASSOCIATION UK - 2018-11-05
    ALL EUROPEAN BANGLADESHI ASSOCIATION UK LTD - 2018-11-19
    icon of address 153 Tollgate Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-10-03 ~ 2022-03-11
    IIF 553 - Director → ME
  • 12
    ALLOURA NATURAL PRODUCT UK LIMITED - 2018-01-26
    icon of address 7 Blandford Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-08 ~ 2019-03-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 13
    icon of address Southview, Bath Road, Stonehouse, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-12 ~ 2014-12-11
    IIF 737 - Director → ME
  • 14
    icon of address Adams & Moore House, Instone Road, Dartford, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ 2022-01-01
    IIF 1249 - Director → ME
  • 15
    icon of address Phoenix House, Foxwood Road, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ 2023-10-01
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-10-01
    IIF 637 - Right to appoint or remove directors OE
    IIF 637 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 637 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ 2024-05-07
    IIF 1076 - Director → ME
  • 17
    icon of address Phoenix House Dunston Trading Estate, Foxwood Road, Chesterfield, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-08-06 ~ 2023-11-01
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2023-08-06 ~ 2023-11-01
    IIF 634 - Ownership of voting rights - 75% or more OE
    IIF 634 - Right to appoint or remove directors OE
    IIF 634 - Ownership of shares – 75% or more OE
  • 18
    icon of address 35 First Floor Office, Montpelier Road, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2007-03-01
    IIF 696 - Director → ME
  • 19
    icon of address 4 Greenway Drive, Bradford, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,982 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-02-03 ~ 2022-03-21
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TAYEMM3 LIMITED - 2008-10-09
    icon of address Synergy House Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,728 GBP2024-06-30
    Officer
    icon of calendar 2018-04-30 ~ 2024-06-04
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2025-04-03
    IIF 638 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 33 Springfield Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ 2017-06-30
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-06-30
    IIF 217 - Ownership of shares – 75% or more OE
  • 22
    BOURNEMOUTH ORCHESTRAS - 2002-04-23
    WESTERN ORCHESTRAL SOCIETY LIMITED(THE) - 1991-05-30
    icon of address 2 Seldown Lane, Poole
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-01-25 ~ 2017-07-27
    IIF 662 - Director → ME
  • 23
    icon of address 46 Syon Lane, Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ 2015-11-17
    IIF 407 - Director → ME
  • 24
    icon of address Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-24 ~ 2025-05-08
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ 2024-12-24
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
  • 25
    icon of address Interchange House Howard Way, Newport Pagnell, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,021 GBP2020-07-31
    Officer
    icon of calendar 2015-07-14 ~ 2016-08-19
    IIF 895 - Director → ME
  • 26
    icon of address 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2006-06-07
    IIF 729 - Secretary → ME
  • 27
    icon of address 84 Dropmore Road, Burnham, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-16 ~ 2022-11-07
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ 2022-11-07
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    CHILDS PLAY CLOTHING LIMITED - 2013-03-15
    icon of address Unit 5, Orion Park, Messina Way, Dagenham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    810,444 GBP2024-12-31
    Officer
    icon of calendar 2012-05-22 ~ 2025-06-24
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2025-06-24
    IIF 516 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 516 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-09 ~ 2025-04-20
    IIF 820 - Director → ME
  • 30
    icon of address 23 Belmont Park Holymoor Road, Holymoorside, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-05 ~ 2023-10-01
    IIF 557 - Director → ME
  • 31
    DARUL IFTA SCOTLAND LTD - 2019-10-15
    icon of address Spiersbridge House Spierbridge Business Park, 1 Spiersbridge Way, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-29 ~ 2020-11-20
    IIF 735 - Director → ME
  • 32
    SELLERWARE LIMITED - 2021-11-23
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-26 ~ 2024-12-20
    IIF 1226 - Director → ME
    icon of calendar 2021-05-06 ~ 2025-01-05
    IIF 1170 - Secretary → ME
  • 33
    icon of address 93 Piper Way, Ilford, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-27 ~ 2021-05-14
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 34
    icon of address 107 Thorne Road, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ 2011-05-06
    IIF 1052 - Secretary → ME
  • 35
    icon of address 21-25 Sedgley Street, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-11-05 ~ 2010-09-08
    IIF 654 - Director → ME
  • 36
    icon of address 26 Leagrave Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-03 ~ 2016-07-07
    IIF 780 - Director → ME
    icon of calendar 2014-01-08 ~ 2015-02-02
    IIF 365 - Director → ME
  • 37
    RIYAH CONSTRUCTION LIMITED - 2011-10-19
    icon of address 30 Burton Road, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ 2011-02-03
    IIF 796 - Director → ME
  • 38
    icon of address 114 Argyle Avenue, Whitton, Hounslow, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-11-20 ~ 2019-12-01
    IIF 1284 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2019-12-01
    IIF 1265 - Right to appoint or remove directors OE
    IIF 1265 - Ownership of voting rights - 75% or more OE
    IIF 1265 - Ownership of shares – 75% or more OE
  • 39
    icon of address 71 Chadwell Heath Lane, Romford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-08 ~ 2024-04-22
    IIF 194 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    icon of address Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-26 ~ 2025-03-12
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2024-12-18
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-26 ~ 2025-03-12
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2024-12-18
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    EDGE JS AND DS LIMITED - 2018-03-19
    icon of address Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-26 ~ 2025-03-12
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2024-12-18
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    WHITE LABEL FASHION LIMITED - 2018-03-16
    icon of address 32a Albion Street, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    619,114 USD2024-12-31
    Person with significant control
    icon of calendar 2017-02-09 ~ 2018-02-25
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    EURO DOUBLE GLAZING LIMITED - 2019-08-30
    EUROGLAZING (DERBY) LIMITED - 2019-08-28
    EURO DOUBLE GLAZING DERBY LIMITED - 2019-10-22
    icon of address Unit 9 & 10, Meridian Business Centre, Coronation Street, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,290 GBP2024-02-29
    Officer
    icon of calendar 2007-04-29 ~ 2019-07-17
    IIF 954 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-17
    IIF 161 - Ownership of shares – More than 50% but less than 75% OE
  • 45
    icon of address Ys Associates Ltd, Viglen House, 368 Alperton Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-16 ~ 2010-06-20
    IIF 355 - Director → ME
  • 46
    icon of address Hunter House 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2006-04-03
    IIF 595 - Director → ME
  • 47
    icon of address 31 Parkview Close, Exhall, Coventry, West Midland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ 2016-08-01
    IIF 280 - Director → ME
  • 48
    icon of address 24 Trinity House Heather Park Drive, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2012-06-18
    IIF 795 - Director → ME
  • 49
    icon of address 73 Baylis Road, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-15 ~ 2022-01-31
    IIF 203 - Director → ME
  • 50
    icon of address 13 Portland Road, Edgbaston, Birmingham, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ 2009-10-23
    IIF 341 - Director → ME
  • 51
    icon of address Suite 101 & 102 Liverpool Road, Empire Way Business Park, Burnley
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    350,863 GBP2021-03-31
    Officer
    icon of calendar 2008-09-05 ~ 2010-03-11
    IIF 435 - Director → ME
    icon of calendar 2008-09-05 ~ 2010-03-11
    IIF 1054 - Secretary → ME
  • 52
    icon of address Maddison House Suite 145, Maddison House, 226 High Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ 2011-09-27
    IIF 824 - Director → ME
    icon of calendar 2010-11-24 ~ 2011-01-10
    IIF 823 - Director → ME
  • 53
    ATHWAL BUILDS LTD - 2024-11-18
    icon of address 24 Cleveland Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,171 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ 2024-10-01
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ 2024-10-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 54
    icon of address 965 Weston Road, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-10-01 ~ 2024-12-01
    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
  • 55
    icon of address 965 Weston Road, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    182,540 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-30 ~ 2024-12-01
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    BRISLINGTON TRADECO LIMITED - 2024-12-30
    icon of address Huboo 4 Vertex Park, Oakwood Drive, Bristol, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2024-12-18 ~ 2025-05-08
    IIF 443 - Director → ME
  • 57
    icon of address Unit 770, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ 2023-12-09
    IIF 1021 - Director → ME
  • 58
    icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-23 ~ 2024-06-01
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    icon of address 15 Brocklehurst Piece, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-27 ~ 2018-02-01
    IIF 555 - Director → ME
  • 60
    icon of address Units 1-3 Sheepbridge Lane, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2023-10-01
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-10-01
    IIF 635 - Right to appoint or remove directors OE
    IIF 635 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 635 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    icon of address 3a Botwell Lane, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ 2023-04-10
    IIF 608 - Director → ME
    icon of calendar 2021-09-22 ~ 2022-05-17
    IIF 674 - Director → ME
    icon of calendar 2020-02-12 ~ 2020-04-12
    IIF 609 - Director → ME
    icon of calendar 2016-11-30 ~ 2019-11-21
    IIF 610 - Director → ME
    icon of calendar 2023-07-17 ~ 2024-05-02
    IIF 606 - Director → ME
    icon of calendar 2024-09-12 ~ 2025-04-16
    IIF 607 - Director → ME
  • 62
    icon of address 3 Pembroke Way, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-25 ~ 2022-11-18
    IIF 353 - Director → ME
  • 63
    ASSURED CHILDCARE LIMITED - 2011-02-07
    J SHAW PARTNERSHIP LIMITED - 2010-06-01
    icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52 GBP2017-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2016-02-22
    IIF 1223 - Director → ME
  • 64
    icon of address 32a Albion Street, Castleford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-12 ~ 2024-07-13
    IIF 844 - Director → ME
  • 65
    icon of address 219 Newbury Lane, Oldbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ 2022-09-01
    IIF 691 - Director → ME
    icon of calendar 2020-06-16 ~ 2021-09-01
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2021-09-01
    IIF 210 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-01 ~ 2022-09-01
    IIF 211 - Ownership of shares – 75% or more OE
  • 66
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-17 ~ 2024-10-31
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2024-10-31
    IIF 294 - Ownership of shares – 75% or more OE
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Right to appoint or remove directors OE
  • 67
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ 2015-08-10
    IIF 793 - Director → ME
  • 68
    icon of address 23 Finchley Road, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ 2020-07-09
    IIF 877 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2020-07-09
    IIF 522 - Ownership of shares – 75% or more OE
  • 69
    icon of address 132 Bacchus Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ 2022-04-27
    IIF 920 - Director → ME
  • 70
    icon of address Office 4081 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ 2023-05-26
    IIF 678 - Director → ME
  • 71
    icon of address Unit 5, Oak Court Crystal Drive, Sandwell Business Park, Smethwick, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-08-03 ~ 2018-08-19
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-19
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 72
    icon of address 1 Paddington Village, Edge Hill, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-28 ~ 2023-11-30
    IIF 1024 - Director → ME
  • 73
    icon of address Office 772 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ 2023-05-08
    IIF 676 - Director → ME
  • 74
    icon of address 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,830 GBP2019-03-31
    Officer
    icon of calendar 2019-10-11 ~ 2020-02-24
    IIF 1224 - Director → ME
  • 75
    icon of address 11 Providence Lane, Harlington, Hayes, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-04-11 ~ 2025-07-28
    IIF 768 - Director → ME
  • 76
    icon of address 21-27 Milk Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-12 ~ 2018-09-01
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2018-09-01
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Ownership of shares – 75% or more OE
  • 77
    icon of address 4385, 14919363 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ 2023-11-29
    IIF 1096 - Director → ME
  • 78
    icon of address House No 109 Minterne Waye, Hayes, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ 2024-03-12
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ 2024-03-12
    IIF 530 - Ownership of voting rights - 75% or more OE
    IIF 530 - Ownership of shares – 75% or more OE
  • 79
    icon of address 4385, 15009778 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ 2024-10-09
    IIF 679 - Director → ME
  • 80
    icon of address 5 Martins Lane, Wallasey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-08 ~ 2017-03-08
    IIF 813 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-03-08
    IIF 268 - Right to appoint or remove directors OE
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 268 - Ownership of shares – 75% or more OE
  • 81
    icon of address 151 Rolfe Street Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-10 ~ 2017-12-13
    IIF 648 - Director → ME
  • 82
    icon of address Denim House, 32a Albion Street, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,970 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-15
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    KNIGHTSBRIDGE CAR COLLECTION LTD - 2021-02-01
    icon of address 4385, 10280662 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -474,502 GBP2024-07-31
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-01
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2023-02-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 84
    icon of address 1030 London Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ 2011-09-22
    IIF 879 - Director → ME
  • 85
    icon of address 29533 Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ 2023-03-01
    IIF 1083 - Director → ME
    icon of calendar 2024-07-25 ~ 2024-09-25
    IIF 1014 - Director → ME
    icon of calendar 2023-03-01 ~ 2023-03-01
    IIF 1013 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 2023-03-01
    IIF 984 - Ownership of shares – 75% or more OE
    IIF 984 - Ownership of voting rights - 75% or more OE
    IIF 984 - Right to appoint or remove directors OE
  • 86
    icon of address 4385, 14598153 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-01-17 ~ 2023-01-30
    IIF 943 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 943 - Right to appoint or remove directors OE
    IIF 943 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    icon of address 69 Honeybourne Way, Willenhall, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ 2022-06-16
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2022-06-16
    IIF 526 - Ownership of shares – 75% or more OE
  • 88
    icon of address 57 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ 2016-08-26
    IIF 898 - Director → ME
  • 89
    icon of address 58 Eaton Place, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ 2025-05-08
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ 2025-05-09
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Right to appoint or remove directors OE
  • 90
    icon of address Market Place Properties, Bridge End, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ 2022-01-21
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ 2022-01-21
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    icon of address 100 Silverleigh Road, Thornton Heath, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ 2025-04-05
    IIF 905 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2025-04-01
    IIF 528 - Right to appoint or remove directors OE
    IIF 528 - Ownership of voting rights - 75% or more OE
    IIF 528 - Ownership of shares – 75% or more OE
  • 92
    icon of address 1 Bath Lane Cottages, Friar Mill Bath Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ 2018-06-19
    IIF 480 - Director → ME
  • 93
    icon of address Unit 32b, Wensum Point, Whiffler Road, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ 2018-02-26
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2018-06-19
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-10 ~ 2018-02-26
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2018-06-19
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    icon of address 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,586 GBP2020-12-31
    Officer
    icon of calendar 2017-01-09 ~ 2018-06-19
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2018-06-19
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    icon of address 277a Unit-4 (floor-2) Green Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ 2025-03-18
    IIF 665 - Director → ME
  • 97
    icon of address 6 Tavistock Street, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ 2025-03-28
    IIF 1247 - Director → ME
  • 98
    icon of address 2nd Floor, Bollin House, Bollin Walk, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -186,577 GBP2021-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2018-01-02
    IIF 1191 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2018-01-02
    IIF 1033 - Has significant influence or control OE
  • 99
    icon of address 1177 Coventry Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ 2023-05-24
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2023-05-24
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 100
    icon of address The Town Hall Business Centre, High Street East, Wallsend, North Tyneside, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    381,205 GBP2024-04-30
    Officer
    icon of calendar 2018-02-26 ~ 2018-08-23
    IIF 833 - Director → ME
  • 101
    icon of address 2 Cinnaminta Road, Headington, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,626 GBP2020-01-28
    Officer
    icon of calendar 2018-01-08 ~ 2018-11-01
    IIF 431 - Director → ME
    icon of calendar 2016-09-01 ~ 2018-01-08
    IIF 432 - Director → ME
    icon of calendar 2016-04-20 ~ 2017-01-01
    IIF 235 - Director → ME
    icon of calendar 2018-11-01 ~ 2020-07-02
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-01-08
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-17 ~ 2020-07-02
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 102
    icon of address 49 Duddingston Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2024-05-23
    IIF 540 - Director → ME
  • 103
    icon of address 10 Harborne Road Harborne Road, 2nd Floor, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ 2019-02-15
    IIF 949 - Director → ME
    icon of calendar 2017-01-25 ~ 2019-02-15
    IIF 1122 - Secretary → ME
  • 104
    icon of address 65 Bedford Street South, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ 2014-10-20
    IIF 236 - Director → ME
  • 105
    icon of address 36 Fox Dene Fox Dene, Godalming, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-15 ~ 2021-03-19
    IIF 226 - Director → ME
  • 106
    ENGINE CENTER UK LTD - 2018-02-28
    PUREWAL LOGISTICS LTD - 2017-10-12
    icon of address 21-27 Milk Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,712 GBP2017-08-31
    Officer
    icon of calendar 2019-04-11 ~ 2020-10-16
    IIF 719 - Director → ME
    icon of calendar 2017-10-11 ~ 2019-04-02
    IIF 714 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2019-04-02
    IIF 215 - Ownership of shares – 75% or more OE
    icon of calendar 2019-04-11 ~ 2020-10-16
    IIF 682 - Right to appoint or remove directors OE
    IIF 682 - Ownership of shares – 75% or more OE
  • 107
    icon of address 1 Oaklea Avenue, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-29 ~ 2023-01-20
    IIF 418 - Director → ME
  • 108
    icon of address 139 North Hyde Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-27 ~ 2025-06-23
    IIF 889 - Director → ME
    icon of calendar 2021-07-08 ~ 2021-07-08
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2021-07-08
    IIF 575 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 575 - Ownership of shares – More than 25% but not more than 50% OE
  • 109
    icon of address 61 Bury Park Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2014-10-30
    IIF 917 - Director → ME
  • 110
    RIMMY RAVIRAJ COMPANY LIMITED - 2018-11-12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-30 ~ 2019-08-13
    IIF 787 - Director → ME
  • 111
    icon of address 68 Neachells Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ 2024-05-13
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2024-05-14
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of voting rights - 75% or more OE
  • 112
    icon of address 415-416 Stourport Road, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,002 GBP2024-07-31
    Officer
    icon of calendar 2015-07-25 ~ 2019-01-01
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 185 - Ownership of shares – 75% or more OE
  • 113
    TATA WORKFORCE LTD - 2012-09-28
    icon of address 67 Uppingham Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ 2012-07-31
    IIF 772 - Director → ME
  • 114
    icon of address 2 Cinnaminta Road, Headington, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,314 GBP2024-02-29
    Officer
    icon of calendar 2019-02-04 ~ 2023-04-03
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2023-04-03
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 115
    icon of address 1 Talbot Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ 2017-05-15
    IIF 1126 - Director → ME
  • 116
    icon of address 36 Nithsdale Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-21 ~ 2011-02-21
    IIF 695 - Director → ME
  • 117
    OUR LADY'S HIGH SCHOOL EFFURUN OLD GIRLS ALUMNI UK CHAPTER LTD - 2025-06-24
    icon of address 55 Elmgrove Point 77 Walmer Terrace, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-03 ~ 2024-11-11
    IIF 1135 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2024-11-11
    IIF 1281 - Has significant influence or control as a member of a firm OE
    IIF 1281 - Has significant influence or control OE
    IIF 1281 - Has significant influence or control over the trustees of a trust OE
  • 118
    icon of address 63 Prune Park Lane, Allerton, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ 2025-06-20
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ 2025-06-20
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
  • 119
    icon of address Unit 374 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 677 - Director → ME
  • 120
    icon of address 45 Acacia Avenue, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ 2022-12-16
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2022-12-16
    IIF 196 - Ownership of shares – 75% or more OE
  • 121
    icon of address 22 Thomas Gill Pavilion Fullerton Place, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ 2019-02-11
    IIF 1117 - Secretary → ME
  • 122
    icon of address 49 Duddingston Crescent 49 Duddingston Crescent, Edinburgh, Scotland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ 2017-04-21
    IIF 591 - Director → ME
  • 123
    icon of address 2 The Parade Shops, Brewood Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-10 ~ 2023-05-19
    IIF 902 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ 2023-05-19
    IIF 580 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 580 - Ownership of shares – More than 25% but not more than 50% OE
  • 124
    icon of address Bramble Cottage High Street, Arlingham, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2013-11-18
    IIF 1225 - Director → ME
  • 125
    icon of address Suitye-8018 Moat House 54 Bloomfield Avenue, Belfast, North Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ 2023-12-10
    IIF 1011 - Director → ME
  • 126
    HEYWOOD DISTRIBUTION LTD - 2025-05-29
    icon of address Thomas Storey Fabrications Stainburn Road, Openshaw, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-26 ~ 2025-06-04
    IIF 307 - Right to appoint or remove directors OE
    IIF 307 - Ownership of voting rights - 75% or more OE
    IIF 307 - Ownership of shares – 75% or more OE
  • 127
    icon of address Synergy House Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    217,203 GBP2024-06-30
    Officer
    icon of calendar 2018-04-30 ~ 2024-06-04
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2023-12-05
    IIF 636 - Ownership of shares – More than 25% but not more than 50% OE
  • 128
    icon of address 13 Marlborough Court, New Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    748 GBP2021-10-31
    Officer
    icon of calendar 2020-01-20 ~ 2020-06-23
    IIF 319 - Director → ME
  • 129
    icon of address Unit 7 Dukes Court, Wellington Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ 2022-03-31
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2020-03-12
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-03-12 ~ 2022-03-31
    IIF 293 - Ownership of shares – More than 25% but not more than 50% OE
  • 130
    icon of address 960 Capability Green, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    498,475 GBP2024-04-30
    Officer
    icon of calendar 2008-04-25 ~ 2009-06-01
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-12-17
    IIF 58 - Ownership of shares – 75% or more OE
  • 131
    icon of address 7 Bell Yard, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,826,230 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-15
    IIF 427 - Right to appoint or remove directors OE
  • 132
    icon of address 2 Kitchener Road, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ 2010-09-30
    IIF 708 - Director → ME
    icon of calendar 2010-07-28 ~ 2010-09-30
    IIF 1055 - Secretary → ME
  • 133
    IVERLEY HAULAGE LTD - 2023-10-04
    icon of address 79 Constance Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ 2017-12-14
    IIF 1188 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ 2017-12-14
    IIF 1103 - Ownership of shares – 75% or more OE
  • 134
    icon of address 29437 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ 2023-11-02
    IIF 1148 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ 2023-11-02
    IIF 1108 - Ownership of shares – 75% or more OE
    IIF 1108 - Right to appoint or remove directors OE
    IIF 1108 - Ownership of voting rights - 75% or more OE
  • 135
    icon of address 109 Cashmere House 37 Leman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-01-25
    IIF 1146 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-01-25
    IIF 987 - Right to appoint or remove directors OE
    IIF 987 - Ownership of voting rights - 75% or more OE
    IIF 987 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.