logo
explain how to read the page

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

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

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

Ibrahim, Ashraf

    Related profiles found in government register
  • Ibrahim, Ashraf
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ibrahim, Ashraf
    Egyptian ceo born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Aqar St - Madinat Al Riyadh Abu Dhabi, Uae., Abu Dhabi, 00000, United Arab Emirates

      IIF 120
    • 80a Ruskin Avenue, Welling, England, Da16 3qq, London, 0000, England

      IIF 121
    • 80a Ruskin Avenue, Welling, England, Da16 3qq, London, DA16 3QQ, England

      IIF 122 IIF 123 IIF 124
  • Ibrahim, Ashraf
    Egyptian ceo & owner born in September 1994

    Resident in United Arab Emirates

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

      IIF 127
  • Mohamed, Ashraf
    Egyptian manager born in September 1994

    Resident in United Arab Emirates

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

      IIF 128
  • Ibrahim, Ashraf Mohammed
    Egyptian owner born in September 1994

    Resident in United Arab Emirates

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

      IIF 129
  • Ibrahim, Mohamed
    Egyptian brand manager born in February 1988

    Resident in United Arab Emirates

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

      IIF 130
  • Ibrahim, Ashraf
    East Timorese born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Al Radef St , Madinat Al , 67 Riyad , Abu Dhbai, Abu Dhabi, 24071, United Arab Emirates

      IIF 131
  • Ibrahim, Ashraf
    East Timorese ceo born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ibrahim, Mohamed
    Indian director born in March 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 140
  • Ismail, Mohamed
    Egyptian co-founder & director born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 902, Abu Baker St Nouf Tower - Clock Tower, Deira, Dubai, 23150, United Arab Emirates

      IIF 141
  • Mohamed, Ahmed
    Egyptian director born in July 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 304 - Al Thamam 14, Remraam, Dubai, United Arab Emirates

      IIF 142
  • Ahmed, Mohamed
    Egyptian born in June 1999

    Resident in United Arab Emirates

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

      IIF 143
  • Ashraf Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

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

      IIF 144 IIF 145 IIF 146
  • Ashraf Mohamed
    Egyptian born in September 1994

    Resident in United Arab Emirates

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

      IIF 147
  • Mr Ashraf Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ahmed, Mohamed
    Egyptian chief executive officer born in July 1978

    Resident in United Arab Emirates

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

      IIF 271
  • Ahmed Mohamed
    Egyptian born in July 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 304 - Al Thamam 14, Remraam, Dubai, United Arab Emirates

      IIF 272
  • Elawady, Mohamed
    Egyptian ceo & founder born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Mohamed Ismail, New Al Taawun St, Leena Tower 1201 Flat, Sharjah, Uae, 286, United Arab Emirates

      IIF 273
  • Mohamed Ahmed
    Egyptian born in July 1978

    Resident in United Arab Emirates

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

      IIF 274
  • Mr Mohamed Ahmed
    Egyptian born in June 1999

    Resident in United Arab Emirates

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

      IIF 275
  • Mr Mohamed Ismail
    Egyptian born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 902, Abu Baker St Nouf Tower - Clock Tower, Deira, Dubai, 23150, United Arab Emirates

      IIF 276
  • Abdelkarim Ibrahim, Mohamed
    Egyptian ceo born in January 1994

    Resident in United Arab Emirates

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

      IIF 277
  • Ibrahm, Mohamed
    Sudanese manager born in November 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Street 19 Villa 18, Al Sabkha Area, Sharjah, 43132, United Arab Emirates

      IIF 278
  • Mr Mohamed Elawady
    Egyptian born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Al Taawun St , Al Mamzar Plot No 469, Flat No 2401, Al Majaz, Sharjah, 11231, United Arab Emirates

      IIF 279
    • Mohamed Ismail, New Al Taawun St, Leena Tower 1201 Flat, Sharjah, Uae, 286, United Arab Emirates

      IIF 280
  • Ali Ahmed Ali, Mohamed
    Egyptian director born in March 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 15, St James Rd, Halifax, HX1 1YS, United Kingdom

      IIF 281
  • Ibrahim, Mohamed
    Egyptian director born in September 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Mohamed Ibrahim, Alfayha, Riyadh, 11543, Saudi Arabia

      IIF 282
  • Mr Mohamed Ibrahim
    Egyptian born in February 1988

    Resident in United Arab Emirates

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

      IIF 283
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian ceo born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian manager born in September 1994

    Resident in United Arab Emirates

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

      IIF 775
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian owner born in September 1994

    Resident in United Arab Emirates

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

      IIF 776 IIF 777
  • Ibrahim, Mohamed
    Egyptian born in September 1988

    Resident in United Kingdom

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

      IIF 778
  • Ibrahim, Mohamed Omar Mohamed
    Egyptian entrepreneur born in January 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, London, W1B 3HH, England

      IIF 779
  • Ibrahim, Mohamed, Dr
    Sudanese born in April 1995

    Resident in United Arab Emirates

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

      IIF 780
  • Mohamed, Ahmed
    Sudanese born in January 1993

    Resident in United Arab Emirates

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

      IIF 781
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in January 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Aqar St, Madinat Al Riyadh, Abu Dhabi, 00000, United Arab Emirates

      IIF 782
  • Ibrahim, Mohamed
    Egyptian engineer born in September 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • West London, Avenue Park, London, W28IQ, United Kingdom

      IIF 783
  • Ebrahim, Mohamed
    Egyptian born in March 1990

    Resident in Saudi Arabia

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

      IIF 784
  • Elawady, Mohamed
    born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Al Taawun St , Al Mamzar Plot No 469, Flat No 2401, Al Majaz, Sharjah, 11231, United Arab Emirates

      IIF 785
  • Mohamed, Ibrahim
    Sudanese company director born in April 1999

    Resident in United Arab Emirates

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

      IIF 786
    • 20-22, Wenlock Road, London, N1 7FA, England

      IIF 787
  • Mohammed, Ahmed
    Bahraini born in October 1968

    Resident in United Arab Emirates

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

      IIF 788
  • Mohammed, Ahmed
    Bahraini commercial director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 42, Jumeiah Emirates Tower, Sheikh Zayed Road, Dubai, 72127, United Arab Emirates

      IIF 789
  • Mohammed, Ahmed
    Bahraini director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 42, Jumeiah Emirates Tower, Sheikh Zayed Road, Dubai, 72127, United Arab Emirates

      IIF 790
  • Mr Mohamed Ibrahim
    Indian born in March 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 791
  • Ahmed, Mohammed
    Bahraini born in October 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Fifth Floor, Sheikh Zayed Road, Al Qouz 3, Dubai, 500001, United Arab Emirates

      IIF 792
    • Fifth Floor, Sheikh Zayed Road, Dubai, 500001, United Arab Emirates

      IIF 793
  • Mr Ahmed Mohamed
    Sudanese born in January 1993

    Resident in United Arab Emirates

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

      IIF 794
  • Mr Mohamed Ali Ahmed Ali
    Egyptian born in March 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 12, Lord Street, Halifax, HX1 1YS, England

      IIF 795
  • Ibrahiem, Mohammed
    Egyptian born in December 1984

    Resident in Saudi Arabia

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

      IIF 796
  • Khaled Morsy Mohamed, Mohamed
    Egyptian born in September 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 26, Sevenoaks Road Orpington, London, BR6 9JJ, United Kingdom

      IIF 797
  • Mohamed, Ahmed
    Egyptian doctor born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Eign Road, Hereford, Hereford, HR1 2RY, United Kingdom

      IIF 798
  • Mohamed, Ahmed
    Egyptian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Sidney Road, Southort, Southort, PR9 7EX, United Kingdom

      IIF 799
  • Mohamed, Ahmed
    Egyptian electric engineer born in September 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Ahmed Mohamed/ +96578331870, Umm Salim, Riyadh, Riyadh, Riyadh, 12745, Saudi Arabia

      IIF 800
  • Mohamed, Ahmed
    Egyptian self-employed born in December 1999

    Resident in United Kingdom

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

      IIF 801
  • Mr Ahmed Mohammed
    Bahraini born in October 1968

    Resident in United Arab Emirates

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

      IIF 802
  • Mr Ashraf Ibrahim
    East Timorese born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ahmed, Mohamed
    Egyptian sports coach born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Lienster Garden, Leinster Gardens, London, W2 6DR, England

      IIF 812
  • Dr Mohamed Ibrahim
    Sudanese born in April 1995

    Resident in United Arab Emirates

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

      IIF 813
  • Hasan, Mohamed
    Egyptian born in July 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 3254, Jamal Al-din Al-afghani Street, Tabuk, 47916, Saudi Arabia

      IIF 814
  • Ibrahim, Mohamed
    British finance born in April 1995

    Resident in United Kingdom

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

      IIF 815
  • Ibrahim, Mohamed
    Egyptian director born in July 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • 32 Keshk Strict, Fateh Street, Giza, 12514, Egypt

      IIF 816
  • Ibrahim, Mohamed
    Egyptian engineer born in February 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 12, Nasr El Deen, Sidi Gaber, 21523, Egypt

      IIF 817
  • Ibrahim, Mohamed Sherif
    Egyptian company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 818
  • Mr Ibrahim Mohamed
    Sudanese born in April 1999

    Resident in United Arab Emirates

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

      IIF 819
    • 20-22, Wenlock Road, London, N1 7FA, England

      IIF 820
  • Mr Mohamed Abdelkarim Ibrahim
    Egyptian born in January 1994

    Resident in United Arab Emirates

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

      IIF 821
  • Mr Mohamed Ibrahm
    Sudanese born in November 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Street 19 Villa 18, Al Sabkha Area, Sharjah, 43132, United Arab Emirates

      IIF 822
  • Salem, Hazem
    Egyptian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Barnfield Place, London, E14 9YB, England

      IIF 823
  • Salem, Hazem
    Egyptian company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Barnfield Place, London, E14 9YB, England

      IIF 824
  • Ahmed, Mohamed
    Egyptian marketing specialist born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8199, Ahmed Al Zahid, Riyadh, 12652, Saudi Arabia

      IIF 825
  • Ahmed, Mohamed
    Egyptian owner born in November 1990

    Resident in United Kingdom

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

      IIF 826
  • Ashraf Mohammed Abdou Ibrahim
    Egyptian born in October 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 80a, Ruskin Avenue, Welling, London, DA16 3QQ, England

      IIF 827
  • Ibrahim, Ashraf Mohammed Abdou Awad

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

      IIF 828
    • 275, New N Rd #3110 London, London, England, N1 7AA, England

      IIF 829
    • 275, New N Rd #3110 London, London, England, N1 7AA, United Kingdom

      IIF 830
    • 275, New North Road #3110, London, N1 7AA, England

      IIF 831
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 832 IIF 833 IIF 834
  • Ibrahim, Mohamed
    Egyptian born in July 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • 38/1, Bayt Elmasria Compound, October Gardens, 6 October, 12578, Egypt

      IIF 837
  • Ibrahim, Mohamed
    Egyptian born in January 1986

    Resident in Egypt

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

      IIF 838
  • Ibrahim, Mohamed
    Egyptian business owner born in November 1992

    Resident in Egypt

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

      IIF 839
  • Ibrahim, Mohammed
    British born in March 1990

    Resident in United Kingdom

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

      IIF 840
  • Ibrahim, Mohammed
    British carer born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Ladbroke Grove, London, W10 6HF, United Kingdom

      IIF 841
  • Ibrahim, Mohammed
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78c, St. Marks Road, London, W10 6NW, England

      IIF 842
  • Ibrahim, Mohammed
    Egyptian dentist born in March 1991

    Resident in Egypt

    Registered addresses and corresponding companies
    • Building 35 Apartment 23, Dar Masr 1, Damietta, New Damietta, 34325, Egypt

      IIF 843
  • Mohamed Ibrahim
    Egyptian born in September 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Mohamed Ibrahim, Alfayha, Riyadh, 11543, Saudi Arabia

      IIF 844
  • Ahmed, Mohamed
    Egyptian born in January 1972

    Resident in Saudi Arabia

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

      IIF 845
  • Ahmed, Mohamed
    Egyptian owner born in January 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 13, Street No 10, Khobar, Khobar City, 31952, Saudi Arabia

      IIF 846
  • Elawady, Mohamed Ismail Mohamed
    Egyptian manager born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 00, Abu Baker St Nouf Tower, Clock Tower Square Diera, Dubai, 23150, United Arab Emirates

      IIF 847
  • Ibrahim, Mohammed
    British director born in February 1985

    Resident in United Kingdom

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

      IIF 848
  • Ibrahim, Mohammed
    Dutch director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marriott Road, Leicester, LE2 6NS, England

      IIF 849
  • Ibrahim, Mohammed
    Dutch it manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Kashmir Road, Leicester, Leicestershire, LE1 2NF

      IIF 850
    • 9, Marriott Road, Leicester, Leicestershire, LE2 6NS, England

      IIF 851
  • Mr Ahmed Mohamed
    Egyptian born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Eign Road, Hereford, Hereford, HR1 2RY, United Kingdom

      IIF 852
  • Mr Ahmed Mohamed
    Egyptian born in September 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Ahmed Mohamed/ +96578331870, Umm Salim, Riyadh, Riyadh, 12745, Saudi Arabia

      IIF 853
  • Mr Ahmed Mohamed
    Egyptian born in December 1999

    Resident in United Kingdom

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

      IIF 854
  • Mr Mohamed Ahmed
    Egyptian born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Lienster Garden, Leinster Gardens, London, W2 6DR, England

      IIF 855
  • Abdelkarim, Ahmed
    Egyptian chief technical officer born in January 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • Flat 51, 35 Altawfikia Housing, From Mostafa El Na, Altawfikia Housing, From Mostafa El Nahas, Nasr City, Cairo, 11765, Egypt

      IIF 856
  • Ahmed, Moh
    Italian born in July 1999

    Resident in United Kingdom

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

      IIF 857
  • Ahmed, Mohamed
    American born in September 1978

    Resident in United States

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

      IIF 858
  • Ahmed, Mohamed
    American commercial director born in September 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 3203, 74th Street, 1st Floor, East Elmhurst, New York, 11370, United States

      IIF 859
  • Ahmed, Mohamed
    American chief executive born in September 1979

    Resident in United States

    Registered addresses and corresponding companies
    • 3203 74th Street, 1st Floor, East Elmhurt, New York, 11370, United States

      IIF 860
  • Ahmed, Mohammed
    Egyptian marketing specialist born in June 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8256, Hira St., Dhahrat Laban, Riyadh, 13782, Saudi Arabia

      IIF 861
  • Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Aqar St, Madinat Al Riyadh I, Abu Dhab, 00000, United Arab Emirates

      IIF 862
    • 275, New N Rd 3110 London, London, N1 7AA, United Kingdom

      IIF 863
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 864
  • Ibrahim, Mohamed
    Egyptian born in July 2003

    Resident in Egypt

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

      IIF 865
  • Khalifa, Mohammed
    Egyptian born in December 1999

    Resident in Saudi Arabia

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

      IIF 866
  • Mohamed, Ahmed
    British student born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Stone Field, Six Acres Estate, London, N4 3PG, United Kingdom

      IIF 867
  • Mohamed, Ahmed
    Egyptian born in September 1999

    Resident in Egypt

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

      IIF 868
  • Mohamed, Ahmed
    Egyptian founder & ceo born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Apt,10, 36 Dar Misr, Elshrouk City, Cairo, 11837, Egypt

      IIF 869
  • Mohamed, Ahmed
    English born in September 1999

    Resident in United Kingdom

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

      IIF 870
  • Mr Hazem Salem
    Egyptian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Barnfield Place , London, Barnfield Place, London, E14 9YB, England

      IIF 871
    • 77, Barnfield Place, London, E14 9YB, England

      IIF 872
  • Mr Mohamed Ahmed
    Egyptian born in September 1983

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8199, Ahmed Al Zahid, Riyadh, 12652, Saudi Arabia

      IIF 873
  • Mr Mohamed Ahmed
    Egyptian born in November 1990

    Resident in United Kingdom

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

      IIF 874
  • Mr Mohamed Hasan
    Egyptian born in July 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 3254, Jamal Al-din Al-afghani Street, Tabuk, 47916, Saudi Arabia

      IIF 875
  • Zakaria Fadel Mohamed Hammad, Ahmed
    Egyptian marketing specialist born in July 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 19 07 Park Lane Tower, Business Bay St 1, Business Bay, Dubai, 500001, United Arab Emirates

      IIF 876
  • Ahmed, Adam
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Allderidge Avenue, Chanterland Avenue, Hull, HU5 4EQ, United Kingdom

      IIF 877
  • Ahmed, Adam
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Allderidge Avenue, Hull, HU5 4EQ, England

      IIF 878
  • Ahmed, Mohamed
    Italian director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, West Ella Road, London, NW10 9PU, United Kingdom

      IIF 879
    • 22, Aldershot Road, London, NW6 7LG, United Kingdom

      IIF 880
  • Ali, Mohamed
    Egyptian banker born in September 1991

    Resident in Egypt

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

      IIF 881
  • Ali, Mohamed
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155a, Plumstead Road, London, SE18 7DY, United Kingdom

      IIF 882
  • Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in January 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Aqar St, Madinat Al Riyadh, Abu Dhabi, 00000, United Arab Emirates

      IIF 883
  • Eliwa, Tarek Aly
    Egyptian company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 884
  • Elrashedy, Islam
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 885
  • Elshebiny, Mohamed Nabih Mohamed
    Egyptian born in May 1988

    Resident in United Arab Emirates

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

      IIF 886
  • Ibrahim, Mohamed Sherif, Dr
    Egyptian director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bradley Street, Cardiff, South Glamorgan, CF24 1PE, England

      IIF 887
  • Mohamed, Ahmed
    Egyptian born in November 1992

    Resident in Zambia

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

      IIF 888
  • Mohamed, Ahmed
    Egyptian born in June 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmed Mohamed, El Dakhlia St., Ismailia, Ismailia, 41523, Egypt

      IIF 889
  • Mohamed, Ahmed
    Egyptian director born in June 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • Studio 5, 50-54, St Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 890
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, DY4 9DD, England

      IIF 891
  • Mohamed, Ahmed
    Egyptian director born in March 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • Ahmed Muhammad, Fendi Street, Toukh, Al Qalyubia, 13741, Egypt

      IIF 892
  • Mohamed, Alaa
    Egyptian director born in July 1984

    Resident in Turkey

    Registered addresses and corresponding companies
    • Hadimkoy Kiptas A8, No 31, Bordo 52d/31 A8, Deliklikaya Mah, Arnavutkoy, Istanbul, 34555, Turkey

      IIF 893
  • Mohamed, Anisa
    German director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Acacia Road, London, SW16 5PP, United Kingdom

      IIF 894
  • Mohamed, Anisa
    German operational manager born in March 1996

    Resident in United Kingdom

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

      IIF 895
  • Mouhamed, Ahmed
    Egyptian director born in August 1994

    Resident in Egypt

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

      IIF 896
  • Mr Moh Ahmed
    Italian born in July 1999

    Resident in United Kingdom

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

      IIF 897
  • Mr Mohamed Ahmed
    Egyptian born in January 1972

    Resident in Saudi Arabia

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

      IIF 898
  • Mr Mohamed Ahmed
    Egyptian born in January 1978

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 13, Street No 10, Khobar, Khobar City, 31952, Saudi Arabia

      IIF 899
  • Mr Mohamed Ibrahim
    Egyptian born in September 1988

    Resident in United Kingdom

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

      IIF 900
  • Mr Mohamed Khaled Morsy Mohamed
    Egyptian born in September 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 26, Sevenoaks Road Orpington, London, BR6 9JJ, United Kingdom

      IIF 901
  • Abdelkarim, Ahmed
    Egyptian d.industrial born in November 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 10, Old Kaabi, Snors, Fayoum, Egypt, 63511, Egypt

      IIF 902
  • Abubakar, Ahmed
    British businessman born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206b, The Heights, Northolt, UB5 4BU, United Kingdom

      IIF 903
  • Ahmed, Hamsa
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Appleby Close, Tottenham, London, N15 5Q2, United Kingdom

      IIF 904
  • Ali Ahmed Ali, Mohamed
    Egyptian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trade 24, 85 Great Portland Street, London, London, W1W 7LT, United Kingdom

      IIF 905
  • Ali, Mohamed
    Egyptian director and company secretary born in March 1984

    Resident in England

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

      IIF 906
  • Ali, Mohamed
    British comms born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 907
  • Ali, Mohamed
    British communications specialist born in June 1984

    Resident in United Kingdom

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

      IIF 908
  • Ali, Mohamed
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Sparks Close, Friary Park, London, W3 6NN, England

      IIF 909
    • 32, Sparks Close, Friary Park, London, W3 6NN, United Kingdom

      IIF 910
    • Swarn House, 296 Acton High Street, London, W3 9BJ, United Kingdom

      IIF 911
  • Ali, Mohamed
    British political consultant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Sparks Close, London, W3 9BJ, United Kingdom

      IIF 912
  • Ali, Mohamed
    Egyptian director born in September 1986

    Resident in Egypt

    Registered addresses and corresponding companies
    • 27, Ismeal Metwally Darelsalam, Cairo, Egypt

      IIF 913
  • Ali, Mohamed
    Egyptian member born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 395n, Pyramids Gardens, Giza, 3510141, Egypt

      IIF 914
  • Ali, Mohamed
    Egyptian driver born in June 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • The Village Of Atef Haider, Aleaduih, Minya, El Minya, 61698, Egypt

      IIF 915
  • Ali, Mohamed
    Egyptian engineer born in August 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • Villa 181, Narges 2, New Cairo, 11865, Egypt

      IIF 916
  • Aly Mohamed, Mohamed
    Egyptian radiologist doctor born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Excellence Medical Center, Quds, Qatif, 32636, Saudi Arabia

      IIF 917
  • Hasan, Ahmed
    British manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 499, Claremont Road, Manchester, M14 5WL

      IIF 918
  • Hassan, Ahmed
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Trefgarne Road, London, RM10 7QT, United Kingdom

      IIF 919
  • Hassan, Ahmed
    British engineering consultancy born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Trefgarne Road, Dagenham, Essex, RM10 7QT, United Kingdom

      IIF 920
  • Hassan, Mohamed
    Egyptian general manger born in September 1994

    Resident in Turkey

    Registered addresses and corresponding companies
    • Merve Mah., Sancaktepe, Istanbul, 34791, Turkey

      IIF 921
  • Ibrahim, Ashraf Mohammed Abdou Awad
    born in September 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • 228, Reda Street Block 23 , Ismailia, Ismailia, 00000, Egypt

      IIF 922
  • Ibrahim, Mohamed
    Lebanese finance developer born in September 1988

    Resident in Lebanon

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

      IIF 923
  • Ibrahim, Mohamed
    British born in March 1994

    Resident in England

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

      IIF 924
  • Ibrahim, Mohammed
    Sudanese born in September 1990

    Resident in Ireland

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

      IIF 925
  • Ismail, Mohammed
    British investment manager born in September 1956

    Resident in United Kingdom

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

      IIF 926
  • Ismail, Mohammed
    British manager born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Hyde Terrace, Leeds, West Yorkshire, LS2 9LN, England

      IIF 927
  • Ismail, Mohammed
    British born in August 1991

    Resident in United Kingdom

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

      IIF 928
  • Moahmed, Ahmed
    Egyptian director born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Unit 9, Pickford Street, Birmingham, B5 5QH, England

      IIF 929
  • Mohamed, Ahmed
    Egyptian born in July 1977

    Resident in Egypt

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

      IIF 930
  • Mohamed, Ahmed
    Egyptian managing director born in July 1977

    Resident in Egypt

    Registered addresses and corresponding companies
    • 64 Hai Al Ashgar Compound, Floor # 2flat #5, Wahat Road In Front Of Dream Land, 6 October, 12141, Egypt

      IIF 931
  • Mohamed, Ahmed
    Egyptian born in January 1982

    Resident in Egypt

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

      IIF 932
  • Mohamed, Ahmed
    Egyptian director born in April 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • Fifth Floor Building No. 6, Banks Complex, Hurghada, Red Sea, 84511, Egypt

      IIF 933
  • Mohamed, Ahmed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Oakfield House, 38-40 Oakfield Street, Cardiff, CF24 3RE, United Kingdom

      IIF 934
  • Mohamed, Ahmed
    British self-employed born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 992, Unit 2, 992 Uxbridge Road, Hayes, Middlesex, UB4 0RL, United Kingdom

      IIF 935
  • Mohamed, Ahmed
    Egyptian electrical engineer born in March 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • Abbassia, 6 Fahmy Elzaher, Cairo, Cairo, 11511, Egypt

      IIF 936
  • Mohamed, Ahmed
    Egyptian born in August 1989

    Resident in Egypt

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

      IIF 937
  • Mohamed, Ahmed
    Egyptian associate director born in December 1990

    Resident in Egypt

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

      IIF 938
  • Mohamed, Ahmed
    Egyption director born in February 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • Awlad Hamza, Elosayrat, Sohag, 82739, Egypt

      IIF 939
  • Mohamed, Ahmed
    Egyptian born in October 1995

    Resident in Egypt

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

      IIF 940
  • Mohamed, Ahmed
    Egyptian born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Rabaa Al Adaweya, Building 86, Nasr City Al Manteqah Al Oula, Cairo, 11761, Egypt

      IIF 941
  • Mohamed, Ahmed
    Egyptian director born in December 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • Suite 1, 36, Hylton Street, Birmingham, B18 6HN, United Kingdom

      IIF 942
  • Mohamed, Ali
    British self employed born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Kilton Place, Sheffield, S3 9LW, United Kingdom

      IIF 943
  • Mohamed, Ibrahim
    Belgian company director born in December 1997

    Resident in United Kingdom

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

      IIF 944
  • Mohamed, Mohamed
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 441, Butterwick Drive, Leicester, LE4 0UJ, England

      IIF 945
  • Mohamed, Mohamed
    Egyptian born in September 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Mohamed, Kafr Elshikh, Alhamoul, 33728, Egypt

      IIF 946
  • Mohamed, Mohamed
    Egyptian born in January 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Raouf Mohamed Lotfi Mohamed, 10 Gesr El Suez Street - Heliopolis, Egypr, Heliopolis New Cairo, Cairo, 4470351, Egypt

      IIF 947
  • Mohamed, Mohamed
    British born in June 1994

    Resident in United Kingdom

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

      IIF 948
  • Mohammed, Ahmed
    British director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Park Street, Taunton, TA1 4DG, England

      IIF 949
  • Mr Adam Ahmed
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Allderidge Avenue, Hull, HU5 4EQ, England

      IIF 950
  • Mr Ashraf Mohammed Abdou Awad Ibrahim
    Egyptian born in September 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Mohamed Ahmed
    American born in September 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 3203, 3203 74th Street, 1st Floor, East Elmhurst, New York, 11370, United States

      IIF 1437
    • 3203, 74th Street, 1st Floor, East Elmhurst, New York, 11370, United States

      IIF 1438
  • Mr Mohamed Ebrahim
    Egyptian born in March 1990

    Resident in Saudi Arabia

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

      IIF 1439
  • Mr Mohamed Ibrahim
    Egyptian born in September 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • West London, Avenue Park, London, W28IQ, United Kingdom

      IIF 1440
  • Mr Mohamed Ismail Mohamed Elawady
    Egyptian born in November 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 00, Abu Baker St Nouf Tower, Clock Tower Square Diera, Dubai, 23150, United Arab Emirates

      IIF 1441
  • Mr Mohammed Ahmed
    Egyptian born in June 1982

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 8256, Hira St., Dhahrat Laban, Riyadh, 13782, Saudi Arabia

      IIF 1442
  • Mr Tarek Aly Eliwa
    Egyptian born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1443
  • Osman, Mohammad
    British born in June 1999

    Resident in United Kingdom

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

      IIF 1444
    • 36, North Road, West Drayton, UB7 9LD, United Kingdom

      IIF 1445
  • Salem, Mohamed
    Egyptian born in March 1996

    Resident in Oman

    Registered addresses and corresponding companies
    • 2160, Azaiba, Muscat, PC-130, Oman

      IIF 1446
  • Abdelhamed, Mohamed
    Egyptian born in June 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • Building No.5, El Mehwar El Markzi, District 4, 6 October City, Giza, Egypt

      IIF 1447
  • Abdi, Mohamed
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16862557 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1448
    • 50 Dodderidge House, Castle Street, Northampton, Northamptonshire, NN1 2SJ, United Kingdom

      IIF 1449
  • Ahmed, Hassan
    Polish 3.5 tonne driver born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Pretoria Road, London, E16 4NP, United Kingdom

      IIF 1450
  • Ahmed, Mohamed
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, The Broadway, London, NW9 7ED, United Kingdom

      IIF 1451
  • Ahmed, Mohamed
    Egyptian born in June 1984

    Resident in Egypt

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

      IIF 1452
  • Ahmed, Mohamed
    British businessman born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 976, Uxbridge Road, Hayes, Middlesex, UB4 0RL, United Kingdom

      IIF 1453
  • Ahmed, Mohamed
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bold Street, Liverpool, L1 4DJ, United Kingdom

      IIF 1454
  • Ahmed, Mohamed
    Egyptian business developer born in February 1990

    Resident in Egypt

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

      IIF 1455
  • Ahmed, Mohamed
    Egyptian born in August 1990

    Resident in Egypt

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

      IIF 1456
  • Ahmed, Mohamed
    Egyptian director born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
  • Ahmed, Mohamed
    Egyptian manager born in August 1990

    Resident in Egypt

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

      IIF 1459
  • Ahmed, Mohamed
    Egyptian ceo born in March 1992

    Resident in Egypt

    Registered addresses and corresponding companies
  • Ahmed, Mohamed
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Unit 3, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 1AN, United Kingdom

      IIF 1462
    • 45, Collygate Road, Nottingham, NG2 2EJ, United Kingdom

      IIF 1463
  • Ahmed, Mohamed
    Egyptian born in March 1996

    Resident in Egypt

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

      IIF 1464
  • Ahmed, Mohamed
    Egyptian director born in June 1996

    Resident in Egypt

    Registered addresses and corresponding companies
    • Unit 9, Pickford Street, Birmingham, B5 5QH, England

      IIF 1465
  • Ahmed, Mohamed
    British born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Hornsey Park Road, 23 Hornsey Park Road, London, Haringey, N8 0JU, United Kingdom

      IIF 1466
  • Ahmed, Mohamed
    Iraqi born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, East Milton Road, Gravesend, DA12 2JL, England

      IIF 1467
  • Ahmed, Mohammad
    Egyptian engineer born in August 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Ayman, District 6, Building No 77, Alzohor District, 12563, Egypt

      IIF 1468
  • Alaa, Mohamed
    Egyptian director born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 4 Abdel Wahab, Khalaf St, Kafar Elshiekh, Kafar Elshikh, 6850001, Egypt

      IIF 1469
  • Ali, Mohammed
    British born in April 1997

    Resident in United Kingdom

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

      IIF 1470
  • Ebrahim, Mohammed
    Yemeni ceo born in January 1984

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Skyvilla Condo Block B-11-3, Jalan Serdang Perdana, Selangor, 43300, Malaysia

      IIF 1471
  • Hammam, Mohamed
    Egyptian born in July 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • 28, Mohamed Makled Street, Naser City, Cairo, 4450113, Egypt

      IIF 1472
  • Hasan, Mohammed
    British born in July 1999

    Resident in United Kingdom

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

      IIF 1473
  • Hassan, Mohamed
    British director born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Mansel Street, Swansea, SA1 5TZ, United Kingdom

      IIF 1474
  • Hobbs, Natasha
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field View House, Southward Lane, Aldbourne, Marlborough, SN8 2DF, England

      IIF 1475
  • Ibrahim, Ashraf Mohammed Abdou Awad
    Egyptian born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ismail, Mohammed
    Dutch transporter born in June 1984

    Resident in United Kingdom

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

      IIF 1489
  • Khalifa, Mohamed
    Egyptian director born in January 1998

    Resident in Egypt

    Registered addresses and corresponding companies
    • Street, 90 North, New Cairo, Cairo, 01001, Egypt

      IIF 1490
  • Mohame, Ahmed
    Somali assistant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Rucklidge Avenue, Harlesden, Brent, NW10 4PS, United Kingdom

      IIF 1491
  • Mohamed, Ahmed
    Dutch director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, 260, Lampton Road, Lompton Road, Hounslow, London, TW3 4EX, United Kingdom

      IIF 1492
  • Mohamed, Ahmed
    born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, St. Awdrys Road, Barking, Essex, IG11 7QE, England

      IIF 1493
  • Mohamed, Ahmed
    Egyptian born in September 2008

    Resident in Egypt

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

      IIF 1494
  • Mohamed, Ahmed Shaheen
    Egyptian ceo born in April 1997

    Resident in Saudi Arabia

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

      IIF 1495
  • Mohamed, Ali
    Egyptian researcher born in July 1989

    Resident in Egypt

    Registered addresses and corresponding companies
    • 145, H Hadayek Ahram, Giza, Egypt

      IIF 1496
  • Mohamed, Ibrahim
    British born in February 1995

    Resident in United Kingdom

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

      IIF 1497
  • Mohamed, Mohamed
    Egyptian ceo born in January 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • Alsalmony Akhmim, Akhmim, Akhmim, Sohag, 82714, Egypt

      IIF 1498
  • Mohamed, Mohamed
    Egyptian born in April 1998

    Resident in Egypt

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

      IIF 1499
  • Mohamed, Mohamud
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Luther Close, Edgware, Middlesex, HA8 8YY, England

      IIF 1500
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments 1558
  • 1
    005GSC LIMITED
    12203216 12212915... (more)
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-03 ~ dissolved
    IIF 1465 - Director → ME
  • 2
    105 PARK GROVE LTD
    16028170
    20 Allderidge Avenue, Hull, England
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 877 - Director → ME
  • 3
    121Q LTD
    15903322
    Ff10c Sorby House, 42 Spital Hill, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    2024-08-19 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 4
    128 - 130 SEA STREET LIMITED
    15832874
    4385, 15832874 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 859 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 1438 - Ownership of voting rights - 75% or more OE
    IIF 1438 - Ownership of shares – 75% or more OE
    IIF 1438 - Right to appoint or remove directors OE
  • 5
    175GSC LIMITED
    12243659 12222882... (more)
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-09 ~ 2020-02-05
    IIF - Director → ME
  • 6
    1ST FEEL LIMITED
    15158131
    4385, 15158131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 7
    1ST UK COMPANY FORMATIONS LTD
    15622134
    220 Links Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-14 ~ 2026-01-10
    IIF 718 - Director → ME
  • 8
    218 PORTNALL ROAD LIMITED
    05876093 04703998... (more)
    218 First Floor Flat, 218 Portnall Road, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    -148 GBP2024-07-31
    Officer
    2020-02-25 ~ now
    IIF - Director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    2TEN RECORDS LTD
    12743317
    65 Luther Close, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 1500 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 10
    31EAST GROUP LTD
    16329901
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 11
    3D TOURS YM LTD
    13103207
    204a Springvale Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    4 US TRADE LTD
    16558850
    120 Parliament Road, Middlesbrough, England
    Active Corporate (4 parents)
    Officer
    2025-07-03 ~ now
    IIF - Director → ME
  • 13
    48PD FREEHOLD COMPANY LIMITED
    10720837
    Lower Ground Floor West, 17 Nottingham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,619 GBP2024-04-30
    Officer
    2017-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    4VEGA LTD
    14549298 15411561
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 1469 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 15
    5 LITTLE MONKEYS LTD
    14417200
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -7,051 GBP2024-10-31
    Officer
    2023-01-19 ~ now
    IIF - Director → ME
    Person with significant control
    2023-01-19 ~ 2023-04-20
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control OE
  • 16
    539GSC LIMITED
    12243610 12200848... (more)
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-09 ~ 2020-02-05
    IIF - Director → ME
  • 17
    6 FEET DEEP LIMITED - now
    6 FEET DEEP LIMITED
    - 2025-11-25 16221208
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ 2025-10-21
    IIF - Director → ME
    Person with significant control
    2025-01-31 ~ 2025-09-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 18
    755GSC LIMITED
    12201184 12261836... (more)
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-12 ~ 2020-02-03
    IIF 942 - Director → ME
  • 19
    77LND LTD
    15528435
    22 Aldershot Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-28 ~ dissolved
    IIF 880 - Director → ME
    Person with significant control
    2024-02-28 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 20
    80 N M RESOURCES LTD
    15101850
    25 Lennox Gardens, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-30
    Officer
    2023-08-29 ~ 2025-09-24
    IIF - Director → ME
    2023-08-29 ~ 2025-03-01
    IIF - Secretary → ME
    Person with significant control
    2023-08-29 ~ 2025-04-25
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    A HUSSAIN ESTATES LTD
    16409305
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 22
    A START SECURITY LTD
    11098597
    13 Blackpool Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-06 ~ dissolved
    IIF - Director → ME
  • 23
    A WEE WORD ON COFFEE LTD - now
    A WEE WORD ON COFFEE LTD
    - 2025-12-16 16049457
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (5 parents)
    Officer
    2025-12-10 ~ 2025-12-15
    IIF 89 - Director → ME
    2025-12-10 ~ 2025-12-15
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-15
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of voting rights - 75% or more OE
  • 24
    A3B ADVISORY LTD
    16762995
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-03 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 25
    ABCD 1234 LIMITED - now
    ABCD 1234 LIMITED
    - 2025-09-29 15900430
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-09-27
    IIF 31 - Director → ME
    2025-09-23 ~ 2025-09-27
    IIF - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-09-27
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors as a member of a firm OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 26
    ABDELAAL TRAVEL LIMITED
    16802883
    Unit 1 41 Woodfield Road, Balsall Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 27
    ABLYES LIMITED
    14913667
    23 Redland Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 28
    ABM CLAIMS LTD
    SC874475
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2026-01-08 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    ABTIPODCAST LTD
    16306759
    21 Appleby Close, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 30
    ACADEMY FC LTD
    13307243
    Flat 53 Twyford House, Elwood Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,967 GBP2022-03-31
    Officer
    2021-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-03-31 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    ACESTAR CAR RENTAL LTD
    12373730
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 32
    ACTON TOWERS LIMITED - now
    REDSEA METALS AND MINING LTD
    - 2018-11-26 10840812 11699780
    Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-06-28 ~ 2017-12-31
    IIF - Director → ME
  • 33
    ADIL HUSSAIN LTD
    13723062 09429163
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,149 GBP2024-11-30
    Officer
    2021-11-04 ~ now
    IIF - Director → ME
    Person with significant control
    2021-11-04 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 34
    ADM VENTURE SERVICES LIMITED
    13709357
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-28 ~ now
    IIF - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 35
    ADMINISTRATIVE SUPPORT FOR YOU LTD
    15967978
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF 13 - Director → ME
    2025-10-02 ~ 2025-10-06
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-06
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 36
    ADMIRATION CARE LTD
    15710575
    27-37 Office 33 Station Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF - Director → ME
  • 37
    ADMISTON LTD
    13257830
    4385, 13257830 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-10 ~ now
    IIF - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 38
    ADVANCE INSULATION LIMITED
    16133404
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-16 ~ 2025-12-16
    IIF 94 - Director → ME
    2025-10-16 ~ 2025-12-16
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-16
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
  • 39
    AENAR LTD
    13892516
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,855 GBP2025-02-28
    Officer
    2022-02-03 ~ now
    IIF 924 - Director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 40
    AFDEER SALTS LTD
    16158549
    196 Northumberland Park, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-01 ~ now
    IIF 1466 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    AFFORDABLE DEALS LTD
    11561640
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-10 ~ dissolved
    IIF 1457 - Director → ME
  • 42
    AFRASIA TRANS LTD
    14569686
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-01-04 ~ dissolved
    IIF - Has significant influence or control OE
  • 43
    AH ENGINEERING SERVICES LTD
    09116402
    Unit 512 5 Clarendon Road, Wood Green, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    191,408 GBP2024-07-31
    Officer
    2014-07-04 ~ now
    IIF 919 - Director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 44
    AHMED EID MOHAMED ELESHAR FOR ENGINEERING CONSULTATIONS LTD
    16483436
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
  • 45
    AHMED HASSAN LTD
    14650575 10037440
    3 Friezeland Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 46
    AHMED HASSAN LTD.
    10037440 14650575
    43 Trefgarne Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-02 ~ dissolved
    IIF 920 - Director → ME
  • 47
    AHMEDH LTD
    10071366
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 48
    AIB LIVE LTD
    13476000
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,500 GBP2024-06-30
    Officer
    2021-10-11 ~ 2022-08-19
    IIF - Director → ME
  • 49
    AIMPIRE LTD
    14039144
    F224, Suite 4, Cochrane House, Admirals Way, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2022-04-11 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    AIR COMPENSATION LTD
    16174881
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 1464 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    AKF TECHNICAL SUPPORT LTD
    - now 15900417
    AKF TECHNICAL SUPPORT LTD
    - 2025-10-06 15900417
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-10-04
    IIF 103 - Director → ME
    2025-09-23 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-10-04
    IIF 244 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Right to appoint or remove directors as a member of a firm OE
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of shares – 75% or more OE
  • 52
    AL JASEM TRADING & SUPPLIES LTD - now
    MKLD GROUP LTD
    - 2025-04-30 15208757
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2025-02-04 ~ 2025-04-30
    IIF 777 - Director → ME
    Person with significant control
    2025-02-04 ~ 2025-04-30
    IIF 1435 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1435 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1435 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1435 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1435 - Ownership of voting rights - 75% or more OE
    IIF 1435 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1435 - Ownership of shares – 75% or more OE
    IIF 1435 - Right to appoint or remove directors OE
    IIF 1435 - Right to appoint or remove directors as a member of a firm OE
  • 53
    AL KAREEM FOODS LTD
    14041609
    Radley House Suite 8, Richardshaw Road, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,727 GBP2023-04-30
    Officer
    2022-04-12 ~ now
    IIF - Director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    AL MOON LTD
    15711192
    61 Hillary Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2024-05-09 ~ now
    IIF - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 55
    AL MURAD FOODS LTD
    14062483
    Radley House Suite 8, Richardshaw Road, Pudsey, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    2022-04-22 ~ now
    IIF - Director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 56
    AL NEHMAT MEATS LTD
    14038428
    Unit 3 Bullroyd Industrial Estate, Bull Royd Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    AL-HAMDULILLAH CLOTHING LTD
    14914962
    Al-hamdulillah Unit A, 82 James Carter Road, Milden Hall
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2024-06-30
    Officer
    2023-06-05 ~ now
    IIF - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 58
    ALAZRAK 1 LTD
    16007774
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-14 ~ 2025-09-17
    IIF 775 - Director → ME
    Person with significant control
    2025-09-14 ~ 2025-09-17
    IIF 864 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 864 - Ownership of voting rights - 75% or more OE
    IIF 864 - Ownership of shares – 75% or more OE
    IIF 864 - Right to appoint or remove directors OE
    IIF 864 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 864 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 864 - Right to appoint or remove directors as a member of a firm OE
    IIF 864 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 864 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 59
    ALBOSLA LTD
    13570155
    4385, 13570155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 913 - Director → ME
    2021-08-17 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 60
    ALEENLY LTD
    14103967
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 61
    ALESAYI CAR CENTRE LIMITED
    11713507
    2 Hallcar Street, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,185 GBP2019-12-31
    Officer
    2019-07-09 ~ 2019-09-10
    IIF - Director → ME
    2019-07-09 ~ 2019-09-10
    IIF - Secretary → ME
    Person with significant control
    2019-07-09 ~ 2020-05-20
    IIF - Has significant influence or control OE
  • 62
    ALFAKHAMAH LIMITED
    13596196
    60 Unit 3 Stratford Road, Sparkhill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 1462 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 63
    ALIYY LTD
    14500024
    126a Oldham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 64
    ALLCAD SOLUTIONS FOR GENERAL TRADING LTD - now
    ALLCAD SOLUTIONS FOR GENERAL TRADING LTD
    - 2026-02-09 16149860
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-12-22 ~ 2025-12-22
    IIF 722 - Director → ME
    2025-12-22 ~ 2025-12-22
    IIF 834 - Secretary → ME
    Person with significant control
    2025-12-22 ~ 2025-12-22
    IIF 1433 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1433 - Right to appoint or remove directors OE
    IIF 1433 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1433 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1433 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1433 - Right to appoint or remove directors as a member of a firm OE
    IIF 1433 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1433 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1433 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    ALMASRY LIMITED
    07926333
    Flat F, 61f Western Boulevard, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF - Director → ME
  • 66
    ALMOSALLAMY AUTOMATIC DOORS LTD
    16664693
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-21 ~ now
    IIF - Director → ME
  • 67
    ALMS4ALL CIC
    15393419
    85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-06 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 68
    ALONUM LTD
    14674299
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF - Director → ME
    2023-02-18 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 69
    ALPHA BRAVO CHARLIE DELTA ECHO LIMITED - now
    ALPHA BRAVO CHARLIE DELTA ECHO LIMITED
    - 2025-10-06 15969859
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF 49 - Director → ME
    2025-10-02 ~ 2025-10-06
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-06
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
  • 70
    ALPHA BRAVO CHARLIE DELTA LIMITED - now
    ALPHA BRAVO CHARLIE DELTA LIMITED
    - 2025-09-03 15838803
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-02 ~ 2025-09-03
    IIF 773 - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-03
    IIF 1420 - Ownership of shares – 75% or more OE
    IIF 1420 - Right to appoint or remove directors OE
    IIF 1420 - Ownership of voting rights - 75% or more OE
  • 71
    ALPOCTW LTD
    15838018
    19 Hamilton Avenue, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-09-17 ~ now
    IIF - Director → ME
  • 72
    ALSDIVINE CAFE LTD
    12701721
    8 Chignell Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,200 GBP2022-06-30
    Officer
    2020-06-29 ~ now
    IIF - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 73
    ALTUM NATURALS LTD
    16524868
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 74
    ALWAN ESSEX LIMITED
    15893376
    Unit 11 Little Hyde Farm, Little Hyde Lane, Ingatestone, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 75
    ALWAYS PREMIUM SERVICES LTD - now
    ALWAYS PREMIUM SERVICES LTD
    - 2025-10-14 15983090 13608842... (more)
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-02 ~ 2025-10-13
    IIF 39 - Director → ME
    2025-10-02 ~ 2025-10-13
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-13
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
  • 76
    ALXACARD LTD
    16777170
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 77
    AM BIOMED LIMITED
    12880922
    Apartment 514 Crocodile Court 209 Alma Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 78
    AMA SHAMRAAT LTD
    15719849
    17 Castle Street, Southport, England
    Active Corporate (3 parents)
    Person with significant control
    2024-05-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    AMASA LIMITED LTD - now
    HABEEB ALSAEDI LTD
    - 2025-05-06 15200234
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2025-02-04 ~ 2025-05-06
    IIF 119 - Director → ME
  • 80
    AMEEEN TRAVEL AND TOURS LTD
    11930478
    130 Albury Drive, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    AMEER ECOM LTD
    16317440
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 82
    AMSCHELL COMPANY LTD
    - now 11790529
    AMSCHELL TONERS LTD
    - 2020-04-24 11790529
    41 Devonshire Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126 GBP2024-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 83
    AMSF LTD
    10972993
    137-139 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,784 GBP2024-09-30
    Officer
    2025-05-05 ~ now
    IIF - Director → ME
    2020-06-30 ~ 2024-08-24
    IIF - Director → ME
  • 84
    ANANDO LIMITED
    12295016
    35a Newland Street, Witney, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2022-11-29
    Officer
    2025-06-29 ~ now
    IIF - Director → ME
    2023-04-20 ~ 2025-06-29
    IIF - Director → ME
    Person with significant control
    2025-06-29 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2023-04-20 ~ 2025-06-29
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 85
    ANASHAZ BEACHWEAR LTD
    11435617
    7 Bovet Court, 164 Harford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 86
    ANAYA MUHIDIN LTD
    14696026
    232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-28 ~ 2024-01-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 87
    ANCOATS CHILDREN'S SERVICES LIMITED
    13876671
    Curtain Road Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 88
    ANCOATS EATS LIMITED
    13873607
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 89
    ANUB LTD
    16391490
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 90
    APPLES AND BANANAS LIMITED
    - now 15967982
    APPLES AND BANANAS LIMITED
    - 2025-10-06 15967982
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF 18 - Director → ME
    2025-10-02 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 91
    AQUALIBRIUM ACADEMY LIMITED
    12338753
    80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139,939 GBP2022-11-30
    Officer
    2020-07-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
  • 92
    ARABYWORLD LTD
    16381633
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF - Director → ME
    2025-04-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-04-11 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 93
    ARCTIC ZEN POD LTD
    15120658
    26 Cassio Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-09-06 ~ now
    IIF - Director → ME
  • 94
    ARCUS IT LIMITED
    09356798
    2 Maryland Road, Tongwell, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15 GBP2021-12-31
    Officer
    2014-12-16 ~ 2015-01-02
    IIF - Director → ME
  • 95
    ARGRICULTURAL SERVICE PROVIDERS LTD
    16080533
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ now
    IIF 11 - Director → ME
    2025-10-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 96
    ARIA CAPITAL HOLDINGS LTD
    13911376
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-02-11 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 97
    ARKH LIMITED
    14573626
    3a Evolution Wynyard Business Park, Wynyard, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113 GBP2025-01-31
    Officer
    2023-01-05 ~ now
    IIF - Director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 98
    ARMENOR LTD - now
    ENCRYPTSPHERE TECHNOLOGIES LTD
    - 2025-07-23 15592814
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-19 ~ 2025-07-22
    IIF 758 - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-22
    IIF 1328 - Ownership of voting rights - 75% or more OE
    IIF 1328 - Right to appoint or remove directors OE
    IIF 1328 - Ownership of shares – 75% or more OE
  • 99
    ARMY BOOT CAMP FITNESS LTD
    06562821
    C/o Tyler Accounting Services The Annexe, 43 Belmont Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2008-04-11 ~ dissolved
    IIF - Director → ME
  • 100
    ARQA MARKETING LTD
    12423391 11502839
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-24 ~ dissolved
    IIF - Director → ME
    2020-01-24 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 101
    ARQA PARTNERS LTD - now
    ELITEVIBE PROPERTIES LTD
    - 2025-07-23 15536446
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-19 ~ 2025-07-22
    IIF 745 - Director → ME
    Person with significant control
    2025-07-19 ~ 2025-07-23
    IIF 1319 - Ownership of shares – 75% or more OE
    IIF 1319 - Ownership of voting rights - 75% or more OE
    IIF 1319 - Right to appoint or remove directors OE
  • 102
    ARTSYJADE LTD
    14538126
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-13 ~ dissolved
    IIF 817 - Director → ME
    2022-12-13 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 103
    ASCENT INSPECTA LTD
    12409565
    Flat 10, 2 Lewin Terrace New Road, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF - Director → ME
    2020-01-17 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 104
    ASH DEITY LTD
    14880270
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 914 - Director → ME
    2023-05-19 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 105
    ASHFIELD NATURALS LTD
    16441110
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-09 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 106
    ASHKH CO LTD
    16762563
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-03 ~ now
    IIF - Director → ME
  • 107
    ASHWIND CONTINENTAL REAL ESTATE LTD
    16772862
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 108
    ASKECO LTD
    15988086
    Profile West Suite 2, First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-30 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 109
    ATIINA LTD
    13067995
    260, 260, Lampton Road Lompton Road, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 1492 - Director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 110
    ATOMIC WINGS LTD
    12837814
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,329 GBP2024-08-31
    Officer
    2020-08-26 ~ 2024-09-02
    IIF - Director → ME
    Person with significant control
    2020-08-26 ~ 2024-09-02
    IIF - Ownership of shares – 75% or more OE
  • 111
    AUDIO HEAVEN AND VISUALS WHOLESALE LIMITED
    12290997
    Unit 51 63-75 Glenthorne Road, Hammersmith, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 112
    AUREX COMMERCE LTD
    16936106
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF 866 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 113
    AURORAPAW STORE LTD
    15909162
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF - Director → ME
    2024-08-21 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-08-21 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 114
    AUTUMNAL ORANGES LTD
    - now 15864733
    AUTUMNAL ORANGES LTD
    - 2025-09-22 15864733
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-16 ~ 2025-09-18
    IIF 131 - Director → ME
    2025-09-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-18
    IIF 804 - Right to appoint or remove directors OE
    IIF 804 - Ownership of voting rights - 75% or more OE
    IIF 804 - Ownership of shares – 75% or more OE
  • 115
    AVENA FUELS LTD
    15992467
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-10-02 ~ now
    IIF 1473 - Director → ME
  • 116
    AXIA LONDON LTD
    08128813
    Suite 101d2 Peel House London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,289 GBP2024-07-31
    Officer
    2012-07-03 ~ now
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    2025-04-09 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 117
    AYAD AYA SERVICE LTD
    14826525
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF - Director → ME
    2023-04-25 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 118
    AYOMIDE COLONEL LTD
    12819148
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    22,421 GBP2024-08-31
    Officer
    2021-10-07 ~ 2024-04-28
    IIF - Director → ME
    2021-10-07 ~ 2021-10-08
    IIF - Director → ME
    Person with significant control
    2021-10-07 ~ 2021-10-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 119
    AZ204 LIMITED
    12272823 12272993... (more)
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-17 ~ 2020-11-02
    IIF 891 - Director → ME
  • 120
    AZHARISTE LTD
    16440686
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-09 ~ now
    IIF 896 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 121
    AZURRA CAPITAL LTD
    - now 14238752
    AZURA HODLINGS LIMITED
    - 2022-07-26 14238752
    C/o Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,565 GBP2024-07-31
    Officer
    2022-07-17 ~ now
    IIF - Director → ME
    Person with significant control
    2022-07-17 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 122
    AZURRA CONSULTANCY LTD
    14941771
    147 Ham Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 123
    B2 CORPORATE LTD - now
    ALATHAR TELECOM SERVICES AND GENERAL CONTRACTING LTD
    - 2025-05-22 15274779
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2025-02-06 ~ 2025-05-21
    IIF 129 - Director → ME
    Person with significant control
    2025-02-06 ~ 2025-05-21
    IIF 1436 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1436 - Right to appoint or remove directors as a member of a firm OE
    IIF 1436 - Ownership of voting rights - 75% or more OE
    IIF 1436 - Ownership of shares – 75% or more OE
    IIF 1436 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1436 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1436 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1436 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1436 - Right to appoint or remove directors OE
  • 124
    B365 CAPITAL LTD.
    14886128
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    4385, 14682913 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF - Director → ME
    2023-02-22 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 126
    BALHAMS OF LONDON LTD
    12552591
    Field View House Southward Lane, Aldbourne, Marlborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-09 ~ now
    IIF 1475 - Director → ME
    Person with significant control
    2020-04-09 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 127
    BALLINGHAM ILLUSTRIOUS LTD
    09726685
    Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2019-07-09 ~ 2024-02-28
    IIF 1450 - Director → ME
    Person with significant control
    2019-07-09 ~ 2024-02-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 128
    BARGAIN MASTER LTD
    11262644
    Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,113 GBP2022-03-31
    Officer
    2018-03-19 ~ now
    IIF - Director → ME
    Person with significant control
    2018-03-19 ~ 2024-07-18
    IIF - Has significant influence or control OE
  • 129
    BAY CAR TRANSPORT LTD
    16810744
    5 Oakfield House, 38-40 Oakfield Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 934 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 130
    BEDFORDSHIRE BUSINESS ACADEMY LTD - now
    SZ SERVICES LIMITED
    - 2014-08-13 08448631
    6-10 Gordon Street, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-18 ~ 2014-08-12
    IIF - Director → ME
  • 131
    BEET BOLD STREET LTD
    10997308
    Second Floor Muskers Building, Number 1 Stanley Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 132
    BEHAPPY BESMILE LIMITED
    14782169
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 133
    BELIEVE MARKETING CONSULTAION SQUARE LTD.
    10113016
    Aramex House Old Bath Road Colnbrook, Aramex House Old Bath Road Colnbrook, Cai 303081, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-08 ~ dissolved
    IIF - Director → ME
  • 134
    BEST BABA JAGA LTD
    16360523
    12-14 Strathmore Drive, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-04-02 ~ 2025-06-27
    IIF - Director → ME
    Person with significant control
    2025-04-02 ~ 2025-06-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 135
    BEST SELLER FU LTD
    13115081
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF - Director → ME
    2021-01-05 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 136
    BESTRONG RACE LTD
    15997454
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (6 parents)
    Officer
    2025-12-10 ~ 2025-12-17
    IIF 92 - Director → ME
    2025-12-10 ~ 2025-12-17
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-17
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of shares – 75% or more OE
  • 137
    27 Collendale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 138
    27 Collendale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 139
    BIIOME LTD
    15284098
    4385, 15284098 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 140
    BIKAA LTD
    16154508
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 1499 - Director → ME
    2024-12-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-12-30 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 141
    BIKE ABOUT EUROPE LIMITED
    16311720
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-12 ~ now
    IIF 78 - Director → ME
    2025-11-12 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of shares – 75% or more OE
  • 142
    BINARY SALE LTD
    14847484
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-05-31
    Officer
    2023-05-04 ~ now
    IIF - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 143
    BIRD ANALYTICAL CONSULTANCY LTD
    16328792
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 52 - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 144
    BIRYANIWAALA CATERING FOOD LTD
    15504348
    Office 13355 182-184 High Street North High Street North, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-03 ~ now
    IIF - Director → ME
    2024-02-19 ~ 2024-06-03
    IIF - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 145
    BIZGOALS CONSULTING LTD
    15163967
    50 Dodderidge House Castle Street, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-23
    Officer
    2023-09-25 ~ now
    IIF 1449 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 146
    BLACKSTONE (MANCHESTER) LTD
    12507178
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 147
    BLU BAR LTD
    09123861
    9 Ship Street, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-07-10 ~ 2014-11-30
    IIF - Director → ME
    2014-12-01 ~ 2015-02-16
    IIF - Director → ME
  • 148
    BLUE ABBEY INVESTMENT LTD
    16243380
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-15 ~ now
    IIF 109 - Director → ME
    2025-09-15 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
  • 149
    BLUE MARKETING TECHNOLOGY LLP
    OC446723
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-04 ~ dissolved
    IIF - LLP Designated Member → ME
  • 150
    BLUSSHX MEDIA LIMITED
    10600581
    392-394 Hoylake Road, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2018-02-28
    Officer
    2017-02-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 151
    BMC BIKE LTD
    14887445
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF - Director → ME
    2023-05-23 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 152
    BMX SCHOOL OF EXCELLENCE LTD - now
    BMX SCHOOL OF EXCELLENCE LTD
    - 2025-12-17 15990641
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (5 parents)
    Officer
    2025-12-10 ~ 2025-12-17
    IIF 55 - Director → ME
    2025-12-10 ~ 2025-12-17
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-17
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
  • 153
    BNAN ACADEMY LTD
    14875531
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -288 GBP2024-05-31
    Officer
    2023-05-17 ~ now
    IIF 796 - Director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 154
    BOON COSMETIC LTD
    14934955
    Flat 28, Newall Court, Bronze Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 155
    BOON ESSENTIAL LTD
    13308576
    701 North Circular Road, Crown House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF - Director → ME
    2021-04-01 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 156
    BRAINKIES LTD
    13508561
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2024-07-31
    Officer
    2021-07-13 ~ now
    IIF - Director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 157
    BRAINWAVE BOULEVARD LTD
    - now 15687335
    BRAINWAVE BOULEVARD LTD - 2025-12-04
    220 Links Road, London, England
    Active Corporate (5 parents)
    Officer
    2025-12-14 ~ now
    IIF 717 - Director → ME
  • 158
    BRAINWAVE BUSINESS SETUP LTD
    15689557
    220 Links Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-12-14 ~ 2026-01-10
    IIF 715 - Director → ME
  • 159
    BRANDI MANA LTD
    14566422
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF - Director → ME
    2023-01-03 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 160
    BRIDGECOURT PROPERTIES (YORKSHIRE) LTD
    12507756
    9a North Grange Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,541,771 GBP2024-03-31
    Officer
    2020-03-10 ~ 2024-12-07
    IIF - Director → ME
    2020-03-10 ~ now
    IIF - Director → ME
    Person with significant control
    2022-03-01 ~ 2024-11-10
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    2020-03-10 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 161
    BRIGHT LOOKS BARBERS LTD
    16111488
    217 Saffron Lane, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
  • 162
    BRISTOL COLLEGE
    12525427
    22 Edward Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-19 ~ now
    IIF - Director → ME
    Person with significant control
    2020-03-19 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 163
    BRITANIA AUTO TRADERS LTD
    13756886
    15 Nelson Street Nelson Street, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2021-11-22 ~ now
    IIF 799 - Director → ME
  • 164
    BRTAWI MEDIA LTD
    15521690
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 786 - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 819 - Ownership of shares – 75% or more OE
    IIF 819 - Right to appoint or remove directors OE
    IIF 819 - Ownership of voting rights - 75% or more OE
  • 165
    BRYANSTON LOGISTICS LIMITED
    - now 10551950
    BRYASNTON LOGISTICS LIMITED
    - 2020-11-06 10551950
    BRYASNTON HOLDING LTD
    - 2019-04-02 10551950
    1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Liquidation Corporate (3 parents)
    Officer
    2017-01-09 ~ 2022-11-01
    IIF - Director → ME
    Person with significant control
    2017-01-09 ~ 2022-11-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 166
    BRYANSTON SERVICES LIMITED
    13595218
    Office 16 372 Old Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    33,101 GBP2023-08-31
    Officer
    2021-08-31 ~ now
    IIF - Director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF - Has significant influence or control OE
  • 167
    BUBBASTRAP LTD
    13142231
    48-52 Penny Lane, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 168
    BUILD AND MAINTAIN SOLUTIONS LTD
    16275819
    Flat 5 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 169
    BUILDING AND DEMOLITION SERVICES LTD
    15807445
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-09-02 ~ 2025-09-19
    IIF 121 - Director → ME
    2025-09-18 ~ 2025-09-18
    IIF - Secretary → ME
    Person with significant control
    2025-09-17 ~ 2025-09-18
    IIF 827 - Ownership of voting rights - 75% or more OE
    IIF 827 - Right to appoint or remove directors as a member of a firm OE
    IIF 827 - Right to appoint or remove directors OE
    IIF 827 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 827 - Ownership of shares – 75% or more OE
    IIF 827 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 827 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 827 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 827 - Ownership of shares – 75% or more as a member of a firm OE
    2025-09-02 ~ 2025-09-19
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
  • 170
    BURNGREAVE EDUCATION LIMITED
    07943114
    Aizlewood Business Centre, Nursery Street, Sheffield
    Active Corporate (6 parents)
    Equity (Company account)
    -12,482 GBP2024-03-31
    Officer
    2018-06-30 ~ now
    IIF - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF - Has significant influence or control OE
  • 171
    BURZIO CONSTRUCTION LIMITED
    16351186
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-11 ~ now
    IIF 88 - Director → ME
    2025-11-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 172
    BUZZ LABS LTD
    16790077
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-16 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 173
    C T MAX LTD
    11207392
    42 Ff10c Sorby House Spital Hill, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,202 GBP2024-03-31
    Officer
    2018-02-15 ~ now
    IIF - Director → ME
    Person with significant control
    2018-02-15 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 174
    CAAWIYA LTD - now
    JAMAL BROTHERS TECH LTD
    - 2024-02-07 14577908
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-09 ~ 2024-02-05
    IIF - Director → ME
    Person with significant control
    2023-01-09 ~ 2024-02-05
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 175
    CALLS ON HOTLINE LIMITED
    15900436
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-10-02
    IIF 45 - Director → ME
    2025-09-23 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-10-02
    IIF 226 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Right to appoint or remove directors as a member of a firm OE
  • 176
    CAMBRIDGE COLLEGE FOR PROFESSIONAL TRAINING LTD
    15970031
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 177
    CAMDEN LIVING HOUSING ASSOCIATION LTD
    - now 15172684
    CAMDEN LIVING (SOCIAL OFFER) LIMITED
    - 2025-01-13 15172684
    5 Pancras Square, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2023-09-28 ~ now
    IIF - Director → ME
  • 178
    CAPITALISE UP LTD
    14670468
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-17 ~ 2023-05-22
    IIF 801 - Director → ME
    Person with significant control
    2023-02-17 ~ 2023-05-22
    IIF 854 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 854 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 854 - Right to appoint or remove directors as a member of a firm OE
    IIF 854 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 854 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 854 - Right to appoint or remove directors OE
    IIF 854 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 854 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 854 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 179
    CARA A-Z CONSTRUCTION LTD
    16267332
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-15 ~ now
    IIF 108 - Director → ME
    2025-09-15 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of shares – 75% or more OE
    IIF 258 - Ownership of voting rights - 75% or more OE
  • 180
    CARBON 60 STUDIOS LIMITED
    05836251
    54 Grove Green Rd, Leytonstone, London
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2013-03-05 ~ 2024-05-01
    IIF - Director → ME
    2010-03-17 ~ 2013-03-05
    IIF - Secretary → ME
  • 181
    CARDOPON LTD
    15582662
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF - Director → ME
    2024-03-21 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-03-21 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
  • 182
    CARE FOR THE CARERS
    - now 03677361
    CARE FOR THE CARERS LIMITED - 2010-01-22
    Faraday House, 1 Faraday Close, Eastbourne, England
    Active Corporate (47 parents)
    Officer
    2025-09-25 ~ now
    IIF - Director → ME
  • 183
    CARE WILDLY LTD
    - now 16002596
    TREATBOXTREAT LTD - 2025-02-12
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (5 parents)
    Officer
    2025-12-10 ~ 2026-01-10
    IIF 7 - Director → ME
    2025-12-10 ~ 2026-01-10
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2026-01-10
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 184
    CARESHOPY LTD
    16314133
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF - Director → ME
    2025-03-13 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-03-13 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 185
    CARS LUX LTD
    14518650
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF - Director → ME
    2022-12-01 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 186
    CATALYST CREST WHOLESALE LIMITED
    15478775
    37 Griffin Close, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 187
    CAVIAR BLACK LIMITED
    12120033 07504097
    Winnington House 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF - Right to appoint or remove directors OE
  • 188
    CAVIAR BLACK LTD
    07504097 12120033
    3 Skeynes Farm Barn, Lingfield Road, Edenbridge, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -928 GBP2016-01-31
    Officer
    2011-01-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 189
    CEMEDIA LTD
    11624188
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-15 ~ dissolved
    IIF - Director → ME
    2018-10-15 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 190
    CEMROX LTD
    13604132
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 191
    CENTREPOINTHQ LTD
    15122168
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-07 ~ dissolved
    IIF 841 - Director → ME
    2023-09-07 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
  • 192
    CERTIFICATE PROVIDERS LTD
    15983132
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-02 ~ 2025-10-13
    IIF 91 - Director → ME
    2025-10-02 ~ 2025-10-13
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-13
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 193
    CHANGE MANAGEMENT CONSULTING LTD
    10893014
    218g Portnall Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125,870 GBP2020-07-31
    Officer
    2017-08-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 194
    CHANGE MANAGEMENT STRATEGY LTD
    12506635
    218 Portnall Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 195
    CHARGE SYNC VEHICLES LTD
    16677552
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 797 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 901 - Ownership of voting rights - 75% or more OE
    IIF 901 - Right to appoint or remove directors OE
    IIF 901 - Ownership of shares – 75% or more OE
  • 196
    CHELMSFORD SPECSAVERS HEARCARE LIMITED
    - now 08643584
    SPECSAVERS HEARCARE 10 LIMITED - 2014-08-11
    Forum 6 Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (13 parents)
    Officer
    2017-09-18 ~ 2023-03-31
    IIF - Director → ME
  • 197
    CHLOE AESTHETIC LTD
    16267382
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-15 ~ now
    IIF 111 - Director → ME
    2025-09-15 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 259 - Ownership of voting rights - 75% or more OE
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of shares – 75% or more OE
  • 198
    CIPHERCASH SOLUTIONS LTD - now
    CIPHERCASH SOLUTIONS LTD
    - 2025-09-01 15439432
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-08-26 ~ 2025-08-30
    IIF 732 - Director → ME
    Person with significant control
    2025-08-26 ~ 2025-08-30
    IIF 1423 - Ownership of voting rights - 75% or more OE
    IIF 1423 - Right to appoint or remove directors OE
    IIF 1423 - Ownership of shares – 75% or more OE
  • 199
    CIRCUITIA LTD
    14766442
    74 Richmond Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-03-29 ~ dissolved
    IIF 818 - Director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 200
    CITY BUILD CONSTRUCTION LIMITED
    14498939
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 201
    CITY TOWERS LIMITED
    10991264
    15 Holtwood Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,701 GBP2024-12-31
    Officer
    2017-10-02 ~ now
    IIF - Director → ME
    2021-08-10 ~ 2023-07-01
    IIF - Director → ME
  • 202
    CJ'Z CAFE LIMITED
    09679676
    573 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    131 GBP2016-07-31
    Officer
    2015-07-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 203
    CLARA TECHNOLOGIES (UK) LIMITED - now
    LEXLABS SERVICES (UK) LIMITED
    - 2023-02-23 11934246
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -19,615 GBP2024-12-31
    Officer
    2019-04-09 ~ 2021-03-11
    IIF - Director → ME
    Person with significant control
    2019-04-09 ~ 2020-06-23
    IIF - Has significant influence or control OE
  • 204
    CLASSPAL LTD
    - now 13515521
    BELIZZI FASHION LTD
    - 2022-11-04 13515521
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-16 ~ dissolved
    IIF - Director → ME
    2021-07-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2021-07-16 ~ dissolved
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
  • 205
    CLASSY MAN LTD
    14604484
    53b St. Marys Road, Garston, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 206
    CLEAN & SPARKLE CLEANING SERVICES LTD - now
    CLEAN & SPARKLE CLEANING SERVICES LTD
    - 2025-12-16 16002745
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (5 parents)
    Officer
    2025-12-10 ~ 2025-12-15
    IIF 56 - Director → ME
    2025-12-10 ~ 2025-12-15
    IIF - Secretary → ME
    Person with significant control
    2025-12-10 ~ 2025-12-15
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 207
    CLOTHING SUPPLIERS LTD
    15900434
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-09-25
    IIF 37 - Director → ME
    2025-09-23 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-09-25
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Right to appoint or remove directors as a member of a firm OE
    IIF 211 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
  • 208
    CLOUDHUB SERVICES LTD
    15319478
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-11-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 209
    CODE ADMIN LTD
    15718671
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-14 ~ now
    IIF - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 210
    COILS4UU LTD
    15168361
    38 Morley Street, Bury, England
    Active Corporate (3 parents)
    Officer
    2023-09-27 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 211
    COLLEGE OF ISLAMIC STUDIES AND SCIENCES LTD
    11751982
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    2019-01-07 ~ now
    IIF - Director → ME
  • 212
    COMMUNICATION IS KEY LTD
    15968005
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-02 ~ 2025-10-06
    IIF 12 - Director → ME
    2025-10-02 ~ 2025-10-06
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-06
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
  • 213
    COMMUNITY ADVISE HUB LTD
    12390210
    Kemp House, City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF - Right to appoint or remove directors OE
  • 214
    COMPACC LTD - now
    GWPP ADMIN LTD
    - 2025-05-07 14686455
    ATLANTIC TEC LTD
    - 2024-02-14 14686455
    277 Roundhay Road, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-02-14 ~ 2024-09-19
    IIF - Director → ME
    Person with significant control
    2024-02-14 ~ 2024-04-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 215
    COMPANY INFRASTRUCTURE REVIEWERS LIMITED
    16120191
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-16 ~ 2025-12-17
    IIF 63 - Director → ME
    2025-10-16 ~ 2025-12-17
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-17
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 216
    COMPARING BUSINESS LTD
    15983136
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-02 ~ 2025-10-13
    IIF 20 - Director → ME
    2025-10-02 ~ 2025-10-13
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-13
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 217
    COMPLEX SALES LTD
    14812068
    Apartment 2208 Charrington Tower 11 Biscayne Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 218
    COMPUTERS FOR SOMALIA LTD
    07218885
    9 Marriott Road, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-04-09 ~ dissolved
    IIF 851 - Director → ME
  • 219
    CONSULTANCY MMA LTD
    12348423
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-04 ~ dissolved
    IIF - Director → ME
    2019-12-04 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 220
    CONVERGE CONSULTIVE LTD
    14905581
    Flat 1, 1a Roke Road, Kenley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 221
    CONVERGE INTERNATIONAL LTD
    13447496
    52 Chartwell Place Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 222
    CORE ECOM HOLDINGS LTD
    15966300
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-19 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 223
    COZIHAVEN LTD
    - now 14598055
    COZIBLISS LTD
    - 2023-02-27 14598055
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-01-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF - Has significant influence or control OE
  • 224
    CRAZYCRAVINGSUK LTD
    17015991
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 225
    CREPE & CO DOCK LIMITED
    11420458
    98, 20 Kings Parade Kings Parade, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF - Director → ME
  • 226
    CRESCENT FINE FOODS LTD
    09963338
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    121,618 GBP2023-01-31
    Officer
    2017-11-01 ~ 2023-07-10
    IIF - Director → ME
    2017-11-01 ~ 2017-11-16
    IIF - Director → ME
    2017-11-16 ~ 2020-11-30
    IIF - Secretary → ME
    Person with significant control
    2018-02-16 ~ 2023-07-10
    IIF - Ownership of shares – 75% or more OE
  • 227
    CREST DELIVERIES LLP
    OC419038
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (42 parents)
    Officer
    2024-12-03 ~ 2025-01-12
    IIF - LLP Member → ME
  • 228
    CRIMMYZ LTD
    15251849
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,521 GBP2024-11-30
    Officer
    2023-11-01 ~ now
    IIF - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 229
    CROSSROAD INVESTMENTS UK LTD
    13490457
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-07-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 230
    CROWN HOSPITALITY GROUP LTD - now
    BIONEX GENOMICS LTD
    - 2025-07-14 15440716
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-10 ~ 2025-07-10
    IIF 772 - Director → ME
    Person with significant control
    2025-07-10 ~ 2025-07-10
    IIF 1403 - Ownership of shares – 75% or more OE
    IIF 1403 - Ownership of voting rights - 75% or more OE
    IIF 1403 - Right to appoint or remove directors OE
  • 231
    CRUNCHY LEAVES LTD
    - now 15913055
    CRUNCHY LEAVES LTD
    - 2025-09-24 15913055
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-09-24
    IIF 82 - Director → ME
    2025-09-23 ~ 2025-09-25
    IIF - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-09-24
    IIF 252 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Right to appoint or remove directors as a member of a firm OE
  • 232
    CU MOTORS LTD
    15565561
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-03-15 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 233
    CURELA (UK) LIMITED
    - now 12609279
    RAYNER AND STEADMAN LIMITED
    - 2023-05-01 12609279
    Office 16 372 Old Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,800 GBP2024-05-31
    Officer
    2022-08-15 ~ now
    IIF - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 234
    CUSTOMER RELATIONS LTD - now
    CUSTOMER RELATIONS LTD
    - 2025-12-02 16067768
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-16 ~ 2025-12-02
    IIF 70 - Director → ME
    2025-10-16 ~ 2025-11-19
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-12-02
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Ownership of voting rights - 75% or more OE
  • 235
    CW SNOOKER LTD
    13562933
    112-136 Cherrywood Road, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-12 ~ now
    IIF - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 236
    CYBERMATRIX DYNAMICS LTD
    16487923
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-11 ~ now
    IIF 707 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 1401 - Right to appoint or remove directors OE
    IIF 1401 - Ownership of shares – 75% or more OE
    IIF 1401 - Ownership of voting rights - 75% or more OE
  • 237
    CYBERRESILIENT LABS LTD
    16487840
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-11 ~ now
    IIF 708 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 1408 - Right to appoint or remove directors OE
    IIF 1408 - Ownership of shares – 75% or more OE
    IIF 1408 - Ownership of voting rights - 75% or more OE
  • 238
    DA KITCHEN LTD
    14062798
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF - Director → ME
    2022-04-22 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 239
    DABA & CO LIMITED
    16382739
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 51 - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 250 - Right to appoint or remove directors OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Ownership of shares – 75% or more OE
  • 240
    DALEEL TRAVEL LTD - now
    DALEEL LIMITED
    - 2023-05-24 09008806 12741900
    2 Earsham Street, Sheffield
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,338 GBP2024-04-30
    Officer
    2014-12-15 ~ 2015-07-13
    IIF - Director → ME
  • 241
    DALILA FOR ENGINEERING SERVICES AND PROJECT MANAGEMENT LIMITED
    11097080
    Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-12-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 242
    DANIEL AUSTIN LTD
    14494029
    26 Cassio Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-18 ~ now
    IIF - Director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 243
    DAR AHL AL-QURAN INTERNATIONAL PRESS LTD
    16332224
    39a Golders Green Road ,london, Flat 3, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 244
    DASHBOARD SERVICES LTD - now
    DASHBOARD SERVICES LTD
    - 2025-10-15 15982297
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-10-02 ~ 2025-10-14
    IIF 71 - Director → ME
    2025-10-02 ~ 2025-10-14
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-14
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more OE
  • 245
    DAUUS
    11027873
    Swarn House, 296 Acton High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF 911 - Director → ME
  • 246
    DAWN GLOBAL FOODS LTD
    - now 10100996
    DAWN HALAL FOODS LTD
    - 2017-11-06 10100996
    Unit 1 Washington Street, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    47,727 GBP2020-04-30
    Officer
    2017-09-01 ~ 2023-07-14
    IIF - Director → ME
    Person with significant control
    2017-09-01 ~ 2023-07-14
    IIF - Ownership of shares – 75% or more OE
  • 247
    DCVERSE LTD
    14549774
    4385, 14549774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 248
    DECAPRIOS LIMITED
    12135794
    Unit 2 Victoria Road, Stocksbridge, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-30 ~ dissolved
    IIF 943 - Director → ME
  • 249
    DECOMM INTERNATIONAL LIMITED - now
    HISSAR LIMITED
    - 2021-02-02 08917342
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    2016-02-15 ~ 2016-02-15
    IIF - Director → ME
  • 250
    DELAWARE INTERNATIONAL COLLEGES LIMITED
    08887574
    Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-11 ~ dissolved
    IIF 933 - Director → ME
  • 251
    DELICIOUS VAPE CO. LTD
    12109919
    65 Brick Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,525 GBP2024-07-31
    Officer
    2019-07-18 ~ 2022-01-14
    IIF - Director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 252
    DELICIOUS VAPE GROUP LTD
    12110060
    430 Roman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,022 GBP2024-07-31
    Officer
    2019-07-18 ~ now
    IIF - Director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 253
    DELICIOUS VAPE LTD
    08830560
    430 Roman Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,179 GBP2018-01-31
    Officer
    2014-01-03 ~ 2014-07-12
    IIF - Director → ME
  • 254
    DELIVRED LIMITED
    09678810
    Flat Hennessy Court, 125 Leyton Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-09 ~ dissolved
    IIF - Director → ME
  • 255
    DESERT FALCON MANAGEMENT LTD
    15866263
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-07-30 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 256
    DETROPIC LTD
    11919235
    Canbury Business Park, Units 5-7, Kiingston Upon Thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,204 GBP2024-04-29
    Officer
    2019-11-01 ~ 2020-06-26
    IIF - Director → ME
  • 257
    DEVPERKS LTD
    16185180
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-15 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 258
    DGTL HOUSE LTD
    13459392
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 259
    DIAMOND DESIGN AND MEDIA PRODUCTIONS LIMITED
    11956064
    26 Gray Street, Cardiff, Caerdydd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -434 GBP2022-04-30
    Officer
    2019-04-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 260
    DIBO INTERNATIONAL UK LIMITED
    10483880
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF - Has significant influence or control OE
  • 261
    DIGIT HUB AGENCY LTD
    13919598
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-16 ~ dissolved
    IIF 1460 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 262
    DISHY DOGS LIMITED
    16395158
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 98 - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 263
    DJ.ET.SO COMMUNITY LIMITED
    07846223
    Unit 4 114 Kilburn High Road, London, Uk, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 1491 - Director → ME
  • 264
    DMT GLOBAL LTD
    13238487
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,164 GBP2025-03-31
    Officer
    2021-03-02 ~ now
    IIF - Director → ME
  • 265
    DOG WALKING BUSINESS LIMITED
    - now 15913440
    DOG WALKING BUSINESS LIMITED
    - 2025-10-06 15913440
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-23 ~ 2025-10-04
    IIF 50 - Director → ME
    2025-09-23 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-09-23 ~ 2025-10-04
    IIF 175 - Right to appoint or remove directors as a member of a firm OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 266
    DOMAINO 1 LTD
    16430778 16662141... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF 116 - Director → ME
    2025-05-06 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 267
    DOMAINO 2 LTD
    16430816 16430778... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF 115 - Director → ME
    2025-05-06 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 268
    DOMAINO STARTUP LTD.
    - now 14322953
    DOMAINO CLOUD LTD
    - 2023-05-25 14322953
    Ec1v 2nx, 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-30 ~ now
    IIF - Director → ME
    2022-08-30 ~ now
    IIF 831 - Secretary → ME
    Person with significant control
    2022-08-30 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 269
    DOMAINO10 LTD
    16478061 16619485... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 270
    DOMAINO11 LTD
    16566806 16430778... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 271
    DOMAINO12 LTD
    16566675 16619485... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 272
    DOMAINO13 LTD
    16566703 16702317... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 273
    DOMAINO14 LTD
    16566709 16619485... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 274
    DOMAINO15 LTD
    16566894 16662296... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 275
    DOMAINO16 LTD
    16619020 16619485... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 276
    DOMAINO17 LTD
    16619298 16619485... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 277
    DOMAINO18 LTD
    16619665 16478815... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 278
    DOMAINO19 LTD
    16619485 16566894... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 279
    DOMAINO20 LTD
    16619726 16662296... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 280
    DOMAINO21 LTD
    16662141 16684230... (more)
    2nd Floor College House 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 281
    DOMAINO22 LTD
    16662214 16662296... (more)
    2nd Floor College House 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 282
    DOMAINO23 LTD
    16662272 16566703... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, Middlesex
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 283
    DOMAINO24 LTD
    16662221 16662296... (more)
    2nd Floor College House, 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 284
    DOMAINO25 LTD
    16662296 16684139... (more)
    2nd Floor College House 17 King Edwards Road, Ruislip, London
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 285
    DOMAINO26 LTD
    16684098 16662296... (more)
    275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 286
    DOMAINO27 LTD
    16684221 16662296... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 287
    DOMAINO28 LTD
    16684230 16662296... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 288
    DOMAINO29 LTD
    16684139 16662296... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 289
    DOMAINO3 LTD
    16443536 16566703... (more)
    80 Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Ownership of shares – 75% or more OE
  • 290
    DOMAINO30 LTD
    16684122 16702317... (more)
    275 New N Rd#3110, London
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 291
    DOMAINO31 LTD
    16700747 16430778... (more)
    275 New North Road, London
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 292
    DOMAINO32 LTD
    16700788 16702317... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 293
    DOMAINO33 LTD
    16702317 16566703... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 294
    DOMAINO34 LTD
    16702435 16702317... (more)
    275 New N Rd#3110, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 295
    DOMAINO4 LTD
    16463313 16465036... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 296
    DOMAINO5 LTD
    16465036 16443536... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 297
    DOMAINO6 LTD
    16473156 16465036... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-25 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-25 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 298
    DOMAINO7 LTD
    16474177 16465036... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 299
    DOMAINO8 LTD
    16478815 16684230... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 300
    DOMAINO9 LTD
    16478049 16684139... (more)
    80a Ruskin Avenue, Welling, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 301
    DOODY LTD
    15900940
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 302
    DOOR ALLIANCE LTD
    16267534
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-15 ~ now
    IIF 107 - Director → ME
    2025-09-15 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of shares – 75% or more OE
  • 303
    DOORA LOGISTICS LTD
    16395198
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 76 - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 304
    DOPYAPP LTD
    16421357
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 946 - Director → ME
    2025-04-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-04-30 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 305
    DOPZIL LTD
    13918616
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF - Director → ME
    2022-02-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 306
    DR MOTOX LIMITED
    12380807
    78 The Foundry The Beacon, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    356,156 GBP2024-03-31
    Officer
    2019-12-30 ~ now
    IIF - Director → ME
    Person with significant control
    2019-12-30 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 307
    DR MOTOX PRODUCTS LTD
    13805375
    78 The Foundry The Beacon, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,460 GBP2024-12-31
    Officer
    2021-12-16 ~ now
    IIF - Director → ME
    Person with significant control
    2021-12-16 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 308
    DR MOTOX PROPERTY LIMITED
    16331853
    78 The Foundry The Beacon, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 309
    DRAGONET ELECTRONICS LTD
    14999523
    3a Park Place, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-07-12 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 310
    DRINKLEEM LTD
    13896907
    20 Fearnside Streer, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 311
    DRIVE 2 PASS LTD
    12864008
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 312
    DRUGS FOCUS LTD - now
    DRUGS FOCUS LTD
    - 2025-11-12 15362539
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-10-16 ~ 2025-11-12
    IIF 102 - Director → ME
    2025-10-16 ~ 2025-11-12
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-11-12
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 313
    DULWICH AFFORDABLE TRADESMEN AND DECORATORS LTD - now
    DULWICH AFFORDABLE TRADESMEN AND DECORATORS LTD
    - 2025-11-05 15178125
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2025-10-16 ~ 2025-11-05
    IIF 25 - Director → ME
    2025-10-16 ~ 2025-11-05
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ 2025-11-05
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 314
    EAGLESQUAT LTD
    13238148
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 315
    EAM UK BUILDERS LTD
    - now 14993223
    MA UK BUILDERS LTD
    - 2023-07-20 14993223
    15a Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 316
    EASTSHINE LIMITED - now
    EASTSHINE LIMITED
    - 2025-11-26 05672755
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-11-20 ~ 2025-11-26
    IIF 61 - Director → ME
    2025-11-20 ~ 2025-11-26
    IIF - Secretary → ME
    Person with significant control
    2025-11-20 ~ 2025-11-21
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 317
    EASY HOUSING ASSOCIATION
    05439373
    Kingsbury House, 468 Church Lane, London, United Kingdom
    Active Corporate (21 parents)
    Equity (Company account)
    379,382 GBP2022-03-31
    Officer
    2024-10-07 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF - Has significant influence or control OE
  • 318
    EASYDROP LTD
    16420566
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 319
    EAZIDRIVER LIMITED
    16945505 15851502
    27 Collendale Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 320
    EAZIDRIVER LTD
    15851502 16945505
    27 Collendale Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-15 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 321
    ECCOMAKER LTD
    15862917
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 947 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 322
    ECHELON HEALTH LTD
    - now 06035906
    SCOTTISH BIOHEAT LIMITED - 2014-01-16
    68 Harley Street, London
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    430,525 GBP2024-12-31
    Officer
    2023-05-15 ~ now
    IIF - Director → ME
  • 323
    ECHO TECH INTERNATIONAL LTD
    16158889
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-02 ~ now
    IIF - Director → ME
  • 324
    ECLATEDGE FASHION LTD
    15443297
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-15 ~ 2025-07-17
    IIF 748 - Director → ME
    Person with significant control
    2025-07-15 ~ 2025-07-17
    IIF 1296 - Ownership of shares – 75% or more OE
    IIF 1296 - Ownership of voting rights - 75% or more OE
    IIF 1296 - Right to appoint or remove directors OE
  • 325
    ECOGENETICS SOLUTIONS LTD
    15440604
    63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-15 ~ 2025-07-17
    IIF 750 - Director → ME
    Person with significant control
    2025-07-15 ~ 2025-07-17
    IIF 1322 - Right to appoint or remove directors OE
    IIF 1322 - Ownership of voting rights - 75% or more OE
    IIF 1322 - Ownership of shares – 75% or more OE
  • 326
    ECOGENIX RENEWABLES LTD
    15411960
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-07-17 ~ 2025-07-21
    IIF 727 - Director → ME
    Person with significant control
    2025-07-17 ~ 2025-07-21
    IIF 1294 - Right to appoint or remove directors OE
    IIF 1294 - Ownership of shares – 75% or more OE
    IIF 1294 - Ownership of voting rights - 75% or more OE
  • 327
    ECOM SHOP LTD
    12629440 16827937
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-20 ~ dissolved
    IIF - Director → ME
  • 328
    ECOMM NEXUS LTD
    15041594
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -253 GBP2024-08-31
    Officer
    2023-08-01 ~ dissolved
    IIF 881 - Director → ME
    2023-08-01 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 329
    EG AND UK LIMITED
    13590556
    65 Sidney Road, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 330
    EGYTECH AGENCY LTD
    15803636
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 941 - Director → ME
    2024-06-26 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-06-26 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 331
    EL ASHRAAF TRADE GROUP LTD
    15437690
    4385, 15437690 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-24 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 332
    EL MASRY LTD
    09100424
    21 Station Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-24 ~ dissolved
    IIF - Director → ME
  • 333
    ELARBAB LTD
    14462781
    7 Coronation Road, Dephna House, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    105.18 GBP2023-11-30
    Officer
    2022-11-04 ~ now
    IIF - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 334
    ELASTIC OPPORTUNITY LTD
    12808745
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-12 ~ dissolved
    IIF - Director → ME
    2020-08-12 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 335
    ELEGANT ARENA LTD
    16398346
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 336
    ELEI HOME LTD
    15791932
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF - Director → ME
    2024-06-21 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-06-21 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 337
    ELEVATSY LTD.
    15928907
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 845 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 898 - Ownership of shares – 75% or more OE
    IIF 898 - Ownership of voting rights - 75% or more OE
    IIF 898 - Right to appoint or remove directors OE
  • 338
    ELGAMMAL LTD
    16407698
    71 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 339
    ELITE BOOKING CORPORATE LTD
    11361844
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-15 ~ dissolved
    IIF 1458 - Director → ME
  • 340
    ELITE PROTECTION IMPORTS LTD
    14540246
    167 Rochdale Road, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 341
    ELKASABI LTD
    16310139
    51-57 St Sepulchre Gate, Apartment No. 25 - Danum House, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 342
    EMAD MOHAMMED AHMED AL-DHAWI CO LTD
    16855230
    Unit 7 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-11-14 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 343
    EMJAYS SWEETS & COFFEE LTD
    13965169
    Unit 8 Richmond House George Street, Thornaby, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 344
    EMJAYS WHOLESALE LTD
    11940279
    Unit 38 Forbes Building, Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 345
    EMPIREALI LTD
    14026224
    77 Park View, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 346
    ENIGMA PATHWAYS LTD
    14887847
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-05-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 347
    ENTERPRIZE EXECUTIVE LTD
    13037406
    77 Park View, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 348
    ENVIDIV LTD
    15787454
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,336 GBP2025-06-30
    Officer
    2024-06-19 ~ now
    IIF - Director → ME
    2024-06-19 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-06-19 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 349
    ERMINE WAY DEVELOPMENT LIMITED
    15539276
    124-128 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-04 ~ dissolved
    IIF 860 - Director → ME
  • 350
    ESCA COMMUNITY IMPACT CENTRE CIC
    - now 16513549
    EASTERN YOUTH ACADEMY CIC
    - 2025-08-13 16513549
    First Floors, 212 Borough High Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-06-12 ~ 2025-12-05
    IIF - Director → ME
    2025-12-10 ~ now
    IIF - Secretary → ME
  • 351
    ESIM TELECOM LTD
    16228731
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 352
    ESSENCE LLC LTD
    14744936
    25 Florence Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF - Director → ME
    2023-03-21 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 353
    ETAFQNA LTD
    16780885
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF - Director → ME
    2025-10-13 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-10-13 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 354
    EUROPEAN BEST FLORIST LTD
    13434319
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2025-11-27 ~ 2025-12-11
    IIF 630 - Director → ME
    Person with significant control
    2025-11-27 ~ 2025-12-11
    IIF 1329 - Right to appoint or remove directors OE
    IIF 1329 - Ownership of shares – 75% or more OE
    IIF 1329 - Ownership of voting rights - 75% or more OE
  • 355
    EVA CASH LTD
    14110091
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-16 ~ now
    IIF - Director → ME
    2022-05-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    2022-05-16 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 356
    EVEHOW LTD
    12581791 15053116
    16 Lord Street, Halifax, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2020-05-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 357
    EVEHOW LTD
    15053116 12581791
    16 Lord Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2023-08-07 ~ now
    IIF - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 358
    EVENT TICKET PROVIDERS LTD
    16067816
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-16 ~ now
    IIF 85 - Director → ME
    2025-10-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of voting rights - 75% or more OE
  • 359
    EVERION CAPITAL LTD
    16373267
    Profile West, Suite 2 First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-04-08 ~ 2025-08-21
    IIF - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 360
    EVERNEST RENTALS LTD
    15526445
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-07-23 ~ 2025-07-25
    IIF 733 - Director → ME
    Person with significant control
    2025-07-23 ~ 2025-07-25
    IIF 1327 - Ownership of shares – 75% or more OE
    IIF 1327 - Ownership of voting rights - 75% or more OE
    IIF 1327 - Right to appoint or remove directors OE
  • 361
    EVOKE INTERIOR DESIGN LTD
    15306623
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-24 ~ now
    IIF - Director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 362
    EXCEL LIMITED UK LTD
    13580362
    38 Welford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 363
    EXCEL PROPERTY GROUP LTD
    13564841
    112 Cherrywood Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-13 ~ now
    IIF - Director → ME
    Person with significant control
    2021-08-13 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 364
    EXPERIENTIA MANAGEMENT CONSULTANTS LTD
    14556110
    124 City Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,359 GBP2024-12-31
    Officer
    2022-12-23 ~ 2024-05-01
    IIF - Director → ME
  • 365
    EYE BRIGHTY LIMITED
    13901137
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 366
    F AND MO LTD
    11645152
    91 Mansel Street, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-10-26 ~ 2023-05-31
    IIF - Director → ME
    Person with significant control
    2018-10-26 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 367
    F.M.K.S TRADE LTD
    16038461
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 1452 - Director → ME
    2024-10-24 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-10-24 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 368
    FAITH DISTRIBUTION LIMITED
    10514066
    430 Roman Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 369
    FARAJ FAGLEY MINI MARKET LTD
    16897730
    119 Fagley Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 370
    FARESKY LTD
    12027456
    52 Chartwell Place, Cheam, Sutton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2020-01-01 ~ 2020-11-04
    IIF - Director → ME
    Person with significant control
    2020-01-01 ~ 2021-08-01
    IIF - Ownership of shares – 75% or more OE
  • 371
    FARMAN MARKETING LTD
    15761671
    25 Cabot Square, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 372
    FARMAN WATCHES LTD
    15645225
    40 Middleton Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 373
    FAST HOST LIMITED - now
    BANOOSH LTD
    - 2017-08-01 09129734
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-14 ~ 2017-07-31
    IIF - Director → ME
    Person with significant control
    2016-07-25 ~ 2017-07-31
    IIF - Right to appoint or remove directors OE
    IIF - Has significant influence or control OE
    IIF - Ownership of shares – 75% or more OE
  • 374
    FAST ONLINE SERVICES FOR YOU LTD - now
    FAST ONLINE SERVICES FOR YOU LTD
    - 2025-09-22 15863788
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2025-09-16 ~ 2025-09-21
    IIF 769 - Director → ME
    2025-09-16 ~ 2025-09-21
    IIF - Secretary → ME
    Person with significant control
    2025-09-16 ~ 2025-09-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 375
    FAST SERVICE PROVIDERS LTD - now
    FAST SERVICE PROVIDERS LTD
    - 2025-10-15 15983144
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-02 ~ 2025-10-14
    IIF 44 - Director → ME
    2025-10-02 ~ 2025-10-14
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-14
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 376
    FELINE HANGOUT LTD
    15007456
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-17 ~ dissolved
    IIF - Director → ME
    2023-07-17 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 377
    FELINIA LTD
    15554222
    4385, 15554222 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-03-11 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 378
    FENIX SERVICE CENTRE LTD
    13136514
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-15 ~ 2022-08-05
    IIF - Director → ME
    2021-01-15 ~ 2022-08-15
    IIF - Secretary → ME
    Person with significant control
    2021-01-15 ~ 2022-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 379
    FG BARBERS (HORNCHURCH) LTD
    16494813
    209 Station Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 380
    FG BARBERS (ILFORD) LIMITED
    15208598
    Unit 3, 172-174 High Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -990 GBP2024-10-31
    Officer
    2023-10-13 ~ 2025-05-01
    IIF - Director → ME
    Person with significant control
    2023-10-13 ~ 2025-05-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 381
    FG BARBERS LIMITED
    13294095
    689a High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,294 GBP2025-03-31
    Officer
    2021-03-26 ~ now
    IIF - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF - Has significant influence or control OE
  • 382
    FINE GEM & JEWELLERY LTD
    14748384
    52 Chartwell Place Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 383
    FINEST HOMECARE LIMITED
    14561247
    47 Dalrymple Close, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 384
    FINNOVA NEXUS LTD
    15439192
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-11-27 ~ 2025-12-10
    IIF 607 - Director → ME
    Person with significant control
    2025-11-27 ~ 2025-12-10
    IIF 1264 - Ownership of voting rights - 75% or more OE
    IIF 1264 - Ownership of shares – 75% or more OE
    IIF 1264 - Right to appoint or remove directors OE
  • 385
    FIRST SUPPORT CARE LTD
    13542840
    Sorby House 42 Spital Hill, Office Ff10b, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,229 GBP2024-08-31
    Officer
    2021-08-02 ~ now
    IIF - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 386
    FLOGATE LABS LTD
    16721764
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ now
    IIF - Director → ME
    IIF 932 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 387
    FLOSS BARS LIMITED
    16395195
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 97 - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 388
    FLY AVIATION SERVICES LIMITED
    14437643
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,766 GBP2023-10-31
    Officer
    2022-10-24 ~ dissolved
    IIF - Director → ME
    2022-10-24 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 389
    FLY PIE LTD
    10771709 11652769
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 1459 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 390
    FLY PIE LTD
    11652769 10771709
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,109 GBP2024-10-31
    Officer
    2018-10-31 ~ now
    IIF - Director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF - Has significant influence or control OE
  • 391
    FLYING ROAD LTD
    14710956
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF - Director → ME
    2023-03-07 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 392
    FMC IMPORTS LTD
    14513802
    Unit 4 York Street Mill, York Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-04-04 ~ now
    IIF - Director → ME
  • 393
    FOLDEDKNEECAP LTD
    16407092
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-18 ~ now
    IIF 16 - Director → ME
    2025-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 394
    FOODFAN LTD
    12654422
    3 Woodhall Drive, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 395
    FORMATIONS FOR YOU LIMITED - now
    FORMATIONS FOR YOU LIMITED
    - 2025-10-15 15975804
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-02 ~ 2025-10-15
    IIF 59 - Director → ME
    2025-10-02 ~ 2025-10-15
    IIF - Secretary → ME
    Person with significant control
    2025-10-02 ~ 2025-10-15
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 396
    FORTIFYNET CYBERSECURITY LTD
    15496067
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2025-07-23 ~ 2025-07-25
    IIF 729 - Director → ME
    Person with significant control
    2025-07-23 ~ 2025-07-25
    IIF 1317 - Ownership of shares – 75% or more OE
    IIF 1317 - Right to appoint or remove directors OE
    IIF 1317 - Ownership of voting rights - 75% or more OE
  • 397
    FORTIFYWISE FINANCIAL LTD
    15544860
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-07-23 ~ 2025-07-25
    IIF 724 - Director → ME
    Person with significant control
    2025-07-23 ~ 2025-07-25
    IIF 1321 - Ownership of voting rights - 75% or more OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

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