logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Abdul Wahab

    Related profiles found in government register
  • Mr Abdul Wahab
    Afghan born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256, High Street, Aldershot, GU12 4LP, England

      IIF 1
    • icon of address Flat 3, Phoenix Court, Elms Road, Aldershot, GU11 1LP, United Kingdom

      IIF 2
    • icon of address Unit 4, Townstead House, 111, Victoria Road, Aldershot, GU11 1JE, United Kingdom

      IIF 3
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 4
  • Mr Abdul Wahab
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abdul Wahab
    Pakistani born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Heritage Close, Uxbridge, UB8 2LA, England

      IIF 12
  • Mr Abdul Wahab
    Pakistani born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Windsor Avenue, London, SW19 2RR, England

      IIF 13
  • Mr Abdul Wahab
    Pakistani born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G/l 7, Eassons Angle Building, Dundee, Uk, DD2 2LP, United Kingdom

      IIF 14
    • icon of address 13, Manorway, Southall London, UB2 5JJ, United Kingdom

      IIF 15
  • Mr Abdul Wahab
    British born in November 1977

    Resident in United Kingdom

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

      IIF 16
  • Mr Abdul Wahab
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Chingford Lane, Woodford Green, IG8 9QS, England

      IIF 17
  • Mr Abdul Wahab
    Pakistani born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Albion Street, Swindon, SN1 5LP, England

      IIF 18
  • Mr Abdul Wahab
    Pakistani born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Brown Street, Princes Chambers, 1st Floor Suit 2, Brown Street, Stockport, SK1 1RJ, England

      IIF 19
  • Mr Abdul Wahab
    Pakistani born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 286b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 20
  • Mr Abdul Wahab
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15868526 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Mr Abdul Wahab
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Webster Street, Bolton, BL3 2QY, England

      IIF 22 IIF 23 IIF 24
    • icon of address 1, Webster Street, Bolton, Greater Manchester, BL3 2QY, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 316 Manchester Road Bolton, Manchester Road, Bolton, BL3 2QS, England

      IIF 30
    • icon of address Euro House 30 Walmersley Road, Bury, Greater, Walmersley Road, Bury, BL9 6DP, England

      IIF 31
    • icon of address Euro House, 30-34, Walmersley Road, Bury, BL9 6DP, England

      IIF 32
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 33
  • Mr Abdul Wahab
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15739292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Mr Abdul Wahab
    Pakistani born in May 1998

    Resident in United Kingdom

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

      IIF 35
  • Mr Abdul Wahab
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Bedford Road, London, E17 4PX, England

      IIF 36 IIF 37
    • icon of address 38, Bedford Road, London, E17 4PX, United Kingdom

      IIF 38
  • Mr Abdul Wahab
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 39
    • icon of address Flat 2, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 40
    • icon of address 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 41
    • icon of address 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 42
    • icon of address 4th Floor Salt Quay House, 6 North East Quay, Plymouth, PL4 0HP, England

      IIF 43
    • icon of address 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 44
  • Mr Abdul Wahab
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Long Street, Atherstone, CV9 1BB, England

      IIF 45
  • Mr Abdul Wahab
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abdul Wahab
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Highgrove Road, Dagenham, Essex, RM8 2ER, United Kingdom

      IIF 48
  • Mr Abdul Wahab
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/4, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 49
    • icon of address Office 7q, 30 Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 50
  • Mr Abdul Wahab
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Kings Road, Birmingham, B11 2AA, United Kingdom

      IIF 51
  • Mr Abdul Wahab
    Pakistani born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, High Street, Daventry, NN11 4HU, United Kingdom

      IIF 52
  • Mr Abdul Wahab
    Pakistani born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, Stoney Stanton Road, Coventry, CV1 4FP, United Kingdom

      IIF 53
    • icon of address 955, Chester Road, Erdington, B240HQ, United Kingdom

      IIF 54
  • Mr Abdul Wahab
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, High Street, Daventry, NN11 4HU, England

      IIF 55
    • icon of address 3, Thomas Webb Close, Daventry, NN11 4BE, United Kingdom

      IIF 56
  • Mr Abdul Wahab
    Pakistani born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Hemans Road, Daventry, NN11 9AP, England

      IIF 57
    • icon of address Flat 3, Clements House, 29, High Street, Daventry, NN11 4BG, United Kingdom

      IIF 58
    • icon of address Seed Of Life, 219 Chester Road, Sutton Coldfield, Sutton Coldfield, B73 5BE, United Kingdom

      IIF 59
  • Abdul Wahab
    Pakistani born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Harvest Court, York Way, Watford, Hertfordshire, WD25 9BP, United Kingdom

      IIF 60
  • Abdul Wahab
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-22, Newhall Street, Birmingham, B3 3AS, England

      IIF 61
  • Mr Abdul Wahab
    Pakistani born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2935, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 62
    • icon of address 37, Bessemer Drive, Glan Llyn Newport, Wales Uk, NP19 4TN, United Kingdom

      IIF 63
    • icon of address 37a, Bessemer Drive, Glan Llyn Newport, Wales Uk, NP19 4TN, United Kingdom

      IIF 64
  • Abdul Wahab
    Pakistani born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Mode Wheel Road, Salford, M5 5DQ, England

      IIF 65
  • Mr Abdul Wahab
    Pakistani born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, 59 Stovall Avenue Longsight, Manchester, M12 5SQ, United Kingdom

      IIF 66
  • Mr Abdul Wahab
    Pakistani born in October 2003

    Resident in United Kingdom

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

      IIF 67
  • Mr Abdul Wahab
    Pakistani born in December 2004

    Resident in United Kingdom

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

      IIF 68
  • Mr Abdul Wahab
    Pakistani born in December 2005

    Resident in United Kingdom

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

      IIF 69
  • Wahab, Abdul
    Afghan businessman born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Kitts Green, , Birmingham, B33 9NY, England

      IIF 70
  • Wahab, Abdul
    Afghan company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Phoenix Court, Elms Road, Aldershot, GU11 1LP, United Kingdom

      IIF 71
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 72
  • Wahab, Abdul
    Afghan director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256, High Street, Aldershot, GU12 4LP, England

      IIF 73
    • icon of address Unit 4, Townstead House, 111, Victoria Road, Aldershot, GU11 1JE, United Kingdom

      IIF 74
  • Abdul Wahab
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 75
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 76
  • Abdul Wahab
    Pakistani born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Dagnall Road, Floor 2, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 77
  • Abdul, Wahab
    Italian director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 656, Stockport Road, Manchester, M12 4GA, England

      IIF 78
  • Abdul, Wahab
    Italian manager born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Rossendale Road, Manchester, SK8 3HF, England

      IIF 79
  • Abdul Wahab
    British born in December 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Thumpers, Hemel Hempstead, HP2 5SQ, England

      IIF 80
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 81
    • icon of address 364a, Sutton Common Road, Sutton, SM3 9PL, United Kingdom

      IIF 82
  • Mr Abdul Wahab
    Pakistani born in November 1990

    Resident in England

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

      IIF 83
    • icon of address 2, Heritage Close, Uxbridge, UB8 2LA, United Kingdom

      IIF 84
  • Mr Abdul Wahab
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 75 Stratfield House, Birchett Road, Aldershot, GU11 1LW, England

      IIF 85
    • icon of address 9, High Street, Camberley, GU15 3QU, England

      IIF 86 IIF 87
  • Mr Abdul Wahab
    Pakistani born in January 1992

    Resident in England

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

      IIF 88
  • Mr Abdul Wahab
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, Gloucester Square, London, W2 2TQ, England

      IIF 89
  • Mr Abdul Wahab
    Pakistani born in January 1997

    Resident in England

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

      IIF 90
  • Mr Abdul Wahab
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16177586 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
  • Mr Wahab Abdul
    Italian born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Rossendale Road, Manchester, SK8 3HF, England

      IIF 92
    • icon of address 656, Stockport Road, Manchester, M12 4GA, England

      IIF 93
  • Mr Abdul Wahab
    Pakistani born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest House 5th Floor Office Room No 5, Clements Road, Ilford, IG1 1BA, England

      IIF 94
    • icon of address 141, Albion Street, Swindon, SN1 5LP, England

      IIF 95 IIF 96 IIF 97
  • Mr Abdul Wahab
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Aldermoor Lane, Coventry, CV3 1BS, England

      IIF 98
    • icon of address Unit 3, Leofric Court, Progress Way, Binley Industrial Estate, Coventry, CV3 2NT, England

      IIF 99
  • Mr Abdul Wahab
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Fylde Lane, Manchester, M18 7TL, England

      IIF 100
  • Mr Abdul Wahab
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14135508 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
    • icon of address 15388771 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
  • Mr Abdul Wahab
    Pakistani born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1-12, 293 Barlow Road, Manchester, M19 3HQ, United Kingdom

      IIF 103
    • icon of address Flat 8, 293 Barlow Road, Levenshulme, Manchester, M19 3HQ, England

      IIF 104
    • icon of address 48, Cranbury Avenue, Southampton, SO14 0LT, England

      IIF 105
  • Mr Abdul Wahab
    Pakistani born in September 1992

    Resident in England

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

      IIF 106
  • Mr Abdul Wahab
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 27 Runcie House, Station Road East, Canterbury, CT1 2RB, England

      IIF 107
  • Mr Abdul Wahab
    Dutch born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Lower Richmond Road, London, SW15 1JP, United Kingdom

      IIF 108 IIF 109
  • Mr Abdul Wahab
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, St. Marks Road, Enfield, EN1 1BJ, England

      IIF 110
  • Mr Abdul Wahab
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Highfield Street, St. Helens, WA9 3PA, England

      IIF 111
  • Mr Abdul Wahab
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 112
  • Mr Abdul Wahab
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Whalebone Avenue, Romford, Essex, RM6 6DA

      IIF 113
    • icon of address 1, Whalebone Avenue, Romford, RM6 6DA, England

      IIF 114
  • Mr Abdul Wahab
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 115
  • Mr Abdul Wahab
    Pakistani born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Winstanley Drive, Leicester, LE3 1PB, United Kingdom

      IIF 116
  • Mr Abdul Wahab
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 24, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 117
    • icon of address 225, Marshwall, South Quay, E14 9FW, England

      IIF 118
  • Mr Abdul Wahab
    Pakistani born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bewick Gardens, Chichester, PO19 6FS, England

      IIF 119
  • Mr Abdul Wahab
    Pakistani born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, High Street, Daventry, NN11 4HU, England

      IIF 120
  • Mr Abdul Wahab
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, High Street, Daventry, NN11 4HU, England

      IIF 121
    • icon of address 67, The Severn, Daventry, NN11 4QR, United Kingdom

      IIF 122
    • icon of address 11, St Peters Close, Ilford, London, IG2 7QL, United Kingdom

      IIF 123
  • Mr Abdul Wahab
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 124
  • Mr Abdul Wahab
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Bland Street, Lockwood, Huddersfield, HD1 3RA, United Kingdom

      IIF 125
  • Mr Abdul Wahab
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14764897 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 126
  • Mr Abdul Wahab
    Pakistani born in September 1992

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Estrada Monumental, Edf Mon Vistas Block 2 2. 2e, Funchal, Portugal

      IIF 127
  • Mr Abdul Wahab
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Thornton Rd Heald Green, Cheadle, SK8 3DP, United Kingdom

      IIF 128
  • Mr Abdul Wahab
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P-110, Karim Town Street No 2, House No P/110, Faisalabad, 38000, Pakistan

      IIF 129
  • Mr Abdul Wahab
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Market Pl, Knaresborough, HG5 8AL, United Kingdom

      IIF 130
  • Mr Abdul Wahab
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 176, Westmorland Avenue, Luton, LU3 2PU, England

      IIF 131
  • Mr. Abdul Wahab
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 24 Salisbury House, Lily Street, West Bromwich, B71 1QD, England

      IIF 132
  • Abdul Wahab
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hippodrome House, 10 Birchett Road, Aldershot, Hampshire, GU11 1LZ, United Kingdom

      IIF 133
  • Abdul Wahab
    Pakistani born in November 1995

    Resident in England

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

      IIF 134
  • Mr Abdul Wahab
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 135
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 136 IIF 137
    • icon of address 1, Meridian South, Meridian Business Park, Leicester, LE19 1WY, England

      IIF 138
    • icon of address 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 139
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 140
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 141
    • icon of address 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 142
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 143
  • Mr Abdul Wahab
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Liverpool Road, London, E10 6DN, England

      IIF 144 IIF 145
    • icon of address 672, 672 Leabridge Road, Leyton, London, England, E10 6AP, United Kingdom

      IIF 146
    • icon of address 672, Lea Bridge Road, London, E10 6AP, United Kingdom

      IIF 147
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 148
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 149
    • icon of address Unit 216 - Regent 88 -, 210 Church Road, London, E10 7JQ, England

      IIF 150
  • Mr Abdul Wahab
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, King Street, Hammersmith, London, W6 9JT, England

      IIF 151
    • icon of address 37, Frampton Road, Hounslow, TW4 5EX, England

      IIF 152
    • icon of address 229, King Street, London, W6 9JT, England

      IIF 153
  • Mr Abdul Wahab
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Long Street, Atherstone, CV9 1BB, England

      IIF 154
    • icon of address 85, Long Street, Atherstone, CV9 1BB, United Kingdom

      IIF 155 IIF 156
  • Mr Abdul Wahab
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 16, Village Way East, Harrow, HA2 7LU, England

      IIF 157 IIF 158
  • Mr Abdul Wahab
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Park Avenue, Blackburn, BB1 8BT, England

      IIF 159 IIF 160 IIF 161
    • icon of address 9, Bold Street, Blackburn, BB1 7EL, United Kingdom

      IIF 162
    • icon of address Sugar Mill Business Park, Suite 34, Refinary, Sugar Mill Park, Leeds, LS11 7DF, England

      IIF 163
  • Mr Abdul Wahab
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Wahab
    Pakistani born in April 1984

    Resident in Pakistan

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

      IIF 167
  • Mr Abdul Wahab
    Pakistani born in September 1987

    Resident in Pakistan

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

      IIF 168
  • Mr Abdul Wahab
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22, Yoxall Grove, Birmingham, West Midlands, B33 9PX, United Kingdom

      IIF 169
  • Mr, Abdul Wahab
    Pakistani born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No:a-45, Al Manzar Town, Karachi, Sindh, 75340, Pakistan

      IIF 170
  • Mr. Abdul Wahab
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1040, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 171
  • Wahab, Abdul
    Pakistani director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Harvest Court, York Way, Watford, Hertfordshire, WD25 9BP, United Kingdom

      IIF 172
  • Wahab, Abdul
    Pakistani director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Windsor Avenue, London, SW19 2RR, England

      IIF 173
  • Wahab, Abdul
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-22, Newhall Street, Birmingham, B3 3AS, England

      IIF 174
    • icon of address 123, St. Marks Road, Enfield Middlesex, Sparkhill, EN1 1BJ, United Kingdom

      IIF 175
  • Wahab, Abdul
    Pakistani company director born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G/l 7, Eassons Angle Building, Dundee, Uk, DD2 2LP, United Kingdom

      IIF 176
  • Wahab, Abdul
    Pakistani director born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Manorway, Southall London, UB2 5JJ, United Kingdom

      IIF 177
  • Abdul Wahab
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc784242 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 178
  • Abdul Wahab
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 327, Gulshan-e-zealpak Block A House No 327, Hyderabad, 73130, Pakistan

      IIF 179
  • Abdul Wahab
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1808, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 180
  • Mr Abdul Wahab
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Faisal Colony Pattoki, Pattoki, 55300, Pakistan

      IIF 181
  • Mr Abdul Wahab
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 65788, Lytchett Matravers, 13 Freeland Park Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 182
  • Mr Abdul Wahab
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73, Middlesex Street, London, E1 7DA, England

      IIF 183
  • Mr Abdul Wahab
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 239, St No 1, Mohalla Kachi Abadi Qadirabad Ravi Road, Lahore, 54000, Pakistan

      IIF 184
  • Mr Abdul Wahab
    Pakistani born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15145615 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 185
  • Mr. Abdul Wahab
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 54, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 186
  • Wahab, Abdul
    British consultant born in November 1977

    Resident in United Kingdom

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

      IIF 187
    • icon of address 1, Whalebone Avenue, Romford, RM6 6DA, England

      IIF 188
  • Wahab, Abdul
    British human resources born in November 1977

    Resident in United Kingdom

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

      IIF 189
  • Wahab, Abdul
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Meriden Street, Meriden Street, Birmingham, B5 5LS, England

      IIF 190
  • Wahab, Abdul
    British security born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Highgrove Road, Dagenham, Essex, RM8 2ER, United Kingdom

      IIF 191
  • Wahab, Abdul
    Pakistani company directore born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Brown Street, Princes Chambers, 1st Floor Suit 2, Brown Street, Stockport, SK1 1RJ, England

      IIF 192
  • Wahab, Abdul
    Pakistani businessman born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 286b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 193
  • Wahab, Abdul
    Pakistani director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Mode Wheel Road, Salford, M5 5DQ, England

      IIF 194
  • Wahab, Abdul
    Pakistani commercial director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15868526 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 195
  • Wahab, Abdul
    British company director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wahab, Abdul
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Webster Street, Bolton, BL3 2QY, England

      IIF 199 IIF 200 IIF 201
    • icon of address 1, Webster Street, Bolton, Greater Manchester, BL3 2QY, United Kingdom

      IIF 202 IIF 203 IIF 204
    • icon of address 316 Manchester Road Bolton, Manchester Road, Bolton, BL3 2QS, England

      IIF 205
    • icon of address Euro House 30 Walmersley Road, Bury, Greater, Walmersley Road, Bury, BL9 6DP, England

      IIF 206
    • icon of address Euro House, 30-34, Walmersley Road, Bury, BL9 6DP, England

      IIF 207
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 208
  • Wahab, Abdul
    Pakistani company director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15739292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 209
  • Wahab, Abdul
    Pakistani director born in May 1998

    Resident in United Kingdom

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

      IIF 210
  • Wahab, Abdul
    British director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Bedford Road, London, E17 4PX, England

      IIF 211 IIF 212
    • icon of address 38, Bedford Road, London, E17 4PX, United Kingdom

      IIF 213
  • Wahab, Abdul
    Pakistani director born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2935, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 214
    • icon of address 37a, Bessemer Drive, Glan Llyn Newport, Wales Uk, NP19 4TN, United Kingdom

      IIF 215
  • Wahab, Abdul
    Pakistani owner born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Bessemer Drive, Glan Llyn Newport, Wales Uk, NP19 4TN, United Kingdom

      IIF 216
  • Wahab, Abdul
    Pakistani real estate born in October 2003

    Resident in United Kingdom

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

      IIF 217
  • Wahab, Abdul
    British director born in December 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Thumpers, Hemel Hempstead, HP2 5SQ, England

      IIF 218
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 219
    • icon of address 364a, Sutton Common Road, Sutton, SM3 9PL, United Kingdom

      IIF 220
  • Wahab, Abdul
    Pakistani director born in December 2004

    Resident in United Kingdom

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

      IIF 221
  • Wahab, Abdul
    Pakistani director born in December 2005

    Resident in United Kingdom

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

      IIF 222
  • Abdul Wahab
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8789, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 223
  • Abdul Wahab
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1959, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 224
  • Abdul Wahab
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3422, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 225
  • Abdul Wahab
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7774, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 226
  • Abdul Wahab
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8148, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 227
  • Mr Abdul Wahab
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah, Chah Natha, House, Near Dr Reass, Chiniot, 35400, Pakistan

      IIF 228
  • Mr Abdul Wahab
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 229
  • Mr Abdul Wahab
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H# 366, Ground Jahanzeb Block Allama Iqbal Town, Lahore, Punjab, 54000, Pakistan

      IIF 230
  • Mr Abdul Wahab
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15027403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 231
  • Wahab, Abdul
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 429 Gillott Road, Birmingham, B16 9LJ, England

      IIF 232
    • icon of address Victoria Square, Victoria Square, Birmingham, B1 1BD, England

      IIF 233
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 234
  • Wahab, Abdul
    Pakistani director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Dagnall Road, Floor 2, Birmingham, Great Britain, B27 6ST, United Kingdom

      IIF 235
  • Wahab, Abdul
    British self-employed born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, King Street, Hammersmith, London, W6 9JT, England

      IIF 236
  • Wahab, Abdul
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Long Street, Atherstone, CV9 1BB, England

      IIF 237
  • Wahab, Abdul
    British scholar born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129 The Heights, Northolt, UB5 4BT, England

      IIF 238
  • Wahab, Abdul
    British trustee born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Village Way East, Harrow, Middlesex, HA2 7LU, United Kingdom

      IIF 239
  • Wahab, Abdul
    British qualified nurse born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 362, Derby Street, Bolton, BL3 6LS, United Kingdom

      IIF 240
  • Wahab, Abdul
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/4, Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 241
    • icon of address Office 7q, 30 Uphall Road, Ilford, Essex, IG1 2JF, United Kingdom

      IIF 242
  • Wahab, Abdul
    Pakistani business analyst born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166 Aubrey Road, Small Heath, Birmingham, B10 9DE, England

      IIF 243
  • Wahab, Abdul
    Pakistani business consultant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Wellesley Road, Ilford, Essex, IG1 4LJ, England

      IIF 244
  • Wahab, Abdul
    Pakistani business man born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 245
  • Wahab, Abdul
    Pakistani businessman born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Wellesley Road, Ilford, Essex, IG1 4LJ, England

      IIF 246
    • icon of address 176, Wellesley Road, Ilford, IG1 4LJ, United Kingdom

      IIF 247
  • Wahab, Abdul
    Pakistani director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Wellesley Road, Ilford, Essex, IG1 4LJ, England

      IIF 248
  • Wahab, Abdul
    Pakistani entrepreneur born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Angel House, Suite 24, 225 Marsh Wall, Canary Wharf, London, E14 9FW, England

      IIF 249
  • Wahab, Abdul
    Pakistani businessman born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, High Street, Daventry, Northamptonshire, NN11 4HU, United Kingdom

      IIF 250
  • Wahab, Abdul
    Pakistani businessman born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 955, Chester Road, Erdington, B240HQ, United Kingdom

      IIF 251
  • Wahab, Abdul
    Pakistani sole trader born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, Stoney Stanton Road, Coventry, CV1 4FP, United Kingdom

      IIF 252
  • Wahab, Abdul
    Pakistani maintenance engineer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Richmond Road, Ilford, IG1 1JU, United Kingdom

      IIF 253
  • Wahab, Abdul
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Thomas Webb Close, Daventry, Northamptonshire, NN11 4BE, United Kingdom

      IIF 254
  • Wahab, Abdul
    British self employed born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, High Street, Daventry, NN11 4HU, England

      IIF 255
  • Wahab, Abdul
    Pakistani business person born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Hemans Road, Daventry, NN11 9AP, England

      IIF 256
  • Wahab, Abdul
    Pakistani manager born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seed Of Life, 219 Chester Road, Sutton Coldfield, Sutton Coldfield, B73 5BE, United Kingdom

      IIF 257
  • Wahab, Abdul
    Pakistani self employed born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Clements House, 29, High Street, Daventry, NN11 4BG, United Kingdom

      IIF 258
  • Wahab, Abdul
    Pakistani company director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, 59 Stovall Avenue Longsight, Manchester, M12 5SQ, United Kingdom

      IIF 259
  • Abdul Wahab
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 260
    • icon of address 3, London Bridge Street, London, SE1 9SG, England

      IIF 261
  • Abdul Wahab
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 188, House No 188 Boleyn Road London, Boleyn Road London, E7 9AQ, United Kingdom

      IIF 262
  • Abdul Wahab
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 263
  • Abdul, Wahab
    Pakistani company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arcade, 16 Station Road, Redhill, RH1 1NZ, England

      IIF 264
  • Abdul Wahab
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 689, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 265
  • Abdul Wahab
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51, North Hampton Street, Bradford, BD3 0HR, United Kingdom

      IIF 266
  • Abdul Wahab
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 267
  • Abdul Wahab
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Giles Street, Manchester, M12 5GE, England

      IIF 268
  • Abdul Wahab
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5495, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 269
  • Mr, Abdul Wahab
    Pakistani born in December 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 34-35, Suite 3643 Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 270
  • Abdul, Wahab
    Dutch company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 - 18, Station Road, Redhill, RH1 1PA, United Kingdom

      IIF 271
    • icon of address C/o Roadrunners, 16 - 18 Station Road, Redhill, RH1 1PA, United Kingdom

      IIF 272
  • Abdul, Wahab
    Dutch manager born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Lower Richmond Road, London, SW15 1JP, United Kingdom

      IIF 273
  • Mr Mohammed Abdul Wahab
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, High Street, Daventry, NN11 4HU, England

      IIF 274
  • Mr Wahab Abdul
    Italian born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Avon Road, Heald Green, Cheadle, SK8 3LS, England

      IIF 275
  • Mr Wahab Abdul
    Dutch born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Lower Richmond Road, London, SW15 1JP, United Kingdom

      IIF 276
    • icon of address 16 - 18, Station Road, Redhill, RH1 1PA, United Kingdom

      IIF 277
    • icon of address C/o Roadrunners, 16 - 18 Station Road, Redhill, RH1 1PA, United Kingdom

      IIF 278
  • Abdul, Wahab
    Pakistani company director born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15056154 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 279
  • Wahab, Abdul
    born in January 1981

    Resident in England

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

      IIF 280
  • Wahab, Abdul
    born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Heritage Close, Uxbridge, UB8 2LA, United Kingdom

      IIF 281
  • Wahab, Abdul
    Pakistani businessman born in November 1990

    Resident in England

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

      IIF 282
  • Wahab, Abdul
    Pakistani director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Heritage Close, Uxbridge, UB8 2LA, United Kingdom

      IIF 283
  • Wahab, Abdul
    British businessman born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Camberley, GU15 3QU, England

      IIF 284
  • Wahab, Abdul
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hippodrome House, 10 Birchett Road, Aldershot, Hampshire, GU11 1LZ, United Kingdom

      IIF 285
    • icon of address 9, High Street, Camberley, GU15 3QU, England

      IIF 286
  • Wahab, Abdul
    British shop owner born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 75 Stratfield House, Birchett Road, Aldershot, GU11 1LW, England

      IIF 287
  • Wahab, Abdul
    Pakistani company director born in November 1995

    Resident in England

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

      IIF 288
  • Wahab, Abdul
    Pakistani company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, Gloucester Square, London, W2 2TQ, England

      IIF 289
  • Wahab, Abdul
    Pakistani director born in January 1997

    Resident in England

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

      IIF 290
  • Wahab, Abdul
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16177586 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 291
  • Mr Wahab Abdul
    Pakistani born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15056154 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 292
  • Wahab, Abdul
    Pakistani business man born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Albion Street, Swindon, SN1 5LP, England

      IIF 293
  • Wahab, Abdul
    Pakistani business person born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest House 5th Floor Office Room No 5, Clements Road, Ilford, IG1 1BA, England

      IIF 294
  • Wahab, Abdul
    Pakistani company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Albion Street, Swindon, SN1 5LP, England

      IIF 295
  • Wahab, Abdul
    Pakistani general manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Albion Street, Swindon, SN1 5LP, England

      IIF 296
  • Wahab, Abdul
    Pakistani manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Albion Street, Swindon, SN1 5LP, England

      IIF 297
  • Wahab, Abdul
    British business person born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Aldermoor Lane, Coventry, CV3 1BS, England

      IIF 298
    • icon of address 70, St Ives Road, Coventry, CV2 5FX, England

      IIF 299 IIF 300
    • icon of address Unit 3, Leofric Court, Progress Way, Binley Industrial Estate, Coventry, CV3 2NT, England

      IIF 301
  • Wahab, Abdul
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Wahab, Abdul
    British it consultant born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, St. Ives Road, Coventry, CV2 5FX, England

      IIF 306
  • Wahab, Abdul
    Pakistani director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Fylde Lane, Manchester, M18 7TL, England

      IIF 307
  • Wahab, Abdul
    Pakistani director born in January 1992

    Resident in Pakistan

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

      IIF 308
  • Wahab, Abdul
    Pakistani director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc784242 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 309
  • Wahab, Abdul
    Pakistani business executive born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14135508 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 310
  • Wahab, Abdul
    Pakistani president born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15388771 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 311
  • Wahab, Abdul
    Pakistani car dealer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1-12, 293 Barlow Road, Manchester, M19 3HQ, United Kingdom

      IIF 312
  • Wahab, Abdul
    Pakistani director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 293 Barlow Road, Levenshulme, Manchester, M19 3HQ, England

      IIF 313
    • icon of address 48, Cranbury Avenue, Southampton, SO14 0LT, England

      IIF 314
  • Wahab, Abdul
    Pakistani general manager born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 293 Barlow Road, Manchester, M19 3HQ, United Kingdom

      IIF 315
  • Wahab, Abdul
    Pakistani director born in September 1992

    Resident in England

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

      IIF 316
  • Wahab, Abdul
    Pakistani security guard born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 27 Runcie House, Station Road East, Canterbury, CT1 2RB, England

      IIF 317
  • Wahab, Abdul
    Dutch director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arcade, C/o Roadrunners, 16 - 18 Station Road, Redhill, Surrey, RH1 1PA, England

      IIF 318
  • Wahab, Abdul
    Dutch manager born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Lower Richmond Road, London, SW15 1JP, United Kingdom

      IIF 319 IIF 320
  • Wahab, Abdul
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 327, Gulshan-e-zealpak Block A House No 327, Hyderabad, 73130, Pakistan

      IIF 321
  • Wahab, Abdul
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1808, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 322
  • Wahab, Abdul
    Pakistani company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Highfield Street, St. Helens, WA9 3PA, England

      IIF 323
  • Wahab, Abdul, Mr.
    Pakistani sales director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 24 Salisbury House, Lily Street, West Bromwich, B71 1QD, England

      IIF 324
  • Wahab, Abdul, Mr.
    Pakistani chief executive born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 4, Bishop Lonsdale Way, Mickleover, Derby, DE3 9ED, England

      IIF 325
  • Wahab, Abdul
    British n/a born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 326
  • Wahab, Abdul
    Pakistani director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53-59, Chandos Place, London, WC2N 4HS, England

      IIF 327
  • Wahab, Abdul
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 672, Leabridge Road, London, London, England, E10 6AP, United Kingdom

      IIF 328
  • Wahab, Abdul
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 329
  • Wahab, Abdul
    Pakistani director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Winstanley Drive, Leicester, LE3 1PB, United Kingdom

      IIF 330
  • Wahab, Abdul
    Pakistani business man born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Marshwall, South Quay, E14 9FW, England

      IIF 331
  • Wahab, Abdul
    Pakistani business management born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 St Albans Road, Ilford, IG3 8NL, England

      IIF 332
  • Wahab, Abdul
    Pakistani business manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269 Coventry Road, Ilford, IG1 4RF, England

      IIF 333
  • Wahab, Abdul
    Pakistani businessman born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269 Coventry Road, Ilford, IG1 4RF, England

      IIF 334
  • Wahab, Abdul
    Pakistani director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Leagrave Road, Luton, LU4 8HT, England

      IIF 335
  • Wahab, Abdul
    Pakistani company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bewick Gardens, Chichester, PO19 6FS, England

      IIF 336
  • Wahab, Abdul
    Pakistani businessman born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Wahab, Abdul
    Pakistani self employed born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, The Severn, Daventry, NN11 4QR, United Kingdom

      IIF 339
  • Wahab, Abdul
    Pakistani company director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 340
  • Wahab, Abdul
    Pakistani company director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Bland Street, Lockwood, Huddersfield, HD1 3RA, United Kingdom

      IIF 341
  • Wahab, Abdul
    Pakistani software engineer born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14764897 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 342
  • Wahab, Abdul
    Pakistani company director born in September 1992

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Estrada Monumental, Edf Mon Vistas Block 2 2. 2e, Funchal, Portugal

      IIF 343
  • Wahab, Abdul
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Wahab, Abdul
    Pakistani director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8789, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 345
  • Wahab, Abdul
    Pakistani managing director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P-110, Karim Town Street No 2, House No P/110, Faisalabad, 38000, Pakistan

      IIF 346
  • Wahab, Abdul
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Market Pl, Knaresborough, HG5 8AL, United Kingdom

      IIF 347
  • Wahab, Abdul
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1959, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 348
  • Wahab, Abdul
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3422, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 349
  • Wahab, Abdul
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7774, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 350
  • Wahab, Abdul
    Pakistani company director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 176, Westmorland Avenue, Luton, LU3 2PU, England

      IIF 351
  • Wahab, Abdul
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8148, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 352
  • Wahab, Abdul
    Pakistani company director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Faisal Colony Pattoki, Pattoki, 55300, Pakistan

      IIF 353
  • Wahab, Abdul, Mr,
    Pakistani owner born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No:a-45, Al Manzar Town, Karachi, Sindh, 75340, Pakistan

      IIF 354
  • Wahab, Abdul, Mr.
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1040, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 355
  • Wahab, Abdul
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 356
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 357
    • icon of address 6th Floor, 120 Bark Street, Bolton, BL1 2AX, England

      IIF 358
    • icon of address 3, The Quadrant, Coventry, CV1 2DY, England

      IIF 359 IIF 360
    • icon of address 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 361
    • icon of address 1, Meridian South, Meridian Business Park, Leicester, LE19 1WY, England

      IIF 362
    • icon of address 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 363
    • icon of address 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 364
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 365
    • icon of address 3, London Bridge Street, London, SE1 9SG, England

      IIF 366
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 367
    • icon of address 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 368
    • icon of address 4th Floor Salt Quay House, 6 North East Quay, Plymouth, PL4 0HP, England

      IIF 369
    • icon of address 1, Centenary Way, Stretford, Salford, M50 1RF, England

      IIF 370
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 371
  • Wahab, Abdul
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 672, Lea Bridge Road, London, E10 6AP, United Kingdom

      IIF 372
  • Wahab, Abdul
    British property trader born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 216 - Regent 88 -, 210 Church Road, London, E10 7JQ, England

      IIF 373
  • Wahab, Abdul
    British self employed born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Liverpool Road, London, E10 6DN, United Kingdom

      IIF 374
  • Wahab, Abdul
    British travel agent born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Liverpool Road, London, E10 6DN, England

      IIF 375
    • icon of address 672, Lea Bridge Road, London, E10 6AP, England

      IIF 376
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 377
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 378
  • Wahab, Abdul
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Frampton Road, Hounslow, TW4 5EX, England

      IIF 379
  • Wahab, Abdul
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Frampton Road, Hounslow, TW4 5EX, England

      IIF 380
  • Wahab, Abdul
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Long Street, Atherstone, CV9 1BB, England

      IIF 381
    • icon of address 85, Long Street, Atherstone, CV9 1BB, United Kingdom

      IIF 382
  • Wahab, Abdul
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Long Street, Atherstone, CV9 1BB, United Kingdom

      IIF 383
    • icon of address 85, Long Street, Atherstone, Warwickshire, CV9 1BB, United Kingdom

      IIF 384
  • Wahab, Abdul
    British scholar born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 16, Village Way East, Harrow, HA2 7LU, England

      IIF 385 IIF 386
  • Wahab, Abdul
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Park Avenue, Blackburn, BB1 8BT, England

      IIF 387 IIF 388
    • icon of address 9, Bold Street, Blackburn, BB1 7EL, United Kingdom

      IIF 389
  • Wahab, Abdul
    British nurse born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Park Avenue, Blackburn, Lancashire, BB1 8BT, United Kingdom

      IIF 390
  • Wahab, Abdul
    British nursing born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Park Avenue, Blackburn, BB1 8BT, England

      IIF 391
  • Wahab, Abdul
    Pakistani director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Qayyum Manzil, Ghulam Rabbani Street, Choi East, Attock, Pakistan

      IIF 392
  • Wahab, Abdul
    British business advisor born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 393
  • Wahab, Abdul
    British business consultant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 394
  • Wahab, Abdul
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 395
  • Wahab, Abdul
    Pakistani director born in April 1984

    Resident in Pakistan

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

      IIF 396
  • Wahab, Abdul
    Pakistani seo expert born in September 1987

    Resident in Pakistan

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

      IIF 397
  • Wahab, Abdul
    Pakistani founder born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22, Yoxall Grove, Birmingham, West Midlands, B33 9PX, United Kingdom

      IIF 398
  • Wahab, Abdul
    Pakistani graphic designer born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 188, House No 188 Boleyn Road London, Boleyn Road London, E7 9AQ, United Kingdom

      IIF 399
  • Wahab, Abdul
    Pakistani owner born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 65788, Lytchett Matravers, 13 Freeland Park Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 400
  • Wahab, Abdul
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 401
  • Wahab, Abdul
    Pakistani company director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73, Middlesex Street, London, E1 7DA, England

      IIF 402
  • Wahab, Abdul
    Pakistani company director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 239, St No 1, Mohalla Kachi Abadi Qadirabad Ravi Road, Lahore, 54000, Pakistan

      IIF 403
  • Wahab, Abdul
    Pakistani director born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15145615 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 404
  • Wahab, Abdul, Mr.
    Pakistani company director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 54, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 405
  • Wahab, Abdul
    British

    Registered addresses and corresponding companies
    • icon of address Unit 216 - Regent 88 -, 210 Church Road, London, E10 7JQ, England

      IIF 406
  • Wahab, Abdul
    Pakistani company director born in December 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 34-35, Suite 3643 Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 407
  • Wahab, Abdul
    Pakistani company director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 689, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 408
  • Wahab, Abdul
    Pakistani company director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah, Chah Natha, House, Near Dr Reass, Chiniot, 35400, Pakistan

      IIF 409
  • Wahab, Abdul
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51, North Hampton Street, Bradford, BD3 0HR, United Kingdom

      IIF 410
  • Wahab, Abdul
    Pakistani director born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 411
  • Wahab, Abdul
    Pakistani company director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H# 366, Ground Jahanzeb Block Allama Iqbal Town, Lahore, Punjab, 54000, Pakistan

      IIF 412
  • Wahab, Abdul
    Pakistani business person born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 413
  • Wahab, Abdul
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Giles Street, Manchester, M12 5GE, England

      IIF 414
  • Wahab, Abdul
    Pakistani businessman born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15027403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 415
  • Wahab, Abdul
    Pakistani director born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5495, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 416
  • Wahab, Abdul

    Registered addresses and corresponding companies
    • icon of address 15027403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 417
    • icon of address 269, Coventry Road, Ilford, Essex, IG1 4RF, England

      IIF 418
    • icon of address 269 Coventry Road, Ilford, IG1 4RF, England

      IIF 419 IIF 420
    • icon of address 5 St Albans Road, Ilford, IG3 8NL, England

      IIF 421
    • icon of address Regent House, Unit 7, 30 Uphall Road, Ilford, IG1 2JF, England

      IIF 422
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 423 IIF 424
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 425
    • icon of address 672, 672 Leabridge Road, Leyton, London, England, E10 6AP, United Kingdom

      IIF 426
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 427
    • icon of address 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 428
    • icon of address Citibase, 246-250 Romford Road, London, E7 9HZ, England

      IIF 429
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 430
  • Wahab, Mohammed Abdul
    British businessman born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, High Street, Daventry, NN11 4HU, England

      IIF 431
child relation
Offspring entities and appointments
Active 183
  • 1
    icon of address 1 Webster Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 19 Market Pl, Knaresborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 70 St. Ives Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 15027403 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 415 - Director → ME
    icon of calendar 2023-07-25 ~ dissolved
    IIF 417 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 229 King Street, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 37 Frampton Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 14676218 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 22a High Street, Daventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 11
    icon of address 94 Thumpers, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 106 - Has significant influence or control as a member of a firmOE
    IIF 106 - Right to appoint or remove directors as a member of a firmOE
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 106 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 106 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Has significant influence or control as a member of a firmOE
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 88 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 4385, 15943913 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 15
    icon of address Flat 27 Runcie House, Station Road East, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-26 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2024-10-26 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 656 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-04-30
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 78 - Director → ME
  • 19
    icon of address 4385, 15598333 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Euro House 30 Walmersley Road, Bury, Greater, Walmersley Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -773 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 85 Long Street, Atherstone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 85 Long Street, Atherstone, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 384 - Director → ME
  • 23
    icon of address 16 Village Way East, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 46 - Has significant influence or controlOE
  • 24
    icon of address Flat 75 Stratfield House, Birchett Road, Aldershot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 26
    UMMAH CHARITY INTERNATIONAL - 2022-02-11
    icon of address 16 Village Way East, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    DOST CHANNEL LIMITED - 2020-06-16
    icon of address Suite 3, 16 Village Way East, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2019-06-16 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 14012300 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1 Webster Street, Bolton, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 65788 Lytchett Matravers, 13 Freeland Park Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 48 Cranbury Avenue, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4th Floor Salt Quay House, 6 North East Quay, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address 11 St Peters Close, Ilford, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 123 - Has significant influence or controlOE
  • 34
    icon of address 18 Bland Street, Lockwood, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 328 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 145 - Right to appoint or remove membersOE
    IIF 145 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Suite 3981 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4385, 15286347 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 37a Bessemer Drive, Glan Llyn Newport, Wales Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4385, 15883142 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
  • 42
    CARE PERSONNEL SOLUTIONS LTD - 2020-04-01
    ADVANTAGE GLOBAL LTD - 2018-06-25
    DIVERSITY CONSULTING SOLUTIONS LTD - 2014-09-18
    TRADE CREST LTD - 2013-10-22
    ALPHA FINCAP LIMITED - 2013-04-08
    icon of address 1 Whalebone Avenue, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Forest House 5th Floor Office Room No 5, Clements Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2022-11-19 ~ now
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 1 Webster Street, Bolton, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 45
    icon of address Office 8148 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 1 Meridian South, Meridian Business Park, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 47
    CONCEPT BUSINESS ADVISORS LIMITED - 2020-02-14
    icon of address Suite 04-110 30 Churchill Place, Canary Wharf, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Office 7 30 Uphall Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 73 Middlesex Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 50
    icon of address Office 7q 30 Uphall Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 51
    icon of address 38 Bedford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 9 High Street, Camberley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 53
    icon of address Sugar Mill Business Park Suite 34, Refinary, Sugar Mill Park, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address Bilal Babar, 176 Wellesley Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 246 - Director → ME
  • 55
    icon of address 66 Copsewood, Peterborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 1 Centenary Way, Stretford, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 67 The Severn, Daventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 58
    DENETCI ACCOUNTANTS AND TAXATION LTD - 2016-08-15
    icon of address 225 Marsh Wall Canary Wharf, Office 20, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,732 GBP2018-06-30
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 249 - Director → ME
  • 59
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 120 - Has significant influence or controlOE
    icon of calendar 2019-08-02 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 60
    icon of address 4385, 14212298 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 38 Bedford Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 62
    icon of address 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 229 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    icon of address 4385, 15868526 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 64
    icon of address House No 188 House No 188 Boleyn Road London, Boleyn Road London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 12-22 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84 GBP2019-04-30
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 61 - Has significant influence or control as a member of a firmOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 61 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 66
    icon of address Office 8789 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 256 High Street, Aldershot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 182-184 High Street North East Ham 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 23 Fylde Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 70
    14135385 LTD - 2024-06-19
    icon of address 39 Meriden Street Meriden Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Hippodrome House, 10 Birchett Road, Aldershot, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 4385, 12924439 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 364a Sutton Common Road, Sutton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 53-59 Chandos Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 327 - Director → ME
  • 75
    icon of address 672 672 Leabridge Road, Leyton, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 376 - Director → ME
    icon of calendar 2022-07-19 ~ dissolved
    IIF 426 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 146 - Has significant influence or controlOE
  • 76
    icon of address 10 Bewick Gardens, Chichester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 38 Bedford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 78
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 79
    icon of address Flat 4 Bishop Lonsdale Way, Mickleover, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 325 - Director → ME
  • 80
    icon of address 1 Webster Street, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    icon of address 1 Webster Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-11 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2023-06-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address 672 Lea Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 374 - Director → ME
  • 83
    icon of address 9 High Street, Camberley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 4385, 13609910 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 37 Bessemer Drive, Glan Llyn Newport, Wales Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Unit 54 13 Harrow Road, Selly Oak, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 4385, 11656552 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 88
    icon of address 1 Whalebone Avenue, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 187 - Director → ME
    icon of calendar 2016-02-12 ~ dissolved
    IIF 428 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 2 Heritage Close, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 47 Highgrove Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 10 Bewick Gardens, Chichester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 92
    icon of address 141 Albion Street, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 95
    icon of address The Arcade, 16 Station Road, Redhill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 264 - Director → ME
  • 96
    icon of address 32a Avon Road, Heald Green, Cheadle, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address Flat 2 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 269 Coventry Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 248 - Director → ME
  • 99
    icon of address 20 Ruskin Avenue, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 253 - Director → ME
  • 100
    icon of address 24238, Sc784242 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Suite 3422 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
  • 102
    MAXX CONVENIENCE LTD - 2024-06-14
    SHAKE & CAKE (MCR) LTD - 2023-04-06
    icon of address Flat 8 293 Barlow Road, Levenshulme, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-10 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2025-05-10 ~ now
    IIF 104 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 104 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 51 Aldermoor Lane, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 98 - Right to appoint or remove directors as a member of a firmOE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 104
    icon of address 34-35 Suite 3643 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 270 - Ownership of shares – More than 50% but less than 75%OE
  • 105
    icon of address Victoria Square, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 75 - Has significant influence or control as a member of a firmOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 75 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 106
    icon of address 3 London Bridge Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 9 Bold Street, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address Unit 1 Sandfold Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 109
    icon of address Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 110
    icon of address 316 Manchester Road Bolton Manchester Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 111
    icon of address Flat 24 Salisbury House, Lily Street, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 112
    icon of address 47 Liverpool Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 144 - Right to appoint or remove directorsOE
  • 113
    icon of address 18 King William Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 17 Kitts Green , Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 70 - Director → ME
  • 115
    icon of address Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 116
    icon of address 14 Kedleston Walk, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 117
    icon of address 4385, 14207055 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
  • 118
    icon of address The Arcade, 16 - 18 Station Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 8 Duncannon Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 85 Long Street, Atherstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 154 - Ownership of shares – More than 50% but less than 75%OE
  • 121
    icon of address 85 Long Street, Atherstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 85 Long Street, Atherstone, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 156 - Has significant influence or control as a member of a firmOE
    IIF 156 - Has significant influence or control over the trustees of a trustOE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 156 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 156 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 156 - Ownership of shares – More than 50% but less than 75%OE
  • 123
    icon of address 4385, 14979028 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 3 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 125
    icon of address C/o Roadrunners, 16 - 18 Station Road, Redhill, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
  • 126
    icon of address 672 Lea Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 4385, 13521284 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 128
    TALHA HEALTHCARE LTD - 2025-01-21
    PESHAWAR HEALTHCARE LIMITED - 2015-11-17
    icon of address 19 Park Avenue, Blackburn, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 161 - Has significant influence or control as a member of a firmOE
    IIF 161 - Has significant influence or controlOE
    IIF 161 - Has significant influence or control over the trustees of a trustOE
  • 129
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 210 - Director → ME
    icon of calendar 2024-05-25 ~ now
    IIF 424 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Euro House, 30-34 Walmersley Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Office 3669 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 132
    icon of address 38 Dale Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 19 Park Avenue, Blackburn, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 134
    icon of address 17 Dagnall Road, Floor 2, Birmingham, Great Britain, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 77 - Has significant influence or control as a member of a firmOE
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 135
    icon of address 141 Albion Street, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-12 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 97 - Has significant influence or control as a member of a firmOE
    IIF 97 - Right to appoint or remove directors as a member of a firmOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address 16 - 18 Station Road, Redhill, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
  • 137
    icon of address 4385, 15416660 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 138
    icon of address The Arcade, 16 - 18 Station Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 9 High Street, Camberley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 51 North Hampton Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 141
    icon of address 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 142
    icon of address 56 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Seed Of Life 219 Chester Road, Sutton Coldfield, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 144
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 397 - Director → ME
    icon of calendar 2021-07-08 ~ dissolved
    IIF 425 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 22 Yoxall Grove, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2021-10-31
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 146
    icon of address The Mill, 59 Stovall Avenue Longsight, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -41,270 GBP2020-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 148
    FUERXO RECRUITS LTD - 2019-10-21
    icon of address 3rd Floor Upper Borough Walls, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 149
    DEBERGO RECRUITS LTD - 2019-10-22
    icon of address 123 St. Marks Road, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 48 Warwick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 76 - Has significant influence or control as a member of a firmOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 76 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 151
    icon of address Suite 3/4, 2nd Floor 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 57 Leagrave Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 335 - Director → ME
  • 153
    icon of address Office 7 30 Uphall Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 154
    HOKIN LIMITED - 2020-12-16
    icon of address 12 Harvest Court York Way, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 155
    icon of address The Arcade, 16 - 18 Station Road, Redhill, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    341,350 GBP2024-05-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
  • 156
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 378 - Director → ME
    icon of calendar 2018-12-07 ~ dissolved
    IIF 430 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 157
    AL-HAJJ TRAVEL AND TOURS LTD - 2021-09-07
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 373 - Director → ME
    icon of calendar 2009-04-17 ~ now
    IIF 406 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 377 - Director → ME
    icon of calendar 2024-02-23 ~ now
    IIF 427 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 45 Hemans Road, Daventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -859 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 149 Winstanley Drive, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2021-12-26 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 4385, 15056154 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
  • 163
    icon of address 31 Worcester Street, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 164
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 218 Stoney Stanton Road, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 10 Giles Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
  • 167
    icon of address G/l 7, Eassons Angle Building, Dundee, Uk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 168
    icon of address 4385, 14932475 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 221 - Director → ME
    icon of calendar 2023-10-04 ~ now
    IIF 423 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 4385, 16177586 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-11 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2025-01-11 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 171
    icon of address 13 Manorway, Southall London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 172
    icon of address 4385, 15145615 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 90 - Has significant influence or control as a member of a firmOE
    IIF 90 - Right to appoint or remove directors as a member of a firmOE
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 90 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 174
    icon of address 4385, 14120923 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 4385, 13749627: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 43a Gloucester Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 6 Rossendale Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 178
    icon of address Flat 286b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 4385, 14135508 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 176 Westmorland Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 3 Thomas Webb Close, Daventry, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 117 Bassett Road, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 4385, 15434845 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
Ceased 45
  • 1
    icon of address 4385, 07509927 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ 2013-02-01
    IIF 247 - Director → ME
  • 2
    icon of address 313a Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ 2016-01-01
    IIF 333 - Director → ME
    icon of calendar 2015-03-16 ~ 2016-01-01
    IIF 419 - Secretary → ME
  • 3
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ 2024-05-15
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ 2024-05-15
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address 656 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-04-20 ~ 2024-04-25
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Lytchett House, 13 Freeland Park Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ 2024-11-29
    IIF 315 - Director → ME
  • 6
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    47,148 GBP2020-02-28
    Officer
    icon of calendar 2017-04-24 ~ 2019-05-15
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2019-05-15
    IIF 121 - Ownership of shares – 75% or more OE
  • 7
    icon of address 81 Dickens Street 81 Dickens Street, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-05 ~ 2022-12-11
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2022-11-05 ~ 2022-12-11
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    icon of address 32 Walmersley Road, Bury, England, Walmersley Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ 2025-04-25
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2025-04-25
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4385, 14764897 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ 2023-08-09
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ 2023-08-09
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 10
    icon of address 19 Park Avenue, Blackburn, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-02-19 ~ 2024-06-01
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ 2025-01-01
    IIF 159 - Has significant influence or control as a member of a firm OE
    IIF 159 - Has significant influence or control OE
    IIF 159 - Has significant influence or control over the trustees of a trust OE
  • 11
    icon of address Sugar Mill Business Park Suite 34, Refinary, Sugar Mill Park, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-08 ~ 2023-02-09
    IIF 390 - Director → ME
  • 12
    icon of address Office 24 ,225 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2018-09-01
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2018-09-01
    IIF 118 - Has significant influence or control OE
  • 13
    icon of address 286 Walsgrave Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-09 ~ 2024-08-17
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2022-10-09 ~ 2024-08-15
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 394 Leagrave Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ 2014-06-03
    IIF 334 - Director → ME
    icon of calendar 2014-06-03 ~ 2014-06-03
    IIF 420 - Secretary → ME
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-23 ~ 2020-11-01
    IIF 280 - LLP Member → ME
  • 16
    1 ACE TRAININGS LIMITED - 2016-08-19
    icon of address 45 Fitzroy Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    438,005 GBP2017-07-31
    Officer
    icon of calendar 2014-07-08 ~ 2015-07-31
    IIF 429 - Secretary → ME
  • 17
    SOLIDSET LIMITED - 2015-12-09
    icon of address Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,424 GBP2020-10-31
    Officer
    icon of calendar 2020-02-06 ~ 2020-08-03
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-08-03
    IIF 112 - Ownership of shares – 75% or more OE
  • 18
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-02 ~ 2020-02-13
    IIF 250 - Director → ME
  • 19
    icon of address 5 St Albans Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ 2017-01-17
    IIF 332 - Director → ME
    icon of calendar 2015-01-28 ~ 2016-04-01
    IIF 421 - Secretary → ME
  • 20
    IT MANAGEMENT SERVICES LONDON LTD - 2016-09-23
    TRADE MANAGEMENT CONSULTANTS LIMITED - 2013-06-04
    icon of address 63 Good Mayes Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    378,328 GBP2024-03-31
    Officer
    icon of calendar 2012-03-31 ~ 2013-03-20
    IIF 244 - Director → ME
  • 21
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    251,817 GBP2023-02-28
    Officer
    icon of calendar 2020-06-30 ~ 2022-04-07
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-02-15
    IIF 153 - Has significant influence or control as a member of a firm OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 22
    icon of address 166 Aubrey Road Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ 2017-03-02
    IIF 243 - Director → ME
  • 23
    icon of address Regent House, Unit 7, 30 Uphall Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-24 ~ 2022-01-28
    IIF 422 - Secretary → ME
  • 24
    THE TRAVEL SANCTUARY LLP - 2017-11-23
    icon of address 27 Dudley Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-17 ~ 2017-08-24
    IIF 281 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ 2017-08-10
    IIF 84 - Right to appoint or remove members OE
    IIF 84 - Has significant influence or control OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address The Chandlery, Sandwich Marina, Sandwich, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ 2023-01-17
    IIF 318 - Director → ME
  • 26
    HEAVEN FOR FOOD LTD - 2023-11-22
    icon of address 280 Abbeydale Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ 2025-05-15
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ 2025-05-16
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 27
    icon of address 37 Mulliner Street, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-01 ~ 2023-04-01
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2023-04-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 28
    JAAMU LTD
    - now
    LOADING WORLD LIMITED - 2022-09-14
    icon of address 286 Walsgrave Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -188,414 GBP2023-12-31
    Officer
    icon of calendar 2022-04-14 ~ 2022-12-01
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ 2022-12-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address 70 St. Ives Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ 2025-02-20
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ 2025-02-20
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 30
    icon of address 2 Brown Street, Princes Chambers, 1st Floor Suit 2, Brown Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,304 GBP2020-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2019-12-10
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2019-12-10
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 31
    MAXX CONVENIENCE LTD - 2024-06-14
    SHAKE & CAKE (MCR) LTD - 2023-04-06
    icon of address Flat 8 293 Barlow Road, Levenshulme, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ 2024-06-24
    IIF 194 - Director → ME
  • 32
    icon of address 19 Park Avenue, Blackburn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-21 ~ 2019-05-21
    IIF 240 - Director → ME
  • 33
    TALHA HEALTHCARE LTD - 2025-01-21
    PESHAWAR HEALTHCARE LIMITED - 2015-11-17
    icon of address 19 Park Avenue, Blackburn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2024-06-01
    IIF 391 - Director → ME
  • 34
    icon of address 19 Park Avenue, Blackburn, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-01 ~ 2024-06-01
    IIF 387 - Director → ME
  • 35
    icon of address 141 Albion Street, Swindon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-12 ~ 2023-03-19
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 3 Market Street, Cherry Tree Centre, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-06-09
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2021-06-09
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 37
    icon of address 4385, 11809140 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -43,668 GBP2020-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2021-08-05
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2021-08-05
    IIF 83 - Ownership of shares – 75% or more OE
  • 38
    icon of address 30-32 Walmersley Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2021-11-10
    IIF 199 - Director → ME
  • 39
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -41,270 GBP2020-03-31
    Officer
    icon of calendar 2016-10-07 ~ 2018-04-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2018-04-01
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address 12 Glenthorne Garden, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ 2021-08-01
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2021-08-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 41
    icon of address 103 Cambridge Street, Aylesbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-13 ~ 2023-01-01
    IIF 297 - Director → ME
  • 42
    icon of address Office 7 30 Uphall Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2017-11-12
    IIF 418 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-02
    IIF 117 - Ownership of shares – 75% or more OE
  • 43
    SMART TECH TRADING LIMITED - 2021-12-07
    DOST TV LIMITED - 2020-05-13
    icon of address 33 Roebeck Road, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-01 ~ 2020-01-08
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2019-06-16 ~ 2020-01-08
    IIF 157 - Ownership of shares – 75% or more OE
  • 44
    icon of address 149 Winstanley Drive, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-26 ~ 2024-04-06
    IIF 330 - Director → ME
  • 45
    icon of address Windsor House, 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-23 ~ 2019-05-24
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2019-05-24
    IIF 274 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.