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 David Allan Crees

    Related profiles found in government register
  • Mr David Allan Crees
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Town End House, High Street, Kingston Upon Thames, KT1 1NA, England

      IIF 1
    • icon of address 6 Croylands Drive, Surbiton, Surrey, KT6 6LF, England

      IIF 2
  • Crees, David Allan
    British data scientist born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Town End House, High Street, Kingston Upon Thames, KT1 1NA, England

      IIF 3
  • Crees, David Allan
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Croylands Drive, Surbiton, Surrey, KT6 6LF

      IIF 4
    • icon of address 6 Croylands Drive, Surbiton, Surrey, KT6 6LF, England

      IIF 5
  • Mr Zain Ali
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Rogers Lane, Stoke Poges, Slough, SL2 4LE, England

      IIF 6
  • Mr Zain Ali
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lower Westfield Road, Bradford, BD9 5ED, England

      IIF 7
    • icon of address 241, Queens Road, Halifax, HX1 4NJ, England

      IIF 8 IIF 9
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 10
  • Mr David James Williamson
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Beaconside, South Shields, Tyne And Wear, NE34 7PY, England

      IIF 11
  • Mr Zain Ali
    British born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, The Crescent, Walsall, WS1 2BZ, England

      IIF 12
  • Mr Zain Ali
    British born in May 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 13
  • Dr Adam Hardy
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Woodhayes Road, Frome, Somerset, BA11 2DG

      IIF 14
  • Dr Alexander Allan
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercury House, 117 Waterloo Road, London, Greater London, SE1 8UL, England

      IIF 15
  • Hardy, Adam, Dr
    British data scientist born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Woodhayes Road, Frome, Somerset, BA11 2DG

      IIF 16
  • Mr David James Williamson
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sherwood Close, London, SW13 0JD, England

      IIF 17
    • icon of address 11 Ockley Court, 183 Main Road, Sidcup, DA14 6TA, England

      IIF 18
  • Simpson, Angela Clare
    British it consultant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 White Lodge Close, London, Middlesex, TW7 6TR

      IIF 19
  • Stock, Declan Charles
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chelwood Drive, Nottingham, NG3 6FG, England

      IIF 20
  • Allan, Alexander, Dr
    British managing partner born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercury House, 117 Waterloo Road, London, Greater London, SE1 8UL, England

      IIF 21
  • Julia Macmillan
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 435b, Kingsland Road, London, London, E84AU, England

      IIF 22
  • Mann, Kuljit Singh
    British data scientist born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Edenbridge Road, Birmingham, B28 8PS, England

      IIF 23
  • Mclean, Alexander James
    British data scientist born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Seedley Park Road, Salford, Greater Manchester, M6 5WU, England

      IIF 24
  • Miss Zainab Afolabi
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Downton Avenue, London, SW2 3TS, England

      IIF 25
  • Mr Panagiotis Malliakas
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Contrast Accounting, Unit E04, Arena Business Centre, Holyrood Close, Poole, BH17 7FP, England

      IIF 26
  • Zain Ali
    British born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Yardley Road, Acocks Green, Birmingham, B27 6LG, England

      IIF 27
  • Afolabi, Zainab
    British data scientist born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Downton Avenue, London, SW2 3TS, England

      IIF 28 IIF 29
  • Ali, Zain
    British company director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Rogers Lane, Stoke Poges, Slough, SL2 4LE, England

      IIF 30
  • Macmillan, Julia
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 435b, Kingsland Road, London, London, E8 4AU, England

      IIF 31
  • Malliakas, Panagiotis
    British data scientist born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Accrue Accounting Unit E04, Arena Business Centres, Holyrood Close, Poole, BH17 7FP, England

      IIF 32
  • Mr Declan Charles Stock
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chelwood Drive, Nottingham, NG3 6FG, England

      IIF 33
  • Mr Matthew Wilson
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Ladies Mile Road, Brighton, BN1 8TF, England

      IIF 34
    • icon of address 41 Moyne Close, Moyne Close, Hove, BN3 7JX, England

      IIF 35
  • Mr Ross Allan Comrie
    Scottish born in August 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 36
  • Mr Zain Ali
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 37
  • Williamson, David James
    British construction management born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Beaconside, South Shields, Tyne And Wear, NE34 7PY, England

      IIF 38
  • Ali, Zain
    British accounts manager born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Queens Road, Halifax, HX1 4NJ, England

      IIF 39
  • Ali, Zain
    British director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Queens Road, Halifax, HX1 4NJ, England

      IIF 40
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 41
  • Ali, Zain
    British general manager born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lower Westfield Road, Bradford, BD9 5ED, England

      IIF 42
  • Mr Alexander Allan
    English born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Foxmead, Rivenhall, Witham, CM8 3HD, England

      IIF 43
  • Mr Zain Ali
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Jupiter House Mercury Rise, Altham Business Park, Accrington, BB5 5BY, England

      IIF 44 IIF 45
    • icon of address Unit 3, Jupiter House Mercury Rise, Altham Business Park, Accrington, BB5 5BY, United Kingdom

      IIF 46
    • icon of address Unit 3 Jupiter House Mercury Rise, Altham Business Park, Accrington, Lancashire, BB5 5BY, England

      IIF 47
    • icon of address Time Technology Park, Blackburn Road, Simonstone, Burnley, BB12 7TY, United Kingdom

      IIF 48
    • icon of address 15, Hayeswater Road, Farington, Leyland, PR25 3XG, England

      IIF 49 IIF 50
  • Mr Zain Ali
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Wadham Gardens, Greenford, UB6 0BS, England

      IIF 51
    • icon of address 2, Great Cambridge Road, London, N9 9UR, England

      IIF 52
  • Mr Zain Ali
    Pakistani born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Ormrod Street, Bury, BL9 7HF, England

      IIF 53
  • Mr Zain Ali
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 431, High Road, Ilford, IG1 1TR, United Kingdom

      IIF 54
  • Nevies, Daniella Rebecca
    British data scientist born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Shirehall Park London, Shirehall Park, London, NW4 2QN, England

      IIF 55
  • Wilson, Matthew
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Ladies Mile Road, Brighton, BN1 8TF, England

      IIF 56
  • Wilson, Matthew
    British data scientist born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Moyne Close, Moyne Close, Hove, BN3 7JX, England

      IIF 57
  • Wilson, Matthew
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, 50 Northbrook Road, Leyland, PR25 2XE, United Kingdom

      IIF 58
  • Ali, Zain
    British director born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, The Crescent, Walsall, WS1 2BZ, England

      IIF 59
  • Ali, Zain
    British director born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Yardley Road, Acocks Green, Birmingham, B27 6LG, England

      IIF 60
  • Daniella Rebecca Nevies
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Shirehall Park London, Shirehall Park, London, NW4 2QN, England

      IIF 61
  • Dr Adam James Kucharski
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 62
  • Dr Olaoluwa Vincent Ajayi
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, Piccadilly Place, Manchester, M1 3BN, England

      IIF 63
  • Mr Ming Li
    Chinese born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ack Lane East, Bramhall, Stockport, SK7 2BY, England

      IIF 64
  • Mr Zain Ali
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7921, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 65
  • Mr Zain Ali
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Marshington Close, Hull, HU3 6NT, England

      IIF 66
  • Mr Zain Ali
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 321, Jhumat House 160 London Road, Barking, IG11 8BB, England

      IIF 67
    • icon of address 183, Stradbroke Grove, Ilford, IG5 0DJ, United Kingdom

      IIF 68
  • Mr Zain Ali
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Greek St, Stockport, SK3 8AB, England

      IIF 69
  • Williamson, David James
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Ockley Court, 183 Main Road, Sidcup, DA14 6TA, England

      IIF 70
  • Williamson, David James
    British it consultancy born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162a, Putney Bridge Road, London, SW15 2NG, England

      IIF 71
  • Ali, Zain
    British director born in May 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 72 IIF 73
  • Egaal, Khuzeyma Leban
    British data scientist born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bankes Road, Birmingham, B10 9PR, England

      IIF 74
  • Kucharski, Adam James, Dr
    British data scientist born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 75
  • Mr Ali Zain
    Italian born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Foster Street, Oldham, OL4 1NQ, England

      IIF 76
  • Mr Calum Kannegieter Chalmers
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-16, Chestnut Court, Jill Lane Sambourne, Redditch, B96 6EW, United Kingdom

      IIF 77
    • icon of address C/o Arundales, Stowe House, 1688 High Street, Knowle, Solihull, West Midlands, B93 0LY, United Kingdom

      IIF 78
    • icon of address Birch House, High Street, Welford On Avon, Stratford-upon-avon, CV37 8EA

      IIF 79
    • icon of address Birch House, High Street, Welford On Avon, Stratford-upon-avon, CV37 8EA, England

      IIF 80 IIF 81
  • Simpson-mundy, Angela Clare
    British it consultant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, White Lodge Close, Isleworth, Middlesex, TW7 6TR, England

      IIF 82
  • Babajide, Oluwaseun Adebola
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Hillrise Road, Romford, RM5 3BN, England

      IIF 83
  • Babajide, Oluwaseun Adebola
    British data analyst born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Park Terrace, Ferguson Avenue, Gravesend, DA12 5FF, England

      IIF 84
  • Babajide, Oluwaseun Adebola
    British data scientist born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Park Terrace, Ferguson Avenue, Gravesend, DA12 5FF, England

      IIF 85
  • Babajide, Oluwaseun Adebola
    British operational risk analyst born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Park Terrace, Ferguson Avenue, Gravesend, DA12 5FF, United Kingdom

      IIF 86
  • Chalmers, Calum Kannegieter
    British ceo born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch House, High Street, Welford On Avon, Stratford-upon-avon, CV37 8EA, England

      IIF 87
  • Chalmers, Calum Kannegieter
    British consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-16, Chestnut Court, Jill Lane Sambourne, Redditch, B96 6EW, United Kingdom

      IIF 88
    • icon of address C/o Arundales, Stowe House, 1688 High Street, Knowle, Solihull, West Midlands, B93 0LY, United Kingdom

      IIF 89
  • Chalmers, Calum Kannegieter
    British data scientist born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch House, High Street, Welford On Avon, Stratford-upon-avon, CV37 8EA, England

      IIF 90
  • Chalmers, Calum Kannegieter
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch House, High Street, Welford On Avon, Stratford-upon-avon, CV37 8EA

      IIF 91
  • Chalmers, Calum Kannegieter
    British director of companies born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Dr Adam Linsill Rorisang Hardy
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Woodhayes Road, Frome, BA11 2DG, England

      IIF 97
  • Mr David James Williamson
    Scottish born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25-31, Murraygate, Dundee, DD1 2EE, Scotland

      IIF 98
    • icon of address 31 Murraygate, Dundee, DD1 2EE, United Kingdom

      IIF 99
    • icon of address 219a High Street, Linlithgow, EH49 7EN, Scotland

      IIF 100
    • icon of address 219a, High Street, Linlithgow, EH49 7EN, United Kingdom

      IIF 101
  • Mr Oluwaseun Adebola Babajide
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Creek Mill Way, Dartford, DA1 2FA, England

      IIF 102
    • icon of address 3 Park Terrace, Ferguson Avenue, Gravesend, DA12 5FF, England

      IIF 103 IIF 104
    • icon of address 3 Park Terrace, Ferguson Avenue, Gravesend, DA12 5FF, United Kingdom

      IIF 105
    • icon of address 81, Hillrise Road, Romford, RM5 3BN, England

      IIF 106
  • Mr Oluwaseun Adebola Babajide
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Park Terrace, Ferguson Avenue, Gravesend, DA12 5FF, United Kingdom

      IIF 107
  • Gallagher, Stephen
    Irish data scientist born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Marlborough Road, London, N19 4NB, England

      IIF 108
  • Li, Ming
    Chinese data scientist born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ack Lane East, Bramhall, Stockport, SK7 2BY, England

      IIF 109
  • Mr Zain Ali
    British born in March 1977

    Resident in United Kingdom

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

      IIF 110
  • Zain Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 111
  • Zain Ali
    Pakistani born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15733520 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 112
  • Ali, Zain
    Pakistani company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 113
  • Dr Artwell Shingirai Chimanga
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manse, 44 South Bar, Banbury, OX16 9AB, England

      IIF 114
  • Mr Matthew Lenon Williamson Bierrum
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Grapes House, 79a High Street, Esher, KT10 9QA, United Kingdom

      IIF 115
  • Mr Zain Ali
    British born in February 1991

    Resident in United Kingdom

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

      IIF 116
  • Mr. Gbolahan Olalekan David
    Nigerian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158b, Bye Pass Road, Beeston, Nottingham, NG9 5HL, England

      IIF 117
  • Zain, Ali
    Italian company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Foster Street, Oldham, OL4 1NQ, England

      IIF 118
  • Ajayi, Olaoluwa Vincent, Dr
    British business executive born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Carville Road, Manchester, M9 7FE, England

      IIF 119
  • Ajayi, Olaoluwa Vincent, Dr
    British data scientist born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, Ip28 7de, United Kingdom

      IIF 120
  • Ali, Zain
    Pakistani company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Jupiter House Mercury Rise, Altham Business Park, Accrington, BB5 5BY, England

      IIF 121
    • icon of address Unit 3 Jupiter House Mercury Rise, Altham Business Park, Accrington, Lancashire, BB5 5BY, England

      IIF 122
    • icon of address Time Technology Park, Blackburn Road, Simonstone, Burnley, BB12 7TY, United Kingdom

      IIF 123
  • Ali, Zain
    Pakistani director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Jupiter House Mercury Rise, Altham Business Park, Accrington, BB5 5BY, England

      IIF 124
    • icon of address Unit 3, Jupiter House Mercury Rise, Altham Business Park, Accrington, BB5 5BY, United Kingdom

      IIF 125
    • icon of address 15, Hayeswater Road, Farington, Leyland, PR25 3XG, England

      IIF 126 IIF 127
  • Ali, Zain
    Pakistani self employed born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, East Avenue, Keighley, BD21 3BJ, England

      IIF 128
  • Ali, Zain
    Pakistani company director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Boddens Hill Road, Stockport, SK4 2DG, England

      IIF 129
  • Ali, Zain
    Pakistani director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Wadham Gardens, Greenford, UB6 0BS, England

      IIF 130
    • icon of address 2, Great Cambridge Road, London, N9 9UR, England

      IIF 131
  • Ali, Zain
    Pakistani self employed born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49b, Brecknock Road, London, N7 0BT, England

      IIF 132
  • Ali, Zain
    Pakistani security controller born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Ormrod Street, Bury, BL9 7HF, England

      IIF 133
  • Ali, Zain
    Pakistani director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 431, High Road, Ilford, IG1 1TR, United Kingdom

      IIF 134
  • Mr Adam Rae
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derry Ormond House, Derry Ormond, Lampeter, SA48 8PA, Wales

      IIF 135 IIF 136
  • Mr Ross Allan Comrie
    Scottish born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 137
  • Mr Zain Ali
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4d, Abernethy Drive, Linwood, Paisley, PA3 3EU, Scotland

      IIF 138
  • Mr Zain Ali
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4588, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 139
  • Mr Zain Ali
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23e, Ahmad Nagar Chack No 14/4l, Okara Cantt, Okara, 53600, Pakistan

      IIF 140
  • Mr Zain Ali
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 60-h, Kachi Abadi, Muhallah Sultan Pura, Ameen Road Badami Bagh, Lahore, 54000, Pakistan

      IIF 141
  • Mr Zain Ali
    Pakistani born in November 2002

    Resident in Pakistan

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

      IIF 142
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 143
  • Mr Zain Ali
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 144
  • Mr Zain Ali
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 41v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 145
  • Mr Zain Ali
    Pakistani born in June 2002

    Resident in Pakistan

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

      IIF 146
  • Mr Zain Ali
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2157, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 147
  • Mr Zain Ali
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 316, Zam Zam Heights, Liaqat Chowk, Sabzazar, Lahore, 54572, Pakistan

      IIF 148
  • Mr Zain Ali
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 396, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 149
  • Ali, Zain
    Pakistani director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 150
  • Ali, Zain
    Pakistani director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7921, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 151
  • Ali, Zain
    Pakistani senior software engineer born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Marshington Close, Hull, HU3 6NT, England

      IIF 152
  • Ali, Zain
    Pakistani business born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 321, Jhumat House 160 London Road, Barking, IG11 8BB, England

      IIF 153
  • Ali, Zain
    Pakistani director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Stradbroke Grove, Ilford, Essex, IG5 0DJ, United Kingdom

      IIF 154
  • Ali, Zain
    Pakistani company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Greek St, Stockport, SK3 8AB, England

      IIF 155
    • icon of address 28a, Middle Hillgate, Stockport, SK1 3AY, England

      IIF 156
  • Ali, Zain
    Pakistani director born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15733520 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 157
  • Bierrum, Matthew Lenon Williamson
    British data scientist born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Grapes House, 79a High Street, Esher, KT10 9QA, United Kingdom

      IIF 158
  • Chimanga, Artwell Shingirai, Dr
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manse, 44 South Bar, Banbury, OX16 9AB, England

      IIF 159
  • Comrie, Ross Allan
    Scottish data scientist born in August 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 160
  • Mr Liban Abdulle
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, St John's Drive, London, SW18 4UW, United Kingdom

      IIF 161
  • Mr Wayne Spaull
    British born in December 1986

    Resident in United Kingdom

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

      IIF 162
  • Mr Zain Ali
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Tower Hamlets Rd, London, E7 9DA, United Kingdom

      IIF 163
  • Mr Zain Ali
    British born in May 2000

    Resident in United Kingdom

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

      IIF 164
  • Mr Zain Ali
    Pakistani born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 857, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, United Kingdom

      IIF 165
  • Mr. Zain Ali
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 166
  • Williamson, David James
    Scottish business advisor born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 219a High Street, Linlithgow, EH49 7EN

      IIF 167
  • Williamson, David James
    Scottish company director born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25b, Springfield, Dundee, DD1 4JE, Scotland

      IIF 168
    • icon of address 219a, High Street, Linlithgow, EH49 7EN, Scotland

      IIF 169 IIF 170
    • icon of address 219a, High Street, Linlithgow, EH49 7EN, United Kingdom

      IIF 171 IIF 172
    • icon of address 219a, High Street, Linlithgow, West Lothian, EH49 7EN, Scotland

      IIF 173
    • icon of address 219a, High Street, Linlithgow, West Lothian, EH49 7EN, Uk

      IIF 174
  • Williamson, David James
    Scottish director born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 219a, High Street, Linlithgow, EH49 7EN, United Kingdom

      IIF 175
  • Bierrum, Matthew Lennon Williamson
    British data science born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Sacketts House, Cowley Road, Stockwell, London, SW9 6HF

      IIF 176
  • Bierrum, Matthew Lennon Williamson
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Sacketts House, London, SW9 6HF, England

      IIF 177
  • Chau, Albert
    British data scientist born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Chase, Uxbridge, Middlesex, UB10 8SR

      IIF 178
  • Chau, Albert
    British general manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Chase, Uxbridge, Middlesex, UB10 8SR, United Kingdom

      IIF 179
  • Hardy, Adam Linsill Rorisang, Dr
    British data scientist born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Woodhayes Road, Frome, BA11 2DG, England

      IIF 180
  • Mr David James Williamson
    British born in November 1972

    Resident in United Kingdom

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

      IIF 181
    • icon of address Flat Ground Floor, 162a Putney Bridge Road, Putney, London, SW15 2NG, United Kingdom

      IIF 182
  • Mr Murali Krishna Polipalli Venkata
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Vicarscross Road, Vicars Cross Road, Vicars Cross, Chester, CH3 5NL, England

      IIF 183
  • Mr Zain Ali
    Pakistani born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1933, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 184
  • Mr Zain Ali
    Pakistani born in April 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 29e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 185
  • Mr. Zain Ali
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15381426 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 186
  • Robinson, Alicia Odetta
    Guyanese customer service born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of Buckingham, Yeomanry House, Hunter Street, Buckingham, Buckinghamshire, MK18 1EG, England

      IIF 187
  • Stock, Declan Charles
    British data scientist born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Mapperley Hall Drive, Mapperley Park, Nottingham, NG3 5EP

      IIF 188
  • Williamson, David
    Scottish company director born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Murraygate, Dundee, DD1 2EE, Scotland

      IIF 189
  • Zain Ali
    British born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Freemans Close, Stoke Poges, Slough, Bucks, SL2 4ER, United Kingdom

      IIF 190
  • Albert Chau
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Chase, Uxbridge, Middlesex, UB10 8SR, United Kingdom

      IIF 191 IIF 192
  • Hallab, Mounir El Mansour
    Algerian data scientist born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 104 The Campus Block C, 32 Frederick Road, Salford, Greater Manchester, M6 6LE, England

      IIF 193
  • Julia Macmillan
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Hiskins, Wantage, Oxford, Oxforshire, OX12 9HU, United Kingdom

      IIF 194
  • Mr Ali Zain
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Winifred Road, Great Yarmouth, NR31 0BL, England

      IIF 195
  • Mr. Ali Zain
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 225, Manchester Road,thornton Lodge, Suit 2, Huddersfield, West Yorkshire, HD1 3JG, England

      IIF 196
  • Mr. Damilola Solomon Bamigboye
    Nigerian born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Frobisher Crescent, Staines-upon-thames, TW19 7DU, England

      IIF 197
  • Ohimain, Allen Emmanuel
    British data analyst born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Ophelia Gardens, Ophelia Gardens, Wolverhampton, WV10 9LW, England

      IIF 198
  • Ohimain, Allen Emmanuel
    British data scientist born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Ophelia Gardens, Wolverhampton, West Midlands, WV10 9LW, United Kingdom

      IIF 199
  • Ohimain, Allen Emmanuel
    British information technologist born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Ophelia Gardens, Wolverhampton, WV10 9LW, United Kingdom

      IIF 200
  • Zain Ali
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Grove Lane, Birmingham, B21 9HA, United Kingdom

      IIF 201
  • Zain Ali
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15499250 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 202
  • Zain Ali
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, East Avenue, Keighley, BD21 3BJ, England

      IIF 203
  • Zain Ali
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 204
  • Zain Ali
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3896, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 205
  • Zain Ali
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Crosland Moor, 129 Blackmoorfoot Road, Huddersfield, United Kingdom, HD4 5AP, United Kingdom

      IIF 206
  • Zain Ali
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15259106 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 207
  • Zain Ali
    British born in November 2002

    Resident in United Kingdom

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

      IIF 208
  • Zain Ali
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 771, Bhutto Nagar Sahiwal, Punjab, 57000, Pakistan

      IIF 209
  • Zain Ali
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1723, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 210
  • Zain Ali
    Pakistani born in March 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 306, Flat 306, Block A, H Apartments H-12, Islamabad, 4100, Pakistan

      IIF 211
  • Abdulle, Liban
    British data scientist born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, St John's Drive, London, SW18 4UW, United Kingdom

      IIF 212
  • Ali, Zain
    British company director born in March 1977

    Resident in United Kingdom

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

      IIF 213
  • Boardman-pretty, Freya Alexandra
    British data scientist born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Adelphi Court, Ashfield Road, London, N4 1PU, England

      IIF 214
  • David, Gbolahan Olalekan, Mr.
    Nigerian data scientist born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158b, Bye Pass Road, Beeston, Nottingham, NG9 5HL, England

      IIF 215
  • Dr. Anthony Lawrence Warland
    British born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 8 (gf) Magellan Terrace, Gatwick Road, Gatwick, RH10 9PJ, United Kingdom

      IIF 216
  • Kai-ming Chau, Albert
    British consultant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Chase, Ickenham, Uxbridge, Middlesex, UB10 8SR, United Kingdom

      IIF 217
  • Macmillan, Julia
    British data scientist born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 73 London Road, Saint Leonards-on-sea, East Sussex, TN37 6AR, United Kingdom

      IIF 218
  • Macmillan, Julia
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, East Lockinge, Wantage, OX12 8QG, United Kingdom

      IIF 219
  • Miss Julia Macmillan
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 73 London Road, Saint Leonards-on-sea, East Sussex, TN37 6AR, United Kingdom

      IIF 220
  • Mr Alexander Allan
    English born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Ontario Point, 28 Surrey Quays Road, London, SE16 7EE, England

      IIF 221
  • Mr Daniel Montilla Navas
    Spanish born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, United Kingdom

      IIF 222
  • Ms Lisanna Iwona Lamb
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Lochside Avenue, Bridge Of Don, Aberdeen, AB23 8QH, United Kingdom

      IIF 223
  • Polipalli Venkata, Murali Krishna
    British data scientist born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Vicarscross Road, Vicars Cross Road, Vicars Cross, Chester, CH3 5NL, England

      IIF 224
  • Rae, Adam
    British data scientist born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derry Ormond House, Derry Ormond, Lampeter, SA48 8PA, Wales

      IIF 225
  • Rae, Adam
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derry Ormond House, Derry Ormond, Lampeter, SA48 8PA, Wales

      IIF 226
  • Spaull, Wayne
    British data scientist born in December 1986

    Resident in United Kingdom

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

      IIF 227
  • Zain Ali
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2563, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 228 IIF 229
  • Zain Ali
    Pakistani born in December 1996

    Resident in Pakistan

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

      IIF 230
  • Zain Ali
    Pakistani born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 231
  • Ali, Zain
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Peregrine Close, London, NW10 8TW, United Kingdom

      IIF 232 IIF 233
  • Ali, Zain
    British managing director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Peregrine Close, London, NW10 8TW, United Kingdom

      IIF 234
  • Armstrong, Andreas James
    British data scientist born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, BN16 4BE, England

      IIF 235
  • Ali Zain
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5490, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 236
  • Babajide, Oluwaseun
    British operational risk born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Hillrise Road, Romford, RM5 3BN, United Kingdom

      IIF 237
  • Cleland, Brian
    Irish data scientist born in August 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, Upper Edward Street, Newry, BT35 6AX, Northern Ireland

      IIF 238
  • Dr Alexander Abdulkader Kheirallah
    British born in November 1989

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 29 Priestgate Court, Priestgate, Peterborough, PE1 1JJ, England

      IIF 239
    • icon of address 4, Welland House, Whalley Street, Peterborough, PE1 5AG, United Kingdom

      IIF 240
  • Lamb, Lisanna Iwona
    British data scientist born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Lochside Avenue, Bridge Of Don, Aberdeen, AB23 8QH, United Kingdom

      IIF 241
  • Miss Alicia Odetta Robinson
    Guyanese born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of Buckingham Yeomanry House, Hunter Street, Buckingham, Buckinghamshire, MK18 1EG, United Kingdom

      IIF 242
    • icon of address 26, France Furlong, Great Linford, Milton Keynes, MK14 5EH, England

      IIF 243
  • Miss Zainab Ali Raza
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Tower Hamlets Rd, London, E7 9DA, United Kingdom

      IIF 244
  • Mr Allen Emmanuel Ohimain
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Ophelia Gardens, Wolverhampton, WV10 9LW, United Kingdom

      IIF 245
    • icon of address 26, Ophelia Gardens, Wolverhampton, West Midlands, WV10 9LW, United Kingdom

      IIF 246
  • Warland, Anthony Lawrence, Dr.
    British data scientist born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 8 (gf) Magellan Terrace, Gatwick Road, Gatwick, RH10 9PJ, United Kingdom

      IIF 247
  • Zain, Ali
    Pakistani business person born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Winifred Road, Great Yarmouth, NR31 0BL, England

      IIF 248
  • Zain, Ali
    Pakistani director born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5490, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 249
  • Zain, Ali, Mr.
    Pakistani company director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 225, Manchester Road,thornton Lodge, Suit 2, Huddersfield, West Yorkshire, HD1 3JG, England

      IIF 250
  • Abdalla, Nader Salama Hussien Sayed

    Registered addresses and corresponding companies
    • icon of address Home, 103, Mokattam, 11571, Egypt

      IIF 251
  • Ali, Zain
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Grove Lane, Birmingham, B21 9HA, United Kingdom

      IIF 252
  • Ali, Zain
    Pakistani entrepreneur born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4d, Abernethy Drive, Linwood, Paisley, PA3 3EU, Scotland

      IIF 253
  • Ali, Zain
    Pakistani director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2563, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 254 IIF 255
  • Ali, Zain
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15499250 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 256
  • Ali, Zain
    Pakistani director born in December 1996

    Resident in Pakistan

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

      IIF 257
  • Ali, Zain
    Pakistani chief technology officer born in December 1997

    Resident in Pakistan

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

      IIF 258
  • Ali, Zain
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Tower Hamlets Rd, London, E7 9DA, United Kingdom

      IIF 259
  • Ali, Zain
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 260
  • Ali, Zain
    Pakistani company director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4588, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 261
  • Ali, Zain
    Pakistani entrepreneur born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23e, Ahmad Nagar Chack No 14/4l, Okara Cantt, Okara, 53600, Pakistan

      IIF 262
  • Ali, Zain
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3896, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 263
  • Ali, Zain
    Pakistani director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Crosland Moor, 129 Blackmoorfoot Road, Huddersfield, United Kingdom, HD4 5AP, United Kingdom

      IIF 264
  • Ali, Zain
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15259106 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 265
  • Ali, Zain
    Pakistani director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 60-h, Kachi Abadi, Muhallah Sultan Pura, Ameen Road Badami Bagh, Lahore, 54000, Pakistan

      IIF 266
  • Ali, Zain
    British director born in November 2002

    Resident in United Kingdom

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

      IIF 267
  • Ali, Zain
    Pakistani student born in November 2002

    Resident in Pakistan

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

      IIF 268
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 269
  • Ali, Zain
    Pakistani company director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 771, Bhutto Nagar Sahiwal, Punjab, 57000, Pakistan

      IIF 270
  • Ali, Zain
    Pakistani self employed born in March 2002

    Resident in Pakistan

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

      IIF 271
  • Ali, Zain
    Pakistani business executive born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 41v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 272
  • Ali, Zain
    Pakistani student born in June 2002

    Resident in Pakistan

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

      IIF 273
  • Ali, Zain
    Pakistani self employed born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2157, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 274
  • Ali, Zain
    Pakistani company director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 316, Zam Zam Heights, Liaqat Chowk, Sabzazar, Lahore, 54572, Pakistan

      IIF 275
  • Ali, Zain
    Pakistani director born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1723, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 276
    • icon of address Office 396, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 277
  • Ali, Zain
    Pakistani company director born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 857, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, United Kingdom

      IIF 278
  • Ali, Zain
    Pakistani director born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 279
  • Ali, Zain
    Pakistani company director born in March 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 306, Flat 306, Block A, H Apartments H-12, Islamabad, 4100, Pakistan

      IIF 280
  • Ali, Zain, Mr.
    Pakistani company director born in January 1999

    Resident in Pakistan

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

      IIF 281
  • Ali, Zain, Mr.
    Pakistani none born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15381426 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 282
  • Allan, Alex
    English chief data officer born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Foxmead, Rivenhall, Witham, CM8 3HD, United Kingdom

      IIF 283
  • Allan, Alex
    English data scientist born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Foxmead, Rivenhall, Witham, CM8 3HD, United Kingdom

      IIF 284
  • Allan, Alexander

    Registered addresses and corresponding companies
    • icon of address 5, Foxmead, Rivenhall, Witham, CM8 3HD, United Kingdom

      IIF 285 IIF 286
  • Allan, Alexander
    English freelance data scientist born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Grantham Court, Eleanor Close, London, London, SE16 6PT, England

      IIF 287
  • Ali Zain
    Pakistani born in July 1999

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Office 9189, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 288
  • Chau, Albert Kai-ming
    British data scientist born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster Kingsway College, 76 Vincent Square, London, SW1P 2PD, United Kingdom

      IIF 289
  • Diaz Hurtado, Julian Daniel
    Spanish data scientist born in August 1972

    Resident in Spain

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

      IIF 290
  • Mr Julian Daniel Diaz Hurtado
    Spanish born in August 1972

    Resident in Spain

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

      IIF 291
  • Williamson, David James
    British data scientist born in November 1972

    Resident in United Kingdom

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

      IIF 292
  • Williamson, David James
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat Ground Floor 162a Putney Bridge Road, Putney, London, SW15 2NG, United Kingdom

      IIF 293
  • Zain, Ali
    Pakistani director born in July 1999

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Office 9189, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 294
  • Ajayi, Olaoluwa Vincent, Dr

    Registered addresses and corresponding companies
    • icon of address 28, Carville Road, Manchester, M9 7FE, England

      IIF 295
  • Ali, Zain
    Pakistani director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1933, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 296
  • Ali, Zain
    British data scientist born in May 2000

    Resident in United Kingdom

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

      IIF 297
  • Ali, Zain
    Pakistani director born in April 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 29e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 298
  • Arulselvan, Shrinikesh

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

      IIF 299
  • Austin, Maxine Elizabeth

    Registered addresses and corresponding companies
    • icon of address North Star Nursery Ltd, North Star Avenue, Swindon, SN2 1FL, England

      IIF 300
  • Bamigboye, Damilola Solomon, Mr.
    Nigerian data scientist born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Frobisher Crescent, Staines-upon-thames, TW19 7DU, England

      IIF 301
  • Kheirallah, Alexander Kaden, Dr

    Registered addresses and corresponding companies
    • icon of address 4, Welland House, Whalley Street, Peterborough, PE1 5AG, United Kingdom

      IIF 302
  • Mr Panagiotis Malliakas
    Greek born in June 1985

    Resident in United Kingdom

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

      IIF 303
  • Raza, Zainab Ali
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Tower Hamlets Rd, London, E7 9DA, United Kingdom

      IIF 304
  • Robinson, Alicia

    Registered addresses and corresponding companies
    • icon of address 26, France Furlong, Great Linford, Milton Keynes, MK14 5EH, England

      IIF 305
  • Simpson-mundy, Angela Clare
    British chief data officer born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Lynton Close, Isleworth, TW7 7ET, United Kingdom

      IIF 306
  • Ali, Zain

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

      IIF 307
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 308 IIF 309
  • Alrhmoun, Abdullah
    Syrian data scientist born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 310
  • Abdullah Alrhmoun
    Syrian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 311
  • Comrie, Ross Allan
    Scottish software engineer born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 312
  • Malliakas, Panagiotis
    Greek data scientist born in June 1985

    Resident in United Kingdom

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

      IIF 313
  • Malliakas, Panagiotis
    Greek developer born in June 1985

    Resident in United Kingdom

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

      IIF 314
  • Mcmullan, Matthew, Dr
    Irish data scientist born in February 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 238a, Kingsway, Dunmurry, Belfast, BT17 9AE, Northern Ireland

      IIF 315
  • Montilla Navas, Danie

    Registered addresses and corresponding companies
    • icon of address 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, United Kingdom

      IIF 316
  • Montilla Navas, Daniel
    Spanish data scientist born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, United Kingdom

      IIF 317
  • Babajide, Oluwaseun

    Registered addresses and corresponding companies
    • icon of address 73, Sun Road, Swanscombe, DA10 0BJ, England

      IIF 318
  • Kheirallah, Alexander Abdulkader, Dr
    British chief technology officer born in November 1989

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 4, Whalley Street, Peterborough, PE1 5AG, England

      IIF 319
  • Kheirallah, Alexander Abdulkader, Dr
    British data scientist born in November 1989

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 29 Priestgate Court, Priestgate, Peterborough, PE1 1JJ, England

      IIF 320
    • icon of address 4, Welland House, Whalley Street, Peterborough, PE1 5AG, United Kingdom

      IIF 321
  • Mr Shrinikesh Arulselvan
    Indian born in May 1997

    Resident in United Kingdom

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

      IIF 322
  • Williamson, David

    Registered addresses and corresponding companies
    • icon of address 219a, High Street, Linlithgow, EH49 7EN, United Kingdom

      IIF 323
  • Mr Adam Michael Grbac
    Australian born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, Queen Margarets Court, Queen Margarets Grove, London, N1 4QB, United Kingdom

      IIF 324
  • Mr Alexander James Mclachlan Allen
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Ontario Point, Surrey Quays Road, London, SE16 7EE

      IIF 325
  • Mr Andrew James Richard White
    British born in October 1984

    Resident in United Kingdom

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

      IIF 326
    • icon of address 8, Concord Close, 8, Tunbridge Wells, Kent, TN2 3PW, United Kingdom

      IIF 327
  • Mr Matthew Lenon Williamson Bierrum
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eden Point Care Of Action365, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, England

      IIF 328
  • Robinson, Alicia
    Guyanese support worker born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Of Buckingham Yeomanry House, Hunter Street, Buckingham, Buckinghamshire, MK18 1EG, United Kingdom

      IIF 329
  • Williamson, David James

    Registered addresses and corresponding companies
    • icon of address 219a, High Street, Linlithgow, EH49 7EN, United Kingdom

      IIF 330
  • Babajide, Olawaseun
    Nigerian financial services born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 43 Qube, 71 Edward Street, Birmingham, B1 2EL, United Kingdom

      IIF 331
  • Babajide, Oluwaseun
    Nigeria operational risk manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Hillrise Road, Romford, RM5 3BN, United Kingdom

      IIF 332
  • Chimanga, Artwell Shingirai, Dr
    Zimbabwean data scientist born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's Court, The Broadway, Amersham, HP7 0UT, United Kingdom

      IIF 333
  • Miss Angela Clare Simpson-mundy
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Lynton Close, Isleworth, TW7 7ET, United Kingdom

      IIF 334
  • Mr Amr Adel Mohammed Abdelshafi Ellabban
    Egyptian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 8 Egerton Gardens, London, SW3 2BP, England

      IIF 335
  • Mr Rapheal Akinwale Olaniyan
    Finnish born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Halden Field Rolvenden, Cranbrook, TN17 1BX, United Kingdom

      IIF 336
  • Arulselvan, Shrinikesh
    Indian data scientist born in May 1997

    Resident in United Kingdom

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

      IIF 337
  • Dr Raphael Akinwale Olaniyan
    Finnish born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Halden Field, Rolvenden, Cranbrook, TN17 4BX, United Kingdom

      IIF 338
    • icon of address 8, Halden Field, Rolvenden, TN17 4BX, United Kingdom

      IIF 339
  • Ellabban, Amr Adel Mohammed Abdelshafi
    Egyptian data scientist born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 8 Egerton Gardens, London, SW3 2BP, England

      IIF 340
  • Grbac, Adam Michael
    Australian data scientist born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, Queen Margarets Court, Queen Margarets Grove, Dalston, London, N1 4QB, United Kingdom

      IIF 341
  • Negm, Ahmed Mohamed Abdelkader Atia, Dr
    Egyptian data scientist born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Westcraig Avenue, Manchester, M40 5SE, England

      IIF 342
  • White, Andrew James Richard
    British data scientist born in October 1984

    Resident in United Kingdom

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

      IIF 343
  • White, Andrew James Richard
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Concord Close, Tunbridge Wells, TN2 3PW, United Kingdom

      IIF 344
  • Abdalla, Nader Salama Hussien Sayed
    Egyptian data scientist born in July 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Home, 103, Mokattam, 11571, Egypt

      IIF 345
  • Binfare Wilson, Isabella Francesca
    British data scientist born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, New Kings Road, Fulham, London, SW6 4SN, United Kingdom

      IIF 346
  • Mr Abdul Azeez Olalekan Akanji
    Nigerian born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland

      IIF 347
  • Mr Nader Salama Hussien Sayed Abdalla
    Egyptian born in July 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Home, 103, Mokattam, 11571, Egypt

      IIF 348
  • Olaniyan, Rapheal Akinwale
    Finish consultant born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Baliol Chambers, Hitchin, SG4 9SB, United Kingdom

      IIF 349
  • Woofenden, Thomas William, Dr
    British data scientist born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 21 Morford Street, Bath, Somerset, BA1 2RJ, United Kingdom

      IIF 350
  • Olaniyan, Rapheal Akinwale
    Finnish quant born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Halden Field Rolvenden, Cranbrook, TN17 1BX, United Kingdom

      IIF 351
  • Dr Majed Abdulaziz Alrubaian
    Saudi Arabian born in December 1976

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 7614, P.o. Box 90850 Riyadh 11623, Riyadh, Saudi Arabia, 90850, Saudi Arabia

      IIF 352
  • Akanji, Abdul Azeez Olalekan
    Nigerian data scientist born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland

      IIF 353
  • Olaniyan, Raphael Akinwale, Dr
    Finnish data scientist born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Halden Field, Rolvenden, Cranbrook, Kent, TN17 4BX, United Kingdom

      IIF 354
    • icon of address 8, Halden Field, Rolvenden, Kent, TN17 4BX, United Kingdom

      IIF 355
  • Gonzalez-madrono, Eduardo Gil
    Spanish data scientist born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12/13, Frederick Street, Birmingham, West Midlands, B1 3HE, England

      IIF 356
  • Alrubaian, Majed Abdulaziz, Dr
    Saudi Arabian data scientist born in December 1976

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 7614, P.o. Box 90850 Riyadh 11623, Riyadh, Saudi Arabia, 90850, Saudi Arabia

      IIF 357
  • Dr Clara Virginia Castellanos Lopez
    Colombian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Leslie Road, London, N2 8BJ, United Kingdom

      IIF 358
  • Mrs Alicia Odetta Robinson-asomaning
    Guyanese born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, MK9 2UB, England

      IIF 359
  • Robinson-asomaning, Alicia Odetta
    Guyanese data scientist born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, MK9 2UB, England

      IIF 360
  • Mr Killian Guillaume Paul Martin--horgassan
    French born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8 Holystone Court, 83 Tiller Road, London, E148GU, England

      IIF 361
  • Martin--horgassan, Killian Guillaume Paul
    French data scientist born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8 Holystone Court, 83 Tiller Road, London, E14 8GU, England

      IIF 362
  • Castellanos Lopez, Clara Virginia, Dr
    Colombian data scientist born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Leslie Road, London, N2 8BJ, United Kingdom

      IIF 363
  • Baptista, Joao Miguel Pinto De Miranda De Oliveira
    Portuguese chief data officer born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 181
  • 1
    icon of address 225 Manchester Road,thornton Lodge, Suit 2, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 235 - Director → ME
  • 3
    icon of address 20 Marlborough Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 108 - Director → ME
  • 4
    icon of address 17 Frobisher Crescent, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-21 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2025-04-21 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 5
    icon of address 4385, 15366552 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 3 Jupiter House Mercury Rise, Altham Business Park, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ now
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 8 Concord Close, 8, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Westminster Kingsway College, 76 Vincent Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 289 - Director → ME
  • 10
    icon of address 6 Adelphi Court, Ashfield Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 214 - Director → ME
  • 11
    icon of address 50 50 Northbrook Road, Leyland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 58 - Director → ME
  • 12
    icon of address Unit 8 (gf) Magellan Terrace, Gatwick Road, Gatwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Birch House High Street, Welford On Avon, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 16, Vicarscross Road Vicars Cross Road, Vicars Cross, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 38 Rogers Lane, Stoke Poges, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    icon of address 431 High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ 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
  • 17
    icon of address 5 Foxmead, Rivenhall, Witham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -533 GBP2018-08-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 284 - Director → ME
    icon of calendar 2014-05-06 ~ dissolved
    IIF 286 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Empire House, 2 Cheetham Hill, Empire Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 119 - Director → ME
  • 19
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 32 Park Cross Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    ORAL CARE EXPRESS LIMITED - 2018-09-03
    icon of address 4 Welland House, Whalley Street, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-16 ~ dissolved
    IIF 321 - Director → ME
    icon of calendar 2018-08-02 ~ dissolved
    IIF 302 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 102 Downton Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 24
    icon of address University Of Buckingham Yeomanry House, Hunter Street, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4385, 15733520 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 26
    icon of address International House, 10 Beaufort Court, Admirals Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 27
    ASYMPTOTICAL LIMITED - 2019-03-01
    icon of address 14 Ack Lane East, Bramhall, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    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
  • 28
    icon of address 4385, 15876476 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
  • 29
    icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 30
    icon of address 3 Halden Field Rolvenden, Cranbrook, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 336 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 7 Sacketts House, Cowley Road, Stockwell, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 176 - Director → ME
  • 32
    icon of address 8 Dunlace Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 4385, 15365947 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ 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
  • 34
    icon of address 68 Yardley Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-01-26 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 35
    HUNNYCOMB LIMITED - 2018-11-12
    icon of address 67 Fane Road, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 239 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 239 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 160 Kemp House 160, City Road London, Kemp House 160, City Road London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 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
  • 38
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 4385, 14251439 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 241 Queens Road, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    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
  • 42
    icon of address C/o Arundales Stowe House, 1688 High Street, Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 272 Bath Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 45
    icon of address 4385, 14200021 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 47
    SYECANDY LTD - 2019-12-11
    icon of address Flat 4 73 London Road, St Leonards On Sea, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1,847 GBP2020-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 77 Beaconside, South Shields, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2017-12-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 162a Putney Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,302 GBP2017-05-31
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 21 Woodhayes Road, Frome, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    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%OE
  • 51
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 269 - Director → ME
    icon of calendar 2023-09-28 ~ dissolved
    IIF 309 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 52
    ADAM RAE SERVICES LTD - 2019-03-01
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    519,257 GBP2024-03-31
    Officer
    icon of calendar 2005-10-19 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 157 Ladies Mile Road, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 62 Ontario Point Surrey Quays Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 283 - Director → ME
    icon of calendar 2014-11-19 ~ dissolved
    IIF 285 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 325 - Has significant influence or controlOE
  • 56
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 352 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 11 Ockley Court 183 Main Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 58
    DATA ANALYTICS BIRMINGHAM LIMITED - 2018-08-20
    icon of address 1612 High Street Knowle, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Birch House High Street, Welford On Avon, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address C/o Accrue Accounting Unit E04 Arena Business Centres, Holyrood Close, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Suite 7, Second Floor, Apple Market Hub, 9 Crown Passage, Kingston Upon Thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 4 Chelwood Drive, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Midsummer Court 314 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 359 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 359 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    SHARING IS CARING LTD - 2015-03-11
    SHARING IS CARING-TRUE LOVE IS A VERB COMMUNITY INTEREST COMPANY - 2022-10-24
    icon of address 26 France Furlong, Great Linford, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,248 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 305 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 243 - Has significant influence or control as a member of a firmOE
    IIF 243 - Has significant influence or control over the trustees of a trustOE
    IIF 243 - Has significant influence or controlOE
  • 65
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 338 - Ownership of shares – More than 50% but less than 75%OE
  • 66
    icon of address 22 Platting Grove, Ashton-under-lyne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 295 - Secretary → ME
  • 67
    icon of address Plaza 8 Kd Tower, Cotterells, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 349 - Director → ME
  • 68
    icon of address 219a High Street, Linlithgow, West Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 173 - Director → ME
  • 69
    icon of address 31 Murraygate, Dundee, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    887,255 GBP2023-12-31
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    BUSINESS ABLE LIMITED - 2007-11-21
    ENTERPRISE MENTORING LIMITED - 2018-11-29
    icon of address 25-31 Murraygate, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-13 ~ now
    IIF 167 - Director → ME
  • 71
    icon of address 219a High Street, Linlithgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 172 - Director → ME
    icon of calendar 2015-10-05 ~ dissolved
    IIF 330 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address Time Technology Park, Blackburn Road, Simonstone, Burnley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,386 GBP2024-06-30
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 30 Winifred Road, Great Yarmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 315 - Director → ME
  • 76
    ALI ZAIN LIMITED - 2024-12-20
    icon of address 11 Foster Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-25 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-12-25 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 158b Bye Pass Road, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 78
    icon of address Suite 857 37 Westminster Buildings, Theatre Square, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 75 Leslie Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2025-01-06 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ dissolved
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    icon of address 94 Grove Lane, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 81
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 268 - Director → ME
    icon of calendar 2025-02-12 ~ now
    IIF 307 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 82
    icon of address Office 11173 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
  • 83
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    418 GBP2024-05-31
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 217 - Director → ME
  • 84
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 337 - Director → ME
    icon of calendar 2025-03-21 ~ now
    IIF 299 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
  • 85
    icon of address 66 Lynton Close, Isleworth, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Enterprise Mentoring Ltd, 31 Murraygate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 87
    icon of address 15 Hayeswater Road, Farington, Leyland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 483 Green Lanes, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 258 - Director → ME
  • 89
    icon of address 41 Moyne Close Moyne Close, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 90
    WIDER KV LTD - 2011-02-09
    icon of address 11-16 Chestnut Court, Jill Lane Sambourne, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 93 - Director → ME
  • 91
    MAPLE (238) LIMITED - 2005-02-08
    icon of address York Laurent, Jbc, 95 Spencer Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 356 - Director → ME
  • 92
    icon of address Mercury House, 117 Waterloo Road, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,267,795 GBP2024-10-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address 4 Lochside Avenue, Bridge Of Don, Aberdeen, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 8 Quarles Park Road, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 62 Ontario Point, 28 Surrey Quays Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 3 Park Terrace, Ferguson Avenue, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 3 Park Terrace, Ferguson Avenue, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Suite A 82 James Carter Road, Mildenhall, Suffolk, Ip28 7de, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 99
    icon of address 4385, 15381426 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ 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
  • 100
    icon of address 3266 Unit #3266 275 New North Road London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 21d Gippeswyk Avenue, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 24 - Director → ME
  • 102
    icon of address Office G1 58 County Road, Walton, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    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
  • 103
    icon of address 29 Ormrod Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    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
  • 104
    icon of address 81 Hillrise Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address Crosland Moor 129 Blackmoorfoot Road, Huddersfield, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 38 Alexandra Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 317 - Director → ME
    icon of calendar 2019-11-07 ~ dissolved
    IIF 316 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Unit 3 Jupiter House Mercury Rise, Altham Business Park, Accrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 108
    ELEGANCEX LTD. - 2025-01-24
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 345 - Director → ME
    icon of calendar 2023-07-27 ~ now
    IIF 251 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 10 Peregrine Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 232 - Director → ME
  • 110
    icon of address 4385, 15007743 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 111
    icon of address Office 321 Jhumat House 160 London Road, Barking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 112
    icon of address 241 Queens Road, Halifax, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 113
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address Flat 8 Holystone Court, 83 Tiller Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 361 - Right to appoint or remove directors as a member of a firmOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 435b Kingsland Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 219a High Street, Linlithgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 175 - Director → ME
    icon of calendar 2015-01-16 ~ dissolved
    IIF 323 - Secretary → ME
  • 117
    icon of address Flat 4 73 London Road, St Leonard's On Sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Unit 3 Jupiter House Mercury Rise, Altham Business Park, Accrington, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 119
    icon of address 26 Ophelia Gardens, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
  • 120
    icon of address 26 Ophelia Gardens, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 121
    icon of address St Mary's Court, The Broadway, Amersham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 333 - Director → ME
  • 122
    icon of address 31 Murraygate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 189 - Director → ME
  • 123
    SBABZY RISK MANAGEMENT SOLUTIONS LIMITED - 2019-05-21
    icon of address 3 Park Terrace, Ferguson Avenue, Gravesend, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 81 Hillrise Road, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 237 - Director → ME
    icon of calendar 2013-03-21 ~ dissolved
    IIF 332 - Director → ME
  • 125
    icon of address 4 Town End House, High Street, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-22 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 6 Croylands Drive, Surbiton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,947 GBP2018-04-30
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Freestyle House, 8 Mercia Business Village, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 82 - Director → ME
  • 128
    icon of address 2 Great Cambridge Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 129
    icon of address 8 Creek Mill Way, Dartford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 4385, 14283735 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 63 Edenbridge Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 23 - Director → ME
  • 132
    icon of address Eden Point Care Of Action365 Three Acres Lane, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    STICKY FINGERS EARLY YEARS ARTS - 2012-05-03
    icon of address 10 Upper Edward Street, Newry, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 238 - Director → ME
  • 134
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 339 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 339 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address 102 Downton Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 28 - Director → ME
  • 136
    icon of address 12 Westcraig Avenue 12 Westcraig Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 342 - Director → ME
  • 137
    icon of address 10 Peregrine Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 10 Peregrine Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 233 - Director → ME
  • 139
    icon of address 15 Hayeswater Road, Farington, Leyland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ 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
  • 140
    icon of address Unit 3 Jupiter House Mercury Rise, Altham Business Park, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    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
  • 141
    icon of address 92 St John's Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    TELFORD CHRISTIAN COUNCIL - 2016-03-11
    icon of address Meeting Point House, Southwater Square, Town Centre Telford, Shropshire
    Active Corporate (7 parents)
    Equity (Company account)
    84,641 GBP2021-03-31
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 198 - Director → ME
  • 143
    icon of address Princess House, 14-16 Princess Way, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 144
    icon of address 43 Shirehall Park London, Shirehall Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 6 Lower Westfield Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    icon of address Flat Ground Floor 162a Putney Bridge Road, Putney, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address 109 Wadham Gardens, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 148
    icon of address 49b Brecknock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-28 ~ now
    IIF 132 - Director → ME
  • 149
    icon of address 4385, 15259106 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 326 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    VITALEDGE HEALTH SOLUTIONS LTD - 2024-01-05
    icon of address The Manse, 44 South Bar, Banbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    icon of address 219a High Street, Linlithgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 169 - Director → ME
  • 153
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    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
  • 154
    WISH I'D KNOWN LTD - 2024-12-20
    icon of address 82a James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 155
    icon of address 11-16 Chestnut Court, Jill Lane Sambourne, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 94 - Director → ME
  • 156
    icon of address 11-16 Chestnut Court, Jill Lane Sambourne, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 95 - Director → ME
  • 157
    icon of address 11-16 Chestnut Court, Jill Lane Sambourne, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 96 - Director → ME
  • 158
    icon of address Glimsters Farm, Kentisbeare, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 350 - Director → ME
  • 159
    icon of address 11-16 Chestnut Court, Jill Lane Sambourne, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 92 - Director → ME
  • 160
    icon of address 4385, 13894693 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 4385, 15180950 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 162
    DIGNITY CARE (READING) LTD - 2025-07-03
    icon of address 24 Greek St, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 163
    icon of address Flat 41v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 4385, 13857259 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 271 - Director → ME
    icon of calendar 2024-02-28 ~ dissolved
    IIF 308 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 64 Castle Boulevard, Nottingham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 41 Cromwell Drive, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ 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
  • 168
    icon of address 4385, 14029155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 4385, 13810953: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 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
  • 170
    icon of address 64 Castle Boulevard, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 72 - Director → ME
  • 171
    icon of address 4385, 15500878 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 173
    icon of address 35 Tower Hamlets Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 4385, 15499250 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 175
    icon of address 35 Tower Hamlets Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 32 The Crescent, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 177
    icon of address 4385, 15227213 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    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
  • 178
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 4d Abernethy Drive, Linwood, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 180
    icon of address 19 East Avenue, Keighley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 203 - Right to appoint or remove directorsOE
  • 181
    icon of address 4385, 14339668 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    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
Ceased 24
  • 1
    icon of address 171 New Kings Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ 2022-12-15
    IIF 346 - Director → ME
  • 2
    icon of address 24 Greek Street, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ 2023-07-10
    IIF 129 - Director → ME
  • 3
    BIDLOC LTD - 2020-02-04
    icon of address 14/2e Docklands Business Centre 10-16 Tiller Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ 2016-09-07
    IIF 314 - Director → ME
  • 4
    HOLBORN LONDON LIMITED - 2019-10-17
    icon of address 21 Woodhayes Road, Frome, Somerset
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-17 ~ 2021-11-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2021-11-14
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    BOUREK PASTY LAB & INTERNATIONAL TRADE LTD - 2024-01-29
    BOUREK PASTY LAB LIMITED - 2024-01-25
    icon of address 101 Uxbridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ 2022-10-01
    IIF 193 - Director → ME
  • 6
    SHARING IS CARING LTD - 2015-03-11
    SHARING IS CARING-TRUE LOVE IS A VERB COMMUNITY INTEREST COMPANY - 2022-10-24
    icon of address 26 France Furlong, Great Linford, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,248 GBP2024-08-31
    Officer
    icon of calendar 2014-08-18 ~ 2022-08-01
    IIF 187 - Director → ME
  • 7
    BUSINESS ABLE LIMITED - 2007-11-21
    ENTERPRISE MENTORING LIMITED - 2018-11-29
    icon of address 25-31 Murraygate, Dundee, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 8
    HYPERION & PARTNERS LIMITED - 2018-10-01
    HX GROUP LIMITED - 2023-04-15
    HYPERION X LIMITED - 2020-12-01
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2019-05-07 ~ 2021-12-31
    IIF 366 - Director → ME
  • 9
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-04 ~ 2021-12-31
    IIF 365 - Director → ME
  • 10
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-03-04 ~ 2021-12-31
    IIF 364 - Director → ME
  • 11
    icon of address 11 Granton Square, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2013-02-07
    IIF 174 - Director → ME
  • 12
    icon of address 106 Friar Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -224,857 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-14 ~ 2019-01-01
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 51 Watling Street, St. Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166,665 GBP2024-11-30
    Officer
    icon of calendar 2000-11-10 ~ 2007-06-12
    IIF 4 - Director → ME
  • 14
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2011-04-01
    IIF 19 - Director → ME
  • 15
    icon of address 29 Anlaby Road, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ 2024-01-28
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ 2024-01-28
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 321 Jhumat House 160 London Road, Barking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-15 ~ 2023-06-26
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 2023-06-26
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 17
    icon of address North Star Nursery Ltd, North Star Avenue, Swindon, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,650 GBP2024-03-31
    Officer
    icon of calendar 2016-12-14 ~ 2018-10-26
    IIF 300 - Secretary → ME
  • 18
    icon of address 43 Hampton Crescent West, Cyncoed, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,574 GBP2021-10-31
    Officer
    icon of calendar 2021-03-01 ~ 2021-04-06
    IIF 319 - Director → ME
  • 19
    icon of address 13 Drumlie Gardens, Glenrothes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-03-01
    IIF 171 - Director → ME
  • 20
    icon of address Bank Chambers, Market Place, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-15 ~ 2023-09-01
    IIF 156 - Director → ME
  • 21
    SBABZY RISK MANAGEMENT SOLUTIONS LIMITED - 2019-05-21
    icon of address 3 Park Terrace, Ferguson Avenue, Gravesend, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ 2020-01-31
    IIF 318 - Secretary → ME
  • 22
    CASTLECHARM LIMITED - 1993-01-22
    icon of address 10 Mapperley Hall Drive, Mapperley Park, Nottingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2020-03-19
    IIF 188 - Director → ME
  • 23
    icon of address 18 Bankes Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-15 ~ 2025-06-20
    IIF 74 - Director → ME
  • 24
    CRF ENTERPRISES LTD - 2007-03-19
    KIDDIVOUCHERS LTD - 2011-02-08
    icon of address 11-16 Chestnut Court, Jill Lane Sambourne, Redditch
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,107,031 GBP2024-06-30
    Officer
    icon of calendar 2004-08-16 ~ 2017-11-23
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-23
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% 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.