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 Asif Ali Mohammad

    Related profiles found in government register
  • Mr Asif Ali Mohammad
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 1
    • 1517a, London Road, London, SW16 4AE

      IIF 2
    • 167, Links Road, London, SW17 9EP, United Kingdom

      IIF 3
    • 31, Caithness Road, Mitcham, CR4 2EY

      IIF 4
    • 8, Wide Way, Mitcham, Surrey, CR4 1BD, England

      IIF 5
  • Asif Ali, Mohammad
    Indian business man born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31 Caithness Road, Mitcham, CR4 2EY, England

      IIF 6
  • Mr Asif Ali Mohammed
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Caithness Road, Mitcham, CR4 2EW, England

      IIF 7
  • Ali, Mohammad
    English business men born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 126 Southcroft Road, London, SW17 9TP, England

      IIF 8
  • Ali, Mohammad Asif
    Indian business born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 9
    • 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 10 IIF 11
  • Ali, Mohammad Asif
    Indian business man born in October 1979

    Resident in England

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

      IIF 12 IIF 13
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 14
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 15 IIF 16
  • Ali, Mohammad Asif
    Indian business men born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 17
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 18
    • 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 19
  • Ali, Mohammad Asif
    Indian business person born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 20
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 21
  • Ali, Mohammad Asif
    Indian director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, Princes Court, The Mall, Dunstable, LU5 4HW, England

      IIF 22
  • Asif Ali, Mohammad
    Indian business born in October 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 23
  • Asif Ali, Mohammad
    Indian employee born in October 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 24
  • Asif, Mohammad
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, Mulgrave Road, Harrow, HA1 3UG, England

      IIF 25
  • Mohammad, Asif Ali
    Indian business man born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, Caithness Road, Mitcham, CR4 2EY, England

      IIF 26 IIF 27
    • 1393a, London Road, None, SW16 4AN, England

      IIF 28
  • Mohammad, Asif Ali
    Indian business men born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 167, Links Road, London, SW17 9EP, United Kingdom

      IIF 29
  • Mohammad, Asif Ali
    Indian businessman born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Wide Way, Mitcham, Surrey, CR4 1BD, England

      IIF 30
  • Mohammad, Asif Ali
    Indian company director born in October 1979

    Resident in England

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

      IIF 31
  • Mr Adnan Ali
    Indian born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, Upper Tulse Hill, London, SW2 2NT, England

      IIF 32
  • Mr Mohammad Asif Ali
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, Princes Court, The Mall, Dunstable, LU5 4HW, England

      IIF 33
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34 IIF 35
    • 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 36
    • Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 37
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 38
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 39 IIF 40 IIF 41
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 43
    • 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 44 IIF 45
    • 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 46
  • Ali, Mohammad Asif
    Indian company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 47
  • Mr Asif Ali
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 31, Rowsham Dell, Giffard Park, Milton Keynes, MK14 5JS, England

      IIF 48 IIF 49
  • Mr Asif Ali
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 209, Whitechapel Road, London, E1 1DE

      IIF 50
  • Mr Mohammad Ali
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 126 Southcroft Road, London, SW17 9TP, England

      IIF 51
  • Mr Mohammad Asif Ali
    Indian born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, Greyhound Lane, London, SW16 5NL, England

      IIF 52
  • Mr Kashif Ali
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 193, Ilford Lane, Ilford, IG1 2RU, England

      IIF 53
  • Mr Mohammad Asif
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, Mulgrave Road, Harrow, HA1 3UG, England

      IIF 54
  • Mr Adnan Ali
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 21 Kings Court, 91 High Street, High Street, Camberley, GU15 3FL, England

      IIF 55
    • 124, City Road, London, EC1V 2NX, England

      IIF 56
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 57
  • Mr Adnan Ali
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 77, Chamberlayne Road, Eastleigh, SO50 5JJ, England

      IIF 58 IIF 59
  • Mr Adnan Ali
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, Main Street, Bradford, West Yorkshire, BD12 8BN, United Kingdom

      IIF 60
    • 5 Main Street, Main Street, Wyke, Bradford, BD12 8BN, England

      IIF 61
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 62 IIF 63
  • Mr Adnan Ali
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 94, Rowan Road, London, SW16 5JJ, England

      IIF 64
  • Mr Ali Kashif
    Polish born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 237, 237 Langlands Road, Glasgow, G51 3QB, Scotland

      IIF 65
    • 73, 165 Maida Vale, London, W9 1QX, England

      IIF 66
  • Mr Kashif Ali
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 343, Crow Lane, Romford, RM7 0HH, England

      IIF 67
  • Mr Kashif Ali
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, Richmond Street, Weston-super-mare, BS23 1SX, England

      IIF 68
    • 4, Manilla Crescent, Weston-super-mare, BS23 2BS, England

      IIF 69
  • Mr Kashif Ali
    Pakistani born in August 1988

    Resident in England

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

      IIF 70
  • Mr Kashif Ali
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kashif Ali
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 49, Clarence Road, Croydon, CR0 2EN, England

      IIF 73
  • Mr Kashif Ali
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 211a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 74
  • Mr Adnan Ali
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 75
  • Mr Adnan Ali
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 24, Montpelier Gardens, London, E6 3JD, England

      IIF 76
  • Mr Adnan Ali
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 293, Wallisdown Road, Poole, BH12 5BT, England

      IIF 77
  • Mr Ali Adnan
    Pakistani born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 122, Aldborough Road South, Ilford, IG3 8EZ, England

      IIF 78
  • Mrs Saira Ali
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 5, Coniston Road, Bradford, BD7 4RJ, England

      IIF 79
  • Dr Adnan Ali
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19-21, White Hart Street, High Wycombe, HP11 2HL, England

      IIF 80
    • 332, Desborough Avenue, High Wycombe, HP11 2TQ, England

      IIF 81
    • 332, Desborough Avenue, High Wycombe, HP11 2TQ, United Kingdom

      IIF 82
  • Kashif Ali
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hordern Road, Wolverhampton, WV6 0HD, England

      IIF 83
  • Mrs Saira Ali
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 5, Coniston Road, Bradford, BD7 4RJ, England

      IIF 84
  • Adnan, Ali
    Pakistani director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 122, Aldborough Road South, Ilford, IG3 8EZ, England

      IIF 85
  • Ali, Adnan
    British company director born in January 1983

    Resident in England

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

      IIF 86
  • Ali, Adnan
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 87
  • Ali, Adnan
    British manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 21 Kings Court, 91 High Street, High Street, Camberley, GU15 3FL, England

      IIF 88
  • Ali, Adnan
    British entrepreneur born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 77, Chamberlayne Road, Eastleigh, SO50 5JJ, England

      IIF 89
  • Ali, Adnan
    British it consultant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 59, Drum Road, Eastleigh, SO50 5ST, England

      IIF 90
  • Ali, Adnan
    British sales rep born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 59, Drum Road, Eastleigh, SO50 5ST, United Kingdom

      IIF 91
  • Ali, Adnan
    British taxi driver born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 77, Chamberlayne Road, Eastleigh, SO50 5JJ, England

      IIF 92
  • Ali, Adnan
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, Main Street, Bradford, West Yorkshire, BD12 8BN, United Kingdom

      IIF 93
    • 5 Main Street, Main Street, Wyke, Bradford, BD12 8BN, England

      IIF 94
    • Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 95 IIF 96
  • Ali, Adnan
    British company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, Upper Tulse Hill, London, SW2 2NT, England

      IIF 97
  • Ali, Adnan
    British director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 94, Rowan Road, London, SW16 5JJ, England

      IIF 98
  • Mr Kashif Ali
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 186, Kilmarnock Road, Glasgow, G41 3PG, Scotland

      IIF 99
    • 2 Witchwood Grove, Newton Mearns, Glasgow, G77 6GS, United Kingdom

      IIF 100
  • Mr Kashif Hussain Ali
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15 Dunspring Lane, Ilford, IG5 0UA, England

      IIF 101
    • 300, Green Lanes, London, N13 5TW, England

      IIF 102 IIF 103
    • 469, Lea Bridge Road, London, E10 7EA, England

      IIF 104
  • Ali, Adnan
    Pakistani company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 105
    • 103, Scotney Gardens, St Peters Street, Maidstone, Kent, ME16 0GT

      IIF 106
  • Ali, Adnan
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 424a, Durnsford Road, London, SW19 8DZ, United Kingdom

      IIF 107
  • Ali, Adnan
    British it professional born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 24, Montpelier Gardens, London, E6 3JD, England

      IIF 108
  • Ali, Adnan
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 293, Wallisdown Road, Poole, BH12 5BT, England

      IIF 109
  • Ali, Asif
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 31, Rowsham Dell, Giffard Park, Milton Keynes, MK14 5JS, England

      IIF 110 IIF 111
  • Ali, Asif
    British finance director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Browns Road, Daventry, NN11 4NS, England

      IIF 112 IIF 113
    • 2, Browns Road, Daventry, Northamptonshire, NN11 4NS, England

      IIF 114
  • Ali, Asif
    British business man born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 209, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 115
  • Ali, Asif
    British claims management born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 52, Ovenhouse Lane, Bollington, Macclesfield, Cheshire, SK10 5EY

      IIF 116
  • Ali, Kashif
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Office 5384, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 117
    • 193, Ilford Lane, Ilford, IG1 2RU, England

      IIF 118
  • Ali, Kashif
    British propoesed director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cecil Road, London, Greater London, E13 0LX

      IIF 119
  • Ali, Kashif
    British company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Kashif
    British owner of business born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 5, Coniston Road, Bradford, BD7 4RJ, England

      IIF 126
  • Ali, Saira
    Pakistani ceo born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 5, Coniston Road, Bradford, BD7 4RJ, England

      IIF 127
  • Ali, Saira
    Pakistani hairdresser born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 5, Coniston Road, Bradford, BD7 4RJ, England

      IIF 128
  • Kashif, Ali
    Polish commercial director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 237, Langlands Road, Glasgow, G51 3QB, Scotland

      IIF 129
  • Kashif, Ali
    Polish director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 73, 165 Maida Vale, London, W9 1QX, England

      IIF 130
  • Mr Adnan Ali
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, 0/2, Whitefield Road, Glasgow, G51 2YD, Scotland

      IIF 131
    • 123, Ladykirk Drive, Glasgow, G52 2NX, Scotland

      IIF 132
    • 7, Market Street, Kilsyth, Glasgow, G65 0BD, Scotland

      IIF 133
    • 99, Main Road, Cumbernauld, Glasgow, G67 4AY, Scotland

      IIF 134
    • 4a, William Street, Johnstone, PA5 8DS, Scotland

      IIF 135
  • Mr Kashif Ali
    British born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 466, Kilmarnock Road, Glasgow, G43 2RL, Scotland

      IIF 136 IIF 137
    • 490, Ballater Street, Glasgow, G5 0QL, Scotland

      IIF 138
    • 3c St Quovix Road, 3c St. Quivox Road, Prestwick, KA9 1LJ, United Kingdom

      IIF 139
  • Mr Kashif Ali
    Polish born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 77 Main Street, Main Street, Dreghorn, Irvine, KA11 4AQ, Scotland

      IIF 140
  • Mr Kashif Ali
    British born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 263b, St. Johns Road, Edinburgh, EH12 7XD, Scotland

      IIF 141
  • Ali, Adnan, Dr
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 332 Desborough Avenue, Desborough Avenue, High Wycombe, HP11 2TQ, England

      IIF 142
    • Hanover House, 76, Coombe Road, Kingston Upon Thames, KT2 7AZ, England

      IIF 143
  • Ali, Adnan, Dr
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 332, Desborough Avenue, High Wycombe, Buckinghamshire, HP11 2TQ, United Kingdom

      IIF 144
  • Ali, Adnan, Dr
    British doctor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 332, Desborough Avenue, High Wycombe, HP11 2TQ, United Kingdom

      IIF 145
    • 49-50, Oxford Street, High Wycombe, HP11 2DJ, United Kingdom

      IIF 146
    • Whitegates, 332 Desborough Avenue, High Wycombe, Buckinghamshire, HP11 2TQ, England

      IIF 147
  • Ali, Kashif
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hordern Road, Wolverhampton, West Midlands, WV6 0HD, England

      IIF 148
  • Ali, Kashif
    British energy consultant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 343, Crow Lane, Romford, RM7 0HH, England

      IIF 149
  • Ali, Kashif
    British accountant born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, Richmond Street, Weston-super-mare, BS23 1SX, England

      IIF 150
    • 4, Manilla Crescent, Weston-super-mare, BS23 2BS, England

      IIF 151
  • Ali, Kashif
    British company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 90, Hurst Grove, Bedford, MK40 4DR, England

      IIF 152
  • Ali, Kashif
    British director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 90, Hurst Grove, Bedford, MK40 4DR, England

      IIF 153
  • Ali, Kashif
    Pakistani chief executive born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 49, Clarence Road, Croydon, CR0 2EN, England

      IIF 154
  • Ali, Mohammad Asif
    Indian businessman born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Merton Road, London, SW19 1EH, United Kingdom

      IIF 155
    • 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 156
    • 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 157
  • Kashif Ali
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Kyle Wynd, Newton Mearns, Glasgow, G77 5XJ, Scotland

      IIF 158
  • Mr Asif Ali
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kashif Ali
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14682407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 161
    • Unit 3, G92 Premier House, Rolfe Street, Smethwick, West Midland, B66 2AA, United Kingdom

      IIF 162
  • Mr Kashif Ali
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2070, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 163
  • Mr Kashif Ali
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 164
  • Mr Kashif Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1104, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 165
  • Mr Kashif Ali
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15189894 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 166
  • Mr Kashif Ali
    Pakistani born in August 1996

    Resident in Pakistan

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

      IIF 167
  • Mr Kashif Ali
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • New Miana Pura, West Roras Road, Sialkot, Punjab, 51310, Pakistan

      IIF 168
  • Mr Kashif Ali
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 368, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 169
  • Mr Kashif Ali
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 170
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 171
  • Mr Kashif Ali
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit E12 Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 172
    • Unit E12 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 173
  • Ali, Kashif
    Pakistani director born in August 1988

    Resident in England

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

      IIF 174
  • Ali, Kashif
    Pakistani entrepreneur born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 211a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 175
  • Ali, Kashif Hussain
    British chef born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 300, Green Lanes, London, N13 5TW, England

      IIF 176
    • 469, Lea Bridge Road, London, E10 7EA, England

      IIF 177
  • Ali, Kashif Hussain
    British company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 300, Green Lanes, London, N13 5TW, England

      IIF 178
  • Ali, Kashif Hussain
    British railway operative born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15 Dunspring Lane, Ilford, IG5 0UA, England

      IIF 179
  • Ali, Mohammad
    British businessman born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tandoori Griller, 20, South Lodge Avenue, Mitcham, Surrey, CR4 1LU, United Kingdom

      IIF 180
  • Ali, Mohammad
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saffron Takeaway, 121, Witton Street, Northwich, Cheshire, CW9 5DY, United Kingdom

      IIF 181
  • Asif, Mohammad
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 182
  • Mohammad, Asif Ali
    Indian business born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Streatham Road, Mitcham, Surrey, CR4 2AF, United Kingdom

      IIF 183
    • 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 184
  • Mohammad, Asif Ali
    Indian immigration advicer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 185
  • Mohammad Asif Ali
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Merton Road, London, SW19 1EH, United Kingdom

      IIF 186
    • 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 187
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 188
    • 186, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 189
  • Mr Adnan Ali
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Rays House, Suit S7, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 190
  • Mr Adnan Ali
    Pakistani born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh. Qila, Masita , Hadoke , Muridke, Sheikhupura, Punjab, 39350, Pakistan

      IIF 191
  • Mr Adnan Ali
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A56, Village Dehan Post Office Kotnajibullah Tehsil Dis, Tehsil District Haripur Kpk, Haripur, 22620, Pakistan

      IIF 192
    • Icon Offices Limited, Office 331 182-184 High Street, North East Ham London E6 2ja, London, E6 2JA, United Kingdom

      IIF 193
    • Icon Offices Limited, Suite 3900 Unit 3a 34-35 Hatton, Garden Holborn London Ec1n 8dx, London, EC1N 8DX, United Kingdom

      IIF 194
  • Mr Adnan Ali
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5536, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 195
  • Mr Adnan Ali
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 1212, Soft Pyramid Office, Al Hafeez Heights Gulberg, Lahore, Punjab, 54000, Pakistan

      IIF 196
  • Mr Adnan Ali
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14679438 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 197
  • Mr Adnan Ali
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 123, Grand Trunk Rd, Near Pso, Filling Station, 49600, Pakistan

      IIF 198
  • Mr Adnan Ali
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 199 IIF 200
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 201
  • Mr Ali Kashif
    Pakistani born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 70a, Norwood Road, Southall, UB2 4EY, United Kingdom

      IIF 202
  • Ali, Adnan
    British director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, 0/2, Whitefield Road, Glasgow, G51 2YD, Scotland

      IIF 203
    • 94, Hope Street, Glasgow, G2 6PH, Scotland

      IIF 204
    • 99, Main Road, Cumbernauld, Glasgow, G67 4AY, Scotland

      IIF 205
    • 4a, William Street, Johnstone, PA5 8DS, Scotland

      IIF 206
  • Ali, Adnan
    British manager born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1/1 8, Kirkwood Street, Glasgow, G51 1QQ, Scotland

      IIF 207
  • Ali, Adnan
    British n/a born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 123, Ladykirk Drive, Glasgow, Lanarkshire, G52 2NX, Scotland

      IIF 208
  • Ali, Mohammad Asif

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

      IIF 209 IIF 210
    • 136, Merton Road, London, SW19 1EH, United Kingdom

      IIF 211
    • 3-3a, Mitcham Lane, London, SW16 6LG, United Kingdom

      IIF 212
    • Unit 6 Sanders Parade, Greyhound Ln, London, SW16 5NL, United Kingdom

      IIF 213
    • 110 Caithness Road, Mitcham, CR4 2EW, England

      IIF 214 IIF 215
    • 110, Caithness Road, Mitcham, CR4 2EW, United Kingdom

      IIF 216
    • 110, Caithness Road, Mitcham, Surrey, CR4 2EW, United Kingdom

      IIF 217
    • 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 218 IIF 219
    • 8, Norbury Cres, Norbury, London, SW16 4JU, United Kingdom

      IIF 220
  • Asif Ali
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Ovenhouse Lane, Bollington, Cheshire, SK10 5EY

      IIF 221
  • Kashif Ali
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • N/a, Shaheen Town Fase.02, Khanewal, Punjab, 58150, Pakistan

      IIF 222
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 223
  • Kashif Ali
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 102, Ravenswood Crescent, Harrow, HA2 9JW, England

      IIF 224
  • Kashif Ali
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 416, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 225
  • Kashif Ali
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 204-a, Old Golimar Mangopir Road, Karachi, 07523, Pakistan

      IIF 226
  • Kashif Ali
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 937, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 227
  • Kashif Ali
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 107046, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 228
  • Mohammed, Asif Ali
    Indian none born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Heron Court, 18 Wilkins Close, Mitcham, Surrey, CR4 3SA

      IIF 229
  • Mr Kashif Ali
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 230
  • Mr Mohammad Asif Ali .
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1393a, London Road, London, SW16 4AN, United Kingdom

      IIF 231
  • ., Mohammad Asif Ali
    Indian director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1393a, London Road, London, SW16 4AN, United Kingdom

      IIF 232
  • Adnan, Ali
    Pakistani digital marketer born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 233
  • Ali, Adnan
    Pakistani director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, William Street, Johnstone, PA58DS, Scotland

      IIF 234
  • Ali, Asif
    British working director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sizzle & Spice, Unit 3, 490 Ballater Street, Glasgow, G5 0QL, Scotland

      IIF 235
  • Ali, Kashif
    British it consultant born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Kyle Wynd, Newton Mearns, Glasgow, G77 5XJ, Scotland

      IIF 236
  • Ali, Mohammad

    Registered addresses and corresponding companies
    • Tandoori Griller, 20, South Lodge Avenue, Mitcham, Surrey, CR4 1LU, United Kingdom

      IIF 237
  • Asif, Mohammad

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

      IIF 238
  • Habib, Saif Ali
    British working director born in October 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • Academy House Services, Unit 1000, Academy Business Park, Gower Street, Glasgow, G51 1PR, Scotland

      IIF 239
  • Mohammad, Asif Ali
    Indian

    Registered addresses and corresponding companies
    • 1393a, London Road, London, SW16 4AN, United Kingdom

      IIF 240
    • 1393a, London Road, None, SW16 4AN, England

      IIF 241
  • Mr Adnan Ali
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanley House, Kelvin Way, Crawley, RH10 9SE, United Kingdom

      IIF 242
  • Mr Kashif Ali
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Wellington Road, Dudley, DY1 1RE, United Kingdom

      IIF 243
  • Mr Kashif Ali
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1/2 18, Roukenburn Street, Thornliebank, Glasgow, G46 8EH, Scotland

      IIF 244
  • Mr Kashif Ali
    Pakistani born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, St Marys Road, Hyde, SK14 4HE, United Kingdom

      IIF 245
  • Mr Kashif Ali
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Coniston Road, Bradford, BD7 4RJ, England

      IIF 246
  • Mr Saif-ali Habib
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Auchinloch Road, Glasgow, G66 5ES, United Kingdom

      IIF 247
  • Ali, Kashif
    British company director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 466, Kilmarnock Road, Glasgow, G43 2RL, Scotland

      IIF 248
  • Ali, Kashif
    British director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 466, Kilmarnock Road, Glasgow, G43 2RL, Scotland

      IIF 249
  • Ali, Kashif
    British full time officer born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3c, St. Quivox Road, Prestwick, KA9 1LJ, Scotland

      IIF 250
  • Ali, Kashif
    British holiday representative born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 466, Kilmarnock Road, Glasgow, G43 2RL, Scotland

      IIF 251
  • Ali, Kashif
    British working director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22-24, King Street, Aberdeen, AB24 5AX, Scotland

      IIF 252
    • Unit 3, 490 Ballater Street, Gorbals, Glasgow, G5 0WU, Scotland

      IIF 253
  • Ali, Kashif
    Pakistani chef born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 129, High Street, Irvine, KA12 8AA, Scotland

      IIF 254
  • Ali, Kashif
    Polish chef born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 77 Main Street, Main Street, Dreghorn, Irvine, KA11 4AQ, Scotland

      IIF 255
  • Ali, Kashif
    British director born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 263b, St. Johns Road, Edinburgh, EH12 7XD, Scotland

      IIF 256
  • Ali, Kashif
    British manager born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Groathill Road North, Edinburgh, EH4 2SW, Scotland

      IIF 257
  • Ali, Kashif
    British none born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10-12, Groathill Road North, Edinburgh, EH4 2SW, Scotland

      IIF 258
  • Ali, Kashif
    British sales born in November 1988

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Kashif, Dr
    British doctor born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 186, Kilmarnock Road, Glasgow, G41 3PG, Scotland

      IIF 260
  • Ali, Kashif, Dr
    British general practitioner born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 162 Nithsdale Road, Glasgow, G41 5RU

      IIF 261
    • 186, Kilmarnock Road, Glasgow, G41 3PG, Scotland

      IIF 262
  • Ali, Kashif, Dr
    British gp born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Witchwood Grove, Newton Mearns, Glasgow, G77 6GS, United Kingdom

      IIF 263
  • Ali, Kashif, Dr
    British operations manager born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Witchwood Grove, Newton Mearns, Glasgow, G77 6GS, Scotland

      IIF 264
  • Adnan Ali
    Pakistani born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2211, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 265
  • Adnan Ali
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 210, Walmersley Road, Bury, BL9 6LL, England

      IIF 266
  • Adnan Ali
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15192305 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 267
  • Adnan Ali
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 354,unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 268
  • Adnan Ali
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 269
  • Adnan Ali
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15221655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 270
  • Adnan Ali
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4337, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 271
  • Adnan Ali
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5643, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 272
  • Adnan Ali
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2810, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 273
  • Kashif, Ali
    Pakistani project manager born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 70a, Norwood Road, Southall, UB2 4EY, United Kingdom

      IIF 274
  • Mohammad, Azam Ali
    Indian business born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohammad, Azam Ali
    Indian business men born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1517a, London Road, London, SW16 4AE, England

      IIF 277
  • Mr Adnan Ali
    Pakistani born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Fairway House, Whitesmith Road, Newport, Isle Of Wight, PO30 5FZ, United Kingdom

      IIF 278
  • Mr Adnan Ali
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units Rear Of, 70 Josephine Avenue, Londom, SW2 2LA, United Kingdom

      IIF 279
  • Mr Adnan Ali
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Drum Road, Eastleigh, SO50 5ST, England

      IIF 280
  • Mr Adnan Ali
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203 A Whitechapel Road,first Floor, 203 A Whitechapel Road,first Floor, London, E1 1DE, England

      IIF 281
  • Mr Mohammad Ali
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saffron Takeaway, 121, Witton Street, Northwich, CW9 5DY, United Kingdom

      IIF 282
  • Mr, Kashif Ali
    Pakistani born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9358, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 283
  • Ali, Adnan
    Pakistani business person born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Icon Offices Limited, Office 331 182-184 High Street, North East Ham London E6 2ja, London, E6 2JA, United Kingdom

      IIF 284
  • Ali, Adnan
    Pakistani director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A56, Village Dehan Post Office Kotnajibullah Tehsil Dis, Tehsil District Haripur Kpk, Haripur, 22620, Pakistan

      IIF 285
  • Ali, Adnan
    Pakistani sales person born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Icon Offices Limited, Suite 3900 Unit 3a 34-35 Hatton, Garden Holborn London Ec1n 8dx, London, EC1N 8DX, United Kingdom

      IIF 286
  • Ali, Adnan
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15221655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 287
  • Ali, Adnan
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4337, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 288
  • Kashif Ali
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5384, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 289
  • Mr Mohammad Asif
    British born in October 1979

    Resident in United Kingdom

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

      IIF 290
  • Ali, Adnan

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

      IIF 291
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 292
  • Ali, Adnan
    Pakistani director born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2211, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 293
  • Ali, Adnan
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 210, Walmersley Road, Bury, BL9 6LL, England

      IIF 294
    • Rays House, Suit S7, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 295
  • Ali, Adnan
    Pakistani company director born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15192305 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 296
  • Ali, Adnan
    Pakistani owner born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh. Qila, Masita , Hadoke , Muridke, Sheikhupura, Punjab, 39350, Pakistan

      IIF 297
  • Ali, Adnan
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 354,unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 298
  • Ali, Adnan
    Pakistani director born in January 1994

    Resident in Pakistan

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

      IIF 299
  • Ali, Adnan
    Pakistani company director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5536, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 300
  • Ali, Adnan
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 1212, Soft Pyramid Office, Al Hafeez Heights Gulberg, Lahore, Punjab, 54000, Pakistan

      IIF 301
  • Ali, Adnan
    Pakistani company director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14679438 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 302
  • Ali, Adnan
    Pakistani company director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 123, Grand Trunk Rd, Near Pso, Filling Station, 49600, Pakistan

      IIF 303
  • Ali, Adnan
    Pakistani online seller born in May 1999

    Resident in Pakistan

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

      IIF 304
  • Ali, Adnan
    Pakistani student born in May 1999

    Resident in Pakistan

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

      IIF 305
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 306
  • Ali, Adnan
    Pakistani director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5643, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 307
  • Ali, Adnan
    Pakistani director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2810, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 308
  • Ali, Adnan
    Pakistani student born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 309
  • Ali, Kashif
    Pakistani director born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 310
  • Mohammad, Azam Ali

    Registered addresses and corresponding companies
    • 1517a, London Road, London, SW16 4AE

      IIF 311
    • 31, Caithness Road, Mitcham, CR4 2EY, United Kingdom

      IIF 312 IIF 313
  • Mr Kashif Ali
    Pakistani born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 210, Building B-12, International City China Cluster, Dubai, 00000, United Arab Emirates

      IIF 314
  • Adnan, Ali Abdulamir
    Swedish director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185, High Street, Hounslow, Middlesex, TW3 1BL, United Kingdom

      IIF 315 IIF 316
  • Ali, Asif
    British business men born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Whitechapel Road, London, E1 1DE, United Kingdom

      IIF 317
  • Ali, Asif
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Ilford Lane, London, IG1 2RU, United Kingdom

      IIF 318
  • Ali, Asif
    British manager born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Ilford Lane, Ilford, London, IG1 2RU, United Kingdom

      IIF 319
  • Ali, Kashif
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • N/a, Shaheen Town Fase.02, Khanewal, Punjab, 58150, Pakistan

      IIF 320
  • Ali, Kashif
    Pakistani director born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 102, Ravenswood Crescent, Harrow, HA2 9JW, England

      IIF 321
  • Ali, Kashif
    Pakistani director born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, G92 Premier House, Rolfe Street, Smethwick, West Midland, B66 2AA, United Kingdom

      IIF 322
  • Ali, Kashif
    Pakistani entrepreneur born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14682407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 323
  • Ali, Kashif
    Pakistani director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 416, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 324
  • Ali, Kashif
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2070, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 325
  • Ali, Kashif
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 326
  • Ali, Kashif
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1104, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 327
  • Ali, Kashif
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15189894 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 328
  • Ali, Kashif
    Pakistani company director born in August 1996

    Resident in Pakistan

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

      IIF 329
  • Ali, Kashif
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • New Miana Pura, West Roras Road, Sialkot, Punjab, 51310, Pakistan

      IIF 330
  • Ali, Kashif
    Pakistani business owner born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 368, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 331
  • Ali, Kashif
    Pakistani company director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 107046, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 332
  • Ali, Kashif
    Pakistani entrepreneur born in January 2002

    Resident in Pakistan

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

      IIF 333
  • Ali, Kashif
    Pakistani student born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 334
  • Ali, Kashif
    Pakistani director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit E12 Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 335
    • Unit E12 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 336
  • Castro Harman, Daniel

    Registered addresses and corresponding companies
    • 31, The Grove, Reading, RG1 4RB, United Kingdom

      IIF 337
  • Mohammad, Asif Ali

    Registered addresses and corresponding companies
    • 167, Links Road, London, SW17 9EP, United Kingdom

      IIF 338
    • 186a, Streatham Road, Mitcham, CR4 2AF, United Kingdom

      IIF 339
    • 31 Caithness Road, Mitcham, CR4 2EY, England

      IIF 340
  • Mohammad Ali
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tandoori Griller, 20, South Lodge Avenue, Mitcham, CR4 1LU, United Kingdom

      IIF 341
  • Mr Ali Abdulamir Adnan
    Swedish born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel Castro Harman
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, The Grove, Reading, RG1 4RB, England

      IIF 344
  • Ali, Adanan
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scottish Tax Bureau, 102 Hope Street, Glasgow, G2 6PH, United Kingdom

      IIF 345
  • Mohammad, Asif

    Registered addresses and corresponding companies
    • 31, Caithness Road, Mitcham, CR4 2EY, England

      IIF 346
  • Ali, Adnan
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, Hamilton Avenue, Glasgow, G41 4JE, United Kingdom

      IIF 347
    • 94, Hope Street, Glasgow, G2 6PH, Scotland

      IIF 348
  • Ali, Adnan
    British manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, William Street, Johnstone, Renfrewshire, PA5 8DS, United Kingdom

      IIF 349
  • Ali, Adnan
    British businessman born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanley House, Kelvin Way, Crawley, RH10 9SE, United Kingdom

      IIF 350
  • Ali, Adnan
    Pakistani it and telecom consultant born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Kenndy Road, Kenndy Road, Ig11 7xj, IG11 7XJ, England

      IIF 351
  • Ali, Adnan
    Pakistani it and telecom services born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Monega Road, Manor Park, London, E12 6TT

      IIF 352
  • Ali, Adnan
    Pakistani director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units Rear Of, 70 Josephine Avenue, Londom, SW2 2LA, United Kingdom

      IIF 353 IIF 354
  • Ali, Adnan
    Pakistani company director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203 A Whitechapel Road,first Floor, 203 A Whitechapel Road,first Floor, London, E1 1DE, England

      IIF 355
  • Ali, Kashif

    Registered addresses and corresponding companies
    • 14682407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 356
    • Office 368, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 357
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 358
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 359
  • Ali, Kashif
    British it consultant born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Woodford Way, Slough, SL2 2DB, England

      IIF 360
  • Ali, Kashif
    Pakistani company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9358, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 361
  • Ali, Kashif
    Pakistani none born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Main Street, Dreghorn, Irvine, Ayrshire, KA11 4AQ, Scotland

      IIF 362
  • Ali, Kashif
    Pakistani business executive born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bradford Road, Huddersfield, HD1 6JE, England

      IIF 363
  • Ali, Kashif
    Pakistani director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1/2 18, Roukenburn Street, Thornliebank, Glasgow, G46 8EH, Scotland

      IIF 364
  • Ali, Kashif
    Pakistani company director born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Habib, Saif-ali
    British accountant born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Auchinloch Road, Glasgow, G66 5ES, United Kingdom

      IIF 366
  • Ali, Kashif
    British manager born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Wellington Road, Dudley, DY1 1RE, United Kingdom

      IIF 367
  • Ali, Kashif
    British business born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Scrutton Street, London, EC2A 4PH, United Kingdom

      IIF 368
  • Ali, Kashif
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 369
  • Ali, Kashif
    British chef born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 469, Lea Bridge Road, Leyton, London, E10 7EA, United Kingdom

      IIF 370
  • Mr Daniel Michael Sebastian Castro Harman
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 31, The Grove, Reading, RG1 4RB, England

      IIF 371
  • Ali, Kashif
    Pakistani company director born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 210, Building B-12, International City China Cluster, Dubai, 00000, United Arab Emirates

      IIF 372
  • Castro Harman, Daniel Michael Sebastian
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 5 Eldon Square, Reading, RG1 4DP, United Kingdom

      IIF 373
  • Mr Daniel Michael Sebastian Castro Harman
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, The Grove, Reading, RG1 4RB, United Kingdom

      IIF 374
  • Castro Harman, Daniel Michael Sebastian
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, The Grove, Reading, RG1 4RB, United Kingdom

      IIF 375
  • Castro Harman, Daniel Michael Sebastian
    British none born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, The Grove, Reading, Berkshire, RG1 4RB, United Kingdom

      IIF 376
  • Castro Harman, Daniel Michael Sebastian
    British sales rep born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, The Grove, Reading, RG1 4RB, England

      IIF 377
child relation
Offspring entities and appointments
Active 153
  • 1
    110 Caithness Road, Mitcham, England
    Corporate (1 parent)
    Officer
    2022-03-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    162 Nithsdale Road, Glasgow
    Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2024-12-11 ~ now
    IIF 261 - director → ME
  • 3
    17 MOUNT PLEASANT ROAD RTM COMPANY LTD - 2013-07-02
    31 The Grove, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    87 GBP2023-06-30
    Officer
    2015-06-23 ~ now
    IIF 377 - director → ME
    2014-04-01 ~ now
    IIF 337 - secretary → ME
  • 4
    332 Desborough Avenue, High Wycombe, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -16,051 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 145 - director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    4385, 11196311 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,062 GBP2024-02-28
    Officer
    2018-02-08 ~ now
    IIF 91 - director → ME
    Person with significant control
    2018-02-08 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 6
    209 Whitechapel Road, London, Greater London, England
    Corporate (1 parent)
    Equity (Company account)
    -46,303 GBP2023-11-30
    Officer
    2013-11-20 ~ now
    IIF 118 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 7
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-11 ~ dissolved
    IIF 182 - director → ME
    2020-11-11 ~ dissolved
    IIF 238 - secretary → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 290 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 290 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 290 - Right to appoint or remove directors as a member of a firmOE
  • 8
    4385, 13495593: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-07-06 ~ dissolved
    IIF 285 - director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 9
    Unit 102724, Courier Point 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 297 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 10
    39 Kenndy Road Kenndy Road, Ig11 7xj, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-22 ~ dissolved
    IIF 351 - director → ME
  • 11
    136 Merton Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 155 - director → ME
    2024-09-02 ~ now
    IIF 211 - secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 12
    PRIME SHOES LIMITED - 2023-05-24
    193 Ilford Lane, Ilford, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,754 GBP2024-03-31
    Officer
    2018-11-28 ~ now
    IIF 319 - director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 13
    49-50 Oxford Street, High Wycombe, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 305 - director → ME
    2025-04-10 ~ now
    IIF 291 - secretary → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 15
    129 High St, Irvine, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-01 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 333 - director → ME
    2023-10-18 ~ dissolved
    IIF 359 - secretary → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 17
    6 Sanders Parade, Greyhound Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    5-6 Greyhound Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    2023-11-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 19
    77 Chamberlayne Road, Eastleigh, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33 GBP2024-03-31
    Officer
    2022-03-15 ~ now
    IIF 89 - director → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 20
    31 Rowsham Dell, Giffard Park, Milton Keynes, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    54,992 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 110 - director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-28 ~ now
    IIF 299 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 269 - Right to appoint or remove directorsOE
  • 22
    186 Streatham Road, Mitcham, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-09 ~ dissolved
    IIF 24 - director → ME
  • 23
    31 Caithness Road, Mitcham
    Dissolved corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 276 - director → ME
    2013-04-17 ~ dissolved
    IIF 312 - secretary → ME
  • 24
    94 Rowan Road, London, England
    Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 25
    15 Kyle Wynd, Newton Mearns, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    21,791 GBP2023-11-30
    Officer
    2017-11-08 ~ now
    IIF 236 - director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 26
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 303 - director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 27
    Flat 10 Handsworth Wood Road, Hermes Close, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-06 ~ dissolved
    IIF 369 - director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 28
    4385, 15347627 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-13 ~ dissolved
    IIF 286 - director → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 29
    4385, 15355276 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-16 ~ dissolved
    IIF 284 - director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 30
    122 Aldborough Road South, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 31
    Tandoori Griller, 20 South Lodge Avenue, Mitcham, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 180 - director → ME
    2024-11-29 ~ now
    IIF 237 - secretary → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
  • 32
    IMPULSE BATHROOMS LIMITED - 2008-07-18
    103 Scotney Gardens, St Peters Street, Maidstone, Kent
    Dissolved corporate (3 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 106 - director → ME
  • 33
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -28,359 GBP2024-02-29
    Officer
    2025-03-12 ~ now
    IIF 87 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 34
    52 Ovenhouse Lane, Bollington, Macclesfield, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2014-06-19 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 35
    Unit 6 Sanders Parade, Greyhound Ln, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 9 - director → ME
    2023-09-12 ~ dissolved
    IIF 213 - secretary → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 36
    Apartment 20 Kings Court, 91 High Street, Camberley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    670 GBP2024-06-23
    Officer
    2024-07-03 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 37
    4385, 15221655 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 287 - director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
  • 38
    12, 0/2 Whitefield Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 203 - director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    123 Ladykirk Drive, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 208 - director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 40
    293 Wallisdown Road, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 41
    52 Scrutton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-01 ~ dissolved
    IIF 368 - director → ME
  • 42
    31 Caithness Road, Mitcham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-04 ~ dissolved
    IIF 275 - director → ME
    2016-04-04 ~ dissolved
    IIF 313 - secretary → ME
  • 43
    124 City Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -97,931 GBP2024-04-30
    Officer
    2022-03-15 ~ now
    IIF 86 - director → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 56 - Has significant influence or controlOE
  • 44
    60 Napier Road, London, England
    Corporate (2 parents)
    Officer
    2024-02-15 ~ now
    IIF 330 - director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Right to appoint or remove directorsOE
  • 45
    Office 9358 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2022-05-17 ~ now
    IIF 361 - director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 46
    186 Streatham Road, Mitcham, Surrey, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-08 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 47
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,025 GBP2023-11-30
    Officer
    2021-11-18 ~ now
    IIF 12 - director → ME
    2021-11-18 ~ now
    IIF 210 - secretary → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 48
    4 Manilla Crescent, Weston-super-mare, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    980 GBP2023-09-30
    Officer
    2022-09-12 ~ now
    IIF 151 - director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 49
    3c St Quovix Road, 3c St. Quivox Road, Prestwick, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 250 - director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 139 - Has significant influence or controlOE
    IIF 139 - Has significant influence or control over the trustees of a trustOE
    IIF 139 - Has significant influence or control as a member of a firmOE
  • 50
    466 Kilmarnock Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    95,390 GBP2023-07-31
    Officer
    2018-07-16 ~ now
    IIF 249 - director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 51
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF 304 - director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 200 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 52
    8 Norbury Cres, Norbury, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 19 - director → ME
    2020-06-22 ~ dissolved
    IIF 220 - secretary → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 53
    19-21 White Hart Street, High Wycombe, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,684 GBP2018-02-28
    Officer
    2013-02-22 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 54
    Office 354,unit 39 St Olavs Court Business Centre, Lower Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 298 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 55
    272 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 56
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Officer
    2023-09-28 ~ now
    IIF 329 - director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 57
    Unit 107046, Lytchett House 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 332 - director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 58
    31 The Grove, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    36,985 GBP2024-04-30
    Officer
    2015-04-13 ~ now
    IIF 373 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Right to appoint or remove directors as a member of a firmOE
  • 59
    4385, 15013336 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 288 - director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
  • 60
    38 Mulgrave Road, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-20 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    Office 2211 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 293 - director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 62
    5 Coniston Road, Bradford, England
    Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 123 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 246 - Has significant influence or controlOE
  • 63
    31 The Grove, Reading, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2018-11-07 ~ dissolved
    IIF 376 - director → ME
  • 64
    4385, 15189894 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 328 - director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 65
    186 Streatham Road, Mitcham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-01-31 ~ dissolved
    IIF 23 - director → ME
  • 66
    2 Witchwood Grove, Newton Mearns, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    339,018 GBP2023-06-30
    Officer
    2012-06-28 ~ now
    IIF 263 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 67
    67 Woodford Way, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    273 GBP2023-12-31
    Officer
    2016-12-16 ~ now
    IIF 360 - director → ME
  • 68
    63 Wellington Road, Dudley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,701 GBP2022-04-30
    Officer
    2017-04-27 ~ now
    IIF 367 - director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 69
    466 Kilmarnock Road, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 251 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 70
    Trust House, 5 New Augustus Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -12,371 GBP2023-04-30
    Officer
    2022-04-22 ~ now
    IIF 95 - director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 71
    12 Groathill Road North, Edinburgh
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,750 GBP2016-08-31
    Officer
    2013-07-31 ~ dissolved
    IIF 257 - director → ME
  • 72
    Unit E12 Charles House, Bridge Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 336 - director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 73
    5 Hordern Road, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-03 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 74
    15 Dunspring Lane, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-20 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 75
    50 Princes Street, Ipswich, Suffolk, England
    Corporate (1 parent)
    Officer
    2024-01-06 ~ now
    IIF 334 - director → ME
    2024-01-06 ~ now
    IIF 358 - secretary → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 76
    4385, 14481909 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 325 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 77
    18 Helen Street, Eccles, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-21 ~ dissolved
    IIF 372 - director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
  • 78
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2016-05-21 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 79
    Unit E12 Charles House, Bridge Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-25 ~ dissolved
    IIF 335 - director → ME
    Person with significant control
    2023-08-25 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 80
    167 Links Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-19 ~ dissolved
    IIF 232 - director → ME
    2017-01-19 ~ dissolved
    IIF 240 - secretary → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 81
    Unit 3 G92 Premier House, Rolfe Street, Smethwick, West Midland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 322 - director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 82
    203 A Whitechapel Road,first Floor, 203 A Whitechapel Road,first Floor, London, England
    Corporate (1 parent)
    Officer
    2023-05-30 ~ now
    IIF 355 - director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 83
    4385, 15480372 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-10 ~ dissolved
    IIF 300 - director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 84
    115 Grasmere Avenue, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 315 - director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Right to appoint or remove directorsOE
  • 85
    4385, 14416352 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-13 ~ dissolved
    IIF 308 - director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
  • 86
    1517a London Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 277 - director → ME
    2016-05-01 ~ dissolved
    IIF 311 - secretary → ME
  • 87
    4385, 14679438 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-21 ~ dissolved
    IIF 302 - director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    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
  • 88
    15 Forest View Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,150 GBP2016-11-30
    Officer
    2013-11-01 ~ dissolved
    IIF 346 - secretary → ME
  • 89
    110 Caithness Road, Mitcham, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 157 - director → ME
    2024-09-02 ~ now
    IIF 217 - secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 90
    MARSHAL BELL LTD - 2020-01-06
    63/66 Hatton Garden, London, England
    Corporate (2 parents)
    Officer
    2020-04-30 ~ now
    IIF 310 - director → ME
  • 91
    Office 1233 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 320 - director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 92
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-09 ~ dissolved
    IIF 326 - director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 93
    110 Caithness Road, Mitcham, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 17 - director → ME
    2018-03-06 ~ dissolved
    IIF 214 - secretary → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 94
    209 Whitechapel Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-19 ~ dissolved
    IIF 317 - director → ME
  • 95
    20 South Lodge Avenue, Mitcham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 10 - director → ME
    2023-05-19 ~ dissolved
    IIF 219 - secretary → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 96
    8 Norbury Crescent, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 18 - director → ME
    2020-08-31 ~ dissolved
    IIF 216 - secretary → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 97
    5 Coniston Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2022-07-10 ~ now
    IIF 127 - director → ME
    2024-11-03 ~ now
    IIF 122 - director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 98
    129 High Street, Irvine, Scotland
    Corporate (2 parents)
    Equity (Company account)
    42,500 GBP2020-05-31
    Officer
    2020-03-01 ~ now
    IIF 254 - director → ME
  • 99
    90 Hurst Grove, Bedford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2019-04-18 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 100
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 223 - Ownership of shares – More than 50% but less than 75%OE
    IIF 223 - Ownership of voting rights - More than 50% but less than 75%OE
  • 101
    211a Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 102
    4385, 14298470 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 327 - director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 103
    1517a London Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-08-29 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 104
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-20 ~ now
    IIF 13 - director → ME
    2023-02-20 ~ now
    IIF 209 - secretary → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 105
    15 Forest View Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    211 GBP2019-09-30
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    469 Lea Bridge Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 177 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 107
    5 Main Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-04 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 108
    Unit F Winston Business Park, Churchill Way #10687, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-14 ~ dissolved
    IIF 301 - director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 109
    343 Crow Lane, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-04 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 110
    300 Green Lanes, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 111
    300 Green Lanes, London, England
    Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 178 - director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 112
    Office 5384 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-04 ~ now
    IIF 117 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
  • 113
    20 South Lodge Avenue, Mitcham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 11 - director → ME
    2023-05-22 ~ dissolved
    IIF 218 - secretary → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 114
    249-251 Merton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-28 ~ dissolved
    IIF 107 - director → ME
  • 115
    77 Chamberlayne Road, Eastleigh, England
    Corporate (1 parent)
    Officer
    2023-07-18 ~ now
    IIF 92 - director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 116
    8 Wide Way, Mitcham, Surrey, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    929 GBP2016-12-31
    Officer
    2017-04-19 ~ dissolved
    IIF 30 - director → ME
    2015-12-10 ~ dissolved
    IIF 340 - secretary → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 117
    31 The Grove, Reading, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-16 ~ now
    IIF 375 - director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 118
    3-3a Mitcham Lane, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 156 - director → ME
    2024-06-25 ~ now
    IIF 212 - secretary → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 119
    Office 416 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-28 ~ now
    IIF 324 - director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
  • 120
    4385, 14682407 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 323 - director → ME
    2023-02-22 ~ dissolved
    IIF 356 - secretary → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 121
    237 Langlands Road, 3/4, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -1,019 GBP2020-02-28
    Officer
    2021-10-20 ~ now
    IIF 130 - director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
  • 122
    4385, 15192305 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 296 - director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 123
    Saffron Takeaway, 121 Witton Street, Northwich, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-29 ~ now
    IIF 181 - director → ME
    Person with significant control
    2020-01-29 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 124
    5 Coniston Road, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2022-09-12 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 125
    Stanley House, Kelvin Way, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 350 - director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 126
    185 High Street, Hounslow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-03-02 ~ now
    IIF 316 - director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
  • 127
    4385, 14555113 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-22 ~ dissolved
    IIF 307 - director → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
  • 128
    Askari & Co. Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-12-01 ~ dissolved
    IIF 235 - director → ME
  • 129
    Askari & Co. Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-06-03 ~ dissolved
    IIF 253 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 130
    263b St. Johns Road, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-22 ~ now
    IIF 256 - director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 131
    49 Clarence Road, Croydon, England
    Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 154 - director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 132
    210 Walmersley Road, Bury, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 294 - director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 133
    209 Monega Road, Manor Park, London
    Dissolved corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 352 - director → ME
  • 134
    70a Norwood Road, Southall, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-02-13 ~ dissolved
    IIF 274 - director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    124 Gain Lane, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -29 GBP2023-08-31
    Officer
    2022-08-09 ~ now
    IIF 96 - director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 136
    193 Ilford Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    -11,097 GBP2024-03-31
    Officer
    2020-10-26 ~ now
    IIF 318 - director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 137
    11 Richmond Street, Weston-super-mare, England
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 150 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Has significant influence or control over the trustees of a trustOE
  • 138
    Rays House Suit S7, North Circular Road, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-12-16 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 139
    QUALITY PRODUCTS MARKET LTD - 2022-07-11
    77 Chamberlayne Road, Eastleigh, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    2022-07-08 ~ now
    IIF 90 - director → ME
    Person with significant control
    2022-07-09 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
  • 140
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 306 - director → ME
    2024-01-17 ~ now
    IIF 292 - secretary → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
  • 141
    5 Main Street Main Street, Wyke, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,311 GBP2022-08-31
    Officer
    2021-08-19 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 142
    110 Caithness Road, Mitcham, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-15 ~ dissolved
    IIF 28 - director → ME
    2015-12-15 ~ dissolved
    IIF 241 - secretary → ME
  • 143
    24 Montpelier Gardens, London, England
    Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 144
    90 Hurst Grove Hurst Grove, Bedford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2019-11-15 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2019-11-15 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 145
    4385, 13290765: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-03-25 ~ dissolved
    IIF 331 - director → ME
    2021-03-25 ~ dissolved
    IIF 357 - secretary → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 146
    110 Caithness Road, Mitcham, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 15 - director → ME
    2018-03-28 ~ dissolved
    IIF 215 - secretary → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 147
    Whitegates, 332 Desborough Avenue, High Wycombe, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2011-09-23 ~ dissolved
    IIF 147 - director → ME
  • 148
    DELTA WESTERN TRAINING LTD - 2019-11-14
    AVAIL SERVICE AND SOLUTIONS LTD - 2018-01-18
    Unts Rear Of, 70 Josephine Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    6,416 GBP2021-12-31
    Officer
    2022-04-25 ~ now
    IIF 354 - director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
  • 149
    4385, 13896174: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-05 ~ dissolved
    IIF 365 - director → ME
    Person with significant control
    2022-02-05 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 150
    31 Rowsham Dell, Giffard Park, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-16 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2023-04-16 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 151
    Flat 1/2 18 Roukenburn Street, Thornliebank, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2019-11-25 ~ now
    IIF 364 - director → ME
    Person with significant control
    2022-04-23 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 152
    11 Evie Wynd, Newton Mearns, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-07-14 ~ dissolved
    IIF 264 - director → ME
  • 153
    Blossom View Cottage Selby Road, Bankside, Thorne, Doncaster, England
    Corporate (3 parents)
    Officer
    2024-08-02 ~ now
    IIF 363 - director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Right to appoint or remove directorsOE
Ceased 49
  • 1
    110 Caithness Road, Mitcham, England
    Corporate (1 parent)
    Officer
    2021-04-14 ~ 2021-04-15
    IIF 16 - director → ME
    Person with significant control
    2021-04-14 ~ 2021-04-15
    IIF 42 - Has significant influence or control OE
  • 2
    17 MOUNT PLEASANT ROAD RTM COMPANY LTD - 2013-07-02
    31 The Grove, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    87 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2018-07-17
    IIF 344 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    4 William Street, Johnstone, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,387 GBP2015-12-31
    Officer
    2013-12-19 ~ 2014-12-20
    IIF 204 - director → ME
  • 4
    NORTH ANGEL LTD - 2013-07-03
    24 Heron Court, 18 Wilkins Close, Mitcham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2010-10-22 ~ 2012-07-31
    IIF 229 - director → ME
  • 5
    209 Whitechapel Road, London, Greater London, England
    Corporate (1 parent)
    Equity (Company account)
    -46,303 GBP2023-11-30
    Officer
    2013-11-20 ~ 2018-02-15
    IIF 115 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-02
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Academy House Services Unit 1000, Academy Business Park, Gower Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    48,788 GBP2023-05-31
    Officer
    2015-05-11 ~ 2016-01-31
    IIF 239 - director → ME
  • 7
    186 Streatham Road, Mitcham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-11-28 ~ 2012-02-24
    IIF 184 - director → ME
  • 8
    5-6 Greyhound Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    2022-04-25 ~ 2023-12-10
    IIF 47 - director → ME
    Person with significant control
    2022-04-25 ~ 2023-12-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 9
    31 Caithness Road, Mitcham
    Dissolved corporate (1 parent)
    Officer
    2014-05-06 ~ 2016-03-01
    IIF 6 - director → ME
  • 10
    1393a London Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-12 ~ 2013-01-01
    IIF 185 - director → ME
    2012-07-12 ~ 2012-12-01
    IIF 339 - secretary → ME
  • 11
    7 Market Street, Kilsyth, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -231,343 GBP2018-04-30
    Officer
    2017-01-10 ~ 2017-01-10
    IIF 207 - director → ME
    Person with significant control
    2016-10-01 ~ 2016-12-31
    IIF 133 - Ownership of shares – 75% or more OE
  • 12
    C/o Evelyn Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    884,274 GBP2020-03-31
    Officer
    2017-09-21 ~ 2022-04-14
    IIF 112 - director → ME
  • 13
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -28,359 GBP2024-02-29
    Officer
    2013-07-09 ~ 2022-12-15
    IIF 105 - director → ME
    Person with significant control
    2016-07-05 ~ 2025-01-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 14
    4 William Street, Johnstone
    Dissolved corporate (1 parent)
    Officer
    2014-12-03 ~ 2015-04-26
    IIF 234 - director → ME
  • 15
    C/o William Duncan (business Recovery) Ltd 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2019-12-21 ~ 2020-02-06
    IIF 255 - director → ME
    Person with significant control
    2019-12-19 ~ 2020-02-06
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 140 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 16
    186 Kilmarnock Road, Glasgow, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -59,815 GBP2023-09-30
    Officer
    2020-09-24 ~ 2024-10-01
    IIF 260 - director → ME
    Person with significant control
    2020-09-24 ~ 2024-10-22
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
  • 17
    2 Browns Road, Daventry, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    -1,740 GBP2021-05-31
    Officer
    2018-05-15 ~ 2023-09-01
    IIF 113 - director → ME
  • 18
    KINGDOM PROPERTIES DALSHANNON LTD - 2011-02-23
    Unit 91 Deerdykes, View Westfield, Cumbernauld, Scotland
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2011-03-31
    IIF 345 - director → ME
  • 19
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-01-13 ~ 2011-09-22
    IIF 349 - director → ME
  • 20
    469 Lea Bridge Road, Leyton, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-16 ~ 2019-06-03
    IIF 370 - director → ME
  • 21
    102 Ravenswood Crescent, Harrow, England
    Corporate (1 parent)
    Officer
    2024-07-11 ~ 2024-09-26
    IIF 321 - director → ME
    Person with significant control
    2024-07-11 ~ 2024-07-11
    IIF 224 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 224 - Right to appoint or remove directors OE
  • 22
    4a William Street, Johnstone, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -30,656 GBP2018-09-30
    Officer
    2016-09-30 ~ 2016-12-31
    IIF 206 - director → ME
    Person with significant control
    2016-09-30 ~ 2016-12-31
    IIF 135 - Ownership of shares – 75% or more OE
  • 23
    15 Edison Street, Hillington Park, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    61,860 GBP2023-07-31
    Officer
    2016-07-27 ~ 2021-05-07
    IIF 259 - director → ME
  • 24
    4385, 13752886: Companies House Default Address, Cardiff
    Dissolved corporate
    Person with significant control
    2021-11-18 ~ 2022-03-01
    IIF 227 - Ownership of shares – 75% or more OE
  • 25
    50 Princes Street, Ipswich, Suffolk, England
    Corporate (2 parents)
    Officer
    2024-05-15 ~ 2024-07-01
    IIF 309 - director → ME
  • 26
    H5 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-23 ~ 2018-02-12
    IIF 233 - director → ME
  • 27
    15 Forest View Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,150 GBP2016-11-30
    Officer
    2013-11-01 ~ 2018-01-01
    IIF 26 - director → ME
    Person with significant control
    2016-11-01 ~ 2018-01-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 28
    99 Main Road, Cumbernauld, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    3,096 GBP2018-10-31
    Officer
    2016-10-07 ~ 2016-12-31
    IIF 205 - director → ME
    Person with significant control
    2016-10-07 ~ 2016-12-31
    IIF 134 - Ownership of shares – 75% or more OE
  • 29
    186 Kilmarnock Road, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2016-07-04 ~ 2024-10-01
    IIF 262 - director → ME
  • 30
    5 Coniston Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-10-17 ~ 2024-05-28
    IIF 120 - director → ME
    2021-01-19 ~ 2023-03-02
    IIF 124 - director → ME
  • 31
    129 High Street, Irvine, Scotland
    Corporate (2 parents)
    Equity (Company account)
    42,500 GBP2020-05-31
    Officer
    2015-06-15 ~ 2018-09-30
    IIF 362 - director → ME
  • 32
    15 Forest View Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    211 GBP2019-09-30
    Officer
    2016-09-28 ~ 2020-09-11
    IIF 29 - director → ME
    2016-09-28 ~ 2020-09-11
    IIF 338 - secretary → ME
    Person with significant control
    2016-09-28 ~ 2020-09-11
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 33
    126 Southcroft Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-22 ~ 2021-04-01
    IIF 14 - director → ME
    Person with significant control
    2020-09-22 ~ 2021-04-01
    IIF 38 - Has significant influence or control OE
  • 34
    14 Palatine Street, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    1,375 GBP2022-12-31
    Officer
    2020-02-24 ~ 2020-07-07
    IIF 8 - director → ME
    Person with significant control
    2020-02-24 ~ 2020-07-01
    IIF 51 - Has significant influence or control OE
  • 35
    8 Wide Way, Mitcham, Surrey, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    929 GBP2016-12-31
    Officer
    2015-12-10 ~ 2016-03-01
    IIF 27 - director → ME
  • 36
    Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Corporate (4 parents, 3 offsprings)
    Officer
    2019-10-11 ~ 2022-04-14
    IIF 114 - director → ME
  • 37
    5 Coniston Road, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2022-09-12 ~ 2022-09-20
    IIF 126 - director → ME
    2022-09-12 ~ 2023-03-02
    IIF 125 - director → ME
    2023-10-18 ~ 2024-05-28
    IIF 121 - director → ME
  • 38
    21 Dumbreck Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2007-08-03 ~ 2013-08-01
    IIF 347 - director → ME
  • 39
    Hanover House, 76 Coombe Road, Kingston Upon Thames, England
    Corporate (6 parents)
    Equity (Company account)
    528,649 GBP2023-03-31
    Officer
    2021-10-12 ~ 2022-10-12
    IIF 142 - director → ME
  • 40
    32 Cornhill, London
    Dissolved corporate (4 parents)
    Officer
    2005-12-01 ~ 2007-11-03
    IIF 119 - director → ME
  • 41
    Scottish Tax Bureau, 94 Hope Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2009-11-09 ~ 2014-05-17
    IIF 348 - director → ME
  • 42
    SONEM CAPITAL LTD - 2020-05-13
    259 St. Johns Road, Edinburgh, Midlothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    2020-01-16 ~ 2021-04-19
    IIF 366 - director → ME
    Person with significant control
    2020-01-16 ~ 2021-04-19
    IIF 247 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    SELDOC LTD - 2004-03-16
    Hanover House, 76 Coombe Road, Kingston Upon Thames, England
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,157,450 GBP2024-03-31
    Officer
    2021-10-12 ~ 2022-10-12
    IIF 143 - director → ME
  • 44
    67 Great Junction Street, Edinburgh, Midlothian
    Dissolved corporate
    Officer
    2011-03-10 ~ 2014-08-13
    IIF 258 - director → ME
  • 45
    Rays House Suit S7, North Circular Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-16 ~ 2024-12-31
    IIF 295 - director → ME
  • 46
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-03-10 ~ 2016-04-04
    IIF 252 - director → ME
  • 47
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2011-09-26 ~ 2016-03-31
    IIF 248 - director → ME
  • 48
    DELTA WESTERN TRAINING LTD - 2019-11-14
    AVAIL SERVICE AND SOLUTIONS LTD - 2018-01-18
    Unts Rear Of, 70 Josephine Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    6,416 GBP2021-12-31
    Officer
    2022-04-25 ~ 2022-04-27
    IIF 353 - director → ME
  • 49
    Flat 21, Princes Court, The Mall, Dunstable, England
    Corporate (1 parent)
    Equity (Company account)
    1,391 GBP2020-09-30
    Officer
    2019-11-14 ~ 2020-09-11
    IIF 22 - director → ME
    Person with significant control
    2019-11-14 ~ 2020-09-11
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.