logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ali Raza

    Related profiles found in government register
  • Mr Ali Raza
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, High Street, Bottisham, Cambridgeshire, CB25 9DQ, United Kingdom

      IIF 1
  • Mr Ali Raza
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222, Hoghton Lane, Preston, PR5 0JH, England

      IIF 2
  • Mr Ali Raza
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, County Street, Oldham, OL8 3RN, United Kingdom

      IIF 3
  • Mr Ali Raza
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Northumberland Avenue, Blackpool, FY2 9SB, England

      IIF 4
    • icon of address Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 5
    • icon of address Unit 12, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 6
    • icon of address Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 7 IIF 8 IIF 9
  • Mr Ali Raza
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Gateside Street, Hamilton, ML3 7JG, Scotland

      IIF 10
  • Mr Ali Raza
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement, 54 Church Street, Burnley, Lancashire, BB11 2DL, United Kingdom

      IIF 11
  • Mr Ali Raza
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250 A, 250 A, Church Street, Blackpool, FY1 3PX, England

      IIF 12
  • Mr Ali Raza
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Station Parade, Heathway, Dagenham, RM9 5AW, United Kingdom

      IIF 13
    • icon of address 35, Salcombe Drive, Romford, RM6 6DU, United Kingdom

      IIF 14
  • Mr Ali Raza
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Liverpool Road, Chester, CH2 1AA, United Kingdom

      IIF 15
    • icon of address 2-4, Canklow Road, Rotherham, S60 2JB, United Kingdom

      IIF 16
  • Mr Ali Raza
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 17
  • Mr Ali Raza
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Forest Road, London, E17 5JN, United Kingdom

      IIF 18
  • Mr Ali Raza
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Alder Crescent, Luton, LU3 1TQ, England

      IIF 19 IIF 20
    • icon of address Chequers, London Road, Flamstead, St. Albans, AL3 8HD, England

      IIF 21
  • Mr Ali Raza
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 22
    • icon of address Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 23
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 24
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 25
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 26
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 27
    • icon of address 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 28
  • Mr Ali Raza
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Elmstead Road, Ilford, LONDON, United Kingdom

      IIF 29
  • Mr Ali Raza
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, NE49YE, United Kingdom

      IIF 30
  • Mr Ali Raza
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Parlaunt Road, Slough, SL3 8AX, United Kingdom

      IIF 31
    • icon of address Unit 1, Unit 1 At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 32
    • icon of address Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 33
    • icon of address Unit At Regent Court, Stoke Poges Lane, Slough, Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 34
  • Mr Ali Raza
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141 The Broadway, Perry Barr, Birmingham, B20 3ED, United Kingdom

      IIF 35
    • icon of address 45, High Street North, London, E6 1HS, United Kingdom

      IIF 36 IIF 37
    • icon of address 49, High Street North, East Ham, London, E6 1HS

      IIF 38
  • Mr Ali Raza
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jewel House, Unit G, Tenlons Road, Nuneaton, CV10 7HW, England

      IIF 39
  • Mr Ali Raza
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Thornton Old Road, Bradford, West Yorkshire, BD8 0JS, United Kingdom

      IIF 40
    • icon of address 57, Gardenia Avenue, Luton, Bedfordshire, LU3 2NP, United Kingdom

      IIF 41
  • Mr Ali Raza
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sladen Street, Rochdale, OL12 0RU, England

      IIF 42
    • icon of address 452, 452 Oldham Road Rochdale, Rochdale, Lancashire, OL11 2AT, United Kingdom

      IIF 43
    • icon of address 452, Oldham Road, Rochdale, OL11 2AT, England

      IIF 44
    • icon of address 452, Oldham Road, Rochdale, OL11 2AT, United Kingdom

      IIF 45
  • Mr Ali Raza
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Edward Street, Walsall, WS2 8RS

      IIF 46
    • icon of address Unit 21-22, Owen Road Industrial Estate, Willenhall, West Midlands, WV13 2PY, United Kingdom

      IIF 47
    • icon of address Unit 26, Owen Road Industrial Estate, Willenhall, WV13 2PY, United Kingdom

      IIF 48
  • Ali Raza
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Peascroft Road, Hemel Hempstead, HP3 8EP, England

      IIF 49
  • Ali Raza
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 50
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 51
  • Ali Raza
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 , Clouds Vape Store, Radford Road, Nottingham, Nottinghamshire, NG7 5DU, United Kingdom

      IIF 52
  • Mr Ali Raza
    Irish born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, 4 Pearson House Horne Way, London, Greater London, SW15 1HY, United Kingdom

      IIF 53
  • Ali, Raza
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Shrewsbury Close, Middleton, Manchester, M24 6DA, England

      IIF 54
  • Ali, Raza
    British general manager born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cranwell Drive, Manchester, M19 1SA, England

      IIF 55
  • Ali, Raza
    British none born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Alpine Road, Easton, Bristol, Avon, BS5 6BE

      IIF 56
  • Ali, Raza
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 57 IIF 58
  • Ali, Raza
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Clarendon Road, Thornaby, Stockon-on-tees, TS17 8JJ, United Kingdom

      IIF 59 IIF 60
    • icon of address 40, Clarendon Road, Thornaby, Stockton On Tees, Cleveland, TS17 8JJ, United Kingdom

      IIF 61
  • Ali, Raza
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Alder Crescent, Luton, Bedfordshire, LU3 1TQ, United Kingdom

      IIF 62
    • icon of address 59, Alder Crescent, Luton, LU3 1TQ, England

      IIF 63
  • Ali Raza
    British born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229-231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 64
  • Mr Ali Raza
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212 A, Knolton Way, Slough, SL2 5RS, England

      IIF 65
    • icon of address Ali Raza, 25, The Green, Slough, SL1 2SL, United Kingdom

      IIF 66
  • Mr Ali Raza
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 67
  • Mr Ali Raza
    Pakistani born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fylde Street, Bolton, BL3 2QF, England

      IIF 68
    • icon of address 16, Fylde Street, Bolton, BL3 2QF, United Kingdom

      IIF 69
    • icon of address 7 Bell Yard, London, England, WC2A 2JR, United Kingdom

      IIF 70
    • icon of address 76, Ipsley Street, Redditch, B98 7AE, United Kingdom

      IIF 71
  • Mr Ali Raza
    Pakistani born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 72
  • Mr Ali Raza
    Pakistani born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15549055 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
  • Mr Ali Raza
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, New River Way, London, N4 2ND, United Kingdom

      IIF 74
  • Mr Ali Raza
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 326c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 75
  • Mr Ali Raza
    Pakistani born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 223, 344a Bath Road, Hounslow, TW4 7HW, United Kingdom

      IIF 76
  • Ali, Raza
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237-239, Witton Rd, Aston, Birmingham, West Midlands, B6 6NU, United Kingdom

      IIF 77
  • Mr Ali Raza
    Pakistani born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadocroft House, 182 Balcombe Road, Horley, RH6 9ER, England

      IIF 78
  • Mr Ali Raza
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, United Kingdom

      IIF 79
  • Mr Ali Raza
    Pakistani born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Enfield Close Bately, England, West Yorkshire, WF17 8DZ, United Kingdom

      IIF 80
  • Mr Ali Raza
    Pakistani born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Hurstcroft Road, Birmingham, West Midlands, B33 9RE, United Kingdom

      IIF 81
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 82
  • Mr Ali Raza
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House 2, House 2, Esmond Road, Manchester, Lancashire, M8 9NA, United Kingdom

      IIF 83
  • Mr Ali Raza
    Pakistani born in April 1990

    Resident in United Kingdom

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

      IIF 84
  • Mr Ali Raza
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, 15, East Street, 15, East Street, Bury, BL9 0RX, United Kingdom

      IIF 85
    • icon of address 15, East Street, Bury, BL9 0RX, England

      IIF 86
    • icon of address 15, East Street, Bury, Greater Manchester, BL9 0RX, United Kingdom

      IIF 87
    • icon of address 14810977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 89
  • Mr Ali Raza
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yum Yum Pizza, 1052, Pershore Road, Selly Park, Birmingham, B29 7PX, United Kingdom

      IIF 90
  • Mr Ali Raza
    Pakistani born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hart Way, Rainham, RM13 8TD, United Kingdom

      IIF 91
  • Mr Ali Raza
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 383c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 92
  • Mr Ali Raza
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, St Margarets Way, Leicester, LE4 0BT, United Kingdom

      IIF 93
  • Mr Ali Raza
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jd Gyms, Retail Park, Crown St, Glasgow, Glasgow, SG5 9BT, United Kingdom

      IIF 94
  • Mr Ali Raza
    Pakistani born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, 307 High Street, Slough, SL1 1BD, United Kingdom

      IIF 95
  • Mr Ali Raza
    Pakistani born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Pritchard Street, Burnley, BB11 4JY, United Kingdom

      IIF 96
  • Mr Ali Raza
    Pakistani born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, North Street, Romford, RM1 1DL, England

      IIF 97
  • Mr Ali Raza
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sc799785 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 98
  • Mr Ali Raza
    Pakistani born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Adelaide St, Brierley Hill, DY5 3HN, United Kingdom

      IIF 99
    • icon of address 6, Brighton Grove, Newcastle Upon Tyne, NE4 5NR, United Kingdom

      IIF 100
    • icon of address Office 258, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 101
  • Mr Ali Raza
    Pakistani born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 69543, Courier Point,13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fh, Uk, BH16 6FH, United Kingdom

      IIF 102
    • icon of address 2, 277 Melton Road Leicester Le4 7an, Leicester, United Kingdom, LE4 7AN, United Kingdom

      IIF 103
    • icon of address 30, Berne Road, Thornton Heath, CR7 7BG, England

      IIF 104
  • Mr Ali Raza
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Old Ashby Road, Loughborough, LE11 4PQ, United Kingdom

      IIF 105
    • icon of address Suite 12, Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, M14 5GL, United Kingdom

      IIF 106
  • Mr Ali Raza
    Pakistani born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hereward Rise, Birmingham, B62 8AN, United Kingdom

      IIF 107
  • Mr Ali Raza
    Pakistani born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96a, Hoe Street, London, E17 4QS, United Kingdom

      IIF 108
  • Mr Ali Raza
    Pakistani born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat No 1, 63 Derwent Street, Workington, CA14 2DW, United Kingdom

      IIF 109
  • Mr Ali Raza
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38a, Uppingham Road, Houghton On The Hill, LE7 9HH, United Kingdom

      IIF 110
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 111
  • Mr Ali Raza
    Pakistani born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Stanford Way, London, SW16 4HD, United Kingdom

      IIF 112
  • Mr Ali Raza
    Pakistani born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N/2/4, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 113
  • Mr Ali Raza
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Broad Street, Lower Dinchope, United Kingdom, SY7 2PZ, United Kingdom

      IIF 114
  • Mr Ali Raza
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7548, 182-184 High Street, North East Ham, E6 2JA, United Kingdom

      IIF 115
  • Raza, Ali
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, High Street, Bottisham, Cambridgeshire, CB25 9DQ, United Kingdom

      IIF 116
  • Ali Raza
    Pakistani born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Woodland Avenue, Luton, LU3 1RW, United Kingdom

      IIF 117
  • Mr Ali Raza
    Pakistani born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, England

      IIF 118
  • Mr Ali Raza
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 119
  • Mr Ali Raza
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Psc International 160/1, City Road, London, EC1V 2NX, United Kingdom

      IIF 120
  • Mr Ali Raza
    Pakistani born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Portland Road, Luton, Bedfordshire, LU4 8AX, England

      IIF 121
  • Mr Raza Ali
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Shrewsbury Close, Middleton, Manchester, M24 6DA, England

      IIF 122 IIF 123
  • Mr Raza Ali
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 124
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 125
  • Mr. Ali Raza
    Pakistani born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8, 189 Manchester Road, Oldham, OL8 4PS, United Kingdom

      IIF 126
  • Mr. Ali Raza
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Foaming Tankard, Bloomsbury Street, Birmingham, B7 5BX, United Kingdom

      IIF 127
  • Mr. Ali Raza
    Pakistani born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Clement Royds Street, Rochadale, OL12 6SG, United Kingdom

      IIF 128
  • Raza, Ali
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222, Hoghton Lane, Preston, PR5 0JH, England

      IIF 129
  • Raza, Ali
    British business person born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, County Street, Oldham, OL8 3RN, United Kingdom

      IIF 130
  • Ali Raza
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 377379, York House Green Lane West Preston Lancashire, Lancashire, PR3 1NJ, United Kingdom

      IIF 131
  • Mr Ali Raza
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 132
  • Mr Ali Raza
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302 Lea Bridge Road E10 7ld, 302 Lea Bridge Road E10 7ld, London, United Kingdom, E10 7LD, United Kingdom

      IIF 133
  • Mr Ali Raza
    Pakistani born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15757924 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 134
    • icon of address 14, Swayfield Avenua, Manchester, M13 0NQ, United Kingdom

      IIF 135
  • Mr Ali Raza
    Pakistani born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Dudley Road, Brierley Hill, DY5 1HB, United Kingdom

      IIF 136
  • Mr, Ali Raza
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapelhope Farm, A708, Selkirk, TD7 5LJ, United Kingdom

      IIF 137
  • Mr. Ali Raza
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6816, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 138
  • Raza, Ali
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, The Farthing Enterpirse Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 139
    • icon of address Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 140 IIF 141 IIF 142
  • Raza, Ali
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, King Street, Luton, LU1 2DW, United Kingdom

      IIF 143
    • icon of address Suite 201, Unit 16, Titan Court, Laporte Way, Luton, LU4 8EF, United Kingdom

      IIF 144
    • icon of address Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 145
  • Raza, Ali
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Market Street, Watford, WD18 0PD, England

      IIF 146
  • Raza, Ali
    British franchise manager born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Park Road, Ilford, IG1 1SG, United Kingdom

      IIF 147
  • Raza, Ali
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Gateside Street, Hamilton, Lanarkshire, ML3 7JG, Scotland

      IIF 148
  • Raza, Ali
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Wellington Street, Aberdeen, AB11 5BX, Scotland

      IIF 149
  • Raza, Ali
    British manager born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, King Street, Aberdeen, AB24 5AE, Scotland

      IIF 150
  • Raza, Ali
    British company director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement, 54 Church Street, Burnley, Lancashire, BB11 2DL, United Kingdom

      IIF 151
  • Raza, Ali
    British manager born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Chapel Street, Nelson, Lancashire, BB9 8EA, United Kingdom

      IIF 152
  • Raza, Ali
    British youth worker born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Wilford Crescent West, Nottingham, Nottingham, NG22FS, United Kingdom

      IIF 153
  • Raza, Ali
    British business person born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250a, Church Street, Blackpool, FY1 3PX, England

      IIF 154
  • Raza, Ali
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Station Parade, Heathway, Dagenham, RM9 5AW, United Kingdom

      IIF 155
  • Raza, Ali
    British pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Salcombe Drive, Romford, RM6 6DU, United Kingdom

      IIF 156
  • Raza, Ali
    British manager born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Liverpool Road, Chester, Cheshire, CH2 1AA, United Kingdom

      IIF 157
    • icon of address 2-4, Canklow Road, Rotherham, S60 2JB, United Kingdom

      IIF 158
  • Raza, Ali
    British company director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Forest Road, London, E17 5JN, United Kingdom

      IIF 159
  • Raza, Ali
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Alder Crescent, Luton, LU3 1TQ, England

      IIF 160
    • icon of address Chequers, London Road, Flamstead, St. Albans, AL3 8HD, England

      IIF 161
  • Raza, Ali
    British sales person born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Alder Crescent, Luton, LU3 1TQ, England

      IIF 162
  • Raza, Ali
    British director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 479 Gillott Road, Birmingham, B16 9LJ, United Kingdom

      IIF 163
    • icon of address Flat 4, 427 Gillott Road, Birmingham, B16 9LJ, England

      IIF 164
    • icon of address 8, Dove Road, London, N1 3GE, United Kingdom

      IIF 165
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 166 IIF 167
  • Raza, Ali
    British business born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Elmstead Road, Ilford, LONDON, United Kingdom

      IIF 168
  • Raza, Ali
    British director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 , Clouds Vape Store, Radford Road, Nottingham, Nottinghamshire, NG7 5DU, United Kingdom

      IIF 169
  • Raza Ali
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Clarendon Road, Thornaby, Stockon-on-tees, TS17 8JJ, United Kingdom

      IIF 170 IIF 171
    • icon of address 40, Clarendon Road, Thornaby, Stockton On Tees, Cleveland, TS17 8JJ, United Kingdom

      IIF 172
  • Raza Ali
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Alder Crescent, Luton, Bedfordshire, LU3 1TQ, United Kingdom

      IIF 173
    • icon of address 59, Alder Crescent, Luton, LU3 1TQ, England

      IIF 174
  • Ali Raza
    Pakistani born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Stanford Way, London, SW16 4HE, United Kingdom

      IIF 175
  • Ali Raza
    Pakistani born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Barnwood Close, London, W9 2RD, United Kingdom

      IIF 176
  • Ali Raza
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rm14 1dy, 3a Willow Parade, Upminster, RM14 1DY, United Kingdom

      IIF 177
  • Ali Raza
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Quebec Way, London, SE16 7LF, United Kingdom

      IIF 178
  • Ali Raza
    Pakistani born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 179
  • Mr Ali Raza
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331-333, Accrington Road, Blackburn, BB1 2AL, England

      IIF 180
    • icon of address 13, Ross Street, Brierfield, Nelson, BB9 5LQ, England

      IIF 181
  • Mr Ali Raza
    Pakistani born in May 2000

    Resident in United Kingdom

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

      IIF 182
  • Mr Ali Raza
    Pakistani born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Trevithick Gardens, Merthyr Tydfil, CF47 0RP, Wales

      IIF 183
  • Mr Ali Raza
    Pakistani born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8050, High Road, Chadwell Heath, Essex, Essex, CB10 1HA, United Kingdom

      IIF 184
  • Mr. Ali Raza
    Pakistani born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sheepridge Road, Huddersfield, England, HD2 1HA, United Kingdom

      IIF 185
  • Raza, Ali
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, NE49YE, United Kingdom

      IIF 186
  • Raza, Ali
    British manager born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Senator House, Queen Victoria Street, London, EC4V 4DP, United Kingdom

      IIF 187
  • Raza, Ali
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit At Regent Court, Stoke Poges Lane, Slough, Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 188
  • Raza, Ali
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Parlaunt Road, Slough, SL3 8AX, United Kingdom

      IIF 189
    • icon of address Unit 1, Unit 1 At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 190
    • icon of address Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, United Kingdom

      IIF 191
  • Raza, Ali
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141 The Broadway, Perry Barr, Birmingham, B20 3ED, United Kingdom

      IIF 192
    • icon of address 31, St. Olaves Road, East Ham, London, E6 2NX, United Kingdom

      IIF 193
    • icon of address 45, High Street North, East Ham, London, E6 1HS, United Kingdom

      IIF 194 IIF 195
    • icon of address 49, High Street North, East Ham, London, E6 1HS, United Kingdom

      IIF 196 IIF 197
    • icon of address 49 High Street North, London, E6 1HS, England

      IIF 198
    • icon of address 49, High Street North, London, E6 1HS, United Kingdom

      IIF 199
    • icon of address 64a, High Street North, East Ham, London, E6 2HJ, England

      IIF 200
  • Raza, Ali
    British none born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64a, High Street North, East Ham, London, E6 2NX, United Kingdom

      IIF 201
  • Raza, Ali
    British managing director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jewel House, Unit G, Tenlons Road, Nuneaton, CV10 7HW, England

      IIF 202
  • Raza, Ali
    British business man born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Gardenia Avenue, Luton, Bedfordshire, LU3 2NP, United Kingdom

      IIF 203
  • Raza, Ali
    British taxi driver born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Thornton Old Road, Bradford, West Yorkshire, BD8 0JS, United Kingdom

      IIF 204
  • Raza, Ali
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 452, Oldham Road, Rochdale, OL11 2AT, England

      IIF 205
    • icon of address 452, Oldham Road, Rochdale, OL11 2AT, United Kingdom

      IIF 206
  • Raza, Ali
    British self employed born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 452, 452 Oldham Road Rochdale, Rochdale, Lancashire, OL11 2AT, United Kingdom

      IIF 207
  • Raza, Ali
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Edward Street, Walsall, WS2 8RS, United Kingdom

      IIF 208
    • icon of address Unit 21-22, Owen Road Industrial Estate, Willenhall, West Midlands, WV13 2PY, United Kingdom

      IIF 209
    • icon of address Unit 26, Owen Road Industrial Estate, Willenhall, WV13 2PY, United Kingdom

      IIF 210
  • Mr Ali Raza
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lee Street, Oldham, OL8 1EF, England

      IIF 211
  • Mr Ali Raza
    British born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Atholl Way, Livingston, EH54 8TH, Scotland

      IIF 212
  • Mr Ali Raza
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236a, Duchess Parade, High Street, West Bromwich, B70 7QG, England

      IIF 213 IIF 214
  • Mr Ali Raza
    British born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Slains Road, Bridge Of Don, Aberdeen, AB22 8TT, Scotland

      IIF 215
  • Mr Ali Raza
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coventry House 1-3, Coventry Road, Ilford, IG1 4QR, England

      IIF 216
  • Mr Ali Raza
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Bluehouse Road, London, E4 6HP, England

      IIF 217
  • Mr Ali Raza
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Wilford Crescent West, Nottingham, NG2 2FS, England

      IIF 218
    • icon of address 44, Finsbury Avenue, Nottingham, NG2 4LL, England

      IIF 219
    • icon of address 44, Finsbury Avenue, Nottingham, NG2 4LL, United Kingdom

      IIF 220
    • icon of address 7, Oakdale Road, Nottingham, NG3 7EF, England

      IIF 221 IIF 222
  • Mr Ali Raza
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyndburn Works, Ranger Street, Accrington, BB5 0RL, United Kingdom

      IIF 223
  • Mr Ali Raza
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, Vision Park,chivers Way,impington,histon, Cambridge, CB24 9AD, United Kingdom

      IIF 224
    • icon of address 14, Lisburn Road, Newmarket, CB8 8HS, England

      IIF 225 IIF 226 IIF 227
  • Mr Ali Raza
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, Maidenhead Street Hertford, Hertford, SG14 1DW, United Kingdom

      IIF 228
  • Mr Ali Raza
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Park Road, Sparkhill, Birmingham, B11 4HB, England

      IIF 229
    • icon of address 98 Park Road, Sparkhill, Birmingham, B11 4HB, United Kingdom

      IIF 230
  • Mr Ali Raza
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fir Grove, Manchester, M19 2ET, England

      IIF 231
  • Mr Ali Raza
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hulme High Street, Manchester, M15 5JS, United Kingdom

      IIF 232
    • icon of address Apartment 16, 24 Hulme High Street, Manchester, M15 5JS, England

      IIF 233
  • Mr Ali Raza
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Burton Road, Branston, Burton-on-trent, DE14 3DN, England

      IIF 234
  • Mr Ali Raza
    British born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Horsedge Street, Oldham, OL1 3SX, England

      IIF 235
  • Raza, Ali
    British director born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229-231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 236
  • Ali, Raza
    Italian director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Shudehill, Manchester, M4 1EZ, United Kingdom

      IIF 237
    • icon of address 1 Trough Gate, Oldham, OL8 3TH, England

      IIF 238
    • icon of address 90, Wolverton Avenue, Oldham, OL8 4DZ, United Kingdom

      IIF 239
  • Ali, Raza
    Pakistani director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52c, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 240
  • Ali Raza
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 241
  • Ali Raza
    Pakistani born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, M14 5GL, United Kingdom

      IIF 242
  • Mr Ali Raza
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Stanford Way, Stanford Way, London, SW16 4HE, England

      IIF 243
  • Mr Ali Raza
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Porters Avenue, Dagenham, RM9 5YS, England

      IIF 244
  • Mr Ali Raza
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 245
  • Mr Ali Raza
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a Great Horton Road, Bradford, BD7 1AZ, England

      IIF 246
    • icon of address 49, High Street North, East Ham, London, E6 1HS

      IIF 247
    • icon of address 64a, High Street North, East Ham, London, E6 2HJ, England

      IIF 248 IIF 249
    • icon of address 64a High Street North, East Ham, London, High Street North, London, E6 2HJ, England

      IIF 250
  • Mr Ali Raza
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Raza
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 452, Oldham Road, Rochdale, OL11 2AT, England

      IIF 253
    • icon of address 7, Milford Street, Rochdale, OL12 0RN, England

      IIF 254
  • Mr Ali Raza
    United Kingdom born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Burwood Close, Surbiton, KT6 7HW, England

      IIF 255
  • Mr Ali Raza
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Hawthorns, North Ferriby, North Ferriby, Hull, HU14 3LQ, England

      IIF 256
    • icon of address 5, The Hawthorns, North Ferriby, HU14 3LQ, England

      IIF 257
  • Mr. Ali Raza
    British,pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Acanthus Avenue, Newcastle Upon Tyne, NE4 9YE, United Kingdom

      IIF 258
  • Raza, Ali
    Irish company director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, 4 Pearson House Horne Way, London, Greater London, SW15 1HY, United Kingdom

      IIF 259
  • Ali, Raza
    Pakistani director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15056592 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 260
  • Ali Raza
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Thowrnwood Avenue, Manchester, M18 7HN, England

      IIF 261
  • Ali Raza
    Pakistani born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 262
  • Mr Ail Raza
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Grove Road, Grove Road, Maidenhead, SL6 1LW, England

      IIF 263
  • Mr Ali Raza
    Pakistani born in July 1991

    Resident in England

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

      IIF 264
    • icon of address 49, St. Bedes Crescent, Cambridge, CB1 3TZ, England

      IIF 265
    • icon of address Flat 4 Doland Court, Renmuir Street, London, SW17 9SP, England

      IIF 266
  • Mr. Ali Raza
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mayston Mews, London, SE10 0LY

      IIF 267
  • Ali Raza
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Hammersmith Grove, London, W6 7BA, England

      IIF 268
  • Ali Raza
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Clements Road, Birmingham, B25 8TS, United Kingdom

      IIF 269
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 270
    • icon of address C/o New Company Group Ltd, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 271 IIF 272 IIF 273
    • icon of address 149 Commercial Road, Commercial Road, London, E1 1PX, England

      IIF 277
    • icon of address 149, Commercial Road, London, E1 1PX, England

      IIF 278
    • icon of address 165-167 Commerical Road 2nd Floor, Penarth Street, London, SE15 1TR, England

      IIF 279
    • icon of address 47 Ellora Road London, Ellora Road, London, SW16 6JG, England

      IIF 280
    • icon of address 611 High Road Leyton, High Road Leyton, London, E10 6RF, England

      IIF 281
    • icon of address 611, High Road Leyton, London, E10 6RF, England

      IIF 282
    • icon of address Flat 2, 3rd Floor, 220 Edgware Road, London, W2 1DH, England

      IIF 283 IIF 284 IIF 285
    • icon of address Flat 2, 3rd Floor, 220 Edgware Road, London, W2 1DH, United Kingdom

      IIF 290 IIF 291
    • icon of address Langley House 141a, Commercial Road, London, E1 1PX, England

      IIF 292
    • icon of address 29, King Street, Luton, LU1 2DW, England

      IIF 293 IIF 294
    • icon of address 37, Upper George Street, Luton, LU1 2RD, England

      IIF 295
    • icon of address 85-87 Regency House George Street, George Street, Luton, LU1 2AT, England

      IIF 296
    • icon of address 85-87 Regency House, George Street, Luton, LU1 2AT, England

      IIF 297
    • icon of address The Malthouse, Masbrough Street, Masbrough Street, Rotherham, S60 1EX, England

      IIF 298
    • icon of address The Malthouse, Masbrough Street, Rotherham, S60 1EX, England

      IIF 299
    • icon of address 3, Brock Mill Lane, Wigan, WN1 2NZ, England

      IIF 300
    • icon of address Flat 10, Silver Street, Worcester, WR1 2DA, England

      IIF 301
  • Ali Raza
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 302
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 303
  • Mr Ali Raza
    Pakistani born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Sladefield Road, Birmingham, B8 2SY, England

      IIF 304
    • icon of address 12 Stonham Place, Chelmer Road, Chelmsford, CM2 6DG, England

      IIF 305
    • icon of address 127a, Wood Street, London, E17 3LL, England

      IIF 306
    • icon of address 70, Stafford Street, Walsall, WS2 8DR, United Kingdom

      IIF 307
  • Mr Ali Raza
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 840, Green Lane, Dagenham, RM8 1YP, England

      IIF 308
  • Mr Ali Raza
    Pakistani born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Cedars Avenue, London, E17 7QL, England

      IIF 309
  • Mr Ali Raza
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Mirfield Grove, Hull, HU9 4QS, England

      IIF 310
    • icon of address 47, Manor Road, London, E10 7AL, England

      IIF 311
  • Mr Ali Raza
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16421563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 312
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 313
  • Mr Ali Raza
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Kempton Road, London, E6 2LD, United Kingdom

      IIF 314
    • icon of address 6, Albyns Avenue, Manchester, M8 9AQ, England

      IIF 315
  • Mr Ali Raza
    Pakistani born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Wright Road, Birmingham, B8 1PE, England

      IIF 316
    • icon of address Ayub Accountants Ltd, 181 Walmley Road, Sutton Coldfield, B76 1PX, England

      IIF 317
  • Mr Ali Raza
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Raza
    Pakistani born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Norfolk Crescent, Bishopbriggs, Glasgow, G64 3BA, Scotland

      IIF 320
  • Mr Ali Raza
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Raza
    British born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Ladypool Road, Birmingham, B12 8JU, England

      IIF 323
    • icon of address 90, Freemens Common Road, Leicester, LE2 7SQ, England

      IIF 324
  • Mr Ali Raza
    British born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Churchmead Road, London, NW10 2JX, England

      IIF 325
  • Mr Raza Ali
    Italian born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Shudehill, Manchester, M4 1EZ, United Kingdom

      IIF 326
    • icon of address 1 Trough Gate, Oldham, OL8 3TH, England

      IIF 327
    • icon of address 90, Wolverton Avenue, Oldham, OL8 4DZ, United Kingdom

      IIF 328
  • Mr Raza Ali
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52c, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 329
  • Raza, Ali
    Pakistani company director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Woodland Avenue, Luton, LU3 1RW, United Kingdom

      IIF 330
  • Mr Ali Raza
    Pakistani born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Manchester Road, Oldham, OL8 4PS, United Kingdom

      IIF 331
  • Mr Ali Raza
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Carmarthen Road, Slough, SL1 3PT, England

      IIF 332
  • Mr Ali Raza
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 219u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 333
    • icon of address 49, Alders Close, London, E11 3RZ, England

      IIF 334
  • Mr Ali Raza
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Longstone Road, Birmingham, B42 2DP, England

      IIF 335
    • icon of address 353, Business Centre, Upper Balsall Heath Road, Birmingham, B12 9DR, United Kingdom

      IIF 336
  • Mr Ali Raza
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 143 Popes Lane, Birmingham, B38 8AU, England

      IIF 337
    • icon of address 137, Hurleybrook Way, Leegomery, Telford, TF1 6UA, England

      IIF 338
    • icon of address 236a, Duchess Parade, West Bromwich, B70 7QG, England

      IIF 339
  • Mr Ali Raza
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Old Street, Ashton-under-lyne, OL6 6LB, England

      IIF 340
    • icon of address 24b, Mallow Street, Manchester, M15 5GD, England

      IIF 341
    • icon of address 35, Grandale Street, Manchester, M14 5WQ, England

      IIF 342
    • icon of address 35, Grandale Street, Manchester, M14 5WQ, United Kingdom

      IIF 343
    • icon of address 16, Filey Road, Reading, RG1 3QQ, England

      IIF 344 IIF 345
  • Mr Ali Raza
    Pakistani born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Revd Digital Limited 82 A, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 346
  • Mr Ali Raza
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Hoe Street, London, E17 4SA, England

      IIF 347
  • Mr Ali Raza
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Hampton Road, London, E7 0NX, England

      IIF 348
    • icon of address 1 Grove Road, Grove Road, Maidenhead, SL6 1LW, England

      IIF 349
  • Mr Ali Raza
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stewart House Business Centre, 58-60, Longbridge Road, Barking, IG11 8RT, United Kingdom

      IIF 350
    • icon of address Flat 93 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 351
    • icon of address 4, Calder Road, Dewsbury, WF13 3JS, England

      IIF 352
    • icon of address 47, Deptford High Street, London, SE8 4AD, England

      IIF 353
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 354 IIF 355
  • Mr Ali Raza
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6346, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 356
  • Mr Ali Raza
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wolage Drive, Grove, Wantage, OX12 9FJ, England

      IIF 357
  • Mr Ali Raza
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Angelica Close, Littleover, Derby, DE23 1NJ, England

      IIF 358
  • Mr Ali Raza
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat D, 27 Cranbury Avenue, Southampton, SO14 0LR, England

      IIF 359
  • Mr Ali Raza
    Pakistani born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd, Ste 3075, London, N1 7AA, United Kingdom

      IIF 360
  • Mr Ali Raza
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16453459 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 361
    • icon of address 184, Oval Road South, Dagenham, RM10 9EB, England

      IIF 362
    • icon of address 285, Ilford Lane, Ilford, IG1 2SF, England

      IIF 363
    • icon of address 779, Cranbrook Road, Ilford, IG6 1HT, England

      IIF 364
    • icon of address 9, Hazlemere Road, Slough, SL2 5PP, England

      IIF 365
  • Mr Ali Raza
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15812497 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 366
  • Mr Ali Raza
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Vincent Street, London, E16 1LS, England

      IIF 367
    • icon of address 19, Vincent Street, London, E16 1LS, United Kingdom

      IIF 368
    • icon of address 88, Wilton Road, Crumpsall, Manchester, M8 4PJ, England

      IIF 369
    • icon of address 20, Croydon Avenue, Rochdale, OL11 2YQ, England

      IIF 370
  • Mr Ali Raza
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Charlbury Crescent, Birmingham, West Midlands, B26 2LJ, England

      IIF 371
    • icon of address 16, Beveridge Street, Manchester, M14 7NN, England

      IIF 372
  • Mr Ali Raza
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Endlebury Road, London, E4 6PX, England

      IIF 373
  • Mr Ali Raza
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Walsgrave Road, Coventry, CV2 4EB, England

      IIF 374
    • icon of address 41, Whiston Road, Manchester, M8 5AU, England

      IIF 375 IIF 376
    • icon of address Flat 2, 17 Milton Road, Swindon, SN1 5JE, England

      IIF 377
  • Mr Ali Raza
    Pakistani born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sheffield Road, Slough, SL1 3EE, England

      IIF 378
  • Mr Ali Raza
    Pakistani born in April 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Sadlers Wells Court, East Kilbride, Glasgow, G74 3NF, Scotland

      IIF 379 IIF 380
  • Mr Ali Raza
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Stanmore Road, London, N15 3PR, England

      IIF 381
  • Mr Ali Raza
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Prescott Street, Bolton, BL3 3LZ, United Kingdom

      IIF 382
  • Mr Ali Raza
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Churchill Place, London, E14 5RE, England

      IIF 383
  • Mr Ali Raza
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sandbourne Road, Birmingham, B8 3NT, England

      IIF 384
    • icon of address 95, Oval Road, Birmingham, B24 8PY, England

      IIF 385
    • icon of address Flat 3, 88 Trinity Road, Birmingham, B6 6NH, England

      IIF 386
  • Mr Ali Raza
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 387
    • icon of address Flat 413 Millennium View, 25 Hales Street, Coventry, CV1 1AH, England

      IIF 388 IIF 389
    • icon of address 45, Wardwick, Derby, DE1 1HJ, England

      IIF 390
  • Mr Ali Raza
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 235, Block L Rosalind, Franklin Close, Guildford, GU2 7YZ, England

      IIF 391
  • Mr Ali Raza
    Pakistani born in December 1996

    Resident in England

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

      IIF 392
    • icon of address Suite 2, 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 393
  • Mr Ali Raza
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175a, Uxbridge Road, London, W12 9RA, England

      IIF 394
  • Mr Ali Raza
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Raza
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Drum Brae Park, Edinburgh, EH12 8TF, United Kingdom

      IIF 397
  • Mr Ali Raza
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office #51, 2nd Floor Multan Trade Center, Multan, Punjab, 60000, Pakistan

      IIF 398
  • Mr Ali Raza
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 19g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 399
    • icon of address Flat 56g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 400
  • Mr Ali Raza
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Sheridan Street, Walsall, WS2 9QX, England

      IIF 401
  • Mr Ali Raza
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, High Road, London, NW10 2SG, England

      IIF 402
    • icon of address 65, East Road, Longsight, Manchester, M12 5QY, England

      IIF 403
    • icon of address 224a, Bensham Manor Road, Thornton Heath, CR7 7AW, England

      IIF 404
  • Mr Ali Raza
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5309 - Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 405
    • icon of address Unit 3a 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 406
  • Mr Ali Raza
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335-351, Rainham Road South, Dagenham, RM10 8QR, England

      IIF 407
  • Mr Ali Raza
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ockley Road, Croydon, CR0 3DP, England

      IIF 408
  • Mr Ali Raza
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130a, Ilford Lane, Ilford, IG1 2LE, England

      IIF 409
    • icon of address 19, Mann Island, Liverpool, L3 1BP, England

      IIF 410
  • Mr Ali Raza
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Osler Street, Birmingham, B16 9EU, England

      IIF 411
    • icon of address 83, Granby Street, Leicester, LE1 6FB, England

      IIF 412
  • Mr Ali Raza
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Butlers Road, Birmingham, B20 2PA, England

      IIF 413
  • Mr Ali Raza
    Pakistani born in June 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, Trench Drive, Glasgow, G53 7QX, Scotland

      IIF 414
  • Mr Raza Ali
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15056592 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 415
  • Raza, Ali
    Pakistani company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, The Green, Slough, SL1 2SL, England

      IIF 416
  • Raza, Ali
    Pakistani director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani business man born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 419
  • Raza, Ali
    Pakistani director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bell Yard, London, England, WC2A 2JR, United Kingdom

      IIF 420
    • icon of address 76, Ipsley Street, Redditch, Worcestershire, B98 7AE, United Kingdom

      IIF 421
  • Raza, Ali
    Pakistani plumber born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fylde Street, Bolton, BL3 2QF, England

      IIF 422
  • Raza, Ali
    Pakistani self employed born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fylde Street, Bolton, Lancashire, BL3 2QF, United Kingdom

      IIF 423
  • Raza, Ali
    Pakistani director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 424
  • Raza, Ali
    Pakistani director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 377379, York House Green Lane West Preston Lancashire, Lancashire, PR3 1NJ, United Kingdom

      IIF 425
  • Raza, Ali
    Pakistani director and company secretary born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15549055 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 426
  • Raza, Ali
    Pakistani director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, New River Way, London, N4 2ND, United Kingdom

      IIF 427
  • Raza, Ali
    Pakistani businessman born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 326c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 428
  • Raza, Ali
    Pakistani company director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 223, 344a Bath Road, Hounslow, TW4 7HW, United Kingdom

      IIF 429
  • Ali, Raza
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Raza
    Pakistani born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Churchmore Road, London, SW16 5XB, England

      IIF 432
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 433
  • Mr Ali Raza
    Pakistani born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Barden Place, Leeds, LS12 3EQ, England

      IIF 434
  • Mr Ali Raza
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8811, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 435
  • Mr Ali Raza
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Churchill Road, Birmingham, B9 5NU, England

      IIF 436
    • icon of address Office 5421, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 437
  • Mr Ali Raza
    Pakistani born in July 1988

    Resident in Pakistan

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

      IIF 438
  • Mr Ali Raza
    Pakistani born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Parkview Drive, Mitcham, CR4 3FT, England

      IIF 439
    • icon of address 131, Islip Manor Road, Northolt, UB5 5EE, England

      IIF 440
  • Mr Ali Raza
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 441
    • icon of address Bhatti House, Bhatti Street Grass Mandi, Multan, 60000, Pakistan

      IIF 442
  • Mr Ali Raza
    Pakistani born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 23a, 23 Brent Road, Glasgow, G46 8JG, Scotland

      IIF 443
    • icon of address 19, Kildonan Place, Motherwell, ML1 3ND, Scotland

      IIF 444
  • Mr Ali Raza
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 310, 14 Dhani Ram Road 2nd Floor, China Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 445
  • Mr Ali Raza
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 0479, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 446
  • Mr Ali Raza
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No. 45/12 L, Firdous, Chichawatni, Punjab, 57200, Pakistan

      IIF 447
  • Mr Ali Raza
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2 Silkwood Court, 69 Queens Road, Slough, SL1 3QW, England

      IIF 448
  • Mr Ali Raza
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 35, Street No 2, Block 12 Mian Channu District Khanewal, 58000, Pakistan

      IIF 449
    • icon of address 360, Zulfiqar Ali S/o Sardar Muhammadchak#360 Jb Gojra, Gojra, 03612, Pakistan

      IIF 450
  • Mr Ali Raza
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2238, 182-184 High Street North, East Ham, London ., E6 2JA, United Kingdom

      IIF 451
  • Mr Ali Raza
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 152, R.b Gunna Post Office Khaas Tehsil Chak Jhumra, Faisalabad, 37000, Pakistan

      IIF 452
  • Mr Ali Raza
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 494, House Street 9, Muhalla Mujahid Colony, Burewala, Vehari, 61010, Pakistan

      IIF 453
    • icon of address A-238, Street No 6, Jalil Town, Gujranwala, 52250, Pakistan

      IIF 454
    • icon of address House No 238, House No 238, Street No. 6 Jalil Town, Gujranwala, 52250, Pakistan

      IIF 455
  • Mr Ali Raza
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 222-224, Liverpool Road, Eccles, M30 0PF, United Kingdom

      IIF 456
  • Mr Ali Raza
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 83, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 457
  • Mr Ali Raza
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14686604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 458
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 459
  • Mr Ali Raza
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla Habib Chowk, Farrukhabad Bara Dari Road Shahdara, Lahore, 54950, Pakistan

      IIF 460
  • Mr Ali Raza
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#5, Main Chowk Chak No 445 Eb, Burewala, Punjab, 61010, Pakistan

      IIF 461
    • icon of address Office 2094, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 462
  • Mr Ali Raza
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Same, Chak 292 Gb Maani Pur, Toba Tek Singh, 36050, Pakistan

      IIF 463
  • Mr Ali Raza
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No# 384, Street No 1 Muhla Satara Colony, Lahore, 55000, Pakistan

      IIF 464
    • icon of address Flat 13, Tehsil Pasrur, Village Mundy Ki Bariyan, Sialkot, 51421, Pakistan

      IIF 465
  • Mr Ali Raza
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6065, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 466
  • Mr Ali Raza
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1130, 182-184 High, Street North, East Ham London, E6 2JA, United Kingdom

      IIF 467
    • icon of address Office 2267, Office 2267, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 468
  • Mr Ali Raza
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 469
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 470
  • Mr Ali Raza
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 5, 15 Wadsworth Rd, Perivale,greenford, UB6 7JD, United Kingdom

      IIF 471
  • Mr Ali Raza
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Bellerby Brow, Bradford, BD6 3LA, England

      IIF 472
    • icon of address Unit 204, Chah Tali Wala Distrcit, Multan, 61000, Pakistan

      IIF 473
  • Mr Ali Raza
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Aston Lane, Aston, Telford, TF6 5AQ, United Kingdom

      IIF 474
  • Mr Ali Raza
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 8, Data Colony Muhallah, Multan, 60000, Pakistan

      IIF 475
  • Mr Ali Raza
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 170, Abbey Hills Road, Oldhum, OL8 2DQ, United Kingdom

      IIF 476
  • Mr Ali Raza
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 399, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 477
  • Mr Ali Raza
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14001742 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 478
  • Mr Ali Raza
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 479
  • Mr Ali Raza
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2833, 182-184 High Street North, East Ham, Londan, London, E6 2JA, United Kingdom

      IIF 480
  • Mr. Ali Raza
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Suite # 2033, London, London, N1 7AA, United Kingdom

      IIF 481
  • Mr. Ali Raza
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Ali Raza
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Park Ridings, London, N8 0LB, England

      IIF 484
  • Mr. Ali Raza
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Frederick Street, London, WC1X 0ND, England

      IIF 485
  • Mr. Ali Raza
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Bradford Road, Farnworth, Bolton, BL4 0JH, England

      IIF 486
  • Raza, Ali
    Pakistani accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Stanford Way, Streatham, London, SW16 4HE, England

      IIF 487
  • Raza, Ali
    Pakistani taxi driver born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadocroft House, 182 Balcombe Road, Horley, RH6 9ER, England

      IIF 488
  • Raza, Ali
    Pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, United Kingdom

      IIF 489
  • Raza, Ali
    born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Egerton Road, Manchester, M14 6RA, England

      IIF 490
  • Raza, Ali
    Pakistan manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Gardiner Crescent, Prestonpans, EH32 9HB, United Kingdom

      IIF 491
  • Raza, Ali
    Pakistani busniessman born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Odette, Manchester, Lancashire, M18 7BS

      IIF 492
  • Raza, Ali
    Pakistani director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Enfield Close Bately, England, West Yorkshire, WF17 8DZ, United Kingdom

      IIF 493
  • Raza, Ali
    Pakistani steel entrepreneur born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Parkway Avenue, Sheffield, S9 4WA, England

      IIF 494
  • Raza, Ali
    Pakistani company director born in July 1989

    Resident in United Kingdom

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

      IIF 495
    • icon of address 9, Barnwood Close, London, W9 2RD, United Kingdom

      IIF 496
  • Raza, Ali
    Pakistani mechanical engineer born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Hurstcroft Road, Birmingham, West Midlands, B33 9RE, United Kingdom

      IIF 497
  • Raza, Ali
    Pakistani plastic recycling born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Merefield Street, Rochdale, Lancashire, OL11 3RU, United Kingdom

      IIF 498
  • Raza, Ali
    Pakistani barber born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House 2, House 2, Esmond Road, Manchester, Lancashire, M8 9NA, United Kingdom

      IIF 499
  • Raza, Ali
    Pakistani chartered accountant born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Holywell Way, Stanwell, Staines-upon-thames, TW19 7SG, United Kingdom

      IIF 500
  • Raza, Ali
    Pakistani company director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Grove Road, Grove Road, Maidenhead, SL6 1LW, England

      IIF 501
  • Raza, Ali
    Pakistani business born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, 15, East Street, 15, East Street, Bury, BL9 0RX, United Kingdom

      IIF 502
  • Raza, Ali
    Pakistani business person born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, East Street, Bury, BL9 0RX, England

      IIF 503
  • Raza, Ali
    Pakistani cashier born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Gainsborough Road, Blackpool, FY1 4DZ, United Kingdom

      IIF 504
  • Raza, Ali
    Pakistani company director born in June 1990

    Resident in United Kingdom

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

      IIF 505
  • Raza, Ali
    Pakistani director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, East Street, Bury, Greater Manchester, BL9 0RX, United Kingdom

      IIF 506
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 507
  • Raza, Ali
    Pakistani manager born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14810977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 508
  • Raza, Ali
    Pakistani trader born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 East Street, East Street, 15, Bury, Lancashire, BL9 0RX, United Kingdom

      IIF 509
  • Raza, Ali
    Pakistani company director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1052, Pershore Road, Selly Park, Birmingham, B29 7PX, England

      IIF 510
    • icon of address Rm14 1dy, 3a Willow Parade, Upminster, RM14 1DY, United Kingdom

      IIF 511
  • Raza, Ali
    Pakistani director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1052, Pershore Road, Selly Oak, Birmingham, B297PX, United Kingdom

      IIF 512
  • Raza, Ali
    Pakistani pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yum Yum Pizza, 1052, Pershore Road, Selly Park, Birmingham, West Midlands, B29 7PX, United Kingdom

      IIF 513
  • Raza, Ali
    Pakistani director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hart Way, Rainham, RM13 8TD, United Kingdom

      IIF 514
  • Raza, Ali
    Pakistani businessman born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 383c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 515
  • Raza, Ali
    Pakistani director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, St Margarets Way, Leicester, LE4 0BT, United Kingdom

      IIF 516
  • Raza, Ali
    Pakistani company director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jd Gyms, Retail Park, Crown St, Glasgow, Glasgow, SG5 9BT, United Kingdom

      IIF 517
  • Raza, Ali
    Pakistani self employed born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, 307 High Street, Slough, SL1 1BD, United Kingdom

      IIF 518
  • Raza, Ali
    Pakistani company director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Quebec Way, London, SE16 7LF, United Kingdom

      IIF 519
  • Raza, Ali
    Pakistani director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Pritchard Street, Burnley, Lancashire, BB11 4JY, United Kingdom

      IIF 520
  • Raza, Ali
    Pakistani director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, North Street, Romford, RM1 1DL, England

      IIF 521
  • Raza, Ali
    Pakistani company director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sc799785 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 522
  • Raza, Ali
    Pakistani business born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Adelaide St, Brierley Hill, DY5 3HN, United Kingdom

      IIF 523
  • Raza, Ali
    Pakistani business man born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 258, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 524
  • Raza, Ali
    Pakistani company director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, 277 Melton Road Leicester Le4 7an, Leicester, United Kingdom, LE4 7AN, United Kingdom

      IIF 525
  • Raza, Ali
    Pakistani director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 69543, Courier Point,13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fh, Uk, BH16 6FH, United Kingdom

      IIF 526
    • icon of address 30, Berne Road, Thornton Heath, CR7 7BG, England

      IIF 527
  • Raza, Ali
    Pakistani director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, M14 5GL, United Kingdom

      IIF 528
  • Raza, Ali
    Pakistani self employed born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Old Ashby Road, Loughborough, LE11 4PQ, United Kingdom

      IIF 529
  • Raza, Ali
    Pakistani company director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat No 1, 63 Derwent Street, Workington, CA14 2DW, United Kingdom

      IIF 530
  • Raza, Ali
    Pakistani building contractor born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edmund House, 10-12 Newhall Street, Birmingham, West Midlands, B3 3EF, United Kingdom

      IIF 531
  • Raza, Ali
    Pakistani director born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 532
  • Raza, Ali
    Pakistani installer born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38a, Uppingham Road, Houghton On The Hill, LE7 9HH, United Kingdom

      IIF 533
  • Raza, Ali
    Pakistani administrator born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 534
  • Raza, Ali
    Pakistani director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Stanford Way, London, SW16 4HD, United Kingdom

      IIF 535
  • Raza, Ali
    Pakistani director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N/2/4, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 536
  • Raza, Ali
    Pakistani director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Broad Street, Lower Dinchope, United Kingdom, SY7 2PZ, United Kingdom

      IIF 537
  • Raza, Ali
    Pakistani director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7548, 182-184 High Street, North East Ham, E6 2JA, United Kingdom

      IIF 538
  • Ali, Raza
    British business person born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Red Tree Magenta - Glasgow Road, Rutherglen, Glasgow, G73 1SA, Scotland

      IIF 539
  • Ali, Raza
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 36, Lythgoe House, Manchester Road, Bolton, BL3 2NZ, United Kingdom

      IIF 540 IIF 541
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ

      IIF 542
  • Ali, Raza
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 543
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 544
  • Ali, Raza
    British marketing director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 36, Lythgoe House, Manchester Road, Bolton, BL3 2NZ, United Kingdom

      IIF 545
  • Ali, Raza
    British director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 546
    • icon of address 9, Church Street, Kidderminster, DY10 2AD, England

      IIF 547
    • icon of address 40, Clarendon Road, Thornaby, TS17 8JJ, England

      IIF 548
  • Ali, Raza
    British manager born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Villette Road, Sunderland, SR2 8RH, England

      IIF 549
  • Ali, Raza
    British company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Stanmore Place, Bradford, BD7 2EN, England

      IIF 550
  • Ali Raza
    Pakistani born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Jeacock Grove, Pershore, WR10 1RQ, England

      IIF 551
  • Ali Raza
    Irish born in December 1996

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Cloncrain, Clonbullguoe, Offaly, R45KX51, Ireland

      IIF 552
  • Ali Raza
    Pakistani born in February 1997

    Resident in England

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

      IIF 553
  • Mr Ali Raza
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 234 J-3, Johor Town Near Expo Center, Lahore, 54000, Pakistan

      IIF 554
  • Mr Ali Raza
    Pakistani born in September 1983

    Resident in Pakistan

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

      IIF 555
  • Mr Ali Raza
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no.cb 2918/1, Main Street Friends Cly Misrial Rd, Rwp, 46000, Pakistan

      IIF 556
  • Mr Ali Raza
    Pakistani born in November 1987

    Resident in Pakistan

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

      IIF 557
  • Mr Ali Raza
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9654, 321-323 High Road, Chadwell Heath, Essex, Essex, RM6 6AX, United Kingdom

      IIF 558
  • Mr Ali Raza
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House Unit 12 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 559
    • icon of address Lytchett, House Unit 13, Freeland Park Warehum Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 560
    • icon of address 153061, York House, Green Lane West, England, Preston, PR3 1NJ, United Kingdom

      IIF 561
    • icon of address 8, Parkway Avenue, Ali Raza, Armadillo Mumb#78512, Sheffield, S9 4WA, England

      IIF 562
    • icon of address 8, Parkway Avenue, Armadillo Mumb#78512, Sheffield, S9 4WA, United Kingdom

      IIF 563
  • Mr Ali Raza
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 564
  • Mr Ali Raza
    Pakistani born in January 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 62, The Boulevard, Canton, Cardiff, CF11 8FW, Wales

      IIF 565
  • Mr Ali Raza
    Italian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B25, Basepoint Business And Innovation Centre, Great Marlings, Luton, LU2 8DL, England

      IIF 566
  • Mr Ali Raza
    Pakistani born in January 1992

    Resident in Saudi Arabia

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

      IIF 567
  • Mr Ali Raza
    Pakistani born in March 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 39, Robinson Street, Llanelli, SA15 1TT, United Kingdom

      IIF 568
  • Mr Ali Raza
    Pakistani born in August 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 3901, Nakhlah, Riyadh, 14265, Saudi Arabia

      IIF 569
  • Mr Ali Raza
    Pakistani born in May 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29, Manchester Street, Newport, NP19 8DJ, Wales

      IIF 570
  • Mr Ali Raza
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Brixham Road, Birmingham, B16 0JY, England

      IIF 571
  • Mr Ali Raza
    Pakistani born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Hampton Road, Ilford, IG1 1PU, England

      IIF 572
  • Mr Ali Raza
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Acres Road, Manchester, M21 9EB, England

      IIF 573
  • Mr Ali Raza
    Pakistani born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Inverbeg Drive, Bolton, Lancashire, BL2 6LZ, United Kingdom

      IIF 574
  • Mr. Ali Raza
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Street No. 2, Burhan Town, Joharabad, 41200, Pakistan

      IIF 575
  • Mr. Ali Raza
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3652, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 576
  • Mr. Ali Raza
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1484, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 577
    • icon of address Office 1659, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 578
  • Mr. Ali Raza
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64, International House, 64 Nile Street, London, N1 7s, London, N1 7SR, United Kingdom

      IIF 579
  • Mr. Ali Raza
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124 City Road, Zabirlo,124 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 580
  • Raza, Ali
    Pakistani company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit At Regent Court, Stoke Poges Lane, Slough, SL1 3LG, England

      IIF 581
  • Raza, Ali
    Pakistani businessman born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 582
  • Raza, Ali
    Pakistani chef born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Glasgow Road, Camelon, Falkirk, FK1 4JA, United Kingdom

      IIF 583
  • Raza, Ali
    Pakistani hse practitioner born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Psc International 160/1, City Road, London, EC1V 2NX, United Kingdom

      IIF 584
  • Raza, Ali
    Pakistani business man born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Portland Road, Luton, Bedfordshire, LU4 8AX, England

      IIF 585
  • Raza, Ali
    Pakistani company director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302 Lea Bridge Road E10 7ld, 302 Lea Bridge Road E10 7ld, London, United Kingdom, E10 7LD, United Kingdom

      IIF 586
  • Raza, Ali
    Pakistani director born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, South Street, Lincoln, LN13 3HZ, United Kingdom

      IIF 587
  • Raza, Ali, Mr.
    Pakistani director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8, 189 Manchester Road, Oldham, OL8 4PS, United Kingdom

      IIF 588
  • Raza, Ali, Mr.
    Pakistani director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Foaming Tankard, Bloomsbury Street, Birmingham, B7 5BX, United Kingdom

      IIF 589
  • Raza, Ali, Mr.
    Pakistani director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Clement Royds Street, Rochadale, OL12 6SG, United Kingdom

      IIF 590
  • Ali, Raza
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brentwood Road, Grays, RM16 4JD, England

      IIF 591
    • icon of address 407, Ilford Lane, Ilford, IG1 2SN, England

      IIF 592
  • Ali, Raza
    British entrepreneur born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Chesterton Way, Tilbury, RM18 8DJ, England

      IIF 593
  • Ali Raza
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Deptford High Street, London, SE8 3NU, England

      IIF 594
  • Ali Raza
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, G Mangolia Park Gt Road, House No 9, Street No 1, Block C, Gujranwala, 52250, Pakistan

      IIF 595
  • Ali Raza
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4476, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 596
  • Ali Raza
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 297, High Street, Dorking, RH4 1RE, England

      IIF 597
  • Ali Raza
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 598
  • Ali Raza
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 43, 182-184 High Streetnorth, East Ham, London, East Ham, E6 2JA, United Kingdom

      IIF 599
  • Ali Raza
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15283173 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 600
  • Ali Raza
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, St#5, Inayat Ilahi Colony, Sahiwal, 57000, Pakistan

      IIF 601
  • Ali Raza
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Beresford Street, Stoke-on-trent, ST4 2EX, England

      IIF 602
  • Ali Raza
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1691, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 603
  • Ali Raza
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 324 Southside, St. John's Walk, Birmingham, B5 4TN, England

      IIF 604
  • Ali Raza
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135a, Blackstock Road, London, N4 2JW, England

      IIF 605
  • Mr Ali Raza
    Bangladeshi born in September 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Manse Road, Nairn, IV12 4RW, Scotland

      IIF 606
  • Mr Ali Raza
    Pakistani born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lancaster Drive, Broadstone, BH18 9EQ, England

      IIF 607
    • icon of address 15639608 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 608
  • Mr Ali Raza
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 69, Mohammad Nagr Street # 8, Burewala, 61010, Pakistan

      IIF 609
  • Mr Ali Raza
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.2, Basti Abbas Pur Ada Kassoana, Ahmad Pur Sial District Jhang, Ahmad Pur Sial, 35090, Pakistan

      IIF 610
    • icon of address House No 114, Block J3 Johar Town Phase Ii, Lahore, 54000, Pakistan

      IIF 611
    • icon of address House #6, Muhala Islampura, Street Number 6, Multan, 60000, Pakistan

      IIF 612
  • Mr Ali Raza
    Pakistani born in December 2001

    Resident in Pakistan

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

      IIF 613
  • Mr Ali Raza
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 117-b, Razzaq Street No 02 Mohallah Bara, Dari Road Shahdara, Lahore, 54000, Pakistan

      IIF 614
    • icon of address 10, Meryon Road, New Alresford, SO24 9HZ, United Kingdom

      IIF 615
  • Mr Ali Raza
    Pakistani born in January 2002

    Resident in England

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

      IIF 616
  • Mr Ali Raza
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15094836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 617
  • Mr Hafiz Chaudhry
    Pakistani born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Beaumont Road, Middlesbrough, TS3 6NW, England

      IIF 618
  • Mr Raza Ali
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Ali Raza
    Pakistani born in August 1985

    Resident in Pakistan

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

      IIF 621
  • Raza, Ali
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 622
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 623
  • Raza, Ali
    Pakistani administrator born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 624
  • Raza, Ali
    Pakistani director born in May 2000

    Resident in United Kingdom

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

      IIF 625
  • Raza, Ali
    Pakistani director born in December 2001

    Resident in United Kingdom

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

      IIF 626
  • Raza, Ali
    Pakistani company director born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15757924 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 627
  • Raza, Ali
    Pakistani director born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Swayfield Avenua, Manchester, M13 0NQ, United Kingdom

      IIF 628
    • icon of address Suite 12, Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, M14 5GL, United Kingdom

      IIF 629
  • Raza, Ali
    Pakistani company director born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Dudley Road, Brierley Hill, DY5 1HB, United Kingdom

      IIF 630
  • Raza, Ali
    Pakistani director born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Trevithick Gardens, Merthyr Tydfil, CF47 0RP, Wales

      IIF 631
  • Raza, Ali
    Pakistani company director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8050, High Road, Chadwell Heath, Essex, Essex, CB10 1HA, United Kingdom

      IIF 632
  • Raza, Ali, Mr,
    Pakistani administrator born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raza, Ali, Mr.
    Pakistani director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6816, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 634
  • Ali Raza
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15966762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 635
    • icon of address 16259693 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 636
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 637
  • Ali Raza
    Pakistani born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 140610, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 638
  • Ali Raza
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Amc, School & Center Cadet Wing, Abbottabad, 22080, Pakistan

      IIF 639
  • Ali Raza
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7478, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 640
  • Ali Raza
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2583, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 641
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 642
  • Ali Raza
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, Chack No 135/9.l, Sahiwal, 57000, Pakistan

      IIF 643
  • Ali Raza
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Samija Abad No 1, Rehman Pura Multan City, Multan, 60650, Pakistan

      IIF 644
  • Ali Raza
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Office 1890 182-184 High Street North East Ham, London, E11 1JY, United Kingdom

      IIF 645
  • Ali Raza
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3811, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 646
    • icon of address 1-47, Willayatabad Manghopir Road Karachi, Pakistan, 75700, Pakistan

      IIF 647
  • Ali Raza
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3629, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 648
  • Ali Raza
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Home, Chak No 130/15l Mohalla Abdullah Town, Mian Channu, 58000, Pakistan

      IIF 649
  • Ali Raza
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1395, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 650
    • icon of address Office 4573, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 651
  • Ali Raza
    Pakistani born in May 1995

    Resident in Pakistan

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

      IIF 652
    • icon of address Office 2978, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 653
  • Ali Raza
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12183, 182-184, High Street North, London, E6 2JA, United Kingdom

      IIF 654
  • Ali Raza
    Irish born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9 Ashrafia Park, 143 Ferozepur Road, Lahore, 54600, Pakistan

      IIF 655
  • Ali Raza
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1460, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 656
  • Ali Raza
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 657
  • Ali Raza
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2969, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 658
  • Ali Raza
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15235901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 659
    • icon of address Suite 1770, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 660
  • Ali Raza
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Main Market Nazd Power House, Mohalallah Satellite Town, Gujranwala, 52210, Pakistan

      IIF 661
  • Ali Raza
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 970, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 662
  • Ali Raza
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31, Holbrook Road, London, E15 3DZ, England

      IIF 663
  • Mr Ali Raza
    Australian born in October 1989

    Resident in Australia

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

      IIF 664
  • Mr Ali Raza
    Pakistani born in August 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Shiryas Ltd, Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 665
  • Mr Ali Raza
    Pakistani born in June 1990

    Resident in United Arab Emirates

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

      IIF 666
  • Mr Ali Raza
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.p-166, Muhallah Muhammad Ali Park,jhumra Road, Faisalabad, 37000, Pakistan

      IIF 667
    • icon of address Sarwar Street, Mahalla Kumboh Colony, Ganj Baksh Road, Achhra, Lahore, 54000, Pakistan

      IIF 668
    • icon of address Britannia Inn Horseshoe Pass, Llangollen, Britannia Inn Horseshoe Pass, Llangollen, Llangollen, LL20 8DW, United Kingdom

      IIF 669
  • Mr Ali Raza
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5514, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 670
  • Mr Ali Raza
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Garha Mor, Chak Number 96 Wd Thesil Melsi, District Vehari, 61150, Pakistan

      IIF 671
    • icon of address 31, Eversleigh Road, London, E6 1HG, England

      IIF 672
  • Mr Ali Raza
    Pakistani born in November 2002

    Resident in Pakistan

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

      IIF 673
  • Mr Ali Raza
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Khas, Chak 44 G B Kakrd Klaun Tehsil Samundri, Faisalabad, 37000, Pakistan

      IIF 674
  • Mr Ali Raza
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Adelaide Road, London, E10 5NW, United Kingdom

      IIF 675
  • Mr Ali Raza
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1010, Block K Johar Town, Lahore, 54000, Pakistan

      IIF 676
  • Mr Ali Raza
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Feroza, Chak No.123 Np, Tehsil Liaqat Pur, Rahim Yar Khan, 64200, Pakistan

      IIF 677
  • Mr Raza Ali
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 36, Lythgoe House, Manchester Road, Bolton, BL3 2NZ, United Kingdom

      IIF 678 IIF 679 IIF 680
    • icon of address 1, Red Tree Magenta - Glasgow Road, Rutherglen, Glasgow, G73 1SA, Scotland

      IIF 681
    • icon of address 50, Darnley Street, Glasgow, G41 2SE, Scotland

      IIF 682
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ

      IIF 683
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 684
  • Mr Raza Ali
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 685 IIF 686
    • icon of address 3, Villette Road, Sunderland, SR2 8RH, England

      IIF 687
    • icon of address 40, Clarendon Road, Thornaby, TS17 8JJ, England

      IIF 688
  • Mr Raza Ali
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Stanmore Place, Bradford, BD7 2EN, England

      IIF 689
  • Mr. Ali Raza
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 690
  • Mr. Ali Raza
    Pakistani born in March 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 691
  • Raza, Ali
    British business person born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331-333, Accrington Road, Blackburn, BB1 2AL, England

      IIF 692
  • Raza, Ali
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222a, Hoghton Lane, Lancashire, Preston, Lancashire, PR5 0JH, England

      IIF 693
  • Raza, Ali
    British manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Ross Street, Brierfield, Nelson, BB9 5LQ, England

      IIF 694
  • Raza, Ali
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Thowrnwood Avenue, Manchester, M18 7HN, England

      IIF 695
  • Raza, Ali, Mr.
    Pakistani director born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sheepridge Road, Huddersfield, England, HD2 1HA, United Kingdom

      IIF 696
  • Ali, Raza
    Pakistani company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Renown Street, Plymouth, PL2 2DE, England

      IIF 697
  • Ali Raza
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14761832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 698
  • Ali Raza
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 138, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 699
  • Ali Raza
    Pakistani born in November 1996

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 4, Horton Crescent, Marangaroo, Western Australia, 6064, Australia

      IIF 700
  • Ali Raza
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405, Forest Road, London, E17 5JR, England

      IIF 701
  • Chaudhry, Hafiz
    Pakistani manager born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Beaumont Road, Middlesbrough, TS3 6NW, England

      IIF 702
  • Mr Ali Raza
    Pakistani born in October 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 12, Number Villa Al Musallah Near Adib Bank Sharjah, Al Musallah, Sharjah, 96200, United Arab Emirates

      IIF 703
  • Mr Raza Ali
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brentwood Road, Grays, RM16 4JD, England

      IIF 704
    • icon of address 407, Ilford Lane, Ilford, IG1 2SN, England

      IIF 705
  • Mr Syed Aqib Bukhari
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Paul Street Block L, Startford, London, E15 4QA, United Kingdom

      IIF 706
  • Mr, Ali Raza
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15464538 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 707
  • Mr. Ali Raza
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 225, Manchester Rdthornton Lodge, Unit 4, Huddersfield, West Yorkshire, HD1 3JG, United Kingdom

      IIF 708
  • Raza, Ali
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10280662 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 709
    • icon of address Unit 1, Lee Street, Oldham, OL8 1EF, England

      IIF 710
  • Raza, Ali
    British director born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Atholl Way, Livingston, EH54 8TH, Scotland

      IIF 711
  • Raza, Ali
    United Kingdom car trading born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Kirby Drive, Luton, Bedfordshire, LU3 4AJ, United Kingdom

      IIF 712
  • Raza, Ali
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Hammersmith Grove, London, W6 7BA, England

      IIF 713
  • Raza, Ali
    British chef born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 143, King Street, Aberdeen, AB24 5AE, Scotland

      IIF 714
    • icon of address 2 Slains Road, Bridge Of Don, Aberdeen, AB22 8TT, Scotland

      IIF 715
    • icon of address 57, Wellington Street, Aberdeen, AB11 5BX, Scotland

      IIF 716 IIF 717
  • Raza, Ali
    British manager born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 145, King Street, Aberdeen, AB24 5AE

      IIF 718
  • Raza, Ali
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coventry House 1-3, Coventry Road, Ilford, IG1 4QR, England

      IIF 719
  • Raza, Ali
    British business person born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Bluehouse Road, London, E4 6HP, England

      IIF 720
  • Raza, Ali
    British business person born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Oakdale Road, Nottingham, NG3 7EF, England

      IIF 721
  • Raza, Ali
    British community worker born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Finsbury Avenue, Nottingham, NG2 4LL, England

      IIF 722
  • Raza, Ali
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Oakdale Road, Nottingham, NG3 7EF, England

      IIF 723
  • Raza, Ali
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Wilford Crescent West, Nottingham, NG2 2FS, England

      IIF 724
  • Raza, Ali
    British energy consultant born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Finsbury Avenue, Nottingham, NG2 4LL, United Kingdom

      IIF 725
  • Raza, Ali
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Grove Road, Maidenhead, SL6 1LW, England

      IIF 726
  • Raza, Ali
    British commercial director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Church Street, Blackpool, United Kingdom, FY1 3PX, United Kingdom

      IIF 727
  • Raza, Ali
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyndburn Works, Ranger Street, Accrington, BB5 0RL, United Kingdom

      IIF 728
  • Raza, Ali
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 729
    • icon of address 14, Lisburn Road, Newmarket, CB8 8HS, England

      IIF 730 IIF 731
  • Raza, Ali
    British security guard born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lisburn Road, Newmarket, CB8 8HS, England

      IIF 732
  • Raza, Ali
    British taxi driver born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, Maidenhead Street Hertford, Hertford, SG14 1DW, United Kingdom

      IIF 733
  • Raza, Ali
    British company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Park Road, Sparkhill, Birmingham, B11 4HB, England

      IIF 734
  • Raza, Ali
    British director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98 Park Road, Sparkhill, Birmingham, B11 4HB, United Kingdom

      IIF 735
  • Raza, Ali
    British business executive born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fir Grove, Manchester, M19 2ET, England

      IIF 736
  • Raza, Ali
    British company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Clements Road, Birmingham, B25 8TS, United Kingdom

      IIF 737
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, England

      IIF 738
    • icon of address C/o New Company Group Ltd, 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL, United Kingdom

      IIF 739 IIF 740 IIF 741
    • icon of address 39a, Peascroft Road, Hemel Hempstead, HP3 8EP, England

      IIF 746
    • icon of address 149 Commercial Road, Commercial Road, London, E1 1PX, England

      IIF 747
    • icon of address 149, Commercial Road, London, E1 1PX, England

      IIF 748
    • icon of address 165-167 Commerical Road 2nd Floor, Penarth Street, London, SE15 1TR, England

      IIF 749
    • icon of address 47 Ellora Road London, Ellora Road, London, SW16 6JG, England

      IIF 750
    • icon of address 611 High Road Leyton, High Road Leyton, London, E10 6RF, England

      IIF 751
    • icon of address 611, High Road Leyton, London, E10 6RF, England

      IIF 752
    • icon of address Flat 2, 3rd Floor, 220 Edgeware Road, London, W2 1DH, England

      IIF 753
    • icon of address Flat 2, 3rd Floor, 220 Edgware Road, London, W2 1DH, England

      IIF 754 IIF 755 IIF 756
    • icon of address Flat 2, 3rd Floor, 220 Edgware Road, London, W2 1DH, United Kingdom

      IIF 762 IIF 763
    • icon of address Langley House 141a, Commercial Road, London, E1 1PX, England

      IIF 764
    • icon of address 29, King Street, Luton, LU1 2DW, England

      IIF 765 IIF 766
    • icon of address 37, Upper George Street, Luton, LU1 2RD, England

      IIF 767
    • icon of address 85-87 Regency House George Street, George Street, Luton, LU1 2AT, England

      IIF 768
    • icon of address 85-87 Regency House, George Street, Luton, LU1 2AT, England

      IIF 769
    • icon of address The Malthouse, Masbrough Street, Masbrough Street, Rotherham, S60 1EX, England

      IIF 770
    • icon of address The Malthouse, Masbrough Street, Rotherham, S60 1EX, England

      IIF 771
    • icon of address 3, Brock Mill Lane, Wigan, WN1 2NZ, England

      IIF 772
  • Raza, Ali
    British director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 773
    • icon of address Fearnley Mill, Old Lane, Halifax, HX3 5WP, England

      IIF 774
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 775
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 776
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 777
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 778
    • icon of address 5, Kew Road, Richmond, TW9 2PR, England

      IIF 779
    • icon of address 1st Floor, Salts Mill Road, East Suite Waterfront, Shipley, BD17 7TD, England

      IIF 780
  • Raza, Ali
    British director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hulme High Street, Manchester, M15 5JS, United Kingdom

      IIF 781
    • icon of address Apartment 16, 24 Hulme High Street, Manchester, M15 5JS, England

      IIF 782
  • Raza, Ali
    British business executive born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16144499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 783
  • Raza, Ali
    British director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Burton Road, Branston, Burton-on-trent, DE14 3DN, England

      IIF 784
  • Raza, Ali
    British manager born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Horsedge Street, Oldham, OL1 3SX, England

      IIF 785
  • Tipu, Ali Raza
    Pakistani director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Wardwick, Derby, DE1 1HJ, England

      IIF 786
  • Ali, Raza
    Scottish marketing agent born in July 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102 Forth Street, Glasgow, G41 2TB, Scotland

      IIF 787
  • Ali, Raza
    Pakistani md born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Hawthorn Farm Avenue, Northolt, Middlesex, UB5 5QG, England

      IIF 788
  • Ali, Raza
    Pakistani company director born in March 1994

    Resident in England

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

      IIF 789
  • Ali, Raza
    Pakistani management consultant born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Willingham Way, Kingston Upon Thames, KT1 3JA, England

      IIF 790
  • Ali, Raza
    Pakistani director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Belgrave Gate, Leicester, LE1 3GP, England

      IIF 791
  • Ali Raza
    Pakistan born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Raza, C20, Saferi Blessing Block-12, Karachi, 75920, Pakistan

      IIF 792
  • Ali Raza
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #63, Basti Fatomand, Street Number 9, Imran Colony, Gujranwala, 05224, Pakistan

      IIF 793
  • Ali Raza
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4459, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 794
  • Ali Raza
    Pakistani born in December 2001

    Resident in Pakistan

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

      IIF 795
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 796
  • Ali Raza
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office High Road, High Road, Romford, RM6 6AX, England

      IIF 797
  • Ali Raza
    Pakistani born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Middlefield Terrace, Ushaw Moor, Durham, DH7 7QE, England

      IIF 798
  • Ali Raza
    Pakistani born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14753131 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 799
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 800
    • icon of address 20, Essex Street, Walsall, WS2 7AU, England

      IIF 801
  • Raza, Ali
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Stanford Way, Stanford Way, London, SW16 4HE, England

      IIF 802
  • Raza, Ali
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Stanford Way, London, SW16 4HE, United Kingdom

      IIF 803
  • Raza, Ali
    British builder born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Ramsay Road, London, E7 9EP, United Kingdom

      IIF 804
  • Raza, Ali
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 805
  • Raza, Ali
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 806
  • Raza, Ali
    British financial manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mayston Mews, London, SE10 0LY, England

      IIF 807
  • Raza, Ali
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a Great Horton Road, Bradford, BD7 1AZ, England

      IIF 808
    • icon of address 49, High Street North, East Ham, London, E6 1HS

      IIF 809
    • icon of address 49, High Street North, East Ham, London, E6 1HS, United Kingdom

      IIF 810
  • Raza, Ali
    British certified chartered accountant born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253 A, Stoney Stanton Road, Coventry, CV1 4FR, England

      IIF 811
  • Raza, Ali
    British business professional born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 86 Masters Road, Leamington Spa, Warwickshire, CV31 2EZ, United Kingdom

      IIF 812
  • Raza, Ali
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Marlborough Road, Nuneaton, CV11 5PQ, England

      IIF 813
  • Raza, Ali
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Marlborough Road, Nuneaton, CV11 5PQ, England

      IIF 814
  • Raza, Ali
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Medley Street, Rochdale, Lancashire, OL12 0RQ, England

      IIF 815
    • icon of address 7, Milford Street, Rochdale, OL12 0RN, England

      IIF 816
  • Raza, Ali
    British mobile accessories born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 452, Oldham Road, Rochdale, OL11 2AT, England

      IIF 817
  • Raza, Ali
    United Kingdom manager born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Burwood Close, Surbiton, KT6 7HW, England

      IIF 818
  • Raza, Ali
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Hawthorns, North Ferriby, Hull, HU14 3LQ, England

      IIF 819
  • Raza, Ali
    British doctor born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Hawthorns, North Ferriby, HU14 3LQ, England

      IIF 820
  • Raza, Ali, Mr.
    British,pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, NE4 9YE, United Kingdom

      IIF 821
  • Raza, Ali, Mr.
    British,pakistani self employed born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Acanthus Avenue, Newcastle Upon Tyne, NE4 9YE, United Kingdom

      IIF 822
  • Raza Ali
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Chesterton Way, Tilbury, RM18 8DJ, England

      IIF 823
  • Ali, Raza
    Pakistani software engineer born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 56, Gali 23, G/10/1, ISLAMABAD, Pakistan

      IIF 824
  • Ali Raza
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3221, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 825
    • icon of address Office 6249, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 826
  • Ali Raza
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 46, Mohallah Basti Roshan Shah, Depalpur, 56180, Pakistan

      IIF 827
  • Ali Raza
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4350, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 828
    • icon of address Office 4477, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 829
    • icon of address Suite 5946, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 830
    • icon of address 75 Minster, Way, Langley, United Kingdom, SL37EY, United Kingdom

      IIF 831
  • Ali Raza
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13352, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 832
  • Ali Raza
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12070, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 833
  • Ali Raza
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1377, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 834
    • icon of address House No. 7, Street 3, Labour Colony, Latifabad, Hyderabad, Sindh, 71000, Pakistan

      IIF 835
  • Ali Raza
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 343, Chak No 103/15l, Mian Channu, 58000, Pakistan

      IIF 836
  • Ali Raza
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 15, Street 3 Ahmadabad Near Bismilah Mobile Shop, Multan, 60000, Pakistan

      IIF 837
  • Ali Raza
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14788, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 838
  • Ali Raza Ali Raza
    Irish born in December 1996

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Oifig Na, Oifig Na Bpasanna,baile Atha Cliath, Dublin, 53.555/-6.79, Ireland

      IIF 839
  • Mr Ali Rzza Tippu
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Wardwick, Derby, DE1 1HJ, England

      IIF 840
  • Mr Raza Ali
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Renown Street, Plymouth, PL2 2DE, England

      IIF 841
  • Raza, Ali
    Pakistani company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Doland Court, Renmuir Street, London, SW17 9SP, England

      IIF 842
    • icon of address Office, Park Avenue, Southall, UB1 3AD, England

      IIF 843
  • Raza, Ali
    Pakistani consultant born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, St. Bedes Crescent, Cambridge, CB1 3TZ, England

      IIF 844
  • Raza, Ali
    Pakistani director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 845
  • Raza, Ali
    British business person born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Ladypool Road, Birmingham, B12 8JU, England

      IIF 846
    • icon of address 90, Freemens Common Road, Leicester, LE2 7SQ, England

      IIF 847
  • Raza, Ali
    British marketing director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Russells Hall Road, Dudley, DY1 2NN, England

      IIF 848
  • Tippu, Ali Rzza
    Pakistani directer born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Wardwick, Derby, DE1 1HJ, England

      IIF 849
  • Ali, Hafiz Chaudhry Muhammad
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Elmgate Avenue, Feltham, TW13 7BU, England

      IIF 850
  • Ali, Hafiz Chaudhry Muhammad
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, London Road, Mitcham, CR4 3LD, England

      IIF 851
  • Ali, Raza
    Italian company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Shudehill, Manchester, M4 1EZ, England

      IIF 852 IIF 853
    • icon of address 69, Thomas Street, Manchester, M4 1LQ, England

      IIF 854
  • Bukhari, Syed Aqib
    Pakistani director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Paul Street Block L, Startford, London, E15 4QA, United Kingdom

      IIF 855
  • Mr Hafiz Ali
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Markhouse Road, London, E17 8EE, England

      IIF 856
  • Mr Hafiz Chaudhry Muhammad Ali
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Elmgate Avenue, Feltham, TW13 7BU, England

      IIF 857
    • icon of address 170, London Road, Mitcham, CR4 3LD, England

      IIF 858
  • Mr Raza Ali
    Pakistani born in March 1994

    Resident in England

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

      IIF 859
  • Mr Raza Ali
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Willingham Way, Kingston Upon Thames, KT1 3JA, England

      IIF 860
  • Mr Raza Ali
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Belgrave Gate, Leicester, LE1 3GP, England

      IIF 861
  • Mr. Raza Ali
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address R-541, Sector 16/a,bufferzone, North Nazimabad Town, Karachi, Sindh, 75850, Pakistan

      IIF 862
  • Raza, Ali
    Pakistani businessman born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Stafford Street, Walsall, WS2 8DR, United Kingdom

      IIF 863
  • Raza, Ali
    Pakistani company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127a, Wood Street, London, E17 3LL, England

      IIF 864
  • Raza, Ali
    Pakistani driver born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Jeacock Grove, Pershore, WR10 1RQ, England

      IIF 865
  • Raza, Ali
    Pakistani general manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Sladefield Road, Birmingham, B8 2SY, England

      IIF 866
  • Raza, Ali
    Pakistani sale manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Stonham Place, Chelmer Road, Chelmsford, CM2 6DG, England

      IIF 867
  • Raza, Ali
    Pakistani managing director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 840, Green Lane, Dagenham, RM8 1YP, England

      IIF 868
  • Raza, Ali
    Pakistani company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Cedars Avenue, London, E17 7QL, England

      IIF 869
  • Raza, Ali
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Adelaide Street, Brierley Hill, DY5 3HN, England

      IIF 870
  • Raza, Ali
    Irish company director born in December 1996

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Cloncrain, Clonbullguoe, Offaly, R45KX51, Ireland

      IIF 871
  • Raza, Ali
    Pakistani administrator born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Manor Road, London, E10 7AL, England

      IIF 872
  • Raza, Ali
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Mirfield Grove, Hull, HU9 4QS, England

      IIF 873
  • Raza, Ali
    Pakistani company director born in February 1997

    Resident in England

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

      IIF 874
  • Raza, Ali
    Pakistani director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16421563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 875
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 876
    • icon of address Berkely Square House, Berkley Square House, London, W1J 6BD, England

      IIF 877
  • Raza, Ali
    Pakistani director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Kempton Road, London, E6 2LD, United Kingdom

      IIF 878
    • icon of address 6, Albyns Avenue, Manchester, M8 9AQ, England

      IIF 879
  • Raza, Ali
    Pakistani administrator born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Wright Road, Birmingham, B8 1PE, England

      IIF 880
  • Raza, Ali
    Pakistani business person born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 881
    • icon of address Flat 56g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 882
  • Raza, Ali
    Pakistani director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayub Accountants Ltd, 181 Walmley Road, Sutton Coldfield, B76 1PX, England

      IIF 883
  • Raza, Ali
    Pakistani director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 223, Lee Street, The Exchange, Leicester, LE1 3AH, England

      IIF 884
  • Raza, Ali
    Pakistani company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Dawlish Drive, Ilford, IG3 9EF, England

      IIF 885
  • Raza, Ali
    Pakistani company director born in July 1999

    Resident in Scotland

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Dawlish Drive, Ilford, IG3 9EF, England

      IIF 887
  • Raza, Ali
    British manager born in May 2000

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    British company director born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Churchmead Road, London, NW10 2JX, England

      IIF 890
  • Ali, Raza
    Norwegian director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 4 Browning Street, Manchester, M15 4GH, England

      IIF 891
  • Ali, Raza
    Pakistani company director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 183, Mahalla Canal Bank Scheme Harbanspora, Block Khurram, Lahore Cantt, District Lahore, 54000, Pakistan

      IIF 892
  • Ali Raza Ali Raza
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 893
  • Mr Raza Ali
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 56, Gali 23, G/10/1, ISLAMABAD, Pakistan

      IIF 894
  • Raz, Ali
    Pakistani installer born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Brookhill Road, Birmingham, B8 3PD, England

      IIF 895
  • Raza, Ali
    Pakistani it consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Manchester Road, Oldham, OL8 4PS, United Kingdom

      IIF 896
  • Raza, Ali
    Pakistani company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani shop assistant born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Carmarthen Road, Slough, SL1 3PT, England

      IIF 900
  • Raza, Ali
    Pakistani business executive born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 219u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 901
  • Raza, Ali
    Pakistani businessman born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Farnan Avenue, London, E17 4NG, England

      IIF 902
  • Raza, Ali
    Pakistani director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Alders Close, London, E11 3RZ, England

      IIF 903
  • Raza, Ali
    Pakistani business person born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Longstone Road, Birmingham, B42 2DP, England

      IIF 904
  • Raza, Ali
    Pakistani managing director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 353, Business Centre, Upper Balsall Heath Road, Birmingham, B12 9DR, United Kingdom

      IIF 905
  • Raza, Ali
    Pakistani businessman born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236a, Duchess Parade, High Street, West Bromwich, West Midlands, B70 7QG, England

      IIF 906
    • icon of address 236a, Duchess Parade, West Bromwich, B70 7QG, England

      IIF 907
  • Raza, Ali
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 143 Popes Lane, Birmingham, B38 8AU, England

      IIF 908
  • Raza, Ali
    Pakistani manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Hurleybrook Way, Leegomery, Telford, TF1 6UA, England

      IIF 909
  • Raza, Ali
    Pakistani businessman born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Filey Road, Reading, RG1 3QQ, England

      IIF 910
  • Raza, Ali
    Pakistani director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Old Street, Ashton-under-lyne, OL6 6LB, England

      IIF 911
    • icon of address 35, Grandale Street, Manchester, M14 5WQ, England

      IIF 912
    • icon of address 35, Grandale Street, Manchester, M14 5WQ, United Kingdom

      IIF 913
    • icon of address 16, Filey Road, Reading, RG1 3QQ, England

      IIF 914
  • Raza, Ali
    Pakistani sales person born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24b, Mallow Street, Manchester, M15 5GD, England

      IIF 915
  • Raza, Ali
    Pakistani company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Revd Digital Limited 82 A, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 916
  • Raza, Ali
    English accounts manager born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Chapel Street, Nelson, BB9 8EA, England

      IIF 917
  • Raza, Ali
    Pakistani self employed born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Hoe Street, London, E17 4SA, England

      IIF 918
  • Raza, Ali
    Pakistani company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Hampton Road, London, E7 0NX, England

      IIF 919
  • Raza, Ali
    Pakistani finance director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, London, N3 2JU, England

      IIF 920
  • Raza, Ali
    Pakistani business person born in June 1990

    Resident in England

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

      IIF 921 IIF 922
  • Raza, Ali
    Pakistani director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stewart House Business Centre, 58-60, Longbridge Road, Barking, IG11 8RT, United Kingdom

      IIF 923
    • icon of address Flat 93 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 924
    • icon of address 4, Calder Road, Dewsbury, WF13 3JS, England

      IIF 925
    • icon of address 151, Deptford High Street, London, SE8 3NU, England

      IIF 926
    • icon of address 47, Deptford High Street, London, SE8 4AD, England

      IIF 927
  • Raza, Ali
    Pakistani director born in June 1990

    Resident in Scotland

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

      IIF 928
  • Raza, Ali
    Pakistani entrepreneur born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-a, Charlemont Road, London, E6 6HJ, United Kingdom

      IIF 929
  • Raza, Ali
    Pakistani director born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address G Mangolia Park Gt Road House No 9, Street No 1, Block C, Gujranwala, 52250, Pakistan

      IIF 930
  • Raza, Ali
    Pakistani company director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6346, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 931
  • Raza, Ali
    Pakistani director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4476, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 932
  • Raza, Ali
    Pakistani business born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Sangringham Drive, Leeds, LS17 8BZ, England

      IIF 933
  • Raza, Ali
    Pakistani company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wolage Drive, Grove, Wantage, OX12 9FJ, England

      IIF 934
  • Raza, Ali
    Pakistani leafleting born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Sandringham Drive, Leeds, LS17 8BZ, England

      IIF 935
  • Raza, Ali
    Pakistani company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Angelica Close, Littleover, Derby, DE23 1NJ, England

      IIF 936 IIF 937
  • Raza, Ali
    Pakistani company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat D, 27 Cranbury Avenue, Southampton, SO14 0LR, England

      IIF 938
  • Raza, Ali
    Pakistani director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd, Ste 3075, London, N1 7AA, United Kingdom

      IIF 939
  • Raza, Ali
    Pakistani company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16453459 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 940
    • icon of address 285, Ilford Lane, Ilford, IG1 2SF, England

      IIF 941
  • Raza, Ali
    Pakistani other born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hazlemere Road, Slough, SL2 5PP, England

      IIF 942
  • Raza, Ali
    Pakistani retailer born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 779, Cranbrook Road, Ilford, IG6 1HT, England

      IIF 943
  • Raza, Ali
    Pakistani sales director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Oval Road South, Dagenham, RM10 9EB, England

      IIF 944
  • Raza, Ali
    Pakistani company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15812497 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 945
  • Raza, Ali
    Pakistani company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Vincent Street, London, E16 1LS, England

      IIF 946
    • icon of address 88, Wilton Road, Crumpsall, Manchester, M8 4PJ, England

      IIF 947
    • icon of address 20, Croydon Avenue, Rochdale, OL11 2YQ, England

      IIF 948
  • Raza, Ali
    Pakistani retailer born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Vincent Street, London, E16 1LS, United Kingdom

      IIF 949
  • Raza, Ali
    Pakistani company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Beveridge Street, Manchester, M14 7NN, England

      IIF 950
  • Raza, Ali
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Charlbury Crescent, Birmingham, West Midlands, B26 2LJ, England

      IIF 951
  • Raza, Ali
    Pakistani automotive engineer born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Endlebury Road, London, E4 6PX, England

      IIF 952
  • Raza, Ali
    Pakistani company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Walsgrave Road, Coventry, CV2 4EB, England

      IIF 953
    • icon of address 59, Far Gosford Street, Coventry, CV1 5DZ, United Kingdom

      IIF 954
    • icon of address 41, Whiston Road, Manchester, M8 5AU, England

      IIF 955
    • icon of address Flat 2, 17 Milton Road, Swindon, SN1 5JE, England

      IIF 956
  • Raza, Ali
    Pakistani security controller born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Whiston Road, Manchester, M8 5AU, England

      IIF 957
  • Raza, Ali
    Pakistani director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sheffield Road, Slough, SL1 3EE, England

      IIF 958
  • Raza, Ali
    Pakistani director born in April 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Sadlers Wells Court, East Kilbride, Glasgow, G74 3NF, Scotland

      IIF 959
    • icon of address 40, Millgate Road, Hamilton, ML3 8JU, Scotland

      IIF 960
  • Raza, Ali
    Pakistani manager born in April 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Sadlers Wells Court, East Kilbride, Glasgow, G74 3NF, Scotland

      IIF 961
  • Raza, Ali
    Pakistani company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Stanmore Road, London, N15 3PR, England

      IIF 962
  • Raza, Ali
    Pakistani manager born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 297, High Street, Dorking, RH4 1RE, England

      IIF 963
  • Raza, Ali
    Pakistani director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Prescott Street, Bolton, BL3 3LZ, United Kingdom

      IIF 964
  • Raza, Ali
    Pakistani retailer born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 965
  • Raza, Ali
    Pakistani sales director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Churchill Place, London, E14 5RE, England

      IIF 966
  • Raza, Ali
    Pakistani company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sandbourne Road, Birmingham, B8 3NT, England

      IIF 967
    • icon of address 95, Oval Road, Birmingham, B24 8PY, England

      IIF 968
  • Raza, Ali
    Pakistani security guard born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 88 Trinity Road, Birmingham, B6 6NH, England

      IIF 969
  • Raza, Ali
    Pakistani company director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 43, 182-184 High Streetnorth, East Ham, London, East Ham, E6 2JA, United Kingdom

      IIF 970
  • Raza, Ali
    Pakistani company director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 971
    • icon of address Flat 413 Millennium View, 25 Hales Street, Coventry, CV1 1AH, England

      IIF 972 IIF 973
  • Raza, Ali
    Pakistani manager born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 974
    • icon of address 20, Ockham Road South, East Horsley, Leatherhead, KT24 6QN, England

      IIF 975
  • Raza, Ali
    Pakistani company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 235, Block L Rosalind, Franklin Close, Guildford, GU2 7YZ, England

      IIF 976
  • Raza, Ali
    Pakistani company director born in December 1996

    Resident in England

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

      IIF 977
  • Raza, Ali
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 978
  • Raza, Ali
    Pakistani civil engineer born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Dilston Road, Newcastle Upon Tyne, NE4 5AD, England

      IIF 979
  • Raza, Ali
    Pakistani company director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, St#5, Inayat Ilahi Colony, Sahiwal, 57000, Pakistan

      IIF 980
  • Raza, Ali
    Pakistani manager born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175a, Uxbridge Road, London, W12 9RA, England

      IIF 981
  • Raza, Ali
    Pakistani company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Beresford Street, Stoke-on-trent, ST4 2EX, England

      IIF 984
  • Raza, Ali
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Drum Brae Park, Edinburgh, EH12 8TF, United Kingdom

      IIF 985
    • icon of address Office 1691, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 986
  • Raza, Ali
    Pakistani company director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office #51, 2nd Floor Multan Trade Center, Multan, Punjab, 60000, Pakistan

      IIF 987
  • Raza, Ali
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Sheridan Street, Walsall, WS2 9QX, England

      IIF 988
  • Raza, Ali
    Pakistani business person born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, East Road, Longsight, Manchester, M12 5QY, England

      IIF 989
  • Raza, Ali
    Pakistani company director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224a, Bensham Manor Road, Thornton Heath, CR7 7AW, England

      IIF 990
  • Raza, Ali
    Pakistani director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, High Road, London, NW10 2SG, England

      IIF 991
  • Raza, Ali
    Pakistani administrator born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 324 Southside, St. John's Walk, Birmingham, B5 4TN, England

      IIF 992
  • Raza, Ali
    Pakistani company director born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5309 - Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 994
    • icon of address Unit 3a 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 995
  • Raza, Ali
    Pakistani company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335-351, Rainham Road South, Dagenham, RM10 8QR, England

      IIF 996
  • Raza, Ali
    Pakistani administrator born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ockley Road, Croydon, CR0 3DP, England

      IIF 997
  • Raza, Ali
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Mann Island, Liverpool, L3 1BP, England

      IIF 998
  • Raza, Ali
    Pakistani entrepreneur born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130a, Ilford Lane, Ilford, IG1 2LE, England

      IIF 999
  • Raza, Ali
    Pakistani director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Osler Street, Birmingham, B16 9EU, England

      IIF 1000
  • Raza, Ali
    Pakistani manager born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Granby Street, Leicester, LE1 6FB, England

      IIF 1001
  • Raza, Ali
    Pakistani director born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Butlers Road, Birmingham, B20 2PA, England

      IIF 1002
  • Raza, Ali
    Pakistani director born in June 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, Trench Drive, Glasgow, G53 7QX, Scotland

      IIF 1003
  • Raza, Ali
    Pakistani company director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135a, Blackstock Road, London, N4 2JW, England

      IIF 1004
  • Raza, Ali
    British entrepreneur born in December 2003

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 37, Pearl Street, Cardiff, CF24 1PJ, Wales

      IIF 1005
  • Raza, Ali, Ali Raza
    Irish software engineer born in December 1996

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Oifig Na, Oifig Na Bpasanna,baile Atha Cliath, Dublin, 53.555/-6.79, Ireland

      IIF 1006
  • Raza, Ali, Mr.
    Pakistani owner born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Horton Industrial Park, Horton Road, West Drayton, UB7 8JD, England

      IIF 1007
  • Razra, Ali
    Pakistani driver born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 1008
  • Ali, Hafiz
    Pakistani lawyer born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Markhouse Road, London, E17 8EE, England

      IIF 1009
  • Ali, Raza
    Norwegian manager born in July 1990

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address Bergensveien 14, D, Oslo, 0963, Norway

      IIF 1010
  • Ali, Raza
    Pakistani e-commerce born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address L-239, Sector 5-b/2, North Karachi, 75850, Pakistan

      IIF 1011
  • Mr Raza Ali
    Italian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Churchmore Road, London, SW16 5XB, England

      IIF 1015
  • Raza, Ali
    Pakistani company secretary/director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 1016
  • Raza, Ali
    Pakistani employment agency born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus Building 18-24 Stoke Road, Slough, Stoke Road, Slough, SL2 5AG, England

      IIF 1017
  • Raza, Ali
    Pakistani information technology born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 51, 1260 London Road, London, SW16 4EH, England

      IIF 1018
  • Raza, Ali
    Pakistani company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Milk Street, Royal Victoria, E16 2NG, United Kingdom

      IIF 1019
  • Raza, Ali
    Pakistani director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Ilford Lane, Ilford, Essex, IG1 2LJ, England

      IIF 1020
    • icon of address 1, Barden Place, Leeds, LS12 3EQ, England

      IIF 1021
    • icon of address 20, Milk Street, Victoria Docks, London, E16 2NG, England

      IIF 1022
  • Raza, Ali
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8811, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1023
  • Raza, Ali
    Pakistani company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Churchill Road, Birmingham, B9 5NU, England

      IIF 1024
  • Raza, Ali
    Pakistani director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5421, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 1025
  • Raza, Ali
    Pakistani men clothing & accesories born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Youngs Court, Charlotte Despard Avenue, London, SW11 5JE, England

      IIF 1026
  • Raza, Ali
    Pakistani property manager born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Park House, 15, Stratton Street, London, W1J 8LQ, England

      IIF 1027
  • Raza, Ali
    Pakistani director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15966762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1029
    • icon of address 16259693 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1030
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 1031
  • Raza, Ali
    Pakistani company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Parkview Drive, Mitcham, CR4 3FT, England

      IIF 1032
    • icon of address 131, Islip Manor Road, Northolt, UB5 5EE, England

      IIF 1033
  • Raza, Ali
    Pakistani company director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bhatti House, Bhatti Street Grass Mandi, Multan, 60000, Pakistan

      IIF 1034
  • Raza, Ali
    Pakistani director born in July 1989

    Resident in Pakistan

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

      IIF 1035
  • Raza, Ali
    Pakistani operations manager born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 2, Street 2 Qadri Street Nawab Bazar, Liaqtabad Kot Lakhpat, Lahore, 546000, Pakistan

      IIF 1036
  • Raza, Ali
    Pakistani company director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Kildonan Place, Motherwell, ML1 3ND, Scotland

      IIF 1037
  • Raza, Ali
    Pakistani director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 23a, 23 Brent Road, Glasgow, G46 8JG, Scotland

      IIF 1038
  • Raza, Ali
    Pakistani company director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 310, 14 Dhani Ram Road 2nd Floor, China Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 1039
  • Raza, Ali
    Pakistani company director born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 0479, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 1040
  • Raza, Ali
    Pakistani company director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 140610, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 1041
  • Raza, Ali
    Pakistani director born in February 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No. 45/12 L, Firdous, Chichawatni, Punjab, 57200, Pakistan

      IIF 1042
  • Raza, Ali
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Amc, School & Center Cadet Wing, Abbottabad, 22080, Pakistan

      IIF 1043
  • Raza, Ali
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7478, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1044
  • Raza, Ali
    Pakistani company director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 1045
  • Raza, Ali
    Pakistani director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2583, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1046
    • icon of address 2 Silkwood Court, 69 Queens Road, Slough, SL1 3QW, England

      IIF 1047
  • Raza, Ali
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 35, Street No 2, Block 12 Mian Channu District Khanewal, 58000, Pakistan

      IIF 1048
  • Raza, Ali
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 360, Zulfiqar Ali S/o Sardar Muhammadchak#360 Jb Gojra, Gojra, 03612, Pakistan

      IIF 1049
  • Raza, Ali
    Pakistani company director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, Chack No 135/9.l, Sahiwal, 57000, Pakistan

      IIF 1050
  • Raza, Ali
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2238, 182-184 High Street North, East Ham, London ., E6 2JA, United Kingdom

      IIF 1051
  • Raza, Ali
    Pakistani entrepreneur born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 152, R.b Gunna Post Office Khaas Tehsil Chak Jhumra, Faisalabad, 37000, Pakistan

      IIF 1052
  • Raza, Ali
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 494, House Street 9, Muhalla Mujahid Colony, Burewala, Vehari, 61010, Pakistan

      IIF 1053
    • icon of address A-238, Street No 6, Jalil Town, Gujranwala, 52250, Pakistan

      IIF 1054
    • icon of address Samija Abad No 1, Rehman Pura Multan City, Multan, 60650, Pakistan

      IIF 1055
  • Raza, Ali
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 238, House No 238, Street No. 6 Jalil Town, Gujranwala, 52250, Pakistan

      IIF 1056
  • Raza, Ali
    Pakistani company director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 222-224, Liverpool Road, Eccles, M30 0PF, United Kingdom

      IIF 1057
    • icon of address 24, Office 1890 182-184 High Street North East Ham, London, E11 1JY, United Kingdom

      IIF 1058
  • Raza, Ali
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 83, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 1059
  • Raza, Ali
    Pakistani director born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14686604 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1060
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 1061
  • Raza, Ali
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla Habib Chowk, Farrukhabad Bara Dari Road Shahdara, Lahore, 54950, Pakistan

      IIF 1062
  • Raza, Ali
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2094, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 1063
  • Raza, Ali
    Pakistani retailer born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Same, Chak 292 Gb Maani Pur, Toba Tek Singh, 36050, Pakistan

      IIF 1064
  • Raza, Ali
    Pakistani accountant born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5b, Rcl Mehndi Mohalla Model Town 5b, Gojra, Gojra, 36120, Pakistan

      IIF 1065
  • Raza, Ali
    Pakistani company director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1-47, Willayatabad Manghopir Road Karachi, Pakistan, 75700, Pakistan

      IIF 1066
  • Raza, Ali
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3811, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1067
  • Raza, Ali
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3629, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1068
  • Raza, Ali
    Pakistani company director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Home, Chak No 130/15l Mohalla Abdullah Town, Mian Channu, 58000, Pakistan

      IIF 1069
  • Raza, Ali
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1395, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1070
    • icon of address Office 4573, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1071
  • Raza, Ali
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2978, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1072
  • Raza, Ali
    Pakistani director service born in May 1995

    Resident in Pakistan

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

      IIF 1073
  • Raza, Ali
    Pakistani it professional born in July 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Flat 853 High Road Leytonstone, High Road Leytonstone, London, E11 1HH, England

      IIF 1074
  • Raza, Ali
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12183, 182-184, High Street North, London, E6 2JA, United Kingdom

      IIF 1075
    • icon of address Flat 13, Tehsil Pasrur, Village Mundy Ki Bariyan, Sialkot, 51421, Pakistan

      IIF 1076
  • Raza, Ali
    Pakistani entrepreneur born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No# 384, Street No 1 Muhla Satara Colony, Lahore, 55000, Pakistan

      IIF 1077
  • Raza, Ali
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6065, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1078
  • Raza, Ali
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1130, 182-184 High, Street North, East Ham London, E6 2JA, United Kingdom

      IIF 1079
    • icon of address Office 2267, Office 2267, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1080
  • Raza, Ali
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1460, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1081
  • Raza, Ali
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 1082
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1083
  • Raza, Ali
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1084
  • Raza, Ali
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 5, 15 Wadsworth Rd, Perivale,greenford, UB6 7JD, United Kingdom

      IIF 1085
  • Raza, Ali
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2969, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1086
  • Raza, Ali
    Pakistani company director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 204, Chah Tali Wala Distrcit, Multan, 61000, Pakistan

      IIF 1087
  • Raza, Ali
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Bellerby Brow, Bradford, BD6 3LA, England

      IIF 1088
  • Raza, Ali
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15235901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1089
    • icon of address Suite 1770, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1090
  • Raza, Ali
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Aston Lane, Aston, Telford, TF6 5AQ, United Kingdom

      IIF 1091
  • Raza, Ali
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Main Market Nazd Power House, Mohalallah Satellite Town, Gujranwala, 52210, Pakistan

      IIF 1092
  • Raza, Ali
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 8, Data Colony Muhallah, Multan, 60000, Pakistan

      IIF 1093
  • Raza, Ali
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 170, Abbey Hills Road, Oldhum, OL8 2DQ, United Kingdom

      IIF 1094
  • Raza, Ali
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 399, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 1095
  • Raza, Ali
    Pakistani business executive born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14001742 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1096
  • Raza, Ali
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 970, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1097
    • icon of address Hallings Wharf Studio, 1a Cam Road, London, E15 2SY, England

      IIF 1098
  • Raza, Ali
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 208/315, House Num 208/315,near Usmania, Masjid,baqir Pur Road,karna Basti, Bahawalpur, Pakistan, 63100, Pakistan

      IIF 1099
    • icon of address 31, Holbrook Road, London, E15 3DZ, England

      IIF 1100
  • Raza, Ali, Mr.
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Suite # 2033, London, London, N1 7AA, United Kingdom

      IIF 1101
  • Raza, Ali, Mr.
    Pakistani self employed born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tarrant Avenue, Witney, OX28 1EE, England

      IIF 1102
  • Raza, Ali, Mr.
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali, Mr.
    Pakistani business executive born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Frederick Street, London, WC1X 0ND, England

      IIF 1104
  • Raza, Ali, Mr.
    Pakistani director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Bradford Road, Farnworth, Bolton, BL4 0JH, England

      IIF 1105
  • Ali, Raza, Mr.
    Pakistani chief executive born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address R-541, Sector 16/a,bufferzone, North Nazimabad Town, Karachi, Sindh, 75850, Pakistan

      IIF 1106
  • Mr Raza Ali
    Norwegian born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 4 Browning Street, Manchester, M15 4GH, England

      IIF 1107
  • Mr Raza Ali
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 183, Mahalla Canal Bank Scheme Harbanspora, Block Khurram, Lahore Cantt, District Lahore, 54000, Pakistan

      IIF 1108
  • Mr Raza Ali
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address L-239, Sector 5-b/2, North Karachi, 75850, Pakistan

      IIF 1109
  • Raza, Ali
    British

    Registered addresses and corresponding companies
    • icon of address 49, High Street North, East Ham, London, E6 1HS, United Kingdom

      IIF 1110
    • icon of address 64a, High Street North, East Ham, London, E6 2NX, United Kingdom

      IIF 1111
  • Raza, Ali
    Pakistani company director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 234 J-3, Johor Town Near Expo Center, Lahore, 54000, Pakistan

      IIF 1112
  • Raza, Ali
    Pakistani director born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14761832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1113
  • Raza, Ali
    Pakistani company director born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 1114
  • Raza, Ali
    Pakistani company director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 1115
  • Raza, Ali
    Pakistani ecommerce born in September 1983

    Resident in Pakistan

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

      IIF 1116
  • Raza, Ali
    Pakistani company director born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no.cb 2918/1, Main Street Friends Cly Misrial Rd, Rwp, 46000, Pakistan

      IIF 1117
  • Raza, Ali
    Pakistani director born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 138, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1118
  • Raza, Ali
    Pakistani ecommerce born in November 1987

    Resident in Pakistan

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

      IIF 1119
  • Raza, Ali
    Pakistani company director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9654, 321-323 High Road, Chadwell Heath, Essex, Essex, RM6 6AX, United Kingdom

      IIF 1120
  • Raza, Ali
    Pakistani business person born in June 1989

    Resident in Pakistan

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

      IIF 1121
  • Raza, Ali
    Pakistani businessmen born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 153061, York House, Ali Raza, Green Lane West, Preston, PR3 1NJ, England

      IIF 1122
    • icon of address 8, Parkway Avenue, Ali Raza, Armadillo Mumb#78512, Sheffield, S9 4WA, England

      IIF 1123
  • Raza, Ali
    Pakistani owner born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House Unit 12 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 1124
  • Raza, Ali
    Pakistani steel industry entrepreneur born in June 1989

    Resident in Pakistan

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

      IIF 1125
  • Raza, Ali
    Pakistani business partner born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 1126
  • Raza, Ali
    Pakistani taxi driver born in January 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 62, The Boulevard, Canton, Cardiff, CF11 8FW, Wales

      IIF 1127
  • Raza, Ali
    Italian building contractor born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B25, Basepoint Business And Innovation Centre, Great Marlings, Luton, LU2 8DL, England

      IIF 1128
  • Raza, Ali
    Pakistani director born in January 1992

    Resident in Saudi Arabia

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

      IIF 1129
  • Raza, Ali
    Pakistani welding inspector born in March 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 39, Robinson Street, Llanelli, SA15 1TT, United Kingdom

      IIF 1130
  • Raza, Ali
    Pakistani director born in August 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 3901, Nakhlah, Riyadh, 14265, Saudi Arabia

      IIF 1131
  • Raza, Ali
    Pakistani director born in May 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29, Manchester Street, Newport, NP19 8DJ, Wales

      IIF 1132
  • Raza, Ali
    Pakistani director born in November 1996

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 4, Horton Crescent, Marangaroo, Western Australia, 6064, Australia

      IIF 1133
  • Raza, Ali
    Pakistani entrepreneur born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Brixham Road, Birmingham, B16 0JY, England

      IIF 1134
  • Raza, Ali
    Pakistani director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Hampton Road, Ilford, IG1 1PU, England

      IIF 1135
  • Raza, Ali
    Pakistani company director born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405, Forest Road, London, E17 5JR, England

      IIF 1136
  • Raza, Ali
    Pakistani director born in March 2001

    Resident in England

    Registered addresses and corresponding companies
  • Raza, Ali
    Pakistani company director born in January 2002

    Resident in England

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

      IIF 1138
  • Raza, Ali, Ali Raza
    Pakistani medical student born in October 1990

    Resident in Pakistan

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

      IIF 1139
  • Raza, Ali, Mr.
    Pakistani director born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, College Road, Whalley Range, Manchester, Greater Manchester, M16 8FH

      IIF 1140
  • Raza, Ali, Mr.
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3652, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1141
  • Raza, Ali, Mr.
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1659, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1142
  • Raza, Ali, Mr.
    Pakistani self employed born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1484, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1143
  • Raza, Ali, Mr.
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64, International House, 64 Nile Street, London, N1 7s, London, N1 7SR, United Kingdom

      IIF 1144
  • Raza, Ali, Mr.
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124 City Road, Zabirlo,124 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 1145
  • Bukhari, Syed
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6887, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1146
  • Raza, Ali
    Pakistan enterpruner born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Raza, C20, Saferi Blessing Block-12, Gulistan-e-jauhar, Karachi, 75920, Pakistan

      IIF 1147
  • Raza, Ali
    Bangladeshi director born in September 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Manse Road, Nairn, IV12 4RW, Scotland

      IIF 1148
  • Raza, Ali
    Pakistani company director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.p-166, Muhallah Muhammad Ali Park,jhumra Road, Faisalabad, 37000, Pakistan

      IIF 1149
    • icon of address Sarwar Street, Mahalla Kumboh Colony, Ganj Baksh Road, Achhra, Lahore, 54000, Pakistan

      IIF 1150
  • Raza, Ali
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Britannia Inn Horseshoe Pass, Llangollen, Britannia Inn Horseshoe Pass, Llangollen, Llangollen, LL20 8DW, United Kingdom

      IIF 1151
  • Raza, Ali
    Pakistani director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lancaster Drive, Broadstone, BH18 9EQ, England

      IIF 1152
  • Raza, Ali
    Pakistani director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Bellegrove Road, 108 Bellegrove Road, Welling, DA16 3QD, England

      IIF 1153
  • Raza, Ali
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 69, Mohammad Nagr Street # 8, Burewala, 61010, Pakistan

      IIF 1154
  • Raza, Ali
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #63, Basti Fatomand, Street Number 9, Imran Colony, Gujranwala, 05224, Pakistan

      IIF 1155
  • Raza, Ali
    Pakistani company director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 114, Block J3 Johar Town Phase Ii, Lahore, 54000, Pakistan

      IIF 1156
  • Raza, Ali
    Pakistani director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.2, Basti Abbas Pur Ada Kassoana, Ahmad Pur Sial District Jhang, Ahmad Pur Sial, 35090, Pakistan

      IIF 1157
    • icon of address Office 4459, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1158
  • Raza, Ali
    Pakistani entrepreneur born in December 2001

    Resident in Pakistan

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

      IIF 1159
  • Raza, Ali
    Pakistani software engineer born in December 2001

    Resident in Pakistan

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

      IIF 1160
  • Raza, Ali
    Pakistani company director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 117-b, Razzaq Street No 02 Mohallah Bara, Dari Road Shahdara, Lahore, 54000, Pakistan

      IIF 1161
  • Raza, Ali
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 1162
    • icon of address 10, Meryon Road, New Alresford, SO24 9HZ, United Kingdom

      IIF 1163
  • Raza, Ali
    Pakistani company director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office High Road, High Road, Romford, RM6 6AX, England

      IIF 1164
  • Raza, Ali
    Pakistani director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2a, Inverbeg Drive, Bolton, Lancashire, BL2 6LZ, United Kingdom

      IIF 1165
  • Raza, Ali
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 46, Mohallah Basti Roshan Shah, Depalpur, 56180, Pakistan

      IIF 1166
  • Raza, Ali
    Pakistani director born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4350, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1167
    • icon of address Office 4477, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1168
    • icon of address Suite 5946, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1169
    • icon of address 75 Minster, Way, Langley, United Kingdom, SL37EY, United Kingdom

      IIF 1170
  • Raza, Ali
    Pakistani self employee born in November 2002

    Resident in Pakistan

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

      IIF 1171
  • Raza, Ali
    Pakistani director and company secretary born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Middlefield Terrace, Ushaw Moor, Durham, DH7 7QE, England

      IIF 1172
  • Raza, Ali
    Pakistani retailer born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14753131 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1173
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 1174
    • icon of address 20, Essex Street, Walsall, WS2 7AU, England

      IIF 1175
  • Raza, Ali
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15094836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1176
  • Raza, Ali
    Pakistani director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12070, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1177
  • Raza, Ali, Mr.
    Pakistani trading and services born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, London, W1G 9QR, United Kingdom

      IIF 1178
  • Raza, Ali, Mr.
    Pakistani company director born in August 1985

    Resident in Pakistan

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

      IIF 1179
  • Syed Bukhari
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6887, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1180
  • Raza, Ali
    Australian director born in October 1989

    Resident in Australia

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

      IIF 1181
  • Raza, Ali
    Pakistani business person born in August 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Shiryas Ltd, Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 1182
  • Raza, Ali
    Pakistani director born in June 1990

    Resident in United Arab Emirates

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

      IIF 1183
  • Raza, Ali
    Pakistani director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5514, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1184
  • Raza, Ali
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Garha Mor, Chak Number 96 Wd Thesil Melsi, District Vehari, 61150, Pakistan

      IIF 1185
    • icon of address 31, Eversleigh Road, London, E6 1HG, England

      IIF 1186
    • icon of address Office 3221, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1187
    • icon of address Office 6249, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1188
  • Raza, Ali
    Pakistani company director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Khas, Chak 44 G B Kakrd Klaun Tehsil Samundri, Faisalabad, 37000, Pakistan

      IIF 1189
  • Raza, Ali
    Pakistani director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13352, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1190
  • Raza, Ali
    Pakistani director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1377, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1191
    • icon of address House No. 7, Street 3, Labour Colony, Latifabad, Hyderabad, Sindh, 71000, Pakistan

      IIF 1192
    • icon of address 50, Adelaide Road, London, E10 5NW, United Kingdom

      IIF 1193
  • Raza, Ali
    Pakistani company director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 343, Chak No 103/15l, Mian Channu, 58000, Pakistan

      IIF 1194
  • Raza, Ali
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 15, Street 3 Ahmadabad Near Bismilah Mobile Shop, Multan, 60000, Pakistan

      IIF 1195
  • Raza, Ali
    Pakistani director born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14788, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1196
  • Raza, Ali
    Pakistani entrepreneur born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1010, Block K Johar Town, Lahore, 54000, Pakistan

      IIF 1197
  • Raza, Ali
    Pakistani company director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Feroza, Chak No.123 Np, Tehsil Liaqat Pur, Rahim Yar Khan, 64200, Pakistan

      IIF 1198
  • Raza, Ali, Mr,
    Pakistani owner born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15464538 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1199
  • Raza, Ali, Mr.
    Pakistani director born in March 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15192622 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1200
  • Raza, Ali
    Pakistani owner born in October 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 12, Number Villa Al Musallah Near Adib Bank Sharjah, Al Musallah, Sharjah, 96200, United Arab Emirates

      IIF 1201
  • Raza, Ali, Mr.
    Pakistani director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 225, Manchester Rdthornton Lodge, Unit 4, Huddersfield, West Yorkshire, HD1 3JG, United Kingdom

      IIF 1202
  • Ali, Raza

    Registered addresses and corresponding companies
    • icon of address L-239, Sector 5-b/2, North Karachi, 75850, Pakistan

      IIF 1203
  • Raza, Ali, Ali Raza

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

      IIF 1204
  • Ali, Hafiz Chaudhry Muhammad

    Registered addresses and corresponding companies
    • icon of address C/o The Accounting Practice Ltd 2nd, Floor, 2 Alexandra Terrace, Alexandra Road, Aldershot, Hampshire, GU11 3HU, England

      IIF 1205
  • Mr Syed Faizan Ali Bukhari
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Osler Street, Birmingham, B16 9EU, England

      IIF 1206
  • Raza, Ali

    Registered addresses and corresponding companies
    • icon of address 145, King Street, Aberdeen, AB24 5AE, Scotland

      IIF 1207
    • icon of address 2 Slains Road, Bridge Of Don, Aberdeen, AB22 8TT, Scotland

      IIF 1208
    • icon of address 33, Osborn Road, Birmingham, B11 1PS, England

      IIF 1209
    • icon of address 46, Stratford Road, Birmingham, West Midlands, B27 4GH, United Kingdom

      IIF 1210
    • icon of address 1, Liverpool Road, Chester, Cheshire, CH2 1AA, United Kingdom

      IIF 1211
    • icon of address 174, Glasgow Road, Camelon By Falkirk, Falkirk, FK1 4JA, United Kingdom

      IIF 1212
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1213 IIF 1214
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1215
    • icon of address 64a, High Street North, East Ham, London, E6 2HJ, England

      IIF 1216
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1217
    • icon of address 126, Old Ashby Road, Loughborough, LE11 4PQ, United Kingdom

      IIF 1218
    • icon of address 3901, Nakhlah, Riyadh, 14265, Saudi Arabia

      IIF 1219
    • icon of address 2-4, Canklow Road, Rotherham, S60 2JB, United Kingdom

      IIF 1220
    • icon of address 212a, Knolton Way, Slough, SL2 5RS, England

      IIF 1221
  • Mr Syed Qaim Ali Shah Rizvi
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 101, Wood Street, London, E17 3LL, England

      IIF 1222
  • Bukhari, Syed Faizan Ali
    Pakistani company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Osler Street, Birmingham, B16 9EU, England

      IIF 1223
  • Rizvi, Syed Qaim Ali Shah
    Pakistani director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 101, Wood Street, London, E17 3LL, England

      IIF 1224
  • Ali, Hafiz Chaudhry Muhammad
    Pakistani caterer born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Compton Place Business Centre, Surrey Avenue, Camberley, Surrey, GU15 3DX, England

      IIF 1225
  • Ali, Hafiz Chaudhry Muhammad
    Pakistani company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Compton Place, Surrey Avenue, Camberley, GU15 3DX, United Kingdom

      IIF 1226
    • icon of address 19, Elmgate Avenue, Feltham, TW13 7BU, England

      IIF 1227
    • icon of address 21, Lea Road, Southall, UB2 5QA, England

      IIF 1228
  • Mr Hafiz Chaudhry Muhammad Ali
    Pakistani born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Accounting Practice Ltd 2nd, Floor, 2 Alexandra Terrace, Alexandra Road, Aldershot, Hampshire, GU11 3HU, England

      IIF 1229
    • icon of address 19, Elmgate Avenue, Feltham, TW13 7BU, England

      IIF 1230 IIF 1231
  • Mr Hafiz Chaudhry Muhammad Ali
    Pakistani born in June 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Compton Place, Surrey Avenue, Camberley, GU15 3DX, United Kingdom

      IIF 1232
child relation
Offspring entities and appointments
Active 555
  • 1
    icon of address 225 Manchester Rdthornton Lodge, Unit 4, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 1202 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 708 - Right to appoint or remove directorsOE
    IIF 708 - Ownership of voting rights - 75% or moreOE
    IIF 708 - Ownership of shares – 75% or moreOE
  • 2
    ALI BABA ECOMVERSE LTD - 2024-11-18
    icon of address 4 Blenheim Court #353 Peppercorn Close, Peterborough, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 1166 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 827 - Right to appoint or remove directorsOE
    IIF 827 - Ownership of voting rights - 75% or moreOE
    IIF 827 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 15292266 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 1023 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 33 Adelaide Street, Brierley Hill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-21 ~ now
    IIF 870 - Director → ME
  • 5
    icon of address The Vintry, Redbridge Lane East, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    IIF 899 - Director → ME
  • 6
    icon of address 4385, 14186096 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 1067 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 646 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Thornton Old Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 405 Forest Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 1136 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 701 - Right to appoint or remove directorsOE
    IIF 701 - Ownership of voting rights - 75% or moreOE
    IIF 701 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 50 Adelaide Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 1193 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of voting rights - 75% or moreOE
    IIF 675 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 30 Riverhead Close, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 478 - Right to appoint or remove directorsOE
    IIF 478 - Ownership of voting rights - 75% or moreOE
    IIF 478 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 168 Bluehouse Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 12
    icon of address 5 The Hawthorns, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,969 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Edmund House, 10-12 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 531 - Director → ME
  • 14
    icon of address 9 Brentwood Road, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 704 - Ownership of shares – More than 50% but less than 75%OE
    IIF 704 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 704 - Right to appoint or remove directorsOE
  • 15
    icon of address 29 County Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    339 GBP2024-11-30
    Officer
    icon of calendar 2023-12-10 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 62 The Boulevard, Canton, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 1127 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 565 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 565 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 66 Elmstead Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 28 Merefield Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 498 - Director → ME
  • 19
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 1098 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 479 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 15346847 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 1118 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 699 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 43b Formans Road Sparkhill, West Midlands, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 625 - Director → ME
    icon of calendar 2023-10-02 ~ dissolved
    IIF 1215 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 13909470 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 1097 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 662 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 65 East Road, Longsight, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 989 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ dissolved
    IIF 403 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Office 12070 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 1177 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 833 - Ownership of shares – 75% or moreOE
  • 27
    VENOM FITNESS GROUP LIMITED - 2025-07-15
    icon of address Flat 10 Silver Street, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 301 - Has significant influence or controlOE
  • 28
    icon of address 98 Park Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,956 GBP2024-08-31
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 29
    AL-RAZAQ CAPE HILL T/A CHAIIWALA CAPE HILL LTD - 2025-07-30
    icon of address 264 Ladypool Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 846 - Director → ME
  • 30
    icon of address 840 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    301 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 868 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 17 Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4385, 15802635 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ dissolved
    IIF 1069 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ dissolved
    IIF 649 - Ownership of shares – 75% or moreOE
    IIF 649 - Ownership of voting rights - 75% or moreOE
    IIF 649 - Right to appoint or remove directorsOE
  • 33
    icon of address 7 Porters Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-11-30
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 145 King Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 718 - Director → ME
  • 35
    icon of address 4385, 15426837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 1079 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 467 - Ownership of shares – 75% or moreOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Right to appoint or remove directorsOE
  • 36
    icon of address 44 Metchley Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 4385, 15323119 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 1150 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 668 - Right to appoint or remove directorsOE
    IIF 668 - Ownership of voting rights - 75% or moreOE
    IIF 668 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4385, 15812497 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ dissolved
    IIF 945 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ dissolved
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 22 Ockley Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 997 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 11 New River Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 60 Rushey Green Catford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 1185 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 671 - Right to appoint or remove directorsOE
    IIF 671 - Ownership of voting rights - 75% or moreOE
    IIF 671 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 16 Woodland Avenue, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 4385, 15205076 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 1167 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 828 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 15a Burwood Close, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 5 Enfield Close Bately, England, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 12 Clement Royds Street, Rochadale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 4 Churchmead Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Office 11912 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 1112 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 554 - Ownership of shares – 75% or moreOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Right to appoint or remove directorsOE
  • 49
    icon of address 4385, 15300015 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 1062 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Office 785 Unit 6, 100 Lisburn Road, Belfast,northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 1198 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 677 - Ownership of shares – 75% or moreOE
    IIF 677 - Ownership of voting rights - 75% or moreOE
    IIF 677 - Right to appoint or remove directorsOE
  • 51
    icon of address Unit 140610 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 1041 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 638 - Right to appoint or remove directorsOE
    IIF 638 - Ownership of voting rights - 75% or moreOE
    IIF 638 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 74 Butlers Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 1002 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 413 - Ownership of shares – 75% or moreOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
  • 53
    icon of address 9 Barnwood Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 83 Granby Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 1001 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 4385, 15235901 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 1089 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 659 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Rm14 1dy 3a Willow Parade, Upminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 4385, 13984801: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 1099 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 480 - Right to appoint or remove directorsOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
    IIF 480 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 4385, 15451943 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 1006 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 839 - Ownership of voting rights - 75% or moreOE
    IIF 839 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 4385, 14761832 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 1113 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 698 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 69 Dudley Road, Brierley Hill, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 61
    icon of address 4385, 15757924 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 1000 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 1008 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 264 - Has significant influence or control as a member of a firmOE
    IIF 264 - Right to appoint or remove directors as a member of a firmOE
    IIF 264 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 264 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 264 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 264 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 264 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 264 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    icon of address 28 Quebec Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 4385, 14139573 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 1116 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 555 - Right to appoint or remove directorsOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
    IIF 555 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 25 Thowrnwood Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 4385, 13829606: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 1051 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 4385, 14950777 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 1044 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 640 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 48 Churchmore Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    467 GBP2024-11-30
    Officer
    icon of calendar 2019-03-10 ~ now
    IIF 1015 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 432 - Ownership of shares – 75% or moreOE
  • 69
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 755 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 25 Dunkirk Avenue, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 598 - Right to appoint or remove directorsOE
    IIF 598 - Ownership of shares – 75% or moreOE
    IIF 598 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 82 Marlborough Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 813 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 4385, 15187975 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-25 ~ dissolved
    IIF 655 - Right to appoint or remove directorsOE
    IIF 655 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 655 - Ownership of shares – More than 50% but less than 75%OE
    IIF 655 - Has significant influence or control as a member of a firmOE
  • 73
    icon of address 12 Wolage Drive, Grove, Wantage, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 4385, 15056592 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 415 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    icon of address 4385, 14815342 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 1141 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 576 - Right to appoint or remove directorsOE
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 11 St. Marys Square, Newmarket, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 732 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 65 Parkview Drive, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 1032 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 439 - Has significant influence or control as a member of a firmOE
    IIF 439 - Has significant influence or control over the trustees of a trustOE
    IIF 439 - Right to appoint or remove directors as a member of a firmOE
    IIF 439 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 439 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 439 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 439 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 439 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Flat 2, 3rd Floor 220 Edgeware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-18 ~ now
    IIF 753 - Director → ME
  • 79
    icon of address 4 Horsedge Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,103 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 785 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 82 Marlborough Road, Nuneaton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 814 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 4385, 15464538 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 1199 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 707 - Ownership of voting rights - 75% or moreOE
    IIF 707 - Right to appoint or remove directorsOE
    IIF 707 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Flat 2 17 Milton Road, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 956 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Chequers London Road, Flamstead, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address 14 Angelica Close, Littleover, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,955 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 936 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 358 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    CITI PVT LTD - 2023-07-27
    icon of address 212 A Knolton Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,952 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 86
    icon of address 98 Park Road Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 735 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address 27 Drum Brae Park, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 985 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 59 Alder Crescent, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 4 4 Pearson House Horne Way, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 4385, 14753131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 1173 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 799 - Ownership of shares – 75% or moreOE
    IIF 799 - Ownership of voting rights - 75% or moreOE
    IIF 799 - Right to appoint or remove directorsOE
  • 91
    icon of address 20 Essex Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 1175 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 801 - Ownership of shares – 75% or moreOE
    IIF 801 - Ownership of voting rights - 75% or moreOE
    IIF 801 - Right to appoint or remove directorsOE
  • 92
    icon of address Flat 383c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 73 Sangringham Drive, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 933 - Director → ME
  • 94
    icon of address 4385, 15988550 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ dissolved
    IIF 1197 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ dissolved
    IIF 676 - Right to appoint or remove directorsOE
    IIF 676 - Ownership of shares – 75% or moreOE
    IIF 676 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of address 170 Abbey Hills Road, Oldhum, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 1094 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 377379 York House Green Lane West Preston Lancashire, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 47 Trench Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 1003 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 102 Forth Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 787 - Director → ME
  • 99
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 1131 - Director → ME
    icon of calendar 2024-07-22 ~ now
    IIF 1219 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 10 Meryon Road, New Alresford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 1163 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 615 - Right to appoint or remove directorsOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
    IIF 615 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 1126 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 30 Berne Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Unit 69543 Courier Point,13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fh, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2022-05-01
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 45 Wardwick, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 2 Silkwood Court, 69 Queens Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 1047 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 448 - Ownership of shares – 75% or moreOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Right to appoint or remove directorsOE
  • 106
    icon of address 76 Ipsley Street, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 107
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 1045 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 642 - Has significant influence or controlOE
  • 108
    icon of address 22 Sarah Drive, Edwalton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Right to appoint or remove directorsOE
  • 109
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 971 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 387 - Ownership of shares – 75% or moreOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Right to appoint or remove directorsOE
  • 110
    icon of address 52 Stanford Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 38 Beresford Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 984 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 602 - Ownership of shares – 75% or moreOE
    IIF 602 - Ownership of voting rights - 75% or moreOE
    IIF 602 - Right to appoint or remove directorsOE
  • 112
    icon of address 335-351 Rainham Road South, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 996 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 407 - Ownership of shares – 75% or moreOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Right to appoint or remove directorsOE
  • 113
    icon of address 40 Millgate Road, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 960 - Director → ME
  • 114
    icon of address 4385, 14366728 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Unit B25 Basepoint Business And Innovation Centre, Great Marlings, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    144,938 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 1128 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 566 - Ownership of shares – 75% or moreOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Right to appoint or remove directorsOE
  • 116
    icon of address Office 399, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 1095 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 1052 Pershore Road, Selly Oak, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,285 GBP2024-08-30
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 510 - Director → ME
  • 118
    icon of address Yum Yum Pizza, 1052 Pershore Road, Selly Park, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 4385, 15455896 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 1034 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 120
    icon of address None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 1055 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 644 - Right to appoint or remove directorsOE
    IIF 644 - Ownership of voting rights - 75% or moreOE
    IIF 644 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Fearnley Mill, Old Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 122
    icon of address 30 Churchill Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 123
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 796 - Ownership of voting rights - 75% or moreOE
    IIF 796 - Right to appoint or remove directorsOE
    IIF 796 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 29 Manchester Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 1132 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 570 - Right to appoint or remove directorsOE
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Apartment 324 Southside St. John's Walk, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 992 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of voting rights - 75% or moreOE
  • 126
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 756 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Unit 9, The Farthing Enterprise Centre 39 Farthing Grove, Netherfield, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 128
    icon of address Unit 2, Horton Industrial Park, Horton Road, West Drayton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-04 ~ dissolved
    IIF 1007 - Director → ME
  • 129
    icon of address 4 Burton Road, Branston, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address 17 Kenilworth Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 77 - Director → ME
  • 131
    icon of address B20 3ed, 141 The Broadway Perry Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,551 GBP2023-10-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 35 - Has significant influence or controlOE
  • 132
    icon of address 162a Causeway Green Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 1083 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 4385, 15192622 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 1200 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 691 - Ownership of shares – 75% or moreOE
    IIF 691 - Right to appoint or remove directorsOE
    IIF 691 - Ownership of voting rights - 75% or moreOE
  • 134
    icon of address 47a Great Horton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 246 - Has significant influence or controlOE
  • 135
    icon of address Basement, 54 Church Street, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 1092 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 661 - Ownership of shares – 75% or moreOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Right to appoint or remove directorsOE
  • 137
    icon of address 20 Croydon Avenue, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 948 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Office 1377 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 1191 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 834 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 95 Hampton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,490 GBP2024-06-30
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 919 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 348 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 45 Kirby Drive, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 712 - Director → ME
  • 141
    CERTFIED RE-MAPS LIMITED - 2018-06-25
    CERTIFIED REMAPS LIMITED - 2024-05-25
    icon of address Unit 26 Owen Road Industrial Estate, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -68,123 GBP2024-07-31
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 22 Osler Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 1223 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 1206 - Right to appoint or remove directorsOE
    IIF 1206 - Ownership of voting rights - 75% or moreOE
    IIF 1206 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 4a High Street, Bottisham, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 144
    icon of address House 2 House 2, Esmond Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Flat No 1, 63 Derwent Street, Workington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 146
    icon of address Suite 12 Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 242 - Right to appoint or remove directors as a member of a firmOE
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Has significant influence or control over the trustees of a trustOE
    IIF 242 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 242 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 242 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 242 - Has significant influence or control as a member of a firmOE
  • 147
    icon of address 20 Ockham Road South, East Horsley, Leatherhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-12 ~ dissolved
    IIF 975 - Director → ME
  • 148
    icon of address 4385, 13938869 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 1164 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 797 - Right to appoint or remove directorsOE
    IIF 797 - Ownership of voting rights - 75% or moreOE
    IIF 797 - Ownership of shares – 75% or moreOE
  • 149
    icon of address Ideliverd #9059 2 Lansdowne Rd, Croydon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 1133 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 700 - Right to appoint or remove directorsOE
    IIF 700 - Ownership of voting rights - 75% or moreOE
    IIF 700 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 1016 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    993 GBP2021-07-31
    Officer
    icon of calendar 2019-08-31 ~ dissolved
    IIF 806 - Director → ME
  • 152
    icon of address Unit 1 Unit 1 At Regent Court, Stoke Poges Lane, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    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
  • 153
    icon of address Unit At Regent Court, Stoke Poges Lane, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    142 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Unit At Regent Court, Stoke Poges Lane, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 155
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 1179 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 621 - Right to appoint or remove directorsOE
    IIF 621 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 621 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    icon of address 24 Royston Parade Royston Gardens, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 1074 - Director → ME
  • 157
    icon of address Self Storage Unit No 11 Knockmore Industrial Estate, Moira Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,341 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 871 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 552 - Right to appoint or remove directorsOE
    IIF 552 - Ownership of voting rights - 75% or moreOE
    IIF 552 - Ownership of shares – 75% or moreOE
  • 158
    icon of address Unit 5 16 Abbey Hills Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 980 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 601 - Right to appoint or remove directorsOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Ayub Accountants Ltd, 181 Walmley Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 14 Aston Lane, Aston, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 1091 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Ownership of shares – 75% or moreOE
  • 161
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 760 - Director → ME
  • 162
    icon of address 8050 High Road, Chadwell Heath, Essex, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 4385, 14090920 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 1090 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 660 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 16 Beveridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 950 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 4385, 15283173 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 600 - Ownership of shares – 75% or moreOE
    IIF 600 - Ownership of voting rights - 75% or moreOE
    IIF 600 - Right to appoint or remove directorsOE
  • 166
    icon of address 111-115 Norfolk Street, Sheffield City Centre, South Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,180 GBP2025-03-31
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
    IIF 121 - Right to appoint or remove directors as a member of a firmOE
  • 167
    icon of address 22 Hurstcroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 168
    icon of address Flat 4 143 Popes Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 908 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 212 A Knolton Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,149 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 417 - Director → ME
    icon of calendar 2023-08-07 ~ now
    IIF 1221 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 45 Wardwick, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 840 - Right to appoint or remove directorsOE
    IIF 840 - Ownership of voting rights - 75% or moreOE
    IIF 840 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 4385, 15697060 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 1187 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 825 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 22 Frederick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 1104 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 485 - Right to appoint or remove directorsOE
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 4385, 13825676: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 1103 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 484 - Right to appoint or remove directorsOE
    IIF 484 - Ownership of voting rights - 75% or moreOE
    IIF 484 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 25 Trevithick Gardens, Merthyr Tydfil, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 175
    icon of address Flat 3 Foaming Tankard, Bloomsbury Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 176
    icon of address 5 Tarrant Avenue, Witney, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 1102 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 483 - Ownership of shares – 75% or moreOE
    IIF 483 - Right to appoint or remove directorsOE
    IIF 483 - Ownership of voting rights - 75% or moreOE
  • 177
    icon of address 31 Kempton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 314 - Right to appoint or remove directors as a member of a firmOE
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 314 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 314 - Ownership of shares – 75% or more as a member of a firmOE
  • 178
    icon of address 187 Northleigh Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 951 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
  • 179
    icon of address 250 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 180
    icon of address Office 12183, 182-184 High Street North, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 1075 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 654 - Right to appoint or remove directorsOE
    IIF 654 - Ownership of shares – 75% or moreOE
    IIF 654 - Ownership of voting rights - 75% or moreOE
  • 181
    icon of address 31 Holbrook Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 1100 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 663 - Ownership of voting rights - 75% or moreOE
    IIF 663 - Ownership of shares – 75% or moreOE
    IIF 663 - Right to appoint or remove directorsOE
  • 182
    icon of address 25 Lancaster Drive, Broadstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 1152 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 607 - Right to appoint or remove directorsOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 38a Uppingham Road, Houghton On The Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    icon of address 4385, 14174368 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 1068 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 648 - Ownership of shares – 75% or moreOE
  • 185
    icon of address Office 14376 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 1087 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 473 - Right to appoint or remove directorsOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Ownership of shares – 75% or moreOE
  • 186
    icon of address Unit # 2529 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 1192 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 835 - Right to appoint or remove directorsOE
    IIF 835 - Ownership of voting rights - 75% or moreOE
    IIF 835 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 297 High Street, Dorking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 963 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 597 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    icon of address 1 Barden Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,637 GBP2021-06-30
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 1021 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 434 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 434 - Ownership of shares – More than 50% but less than 75%OE
  • 189
    icon of address 4385, 14245547 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 1157 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 610 - Right to appoint or remove directorsOE
    IIF 610 - Ownership of voting rights - 75% or moreOE
    IIF 610 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 14 Chesterton Way, Tilbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 823 - Ownership of voting rights - 75% or moreOE
    IIF 823 - Right to appoint or remove directorsOE
    IIF 823 - Ownership of shares – 75% or moreOE
  • 191
    icon of address Queens Walk Community Centre, Queens Walk, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 153 - Director → ME
  • 192
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 1 Grove Road, Grove Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,622 GBP2024-08-30
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 263 - Has significant influence or control as a member of a firmOE
    IIF 263 - Right to appoint or remove directors as a member of a firmOE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    icon of address 22 Sarah Drive, Edwalton, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Right to appoint or remove directorsOE
  • 195
    icon of address 44 Finsbury Avenue, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 725 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 15 East Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
  • 197
    icon of address 4385, 14535482 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 1184 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 670 - Right to appoint or remove directorsOE
    IIF 670 - Ownership of voting rights - 75% or moreOE
    IIF 670 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 26 Willingham Way, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 860 - Right to appoint or remove directorsOE
    IIF 860 - Ownership of voting rights - 75% or moreOE
    IIF 860 - Ownership of shares – 75% or moreOE
  • 199
    icon of address Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 200
    icon of address 49 Stanford Way, Streatham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 487 - Director → ME
  • 201
    icon of address Office 12190 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 1093 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 475 - Ownership of shares – 75% or moreOE
    IIF 475 - Right to appoint or remove directorsOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
  • 202
    icon of address 4385, 14673483 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 1188 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 826 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    icon of address 206 Churchill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 1024 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 436 - Right to appoint or remove directorsOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 14 Swayfield Avenua, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 4385, 14200269 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 970 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 599 - Right to appoint or remove directorsOE
    IIF 599 - Ownership of voting rights - 75% or moreOE
    IIF 599 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 1 Hunters Grove, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 930 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 208
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 873 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 4385, 14686604 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 1060 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of shares – 75% or moreOE
  • 210
    icon of address The Vintry, Redbridge Lane East, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,326 GBP2021-07-31
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    IIF 898 - Director → ME
  • 211
    icon of address 126 Old Ashby Road, Loughborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ dissolved
    IIF 529 - Director → ME
    icon of calendar 2024-02-11 ~ dissolved
    IIF 1218 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ dissolved
    IIF 105 - Right to appoint or remove directors as a member of a firmOE
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 105 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 105 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 212
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2025-05-18 ~ now
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2025-05-18 ~ now
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 213
    icon of address George And Dragon Hotel, 1 Liverpool Road, Chester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 158 - Director → ME
    icon of calendar 2024-04-06 ~ now
    IIF 1220 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 214
    icon of address 66 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -161 GBP2024-02-29
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 19 Elmgate Avenue, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 857 - Right to appoint or remove directorsOE
    IIF 857 - Ownership of shares – 75% or moreOE
    IIF 857 - Ownership of voting rights - 75% or moreOE
  • 216
    icon of address Compass House, Vision Park,chivers Way,impington,histon, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,507 GBP2024-06-30
    Officer
    icon of calendar 2024-02-08 ~ dissolved
    IIF 729 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 217
    icon of address 14 Lisburn Road, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 731 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 8 Parkway Avenue, Ali Raza, Armadillo Mumb#78512, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 1123 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 562 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 229-231 Wellingborough Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -773 GBP2023-06-30
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 4 Sandbourne Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 221
    icon of address Flat 3 88 Trinity Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 969 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 1159 - Director → ME
    icon of calendar 2023-05-24 ~ dissolved
    IIF 1214 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 795 - Right to appoint or remove directors as a member of a firmOE
    IIF 795 - Right to appoint or remove directorsOE
    IIF 795 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 795 - Ownership of voting rights - 75% or moreOE
    IIF 795 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 795 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 35 Grandale Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,787 GBP2024-05-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 912 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ 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
  • 224
    icon of address 185 Sladefield Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 866 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 304 - Ownership of shares – More than 25% but not more than 50%OE
  • 225
    icon of address Flat 6 179 Church Hill Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 226
    icon of address 49 Stanford Way, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    29,091 GBP2021-12-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 227
    icon of address Npc, 71 Worcester Court, Tonyrefail, Porth, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 1010 - Director → ME
  • 228
    icon of address 24072, Sc737590 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 1 Liverpool Road, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 157 - Director → ME
    icon of calendar 2025-05-01 ~ now
    IIF 1211 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 127a Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
  • 231
    icon of address 17 Acanthus Avenue, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -626 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 452 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,299 GBP2022-12-31
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 1138 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 616 - Ownership of shares – 75% or moreOE
    IIF 616 - Right to appoint or remove directorsOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
  • 234
    icon of address 117 , Clouds Vape Store Radford Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 1049 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 48 Walsgrave Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 953 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Right to appoint or remove directorsOE
  • 237
    ZEEKIA LTD - 2025-07-21
    icon of address 1 Grove Road, Grove Road, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 165 Chapel Street, Nelson, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 917 - Director → ME
  • 239
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 240
    icon of address 222 Hoghton Lane, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 241
    icon of address 222a Hoghton Lane, Lancashire, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-21 ~ now
    IIF 693 - Director → ME
  • 242
    icon of address 1a Stanmore Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 962 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
  • 243
    icon of address 127 Bradford Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 1105 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Ownership of shares – 75% or moreOE
    IIF 486 - Right to appoint or remove directorsOE
  • 244
    icon of address 32-33 Hatton Garden, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 608 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 608 - Ownership of shares – More than 25% but not more than 50%OE
  • 245
    icon of address 2 Mayston Mews, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,653 GBP2017-11-30
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 807 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
  • 246
    icon of address 170 London Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-27 ~ now
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2025-07-27 ~ now
    IIF 858 - Right to appoint or remove directorsOE
    IIF 858 - Ownership of voting rights - 75% or moreOE
    IIF 858 - Ownership of shares – 75% or moreOE
  • 247
    icon of address Office 258, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 248
    icon of address 236a Duchess Parade, High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    183 GBP2017-03-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-05-10 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 49 Alders Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 903 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 4385, 15278023 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 1048 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 449 - Right to appoint or remove directorsOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 205 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 252
    icon of address 4385, 14031094 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 1086 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 658 - Ownership of shares – 75% or moreOE
  • 253
    icon of address Flat 5, 15 Wadsworth Rd, Perivale,greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 1085 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 3 Villette Road, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -989 GBP2024-08-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 687 - Right to appoint or remove directorsOE
    IIF 687 - Ownership of voting rights - 75% or moreOE
    IIF 687 - Ownership of shares – 75% or moreOE
  • 255
    icon of address 175a Uxbridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 981 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 256
    icon of address 23-27 Maidenhead Street Hertford, Hertford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
  • 257
    icon of address 104 St Margarets Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 258
    icon of address 33 Osborn Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 888 - Director → ME
    icon of calendar 2023-12-01 ~ now
    IIF 1209 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 15 King Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 143 - Director → ME
  • 260
    icon of address Unit At Regent Court, Stoke Poges Lane,slough Unit At Regent Court, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,851 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 261
    icon of address 126 North Street, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 262
    icon of address 13 Bellerby Brow, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 1088 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 121 Lime Walk, Headington, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 1201 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 703 - Right to appoint or remove directorsOE
    IIF 703 - Ownership of voting rights - 75% or moreOE
    IIF 703 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 54 Charlbury Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 452 Oldham Road, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,075 GBP2023-10-31
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 353 Business Centre, Upper Balsall Heath Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 905 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 336 - Ownership of shares – More than 25% but not more than 50%OE
  • 267
    icon of address 100 Longstone Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    389 GBP2023-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 268
    icon of address 22 Sheffield Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
  • 270
    icon of address 137 Hurleybrook Way, Leegomery, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 909 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 4385, 11923788: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 35 Sheridan Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 988 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 8 Dove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 50 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 274
    icon of address 331-333 Accrington Road, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 275
    icon of address 16 Fylde Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 276
    icon of address 4385, 15252153 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 1053 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 6 Albyns Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 879 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 278
    icon of address Office 40 Anglesey Business Park, Anglesey Road, Burton On Trent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 937 - Director → ME
  • 279
    icon of address 91 Broad Street, Lower Dinchope, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 280
    icon of address 19 Kildonan Place, Motherwell, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 1037 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 444 - Right to appoint or remove directorsOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 24 Office 1890 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 1058 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 645 - Ownership of shares – 75% or moreOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Right to appoint or remove directorsOE
  • 282
    icon of address 184 Oval Road South, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 944 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 283
    icon of address Manchester, Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 845 - Director → ME
  • 284
    icon of address Flat 402 The Circle Apartments, New Walk Place, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 32 Hawkesley Road, Dudley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 848 - Director → ME
  • 286
    icon of address 5 Kew Road, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 287
    icon of address 33 Adelaide St, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 4385, 14810977 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 289
    KNIGHTSBRIDGE CAR COLLECTION LTD - 2021-02-01
    icon of address 4385, 10280662 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Equity (Company account)
    -474,501 GBP2024-07-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 709 - Director → ME
  • 290
    icon of address 4385, 15386314 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 1080 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 468 - Ownership of shares – 75% or moreOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Right to appoint or remove directorsOE
  • 291
    icon of address 12 Stonham Place Chelmer Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 73 Sandringham Drive, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 935 - Director → ME
  • 293
    icon of address 143 King Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9 GBP2016-03-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 714 - Director → ME
  • 294
    icon of address 57 Wellington Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -26,233 GBP2020-07-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 149 - Director → ME
  • 295
    icon of address Unit At Regent Court, Stoke Poges Lane, Slough Unit At Regent Court, Stoke Poges Lane, Slough, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,704 GBP2024-05-31
    Officer
    icon of calendar 2023-08-27 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-08-27 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 296
    icon of address 452 452 Oldham Road Rochdale, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 874 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 553 - Right to appoint or remove directorsOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 49 St. Bedes Crescent, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 844 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 90 Freemens Common Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 324 - Ownership of shares – More than 25% but not more than 50%OE
  • 300
    icon of address 20 Milk Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 1019 - Director → ME
  • 301
    icon of address 224a Bensham Manor Road, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 990 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Ownership of shares – 75% or moreOE
    IIF 404 - Right to appoint or remove directorsOE
  • 302
    icon of address 59 Alder Crescent, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 303
    icon of address 59 Alder Crescent, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 304
    icon of address 59 Alder Crescent, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 305
    icon of address Suite 201, Unit 16 Titan Court, Laporte Way, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,040 GBP2023-11-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 306
    icon of address The Vintry, Redbridge Lane East, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 897 - Director → ME
  • 307
    PROTEK HOLDINGS GROUP LTD - 2019-02-18
    icon of address 17 Marney Drive, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,281 GBP2022-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 319 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 319 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 319 - Right to appoint or remove directors as a member of a firmOE
    IIF 319 - Has significant influence or control as a member of a firmOE
  • 308
    icon of address 20 Milk Street, Victoria Docks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 1022 - Director → ME
  • 309
    icon of address 5 The Hawthorns, North Ferriby, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,501 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 1162 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 690 - Right to appoint or remove directorsOE
    IIF 690 - Ownership of voting rights - 75% or moreOE
    IIF 690 - Ownership of shares – 75% or moreOE
  • 311
    icon of address 24 Hulme High Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 2033, 275 New North Road, Suite # 2033, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    179 GBP2021-10-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 1101 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 481 - Right to appoint or remove directorsOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 255 Markhouse Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 1009 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 856 - Ownership of shares – 75% or moreOE
    IIF 856 - Ownership of voting rights - 75% or moreOE
    IIF 856 - Right to appoint or remove directorsOE
  • 314
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 315
    icon of address 4 Calder Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 925 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 316
    icon of address 63 Youngs Court Charlotte Despard Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 1026 - Director → ME
  • 317
    icon of address 41 Sadlers Wells Court, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 961 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
  • 318
    icon of address 11 Pritchard Street, Burnley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 319
    icon of address Sandy Train Station Car Park, Station Road, Sandy, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,125 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 320
    icon of address Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,077 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 321
    icon of address 302 Lea Bridge Road E10 7ld 302 Lea Bridge Road E10 7ld, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 322
    icon of address 95 Oval Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 385 - Ownership of shares – 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
  • 323
    icon of address 4385, 14795269 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 324
    icon of address 105 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 26b Anderton Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
  • 326
    icon of address Unit A10 83 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 1059 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
  • 327
    icon of address 4385, 15966762 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ dissolved
    IIF 1029 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ dissolved
    IIF 635 - Right to appoint or remove directorsOE
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 4385, 14855652 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 1156 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 611 - Right to appoint or remove directorsOE
    IIF 611 - Ownership of voting rights - 75% or moreOE
    IIF 611 - Ownership of shares – 75% or moreOE
  • 329
    icon of address 22 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 330
    icon of address 4385, 13393139: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 1056 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 4385, 14555563 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 1054 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Ownership of shares – 75% or moreOE
  • 332
    icon of address 172 Wright Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 880 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 333
    icon of address Office 4476, 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 932 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 596 - Right to appoint or remove directorsOE
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Ownership of shares – 75% or moreOE
  • 334
    icon of address 232 Langley Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 95 - Right to appoint or remove directors as a member of a firmOE
    IIF 95 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 335
    icon of address 4385, 13900343: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 1137 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 573 - Right to appoint or remove directorsOE
    IIF 573 - Ownership of voting rights - 75% or moreOE
    IIF 573 - Ownership of shares – 75% or moreOE
  • 336
    icon of address 452 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,674 GBP2022-12-31
    Officer
    icon of calendar 2019-12-21 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2019-12-21 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 337
    icon of address 151 Deptford High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 926 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 594 - Right to appoint or remove directorsOE
    IIF 594 - Ownership of voting rights - 75% or moreOE
    IIF 594 - Ownership of shares – 75% or moreOE
  • 338
    icon of address 7 Bell Yard, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 339
    icon of address 75 Minster Way, Langley, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 1170 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 831 - Ownership of shares – 75% or moreOE
  • 340
    icon of address 31 Eversleigh Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 1186 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 672 - Right to appoint or remove directorsOE
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Ownership of shares – 75% or moreOE
  • 341
    icon of address 4385, 16259693 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ dissolved
    IIF 1030 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ dissolved
    IIF 636 - Ownership of shares – 75% or moreOE
    IIF 636 - Right to appoint or remove directorsOE
    IIF 636 - Ownership of voting rights - 75% or moreOE
  • 342
    icon of address Coventry House 1-3 Coventry Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 719 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 343
    icon of address 14 Lisburn Road, Newmarket, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,450 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 730 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 344
    icon of address Lytchett House Unit 12 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 1124 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 559 - Right to appoint or remove directorsOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Ownership of shares – 75% or moreOE
  • 345
    icon of address 4385, 15891828 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ dissolved
    IIF 1077 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ dissolved
    IIF 464 - Right to appoint or remove directorsOE
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Ownership of shares – 75% or moreOE
  • 346
    icon of address Flat 4 Doland Court Renmuir Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,948 GBP2024-03-31
    Officer
    icon of calendar 2021-12-28 ~ now
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2021-12-28 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 876 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 348
    icon of address Flat 223 344a Bath Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 349
    icon of address 2 Briar Grove, Wakefield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1036 - Director → ME
  • 350
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 1119 - Director → ME
    icon of calendar 2023-11-15 ~ dissolved
    IIF 1217 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 351
    icon of address 25 Stradbroke Grove, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 147 - Director → ME
  • 352
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 1066 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 647 - Ownership of shares – 75% or moreOE
  • 353
    icon of address 29 Harley Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 1178 - Director → ME
  • 354
    icon of address 47 Deptford High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 353 - Ownership of shares – More than 25% but not more than 50%OE
  • 355
    icon of address 4385, 15239450 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 1076 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 465 - Right to appoint or remove directorsOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Ownership of shares – 75% or moreOE
  • 356
    icon of address 13 Ross Street, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 357
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 358
    icon of address 245 Balham High Road, Balham High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 788 - Director → ME
  • 359
    icon of address 19 Vincent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 360
    icon of address International House, 776-778 Barking Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 987 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 361
    icon of address Lytchett House Unit 13, Freeland Park Warehum Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 1121 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 560 - Right to appoint or remove directorsOE
    IIF 560 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 560 - Ownership of shares – More than 50% but less than 75%OE
  • 362
    icon of address 124 Peel Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,416 GBP2017-05-31
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 815 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 363
    icon of address 108 Bellegrove Road, 108 Bellegrove Road, Welling, England
    Active Corporate (2 parents)
    Equity (Company account)
    569 GBP2024-07-31
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 1153 - Director → ME
  • 364
    icon of address Flat D, 27 Cranbury Avenue, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 938 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 365
    icon of address 4385, 14417632 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 1154 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 609 - Right to appoint or remove directorsOE
    IIF 609 - Ownership of voting rights - 75% or moreOE
    IIF 609 - Ownership of shares – 75% or moreOE
  • 366
    icon of address 24238, Sc793451 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ dissolved
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ dissolved
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 367
    icon of address 89-91 High Street, Nairn, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 1148 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 606 - Right to appoint or remove directorsOE
    IIF 606 - Ownership of shares – 75% or moreOE
    IIF 606 - Ownership of voting rights - 75% or moreOE
  • 368
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 369
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 370
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,400 GBP2020-09-27
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 51 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 371
    icon of address 41 Whiston Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 955 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 372
    icon of address 4385, 14483222 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 1035 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 373
    icon of address 26-28 Hammersmith Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,800 GBP2022-09-29
    Officer
    icon of calendar 2022-09-03 ~ now
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2022-09-03 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 374
    PRESTIGE DESIGNZ LIMITED - 2014-02-11
    icon of address Office, Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    13,016 GBP2016-07-31
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 843 - Director → ME
  • 375
    icon of address 81 Dawlish Drive, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 887 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
  • 376
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 1082 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 377
    PROFESSIONAL SAFETY COLLEGE - PSC LTD - 2020-08-31
    icon of address Psc International - 160 /1 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 378
    icon of address Flat 219u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 379
    icon of address 4385, 14025137 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 1072 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 653 - Ownership of shares – 75% or moreOE
  • 380
    icon of address Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 995 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of shares – 75% or moreOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
  • 381
    icon of address 24 Beaumont Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 620 - Right to appoint or remove directorsOE
    IIF 620 - Ownership of voting rights - 75% or moreOE
    IIF 620 - Ownership of shares – 75% or moreOE
  • 382
    icon of address 69 South Street, Keighley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    254 GBP2021-01-31
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 891 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 1107 - Has significant influence or controlOE
  • 383
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 859 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 859 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 859 - Right to appoint or remove directorsOE
  • 384
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 685 - Right to appoint or remove directorsOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
    IIF 685 - Ownership of shares – 75% or moreOE
  • 385
    icon of address Flat 1 62 Loxham Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 1050 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 643 - Right to appoint or remove directorsOE
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Ownership of shares – 75% or moreOE
  • 386
    icon of address Flat 14e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 387
    icon of address 4385, 15762101 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ dissolved
    IIF 1078 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ dissolved
    IIF 466 - Right to appoint or remove directorsOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Ownership of shares – 75% or moreOE
  • 388
    icon of address 285 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 941 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 389
    icon of address 49 High Street North, East Ham, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,763,505 GBP2020-12-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 809 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
  • 390
    icon of address 49 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 49 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 392
    icon of address 64a High Street North, East Ham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 1111 - Secretary → ME
  • 393
    icon of address 64a High Street North, East Ham, London, High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2018-07-30
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
  • 394
    icon of address 38 Shrewsbury Close, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 395
    icon of address 4385, 15469438 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ dissolved
    IIF 1143 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ dissolved
    IIF 577 - Ownership of shares – 75% or moreOE
    IIF 577 - Ownership of voting rights - 75% or moreOE
    IIF 577 - Right to appoint or remove directorsOE
  • 396
    icon of address 9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 686 - Right to appoint or remove directorsOE
    IIF 686 - Ownership of voting rights - 75% or moreOE
    IIF 686 - Ownership of shares – 75% or moreOE
  • 397
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 1181 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 664 - Ownership of shares – 75% or moreOE
    IIF 664 - Ownership of voting rights - 75% or moreOE
    IIF 664 - Right to appoint or remove directorsOE
  • 398
    icon of address 7 Scotstoun Grove, South Queensferry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 491 - Director → ME
  • 399
    icon of address 12 Old Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,314 GBP2025-01-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 911 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 400
    icon of address 4385, 15697207 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 463 - Ownership of shares – 75% or moreOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Right to appoint or remove directorsOE
  • 401
    icon of address Office 11241 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 1149 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 667 - Right to appoint or remove directorsOE
    IIF 667 - Ownership of shares – 75% or moreOE
    IIF 667 - Ownership of voting rights - 75% or moreOE
  • 402
    icon of address Office 844 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 1189 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Ownership of shares – 75% or moreOE
  • 403
    icon of address 2 277 Melton Road Leicester Le4 7an, Leicester, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ 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
  • 404
    icon of address 4385, 14189073 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 1046 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 641 - Ownership of shares – 75% or moreOE
  • 405
    icon of address 4385, 15424233 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 1039 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 445 - Right to appoint or remove directorsOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Ownership of shares – 75% or moreOE
  • 406
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 1160 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 613 - Ownership of shares – 75% or moreOE
    IIF 613 - Ownership of voting rights - 75% or moreOE
    IIF 613 - Right to appoint or remove directorsOE
  • 407
    icon of address 9 Hazlemere Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 942 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
  • 408
    icon of address 4385, 15316781 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 892 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 1108 - Right to appoint or remove directorsOE
    IIF 1108 - Ownership of voting rights - 75% or moreOE
    IIF 1108 - Ownership of shares – 75% or moreOE
  • 409
    icon of address Office 660, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 1161 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 614 - Ownership of shares – 75% or moreOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
    IIF 614 - Right to appoint or remove directorsOE
  • 410
    icon of address Unit 9, The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,083 GBP2023-11-30
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 411
    icon of address 102 Renown Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 841 - Right to appoint or remove directorsOE
    IIF 841 - Ownership of voting rights - 75% or moreOE
    IIF 841 - Ownership of shares – 75% or moreOE
  • 412
    icon of address 4385, 15671837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ dissolved
    IIF 931 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ dissolved
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
  • 413
    icon of address 153 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 991 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 414
    icon of address 42 Brixham Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 1134 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 571 - Right to appoint or remove directorsOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Ownership of shares – 75% or moreOE
  • 415
    icon of address 275 New N Rd, Ste 3075, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 939 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 416
    icon of address 4385, 13743433: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 1174 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 800 - Right to appoint or remove directorsOE
    IIF 800 - Ownership of voting rights - 75% or moreOE
    IIF 800 - Ownership of shares – 75% or moreOE
  • 417
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 805 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 418
    icon of address 4385, 13746551: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 1028 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 419
    icon of address 779 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Right to appoint or remove directorsOE
  • 420
    icon of address Office 13352 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 1190 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 832 - Ownership of shares – 75% or moreOE
  • 421
    icon of address 123 Hambrough Road, Southall, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 1065 - Director → ME
  • 422
    icon of address Flat 4 427 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 164 - Director → ME
  • 423
    icon of address 222-224 Liverpool Road, Eccles, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 1057 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Ownership of shares – 75% or moreOE
  • 424
    icon of address 19 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 998 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 425
    icon of address 1 Red Tree Magenta - Glasgow Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 681 - Right to appoint or remove directorsOE
    IIF 681 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 681 - Ownership of shares – More than 25% but not more than 50%OE
  • 426
    icon of address Revd Digital Limited 82 A, James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 916 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 427
    icon of address 4385, 15158518 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 1040 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 446 - Ownership of shares – 75% or moreOE
    IIF 446 - Right to appoint or remove directorsOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
  • 428
    icon of address 123 Victoria Road, Ashton-in-makerfield, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 490 - LLP Designated Member → ME
  • 429
    icon of address 9 Sheepridge Road, Huddersfield, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 430
    icon of address 130a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 999 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Ownership of shares – 75% or moreOE
  • 431
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 82 - Has significant influence or control as a member of a firmOE
    IIF 82 - Has significant influence or control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 432
    icon of address 4385, 15052382 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 1120 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
    IIF 558 - Ownership of shares – 75% or moreOE
  • 433
    icon of address Office 36 Lythgoe House, Manchester Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 679 - Ownership of shares – 75% or moreOE
    IIF 679 - Right to appoint or remove directorsOE
    IIF 679 - Ownership of voting rights - 75% or moreOE
  • 434
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
  • 435
    icon of address Office 14788 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 1196 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 838 - Ownership of shares – 75% or moreOE
  • 436
    SHANI PROPERTIES MC LIMITED - 2023-03-13
    icon of address 90 Wolverton Avenue, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,800 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 437
    icon of address 407 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 705 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 705 - Ownership of shares – More than 25% but not more than 50%OE
  • 438
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 439
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,485 GBP2024-02-29
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 440
    SANDWELL TRAVEL & MOBILE LTD - 2018-06-14
    icon of address 236a Duchess Parade, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,948 GBP2023-11-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 339 - Ownership of shares – 75% or moreOE
  • 441
    SAPPHIRE CHAUFFERS LIMITED - 2024-02-17
    icon of address 31 Stanmore Place, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 689 - Right to appoint or remove directorsOE
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Ownership of shares – 75% or moreOE
  • 442
    icon of address 9 Prescott Street, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,159 GBP2024-07-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 964 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 382 - Has significant influence or control as a member of a firmOE
    IIF 382 - Has significant influence or control over the trustees of a trustOE
    IIF 382 - Has significant influence or controlOE
  • 443
    icon of address 8 Parkway Avenue, Armadillo Mumb#46649, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 494 - Director → ME
  • 444
    icon of address 50 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-17 ~ dissolved
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ dissolved
    IIF 682 - Right to appoint or remove directorsOE
    IIF 682 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 682 - Ownership of shares – More than 50% but less than 75%OE
  • 445
    icon of address 2a Inverbeg Drive, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 1165 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 574 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of shares – More than 25% but not more than 50%OE
  • 446
    icon of address 1 Odette, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 492 - Director → ME
  • 447
    icon of address 47 Manor Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 872 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 448
    icon of address 50 High Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 983 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 449
    icon of address 157 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 450
    icon of address 90 Paul Street Block L, Startford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 706 - Right to appoint or remove directorsOE
    IIF 706 - Ownership of voting rights - 75% or moreOE
    IIF 706 - Ownership of shares – 75% or moreOE
  • 451
    icon of address Office 3931, 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 1052 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or moreOE
  • 452
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 894 - Right to appoint or remove directorsOE
    IIF 894 - Ownership of voting rights - 75% or moreOE
    IIF 894 - Ownership of shares – 75% or moreOE
  • 453
    icon of address Oxford House, 12-20 Oxford Street, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 778 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 454
    icon of address 15 East Street, Bury, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 455
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 1073 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 652 - Right to appoint or remove directorsOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Ownership of shares – 75% or moreOE
  • 456
    icon of address 135a Blackstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 1004 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 605 - Right to appoint or remove directorsOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Ownership of shares – 75% or moreOE
  • 457
    icon of address 4385, 14934151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 458
    icon of address Shiryas Ltd Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 1182 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 665 - Right to appoint or remove directorsOE
    IIF 665 - Ownership of voting rights - 75% or moreOE
    IIF 665 - Ownership of shares – 75% or moreOE
  • 459
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 1117 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Ownership of shares – 75% or moreOE
  • 460
    icon of address Flat 413 Millennium View 25 Hales Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 972 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
  • 461
    icon of address 137 Endlebury Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 952 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 462
    icon of address 88 Wilton Road, Crumpsall, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 947 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 463
    icon of address 8 Duncannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 167 - Director → ME
  • 464
    icon of address 6a Belgrave Parade Bradley Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    992 GBP2025-01-31
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 465
    icon of address Jewel House Unit G, Tenlons Road, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 466
    icon of address 41 Whiston Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
  • 467
    icon of address Office 36 Lythgoe House, Manchester Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 680 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 680 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 468
    icon of address 19 Vincent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 949 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 368 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 368 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 469
    icon of address 4385, 16421563 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 470
    icon of address Apartment 16 24 Hulme High Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 782 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 471
    icon of address Suite 5309 - Unit 3a 34-35 Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 994 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Ownership of shares – 75% or moreOE
  • 472
    icon of address C/o The Accounting Practice Ltd 2nd Floor, 2 Alexandra Terrace, Alexandra Road, Aldershot, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,491 GBP2024-08-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 1205 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 1229 - Ownership of shares – 75% or moreOE
  • 473
    icon of address 7 Oakdale Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 474
    icon of address 1010 Cambourne, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 475
    icon of address Flat 23a 23 Brent Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 1038 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of shares – 75% or moreOE
  • 476
    icon of address 41 Gateside Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 477
    icon of address Office 2094 321-323 High Road, Chadwell Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 1063 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Ownership of shares – 75% or moreOE
  • 478
    icon of address 40 Clarendon Road, Thornaby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 688 - Ownership of voting rights - 75% or moreOE
    IIF 688 - Ownership of shares – 75% or moreOE
    IIF 688 - Right to appoint or remove directorsOE
  • 479
    icon of address Suite 5923 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 612 - Ownership of voting rights - 75% or moreOE
    IIF 612 - Ownership of shares – 75% or moreOE
    IIF 612 - Right to appoint or remove directorsOE
  • 480
    icon of address 4385, 15549055 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 481
    icon of address Office 10444 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 1195 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 837 - Ownership of shares – 75% or moreOE
    IIF 837 - Ownership of voting rights - 75% or moreOE
    IIF 837 - Right to appoint or remove directorsOE
  • 482
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 483
    icon of address Jd Gyms, Retail Park, Crown St, Glasgow, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 484
    icon of address 99 Hampton Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 1135 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 572 - Ownership of shares – 75% or moreOE
    IIF 572 - Right to appoint or remove directorsOE
    IIF 572 - Ownership of voting rights - 75% or moreOE
  • 485
    icon of address 19 Mancroft Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Ownership of shares – 75% or moreOE
  • 486
    icon of address 19 Mancroft Avenue, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,432 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 683 - Ownership of voting rights - 75% or moreOE
    IIF 683 - Ownership of shares – 75% or moreOE
  • 487
    icon of address Office 36 Lythgoe House, Manchester Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 678 - Right to appoint or remove directorsOE
    IIF 678 - Ownership of shares – 75% or moreOE
    IIF 678 - Ownership of voting rights - 75% or moreOE
  • 488
    icon of address 4385, 14404092 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 1070 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 650 - Ownership of shares – 75% or moreOE
  • 489
    icon of address Unit N/2/5f Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 490
    icon of address 16 Warren Groove Warren Grove, Washwood Heath Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 1210 - Secretary → ME
  • 491
    icon of address 6 Jeacock Grove, Pershore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 865 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
  • 492
    icon of address 44 Finsbury Avenue, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 493
    icon of address 40 Shudehill, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 853 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 1012 - Right to appoint or remove directorsOE
    IIF 1012 - Ownership of shares – 75% or moreOE
    IIF 1012 - Ownership of voting rights - 75% or moreOE
  • 494
    icon of address 69 Thomas Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 854 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 1014 - Right to appoint or remove directorsOE
    IIF 1014 - Ownership of shares – 75% or moreOE
    IIF 1014 - Ownership of voting rights - 75% or moreOE
  • 495
    icon of address 40 Shudehill, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 852 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 1013 - Right to appoint or remove directorsOE
    IIF 1013 - Ownership of shares – 75% or moreOE
    IIF 1013 - Ownership of voting rights - 75% or moreOE
  • 496
    icon of address Room 235 Block L Rosalind, Franklin Close, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
  • 497
    icon of address 49 Stanford Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 498
    icon of address 4385, 15577595 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 1043 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    IIF 639 - Right to appoint or remove directorsOE
    IIF 639 - Ownership of shares – 75% or moreOE
    IIF 639 - Ownership of voting rights - 75% or moreOE
  • 499
    icon of address Hyndburn Works, Ranger Street, Accrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 728 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 500
    icon of address Office 5421 58 Peregrine Road Hainault, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 1025 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
  • 501
    icon of address 15 Edward Street, Walsall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    265 GBP2016-09-29
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 502
    icon of address 4385, 13569393: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 1106 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 862 - Right to appoint or remove directorsOE
    IIF 862 - Ownership of voting rights - 75% or moreOE
    IIF 862 - Ownership of shares – 75% or moreOE
  • 503
    icon of address Suite #453 37 Westminster Buildings, Theatre Square, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 1155 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 793 - Right to appoint or remove directorsOE
    IIF 793 - Ownership of voting rights - 75% or moreOE
    IIF 793 - Ownership of shares – 75% or moreOE
  • 504
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 1011 - Director → ME
    icon of calendar 2022-11-11 ~ dissolved
    IIF 1203 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 1109 - Right to appoint or remove directorsOE
    IIF 1109 - Ownership of voting rights - 75% or moreOE
    IIF 1109 - Ownership of shares – 75% or moreOE
  • 505
    icon of address Office 6887 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 1146 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 1180 - Ownership of shares – 75% or moreOE
  • 506
    icon of address Flat 93 Wickets Tower, 2 Wyatt Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
  • 507
    icon of address 52c 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 508
    icon of address 4385, 14034594 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 986 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 603 - Ownership of shares – 75% or moreOE
  • 509
    icon of address 1a Cedars Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 510
    icon of address 153061 York House, Ali Raza, Green Lane West, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 1122 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 563 - Right to appoint or remove directorsOE
  • 511
    icon of address 4385, 15089470 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 1071 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 651 - Ownership of shares – 75% or moreOE
  • 512
    icon of address 39 Robinson Street, Llanelli, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 1130 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 568 - Right to appoint or remove directorsOE
    IIF 568 - Ownership of voting rights - 75% or moreOE
  • 513
    icon of address 24072, Sc722367: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 993 - Director → ME
  • 514
    icon of address 50 High Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 982 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 515
    icon of address 3a Compton Place, Surrey Avenue, Camberley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 1226 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 1232 - Has significant influence or control as a member of a firmOE
    IIF 1232 - Right to appoint or remove directorsOE
    IIF 1232 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1232 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1232 - Ownership of voting rights - 75% or moreOE
    IIF 1232 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1232 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1232 - Ownership of shares – 75% or moreOE
  • 516
    icon of address 40 Shudehill, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -84,031 GBP2024-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 517
    icon of address 40 Shudehill, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,342 GBP2023-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 327 - Has significant influence or controlOE
  • 518
    icon of address Unit 1 Coronation St,pear Tree, Derby, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 1194 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 836 - Right to appoint or remove directorsOE
    IIF 836 - Ownership of voting rights - 75% or moreOE
    IIF 836 - Ownership of shares – 75% or moreOE
  • 519
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
  • 520
    icon of address Broadway House 9-10 Upper Clifton Street, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 1005 - Director → ME
  • 521
    icon of address 17 Farzens Avenue, Warwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 822 - Director → ME
  • 522
    icon of address 3 Middlefield Terrace, Ushaw Moor, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 1172 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 798 - Right to appoint or remove directorsOE
    IIF 798 - Ownership of voting rights - 75% or moreOE
    IIF 798 - Ownership of shares – 75% or moreOE
  • 523
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 1171 - Director → ME
    icon of calendar 2024-01-05 ~ dissolved
    IIF 1213 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 673 - Right to appoint or remove directorsOE
    IIF 673 - Ownership of voting rights - 75% or moreOE
    IIF 673 - Ownership of shares – 75% or moreOE
  • 524
    icon of address 204 Clements Road Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
  • 525
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
  • 526
    icon of address Flat 56g 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 882 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 527
    icon of address Berkely Square, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 877 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 528
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 529
    icon of address Suite 5946 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 1169 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 830 - Ownership of shares – 75% or moreOE
  • 530
    icon of address 4385, 14450177 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 1081 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 656 - Ownership of shares – 75% or moreOE
  • 531
    VITAL ENERGY SOLUTIONS LTD - 2025-07-03
    AR G RETAIL STORE LTD - 2024-10-04
    icon of address Jhumat House, 160 London Road, Barking I, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 977 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 392 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 392 - Ownership of shares – More than 25% but not more than 50%OE
  • 532
    icon of address 24238, Sc799785 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 533
    icon of address 15 East Street East Street, 15, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 509 - Director → ME
  • 534
    icon of address 4385, 14683850 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 1084 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 657 - Ownership of shares – 75% or moreOE
  • 535
    icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 536
    icon of address 49 Stanford Way Stanford Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
  • 537
    icon of address 67 Beaumont Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 618 - Right to appoint or remove directors as a member of a firmOE
    IIF 618 - Right to appoint or remove directorsOE
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 618 - Ownership of shares – 75% or moreOE
  • 538
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 1139 - Director → ME
    icon of calendar 2024-10-28 ~ now
    IIF 1204 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 893 - Ownership of shares – More than 50% but less than 75%OE
    IIF 893 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 539
    icon of address Flat 1 479 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 540
    icon of address 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 746 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 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
  • 541
    icon of address 4385, 14353109 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 1168 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 829 - Ownership of shares – 75% or moreOE
  • 542
    icon of address 260 Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,796 GBP2024-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 543
    icon of address 75 Worksop Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 1042 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 544
    icon of address 4385, 15489894 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 1142 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Ownership of shares – 75% or moreOE
  • 545
    icon of address Office 8 189 Manchester Road, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 546
    icon of address 64 International House, 64 Nile Street, London, N1 7s, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 1144 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Ownership of shares – 75% or moreOE
  • 547
    icon of address 147 Dilston Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,582 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 979 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 100 - Right to appoint or remove directors as a member of a firmOE
    IIF 100 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 100 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 100 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 548
    icon of address Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 1061 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 459 - Ownership of shares – 75% or moreOE
  • 549
    icon of address Unit 1 Lee Street, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 550
    icon of address 124 City Road Zabirlo,124 City Road, London, Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 1145 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Ownership of shares – 75% or moreOE
  • 551
    icon of address Britannia Inn Horseshoe Pass, Llangollen, Britannia Inn Horseshoe Pass, Llangollen, Llangollen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 1151 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 669 - Right to appoint or remove directorsOE
    IIF 669 - Ownership of voting rights - 75% or moreOE
    IIF 669 - Ownership of shares – 75% or moreOE
  • 552
    icon of address 190 Ilford Lane, Basement Flat, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 726 - Director → ME
  • 553
    icon of address 11 Atholl Way, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 554
    icon of address 4385, 15094836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 1176 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 617 - Ownership of shares – 75% or moreOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
    IIF 617 - Right to appoint or remove directorsOE
  • 555
    icon of address 4385, 15060029 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ dissolved
    IIF 1158 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ dissolved
    IIF 794 - Ownership of shares – 75% or moreOE
Ceased 100
  • 1
    icon of address 30 Riverhead Close, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ 2024-02-20
    IIF 1096 - Director → ME
  • 2
    icon of address Edmund House, 10-12 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-03 ~ 2025-05-27
    IIF 895 - Director → ME
  • 3
    RECORD MANIA INTERNATIONAL LIMITED - 2025-08-11
    icon of address 40 Percy Street Nelson, Percy Street, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 298 - Right to appoint or remove directors OE
    IIF 298 - Ownership of shares – 75% or more OE
    IIF 298 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 124 Union Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ 2025-07-01
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ 2025-07-01
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 5
    icon of address 2-4 Wokingham Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,197 GBP2024-05-31
    Officer
    icon of calendar 2014-06-01 ~ 2015-10-01
    IIF 1020 - Director → ME
  • 6
    VENOM FITNESS GROUP LIMITED - 2025-07-15
    icon of address Flat 10 Silver Street, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-07-11
    IIF 743 - Director → ME
  • 7
    AL-RAZAQ CAPE HILL T/A CHAIIWALA CAPE HILL LTD - 2025-07-30
    icon of address 264 Ladypool Road, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-24 ~ 2025-07-28
    IIF 323 - Ownership of voting rights - 75% or more OE
    IIF 323 - Right to appoint or remove directors OE
    IIF 323 - Ownership of shares – 75% or more OE
  • 8
    icon of address 275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ 2025-03-18
    IIF 1031 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ 2025-03-18
    IIF 637 - Ownership of voting rights - 75% or more OE
    IIF 637 - Right to appoint or remove directors OE
    IIF 637 - Ownership of shares – 75% or more OE
  • 9
    icon of address 145 King Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ 2014-04-30
    IIF 150 - Director → ME
    icon of calendar 2013-10-22 ~ 2014-04-30
    IIF 1207 - Secretary → ME
  • 10
    icon of address 4385, 15757924 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ 2025-06-27
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ 2025-06-27
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 48 Churchmore Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    467 GBP2024-11-30
    Officer
    icon of calendar 2014-10-21 ~ 2018-08-31
    IIF 1018 - Director → ME
  • 12
    icon of address Basement Flat, 20-a Kent Road, Southsea, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    22,954 GBP2016-05-31
    Officer
    icon of calendar 2014-04-06 ~ 2015-04-05
    IIF 929 - Director → ME
  • 13
    ALI RAZA TRADERS LIMITED - 2023-02-22
    icon of address 36 Castle Hill Avenue, New Addington, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-17 ~ 2023-02-08
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2023-02-07
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 14
    CITI PVT LTD - 2023-07-27
    icon of address 212 A Knolton Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,952 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ 2022-06-06
    IIF 416 - Director → ME
  • 15
    icon of address 65 Watling Avenue, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -802 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ 2021-04-21
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2021-04-21
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite 2, 119 Frisby Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ 2023-03-22
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ 2023-03-22
    IIF 393 - Right to appoint or remove directors OE
    IIF 393 - Ownership of voting rights - 75% or more OE
    IIF 393 - Ownership of shares – 75% or more OE
  • 17
    icon of address 4385, 03461321 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-08-26 ~ 2011-01-27
    IIF 56 - Director → ME
  • 18
    BASEBALL INTERNATIONAL LIMITED - 2025-08-28
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-12 ~ 2025-06-13
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ 2025-06-13
    IIF 297 - Right to appoint or remove directors OE
    IIF 297 - Ownership of voting rights - 75% or more OE
    IIF 297 - Ownership of shares – 75% or more OE
  • 19
    icon of address 1052 Pershore Road, Selly Oak, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,285 GBP2024-08-30
    Officer
    icon of calendar 2019-08-09 ~ 2019-08-15
    IIF 512 - Director → ME
  • 20
    icon of address 16 Filey Road, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,252 GBP2023-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2023-05-19
    IIF 914 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2023-03-17
    IIF 344 - Ownership of voting rights - 75% or more OE
    IIF 344 - Ownership of shares – 75% or more OE
    IIF 344 - Right to appoint or remove directors OE
  • 21
    NOVERA SUSTAINABLE ENERGY (EAST LONDON) LIMITED - 2009-04-17
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2012-04-03
    IIF 187 - Director → ME
  • 22
    icon of address 250 Church Street, Blackpool, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,355 GBP2024-03-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-07-01
    IIF 727 - Director → ME
  • 23
    icon of address Suite 12 Flat 2 Fairfield Court 78 Daisy Bank Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ 2025-06-17
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ 2025-06-17
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 24
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    993 GBP2021-07-31
    Officer
    icon of calendar 2017-07-28 ~ 2017-10-01
    IIF 1017 - Director → ME
  • 25
    icon of address 9 Bradstone Road, Unit 4a, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,275 GBP2022-05-31
    Officer
    icon of calendar 2019-05-20 ~ 2023-05-20
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2023-05-20
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 26
    icon of address 8 Station Parade, Heathway, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,346 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2021-04-21
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2021-04-21
    IIF 13 - Ownership of shares – 75% or more OE
  • 27
    icon of address 441 Barlow Moor Road, Manchester
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,411 GBP2015-06-30
    Officer
    icon of calendar 2011-05-05 ~ 2011-10-25
    IIF 1140 - Director → ME
  • 28
    icon of address 4385, 15283173 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ 2023-12-01
    IIF 974 - Director → ME
  • 29
    icon of address 111-115 Norfolk Street, Sheffield City Centre, South Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,180 GBP2025-03-31
    Officer
    icon of calendar 2021-03-21 ~ 2023-12-16
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ 2023-12-16
    IIF 41 - Ownership of shares – 75% or more OE
  • 30
    icon of address 70 Stafford Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ 2025-01-06
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ 2025-01-06
    IIF 307 - Ownership of shares – 75% or more OE
    IIF 307 - Ownership of voting rights - 75% or more OE
    IIF 307 - Right to appoint or remove directors OE
  • 31
    icon of address Flat 19g 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ 2021-09-28
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2021-09-29
    IIF 399 - Right to appoint or remove directors OE
    IIF 399 - Ownership of voting rights - 75% or more OE
    IIF 399 - Ownership of shares – 75% or more OE
  • 32
    icon of address 88 Marlington Drive, Huddersfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-03-07
    IIF 461 - Right to appoint or remove directors OE
    IIF 461 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 461 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    V SPORTS INTERNATIONAL LIMITED - 2025-07-31
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Y C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,157 GBP2025-01-31
    Officer
    icon of calendar 2025-05-16 ~ 2025-05-31
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ 2025-05-31
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Right to appoint or remove directors OE
    IIF 275 - Ownership of shares – 75% or more OE
  • 34
    icon of address 1 Barden Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,637 GBP2021-06-30
    Officer
    icon of calendar 2019-08-04 ~ 2020-05-13
    IIF 811 - Director → ME
  • 35
    icon of address 1 Grove Road, Grove Road, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,622 GBP2024-08-30
    Officer
    icon of calendar 2019-08-22 ~ 2025-06-01
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2025-06-01
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 36
    VENOM CONSULTANTS INT LIMITED - 2025-07-17
    icon of address Halkin, Station Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-07-07
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-07-01
    IIF 274 - Right to appoint or remove directors OE
    IIF 274 - Ownership of voting rights - 75% or more OE
    IIF 274 - Ownership of shares – 75% or more OE
  • 37
    icon of address 12 Newcroft Drive, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ 2020-10-30
    IIF 152 - Director → ME
  • 38
    icon of address 29 Vicar Lane, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,201 GBP2024-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2017-03-13
    IIF 504 - Director → ME
  • 39
    CHAUDHARY TRADERS LTD - 2020-12-15
    icon of address 255 Halliwell Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-20 ~ 2019-12-20
    IIF 1227 - Director → ME
    IIF 1228 - Director → ME
    IIF 1033 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2019-12-20
    IIF 1230 - Right to appoint or remove directors OE
    IIF 1230 - Ownership of voting rights - 75% or more OE
    IIF 1230 - Ownership of shares – 75% or more OE
    IIF 440 - Has significant influence or control as a member of a firm OE
    IIF 440 - Has significant influence or control over the trustees of a trust OE
    IIF 440 - Right to appoint or remove directors as a member of a firm OE
    IIF 440 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 440 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 440 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 440 - Ownership of voting rights - 75% or more OE
    IIF 440 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 440 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 440 - Ownership of shares – 75% or more OE
    IIF 1231 - Has significant influence or control as a member of a firm OE
    IIF 1231 - Has significant influence or control over the trustees of a trust OE
    IIF 1231 - Right to appoint or remove directors as a member of a firm OE
    IIF 1231 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1231 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1231 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1231 - Ownership of voting rights - 75% or more OE
    IIF 1231 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1231 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1231 - Ownership of shares – 75% or more OE
  • 40
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-04 ~ 2016-08-20
    IIF 1147 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2016-08-19
    IIF 792 - Has significant influence or control OE
    IIF 792 - Right to appoint or remove directors OE
    IIF 792 - Ownership of voting rights - 75% or more OE
    IIF 792 - Ownership of shares – 75% or more OE
  • 41
    icon of address 800 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ 2019-12-25
    IIF 507 - Director → ME
  • 42
    STUFFED DOUGH LTD - 2021-11-16
    icon of address 24-26 Arcadia Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,595 GBP2024-06-30
    Officer
    icon of calendar 2024-01-29 ~ 2024-10-14
    IIF 920 - Director → ME
  • 43
    icon of address 3 Winifred Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -985 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ 2024-01-22
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 2024-01-22
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 44
    MOTO X 365 INTERNATIONAL LIMITED - 2025-06-04
    icon of address 220 Flat 2 3rd Floor, 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-07 ~ 2025-06-03
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ 2025-06-03
    IIF 276 - Ownership of voting rights - 75% or more OE
    IIF 276 - Ownership of shares – 75% or more OE
    IIF 276 - Right to appoint or remove directors OE
  • 45
    DARTS MANIA UK LIMITED - 2023-11-02
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,945 GBP2025-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-07-28
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-07-28
    IIF 273 - Ownership of shares – 75% or more OE
    IIF 273 - Ownership of voting rights - 75% or more OE
    IIF 273 - Right to appoint or remove directors OE
  • 46
    icon of address Flat 326c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ 2020-12-24
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2020-12-10
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 47
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,542 GBP2024-10-31
    Officer
    icon of calendar 2011-07-01 ~ 2020-04-01
    IIF 200 - Director → ME
    icon of calendar 2011-07-01 ~ 2020-04-01
    IIF 1216 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ 2020-04-01
    IIF 248 - Ownership of shares – 75% or more OE
  • 48
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ 2017-10-26
    IIF 1129 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2017-10-26
    IIF 567 - Right to appoint or remove directors OE
    IIF 567 - Ownership of voting rights - 75% or more OE
    IIF 567 - Ownership of shares – 75% or more OE
  • 49
    icon of address 57 Wellington Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -26,233 GBP2020-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2017-10-23
    IIF 715 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-05-16
    IIF 716 - Director → ME
    icon of calendar 2018-11-01 ~ 2019-11-10
    IIF 717 - Director → ME
    icon of calendar 2017-07-05 ~ 2019-11-01
    IIF 1208 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2020-10-14
    IIF 215 - Has significant influence or control OE
  • 50
    LUNAR 1 INTERNATIONAL LIMITED - 2025-09-10
    icon of address 3 Brock Mill Lane, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,138 GBP2025-02-28
    Officer
    icon of calendar 2025-05-17 ~ 2025-08-13
    IIF 772 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-08-13
    IIF 300 - Right to appoint or remove directors OE
    IIF 300 - Ownership of voting rights - 75% or more OE
    IIF 300 - Ownership of shares – 75% or more OE
  • 51
    icon of address 854 Chester Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,250 GBP2018-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2020-02-15
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2020-02-15
    IIF 85 - Ownership of shares – 75% or more OE
  • 52
    icon of address 9 Northumberland Avenue, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-24 ~ 2025-06-17
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ 2025-06-17
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 53
    icon of address 48 Walsgrave Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-25
    Officer
    icon of calendar 2024-12-20 ~ 2025-01-27
    IIF 954 - Director → ME
  • 54
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ 2017-10-25
    IIF 1183 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-10-25
    IIF 666 - Right to appoint or remove directors OE
    IIF 666 - Ownership of voting rights - 75% or more OE
    IIF 666 - Ownership of shares – 75% or more OE
  • 55
    icon of address 452 Oldham Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,674 GBP2022-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2019-12-21
    IIF 816 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-21
    IIF 254 - Ownership of shares – 75% or more OE
  • 56
    icon of address 174 Glasgow Road, Camelon By Falkirk, Falkirk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2016-09-20
    IIF 1212 - Secretary → ME
  • 57
    icon of address 1007 Argyle Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ 2015-10-01
    IIF 583 - Director → ME
  • 58
    icon of address 6 Market Street, Watford
    Active Corporate (1 parent)
    Equity (Company account)
    14,798 GBP2024-09-30
    Officer
    icon of calendar 2013-09-25 ~ 2014-02-01
    IIF 146 - Director → ME
  • 59
    icon of address 164 Burlington Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,591 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2020-01-01
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2020-01-01
    IIF 331 - Right to appoint or remove directors OE
    IIF 331 - Ownership of voting rights - 75% or more OE
    IIF 331 - Ownership of shares – 75% or more OE
  • 60
    19TH HOLE LIMITED - 2025-05-22
    icon of address 28 Pym Road, Mexborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,006 GBP2025-03-31
    Officer
    icon of calendar 2025-05-12 ~ 2025-05-18
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ 2025-05-19
    IIF 270 - Ownership of shares – 75% or more OE
    IIF 270 - Ownership of voting rights - 75% or more OE
  • 61
    BLACK MAMBA INTERNATIONAL LIMITED - 2025-08-11
    icon of address 47 Ellora Road London, Ellora Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 750 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 280 - Right to appoint or remove directors OE
    IIF 280 - Ownership of voting rights - 75% or more OE
    IIF 280 - Ownership of shares – 75% or more OE
  • 62
    icon of address 16 Windsor Road, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2013-09-17 ~ 2016-01-21
    IIF 199 - Director → ME
  • 63
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,277 GBP2024-08-30
    Officer
    icon of calendar 2013-08-15 ~ 2020-04-01
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ 2020-04-01
    IIF 249 - Ownership of shares – 75% or more OE
  • 64
    icon of address 49 High Street North, East Ham, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,763,505 GBP2020-12-31
    Officer
    icon of calendar 2012-02-01 ~ 2020-06-22
    IIF 810 - Director → ME
    icon of calendar 2009-06-12 ~ 2012-01-16
    IIF 197 - Director → ME
    icon of calendar 2009-06-12 ~ 2020-06-22
    IIF 1110 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2020-06-22
    IIF 38 - Ownership of shares – 75% or more OE
  • 65
    icon of address 64a High Street North, East Ham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-05 ~ 2010-03-19
    IIF 193 - Director → ME
    icon of calendar 2012-04-01 ~ 2012-09-01
    IIF 201 - Director → ME
  • 66
    icon of address 12 Old Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,314 GBP2025-01-31
    Officer
    icon of calendar 2023-01-23 ~ 2025-01-02
    IIF 913 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ 2025-01-02
    IIF 343 - Ownership of voting rights - 75% or more OE
    IIF 343 - Ownership of shares – 75% or more OE
  • 67
    icon of address 4385, 15697207 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ 2024-05-25
    IIF 1064 - Director → ME
  • 68
    icon of address 3 The Boardwalk, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -219 GBP2022-10-31
    Officer
    icon of calendar 2025-03-15 ~ 2025-04-18
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ 2025-04-16
    IIF 380 - Ownership of shares – 75% or more OE
  • 69
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2025-05-26
    IIF 505 - Director → ME
    icon of calendar 2025-06-03 ~ 2025-06-07
    IIF 928 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ 2025-06-10
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 70
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 1115 - Director → ME
  • 71
    SHARK SPORTS INTERNATIONAL LIMITED - 2025-08-14
    icon of address 292 Saint Helens Road Bolton, St. Helens Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 296 - Ownership of shares – 75% or more OE
    IIF 296 - Ownership of voting rights - 75% or more OE
    IIF 296 - Right to appoint or remove directors OE
  • 72
    icon of address 24 Beaumont Road, Plymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ 2020-05-22
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ 2020-05-22
    IIF 619 - Right to appoint or remove directors as a member of a firm OE
    IIF 619 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 619 - Right to appoint or remove directors OE
    IIF 619 - Ownership of voting rights - 75% or more OE
    IIF 619 - Ownership of shares – 75% or more OE
  • 73
    icon of address 4385, 16144499 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ 2025-06-29
    IIF 783 - Director → ME
  • 74
    icon of address 37 York Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,523 GBP2019-09-30
    Officer
    icon of calendar 2020-06-03 ~ 2020-06-03
    IIF 902 - Director → ME
  • 75
    ABESUA SERVICES LTD - 2023-12-11
    icon of address 176 Cranbrook Road, Ilford
    Active Corporate (2 parents)
    Equity (Company account)
    -12,121 GBP2024-01-31
    Officer
    icon of calendar 2014-01-23 ~ 2020-04-21
    IIF 923 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-21
    IIF 350 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    icon of address 64 Hulme High Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    499 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ 2025-03-10
    IIF 915 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ 2025-03-10
    IIF 341 - Right to appoint or remove directors OE
    IIF 341 - Ownership of voting rights - 75% or more OE
    IIF 341 - Ownership of shares – 75% or more OE
  • 77
    icon of address C/o The Accounting Practice Ltd 2nd Floor, 2 Alexandra Terrace, Alexandra Road, Aldershot, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,491 GBP2024-08-31
    Officer
    icon of calendar 2018-04-23 ~ 2018-04-30
    IIF 1225 - Director → ME
  • 78
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 1114 - Director → ME
  • 79
    icon of address 169 Old Kent Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,023 GBP2024-11-30
    Officer
    icon of calendar 2020-09-01 ~ 2020-11-01
    IIF 910 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2020-11-01
    IIF 345 - Ownership of shares – 75% or more OE
  • 80
    icon of address Green Park House, 15, Stratton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,760 GBP2024-12-31
    Officer
    icon of calendar 2022-01-20 ~ 2025-09-02
    IIF 1027 - Director → ME
  • 81
    icon of address Unit 21-22 Owen Road Industrial Estate, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-08 ~ 2017-03-31
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2017-03-31
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Has significant influence or control over the trustees of a trust OE
    IIF 47 - Has significant influence or control OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    icon of address 101 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ 2025-09-26
    IIF 1224 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ 2025-09-26
    IIF 1222 - Ownership of shares – 75% or more OE
    IIF 1222 - Right to appoint or remove directors OE
    IIF 1222 - Ownership of voting rights - 75% or more OE
  • 83
    THE VENOM CLUB LIMITED - 2025-08-18
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-05-23
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-05-23
    IIF 279 - Right to appoint or remove directors OE
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Ownership of shares – 75% or more OE
  • 84
    icon of address International House, 12 Constance St, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-07-31
    Officer
    icon of calendar 2017-03-13 ~ 2021-04-14
    IIF 1125 - Director → ME
    Person with significant control
    icon of calendar 2021-04-02 ~ 2021-04-21
    IIF 561 - Right to appoint or remove directors OE
    IIF 561 - Ownership of voting rights - 75% or more OE
    IIF 561 - Ownership of shares – 75% or more OE
  • 85
    icon of address 47 St. Marys Street, Hulme, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-03-30 ~ 2020-04-07
    IIF 575 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 575 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    V EVENTS INTERNATIONAL LIMITED - 2025-08-29
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-11 ~ 2025-05-16
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2025-05-11 ~ 2025-05-16
    IIF 299 - Ownership of shares – 75% or more OE
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Right to appoint or remove directors OE
  • 87
    VELENO INTERNATIONAL LIMITED - 2025-08-29
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-12 ~ 2025-05-16
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ 2025-05-16
    IIF 278 - Right to appoint or remove directors OE
    IIF 278 - Ownership of shares – 75% or more OE
    IIF 278 - Ownership of voting rights - 75% or more OE
  • 88
    VENENO INTERNATIONAL LIMITED - 2025-08-29
    icon of address 204 Clements Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-12 ~ 2025-05-19
    IIF 737 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ 2025-05-19
    IIF 269 - Right to appoint or remove directors OE
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Ownership of shares – 75% or more OE
  • 89
    VENOM CLOTHING INTERNATIONAL LIMITED - 2025-08-18
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-05-18
    IIF 277 - Ownership of shares – 75% or more OE
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Right to appoint or remove directors OE
  • 90
    VENOM EVENTS INTERNATIONAL LIMITED - 2025-08-18
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-12 ~ 2025-05-25
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ 2025-05-25
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Right to appoint or remove directors OE
  • 91
    VENOM GOLF INTERNATIONAL LIMITED - 2025-08-29
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-09 ~ 2025-05-09
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ 2025-05-09
    IIF 282 - Ownership of shares – 75% or more OE
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Right to appoint or remove directors OE
  • 92
    VENOM LOGISTICS INTERNATIONAL LIMITED - 2025-08-18
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-05-23
    IIF 765 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-05-23
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Right to appoint or remove directors OE
  • 93
    VENOM MOTOR RACING INTERNATIONAL LIMITED - 2025-08-28
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-17 ~ 2025-05-25
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-05-25
    IIF 295 - Ownership of shares – 75% or more OE
    IIF 295 - Ownership of voting rights - 75% or more OE
    IIF 295 - Right to appoint or remove directors OE
  • 94
    VENOM SPORTS EQUIPMENT LTD - 2025-08-19
    icon of address Flat 2, 3rd Floor 220 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2025-05-17 ~ 2025-05-30
    IIF 764 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-05-30
    IIF 292 - Ownership of shares – 75% or more OE
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
  • 95
    VENOM TECHNOLOGY INTERNATIONAL LIMITED - 2025-08-29
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-05-11 ~ 2025-06-18
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2025-05-11 ~ 2025-06-18
    IIF 294 - Ownership of shares – 75% or more OE
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Right to appoint or remove directors OE
  • 96
    VOLLEYBALL INTERNATIONAL LIMITED - 2025-08-29
    icon of address C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,362 GBP2025-02-28
    Officer
    icon of calendar 2025-05-17 ~ 2025-08-19
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ 2025-08-19
    IIF 272 - Ownership of shares – 75% or more OE
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Right to appoint or remove directors OE
  • 97
    icon of address Flat 1 86 Masters Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ 2022-02-09
    IIF 812 - Director → ME
  • 98
    icon of address 5 Tarrant Avenue, Witney, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,233 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-09-10 ~ 2025-09-10
    IIF 482 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 482 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 482 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 482 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 482 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 482 - Right to appoint or remove directors OE
    IIF 482 - Has significant influence or control as a member of a firm OE
    IIF 482 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 99
    icon of address 283-285 St. Saviours Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71 GBP2021-07-31
    Officer
    icon of calendar 2020-09-28 ~ 2021-04-24
    IIF 791 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2021-04-15
    IIF 861 - Ownership of shares – 75% or more OE
  • 100
    icon of address Office 8 189 Manchester Road, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-10 ~ 2018-11-22
    IIF 588 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 october 2025 and licensed under the Open Government Licence v3.0.