logo
explain how to read the page

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

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

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

Lalji, Mohamed

    Related profiles found in government register
  • Lalji, Mohamed
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Shakespeare Crescent, London, E12 6NA, United Kingdom

      IIF 5
  • Ali, Mohammed
    British business born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Windsor Street, Milton Keynes, MK2 2LN, England

      IIF 6
  • Ali, Mohammed
    British it consultant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Shakespeare Crescent, London, E12 6NA, England

      IIF 7
  • Ali, Mohamed
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257, Broomhall Street, Sheffield, South Yorkshire, S3 7SP, United Kingdom

      IIF 8
  • Ali, Mohamed
    British business born in January 1984

    Resident in United Kingdom

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

      IIF 9
  • Ali, Mohamed
    British businessman born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16b, Adelaide Road, Southall, UB2 5PX, United Kingdom

      IIF 10
  • Ali, Mohamed
    British consultant born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261, Exeter Drive, Sheffield, S3 7UD, England

      IIF 11
  • Ali, Mohamed
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 233, High Street, London, W3 9BY, United Kingdom

      IIF 12
    • 23, Copperfield Road, Stockport, SK8 7PN

      IIF 13
  • Ali, Mohammed
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Commercial Road, London, E1 1RD, England

      IIF 14
  • Ali, Mohammed
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234, Kingsway, Gatley, Cheadle, SK8 4PA, England

      IIF 15
    • 48 High Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 0AQ, United Kingdom

      IIF 16
    • 155 Wellesley Road, Ilford, Essex, IG1 4LN

      IIF 17
    • 155 Wellesley Road, Ilford, Essex, IG1 4LN, United Kingdom

      IIF 18
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 19
  • Ali, Mohammed
    British business man born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fielden House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 20
  • Ali, Mohammed
    British manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234, Kingsway, Gatley, Cheadle, SK8 4PA, England

      IIF 21
    • 234, Kingsway, Gatley, SK8 4PA, United Kingdom

      IIF 22
  • Ali, Mohammed
    British sales born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 23
  • Ali, Mohammed
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Stirton Street, Bradford, BD5 7NX, England

      IIF 24
    • 4 Stirton Street, Bradford, Stirton Street, Bradford, BD5 7NX, England

      IIF 25
  • Ali, Mohammed
    British consultant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 565, Coventry Road, Birmingham, B10 0LP, United Kingdom

      IIF 26
    • 565a, Coventry Road, Small Heath, Birmingham, B10 0PL, United Kingdom

      IIF 27
    • 565, Coventry Road, Small Heath, B10 0LP, United Kingdom

      IIF 28 IIF 29
  • Ali, Mohammed
    British snr it director born in March 1977

    Resident in United Kingdom

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

      IIF 30
  • Ali, Mohammed
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Thrawl Street, London, E1 6RG, England

      IIF 31
  • Ali, Mohammed
    British technology born in January 1981

    Resident in United Kingdom

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

      IIF 32
  • Ali, Mohammed
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157 King Edwards Drive, Harrogate, Yorkshire, HG1 4HB, United Kingdom

      IIF 33
  • Ali, Mohammed
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Fowler Close, Leicester, LE4 0SG, England

      IIF 34
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Ali, Mohammed
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-7, Peel Street, Chadderton, Oldham, OL9 9LH, United Kingdom

      IIF 36
  • Abul, Mohammed
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 606, Romford Road, London, E12 5AF, England

      IIF 37
  • Ali, Moahmmed
    British company director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Yard, 55 Poplar High Street, London, E14 0DJ, England

      IIF 38
  • Ali, Mohammad
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bradford Chambers Business Park, New Lane, Laisterdyke, Bradford, BD4 8BX, England

      IIF 39
  • Ali, Mohammed
    British community worker born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Chester Road, Ilford, IG3 8PY, United Kingdom

      IIF 40
  • Ali, Mohammed
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Larkhill Road, Worcester, Worcestershire, WR5 2EF, United Kingdom

      IIF 41
  • Ali, Mohammed
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Hill Side Buildings, Leeds, LS11 6AY, United Kingdom

      IIF 42
  • Ali, Mohammed
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Horseshoe Mews, Acre Lane, London, SW2 5TH, United Kingdom

      IIF 43
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Ali, Mohammed
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Cecil Place, Mitcham, CR4 4LH, United Kingdom

      IIF 45
  • Ali, Mohammed
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 450, Belchers Lane, Birmingham, West Midlands, B9 5SX, United Kingdom

      IIF 46
  • Ali, Mohammed
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Austin Road, Luton, LU3 1TZ, England

      IIF 47
  • Ali, Mohammed
    British catering manager born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144a, London Road, Sandy, SG19 1DN, England

      IIF 48
  • Ali, Mohammed
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Robsart Street, London, SW9 0AE, United Kingdom

      IIF 49
    • 66, Little Ealing Lane, London, W5 4EA, United Kingdom

      IIF 50
  • Ali, Mohammed
    British gas engineer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Austin Road, Luton, LU3 1TZ, United Kingdom

      IIF 51
  • Ali, Mohammed
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Burns Street, Burnley, Lancashire, BB12 0AJ, United Kingdom

      IIF 52
  • Ali, Mohammed
    British manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smart Autos, 32 St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 53
  • Ali, Mohammed
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Folkestone Road, London, E6 6AZ, England

      IIF 54
    • 35, Vicarage Lane, London, E6 6DG, England

      IIF 55
  • Ali, Mohammed
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 56
  • Ali, Mohammed
    British senior test engineer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Laburnum Villas, Poplar Road, Sparkhill, Birmingham, West Midlands, B11 1UJ, England

      IIF 57
  • Ali, Mohammed
    British offices work born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Church Road, Hayes, UB3 2LQ, United Kingdom

      IIF 58
  • Ali, Mohammed
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Mayesbrook Road, Dagenham, Essex, RM8 2EB, England

      IIF 59 IIF 60
  • Ali, Mohammed
    British motor trade born in March 1979

    Resident in United Kingdom

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

      IIF 61
  • Ali, Mohammed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adam's Nation, 110 Bamford Street, Chadderton, OL9 6RJ, United Kingdom

      IIF 62
    • 32, Queensway, London, W2 3RX, England

      IIF 63
  • Ali, Mohammed
    British business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 64
  • Ali, Mohammed
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 276, Watford Road, Harrow, Middlesex, HA1 3TT, United Kingdom

      IIF 65
    • 32, Queensway, London, W2 3RX, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Ali, Mohammed
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandway Business Centre, Shannon Street, Leeds, LS9 8SS, United Kingdom

      IIF 69
  • Ali, Mohammed
    British businessman born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Westbourne Road, Marsh, Huddersfield, West Yorkshire, HD1 4LF, England

      IIF 70
  • Ali, Mohammed
    British courier driver born in May 1980

    Resident in United Kingdom

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

      IIF 71
  • Ali, Mohammed
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, BD7 1AH, England

      IIF 72
    • 169, Blackmoorfoot Road, Crosland Moor, Huddersfield, West Yorkshire, HD4 5AP, England

      IIF 73
    • 27 Uplands, Huddersfield, HD2 2FS, England

      IIF 74
    • Suite 1, 30-32 Knowsley Street, Manchester, M8 8HQ, United Kingdom

      IIF 75
  • Ali, Mohammed
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Condercum Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9JD, United Kingdom

      IIF 76
    • 64, Sceptr Street, Elswick, Newcastle Upon Tyne, NE4 6PR, England

      IIF 77
  • Ali, Mohammed
    British office manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Ennerdale House, 46 Ennerdale House, London, E3 4TZ, England

      IIF 78
  • Ali, Mohammed
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Dryden Road, Cobridge, Stoke-on-trent, ST6 3JH, United Kingdom

      IIF 79
  • Ali, Mohammed
    British born in May 1986

    Resident in United Kingdom

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

      IIF 80
  • Ali, Mohammed
    British sales director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ye Olde Oak Stave, Ruskin Avenue, Rogerstone, Newport, Gwent, NP10 0AA, Wales

      IIF 81
  • Ali, Mohammed
    British salesman born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Cedar Close, Merthyr Tydfil, Mid Glamorgan, CF47 0LX, Wales

      IIF 82
    • 3-4, High Street, Pontmorlais, Merthyr Tydfil, Mid Glamorgan, CF47 8UB, United Kingdom

      IIF 83
  • Ali, Mohammed
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artistic Studios 411, 2 Casings Way, London, E3 2TH, United Kingdom

      IIF 84
  • Ali, Mohammed
    British courier driver born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, John Smith Mews, London, E14 2DP, England

      IIF 85
  • Ali, Mohammed
    British retail born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 125 Poplar High Street, London, E14 0AE, England

      IIF 86
  • Ali, Mohammed
    British born in January 1988

    Resident in United Kingdom

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

      IIF 87
  • Ali, Mohammed
    British technical support born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 St Clements Court, 27 Stoneleigh Street, London, W11 4DU, United Kingdom

      IIF 88
  • Ali, Mohammed
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Wide Bargate, Boston, PE21 6SG, United Kingdom

      IIF 89
  • Ali, Mohammed
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 90
  • Ali, Mohammed
    British retail born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bretts Close, Coventry, CV1 5TP, United Kingdom

      IIF 91
  • Ali, Mohammed
    British rail consultant born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, English Street, Bow, London, E3 4TA, United Kingdom

      IIF 92
  • Ali, Mohammed
    British van driver born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Icknield Drive, Northampton, NN4 9YS, United Kingdom

      IIF 93
  • Ali, Mohammed
    British director born in January 1999

    Resident in United Kingdom

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

      IIF 94
  • Asif, Mohammed
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Borrowdale Avenue, Gatley, Cheadle, SK8 4QQ, United Kingdom

      IIF 95
  • Asif, Mohammed
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bradford Street, Walsall, West Midlands, WS1 3QD, United Kingdom

      IIF 96
  • Asif, Mohammed
    British company director born in May 1981

    Resident in United Kingdom

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

      IIF 97
  • Gani, Mohammed
    British born in October 1990

    Resident in United Kingdom

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

      IIF 98
  • Gani, Mohammed
    British owner born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 692, Wells Road, Bristol, BS14 9HX, United Kingdom

      IIF 99
  • Jalil, Mohammed
    British director born in November 1987

    Resident in United Kingdom

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

      IIF 100
  • Maher, Mohammed
    British lecturer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 101
  • Ali, Mohammed
    British director born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7148, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 102
  • Ali, Mohammed
    British born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8566, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 103
    • Office 8686, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 104
  • Alterawi, Mohamed
    British business man born in December 1978

    Resident in United Kingdom

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

      IIF 105
  • Arman, Mohammed
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259, High Road Leytonstone, London, E11 4HH, England

      IIF 106
  • Arman, Mohammed
    British business born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 107
  • Arman, Mohammed
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Central Drive, Rotherham, South Yorkshire, S62 7NG, United Kingdom

      IIF 108
  • Asif, Mohammed
    British accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Bedwell Court, Broomfield Road, Romford, RM6 6DR, England

      IIF 109
    • 6 Bedwell House, Broomfield Road, Chadwell Heath, Romford, RM6 6DR, United Kingdom

      IIF 110
  • Asif, Mohammed
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 111
  • Asif, Mohammed
    British shop manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, United Kingdom

      IIF 112
  • Alterawi, Mohammed
    British born in December 1978

    Resident in United Kingdom

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

      IIF 113
  • Alterawi, Mohammed
    British business man born in December 1978

    Resident in United Kingdom

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

      IIF 114 IIF 115
  • Mr Ali Mohamed
    British born in June 1986

    Resident in United Kingdom

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

      IIF 116 IIF 117
    • 26, New Clocktower Place, London, N7 9FD, England

      IIF 118
  • Mr Ali Mohammed
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, St Marys Square, Newmarket, CB8 0HZ, England

      IIF 119
    • 16, St Marys Square, Newmarket, CB8 0HZ, United Kingdom

      IIF 120
    • 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 121
    • 24, Rowley Drive, Newmarket, CB8 0NH, England

      IIF 122
    • 5, Harwood Terrace, Wellington Street, Newmarket, Suffolk, CB8 0HX, England

      IIF 123
    • 5, Wellington Street, Newmarket, CB8 0HX, England

      IIF 124
  • Mr Ali Mohammed
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Harringay Road, Birmingham, B44 0UA, United Kingdom

      IIF 125
  • Uddin, Mohammed
    British businessman born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 126
  • Ali, Mohamed
    Egyptian director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bourne Terrace, London, W2 6PP, United Kingdom

      IIF 127
  • Ali, Mohamed
    Dutch born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 128
  • Ali, Mohamed
    Dutch company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Southacre Avenue, Birmingham, B5 7DE, England

      IIF 129
  • Ali, Mohamed
    Dutch labourer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Southacre Ave, 76 Southacre Ave, Birmingham, West Midlands, B5 7DE, England

      IIF 130
  • Ali, Mohammad, Dr
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 131
  • Ali, Mohammed, Mr,
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Minster Way, Slough, SL3 7EU, England

      IIF 132
  • Ali, Mohammed, Mr,
    British automotive born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Minster Way, Slough, SL3 7EU, United Kingdom

      IIF 133
  • Ali, Mohammed, Mr,
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Minster Way, Slough, SL3 7EU, United Kingdom

      IIF 134
  • Ali, Mohammed, Mr.
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116-118, Church Road, Hayes, UB3 2LW, England

      IIF 135
    • C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, HA5 3LW, England

      IIF 136
  • Ali, Mohammed, Mr.
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Priory Hill, Wembley, London, Greater London, HA0 2QF, England

      IIF 137
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 138
  • Lami, Mohamed
    Algerian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Henley House, Friern Park, London, N12 9UE, England

      IIF 139
  • Mr Ade Mohammed
    British born in March 1985

    Resident in United Kingdom

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

      IIF 140
  • Ali, Fiaz Mohammed
    British computer engineer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Quail Park Drive, Kidderminster, Worcs, DY10 4HF, England

      IIF 141
  • Ali, Fiaz Mohammed
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Basepoint Business Centre, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 142
    • Unit 63 Basepoint Bus. Centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 143 IIF 144
    • Unit 63 Basepoint Bus.centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 145
    • Unit 63 Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 146
  • Ali, Fiaz Mohammed
    British it engineer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178b, Austin Road, Bromsgrove, Worcestershire, B60 3NS, England

      IIF 147
  • Ali, Mohammed
    Pakistani operations director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Dyce Close, Birmingham, B35 6JY, United Kingdom

      IIF 148
  • Ali, Mohammed Azim
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Stretford Road, Manchester, M41 9LG, England

      IIF 149
  • Ali, Mohammed Mamon
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88a, George Lane, London, E18 1JJ, England

      IIF 150
  • Ali, Mohammed Mamon
    British security guard born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 25, Lygon House, Gosset Street, London, E27BD, United Kingdom

      IIF 151
  • Ali, Mohammed Tariq
    British businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Harley Street, London, W1G 9QD, United Kingdom

      IIF 152
  • Ali, Mohammed Tariq
    British civil servant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The E1, Business Centre, Nh.504 Whitechapel Road, London, E1 1DU, England

      IIF 153
  • Ali, Mohammed, Mr.
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 154
    • 4, Millman Street, London, WC1N 3EB, England

      IIF 155
    • 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 156
    • Ground Floor Flat 4, Millman Street, London, WC1N 3EB, England

      IIF 157
  • Ali, Mohammed, Mr.
    British company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 158
  • Ali, Mohammed, Mr.
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Arif Mohammed
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, B25 8DX, United Kingdom

      IIF 165 IIF 166
  • Mr Asif Mohammed
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 167
  • Ali, Mohammed
    born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Smithville, Riddlesden, Keighley, BD21 4EX, England

      IIF 168
  • Ali, Mohammed
    Afghan company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Mary Street, Sunderland, SR1 3NH, England

      IIF 169
  • Ali, Mohammed
    Somali director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 271, Butterwick Drive, Leicester, LE4 0UH, England

      IIF 170
  • Ali, Mohammed Rafakat
    British company director born in March 1981

    Resident in United Kingdom

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

      IIF 171
  • Anwar, Khalil
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Knightsbridge, London, London, London, SW1X 7LY, England

      IIF 172
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 173
  • Hazim, Mohammed Ali
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Watford Road, Wembley Middlesex, London, London, HA0 3EZ, England

      IIF 174
  • Hazim, Mohammed Ali
    British lawyer born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1000, Harrow Road, Wembley, Middlesex, HA0 2QL

      IIF 175
  • Hazim, Mohammed Ali
    British legal advisor born in March 1983

    Resident in United Kingdom

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

      IIF 176
    • 1000, Harrow Road, Wembley, Middlesex, HA0 2QL

      IIF 177
    • 127, Watford Road, Wembley, HA0 3EZ, United Kingdom

      IIF 178
  • Hazim, Mohammed Ali
    British legal conslutant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Watford Road, London, HA0 3EZ, United Kingdom

      IIF 179
  • Hazim, Mohammed Ali
    British legal excutive born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Watford Road, Wembley, Middlesex, HA0 3EZ, England

      IIF 180
  • Khalil, Awais
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Manley Road, Chorlton Cum Hardy, Manchester, M21 0GY, United Kingdom

      IIF 181
    • 802, 1deansgate, Manchester, M3 1AZ, England

      IIF 182
  • Mr Mohammed Ali
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Shakespeare Crescent, London, E12 6NA, United Kingdom

      IIF 183
    • 182-184, High Street North, Office 352c, London, E6 2JA, England

      IIF 184
    • 19, Lee High Road, London, SE13 5LD, England

      IIF 185
  • Mr, Mohammed Ali
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Minster Way, Slough, SL3 7EU, England

      IIF 186
  • Obe, Mohammed Ali
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 187
  • Ali Obe, Mohammed, Dr
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 188
  • Ali Obe, Mohammed, Dr
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 189
  • Ali, Mohammed Ismail
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 190
  • Ali, Mohammed Shahid
    British retail born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, High Street, Ayr, KA7 1NB, Scotland

      IIF 191
    • 122, 0/2, Darnley Street, Glasgow, G41 2SX, Scotland

      IIF 192
    • 122, 0/2, Darnley Street, Glasgow, G41 2SX, United Kingdom

      IIF 193
  • Ali, Mohammed Yasser
    British mechanic born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1c, 29 Wigman Road, Nottingham, Nottinghamshire, NG8 3HY, United Kingdom

      IIF 194
  • Anwar, Khalil
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Knightsbridge, London, SW1X7LY, United Kingdom

      IIF 195
  • Bakali, Mohammed Larbi
    British company director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Scrubs Lane, London, NW10 6RA, United Kingdom

      IIF 196
  • Bakali, Mohammed Larbi
    British director born in March 1986

    Resident in United Kingdom

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

      IIF 197
  • Bakali, Mohammed Larbi
    British fast food born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Scrubs Lane, London, NW10 6RA, England

      IIF 198
  • Bakali, Mohammed Larbi
    British youth worker born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Shalfleet Drive, London, W10 6UB, United Kingdom

      IIF 199
  • Khalil, Awais Mohammed
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Manley Road, Manchester, M21 0GY, England

      IIF 200
    • 70, Stanley Road, Manchester, M16 9DH, United Kingdom

      IIF 201
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 202
    • Unit B2, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 203
  • Khalil, Awais Mohammed
    British manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Edgeworth Drive, Fallowfield, Manchester, M14 6RU, United Kingdom

      IIF 204
  • Malik, Mohammed Saeeb
    British born in March 1995

    Resident in United Kingdom

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

      IIF 205
  • Malik, Mohammed Saeeb
    British company director born in March 1995

    Resident in United Kingdom

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

      IIF 206
  • Miah, Mohammed Abul
    British businessman born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 207
  • Md Mohiuddin
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Heigham Road, High Street, London, E13 0AD, United Kingdom

      IIF 208
  • Miss Basma Mohamed
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 235, Unit 73, Earls Court Road, London, SW5 9FE

      IIF 209
    • 52, Mallinson Road, London, SW11 1BP, United Kingdom

      IIF 210 IIF 211
  • Mr Hassan Mohammed
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 212
  • Mr Md Mohiuddin
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Grangewood Street, London, United Kingdom, E6 1HB, United Kingdom

      IIF 213
  • Mr Mohamed Ali
    British born in January 1984

    Resident in United Kingdom

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

      IIF 214
    • 257, Broomhall Street, Sheffield, S3 7SP, United Kingdom

      IIF 215
  • Mr Mohammed Abul
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 606, Romford Road, London, E12 5AF, England

      IIF 216
  • Mr Mohammed Ali
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Commercial Road, London, E1 1RD, England

      IIF 217
  • Mr Mohammed Ali
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Belmont Road, Gatley, Cheadle, SK8 4AG, United Kingdom

      IIF 218
  • Mr Mohammed Ali
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Stirton Street, Bradford, BD5 7NX, England

      IIF 219
    • Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 220
  • Mr Mohammed Ali
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 565, Coventry Road, Birmingham, B10 0LP, United Kingdom

      IIF 221
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 222
  • Mr Mohammed Ali
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Thrawl Street, London, London, E1 6RG, United Kingdom

      IIF 223
  • Mr Mohammed Ali
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157 King Edwards Drive, Harrogate, Yorkshire, HG1 4HB, United Kingdom

      IIF 224
  • Mr Mohammed Ali
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Hayton Road, Leicester, LE5 1GS, England

      IIF 225
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 226
  • Mr Mohammed Ali
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-7, Peel Street, Chadderton, Oldham, OL9 9LH, United Kingdom

      IIF 227
  • Mr. Mohammed Ali
    British born in January 1981

    Resident in United Kingdom

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

      IIF 228
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 229
    • C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, HA5 3LW, England

      IIF 230
    • 786, Harrow Road, Wembley, Middlesex, HA0 3EL, England

      IIF 231
  • Rubie, Mohammed Ali
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 232
  • Rubie, Mohammed Ali
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 233
  • Uddin, Md
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 234
  • Ali, Mohammed Hussain
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Westend Street, Oldham, OL9 6DW, United Kingdom

      IIF 235
    • 1st Floor, 90 Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 236
    • 58a, First Floor, Main Road, Oldham, Greater Manchester, OL9 6LR, United Kingdom

      IIF 237
  • Ali, Mohammed Hussain
    British legal advisor born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37-49, Devonshire Street North, Manchester, Lancashire, M12 6JR, United Kingdom

      IIF 238
  • Ali, Mohammed Hussain
    British legal consultant born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 283, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 239
  • Ali, Mohammed Murshed
    British none born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Stephens Road, London, E15 3JL, England

      IIF 240
  • Ali, Mohammed Shahadat
    British company director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Bevington Road, Birmingham, B6 6HT, England

      IIF 241
  • Ali, Mohammed Shahadat
    British design engineer born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Bevington Road, Birmingham, B6 6HT, England

      IIF 242
  • Ali, Obe, Mohammed, Dr
    British ceo born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS, United Kingdom

      IIF 243
  • Basit, Mohammed Abdul
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 695, Cranbrook Road, Ilford, IG2 6SY, United Kingdom

      IIF 244
    • 163-165, Plashet Grove, Eastham, London, E6 1AA, England

      IIF 245
  • Basit, Mohammed Abdul
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rectory Road, Manor Park, London, E12 6JA, United Kingdom

      IIF 246
  • Basit, Mohammed Abdul
    British mot tester born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Burwood Gardens, Rainham, Essex, RM13 8JS, England

      IIF 247
  • Dr Mohammad Ali
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 248
  • Hassan, Mohammed Arif
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Boarswell Drive, Bradford, BD3 0FA, United Kingdom

      IIF 249
  • Hussain, Mohammed Ali
    British vechile mechanic born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Featherstall Road North, Oldham, Lancashire, OL1 2NH, United Kingdom

      IIF 250
  • Hussain, Mohammed Ali
    British consultant born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Featherstall Road North, Oldham, OL8 6QB, England

      IIF 251
  • Hussain, Mohammed Ali
    British head of sales born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Featherstall Road North, Oldham, OL9 6QB, England

      IIF 252
  • Karim, Mohammed Abdul
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135b, High Street, Plaistow, London, E13 9HH, England

      IIF 253
  • Karim, Mohammed Abdul
    British company director born in May 1980

    Resident in United Kingdom

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

      IIF 254
  • Mohiuddin, Md
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Heigham Road, High Street, London, E13 0AD, United Kingdom

      IIF 255
    • 93, Grangewood Street, London, United Kingdom, E6 1HB, United Kingdom

      IIF 256
  • Mohammed Ali
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 High Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 0AQ, United Kingdom

      IIF 257
    • 155 Wellesley Road, Ilford, Essex, IG1 4LN, United Kingdom

      IIF 258
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 259
    • 21, De Bohun Avenue, London, London, N14 4PU, United Kingdom

      IIF 260
  • Mr Ali Kadim Mohammed
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, High Street, London, W3 6NG, United Kingdom

      IIF 261
    • Falcon House, 257 Burlington Road, New Malden, Surrey, KT3 4NE, England

      IIF 262
    • 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 263 IIF 264
    • 11, Church Lane, Uxbridge, UB8 2XD, United Kingdom

      IIF 265
    • 8a Pop In Commercial Centre, South Way, Wembely, HA9 0HF

      IIF 266
  • Mr Mohammad Ali
    British born in May 1991

    Resident in United Kingdom

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

      IIF 267
  • Mr Mohammed Ali
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 268
    • 1 Larkhill Road, Worcester, Worcestershire, WR5 2EF, United Kingdom

      IIF 269
  • Mr Mohammed Ali
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 450, Belchers Lane, Birmingham, West Midlands, B9 5SX, United Kingdom

      IIF 270
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 271
    • 8, Cecil Place, Mitcham, CR4 4LH, United Kingdom

      IIF 272
  • Mr Mohammed Ali
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Robsart Street, London, SW9 0AE, United Kingdom

      IIF 273
    • 66, Little Ealing Lane, London, W5 4EA, United Kingdom

      IIF 274
    • 179, Austin Road, Luton, LU3 1TZ, England

      IIF 275
    • 144a, London Road, Sandy, SG19 1DN, England

      IIF 276
  • Mr Mohammed Ali
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smart Autos, 32 St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 277
  • Mr Mohammed Ali
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Laburnum Villas, Poplar Road, Sparkhill, Birmingham, West Midlands, B11 1UJ

      IIF 278
    • 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 279
    • 35, Vicarage Lane, London, E6 6DG, England

      IIF 280
    • Unit D, 49 Caroline Street, London, E1 0JG, England

      IIF 281
  • Mr Mohammed Ali
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Mayesbrook Road, Dagenham, Essex, RM8 2EB, England

      IIF 282
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 283
  • Mr Mohammed Ali
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 284
  • Mr Mohammed Ali
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adam's Nation, 110 Bamford Street, Chadderton, OL9 6RJ, United Kingdom

      IIF 285
    • 32, Queensway, London, W2 3RX, United Kingdom

      IIF 286 IIF 287 IIF 288
  • Mr Mohammed Ali
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Uplands, Huddersfield, HD2 2FS, England

      IIF 289
    • Sandway Business Centre, Shannon Street, Leeds, LS9 8SS, United Kingdom

      IIF 290
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 291
  • Mr Mohammed Ali
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Condercum Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9JD, United Kingdom

      IIF 292
    • 64, Sceptr Street, Elswick, Newcastle Upon Tyne, NE4 6PR, England

      IIF 293
  • Mr Mohammed Ali
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, English Street, London, E3 4TA, England

      IIF 294
  • Mr Mohammed Ali
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 295
    • 9, Dryden Road, Cobridge, Stoke-on-trent, ST6 3JH, United Kingdom

      IIF 296
  • Mr Mohammed Ali
    British born in May 1986

    Resident in United Kingdom

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

      IIF 297
  • Mr Mohammed Ali
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, John Smith Mews, London, E14 2DP, England

      IIF 298
    • Artistic Studios 411, 2 Casings Way, London, E3 2TH, United Kingdom

      IIF 299
  • Mr Mohammed Ali
    British born in January 1988

    Resident in United Kingdom

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

      IIF 300
  • Mr Mohammed Ali
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Icknield Drive, Northampton, NN4 9YS, United Kingdom

      IIF 301
  • Mr Mohammed Ali
    British born in January 1999

    Resident in United Kingdom

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

      IIF 302
  • Mr Mohammed Asif
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bradford Street, Walsall, WS1 3QD, England

      IIF 303
    • 61, Bradford Street, Walsall, West Midlands, WS1 3QD, United Kingdom

      IIF 304
  • Mr. Mohammed Ali
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 305
    • 4, Millman Street, London, WC1N 3EB, England

      IIF 306 IIF 307
    • 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 308 IIF 309 IIF 310
    • Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 311
    • Ground Floor Flat 4, Millman Street, London, WC1N 3EB, England

      IIF 312
    • 70, Galon Uchaf Road, Merthyr Tydfil, CF47 9SY, Wales

      IIF 313
  • Salah, Ibrahim Mohammed
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Hylton Road, Sunderland, SR4 7XT, United Kingdom

      IIF 314
    • 62 Bayswater Avenue, Sunderland, SR5 4EG, United Kingdom

      IIF 315
  • Salah, Ibrahim Mohammed
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Bayswater Avenue, Sunderland, SR5 4EG, United Kingdom

      IIF 316
  • Ali, Mohammed
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1354, Coventry Road, Yardley, Birmingham, B25 8AF, England

      IIF 317
  • Ali, Mohammed
    British it consultant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Alterawi, Mohammed, Dr.
    British born in October 1978

    Resident in United Kingdom

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

      IIF 320
  • Alterawi, Mohammed, Dr.
    British director born in October 1978

    Resident in United Kingdom

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

      IIF 321
  • Awais Mohammed Khalil
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B2, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 322
  • Hassan, Mohammed Haris
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Manchester Road, Mossley, Ashton-under-lyne, Lancashire, OL5 9BL, England

      IIF 323
    • 137-141, Chorley New Road, Horwich, Bolton, BL6 5QF, England

      IIF 324
    • 11 Parsonage Street, Hyde, Cheshire, SK14 1DP

      IIF 325
    • 11, Parsonage Street, Hyde, Cheshire, SK14 1DP, England

      IIF 326
    • 278, Stockport Road, Hyde, Cheshire, SK14 5RF, United Kingdom

      IIF 327
  • Hassan, Mohammed Haris
    British business person born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 278, Stockport Road, Hyde, SK14 5RF, United Kingdom

      IIF 328
  • Hassan, Mohammed Haris
    British businessman born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Parsonage Street, Hyde, Cheshire, SK14 1DP

      IIF 329
    • 11, Parsonage Street, Hyde, Cheshire, SK14 1DP, England

      IIF 330 IIF 331 IIF 332
    • 11, Parsonage Street, Hyde, SK14 1DP, England

      IIF 333
    • 11, Parsonage Street, Hyde, SK14 1DP, United Kingdom

      IIF 334
  • Hassan, Mohammed Haris
    British restaurant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Manchester Road, Mossley, Lancashire, OL59BL, England

      IIF 335
  • Janmohamed, Aly
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orion Gate, Guildford Road, Woking, Surrey, GU22 7NJ

      IIF 336
  • Mohamed, Basma
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohamed, Basma
    British businesswoman born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Mallinson Road, Battersea, London, SW11 1BP, England

      IIF 339
  • Mohammed, Khalil
    British accountant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Welbeck Road, Hyde, SK14 5PN, England

      IIF 340
  • Mohammed Ali
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Wide Bargate, Boston, PE21 6SG, United Kingdom

      IIF 341
  • Mr Ali Mohamed
    Bahraini born in June 1986

    Resident in United Kingdom

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

      IIF 342
  • Mr Fiaz Mohammed Ali
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 63 Basepoint Bus.centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 343
  • Mr Md Ali
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, England

      IIF 344
  • Mr Mohammed Arman
    British born in March 1982

    Resident in United Kingdom

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

      IIF 345
    • 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 346
  • Mr Mohammed Asif
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Bedwell House, Broomfield Road, Romford, RM6 6DR, United Kingdom

      IIF 347
  • Mr Mohammed Asif
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 348
    • 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, United Kingdom

      IIF 349
  • Mr Mohammed Gani
    British born in October 1990

    Resident in United Kingdom

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

      IIF 350
  • Uddin, Md Eklas
    British business person born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cheetham Street, Rochdale, OL16 1DG, United Kingdom

      IIF 351
  • Ali, Mohamed
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 257 Broomhall Street, Sheffield, S3 7SP, England

      IIF 352
  • Ali, Mohamed
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8 Gnd Flr, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 353
  • Ali, Mohamed
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 205, Yardley Road, Acocks Green, Birmingham, B27 6LZ, England

      IIF 354
    • Unit C2 Longofrd Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, M32 0JT, United Kingdom

      IIF 355
  • Ali, Mohamed
    British doctor born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 57, Morningside Drive, East Didsbury, Manchester, M20 5PW

      IIF 356
  • Ali, Mohamed
    British manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 357
  • Ali, Mohamed
    British online retail born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2, Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, M32 0JT, United Kingdom

      IIF 358
  • Ali, Mohammed
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 359
  • Ali, Mohammed
    British businessman born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, England

      IIF 360
    • 133a, New Road, London, E1 1HJ, England

      IIF 361
  • Ali, Mohammed
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 362
    • Nansen Primary School, 104 Naseby Road, Alum Rock, Birmingham, B8 3HG, England

      IIF 363
    • 163-165, Plashet Grove, Eastham, London, E6 1AA, England

      IIF 364
  • Ali, Mohammed
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Fielden House, Battersea Road, Stockport, SK4 3EA, England

      IIF 365
  • Ali, Mohammed
    British manager born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 108, Scotland Road, Nelson, BB9 7XJ, England

      IIF 366
  • Ali, Mohammed
    British shop assistant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 82, Hough Lane, Leyland, PR25 2YB, England

      IIF 367
  • Ali, Mohammed
    British teacher born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 368
  • Ali, Mohammed
    British accountant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Warstone Parade East, Birmingham, B18 6NR, England

      IIF 369
  • Ali, Mohammed
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Loakes Place, 30 High Street, High Wycombe, HP11 2AG, England

      IIF 370
  • Ali, Mohammed
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • J O Hunter House, 409 Bradford Road, Huddersfield, West Yorkshire, HD2 2RB, United Kingdom

      IIF 371
  • Ali, Mohammed
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit6, Buck Street, Buck House, Bradford, BD3 9QP, England

      IIF 372
  • Ali, Mohammed
    British business born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 198, Colman Road, Norwich, Norwich, Norfolk, NR4 7HH, United Kingdom

      IIF 373
  • Ali, Mohammed
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 560, Coventry Road, Birmingham, B10 0UN, England

      IIF 374
  • Ali, Mohammed
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Harley Street, London, W1G 9QD, England

      IIF 375
    • Level 24/25, The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 376
  • Ali, Mohammed
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46, Granville Road, Blackburn, BB2 6HD, England

      IIF 377
    • 15, Wager Street, London, E3 4JD, England

      IIF 378
  • Ali, Mohammed
    British director born in May 1991

    Resident in Engalnd

    Registered addresses and corresponding companies
    • 46, Granville Road, Blackburn, Lancashire, BB2 6HD, England

      IIF 379
    • 36, Thorn Street, Bolton, BL1 8LA, England

      IIF 380
  • Anwar, Khalil, Mohammad
    British born in January 1985

    Resident in United Kingdom

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

      IIF 381
  • Anwar, Mohammad Khalil
    British manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174 Uxbridge Road, Feltham, TW13 5DY, United Kingdom

      IIF 382
  • Mohamed, Ali
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 383
  • Mohamed, Ali
    British engineer born in June 1986

    Resident in United Kingdom

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

      IIF 384
    • 26, New Clocktower Place, London, N7 9FD, England

      IIF 385
  • Mohamed, Ibrahim Ali
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 126 Sheil Road, Liverpool, L6 7UA, United Kingdom

      IIF 386
  • Mohammed, Ade
    British construction procurement manager born in March 1985

    Resident in United Kingdom

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

      IIF 387
  • Mohammed, Ali
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, St Marys Square, Newmarket, CB8 0HZ, England

      IIF 388
    • 16, St Marys Square, Newmarket, CB8 0HZ, United Kingdom

      IIF 389
    • 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 390
    • 24, Rowley Drive, Newmarket, CB8 0NH, England

      IIF 391
    • 24, Rowley Drive, Newmarket, CB8 0NH, United Kingdom

      IIF 392 IIF 393 IIF 394
  • Mohammed, Ali
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Harringay Road, Birmingham, B44 0UA, United Kingdom

      IIF 395
  • Mohammed Ali
    British born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8566, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 396
    • Office 8686, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 397
  • Mr Md Uddin
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 398
  • Mr Mohammed Bakali
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Scrubs Lane, London, NW10 6RA, United Kingdom

      IIF 399
  • Mr Mohammed Jalil
    British born in November 1987

    Resident in United Kingdom

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

      IIF 400
  • Mr Umor Ali
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Gelliwastad Road, Pontypridd, CF37 2BW, Wales

      IIF 401
  • Ali, Amal Mohamoud Ahmed
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Amal Mohamoud Ahmed
    British litigation paralegal born in March 1985

    Resident in United Kingdom

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

      IIF 404
  • Ali, Asad
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 290, Elgin Avenue, London, W9 1JS, England

      IIF 405
  • Ali, Asad
    Pakistani investment banking born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bishop & Sewell Llp, 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 406
  • Ali, Mohammad
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 76, Revidge Road, Blackburn, BB2 6JQ, England

      IIF 407
  • Ali, Mohammed
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 408
  • Ali, Mohammed
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 409
  • Ali, Mohammed
    British company director born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71 Birkdale Park, Armadale, Bathgate, EH48 2NF, Scotland

      IIF 410 IIF 411
  • Ali, Mohammed
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Court Street, London, E1 1DG, England

      IIF 412
    • 5-7, Court Street, London, E1 1DG, England

      IIF 413
  • Ali, Mohammed
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 133 C, Green Street, London, E7 8JF, England

      IIF 414
    • 32 White Hart Road, London, SE18 1DW, United Kingdom

      IIF 415
  • Ali, Mohammed
    British legal advisor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 195a, Whitechapel Road, London, E1 1DN, England

      IIF 416
  • Ali, Mohammed
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 417
  • Ali, Mohammed
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 418
    • Unit 4, Belle Vue Industrial Park, Elm Tree Street, Wakefield, WF1 5EQ, United Kingdom

      IIF 419
  • Ali, Mohammed
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 173, Hill Side Buildings, Leeds, LS11 6AY, United Kingdom

      IIF 420
    • 32, Ritchie House, Hazellville Road, London, N19 3LX, England

      IIF 421
  • Ali, Mohammed
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR

      IIF 422
    • 40, Westminster Way, North Hinksey, Oxford, OX2 0LW, United Kingdom

      IIF 423
    • 40, Westminster Way, Oxford, Oxfordshire, OX2 0LW, United Kingdom

      IIF 424
  • Ali, Mohammed
    British mechanical engineer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, Westminster Way, Botley, Oxford, Oxfordshire, OX2 0LW

      IIF 425
  • Ali, Mohammed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 750, Bordesley Green, Birmingham, B9 5PQ, England

      IIF 426
  • Ali, Mohammed
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 428
  • Ali, Mohammed
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15984670, Hessel Street, Basement, London, E1 2LR, England

      IIF 429
  • Ali, Mohammed
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1-5 Rectory Ln, Ashtead, KT21 2BA, England

      IIF 430
    • 11, The Avenue, Kidsgrove, Stoke-on-trent, Staffordshire, ST7 1AB, United Kingdom

      IIF 431
    • 9, Dryden Road, Stoke-on-trent, ST6 3JH, England

      IIF 432
    • Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 433
  • Ali, Mohammed
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 434
  • Ali, Mohammed
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 435
  • Ali, Mohammed
    British company director born in March 1985

    Resident in England

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

      IIF 436
  • Ali, Mohammed
    British director born in March 1985

    Resident in England

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

      IIF 437 IIF 438
    • 87, Southampton Street, Reading, RG1 2QU, England

      IIF 439
  • Ali, Mohammed
    British managing director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Lyndhurst Road, Tilehurst, Reading, RG30 6UG, United Kingdom

      IIF 440
  • Ali, Mohammed
    British self employed born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 77, Rodway Road, Tylehurst, Reading, RG30 6EH, England

      IIF 441
  • Ali, Mohammed
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Marys Close, Rochdale, OL16 4XT, England

      IIF 442
  • Ali, Mohammed
    British working director born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, 72 Hillhouse Road, Hamilton, Lanarkshire, ML3 9TB, Scotland

      IIF 443
  • Ali, Mohammed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Winchester Street, Andover, SP10 2EA, England

      IIF 444
    • 4a, Winchester Street, Andover, Hampshire, SP10 2EA, United Kingdom

      IIF 445
  • Ali, Mohammed
    British self employed born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 18, Barrett Street, Smethwick, B66 4SE, England

      IIF 446
  • Ali, Mohammed
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 154, Stoke Poges Lane, Slough, SL1 3LH, England

      IIF 447
  • Ali, Mohammed
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 154 Stoke Poges Lane, Slough, SL1 3LH, England

      IIF 448
  • Ali, Mohammed
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7 Shay Court, Shay Drive, Bradford, BD9 5QX, England

      IIF 449
  • Ali, Mohammed
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 57, Sherwood Street, Oldham, OL1 2PJ, United Kingdom

      IIF 450
  • Ali, Mohammed
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 173, Cross Street, Sale, Cheshire, M33 7JQ, England

      IIF 451
  • Ali, Mohammed
    British director born in October 1990

    Resident in England

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

      IIF 452
  • Ali, Mohammed
    British born in March 1995

    Resident in England

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

      IIF 453 IIF 454
    • 22, Spackmans Way, Slough, SL1 2SA, England

      IIF 455
  • Ali, Mohammed
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Observatory Shopping Centre, Slough, SL1 1LN, United Kingdom

      IIF 456
  • Ali, Mohammed
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 77, Francis Road, Birmingham, B16 8SP, England

      IIF 457 IIF 458 IIF 459
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 460
    • Adsl Care, Nyetimber Farm, Pulborough, West Sussex, RH20 2HH, England

      IIF 461
  • Ali, Mohammed
    British nurse born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • Cambrai Court, 1229 -1235 Stratford Road, Hall Green, Birmingham, B28 9AA, England

      IIF 462
  • Ali, Mohammmed
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Flaxton Green, Bradford, West Yorkshire, BD2 3PJ, England

      IIF 463
  • Asim, Syed Mohammad Ali
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Dovehouse Close, Whitefield, Manchester, M45 7PE, United Kingdom

      IIF 464
  • Dr Mohammed Ali Obe
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 465
  • Jama, Mohammed Abdulahi
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86 Stebbing House, Queensdale Crescent, London, W11 4TF, England

      IIF 466
  • Khaliq, Mohammed Aftab, Dr
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 467
    • 431, Glossop Road, Sheffield, S10 2PR, United Kingdom

      IIF 468
  • Khaliq, Mohammed Aftab, Dr
    British doctor born in January 1981

    Resident in United Kingdom

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

      IIF 469
  • Mohammed, Ali
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 Sherrard Road, Forestgate, London, E7 8DN, United Kingdom

      IIF 470
  • Mohammed, Ali Kadim
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, High Street, London, London, W3 6NG, United Kingdom

      IIF 471
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 472
    • Falcon House, 257 Burlington Road, New Malden, Surrey, KT3 4NE, England

      IIF 473
    • 11, Church Lane, Uxbridge, Middlesex, UB8 2XD, United Kingdom

      IIF 474
    • 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 475 IIF 476
  • Mohammed, Ali Kadim
    British businessman born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, High Street, Acton, London, W3 6NG, United Kingdom

      IIF 477
  • Mohammed, Ali Kadim
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Church Lane, Uxbridge, UB8 2XD, England

      IIF 478
  • Mohammed, Arif
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1102-1106 Coventry Road, Haymills, Birmingham, B25 8DT

      IIF 479
    • 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, England

      IIF 480
  • Mohammed, Arif
    British accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 481 IIF 482
    • 1102-1106 Coventry Road, Haymills, Birmingham, B25 8DT, United Kingdom

      IIF 483
  • Mohammed, Asif
    British advisor born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 484
  • Mohammed Ali
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7148, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 485
  • Mr Awais Mohammed Khalil
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Manley Road, Chorlton, Manchester, M21 0GY, United Kingdom

      IIF 486
    • 70, Stanley Road, Manchester, M16 9DH, United Kingdom

      IIF 487
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 488
  • Mr Maqsood Ali Mohammed
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Harwood Terrace, Wellington Street, Newmarket, CB8 0HX, United Kingdom

      IIF 489
  • Mr Mohamed Alterawi
    British born in December 1978

    Resident in United Kingdom

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

      IIF 490
  • Mr Mohammed Ali Obe
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 491
  • Al-najafi, Hussain Mohammed
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, High Street, Acton, London, W3 6NG, United Kingdom

      IIF 492
  • Al-najafi, Hussain Mohammed
    British businessman born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, High Street, Acton, London, W3 6NG, United Kingdom

      IIF 493 IIF 494
    • 11, High Street, London, W3 6NG, England

      IIF 495
  • Ali, Mohammad
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL, United Kingdom

      IIF 496
  • Ali, Mohammad
    British none born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Askari & Co Limited, 122 Darnley St 0/2, Glasgow, G41 2SX

      IIF 497
  • Ali, Mohammad
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Mohammad
    British company director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 453, Main Street, Coatbridge, ML5 3RS, Scotland

      IIF 502
    • 1/1, 144 Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 503
  • Ali, Mohammad
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Mohammad
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 102, Union Street, Glasgow, G1 3QW, Scotland

      IIF 507
  • Ali, Mohammed
    British independent consultant born in August 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 508
  • Ali, Mohammed Mazhar
    Indian born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241e, High Street North, London, E12 6SJ, England

      IIF 509
  • Arman, Mohammed Turaf Ali
    British web developer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 510
  • Asif, Mohammed
    British hgv driver born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 70, Bilston Road, Willenhall, WV13 2JL, England

      IIF 511
  • Asif, Mohammed
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wernette Way, High Wycombe, Bucks, HP11 1FJ, England

      IIF 512
    • 1, Wernette Way, High Wycombe, HP11 1FJ, England

      IIF 513
    • 49, Desborough Park Road, High Wycombe, HP12 3BG, England

      IIF 514
    • 90, Abercromby Avenue, High Wycombe, HP12 3BD, England

      IIF 515 IIF 516
    • 90, Abercromby Avenue, High Wycombe, HP12 3BD, United Kingdom

      IIF 517
  • Asif, Mohammed
    British manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 49, Desborough Park Road, High Wycombe, Bucks, HP12 3BE, England

      IIF 518
  • Gani, Mohammed
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Fox Den Road, Everlast Gym, Unit 3, Fox Den Road, Stoke Gifford, Bristol, BS34 8SP, England

      IIF 519
  • Jamou, Mohammed Ali
    Syrian barber born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Portobello High Street, Edinburgh, Edinburgh, United Kingdom, EH15 1AH, United Kingdom

      IIF 520
  • Mohammed, Ali Moklis
    British journalist born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 124-126, Whitechapel Road, London, E1 1JE, England

      IIF 521
  • Mohammed, Maqsood Ali
    British business born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Harwood Terrace, Wellington Street, Newmarket, CB8 0HX, England

      IIF 522
  • Mohammed, Maqsood Ali
    British manager born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Harwood Terrace, Wellington Street, Newmarket, Suffolk, CB8 0HX, United Kingdom

      IIF 523
  • Mohammed Alterawi
    British born in December 1978

    Resident in United Kingdom

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

      IIF 524 IIF 525
  • Mr Md Eklas Uddin
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cheetham Street, Rochdale, OL16 1DG, United Kingdom

      IIF 526
  • Mr Md Mohiuddin
    Italian born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95-96, Whitechapel High Street, London, E1 7RA, England

      IIF 527
  • Mr Mohamed Ali
    Egyptian born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bourne Terrace, London, W2 6PP, United Kingdom

      IIF 528
  • Mr Mohamed Ali
    Dutch born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 529
  • Mr Mohamed Ali
    Dutch born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Southacre Ave, 76 Southacre Ave, Birmingham, West Midlands, B5 7DE, England

      IIF 530
  • Mr Mohammed Alterawi
    British born in December 1978

    Resident in United Kingdom

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

      IIF 531
  • Ali, Md Moshahid
    Bangladeshi businessman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95a, New Road, London, E1 1HH, England

      IIF 532
  • Ali, Md Moshahid
    Bangladeshi company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Whitechapel Road, London, E1 1JE, England

      IIF 533
  • Ali, Mohammed
    British chief executive born in August 1956

    Registered addresses and corresponding companies
    • 6 Cleveland Road, Bradford, West Yorkshire, BD9 4PB

      IIF 534
  • Ali, Mohammed
    British director born in August 1956

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British senior manager of charity born in August 1956

    Registered addresses and corresponding companies
    • 6 Cleveland Road, Bradford, West Yorkshire, BD9 4PB

      IIF 537
  • Ali, Mohammed
    British director born in December 1974

    Registered addresses and corresponding companies
    • 333, Upton Lane, Forest Gate, London, E7 9PT, United Kingdom

      IIF 538
  • Ali, Mohammed
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Green, Newport Pagnell, MK16 0JW, England

      IIF 539
  • Ali, Mohammed Ismail
    Syrian born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Rylands Street, Warrington, Cheshire, WA1 1EJ, United Kingdom

      IIF 540
  • Ali, Mohammed Ismail
    Syrian director born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, High Street, Golborne, Warrington, Cheshire, WA3 3BU, United Kingdom

      IIF 541
  • Ali, Mohammed Sheikh Shamim
    British born in January 1981

    Resident in United Kingdom

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

      IIF 542 IIF 543
    • 10, Brecon Avenue, Worcester, Worcestershire, WR4 0RJ, United Kingdom

      IIF 544
  • Lalji, Mohamed Nuralli
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Lalji, Mohamed Nuralli
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 18, Sudbury Court Road, Harrow, HA1 3SH, United Kingdom

      IIF 547
  • Lalji, Mohamed Nuralli
    British estate agent born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Filed House, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 548
  • Lalji, Mohamed Nuralli
    British property managment born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 18, Sudbury Court Road, Harrow, HA1 3SH, England

      IIF 549
  • Lalji, Mohamed Nuralli
    British self employed born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 550
  • Mohiuddin, Md
    Italian born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Knighthead Point, The Quarterdeck, London, E14 8SR, United Kingdom

      IIF 551
    • 95-96, Whitechapel High Street, London, E1 7RA, England

      IIF 552
  • Mr Ibrahim Mohammed Salah
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Hylton Road, Sunderland, SR4 7XT, United Kingdom

      IIF 553
    • 62 Bayswater Avenue, Sunderland, SR5 4EG, United Kingdom

      IIF 554 IIF 555
  • Mr Khawaja Mohammad Ali
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oakroyd Terrace, Bradford, BD8 7AE, England

      IIF 556
  • Mr Mohamed Ali
    Dutch born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Southacre Avenue, Birmingham, B5 7DE, England

      IIF 557
  • Mr Mohamed Lami
    Algerian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 White Lion Street, London, N1 9PP, England

      IIF 558
  • Mr Mohammed Ali
    Pakistani born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Dyce Close, Birmingham, B35 6JY, United Kingdom

      IIF 559
  • Mr Mohammed Azim Ali
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Stretford Road, Manchester, M41 9LG, England

      IIF 560
  • Mr Mohamoud Ahmed Ali
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Wise Road, London, E15 2TG, England

      IIF 561
  • Ali Obe, Mohammed
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY, United Kingdom

      IIF 562
  • Ali, Jihad
    British vehicle sales born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2, Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, M32 0JT, United Kingdom

      IIF 563
  • Ali, Jihad
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21, Bradshaw Hall Lane, Heald Green, Cheadle, SK8 3AG, England

      IIF 564
    • 197, Fog Lane, Manchester, M20 6FJ, England

      IIF 565 IIF 566
  • Ali, Jihad
    British general manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 567
  • Ali, Jihad
    British plumber born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Calico House, Printworks Lane, Manchester, M19 3JP, England

      IIF 568
  • Ali, Mohammad Sufi
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Gauntlett Court, Wembley, HA0 2PH

      IIF 569
  • Ali, Mohammed
    British councillor born in June 1963

    Registered addresses and corresponding companies
    • 23 Freemantle House Somerford Street, London, E1 5DD

      IIF 570
  • Ali, Mohammed
    British y/health promotion officer born in June 1963

    Registered addresses and corresponding companies
    • 23 Freemantle House Somerford Street, London, E1 5DD

      IIF 571
  • Ali, Mohammed
    British director born in May 1980

    Registered addresses and corresponding companies
    • 3, Allington Freehold, Rochdale, Lancs, OL11 4LA

      IIF 572
  • Ali, Mohammed
    British director born in April 1984

    Registered addresses and corresponding companies
    • 42 Abbotsford Road, Birmingham, West Midlands, B11 1NU

      IIF 573
  • Ali, Mohammed, Dr
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Lord Mayors Walk, York, North Yorkshire, YO31 7EX

      IIF 574
  • Ali, Mohammed, Dr
    British business born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 91, Hoxton Street, Bradford, West Yorkshire, BD8 9NH, United Kingdom

      IIF 575
  • Ali, Mohammed, Dr
    British charity ceo born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 38, Vicar Lane, Bradford, BD1 5LD, England

      IIF 576
  • Ali, Mohammed, Dr
    British chief executive born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2 Carlton Drive, Bradford, West Yorkshire, BD9 4DL

      IIF 577 IIF 578
    • West Holt, 2 Carlton Drive, Heaton, Bradford, BD9 4DL

      IIF 579
  • Ali, Mohammed, Dr
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 580
    • Quest House, First Floor, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD

      IIF 581
  • Asif, Mohammed
    British director born in April 1976

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 19, Weatheroak Road, Sparkhill, Birmingham, West Midlands, B11 4RE, United Kingdom

      IIF 582
  • Miah, Mohammed Abul
    Bangladeshi businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Atlantic House, Harford Street, London, E1 4RZ

      IIF 583
  • Mohammed Ali Rubie
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 584
  • Mr Ali Mohamed
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Mohammed
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 588
  • Mr Ali Mohammed
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 589
  • Mr Ismail Farid Ali
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22 Leonard Road, Leonard Road, Birmingham, United Kingdom, B19 1LA, United Kingdom

      IIF 590
  • Mr Mohammed Ali
    Afghan born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Mary Street, Sunderland, SR1 3NH, England

      IIF 591
  • Mr Mohammed Ali
    Somali born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 271, Butterwick Drive, Leicester, LE4 0UH, England

      IIF 592
  • Mr Mohammed Hamim Ali
    British born in September 1995

    Resident in United Kingdom

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

      IIF 593
  • Mr Mohammed Moklis Ali
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Settles Street, London, E1 1JP, England

      IIF 594
    • Flat 124-126, Whitechapel Road, London, E1 1JE, England

      IIF 595
  • Mr Mohammed Rafakat Ali
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85-87, Vauxhall Road, Liverpool, L3 6BN

      IIF 596
  • Shah, Mohammed
    British commercial director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 21 Buckingham Road, Aylesbury, HP19 9PT, England

      IIF 597
  • Shah, Mohammed
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2 Billingsfield Cottages, Bicester Road, Aylesbury, HP18 0PS, England

      IIF 598
  • Alabi, Mohammed Babatunde Bello
    British legal advisor born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 640, Newmarket Road, Cambridge, Cambridgeshire, CB5 8RS, England

      IIF 599
  • Ali, Asad
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 499, Bradford Road, Batley, WF17 8LL, England

      IIF 600
    • Unit C4, Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, WF17 8LL, England

      IIF 601
  • Ali, Asad
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Sidings, Dewsbury, WF12 9QU, England

      IIF 602
  • Ali, Md
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101, Commercial Road, London, E1 1RD, England

      IIF 603
    • 124, Whitechapel Road, London, E1 1JE, England

      IIF 604
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 605
    • 133, New Road, London, E1 1HJ, England

      IIF 606
  • Ali, Md
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, England

      IIF 607
  • Ali, Mohamed
    Dutch driver born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Boarlands Close, Slough, SL1 5DD, England

      IIF 608
  • Ali, Mohammed
    English self employed born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 505 Commercial Road, London, E1 0HQ, England

      IIF 609
  • Ali, Mohammed
    English consultant born in August 1978

    Resident in England

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

      IIF 610
  • Ali, Mohammed
    English software engineer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 55 Egertons Gardens, London, SW3 2DA, England

      IIF 611
  • Ali, Mohammed
    English director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 181-183, Leeds Road, Nelson, BB9 8EQ, England

      IIF 612
  • Ali, Mohammed
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 613
  • Ali, Mohammed Zahid
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Mall, Preston, Lancashire, PR2 6DU, England

      IIF 614
  • Ali, Mohammed Zahid
    British gas engineer born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ribbleton Avenue, Preston, PR1 5RY, England

      IIF 615
  • Ali, Mohammed, Dr
    British chief executive born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Carlton Drive, Bradford, BD9 4DL, England

      IIF 616
  • Ali, Mohammed, Dr
    British doctor born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84, Brondesbury Park, London, NW2 5JU, England

      IIF 617
  • Alswaidan, Mohammed
    Saudi Arabian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, United Kingdom

      IIF 618
    • C/o Msp Associates, 10 Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, England

      IIF 619
  • Alterawi, Mohammed Tawfik, Dr.
    British business man born in December 1978

    Resident in United Kingdom

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

      IIF 620
  • Alterawi, Mohammed Tawfik, Dr.
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 621
  • Alterawi, Mohammed Tawfik, Dr.
    British director born in December 1978

    Resident in United Kingdom

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

      IIF 622
  • Alterawi, Tawfik, Mr.
    British director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Velour Close, Manchester, M3 6AP, United Kingdom

      IIF 623
  • Islam, Anowarul
    Bangladeshi businessman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wentworth Mews, London, E3 4UA, United Kingdom

      IIF 624
  • Lalji, Mohamed Nurali
    British company director born in March 1951

    Registered addresses and corresponding companies
    • 48 Avenue Road, St Johns Wood, London, NW8 6HS

      IIF 625
  • Lalji, Mohamed Nurali
    British hotelier born in March 1951

    Registered addresses and corresponding companies
  • Mohammed, Ali
    Indian it consultant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 230, Browning Road, London, E12 6NU, England

      IIF 628
  • Mohammad Khalil Anwar
    British born in January 1985

    Resident in United Kingdom

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

      IIF 629
  • Mr Ali Mohammed
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Hawthorn Farm Road, Leeds, LS14 1FN, England

      IIF 630
  • Mr Mohammed Ismail Ali
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 631 IIF 632
  • Ali, Fiaz
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 63, Basepoint Business Centre, Isidore Road, Bromsgrove, Worcs, B60 3ET, England

      IIF 633
  • Ali, Fiaz Mohammed
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nailers Close, Bromsgrove, Worcestershire, B60 3PL, United Kingdom

      IIF 634
    • 124, City Road, London, EC1V 2NX, England

      IIF 635
  • Ali, Fiaz Mohammed
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 111, Dudley Road, Brierley Hill, West Midlands, DY5 1HD, United Kingdom

      IIF 636
  • Ali, Fiaz Mohammed
    British engineer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 111, Dudley Road, Brierley Hill, West Midlands, DY5 1HD

      IIF 637
  • Ali, Md Moshahid
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101, Commercial Road, London, E1 1RD, England

      IIF 638
    • 133, New Road, London, E1 1HJ, England

      IIF 639
    • Unit 101, 133a, New Road, London, E1 1HJ, United Kingdom

      IIF 640
  • Ali, Md Moshahid
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 133a, New Road, London, E1 1HJ, England

      IIF 641
  • Ali, Md Moshahid
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 101, 133a, New Road, London, E1 1HJ, United Kingdom

      IIF 642
  • Ali, Mohammad
    Pakistani director born in January 1980

    Resident in England

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

      IIF 643
  • Ali, Mohammed
    British

    Registered addresses and corresponding companies
    • 82 Highfield Rd, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 644
    • 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 645
  • Ali, Mohammed
    British teacher

    Registered addresses and corresponding companies
    • 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 646
  • Ali, Mohammed
    Syrian manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 412, Farnham Road, Slough, SL2 1JA, United Kingdom

      IIF 647
  • Ali, Mohammed
    Iraqi company director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 490, Ballater Street, Glasgow, G5 0QW, Scotland

      IIF 648
  • Ali, Mohammed
    Iranian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 124, Sun Street, Stoke-on-trent, ST1 4JR, England

      IIF 649
  • Ali, Mohammed
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 650
  • Ali, Mohammed Asif
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit C4f. Carlinghow Mills, 499 Bradford Road, Batley, WF17 8LL, England

      IIF 651
  • Ali, Mohammed Asif
    British company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit C4, Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, WF17 8LL, England

      IIF 652
  • Ali, Mohammed Asif
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit C4, Carlinghow Mills, 499 Bradford Road, Batley, West Yorkshire, WF17 8LL, England

      IIF 653
  • Ali, Mohammed Muked
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 48, Bristol Hill, Bristol, BS4 5AB, England

      IIF 654
    • 48, Bristol Hill, Bristol, BS4 5AB, United Kingdom

      IIF 655
  • Ali, Mohammed Muked
    British manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10 St Helens Road, St Helens Road, Swansea, SA1 4AW

      IIF 656
  • Ali, Mohammed, Dr
    British

    Registered addresses and corresponding companies
    • Quest House, First Floor 38, Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 657
  • Ali, Mohamoud Ahmed
    British cab driver born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • 103, Wise Road, London, E15 2TG, England

      IIF 658
  • Ali, Mohamoud Ahmed
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • 103, Wise Road, London, E15 2TG, England

      IIF 659
  • Ali, Shah Mohammed
    British business born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Court Street, London, London, E1 1DG, United Kingdom

      IIF 660
    • 5, Court Street, London, E1 1DG, United Kingdom

      IIF 661
  • Dr Mohammed Aftab Khaliq
    British born in January 1981

    Resident in United Kingdom

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

      IIF 662
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 663
    • 431, Glossop Road, Sheffield, S10 2PR

      IIF 664
  • Maher, Mohammed Ali
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 665
  • Maher, Mohammed Ali
    British company director born in January 1981

    Resident in British

    Registered addresses and corresponding companies
    • Zarapps Ltd, 46 Thorpe Road, Caldmore, Walsall, West Midlands, WEST MIDLANDS, United Kingdom

      IIF 666
  • Matin, Md Abdul
    Bangladeshi service born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-23, High Street, Milton Keynes, MK17 8RF, United Kingdom

      IIF 667
  • Mohamed, Ali
    Bahraini company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lomond Close, Wembley, London, HA0 4HB, England

      IIF 668
  • Mohamed, Ali
    Bahraini director born in June 1986

    Resident in United Kingdom

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

      IIF 669
    • 27, High Street, London, E15 2QB, United Kingdom

      IIF 670
  • Mohiuddin, Md
    Bangladeshi business born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Canon Street Road Flat No.4, Cannon Street Road, London, E1 2LX, England

      IIF 671
  • Mr Arif Mohammed
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Asif Mohammed
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 686
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 687
    • 248 Seaward Street, Glasgow, G41 1NG, Scotland

      IIF 688
    • 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 689 IIF 690 IIF 691
    • 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 692
    • 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 693
    • Caledonia Busines Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 694
    • Caledonia Business Centre, 17 Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 695
    • Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 696 IIF 697 IIF 698
    • Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, G46 8JT, United Kingdom

      IIF 700
    • Pentagon Centre, 36-38 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 701 IIF 702 IIF 703
    • The Pentagon Centre, 36-38 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 704
    • 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 705 IIF 706
    • 3 Hardman Street, Manchester, M3 3HF, England

      IIF 707
    • 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 708
    • Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 709
    • 165, Union Street, Oldham, OL1 1TD, United Kingdom

      IIF 710
  • Mr Mohammed Abdul Basit
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 695, Cranbrook Road, Ilford, IG2 6SY, United Kingdom

      IIF 711
    • 163-165, Plashet Grove, Eastham, London, E6 1AA, England

      IIF 712
  • Mr Mohammed Abdul Karim
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135b, High Street, Plaistow, London, E13 9HH, England

      IIF 713
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 714
  • Mr Mohammed Hussain Ali
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Westend Street, Oldham, OL9 6DW, United Kingdom

      IIF 715
    • 1st Floor, 90 Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 716
    • 283, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 717
    • 58a, First Floor, Main Road, Oldham, Greater Manchester, OL9 6LR, United Kingdom

      IIF 718
  • Mr Mohammed Larbi Bakali
    British born in March 1986

    Resident in United Kingdom

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

      IIF 719
  • Mr Mohammed Saeeb Malik
    British born in March 1995

    Resident in United Kingdom

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

      IIF 720
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 721
  • Mr Mohammed Shahadat Ali
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Bevington Road, Birmingham, B6 6HT

      IIF 722
    • 209, Bevington Road, Birmingham, West Midlands, B6 6HT, England

      IIF 723
  • Ali, Mohamed
    Indian businessman born in August 1979

    Resident in Uae

    Registered addresses and corresponding companies
    • Post Box No. 29193, Dubai, Uae

      IIF 724
  • Ali, Mohammad Asim
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 92, Charter Street, Accrington, Lancashire, BB5 0SA, England

      IIF 725
    • Unit 1a, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 726
    • Liversedge Business Park, Unit 2, 22-26 Halifax Road, Liversedge, West Yorkshire, WF15 6JL, United Kingdom

      IIF 727
  • Ali, Mohammed
    Indian director born in December 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 151 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 728
  • Ali, Mohammed
    Liberian director of programmes born in January 1980

    Resident in Liberia

    Registered addresses and corresponding companies
    • 21, Lasham Court, Northampton, Northamptonshire, NN3 9BD, United Kingdom

      IIF 729
  • Ali, Mohammed
    Bangladeshi born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 90-96, High Street North, London, E6 2HT, England

      IIF 730
  • Ali, Mohammed
    Indian civil engineer born in March 1985

    Resident in India

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 731
  • Ali, Mohammed Hamim
    British financial adviser born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Forest Road, Romford, RM7 8DT, England

      IIF 732
  • Ali, Mohammed Hamim
    British financial services industry born in September 1995

    Resident in England

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

      IIF 733
  • Ali, Mohammed Limon
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 51- 53 Chigwell Road, Chigwell Road, London, E18 1NG, England

      IIF 734
    • 51a, Chigwell Road, London, E18 1NG, England

      IIF 735
    • 123, Hubert Road, Rainham, RM13 8AD, England

      IIF 736
    • 25 East Road, East Road, Chadwell Heath, Romford, RM6 6XP, England

      IIF 737
  • Ali, Mohammed Limon
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 49 Chigwell Road, Chigwell, London, E18 1NG, United Kingdom

      IIF 738
    • 113 Romford Road, London, E15 4LY, England

      IIF 739
    • 51-53, Chigwell Road, London, E18 1NG, United Kingdom

      IIF 740
    • Unit 14, Raven Road, Woodford, E18 1HB, England

      IIF 741
  • Ali, Mohammed Moklis
    British businessman born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 742
    • 46, Settles Street, London, E1 1JP, England

      IIF 743
  • Ali, Mohammed Rafakat
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 744 IIF 745 IIF 746
    • 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 747
    • 85-87, Vauxhall Road, Liverpool, Merseyside, L3 6BN, United Kingdom

      IIF 748
  • Ali, Mohammed Rafakat
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 88, Holt Road, Liverpool, L7 2PR, England

      IIF 749
  • Ali, Mohammed Rafakat
    British managing director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 750 IIF 751
  • Ali, Mohammed Zahid
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 752
  • Anwar, Khalil
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 753
  • Islam, Md Anowarul
    Bangladeshi businessman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Arthur Horsley Walk, London, E7 9BD, United Kingdom

      IIF 754
  • Jamou, Mohammed Ali
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 134, Portobello High Street, Edinburgh, EH15 1AH, Scotland

      IIF 755
  • Miah, Mohammed Abul
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 225 East India Dock Road, East India Dock Road, London, E14 0EG, England

      IIF 756
    • 225, East India Dock Road, London, E14 0EG, England

      IIF 757
    • 568, Romford Road, London, E12 5AF, England

      IIF 758
    • 568 Romford Road, Manor Park, London, E1 25AF, England

      IIF 759
    • 7, Ellesmere Street, London, E14 6BA, England

      IIF 760
    • 859, Romford Road, London, E12 5JY, England

      IIF 761
  • Miah, Mohammed Abul
    British businessman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Brady Street, London, E1 5DG, United Kingdom

      IIF 762
    • 225, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 763
    • 233 East India Dock Road, London, E14 0EG, United Kingdom

      IIF 764
    • 303, Whitechapel Road, London, E1 1BY, England

      IIF 765
    • 303 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 766
    • 309 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 767 IIF 768
    • 5, Network House, 14 Alie Street, London, E1 8GZ, England

      IIF 769
    • 5 Network House, 14 Alie Street, London, E1 8GZ, United Kingdom

      IIF 770
  • Mohamed, Ali
    born in June 1986

    Resident in United Kingdom

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

      IIF 771
  • Miss Amal Mohamoud Ahmed Ali
    British born in March 1985

    Resident in United Kingdom

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

      IIF 772
  • Mr Md Ali
    Bangladeshi born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179a, Cannon Street Road, London, E1 2LX, England

      IIF 773
  • Mr Mohammad Khalil Anwar
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174 Uxbridge Road, Feltham, TW13 5DY, United Kingdom

      IIF 774
  • Mr Mohammed Ali
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1354, Coventry Road, Yardley, Birmingham, B25 8AF, England

      IIF 775
  • Mr Mohammed Haris Hassan
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Parsonage Street, Hyde, Cheshire, SK14 1DP, England

      IIF 776
  • Mr Mohammed Haris Hassan
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Ramiza Mohammed
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Mallots View, Newton Mearns, Glasgow, G77 6FD, Scotland

      IIF 779 IIF 780
  • Uddin, Md Eklas
    Bangladeshi company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 781
  • Al-hadi, Mohamed Al-amin Mohamed
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 326, High Road, Ilford, Essex, IG1 1QP, United Kingdom

      IIF 782
    • 78, Green Lane, Ilford, Essex, IG1 1YH

      IIF 783
  • Al-hadi, Mohamed Al-amin Mohamed
    British independent consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Green Lane, Ilford, Essex, IG1 1YH

      IIF 784
  • Al-hadi, Mohamed Al-amin Mohamed
    British researcher born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heenan Cardinal Centre, Room 2, 326 High Road, Ilford, Essex, IG1 1QP, England

      IIF 785
    • Mohamed Al-hadi, 78 Green Lane, Ilford, Essex, IG1 1YH, England

      IIF 786
  • Ali, Batool Mohammed
    British accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 787
    • 175, Austin Road, Luton, LU3 1TZ, England

      IIF 788
  • Ali, Batool Mohammed
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 99, Shaftesbury Avenue, Kenton, Harrow, HA3 0RB, United Kingdom

      IIF 789
  • Ali, Md Moklis
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101, Commercial Road, London, E1 1RD, England

      IIF 790
  • Ali, Mohamed Ibrahim
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, Richmond Terrace, Liverpool, L6 5HU, England

      IIF 791
    • 126, Sheil Road, Liverpool, L6 7UA, England

      IIF 792
    • 55, Granby Street, Liverpool, L8 2TU, United Kingdom

      IIF 793
  • Ali, Mohamed Ibrahim
    British co owner born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 126, Sheil Road, Liverpool, L6 7UA, England

      IIF 794
  • Ali, Mohamed Ibrahim
    British self employed born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bentley Road, Liverpool, L8 0SZ, England

      IIF 795
  • Ali, Mohammad Zahid
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 298-300, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 796
  • Ali, Mohammad Zahid
    British company director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 797
  • Ali, Mohammad Zahid
    British director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 798
    • 58, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 799
    • 104, Quarry Street, Hamilton, ML3 7AX

      IIF 800
  • Ali, Mohammad Zahid
    British manager born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Gullane Crescent, Westerwood, Cumbernauld, G68 0HR

      IIF 801
    • 298-300 Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 802
    • 298-300, Maxwell Road, Glasgow, G41 1PJ, United Kingdom

      IIF 803
    • 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 804
  • Ali, Mohammad Zahid
    British working director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Bank Street, Airdrie, Lanarkshire, ML6 6AF, Scotland

      IIF 805
    • 162, Darnley Street, Glasgow, G41 2LL, Scotland

      IIF 806
    • 300, Rotherwood Avenue, Glasgow, G13 2AY, Scotland

      IIF 807
    • 81, Queen Street, Glasgow, G1 3DA, Scotland

      IIF 808
    • 92-94, West Princes Street, Helensburgh, Dunbartonshire, G84 8XE, Scotland

      IIF 809
  • Ali, Mohammed
    Bangladeshi businessman born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14 Market Place, Ringwood, BH24 1AW, United Kingdom

      IIF 810
  • Ali, Mohammed Ashraf
    British working director born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Taste Of India, 43b Main Street, Rutherglen, Glasgow, G73 2JF, Scotland

      IIF 811
  • Ali, Mohammed Geufaar
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 32, Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 812
    • Dalton House, Chester Street, Wrexham, LL13 8AH, Wales

      IIF 813
  • Ali, Mohammed Geufaar
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 32, Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 814
    • Suite2a , Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 815 IIF 816
    • 11729057 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 817
  • Ali, Mohammed Ismail
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 818
    • The Old Library Next To, 1 Lichfield Road, Aston, Birmingham, West Midlands, B6 5RW, England

      IIF 819
  • Ali, Mohammed Shahid
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 162, Darnley Street, Glasgow, G41 2LL

      IIF 820
    • 298-300 Maxwell Road, Glasgow, Glasgow, G41 1PJ, United Kingdom

      IIF 821
    • Askari & Co Ltd, 162 Darnley Street, Glasgow, G41 2LL

      IIF 822
  • Ali, Mohammed Shahid
    British retailer born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Union Street, Glasgow, G1 3RB, Scotland

      IIF 823
  • Ali, Mohammed Shahid
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 824
    • 96, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 825
  • Ali, Mohammed Yasser
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed Yasser
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 169, Perry Road, 169, Nottingham, NG5 1GN, United Kingdom

      IIF 829
  • Ali, Umor
    British born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Cedar Close, Merthyr Tydfil, CF47 0LX, United Kingdom

      IIF 830
    • 22, Gelliwastad Road, Pontypridd, CF37 2BW, Wales

      IIF 831
  • Ali, Umor
    British company director born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 832
    • Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 833
  • Ali, Umor
    British director born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 3-4, Flat Above 3-4, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 834
    • 3-4, High Street, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 835
  • Ali, Umor
    British driver born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 3/4, High Street, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 836
  • Ali, Umor
    British sales manager born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 3-4 High Street, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 837
  • Ali, Umor
    British salesman born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 838
    • 3-4, High Street, Pontmorlais, Merthyr Tydfil, Mid Glamorgan, CF47 8UB, United Kingdom

      IIF 839
  • Ali, Zahid, Mohammed
    British director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21/23, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 840
  • Dr Mohammed Ali
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 38, 38 Vicar Lane, Bradford, BD1 5LD, England

      IIF 841
    • Quest House, First Floor 38, Vicar Lane, Bradford, West Yorkshire, BD1 5LD

      IIF 842
  • Khalil, Awais Mohammed
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Manley Road, Manchester, M16 8PN, United Kingdom

      IIF 843
    • 70, Stanley Road, Old Tradford, Manchester, M16 9DH, United Kingdom

      IIF 844
    • Unit B2 A 1st Flr, Longford Trading Estate Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 845
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 846
    • Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 847 IIF 848 IIF 849
  • Khalil, Awais Mohammed
    British manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 851 IIF 852 IIF 853
  • Khalil, Awais Mohammed
    British sales director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • St James House 1st Floor, 676 Wilmslow Road, Didsbury, Manchester, M20 2DN, England

      IIF 854
  • Mr Asif Mohammed
    British born in June 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 855
  • Mr Hassan Mohammed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 856
  • Mr Hussain Mohammed Al-najafi
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 - 11, High Street, London, W3 6NG

      IIF 857
  • Mr Mohamed Ali
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 133 C, Green Street, London, E7 8JF, England

      IIF 858
  • Mr Mohamed Ali
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 257 Broomhall Street, Sheffield, S3 7SP, England

      IIF 859
  • Mr Mohamed Ali
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 205, Yardley Road, Acocks Green, Birmingham, B27 6LZ, England

      IIF 860
    • 8, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 861
    • 8 Gnd Flr, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 862
  • Mr Mohammed Abdulahi Jama
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86 Stebbing House, Queensdale Crescent, London, W11 4TF, England

      IIF 863
  • Mr Mohammed Ali
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 864 IIF 865
    • 133a, New Road, London, E1 1HJ, England

      IIF 866
  • Mr Mohammed Ali
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 51, Belmont Road, Gatley, Cheadle, SK8 4AG, England

      IIF 867
    • 82, Hough Lane, Leyland, PR25 2YB, England

      IIF 868
    • Fielden House, Battersea Road, Stockport, SK4 3EA, England

      IIF 869
  • Mr Mohammed Ali
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Warstone Parade East, Birmingham, B18 6NR, England

      IIF 870
  • Mr Mohammed Ali
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Loakes Place, 30 High Street, High Wycombe, HP11 2AG, England

      IIF 871
    • J O Hunter House, 409 Bradford Road, Huddersfield, HD2 2RB, United Kingdom

      IIF 872
  • Mr Mohammed Ali
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit6, Buck Street, Buck House, Bradford, BD3 9QP, England

      IIF 873
  • Mr Mohammed Ali
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Harley Street, London, W1G 9QD, England

      IIF 874
  • Mr Mohammed Ali
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 48, Bristol Hill, Bristol, BS4 5AB, England

      IIF 875
  • Mr Mohammed Ali
    British born in May 1991

    Resident in Engalnd

    Registered addresses and corresponding companies
  • Mrs Ramiza Mohammed
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 878
  • Rubie, Mohammed Ali
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30 Alder Lodge, River Gardens, Stevenage Road, London, SW6 6NP, England

      IIF 879
  • Rubie, Mohammed Ali
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 880
  • Rubie, Mohammed Ali
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 881
  • Rubie, Mohammed Ali
    British none born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29/30 Alder Lodge, River Gardens, Stevenage Road, Fulham, London, SW6 6NP

      IIF 882
  • Rubie, Mohammed Ali
    British sales director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 401-402, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 883
  • Shah, Mohammed Ali
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, George Street, Aylesbury, HP20 2HU, England

      IIF 884
    • 4, Rix Road, Hull, HU7 0BT, England

      IIF 885
  • Shahid Ali, Mohammad
    British working director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 144, Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 886
  • Shahid Ali, Mohammad
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Uddin, Md
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101, Commercial Road, London, E1 1RD, England

      IIF 891
  • Uddin, Md
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 100c, Regent Street, Bishop Auckland, DL14 7LJ, England

      IIF 892
  • Uddin, Md Jamil
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Mary Place, Dunfermline, KY11 4TL, Scotland

      IIF 893
    • 28, Kellock Avenue, Dunfermline, KY11 8YW, Scotland

      IIF 894
    • 78, Hospital Hill, Dunfermline, KY11 3AT, Scotland

      IIF 895
  • Uddin, Md Jamil
    British company director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Mary Place, Dunfermline, KY11 4TL, Scotland

      IIF 896
  • Uddin, Md Jamil
    British manager born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 76, Hospital Hill, Dunfermline, KY11 3AT, United Kingdom

      IIF 897
  • Ali, Jihad Ali
    British born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 28b, Catherine Street, Swansea, SA1 4JS, Wales

      IIF 898
  • Ali, Mohammad
    Indian director born in January 1980

    Registered addresses and corresponding companies
    • 82a Milton Avenue, Eastham, London, E6 1BL

      IIF 899
  • Ali, Mohammad Shahid
    British co director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, Queen Street, Glasgow, G1 3DN, United Kingdom

      IIF 900
  • Ali, Mohammad Shahid
    British working director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 144, Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 901
    • 86, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 902
    • 96, Union Street, Glasgow, G1 3QW, Scotland

      IIF 903
  • Ali, Mohammad Shahid
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 100, Union Street, Glasgow, G1 3QW, Scotland

      IIF 904
    • 21, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 905
    • 300, Rotherwood Avenue, Glasgow, G13 2AY, Scotland

      IIF 906 IIF 907
    • 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 908
    • 46, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 909 IIF 910
    • 48, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 911
    • 96, Union Street, Glasgow, G1 3QW, Scotland

      IIF 912
  • Ali, Mohammad Shahid
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 100, Union Street, Glasgow, G1 3QW, Scotland

      IIF 913
    • 100, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 914
    • 162, Darnley Street, Glasgow, G41 2LL, Scotland

      IIF 915
    • 21, Queen Street, Glasgow, G1 3ED, United Kingdom

      IIF 916
    • 21b, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 917
    • 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 918
    • 46, Queen Street, Glasgow, G1 3DS, United Kingdom

      IIF 919
    • 48, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 920
    • 6, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, United Kingdom

      IIF 921
    • 2, Quarry Street, Hamilton, ML3 7AR, Scotland

      IIF 922
  • Ali, Mohammad Shahid
    British none born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 923
  • Ali, Mohammad Shahid
    British r born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21-23, Queen Street, Glasgow, G13ED, Scotland

      IIF 924
    • 21-23, Queens Street, Glasgow, G13ED, United Kingdom

      IIF 925
  • Ali, Mohammad Shahid
    British retail born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21-23, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 926
    • 23, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 927
  • Ali, Mohammad Shahid
    British working dirctor born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 92-94, West Princes Street, Helensburgh, Dunbartonshire, G84 8XE, Scotland

      IIF 928
  • Ali, Mohammad Shahid
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 929 IIF 930
    • 46, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 931
    • 61, Commerce Street, Glasgow, G5 8AD, Scotland

      IIF 932
    • 86, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 933 IIF 934 IIF 935
    • 86, Queens Street, Glasgow, G1 3DS, Scotland

      IIF 936
  • Ali, Mohammed
    Bangladeshi born in January 1975

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 29, Burnside, St. Albans, AL1 5RS, England

      IIF 937
  • Ali, Mohammed Burhan
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 401 Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 938 IIF 939
  • Ali, Mohammed Burhan
    British director born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 201, Wanstead Park Road, Ilford, IG1 3TW, England

      IIF 940
  • Ali, Mohammed Maqsood
    British

    Registered addresses and corresponding companies
    • 82a Milton Avenue, Eastham, London, E6 1BL, E6 1bl

      IIF 941
  • Ali, Mohammed Murshed
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 55, Chester Road, London, E16 4NL, England

      IIF 942
  • Ali, Mohammed Murshed
    British carpenter born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 55, Chester Road, London, E16 4NL, England

      IIF 943
  • Ali, Mohammed Murshed
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 55, Chester Road, London, E16 4NL, United Kingdom

      IIF 944
    • Basement, 111 Warwick Avenue, London, W9 2PP, England

      IIF 945
    • Flat 34, 17 Seagull Lane, The Oxygen, London, E16 1BH, England

      IIF 946
  • Ali, Mohammed Shafkat
    British working director born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 92-94, West Princes Street, Helensburgh, Dunbartonshire, G84 8XE, Scotland

      IIF 947
    • Flat G/4, 90 West Princes Street, Helensburgh, Dunbartonshire, G84 8XD, Scotland

      IIF 948
  • Ali, Mohammed, Dr
    born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2, Carlton Drive, Heaton, Bradford, West Yorkshire, BD9 4DL

      IIF 949
  • Aziz, Mohammed Abdul
    British general manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Ladysmith Road, Plymouth, PL4 7NJ, England

      IIF 950
  • Aziz, Mohammed Abdul
    British manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Ladysmith Road, Plymouth, PL4 7NJ, England

      IIF 951
  • Dr Mohammed Ali
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84, Brondesbury Park, London, NW2 5JU, England

      IIF 952
  • Dr. Mohammed Tawfik Alterawi
    British born in December 1978

    Resident in United Kingdom

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

      IIF 953 IIF 954
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 955
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 956
  • Hassan, Mohammed Arif
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11, Parsonage Street, Hyde, SK14 1DP, England

      IIF 957
  • Hussain, Mohammed Ali
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 285, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 958
  • Mohammed, Shahid
    British working director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Muirkirk Drive, Glasgow, Scotland, G13 1BZ

      IIF 959
  • Mohammed Ali
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Level 24/25, The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 960
  • Mr Ali Kadim Mohammed
    British born in March 1970

    Resident in England

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

      IIF 961
  • Mr Ali Mohamed
    Bahraini born in June 1986

    Resident in Bahrain

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

      IIF 962
  • Mr Hassan Mohammed
    British born in January 1993

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 554, Hagley Road West, Oldbury, B68 0BS, West Midlands

      IIF 963
  • Mr Mohammed Ali
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, Park Village East, London, NW1 3DL, England

      IIF 964
  • Mr Mohammed Ali
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Court Street, London, E1 1DG, England

      IIF 965
    • 5-7, Court Street, London, E1 1DG, England

      IIF 966
  • Mr Mohammed Ali
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 195a, Whitechapel Road, London, E1 1DN, England

      IIF 967
    • 32 White Hart Road, London, SE18 1DW, United Kingdom

      IIF 968
  • Mr Mohammed Ali
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 299a, Bethnal Green Road, London, E2 6AH

      IIF 969
    • 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 970
    • 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 971
    • Unit 4, Belle Vue Industrial Park, Elm Tree Street, Wakefield, WF1 5EQ, United Kingdom

      IIF 972
  • Mr Mohammed Ali
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, Westminster Way, Oxford, OX2 0LW

      IIF 973
    • The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL

      IIF 974
  • Mr Mohammed Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 750, Bordesley Green, Birmingham, B9 5PQ, England

      IIF 975
    • Adam's Nation, 110 Bamford Street, Chadderton, OL9 6RJ, United Kingdom

      IIF 976
    • 32, Queensway, London, W2 3RX, England

      IIF 977
    • 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 978
  • Mr Mohammed Ali
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15984670, Hessel Street, Basement, London, E1 2LR, England

      IIF 979
  • Mr Mohammed Ali
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1-5 Rectory Ln, Ashtead, KT21 2BA, England

      IIF 980
    • 11, The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, United Kingdom

      IIF 981
    • 9, Dryden Road, Stoke-on-trent, ST6 3JH, England

      IIF 982
    • Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 983 IIF 984
  • Mr Mohammed Ali
    British born in March 1985

    Resident in England

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

      IIF 985
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 986 IIF 987
    • 87, Southampton Street, Reading, RG1 2QU, England

      IIF 988
  • Mr Mohammed Ali
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Marys Close, Rochdale, OL16 4XT, England

      IIF 989
  • Mr Mohammed Ali
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Winchester Street, Andover, SP10 2EA, England

      IIF 990
    • 4a, Winchester Street, Andover, Hampshire, SP10 2EA, United Kingdom

      IIF 991
    • 18, Barrett Street, Smethwick, B66 4SE, England

      IIF 992
  • Mr Mohammed Ali
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 154, Stoke Poges Lane, Slough, SL1 3LH, England

      IIF 993
    • The Old Barn, Wood Street, Swanley, Kent, BR8 7PA

      IIF 994
  • Mr Mohammed Ali
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 57, Sherwood Street, Oldham, OL1 2PJ, United Kingdom

      IIF 995
  • Mr Mohammed Ali
    British born in March 1995

    Resident in England

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

      IIF 996 IIF 997
    • 22, Spackmans Way, Slough, SL1 2SA, England

      IIF 998
    • Unit 4, Observatory Shopping Centre, Slough, SL1 1LN, United Kingdom

      IIF 999
  • Mr Mohammed Ali
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 697, Washwood Heath Road, Birmingham, B8 2LH, England

      IIF 1000
    • 77, Francis Road, Birmingham, B16 8SP, England

      IIF 1001
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 1002
  • Mr Mohammed Asif
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wernette Way, High Wycombe, Bucks, HP11 1FJ, England

      IIF 1003
    • 1, Wernette Way, High Wycombe, HP11 1FJ, England

      IIF 1004
    • 49, Desborough Park Road, High Wycombe, HP12 3BG, England

      IIF 1005
    • 90, Abercromby Avenue, High Wycombe, HP12 3BD, England

      IIF 1006 IIF 1007 IIF 1008
  • Mr Mohammed Turaf Ali Arman
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 1009
  • Uddin, Md Mohi
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14 Gullane House, Shetland Road, London, E3 5HB, England

      IIF 1010
    • 173 (east), East India Dock Road, London, E14 0EA, England

      IIF 1011
    • Avicenna House, 258-262 Romford Road, London, E7 9HZ, England

      IIF 1012 IIF 1013
    • Avicenna House, 258-262 Romford Road, London, E7 9HZ, United Kingdom

      IIF 1014
    • Flat 14, Gullane House, Shetland Road, London, E3 5HB, England

      IIF 1015 IIF 1016
    • Unit 410, Avicenna House, 258-262 Romford Road, London, E7 9HZ, England

      IIF 1017
  • Abdullahi, Abdihachin Mohamed
    Dutch director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 , All Saints Gardens, All Saints Road, Bristol, Somerset, BS8 2JD, United Kingdom

      IIF 1018
  • Ali, Ismail Farid
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Leonard Road, Birmingham, West Midlands, B19 1LA, England

      IIF 1019
  • Ali, Ismail Farid
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 26, Bassett Croft, Birmingham, B10 0EB, England

      IIF 1020
    • 47, Botha Road, Bordesley Green, Birmingham, B9 5LU, United Kingdom

      IIF 1021
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 1022
  • Ali, Ismail Farid
    British housing officer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Glendare Street, Bristol, BS5 9SG, England

      IIF 1023
  • Ali, Khawaja Mohammad
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Rylstone Gardens, Bradford, BD3 0LJ, England

      IIF 1024
    • 3, Derby Street, Bradford, BD7 3BY, United Kingdom

      IIF 1025
  • Ali, Khawaja Mohammad
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oakroyd Terrace, Bradford, BD8 7AE, England

      IIF 1026
  • Ali, Mohammed Hussain

    Registered addresses and corresponding companies
    • 37-49, Devonshire Street North, Manchester, Lancashire, M12 6JR, United Kingdom

      IIF 1027
    • 1st Floor, 90 Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 1028
    • 283, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 1029
  • Ali, Mohammed Jahangeer
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 47, Kingston Crescent, Chatham, ME5 8YQ, England

      IIF 1030
    • 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 1031
  • Ali, Mohammed Jahangeer
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 47, Kingston Crescent, Chatham, ME5 8YQ, England

      IIF 1032
  • Ali, Mohammed Moshahid
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 1033
  • Ali, Mohammed Moshahid
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 1034
  • Arman, Mohammed
    Bangladeshi none born in March 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • 238, Graham Road, London, E8 1BP

      IIF 1035
  • Gani, Shiraaz Mohammed
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 164, Gloucester Road, Bishopston, Bristol, BS7 8NT, United Kingdom

      IIF 1036
  • Gani, Shiraaz Mohammed
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 692, Wells Road, Bristol, BS14 9HX, England

      IIF 1037
    • Bristol Cardboard Recycling Project, Maggs Lane, Clay Hill, Bristol, BS5 7EW, United Kingdom

      IIF 1038
  • Hassan, Mohammed Haris
    British

    Registered addresses and corresponding companies
  • Kaiyum, Mohammed Abdul
    British car rental born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17 Fleetfield, 17 Fleetfield, Birkenhead Street, London, London, WC1H 8BP, United Kingdom

      IIF 1041
  • Kaiyum, Mohammed Abdul
    British train driver born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17 Fleetfield, Birkenhead Street, London, WC1H 8BP, England

      IIF 1042
  • Lalji, Mohamed

    Registered addresses and corresponding companies
    • 30 Westfields Drive, Kenton, Harrow, Middlesex, HA3 9EQ

      IIF 1043
  • Lalji, Mohammed

    Registered addresses and corresponding companies
    • 17 Whitby Road, Harrow, Middlesex, Middlesex, HA2 8LJ

      IIF 1044
  • Mohammed, Khalil
    British working director born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63, Main Street, Bothwell, Strathclyde, G71 8ER, Scotland

      IIF 1045
  • Mohammed, Ramiza
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mohammed, Ramiza
    British advisor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, -38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 1048
  • Mohammed, Ramiza
    British company director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite1.2, Kirkill House (building 1), Kirkikhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, G77 5LL, Scotland

      IIF 1049
  • Mohammed, Ramiza
    British investor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Forties Crescent, Glasgow, G46 8JS, United Kingdom

      IIF 1050
    • 25, Brent Avenue, Glasgow, G46 8JU

      IIF 1051
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1052
  • Mohammed, Ramiza
    British solicitor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Brent Avenue, Glasgow, G46 8JU, Scotland

      IIF 1053
    • 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 1054
    • 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 1055
    • 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 1056 IIF 1057 IIF 1058
    • Clyde Offices, 48 West George Street, Glasgow, G2 1BP

      IIF 1059
  • Mohammad Ali
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 76, Revidge Road, Blackburn, BB2 6JQ, England

      IIF 1060
  • Mohammed Ali
    British born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mohammed Ali
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7 Shay Court, Shay Drive, Bradford, BD9 5QX, England

      IIF 1063
  • Mr Anowarul Islam
    Bangladeshi born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wentworth Mews, London, E3 4UA, United Kingdom

      IIF 1064
  • Mr Fiaz Mohammed Ali
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nailers Close, Bromsgrove, Worcestershire, B60 3PL, United Kingdom

      IIF 1065
    • 124, City Road, London, EC1V 2NX, England

      IIF 1066
  • Mr Malik Mohammed Arslan Saghir
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Bentham Avenue, Woking, GU21 5LF, United Kingdom

      IIF 1067
  • Mr Md Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101, Commercial Road, London, E1 1RD, England

      IIF 1068
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 1069
    • 133, New Road, London, E1 1HJ, England

      IIF 1070
  • Mr Md Eklas Uddin
    Bangladeshi born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, New Road, London, E1 1HJ, England

      IIF 1071
  • Mr Md Mohi Uddin
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14 Gullane House, Shetland Road, London, E3 5HB, England

      IIF 1072
    • 173 (east), East India Dock Road, London, E14 0EA, England

      IIF 1073
    • Avicenna House, 258-262 Romford Road, London, E7 9HZ, England

      IIF 1074 IIF 1075
    • Avicenna House, 258-262 Romford Road, London, E7 9HZ, United Kingdom

      IIF 1076
    • Flat 14 Gullane House, Shetland Road, London, E3 5HB, England

      IIF 1077 IIF 1078
    • Unit 410, Avicenna House, 258-262 Romford Road, London, E7 9HZ, England

      IIF 1079
  • Mr Mohammad Ali
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL, United Kingdom

      IIF 1080
  • Mr Mohammad Ali
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Mohammed Ali
    British born in August 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 1091
  • Mr Mohammed Ali Jamou
    Syrian born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Portobello High Street, Edinburgh, Edinburgh, United Kingdom, EH15 1AH, United Kingdom

      IIF 1092
  • Mr Mohammed Gani
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 638, Long Cross, Bristol, BS11 0TT, England

      IIF 1093
    • Everlast Gym, Unit 3, Fox Den Road, Stoke Gifford, Bristol, BS34 8SP, England

      IIF 1094
  • Mr Mohammed Shah
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2 Billingsfield Cottages, Bicester Road, Aylesbury, HP18 0PS, England

      IIF 1095
    • Flat 1, 21 Buckingham Road, Aylesbury, HP19 9PT, England

      IIF 1096
  • Mr Shah Mohammed Ali
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Court Street, London, London, E1 1DG, United Kingdom

      IIF 1097
    • 5, Court Street, London, E1 1DG, United Kingdom

      IIF 1098
  • Ali, Ali Yawar Naushad
    Pakistani businessman born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 340c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1099
    • Flat 358c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1100
  • Ali, Mohammad Shahid
    British director born in July 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • 30b, John Street, Helensburgh, G84 8XL, Scotland

      IIF 1101
  • Ali, Mohammad Shahid
    British manager born in July 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • 30b, John Street, Helensburgh, Dunbartonshire, G84 8XL, Scotland

      IIF 1102
  • Ali, Mohammed Shafkat
    British born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, St. Curigs Garden, Langstone, Newport, NP18 2BR, Wales

      IIF 1103
  • Ali, Mohammed Shafkat
    British company director born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • North Road, Motor Services, Morris Terrace, Ferndale, Rhondda Cynon Taff, CF43 4ST, United Kingdom

      IIF 1104
    • 6, St. Curigs Garden, Langstone, Newport, NP18 2BR, Wales

      IIF 1105 IIF 1106
  • Ismail, Mohammed
    Egyptian company director born in July 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • Borg El-geesh, Shalaby Square, Shalaby, El Minya, El Minya, 61111, Egypt

      IIF 1107
    • 8369 Nw 66, St #9598, Miami, Florida, 33195-2697, Usa

      IIF 1108
  • Mohamed, Ali
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed, Ali
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 1114
  • Mohammed, Asif
    British reatiler born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/2 21, Riverford Road, Glasgow, G43 1RY, Scotland

      IIF 1115
  • Mohammad Sufi Ali
    Bangladeshi born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Gauntlett Court, Wembley, HA0 2PH

      IIF 1116
  • Mr Jihad Ali
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21, Bradshaw Hall Lane, Heald Green, Cheadle, SK8 3AG, England

      IIF 1117
    • 197, Fog Lane, Manchester, M20 6FJ, England

      IIF 1118 IIF 1119
    • Calico House, Printworks Lane, Manchester, M19 3JP, England

      IIF 1120
  • Mr Md Moshahid Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101, Commercial Road, London, E1 1RD, England

      IIF 1121
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 1122
    • 133, New Road, London, E1 1HJ, England

      IIF 1123
    • 46, Settles Street, London, E1 1JP, England

      IIF 1124
    • Unit 101, 133a, New Road, London, E1 1HJ, United Kingdom

      IIF 1125
  • Mr Md Uddin
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 100c, Regent Street, Bishop Auckland, DL14 7LJ, England

      IIF 1126
    • 101, Commercial Road, London, E1 1RD, England

      IIF 1127
  • Mr Mohammed Ali
    British born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 1128
  • Mr Mohammed Ali
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Green, Newport Pagnell, MK16 0JW, England

      IIF 1129
  • Mr Mohammed Ismail Ali
    Syrian born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Rylands Street, Warrington, Cheshire, WA1 1EJ, United Kingdom

      IIF 1130
    • 77, High Street, Golborne, Warrington, WA3 3BU, United Kingdom

      IIF 1131
  • Mr Mohammed Sheikh Shamim Ali
    British born in January 1981

    Resident in United Kingdom

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

      IIF 1132
    • 10, Brecon Avenue, Worcester, Worcestershire, WR4 0RJ, United Kingdom

      IIF 1133
  • Ms Ramiza Mohammed
    Scottish born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite1.2, Kirkill House (building 1), Kirkikhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, G77 5LL, Scotland

      IIF 1134
  • Seif, Mohammed Khalid
    British it

    Registered addresses and corresponding companies
    • 19, Turnbury Close, Lincoln, Lincolnshire, LN6 0FE, United Kingdom

      IIF 1135
  • Seif, Mohammed Khalid
    British technology

    Registered addresses and corresponding companies
    • 4 Brentnall Court, Chilwell, Nottingham, Nottinghamshire, NG9 5EZ

      IIF 1136
  • Seif, Mohammed Khalid
    British it manager born in July 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • 13, Plaza Mayor, Benisuera, Valencia, 46839, Spain

      IIF 1137
  • Abdulla Alzain, Abdulla Jehad
    Bahraini born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 221-223, Wimbledon Park Road, London, SW18 5RH, United Kingdom

      IIF 1138
  • Al-badri, Mohammed, Dr
    Iraqi ceo born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cloister Street, Nottingham, NG7 2PG, England

      IIF 1139
  • Al-badri, Mohammed, Dr
    Iraqi chief executive born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Ingenuity Lab, University Of Nottingham, C16, The Ingenuity Centre Jubilee Campus, Nottingham, Nottinghamshire, NG7 2TU, United Kingdom

      IIF 1140
  • Al-badri, Mohammed, Dr
    Iraqi company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cloister Street, Nottingham, NG7 2PG, England

      IIF 1141
  • Al-badri, Mohammed, Dr
    Iraqi electrical engineer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cloister Street, Nottingham, NG7 2PG, England

      IIF 1142
  • Ali, Ikram
    Bangladeshi born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Astra House, Alfred St, London, E3 2BA, England

      IIF 1143
  • Ali, Md
    Bangladeshi businessman born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 95a, New Road, London, E1 1HH, England

      IIF 1144
  • Ali, Mohamed

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

      IIF 1145
    • 265, Uxbridge Road, London, W12 9DS, England

      IIF 1146
    • 257, Broomhall Street, Sheffield, South Yorkshire, S3 7SP, United Kingdom

      IIF 1147
    • 16b, Adelaide Road, Southall, UB2 5PX, United Kingdom

      IIF 1148
  • Ali, Mohamed Ibrahim
    Egyptian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 70, 11-17 Parker Street, Liverpool, Merseyside, L1 1DJ, England

      IIF 1149
  • Ali, Mohammed

    Registered addresses and corresponding companies
    • 234, Kingsway, Gatley, Cheadle, SK8 4PA, England

      IIF 1150
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1151
    • 179, Shakespeare Crescent, London, E12 6NA, United Kingdom

      IIF 1152
    • 189, Cannon Street Road, London, E1 2LX, England

      IIF 1153
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1154 IIF 1155
    • 21, De Bohun Avenue, London, N14 4PU, United Kingdom

      IIF 1156
    • 35, Vicarage Lane, London, E6 6DG, England

      IIF 1157
    • Flat 25, Lygon House, Gosset Street, London, E27BD, United Kingdom

      IIF 1158
    • Suite 1, 30-32 Knowsley Street, Manchester, M8 8HQ, United Kingdom

      IIF 1159
    • 1-7, Peel Street, Chadderton, Oldham, OL9 9LH, United Kingdom

      IIF 1160
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1161
    • 26, Spackmans Way, Slough, SL1 2SA, England

      IIF 1162
  • Ali, Mohammed, Dr

    Registered addresses and corresponding companies
    • 2, Carlton Drive, Bradford, BD9 4DL, England

      IIF 1163
  • Asim, Syed Mohammad Ali
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Deane Close, Manchester, M45 7LG, United Kingdom

      IIF 1164
  • Abdihachin Mohamed Abdullahi
    Dutch born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 , All Saints Gardens, All Saints Road, Bristol, Somerset, BS8 2JD, United Kingdom

      IIF 1165
  • Ali Mohammed
    Indian born in November 2000

    Resident in India

    Registered addresses and corresponding companies
    • Office 17847, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1166
  • Basit, Mohammed Abdul
    British director born in August 1977

    Registered addresses and corresponding companies
    • 32, Barrington Road, Manor Park, London, E12 6JH, United Kingdom

      IIF 1167
  • Bhuiyan, Md Golam Aminul Mahbub
    British businessman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitechapel Centre, Simply Accounting, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 1168
  • Bhuiyan, Md Golam Aminul Mahbub
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Premier Avenue, Grays, RM16 2SD, United Kingdom

      IIF 1169
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1170
  • Bhuiyan, Md Golam Aminul Mahbub
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Fourth Avenue, London, E12 6DB, United Kingdom

      IIF 1171
    • 54 Greenfield Road, 2nd Floor, London, E1 1EJ, United Kingdom

      IIF 1172
  • Ismail, Mohamad
    Egyptian company director born in July 1983

    Resident in Usa

    Registered addresses and corresponding companies
    • 6600, Ne 78th Ct. B4, Portland, Oregon, 97218, Usa

      IIF 1173
  • Jama, Mohammed Abdulahi
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed, Ali
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Hawthorn Farm Road, Leeds, LS14 1FN, England

      IIF 1176
  • Mohammed, Ali
    British born in November 2000

    Resident in England

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

      IIF 1177
  • Mohammed, Ali Kadim
    British born in March 1970

    Resident in England

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

      IIF 1178
  • Mohammed, Arif
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed, Arif
    British accountant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 1188
  • Mohammed, Arif
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 1189
  • Mohammed, Asif
    British consultant born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 21 Riverford Road, Glasgow, G43 1RY, United Kingdom

      IIF 1190
  • Mohammed, Asif
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Brent Avenue, Thornliebank, Glasgow, Lanarkshire, G46 8JU, Scotland

      IIF 1191
    • Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 1192 IIF 1193 IIF 1194
    • Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, G46 8JT, United Kingdom

      IIF 1195
    • Pentagon Centre, 36-38 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 1196 IIF 1197 IIF 1198
  • Mohammed, Asif
    British advisor born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 1200
  • Mohammed, Asif
    British company director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 21, Riverford Road, Glasgow, Lanarkshire, G43 1RY, Scotland

      IIF 1201
  • Mohammed, Asif
    British consultant born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14-18, Hill Street, Edinburgh, EH2 3JZ, Scotland

      IIF 1202
    • 0/1, 21 Riverford Road, Glasgow, G43 1RY, Scotland

      IIF 1203
    • 23, Forties Crescent, Glasgow, G46 8JS

      IIF 1204
    • 23, Forties Crescent, Glasgow, G46 8JS, Scotland

      IIF 1205 IIF 1206 IIF 1207
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 1208 IIF 1209
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 1210 IIF 1211
    • 248 Seaward Street, Glasgow, G41 1NG, Scotland

      IIF 1212
    • 25, Brent Avenue, Glasgow, G46 8JU, United Kingdom

      IIF 1213
    • 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 1214 IIF 1215
    • 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 1216
    • Caledonia Busines Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 1217
    • Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 1218
    • The Pentagon Centre, 36-38 Washington Street, Glasgow, Lanarkshire, G3 8AZ, Scotland

      IIF 1219
    • 150, Holland Street, Denton, Manchester, M34 3GG, England

      IIF 1220
    • 5, Union Street, Manchester, M12 4JD, England

      IIF 1221
    • 56, Border Brook Lane, Worsley, Manchester, M28 1XJ

      IIF 1222
    • 1st Floor Maxim 1, Parklands Way, Holytown, Motherwell, Lanarkshire, ML1 4WR, Scotland

      IIF 1223
    • 165, Union Street, Oldham, OL1 1TD, United Kingdom

      IIF 1224
  • Mohammed, Asif
    British director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 269, Nithsdale Road, Glasgow, G41 5AW, Scotland

      IIF 1225
    • 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 1226
    • Caledonia Business Centre, 17 Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 1227
  • Mohammed, Asif
    British finance director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 1228
  • Mohammed, Asif
    British financier born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Hardman Street, Manchester, M3 3HF, England

      IIF 1229
  • Mohammed, Asif
    British investor born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mohammed, Asif
    British mortgage advisor born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 1260
    • 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 1261 IIF 1262
    • 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 1263
    • 82, King Street, Manchester, Lancashire, M2 4WQ, United Kingdom

      IIF 1264 IIF 1265
  • Mohammed, Asif
    British plumber born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, United Kingdom

      IIF 1266
  • Mohammed, Asif
    British procurement director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 1267
  • Mohammed, Asif
    British property development born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 1268
  • Mohammed, Asif
    British retailer born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 151, West George Street, Glasgow, G2 2JJ, Scotland

      IIF 1269 IIF 1270
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 1271 IIF 1272
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, United Kingdom

      IIF 1273
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1274
    • 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 1275 IIF 1276
    • 367, Paisley Road West, Glasgow, G51 1LX, Scotland

      IIF 1277
    • 38, Queen Street, Glasgow, G1 3DX, Scotland

      IIF 1278
    • 661, Cathcart Road, Glasgow, G42 8AP, Scotland

      IIF 1279
    • 13, Wellmeadow Street, Paisley, PA1 2EF, United Kingdom

      IIF 1280
    • 13, Wellmeadow Street, Paisley, Renfrewshire, PA1 2EF, Scotland

      IIF 1281
  • Mohammed, Asif
    British sales born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 1282
  • Mohammed, Hassan
    British financial consultant born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 1283
  • Mohammed, Hassan
    British general manager born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 1284
  • Mr Asad Ali
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit C4, Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, WF17 8LL, England

      IIF 1285
  • Mr Awais Mohammed Khalil
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 211, Manley Road, Manchester, M21 0GY, England

      IIF 1286
    • 7, Manley Road, Manchester, M16 8PN, United Kingdom

      IIF 1287
    • 70, Stanley Road, Manchester, M16 9DH, United Kingdom

      IIF 1288
    • Unit B2 A 1st Flr, Longford Trading Estate Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 1289
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 1290
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 1291 IIF 1292 IIF 1293
  • Mr Fiaz Ali
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 63, Basepoint Business Centre, Isidore Road, Bromsgrove, Worcs, B60 3ET, England

      IIF 1297
  • Mr Maqsood Ali Mohammed
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Ali Obe
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY, United Kingdom

      IIF 1300
  • Uddin, Mohammed Ali Razu
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Mansion, House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 1301
  • Al-najafi, Hussain Mohammed
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Al-najafi, Hussain Mohammed
    British business person born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, London, W3 6NG, England

      IIF 1305
  • Al-najafi, Hussain Mohammed
    British company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, London, W3 6NG, England

      IIF 1306
  • Al-najafi, Hussain Mohammed
    British property investor born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, London, W3 6NG, England

      IIF 1307
  • Ali, Md Moshahid

    Registered addresses and corresponding companies
    • 130, Whitechapel Road, London, E1 1JE, England

      IIF 1308
  • Ali, Md Moshahid
    Bangladeshi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, England

      IIF 1309
    • 95a, New Road, London, E1 1HH, England

      IIF 1310
  • Ali, Md Moshahid
    Bangladeshi businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 95, New Road, London, E1 1HH, England

      IIF 1311
    • 95a, New Road, London, E1 1HH, England

      IIF 1312
  • Ali, Md Moshahid
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 130, Whitechapel Road, London, E1 1JE, England

      IIF 1313
    • 130, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 1314
    • 130, Whitechapel Road, London, London, E1 1JE, England

      IIF 1315
  • Ali, Md Moshahid
    Bangladeshi journalist born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124, Whitechapel Road, London, E1 1JE, England

      IIF 1316
  • Ali, Md Moshahid
    Bangladeshi managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammad

    Registered addresses and corresponding companies
    • 21-23, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 1319
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1320
  • Ali, Shah Mohammed
    Bangladeshi business born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 257, Whitechapel Road, London, E1 1DB, England

      IIF 1321
  • Arman, Mohammed Turaf Ali
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 259, High Road Leytonstone, London, E11 4HH, England

      IIF 1322
    • Icon Office,no 2887, 321-323 High Road, Chad Well Heath, Romford, RM6 6AX, England

      IIF 1323
  • Arman, Mohammed Turaf Ali
    British business born in March 1982

    Resident in England

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

      IIF 1324
  • Arman, Mohammed Turaf Ali
    British business person born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Imperial Business Centre, 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 1325
  • Arman, Mohammed Turaf Ali
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 238, Graham Road, Hackney Central, London, E8 1BP, United Kingdom

      IIF 1326
    • Flat A, 70 Settles Street, London, E1 1JP, England

      IIF 1327
    • Unit F, Princelet Street, London, E1 5LP, United Kingdom

      IIF 1328
  • Hassan, Mohammed Haris

    Registered addresses and corresponding companies
    • 11, Parsonage Street, Hyde, Cheshire, SK14 1DP, England

      IIF 1329
    • 278, Stockport Road, Hyde, Cheshire, SK14 5RF, United Kingdom

      IIF 1330
  • Khaliq, Mohammed Aftab, Dr

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

      IIF 1331
  • Mazhar Ali, Mohammed
    Indian chairman/ director born in December 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 79, College Road, Harrow, Middlesex, HA1 1BD, England

      IIF 1332
  • Mohammed, Hassan
    British shop manager born in January 1993

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 554, Hagley Road West, Oldbury, B68 0BS, West Midlands

      IIF 1333
  • Mohammed, Maqsood Ali
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Old Station Road, Newmarket, CB8 8DN, England

      IIF 1334
  • Mohammed, Maqsood Ali
    British business born in March 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amir Mohamed
    Sudanese born in January 1984

    Resident in Saudi Arabia

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

      IIF 1337
  • Mr Md Anowarul Islam
    Bangladeshi born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Arthur Horsley Walk, London, E7 9BD, United Kingdom

      IIF 1338
  • Mr Mohamed Ali
    Dutch born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Boarlands Close, Slough, SL1 5DD, England

      IIF 1339
  • Mr Mohammed Abul Miah
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brady Street, London, E1 5DG, England

      IIF 1340
    • 225 East India Dock Road, East India Dock Road, London, E14 0EG, England

      IIF 1341
    • 225, East India Dock Road, London, E14 0EG, England

      IIF 1342
    • 225, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 1343
    • 233 East India Dock Road, London, E14 0EG, United Kingdom

      IIF 1344
    • 279, Whitechapel Road, London, E1 1BY

      IIF 1345
    • 303, Whitechapel Road, London, E1 1BY, England

      IIF 1346
    • 309 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 1347 IIF 1348 IIF 1349
    • 5 Network House, 14 Alie Street, London, E1 8GZ, United Kingdom

      IIF 1351
    • 568 Romford Road, Manor Park, London, E1 25AF, England

      IIF 1352
    • 7, Ellesmere Street, London, E14 6BA, England

      IIF 1353
  • Mr Mohammed Ali
    English born in August 1978

    Resident in England

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

      IIF 1354
  • Mr Mohammed Ali
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 55 Egertons Gardens, London, SW3 2DA, England

      IIF 1355
  • Mr Mohammed Ali
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 181, Leeds Road, Nelson, BB9 8EQ, England

      IIF 1356
    • 181-183, Leeds Road, Nelson, BB9 8EQ, England

      IIF 1357
  • Mr Mohammed Ali
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 1358
  • Mr Mohammed Asif
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 42, Merlin Street, Liverpool, Merseyside, L8 8HZ, United Kingdom

      IIF 1359
  • Mr Mohammed Zahid Ali
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Mall, Preston, Lancashire, PR2 6DU, England

      IIF 1360
  • Mr Mohmmed Abul Miah
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 859, Romford Road, London, E12 5JY, England

      IIF 1361
  • Mr Murshed Ali Mohammed
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 55, Chester Road, London, E16 4NL, England

      IIF 1362
  • Mr Umor Ali
    British born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 1363
    • 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 1364
    • 24, Cedar Close, Merthyr Tydfil, CF47 0LX, United Kingdom

      IIF 1365
    • 3-4, Flat Above 3-4, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 1366
    • 3/4, High Street, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 1367
    • 3-4, High Street, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 1368 IIF 1369
  • Mrs Batool Mohammed Ali
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 99, Shaftesbury Avenue, Kenton, Harrow, HA3 0RB, United Kingdom

      IIF 1370
    • 175, Austin Road, Luton, LU3 1TZ, England

      IIF 1371
  • Seif, Mohammed Khalid
    British technology born in July 1958

    Registered addresses and corresponding companies
    • 4 Brentnall Court, Chilwell, Nottingham, Nottinghamshire, NG9 5EZ

      IIF 1372
  • Al Umairi, Mohammed Khalifa Hamran

    Registered addresses and corresponding companies
    • Oman, Muscat, Muscat, Oman, 132, Oman

      IIF 1373
  • Al Zain, Abdulla
    Bahraini managing director born in June 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Akara Building, 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British

      IIF 1374 IIF 1375
  • Ali, Amal Mohamoud Ahmed

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

      IIF 1376
  • Ali, Mohammed Mazhar
    Indian company director born in December 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Cranbrook, TN18 5AP, England

      IIF 1377
  • Asad, Ali
    Pakistani coo born in March 1983

    Resident in Pakistan

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

      IIF 1378
  • Asif, Mohammed

    Registered addresses and corresponding companies
    • 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, United Kingdom

      IIF 1379
    • 6 Bedwell House, Broomfield Road, Chadwell Heath, Romford, RM6 6DR, United Kingdom

      IIF 1380
    • 61, Bradford Street, Walsall, WS1 3QD, England

      IIF 1381
  • Asim, Syed Mohammad Ali
    British business man

    Registered addresses and corresponding companies
    • 12, Deane Close, Whitefield, Manchester, M45 7LG, England

      IIF 1382
  • Dr Mohammed Al-badri
    Iraqi born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cloister Street, Nottingham, NG7 2PG, England

      IIF 1383 IIF 1384
    • The Ingenuity Lab, University Of Nottingham, C16, The Ingenuity Centre Jubilee Campus, Nottingham, Nottinghamshire, NG7 2TU, United Kingdom

      IIF 1385
  • Isse, Mohamed Abdulkadir
    Dutch director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 60, Portchester Road, Portsmouth, PO2 7JA, England

      IIF 1386
  • Maher, Mohammed

    Registered addresses and corresponding companies
    • 27, Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 1387
  • Miah, Mohammed Abul

    Registered addresses and corresponding companies
    • 309, Whitechapel Road, London, E1 1BY, England

      IIF 1388
  • Miah, Mohammed Abul
    Bangladeshi businessman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brady Street, London, E1 5DG, United Kingdom

      IIF 1389
    • 241, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 1390
    • 297, Whitechapel, London, E1 1BY, United Kingdom

      IIF 1391
    • 309, Whitechapel Road, London, E1 1BY, England

      IIF 1392
  • Mohammed, Ramiza
    Scottish solicitor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25 Brent Avenue, Glasgow, G46 8JU

      IIF 1393
    • 38, Queen Street, Glasgow, G1 3DX, Scotland

      IIF 1394
  • Mr Ali Asad
    Pakistani born in March 1983

    Resident in Pakistan

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

      IIF 1395
  • Mr Ali Yawar Naushad Ali
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 340c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1396
    • Flat 358c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1397
  • Mr Jihad Ali Ali
    British born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 28b, Catherine Street, Swansea, Wales, SA1 4JS, Wales

      IIF 1398
  • Mr Khawaja Mohammad Ali
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Rylstone Gardens, Bradford, BD3 0LJ, England

      IIF 1399
    • 3, Derby Street, Bradford, BD7 3BY, United Kingdom

      IIF 1400
  • Mr Md Jamil Uddin
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Mary Place, Dunfermline, KY11 4TL, Scotland

      IIF 1401 IIF 1402
    • 28, Kellock Avenue, Dunfermline, KY11 8YW, Scotland

      IIF 1403
    • 76, Hospital Hill, Dunfermline, KY11 3AT, United Kingdom

      IIF 1404
    • 78, Hospital Hill, Dunfermline, KY11 3AT, Scotland

      IIF 1405
  • Mr Mohammad Ali
    Pakistani born in January 1980

    Resident in England

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

      IIF 1406
  • Mr Mohammed Ali
    Syrian born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 412, Farnham Road, Slough, SL2 1JA, United Kingdom

      IIF 1407
  • Mr Mohammed Ali
    Iraqi born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 490, Ballater Street, Glasgow, G5 0QW, Scotland

      IIF 1408
  • Mr Mohammed Ali Maher
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 1409
  • Mr Mohammed Ali Shah
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, George Street, Aylesbury, HP20 2HU, England

      IIF 1410
    • 4, Rix Road, Hull, HU7 0BT, England

      IIF 1411
  • Mr Mohammed Alswaidan
    Saudi Arabian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Cameron Road, Cameron Road, Ilford, IG3 8LA, England

      IIF 1412
    • C/o Msp Associates, 10 Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, England

      IIF 1413
  • Mr Mohammed Asif Ali
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Sidings, Dewsbury, WF12 9QU, England

      IIF 1414
  • Mr Mohammed Asif Ali
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit C4f. Carlinghow Mills, 499 Bradford Road, Batley, WF17 8LL, England

      IIF 1415
  • Mr Mohammed Mamon Ali
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 88a, George Lane, London, E18 1JJ, England

      IIF 1416
  • Mr Mohammed Muked Ali
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 48, Bristol Hill, Bristol, BS4 5AB, England

      IIF 1417
    • 10 St Helens Road, St Helens Road, Swansea, SA1 4AW

      IIF 1418
  • Mr Shiraaz Mohammed Gani
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 164, Gloucester Road, Bishopston, Bristol, BS7 8NT, United Kingdom

      IIF 1419
  • Mr. Ismail Mohammed
    Indian born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, Cornhill Terrace, Aberdeen, AB16 5EW

      IIF 1420
  • Rubie, Mohammed Ali

    Registered addresses and corresponding companies
    • 30 Alder Lodge, River Gardens, Stevenage Road, London, SW6 6NP, England

      IIF 1421
  • Alzain, Talal Ali
    Bahraini investment banker born in November 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 1422
  • Dr Mohammed Ali
    Indian born in December 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Banner & Associates Ltd, Banner House, Harrow, HA1 1JR, England

      IIF 1423
  • Hassan, Mohammed

    Registered addresses and corresponding companies
    • Unit 5, Manchester Road, Mossley, Lancashire, OL59BL, England

      IIF 1424
  • Mohammed, Maqsood Ali
    British

    Registered addresses and corresponding companies
    • 138, St. Stephen's Road, London, E6 1AT, United Kingdom

      IIF 1425
  • Mohammed Geufaar Ali
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Mohiuddin
    Bangladeshi born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohamed Nuralli Lalji
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammad Asim Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Spen Vale Works, Spen Vale Street, Unit 2, Heckmondwike, WF16 0NQ, England

      IIF 1439
    • Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 1440
    • Unit 1a, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 1441
  • Mr Mohammed Ali
    Bangladeshi born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 309, Whitechapel Road, London, E1 1BY, England

      IIF 1442
    • 90-96, High Street North, London, E6 2HT, England

      IIF 1443
  • Mr Mohammed Ali Jamou
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 134, Portobello High Street, Edinburgh, EH15 1AH, Scotland

      IIF 1444
  • Mr Mohammed Ali Mohammed Ali Hussain
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Featherstall Road North, Oldham, Lancashire, OL1 2NH, United Kingdom

      IIF 1445
  • Mr Mohammed Ali Rubie
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 112, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 1446
    • 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 1447
    • 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 1448
    • 30 Alder Lodge, River Gardens, Stevenage Road, London, SW6 6NP, England

      IIF 1449
    • Suite 401-402, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 1450
  • Mr Mohammed Arman
    Bangladeshi born in September 2018

    Resident in England

    Registered addresses and corresponding companies
    • 238, Graham Road, London, E8 1BP

      IIF 1451
  • Mr Mohammed Hamim Ali
    British born in September 1995

    Resident in England

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

      IIF 1452
  • Mr Mohammed Limon Ali
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 49 Chigwell Road, Chigwell, London, E18 1NG, United Kingdom

      IIF 1453
    • 113 Romford Road, London, E15 4LY, England

      IIF 1454 IIF 1455
    • 51- 53 Chigwell Road, Chigwell Road, London, E18 1NG, England

      IIF 1456
    • 51a, Chigwell Road, London, E18 1NG, England

      IIF 1457
    • 25 East Road, East Road, Chadwell Heath, Romford, RM6 6XP, England

      IIF 1458
  • Mr Mohammed Rafakat Ali
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 1459 IIF 1460 IIF 1461
    • 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 1462
    • 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 1463 IIF 1464
    • 88, Holt Road, Liverpool, L7 2PR, England

      IIF 1465
  • Mr Mohammed Zahid Ali
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 1466
  • Mr Syed Mohammad Ali Asim
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Deane Close, Whitefield, Manchester, M45 7LG, England

      IIF 1467
  • Uddin, Md Jamal
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 223-225, Sylhet Coffee House, Fulbourne Street, London, E1 5AA, United Kingdom

      IIF 1468
    • Flat 16 Welstead House, Cannon Street Road, London, E1 2LJ, England

      IIF 1469
    • Sylhet Coffee House, Fulbourne Street, London, E1 5AA, England

      IIF 1470
  • Uddin, Md Jamil
    Bangladesh restaurantour born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 76, Hospital Hill, Dunfermline, Fife, KY11 3AT, Scotland

      IIF 1471
  • Alabd, Mohamed Abdulla Ebrahim Abdulla Hasan

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

      IIF 1472
  • Ali, Mohammed Jahangir Ahmed
    British born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Forgeside House, Forgeside Close, Cardiff, CF24 5FA, Wales

      IIF 1473 IIF 1474
    • S12, Forgeside House, Cardiff, CF24 5FA, Wales

      IIF 1475
    • S12, S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, CF24 5FA, United Kingdom

      IIF 1476
    • S12, S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, CF24 5FA, Wales

      IIF 1477
    • T206 Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1478
    • Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1479 IIF 1480
  • Ismail, Mohamad

    Registered addresses and corresponding companies
    • 6600, Ne 78th Ct. B4, Portland, Oregon, 97218, Usa

      IIF 1481
  • Mohammed, Arif
    British accountant

    Registered addresses and corresponding companies
    • 1102-1106 Coventry Road, Haymills, Birmingham, B25 8DT

      IIF 1482
  • Mohammed, Asif
    British

    Registered addresses and corresponding companies
  • Mohiuddin, Md
    Bangladeshi born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mohiuddin, Md
    Bangladeshi business born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Webb Gardens, London, E13 8SR, United Kingdom

      IIF 1493
    • 2 Webb Gardens, Plaistow, London, E13 8SR, England

      IIF 1494
  • Mohammed Burhan Ali
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 352, Wanstead Park Road, Ilford, IG1 3TY, England

      IIF 1495
    • 401, Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 1496 IIF 1497
  • Mr Amal Mohamoud Ahmed Ali
    British born in March 1985

    Resident in England

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

      IIF 1498
  • Mr Md Golam Aminul Mahbub Bhuiyan
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Premier Avenue, Grays, RM16 2SD, United Kingdom

      IIF 1499
    • 1a, Fourth Avenue, London, E12 6DB, United Kingdom

      IIF 1500
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments 922
  • 1
    1 COSMETIC GROUP LTD - now
    HARLEY SURGICAL GROUP LTD
    - 2025-05-21 12406163 16130021
    1 COSMETIC GROUP LTD
    - 2024-11-05 12406163
    21 Knightsbridge, Floor 4, London, England
    Active Corporate (3 parents)
    Officer
    2023-08-06 ~ 2025-05-13
    IIF 753 - Director → ME
  • 2
    14PS LIMITED
    - now SC393587
    SILVERBURN MOTOR COMPANY LIMITED - 2012-12-12
    14PS LIMITED
    - 2012-11-13 SC393587
    IGLOO PROPERTY DEVELOPMENTS LTD
    - 2012-03-21 SC393587
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED
    - 2011-03-14 SC393587 SC339710
    36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2013-02-18 ~ 2013-02-24
    IIF 1253 - Director → ME
    2011-03-14 ~ 2011-08-01
    IIF 1273 - Director → ME
    2011-08-25 ~ 2011-09-09
    IIF 1266 - Director → ME
    2012-07-30 ~ 2012-11-12
    IIF 1048 - Director → ME
  • 3
    1ST RATE INVESTMENT (UK) LIMITED - now
    SOUL FOODS LIMITED
    - 2013-11-27 05280362 04404381
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2004-11-08 ~ 2013-11-12
    IIF - Director → ME
  • 4
    2-6 RESEARCH LTD
    13782849
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-06 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 721 - Ownership of voting rights - 75% or more OE
    IIF 721 - Right to appoint or remove directors OE
    IIF 721 - Ownership of shares – 75% or more OE
  • 5
    2030 DEVELOPMENTS LTD
    16543253 08491917... (more)
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Officer
    2025-06-26 ~ now
    IIF 1178 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 961 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 961 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 961 - Right to appoint or remove directors OE
  • 6
    3 WISE MEN LIMITED
    SC720986
    453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 1084 - Ownership of shares – 75% or more OE
    IIF 1084 - Ownership of voting rights - 75% or more OE
    IIF 1084 - Right to appoint or remove directors OE
  • 7
    748 PROPERTY MANAGEMENT LIMITED - now
    748 MARKETING LIMITED
    - 2012-03-16 07491690 15563270... (more)
    78 York Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-17 ~ 2011-08-20
    IIF 1282 - Director → ME
  • 8
    7SEASLANGUAGE LTD
    10206746
    46 Ennerdale House 46 Ennerdale House, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-31 ~ dissolved
    IIF 78 - Director → ME
  • 9
    A 2 B MAN & VAN SERVICES LIMITED
    11970858
    9 Icknield Drive, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-30 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 301 - Ownership of shares – 75% or more OE
    IIF 301 - Right to appoint or remove directors OE
    IIF 301 - Ownership of voting rights - 75% or more OE
  • 10
    A&A (SCOTLAND) LIMITED
    SC578676
    36-38 Washington Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-12 ~ 2017-10-13
    IIF 1262 - Director → ME
    2018-04-24 ~ 2018-06-01
    IIF 1261 - Director → ME
    Person with significant control
    2017-10-12 ~ 2017-10-13
    IIF 691 - Has significant influence or control OE
  • 11
    A&B SOLUTIONS LTD
    15663853
    Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-20 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    2024-04-20 ~ dissolved
    IIF 999 - Right to appoint or remove directors OE
    IIF 999 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 999 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    A&R EQUIPMENTS LIMITED
    13390758
    205 Yardley Road, Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-12 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 860 - Ownership of voting rights - 75% or more OE
    IIF 860 - Right to appoint or remove directors OE
    IIF 860 - Ownership of shares – 75% or more OE
  • 13
    A-Z FUN STORE LTD
    14591348
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-13 ~ dissolved
    IIF - Director → ME
    2023-01-13 ~ dissolved
    IIF 1373 - Secretary → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 14
    A.R.S. PROPERTIES (LONDON) LTD
    09404207
    309 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-23 ~ dissolved
    IIF 762 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1340 - Has significant influence or control OE
  • 15
    A2Z EXCLUSIVE LIMITED
    11224182
    Third Floor, 104-108 Oxford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 16
    AAA (SCOTLAND) LTD
    - now SC603905
    ABL (SCOTLAND) LTD
    - 2020-04-20 SC603905
    435 Castlemilk Road, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2018-07-30 ~ 2018-10-29
    IIF 1248 - Director → ME
    2020-06-24 ~ 2020-08-19
    IIF 1231 - Director → ME
    2020-02-09 ~ 2020-03-17
    IIF 1260 - Director → ME
    Person with significant control
    2018-07-30 ~ 2018-10-29
    IIF 690 - Has significant influence or control OE
    2020-06-24 ~ 2020-08-19
    IIF 855 - Ownership of shares – 75% or more OE
    2020-02-09 ~ 2020-03-17
    IIF 686 - Ownership of shares – 75% or more OE
  • 17
    AAAUTOSPARES LTD
    07782705 12208276
    108 Scotland Road, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-02 ~ dissolved
    IIF 366 - Director → ME
    2017-01-29 ~ 2022-12-16
    IIF 21 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 867 - Ownership of shares – 75% or more OE
  • 18
    AACCIDENT LINE ASSIST LTD
    08431945
    265 Church Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-06 ~ dissolved
    IIF 58 - Director → ME
  • 19
    AB ASTRIS LIMITED
    SC515088
    21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF 929 - Director → ME
  • 20
    AB WHOLESALE GROUP LTD
    15034696
    Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF 455 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 998 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 998 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    ABBASI DEVELOPMENTS LTD
    16953920
    24 Rylstone Gardens, Bradford, England
    Active Corporate (2 parents)
    Officer
    2026-01-09 ~ now
    IIF 1024 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 1399 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1399 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1399 - Right to appoint or remove directors OE
  • 22
    ABC PROPERTY LIMITED
    SC294373
    25 Brent Avenue, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2005-12-13 ~ 2007-02-02
    IIF 1484 - Secretary → ME
  • 23
    ABC123 CONSULTANCY LTD
    15418334
    Artistic Studios 411 2 Casings Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    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
  • 24
    ABDUL RAHMAN ALSWAILEM HOLDINGS LTD
    11761263
    C/o Msp Associates 10 Cameron Road, Ground Floor Front, Seven Kings, England
    Active Corporate (2 parents)
    Officer
    2026-01-01 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF - Has significant influence or control OE
  • 25
    ABHIMANI LTD
    09887917
    54 Church Lane, Sunderland, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-01 ~ 2021-01-01
    IIF 1386 - Director → ME
    Person with significant control
    2021-01-01 ~ 2021-01-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 26
    ABL (GBR) LIMITED
    11485245
    3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 1229 - Director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 707 - Has significant influence or control OE
  • 27
    ABU BROTHER'S LTD
    14029699
    225 East India Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-04-06 ~ now
    IIF 757 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 1342 - Ownership of voting rights - 75% or more OE
    IIF 1342 - Ownership of shares – 75% or more OE
  • 28
    ACEROWOOD INTERNATIONAL LIMITED
    OE003654
    Aleman, Cordero,galindo & Lee Trust (bvi) Limited 3rd Floor Yamraj Building, Market Square P.o. Box 3175, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (4 parents)
    Officer
    Responsible for director and president
    2022-11-10 ~ 2025-11-09
    IIF - Managing Officer → ME
    IIF - Managing Officer → ME
  • 29
    ACKROYD JONES LTD
    07841885
    The E1 Business Centre, Nh.504 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 153 - Director → ME
  • 30
    ACRUX SYSTEMS LIMITED
    14176607
    211 Manley Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2022-06-16 ~ now
    IIF 850 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 1286 - Ownership of shares – 75% or more OE
  • 31
    ACS BUSINESS LIMITED
    10496067
    Meanwhile House, Williams Way, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    2016-11-24 ~ 2020-05-01
    IIF 155 - Director → ME
    Person with significant control
    2016-11-24 ~ 2020-05-01
    IIF 306 - Right to appoint or remove directors OE
    IIF 306 - Ownership of shares – 75% or more OE
    IIF 306 - Ownership of voting rights - 75% or more OE
  • 32
    ACTON ELECTRONICS LTD
    10712212
    4385, 10712212: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-04-06 ~ 2017-08-01
    IIF 12 - Director → ME
  • 33
    ACTUS COURIERS LTD
    12343178
    261 Exeter Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ 2020-02-28
    IIF 11 - Director → ME
  • 34
    ADAM'S NATION CIC
    16405818
    Adam's Nation, 110 Bamford Street, Chadderton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-24 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-04-24 ~ 2025-05-13
    IIF 285 - Right to appoint or remove directors OE
    IIF 285 - Ownership of voting rights - 75% or more OE
    2025-05-22 ~ now
    IIF 976 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    ADEN BUTCHERS LIMITED
    16010970
    62 Stratford Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 395 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 36
    ADMO TILES AND STONE LTD
    07437544
    Unit 14 Raven Road, Woodford, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-11 ~ 2012-08-08
    IIF 741 - Director → ME
  • 37
    ADSL LIMITED
    13751808
    Adsl Care, Nyetimber Farm, Pulborough, West Sussex, England
    Active Corporate (7 parents)
    Officer
    2026-03-10 ~ now
    IIF 461 - Director → ME
  • 38
    Ali Al Hussanawi, 562 Kingsbury Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-07-01 ~ 2014-03-10
    IIF 180 - Director → ME
    2012-06-26 ~ 2013-01-02
    IIF 177 - Director → ME
  • 39
    AESTHETICS LONDON UK LTD
    12978133
    21 Knightsbridge, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-30 ~ 2023-01-30
    IIF 172 - Director → ME
    2023-01-30 ~ 2023-02-12
    IIF 195 - Director → ME
    2023-01-30 ~ 2023-01-31
    IIF 173 - Director → ME
  • 40
    AFFORD BUILDERS LTD
    15832673
    11 The Avenue, Kidsgrove, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 431 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 981 - Right to appoint or remove directors OE
    IIF 981 - Ownership of shares – 75% or more OE
    IIF 981 - Ownership of voting rights - 75% or more OE
  • 41
    AFSHEEN & CO LIMITED
    12331723
    124 Whitechapel Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-05-31 ~ now
    IIF 605 - Director → ME
    Person with significant control
    2020-05-31 ~ now
    IIF 1069 - Ownership of shares – 75% or more OE
  • 42
    AH WEST PROPERTY LTD
    13908756
    11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2022-02-11 ~ now
    IIF 1114 - Director → ME
    2022-02-11 ~ 2023-02-07
    IIF 1306 - Director → ME
    Person with significant control
    2022-02-11 ~ 2023-02-07
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    2022-02-11 ~ now
    IIF 588 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 588 - Ownership of voting rights - More than 50% but less than 75% OE
  • 43
    AHSN LTD
    11242265
    859 Romford Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-04-01 ~ 2024-06-01
    IIF 756 - Director → ME
    2024-09-01 ~ 2024-10-12
    IIF 761 - Director → ME
    Person with significant control
    2024-04-01 ~ 2024-06-01
    IIF 1341 - Ownership of shares – 75% or more OE
    IIF 1341 - Ownership of voting rights - 75% or more OE
    IIF 1341 - Right to appoint or remove directors as a member of a firm OE
    IIF 1341 - Right to appoint or remove directors OE
    IIF 1341 - Right to appoint or remove directors with control over the trustees of a trust OE
    2024-09-01 ~ 2024-09-12
    IIF 1361 - Ownership of shares – 75% or more OE
    IIF 1361 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1361 - Right to appoint or remove directors as a member of a firm OE
    IIF 1361 - Right to appoint or remove directors OE
    IIF 1361 - Ownership of voting rights - 75% or more OE
  • 44
    AIMS LONDON LIMITED
    10548001
    16 Horseshoe Mews, Acre Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-01-05 ~ 2026-02-20
    IIF 43 - Director → ME
  • 45
    AIRPORTWINGS LTD
    10398339
    Falt 6, Festuca House, 38 Mirabelle Gardens, London, England
    Active Corporate (2 parents)
    Officer
    2016-09-28 ~ 2020-11-03
    IIF 944 - Director → ME
    2020-11-04 ~ 2021-11-30
    IIF 946 - Director → ME
    Person with significant control
    2020-11-04 ~ 2021-11-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2016-09-28 ~ 2020-11-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 46
    AJ PRIME PROPERTY LIMITED
    16386293
    259 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 1322 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 47
    AJMA COMMODITIES LIMITED
    12838367 16664961
    4 Millman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    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
  • 48
    AJMA COMMODITIES LIMITED
    16664961 12838367
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 305 - Ownership of shares – 75% or more OE
  • 49
    AKM PROPERTIES DEVELOPMENT LTD
    14523007
    11 Church Lane, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-05 ~ now
    IIF 474 - Director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Ownership of voting rights - 75% or more OE
  • 50
    AKN LIMITED
    10618327
    Flat 312, Miller House 4 Beaufort Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF - Has significant influence or control OE
  • 51
    AL NOKHBA COLLEGE LTD
    14389153
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 1107 - Director → ME
  • 52
    AL SHIFA TRUST LTD
    03539629
    93 Broad Street, Birmingham, West Midlands
    Active Corporate (17 parents)
    Officer
    2008-04-27 ~ 2010-03-31
    IIF 578 - Director → ME
  • 53
    AL-NAJAFI BROTHERS LTD
    15731830
    11 High Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-05-21 ~ now
    IIF - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    ALADDINS GRILL LTD
    12745224
    3-4 High Street, Pontmorlais, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 835 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 1368 - Right to appoint or remove directors OE
    IIF 1368 - Ownership of shares – 75% or more OE
    IIF 1368 - Ownership of voting rights - 75% or more OE
  • 55
    ALAUDDIN SWEETS WHITECHAPEL LTD
    07638971
    297 Whitechapel, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-18 ~ dissolved
    IIF 1391 - Director → ME
  • 56
    ALBATROSS LONDON (PVT) LIMITED
    16380529
    93 Grangewood Street, London, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 256 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 57
    ALEXANDRA GUEST HOUSE HOTEL LTD
    07140689
    18 Sudbury Court Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    2016-05-10 ~ now
    IIF 1112 - Director → ME
    2010-01-29 ~ now
    IIF 2 - Director → ME
    2016-02-29 ~ now
    IIF - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1432 - Right to appoint or remove directors OE
  • 58
    ALI & ASSOCIATES (NW) LTD
    15961369
    58a, First Floor Main Road, Oldham, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-17 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    2024-09-17 ~ dissolved
    IIF 718 - Ownership of shares – 75% or more OE
    IIF 718 - Ownership of voting rights - 75% or more OE
    IIF 718 - Right to appoint or remove directors OE
  • 59
    ALI 2014 LIMITED
    08905388 15553698... (more)
    22 English Street, Bow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 92 - Director → ME
  • 60
    ALI AND BROTHERS USED CAR SALES LONDON LTD
    13753020
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 283 - Ownership of shares – 75% or more OE
  • 61
    ALI BROTHERS (LONDON) LTD
    08435734 11082707
    38 Mayesbrook Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-08 ~ dissolved
    IIF 59 - Director → ME
  • 62
    ALI BROTHERS (LONDON) LTD
    11082707 08435734
    38 Mayesbrook Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 282 - Ownership of shares – 75% or more OE
  • 63
    ALI HOUSE HOLD LIMITED
    15984670
    15984670 Hessel Street, Basement, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 429 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 979 - Ownership of shares – 75% or more OE
    IIF 979 - Right to appoint or remove directors OE
    IIF 979 - Ownership of voting rights - 75% or more OE
  • 64
    ALI SUPERMARKET LTD
    06873968
    20 Old Station Road, Newmarket, United Kingdom
    Active Corporate (1 parent)
    Officer
    2009-04-08 ~ now
    IIF 393 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 589 - Ownership of shares – 75% or more OE
  • 65
    ALI'S NEWS LTD
    08871062
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-01-31 ~ now
    IIF 745 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1461 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1461 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1461 - Right to appoint or remove directors OE
  • 66
    ALIBI PROPERTIES LTD
    12865276
    Loakes Place, 30 High Street, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2020-09-08 ~ now
    IIF 370 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 871 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 871 - Right to appoint or remove directors OE
    IIF 871 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    ALIEN BURGERS LIMITED
    SC811061
    453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 498 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 1082 - Ownership of shares – 75% or more OE
    IIF 1082 - Right to appoint or remove directors OE
    IIF 1082 - Ownership of voting rights - 75% or more OE
  • 68
    ALILETS 2 LTD
    14911902 14901508
    Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-01 ~ dissolved
    IIF 158 - Director → ME
    2023-10-23 ~ 2024-01-01
    IIF 833 - Director → ME
    2023-06-02 ~ 2023-10-22
    IIF 162 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 1128 - Ownership of shares – 75% or more OE
    IIF 1128 - Ownership of voting rights - 75% or more OE
    2023-06-02 ~ 2023-10-22
    IIF 310 - Ownership of voting rights - 75% or more OE
    IIF 310 - Ownership of shares – 75% or more OE
    IIF 310 - Right to appoint or remove directors OE
  • 69
    ALILETS LTD
    14901508 14911902
    Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 409 - Director → ME
    2023-05-29 ~ 2023-10-22
    IIF 163 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 964 - Ownership of shares – 75% or more OE
    IIF 964 - Right to appoint or remove directors OE
    IIF 964 - Ownership of voting rights - 75% or more OE
    2023-05-29 ~ 2023-10-22
    IIF 309 - Ownership of shares – 75% or more OE
    IIF 309 - Right to appoint or remove directors OE
    IIF 309 - Ownership of voting rights - 75% or more OE
  • 70
    ALIMOH LTD
    10135379
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 1406 - Has significant influence or control as a member of a firm OE
    IIF 1406 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1406 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1406 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1406 - Right to appoint or remove directors as a member of a firm OE
    IIF 1406 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1406 - Right to appoint or remove directors OE
    IIF 1406 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 1406 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 1406 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 71
    ALLA COMMUNITY SERVICES UK LTD
    08498320
    127 Watford Road London Ha0 3ez, Alla Community Services Ltd Donoghue Business Park, Claremont Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-04-22 ~ 2014-03-17
    IIF 175 - Director → ME
  • 72
    ALLAINCE (SCOTLAND) LTD
    SC451603
    4 Gullane Crescent, Cumbernauld, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2013-09-01 ~ 2016-05-30
    IIF 798 - Director → ME
  • 73
    ALMASOUD HOLDING LTD
    14550652
    10 Cameron Road Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-12-20 ~ now
    IIF - Director → ME
  • 74
    ALNOOR MARRIAGE AND FAMILY SERVICES LTD
    07953850
    103 Wise Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-17 ~ 2012-06-01
    IIF 658 - Director → ME
    2012-06-01 ~ 2020-08-01
    IIF 402 - Director → ME
    2020-08-01 ~ dissolved
    IIF 659 - Director → ME
    Person with significant control
    2017-05-18 ~ 2020-08-01
    IIF 1498 - Ownership of shares – 75% or more OE
    IIF 1498 - Ownership of voting rights - 75% or more OE
    IIF 1498 - Right to appoint or remove directors OE
    2020-08-01 ~ dissolved
    IIF 561 - Ownership of shares – 75% or more OE
  • 75
    ALPHA GROVE PRIVATE HIRE LTD
    14739402
    Office Above Post Office 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Active Corporate (4 parents)
    Officer
    2023-03-17 ~ 2025-03-20
    IIF 435 - Director → ME
    2025-08-19 ~ now
    IIF 433 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 983 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 983 - Right to appoint or remove directors OE
    IIF 983 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-17 ~ 2025-03-20
    IIF 984 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 984 - Right to appoint or remove directors OE
    IIF 984 - Ownership of shares – More than 50% but less than 75% OE
  • 76
    ALPHA SIERRA FOXTROT LTD - now
    ASF GROUP LTD.
    - 2010-03-02 SC291723
    25 Brent Avenue, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-11-22 ~ 2007-02-01
    IIF 1247 - Director → ME
  • 77
    ALSHAHID CENTRE FOR RESEARCH & MEDIA STUDIES
    - now 06842016
    ALSHAHID CENTRE FOR RESEARCH, STUDIES & MEDIA
    - 2009-09-16 06842016
    43a Water Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-03-10 ~ dissolved
    IIF 783 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 78
    AMAR GRAM AMAR SHEBA LTD
    10293541
    309 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-25 ~ dissolved
    IIF 767 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 1348 - Ownership of shares – 75% or more OE
    2016-07-25 ~ 2016-07-25
    IIF 1349 - Has significant influence or control OE
    IIF 1349 - Right to appoint or remove directors OE
    2016-07-25 ~ dissolved
    IIF 1347 - Ownership of shares – 75% or more OE
  • 79
    AMAZE MEDIA PRO LTD
    15679734
    35 Vicarage Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 55 - Director → ME
    2024-04-25 ~ now
    IIF 1157 - Secretary → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 280 - Right to appoint or remove directors OE
    IIF 280 - Ownership of shares – 75% or more OE
    IIF 280 - Ownership of voting rights - 75% or more OE
  • 80
    AMBER RESTAURANTS LIMITED
    - now 04067054
    RANGESET LIMITED - 2000-10-03
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2005-04-08 ~ 2013-11-12
    IIF - Director → ME
  • 81
    AMEERA DEVELOPMENTS LIMITED
    08410795
    Kbdr Chartered Accountants, The Old Tannery, Hensington Road, Woodstock, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 974 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    AMEERA INVESTMENT & MANAGEMENT LTD
    10647480
    The Old Tannery, Hensington Road, Woodstock, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-03-02 ~ now
    IIF 496 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 1080 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1080 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    AMERICAN TAX BUREAU LTD
    08865133
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF - Director → ME
  • 84
    AMPLE SCRIPT WRITERS LIMITED - now
    INNER MINUTE LIMITED
    - 2015-08-11 07139867
    AMPLE SCRIPT WRITERS LIMITED
    - 2015-07-16 07139867
    The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2015-04-06 ~ 2015-08-07
    IIF 137 - Director → ME
  • 85
    AMZAK DIGITAL LTD
    14737969
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-03-17 ~ now
    IIF 453 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 997 - Ownership of shares – 75% or more OE
    IIF 997 - Ownership of voting rights - 75% or more OE
    IIF 997 - Right to appoint or remove directors OE
  • 86
    ANDERBURY LIMITED
    02468075
    Chargrove House Main Road, Shurdington, Cheltenham, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2019-01-24 ~ 2022-07-11
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Has significant influence or control OE
  • 87
    ANJEER PROPERTY INVESTMENTS LIMITED
    SC354198
    13 Wellmeadow Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    2009-01-29 ~ 2009-07-01
    IIF 1485 - Secretary → ME
  • 88
    AOO RENTAL LIMITED
    13329900
    15 Hawthorn Farm Road, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-04-12 ~ now
    IIF 1176 - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 630 - Right to appoint or remove directors OE
    IIF 630 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 630 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    AR PHONEHOUSE LTD
    12420472
    4 Court Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-20 ~ dissolved
    IIF 660 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 1097 - Has significant influence or control OE
    IIF 1097 - Has significant influence or control as a member of a firm OE
    IIF 1097 - Has significant influence or control over the trustees of a trust OE
  • 90
    ARAFATH DRINKS UK LTD
    - now 15097272
    BIMILLAH & CO LIMITED
    - 2023-09-10 15097272
    Flat 16 Welstead House, Cannon Street Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-25 ~ dissolved
    IIF 1469 - Director → ME
    Person with significant control
    2023-08-25 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 91
    AREA 51 COMPANY LIMITED
    SC445278 SC391802... (more)
    122 Darnley St, Pollokshields, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 900 - Director → ME
  • 92
    AREA 51 LTD
    SC391802 08533873... (more)
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2011-01-19 ~ 2015-03-02
    IIF 1102 - Director → ME
  • 93
    ARG VENTURES LTD
    13618418
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 593 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    ARGENTUM ACCOUNTANCY LIMITED
    - now SC490861
    DAMIEN MUIR LIMITED
    - 2014-11-14 SC490861
    VICTOR HUGHES LIMITED
    - 2014-11-13 SC490861
    20-23 Woodside Place, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-11-10 ~ 2014-12-01
    IIF 1213 - Director → ME
  • 95
    ARIA PROPERTY LIMITED
    12377838
    64 Sceptre Street, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    2019-12-24 ~ 2026-02-19
    IIF 77 - Director → ME
    Person with significant control
    2019-12-24 ~ 2026-02-19
    IIF 293 - Right to appoint or remove directors OE
  • 96
    ARIF GLOBAL LIMITED
    08030482 10886939
    5 Harwood Terrace, Wellington Street, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF 522 - Director → ME
  • 97
    ARIF GLOBAL SERVICES LTD
    10886939 08030482
    5 Harwood Terrace, Wellington Street, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 523 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 489 - Ownership of voting rights - 75% or more OE
    IIF 489 - Right to appoint or remove directors OE
    IIF 489 - Ownership of shares – 75% or more OE
  • 98
    ARPI LTD
    11226445
    Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-27 ~ 2019-03-01
    IIF 750 - Director → ME
    Person with significant control
    2018-02-27 ~ 2019-03-01
    IIF 1464 - Ownership of shares – More than 25% but not more than 50% OE
  • 99
    AS 123 LIMITED
    08194448
    Ye Olde Oake Stave (office Section), Ruskin Avenue, Rogerstone, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2012-08-29 ~ 2013-03-30
    IIF 81 - Director → ME
  • 100
    AS PURE CARE LTD
    13254135
    22 Dyce Close, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-09 ~ 2021-04-21
    IIF 148 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 559 - Ownership of shares – More than 25% but not more than 50% OE
  • 101
    ASA PROPERTY INVESTMENTS LTD
    12618722
    11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2020-05-22 ~ now
    IIF 471 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 261 - Right to appoint or remove directors OE
  • 102
    ASHTEAD INDIAN LTD
    11924053
    Suite 2, 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Officer
    2019-04-03 ~ now
    IIF 430 - Director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 980 - Has significant influence or control OE
  • 103
    ASIAN FABRICS LIMITED
    SC695743
    71 Birkdale Park Armadale, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-04-14 ~ 2022-01-02
    IIF 410 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 1062 - Ownership of shares – 75% or more OE
  • 104
    ASLAM & CO LIMITED
    SC381534
    Askari & Co Limited, 122 Darnley Street 0/2, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2011-04-05 ~ dissolved
    IIF 1045 - Director → ME
  • 105
    ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS
    - now 03514635
    THE ASSOCIATION OF CHIEF EXECUTIVES OF NATIONAL VOLUNTARY ORGANISATIONS - 2000-02-04
    Cipfa, 77 Mansell Street, London, England
    Active Corporate (100 parents)
    Officer
    2001-12-04 ~ 2005-12-04
    IIF 537 - Director → ME
  • 106
    ASTI PRIVATE LIMITED
    12286132
    Holly Cottage, Water Lane, Cranbrook, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-28 ~ dissolved
    IIF 1377 - Director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    IIF - Has significant influence or control OE
  • 107
    ATHENA OMORFIA LIMITED
    SC643204
    4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-10-01 ~ dissolved
    IIF 920 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 108
    AUTISM PLUS LIMITED
    - now 02098193
    THORNE HOUSE SERVICES FOR AUTISM LTD - 2007-04-16
    THORNE HOUSE AUTISTIC COMMUNITY LIMITED - 1998-04-09
    3, Field Road, Thorne, Doncaster, England
    Active Corporate (42 parents, 1 offspring)
    Officer
    2010-10-13 ~ 2013-11-01
    IIF 243 - Director → ME
  • 109
    AUTO MOT CENTRE LIMITED
    08710496
    4 Rectory Road, Manor Park, London
    Active Corporate (2 parents)
    Officer
    2013-09-30 ~ 2017-07-11
    IIF 246 - Director → ME
    Person with significant control
    2016-11-19 ~ 2017-08-21
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 110
    AUTO TECH SUPPORT LIMITED
    09879262
    Flat 5 St Clements Court, 27 Stoneleigh Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 88 - Director → ME
  • 111
    AUTODOCS (H.W) LTD
    15547266
    Unit 3 Abercromby Industrial Estate, Abercromby Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2024-03-07 ~ now
    IIF 513 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 1004 - Ownership of voting rights - 75% or more OE
    IIF 1004 - Ownership of shares – 75% or more OE
    IIF 1004 - Right to appoint or remove directors OE
  • 112
    AUTOMAITION ONLINE LIMITED
    - now 14165507
    MYTEAMZ AUTOMATIONS LIMITED - 2025-10-10
    MYTEAMZ CUSTOMER SERVICES LIMITED
    - 2025-10-08 14165507
    Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-20 ~ now
    IIF 848 - Director → ME
    2022-06-10 ~ 2023-03-29
    IIF 852 - Director → ME
    Person with significant control
    2022-06-10 ~ 2023-03-29
    IIF 1292 - Right to appoint or remove directors OE
    2025-10-20 ~ now
    IIF 1291 - Has significant influence or control OE
  • 113
    AUTOPRO MOT SERVICES LTD
    - now 13451067
    AUTPRO MOT SERVICES LTD
    - 2021-06-17 13451067
    Fielden House, Battersea Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 869 - Ownership of shares – 75% or more OE
    IIF 869 - Right to appoint or remove directors OE
    IIF 869 - Ownership of voting rights - 75% or more OE
  • 114
    AUTOPRO UK LIMITED
    08426978
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-03-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-01-29 ~ dissolved
    IIF 218 - Ownership of shares – 75% or more OE
  • 115
    AXLZS PROPERTIES LTD
    14345749
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-09-08 ~ now
    IIF 744 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 1460 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1460 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1460 - Right to appoint or remove directors OE
  • 116
    AZTEC SUPPLIES LIMITED
    14423193
    167-169 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-17 ~ 2023-02-15
    IIF 46 - Director → ME
    Person with significant control
    2022-10-17 ~ 2023-02-15
    IIF 270 - Ownership of voting rights - 75% or more OE
    IIF 270 - Right to appoint or remove directors OE
    IIF 270 - Ownership of shares – 75% or more OE
  • 117
    AZZA CONSULTANCY SERVICES LTD
    - now 06461401
    CROMWELL INFORMATION SERVICES LIMITED - 2008-08-29
    2nd Floor Heraldic House, 160-162 Cranbrook Road, Ilford, Greater London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-04-01 ~ 2015-02-01
    IIF 628 - Director → ME
  • 118
    B AND J PROPERTY LIMITED
    SC638901
    28 Kellock Avenue, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    2019-08-15 ~ now
    IIF 894 - Director → ME
    Person with significant control
    2019-08-15 ~ now
    IIF 1403 - Right to appoint or remove directors OE
    IIF 1403 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1403 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 119
    B S TOURS LIMITED
    - now 08925121
    ILMF MEDIA LIMITED
    - 2018-12-17 08925121
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED
    - 2017-12-15 08925121
    ILMF MEDIA LIMITED
    - 2017-12-13 08925121
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED
    - 2017-10-10 08925121
    5 Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2020-04-28 ~ 2022-08-01
    IIF 892 - Director → ME
    2018-03-24 ~ 2018-03-24
    IIF 1144 - Director → ME
    2016-09-01 ~ 2019-07-05
    IIF - Director → ME
    2018-04-06 ~ 2018-04-06
    IIF 1312 - Director → ME
    2017-10-01 ~ 2019-07-05
    IIF 360 - Director → ME
    2019-07-05 ~ 2019-07-05
    IIF 1316 - Director → ME
    2019-07-05 ~ 2020-05-01
    IIF - Director → ME
    2018-05-01 ~ 2018-09-15
    IIF 607 - Director → ME
    2014-03-06 ~ 2015-04-01
    IIF 533 - Director → ME
    2018-03-24 ~ 2018-04-03
    IIF 532 - Director → ME
    2014-03-06 ~ 2015-04-01
    IIF 1308 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2019-07-05
    IIF 1071 - Has significant influence or control OE
    2020-04-28 ~ dissolved
    IIF 1126 - Has significant influence or control OE
  • 120
    B.J.R. FOODS LIMITED - now
    B.J.R. F00DS LIMITED
    - 2013-12-16 01481551
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2005-04-08 ~ 2013-11-12
    IIF - Director → ME
  • 121
    BAHRAIN OVERSEAS OFFICE LIMITED
    09800398
    223 Wimbledon Park Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-09-29 ~ dissolved
    IIF 1375 - Director → ME
  • 122
    BALOT HOUSING LIMITED
    06669620
    39 Woodford Avenue, Castle Bromwich, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2008-08-11 ~ now
    IIF 362 - Director → ME
  • 123
    BALOT STAR LTD. - now
    BALOT TRADING LIMITED
    - 2009-05-28 04279243
    445 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2001-08-30 ~ 2008-08-30
    IIF 645 - Secretary → ME
  • 124
    BANGLA BAZAAR (HYDE) LIMITED
    06433792
    Unit 5 Manchester Road, Mossley, Ashton-under-lyne, Lancashire, England
    Active Corporate (9 parents)
    Officer
    2018-07-18 ~ now
    IIF 323 - Director → ME
  • 125
    BANGLA BAZAR LAL QUILLA RESTAURANT LTD
    09906522
    Bangla Bazar Lalquilla, 11 Parsonage St, Hyde, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 335 - Director → ME
    2015-12-08 ~ dissolved
    IIF 1424 - Secretary → ME
  • 126
    BANGLA SANGLAP LIMITED
    10641860
    189 Cannon Street Road, London, England
    Active Corporate (5 parents)
    Officer
    2019-03-09 ~ 2019-06-18
    IIF 1309 - Director → ME
    2018-03-10 ~ 2018-11-11
    IIF 1310 - Director → ME
    2021-07-01 ~ 2022-04-30
    IIF 1153 - Secretary → ME
    Person with significant control
    2017-02-27 ~ 2019-01-15
    IIF 773 - Has significant influence or control OE
  • 127
    BAPHOMET LIMITED
    SC811064
    453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 499 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 1087 - Right to appoint or remove directors OE
    IIF 1087 - Ownership of voting rights - 75% or more OE
    IIF 1087 - Ownership of shares – 75% or more OE
  • 128
    BAQI COMMUNITY SERVICES LIMITED
    16081819
    16 St Marys Square, Newmarket, England
    Active Corporate (3 parents)
    Officer
    2024-11-15 ~ now
    IIF 389 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 120 - Has significant influence or control OE
  • 129
    BAQI COMMUNITY WELFARE LIMITED
    16388531
    16 St Marys Square, Newmarket, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 388 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 119 - Has significant influence or control over the trustees of a trust OE
  • 130
    BARCLYDE RECOVERY SERVICES LTD - now
    BARCLAYS RECOVERY SERVICES LTD
    - 2011-08-30 05277580
    GENERAL PRODUCT SERVICES LIMITED
    - 2007-05-22 05277580
    271 Regents Street, London
    Dissolved Corporate (9 parents)
    Officer
    2007-05-16 ~ 2008-06-01
    IIF 572 - Director → ME
  • 131
    BD & CON LTD
    - now 12259678
    SANGLAP & CO LIMITED
    - 2022-06-14 12259678
    6a Fordham Street, London, England
    Active Corporate (3 parents)
    Officer
    2019-10-14 ~ 2020-04-30
    IIF 234 - Director → ME
    2020-04-30 ~ 2020-10-27
    IIF 1033 - Director → ME
    2020-04-30 ~ 2020-05-05
    IIF 359 - Director → ME
    2022-09-15 ~ 2024-10-01
    IIF 790 - Director → ME
    2022-09-12 ~ 2022-11-09
    IIF - Secretary → ME
    Person with significant control
    2019-10-14 ~ 2020-05-05
    IIF 398 - Ownership of shares – 75% or more OE
    IIF 398 - Ownership of voting rights - 75% or more OE
    IIF 398 - Right to appoint or remove directors OE
    2020-05-05 ~ 2022-06-01
    IIF 1122 - Ownership of voting rights - 75% or more OE
    IIF 1122 - Ownership of shares – 75% or more OE
    2022-10-01 ~ 2024-11-01
    IIF 1068 - Ownership of shares – 75% or more OE
    2020-04-30 ~ 2020-05-05
    IIF 865 - Ownership of shares – 75% or more OE
  • 132
    BD DOT COM LIMITED
    - now 07359391
    JD UK ENTERPRISE LIMITED - 2011-02-25
    606 Romford Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-01-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 216 - Right to appoint or remove directors as a member of a firm OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 133
    BED TREND LTD
    12583176
    Unit 3 Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (3 parents)
    Officer
    2022-10-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 219 - Ownership of shares – 75% or more OE
  • 134
    BEHBUD ASSOCIATION (UK)
    15641201
    Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-04-13 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 248 - Has significant influence or control OE
  • 135
    BESPOKE BLOOMS & BALLOONS LTD
    SC676611
    Suite1.2, Kirkill House (building 1) Kirkikhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-02-22 ~ dissolved
    IIF 1049 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 1134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1134 - Right to appoint or remove directors OE
  • 136
    BESPOKE BY MIZA LIMITED
    - now SC423565
    TAILORED FINANCE LIMITED
    - 2013-04-25 SC423565 SC349221... (more)
    BESPOKE BYMIZA LIMITED
    - 2013-03-26 SC423565
    36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-05-09 ~ 2014-01-01
    IIF 1056 - Director → ME
    2013-04-03 ~ 2013-04-03
    IIF 1254 - Director → ME
    2012-05-08 ~ 2013-04-03
    IIF 1057 - Director → ME
  • 137
    BESPOKE PRO'S LTD
    13144412
    26 Harmer Street, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2021-01-19 ~ now
    IIF 1031 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 138
    BETTER FIX LIMITED
    09429765
    Heraldic House, 2nd Floor, 160-162 Cranbrook Road Cranbrook Road, Ilford, England
    Dissolved Corporate (5 parents)
    Officer
    2015-02-09 ~ 2015-06-19
    IIF 319 - Director → ME
    2016-10-18 ~ 2017-12-08
    IIF 318 - Director → ME
    2018-11-01 ~ 2021-03-16
    IIF 7 - Director → ME
    Person with significant control
    2018-11-05 ~ 2021-03-16
    IIF 184 - Ownership of shares – 75% or more OE
  • 139
    BETTER IT SOLUTIONS LTD
    15143183
    179 Shakespeare Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-17 ~ now
    IIF 5 - Director → ME
    2023-09-17 ~ now
    IIF 1152 - Secretary → ME
    Person with significant control
    2023-09-17 ~ now
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of shares – 75% or more OE
  • 140
    BF RECYCLING LTD
    14619395
    Unit C4f. Carlinghow Mills, 499 Bradford Road, Batley, England
    Active Corporate (1 parent)
    Officer
    2023-01-26 ~ now
    IIF 651 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 1415 - Right to appoint or remove directors OE
    IIF 1415 - Ownership of shares – 75% or more OE
    IIF 1415 - Ownership of voting rights - 75% or more OE
  • 141
    BIG IT LTD
    14105765
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 142
    BIG JUPITER LIMITED
    SC540404
    Askari & Co Ltd, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 822 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control OE
    IIF - Ownership of voting rights - 75% or more OE
  • 143
    BIG T MEDIA LTD
    05269800
    4385, 05269800: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2014-12-16 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 1356 - Ownership of voting rights - 75% or more OE
    IIF 1356 - Ownership of shares – 75% or more OE
    IIF 1356 - Right to appoint or remove directors OE
  • 144
    BINIBI LTD
    06538422
    40 Westminster Way, Oxford
    Dissolved Corporate (5 parents)
    Officer
    2008-03-18 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 973 - Ownership of shares – 75% or more OE
  • 145
    BIOCOMPOSTABLE LTD. - now
    D TAGGART PROPERTIES LTD
    - 2019-10-29 11062851
    183 Edgware Road, The Hyde, London, England
    Active Corporate (5 parents)
    Officer
    2017-11-14 ~ 2017-11-20
    IIF 789 - Director → ME
    Person with significant control
    2017-11-14 ~ 2017-11-20
    IIF 1370 - Has significant influence or control OE
  • 146
    BLACK MAIL LIMITED
    SC584396
    300 Rotherwood Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2017-12-22 ~ now
    IIF 906 - Director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 147
    BLACK MARKET LIMITED
    SC584395
    300 Rotherwood Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2017-12-22 ~ now
    IIF 907 - Director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 148
    BLOCK BRIDGE PARTNERS LIMITED
    16375129
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 665 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 1409 - Right to appoint or remove directors OE
    IIF 1409 - Ownership of shares – 75% or more OE
    IIF 1409 - Ownership of voting rights - 75% or more OE
  • 149
    BLUE BEAR CORP LIMITED
    15940792
    197 Fog Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-06 ~ dissolved
    IIF 566 - Director → ME
    Person with significant control
    2024-09-06 ~ dissolved
    IIF 1118 - Ownership of voting rights - 75% or more OE
    IIF 1118 - Right to appoint or remove directors OE
    IIF 1118 - Ownership of shares – 75% or more OE
  • 150
    BLUE BELL FOODS LIMITED
    07537614
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (4 parents)
    Officer
    2011-02-21 ~ now
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 151
    BLUE LIST LIMITED
    SC643208
    18 Bank Street, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    2019-10-01 ~ now
    IIF 908 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 152
    BMP (SCOTLAND) LIMITED
    - now SC458657
    MY PAD GROUP LIMITED
    - 2017-06-26 SC458657
    BUY MY PAD LIMITED
    - 2016-11-11 SC458657 SC456582... (more)
    MOHAMMED PROPERTIES (SCO) LIMITED
    - 2014-08-12 SC458657
    MOHAMMED PROPERTIES (SCOTLAND) LIMITED
    - 2013-10-11 SC458657
    Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2019-06-01 ~ 2019-08-30
    IIF 1217 - Director → ME
    2022-10-13 ~ now
    IIF 1192 - Director → ME
    2017-03-01 ~ 2019-02-01
    IIF 1228 - Director → ME
    2013-09-09 ~ 2016-10-01
    IIF 1211 - Director → ME
    Person with significant control
    2018-09-14 ~ 2019-02-01
    IIF 692 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-13 ~ now
    IIF 696 - Ownership of shares – 75% or more OE
    2019-06-01 ~ 2019-08-30
    IIF 694 - Ownership of shares – More than 25% but not more than 50% OE
  • 153
    BOX 2 BOX SPORTS LTD
    10428949
    7 Hillside Apartments, 47 Brookshill, Harrow
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 879 - Director → ME
    2024-06-11 ~ 2024-07-01
    IIF 1421 - Secretary → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 1449 - Has significant influence or control OE
  • 154
    BPP CONCEPTS LIMITED - now
    BPP PROFESSIONAL EDUCATION IT LTD
    - 2021-03-31 12303160
    11 Exhibition Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-11-07 ~ 2020-06-10
    IIF 611 - Director → ME
    Person with significant control
    2019-11-07 ~ 2020-06-10
    IIF 1355 - Has significant influence or control OE
  • 155
    BRANDLING ST PROPERTIES LTD
    16471837
    62 Bayswater Avenue, Sunderland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-23 ~ 2025-09-16
    IIF 316 - Director → ME
    Person with significant control
    2025-05-23 ~ 2025-09-16
    IIF 555 - Right to appoint or remove directors OE
    IIF 555 - Ownership of shares – 75% or more OE
    IIF 555 - Ownership of voting rights - 75% or more OE
  • 156
    BRANDS U LOVE LTD
    11170983
    49 Boarswell Drive, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-01-26 ~ now
    IIF 249 - Director → ME
  • 157
    BRB KITCHEN LTD
    16757282
    695 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 244 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 711 - Ownership of shares – 75% or more OE
    IIF 711 - Ownership of voting rights - 75% or more OE
    IIF 711 - Right to appoint or remove directors OE
  • 158
    BRICKWALL PROPERTY INVESTMENTS LTD
    - now SC375770
    MOHAMMED PROPERTIES LTD - 2011-12-12
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2013-02-18 ~ 2013-03-05
    IIF 1240 - Director → ME
    2013-02-18 ~ 2013-04-01
    IIF 1238 - Director → ME
    2012-07-08 ~ 2012-07-11
    IIF 1236 - Director → ME
  • 159
    BRIGHT START EDUCATIONAL TRUST LIMITED
    10001758
    211 Manley Road, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-02-12 ~ 2016-07-31
    IIF 181 - Director → ME
  • 160
    BRISTOL CARDBOARD COLLECTORS LIMITED
    10578513
    Bristol Cardboard Recycling Project Maggs Lane, Clay Hill, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 1038 - Director → ME
  • 161
    BRITISH OVERSEAS NGOS FOR DEVELOPMENT (BOND)
    03395681
    Impact Hub Euston, Triton Square, London, England
    Active Corporate (113 parents)
    Officer
    1999-07-20 ~ 2002-01-27
    IIF 571 - Director → ME
  • 162
    BUDGET AUTOS LIMITED
    09300781 09228522
    34 Minster Way, Slough
    Dissolved Corporate (1 parent)
    Officer
    2014-11-07 ~ dissolved
    IIF 133 - Director → ME
  • 163
    BUILDING INSULATION SOLUTIONS LTD
    13255349
    113 Cumberland House 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 881 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 1448 - Ownership of voting rights - 75% or more OE
    IIF 1448 - Ownership of shares – 75% or more OE
    IIF 1448 - Right to appoint or remove directors OE
  • 164
    BURCO TRANSPORT LTD
    11026239
    271 Butterwick Drive, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 592 - Ownership of shares – 75% or more OE
  • 165
    BURGERS & CO ANDOVER LTD
    13500687
    4a Winchester Street, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-07-08 ~ now
    IIF 445 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 991 - Ownership of shares – 75% or more OE
    IIF 991 - Ownership of voting rights - 75% or more OE
    IIF 991 - Right to appoint or remove directors OE
  • 166
    BURHAN ALI LTD
    14789906
    401, Lock Studios 7 Corsican Square, London, England
    Active Corporate (1 parent)
    Officer
    2023-04-10 ~ now
    IIF 939 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 1496 - Ownership of voting rights - 75% or more OE
    IIF 1496 - Right to appoint or remove directors OE
    IIF 1496 - Ownership of shares – 75% or more OE
  • 167
    BUY MY PAD LIMITED
    - now SC485074 SC458657... (more)
    MOHAMMED ENTERPRISES LIMITED
    - 2017-01-04 SC485074 SC430643... (more)
    23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-08-28 ~ 2016-10-01
    IIF 1249 - Director → ME
    2016-12-28 ~ 2017-04-10
    IIF 1208 - Director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 687 - Ownership of voting rights - 75% or more OE
    IIF 687 - Ownership of shares – 75% or more OE
    IIF 687 - Right to appoint or remove directors OE
  • 168
    CABSURE LIMITED
    09823514
    88a George Lane, London, England
    Active Corporate (2 parents)
    Officer
    2015-10-14 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 1416 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1416 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1416 - Right to appoint or remove directors OE
  • 169
    CAC (SCOTLAND) LIMITED
    - now SC750707 SC715314... (more)
    CSC (SCOTLAND) LIMITED
    - 2023-11-13 SC750707 SC715314... (more)
    CFS (EDINBURGH) LTD
    - 2023-11-06 SC750707
    Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2023-11-01 ~ now
    IIF 1198 - Director → ME
  • 170
    CAFEEASTLONDON(PVT) LIMITED
    08401379
    3 Chapman Street, London, England
    Active Corporate (6 parents)
    Officer
    2018-06-20 ~ 2020-03-25
    IIF 1328 - Director → ME
    Person with significant control
    2018-09-19 ~ 2020-03-25
    IIF - Has significant influence or control OE
  • 171
    CAMBRIDGE IMMIGRATION LEGAL CENTRE LIMITED
    06929162
    85 Prince Of Wales Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    2009-06-10 ~ dissolved
    IIF 599 - Director → ME
  • 172
    CANARY WHARF SOCIAL DEVELOPMENT ORGANISATION
    14921288
    19 Knighthead Point The Quarterdeck, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-06-07 ~ now
    IIF 551 - Director → ME
  • 173
    CANNY CORPORATION LTD - now
    BETTER CORP LTD. - 2019-02-07
    BALOT INVESTMENTS LIMITED
    - 2015-04-01 04278048
    UDF TRADING LIMITED
    - 2004-03-30 04278048
    Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2001-08-29 ~ 2004-08-29
    IIF 368 - Director → ME
    2004-08-29 ~ 2008-08-01
    IIF 646 - Secretary → ME
  • 174
    CAPITOL PROPERTY HOLDINGS LTD
    14795242
    Global Link, Dunleavy Drive, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 832 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 1363 - Ownership of shares – 75% or more OE
    IIF 1363 - Right to appoint or remove directors OE
    IIF 1363 - Ownership of voting rights - 75% or more OE
  • 175
    CATERING FOOD SERVICES LIMITED
    15925589
    90-96 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-29 ~ dissolved
    IIF 730 - Director → ME
    Person with significant control
    2024-08-29 ~ dissolved
    IIF 1443 - Ownership of voting rights - 75% or more OE
    IIF 1443 - Ownership of shares – 75% or more OE
    IIF 1443 - Right to appoint or remove directors OE
  • 176
    CATERPILLAR PROPERTY INVESTMENTS LTD
    15369821
    750 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-12-25 ~ now
    IIF 426 - Director → ME
    Person with significant control
    2023-12-25 ~ now
    IIF 975 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 975 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 177
    CC8 (SERVICES) LIMITED
    - now SC714495
    MJW DEVELOPMENTS LIMITED
    - 2024-09-03 SC714495
    MJW MARKETING SCOTLAND LIMITED
    - 2024-04-26 SC714495
    Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2024-04-25 ~ now
    IIF 1196 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 703 - Ownership of shares – 75% or more OE
  • 178
    CENTRE OF CULTURE AND RESEARCH LTD
    09824689 11116967
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-14 ~ dissolved
    IIF 1108 - Director → ME
  • 179
    CENTRE OF MEDIA & PUBLICATIONS LTD
    08591445
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF - Director → ME
  • 180
    CENTRE OF RESEARCH AND STUDIES LTD
    09025811
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF - Director → ME
  • 181
    CENTURIEX LIMITED
    SC869862
    46 Queen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 909 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 182
    CENTURION STAR LTD
    SC389224
    121 Merchant Lane, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2010-11-22 ~ 2014-05-30
    IIF 1101 - Director → ME
  • 183
    CERTEDGE LTD
    17014951
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 542 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 1132 - Ownership of shares – 75% or more OE
    IIF 1132 - Ownership of voting rights - 75% or more OE
  • 184
    CFS (SCOTLAND) LIMITED
    - now SC715314 SC750707... (more)
    CMC (SCOTLAND) LIMITED - 2023-05-19
    Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2023-06-15 ~ now
    IIF 1197 - Director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 701 - Ownership of shares – 75% or more OE
  • 185
    CHAK 482 CATERING LIMITED
    SC437997
    Askari & Co. Limited, 122 Darnley Street 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-12-16 ~ dissolved
    IIF 811 - Director → ME
  • 186
    CHEMICAL INDUSTRIAL (GB) LTD
    SC379396
    58 Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 799 - Director → ME
  • 187
    CHEMICAL INDUSTRIES LTD
    SC337312
    21/23 Queen Street, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2010-10-01 ~ 2011-01-06
    IIF 840 - Director → ME
    2008-02-06 ~ 2010-03-01
    IIF 801 - Director → ME
  • 188
    CHESHUNT TANDOORI LIMITED
    10065880 15835610
    187 Windmill Lane, Cheshunt, Waltham Cross, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-16 ~ 2016-03-21
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 258 - Ownership of shares – More than 25% but not more than 50% OE
  • 189
    CHICKEN CABINS LIMITED
    00865970
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (8 parents)
    Officer
    2002-07-19 ~ now
    IIF - Director → ME
    2002-07-19 ~ 2003-09-20
    IIF - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 190
    CHICKEN MAHAL LTD
    07528662
    1 Brady Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF 1389 - Director → ME
  • 191
    CHIGWELL ROAD STORE LIMITED
    14236056
    49 Chigwell Road, Chigwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 738 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 1453 - Ownership of voting rights - 75% or more OE
    IIF 1453 - Right to appoint or remove directors OE
    IIF 1453 - Ownership of shares – 75% or more OE
  • 192
    CHILD WELFARE TRUST LIMITED
    07363793
    91 Hoxton Street, Bradford, England
    Active Corporate (13 parents)
    Officer
    2010-09-02 ~ 2024-04-08
    IIF 575 - Director → ME
  • 193
    CHISWICK SERVICES LIMITED
    07645744
    11 High Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-04-20 ~ now
    IIF - Director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 194
    CHURCH ROAD FLATS LIMITED
    10258434
    96 Bridge Street, Peterborough, England
    Active Corporate (3 parents)
    Officer
    2016-06-30 ~ 2018-03-09
    IIF 547 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-03-09
    IIF 1438 - Ownership of shares – More than 50% but less than 75% OE
  • 195
    CIRCUL8 PLUMBING AND HEATING SERVICES LTD
    14298363
    12 The Mall, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 614 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 1360 - Has significant influence or control OE
  • 196
    CITYWIDE LETTINGS LTD
    13063057
    Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-25 ~ 2024-01-16
    IIF 72 - Director → ME
  • 197
    CITYWIDE LOGISTICS LTD
    16535855
    257 Broomhall Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-06-23 ~ now
    IIF 8 - Director → ME
    2025-06-23 ~ now
    IIF 1147 - Secretary → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 198
    CLEAN BILL LIMITED
    05974461
    Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2006-10-23 ~ 2006-11-22
    IIF 644 - Secretary → ME
  • 199
    CLEAR CHOICE PROPERTY SERVICES LIMITED
    09452250
    50b Micro Business Centre, 46-50 Greatorex Street, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-21 ~ 2017-02-10
    IIF 609 - Director → ME
  • 200
    CLICKTECH LIMITED
    07918188
    178b Austin Road, Bromsgrove, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2013-05-01 ~ 2014-03-17
    IIF 147 - Director → ME
  • 201
    CLOUD247 LIMITED
    14497186 09011839... (more)
    20 Old Station Road, Newmarket, England
    Active Corporate (1 parent)
    Officer
    2023-12-07 ~ now
    IIF 1334 - Director → ME
    2022-11-21 ~ now
    IIF 391 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 202
    CLOUDS COFFEE LOUNGE LTD
    07880184
    Unit 1 125 Poplar High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-13 ~ dissolved
    IIF 86 - Director → ME
  • 203
    CLUB CANDY LAND LIMITED
    12282656
    10 Warstone Parade East, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-30 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    2021-04-04 ~ dissolved
    IIF 870 - Ownership of shares – 75% or more OE
  • 204
    CLYDE GLASGOW LIMITED
    SC482879
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-07-24 ~ dissolved
    IIF 932 - Director → ME
  • 205
    CMAE SOLUTIONS LTD
    09291898
    The Old Barn, Wood Street, Swanley, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-11-03 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 994 - Ownership of shares – 75% or more OE
  • 206
    CODEOIL LTD
    SC429551
    86 Cornhill Terrace, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 1420 - Ownership of shares – More than 25% but not more than 50% OE
  • 207
    CODERIPPLE LIMITED - now
    AREEBA PROPERTIES LIMITED
    - 2025-10-27 13102887
    313 Mare Street, 2nd Floor, London, England
    Active Corporate (2 parents)
    Officer
    2020-12-30 ~ 2023-01-04
    IIF 1323 - Director → ME
    Person with significant control
    2020-12-30 ~ 2023-01-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 208
    COLLEGE OF LONDON 1920 LTD
    13324012
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-09 ~ now
    IIF 320 - Director → ME
    Person with significant control
    2021-04-09 ~ 2021-04-09
    IIF 956 - Ownership of shares – 75% or more OE
    2021-04-09 ~ now
    IIF 953 - Ownership of voting rights - 75% or more OE
    IIF 953 - Ownership of shares – 75% or more OE
  • 209
    COLONEL FOODS LIMITED
    05288650
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2004-11-17 ~ 2013-11-12
    IIF - Director → ME
  • 210
    COLONY 51 LIMITED
    SC494921 SC477988
    144 Woodlands Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2015-01-13 ~ 2015-10-01
    IIF 889 - Director → ME
  • 211
    COLONY 61 LIMITED
    SC477988 SC494921
    144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-05-20 ~ dissolved
    IIF 901 - Director → ME
  • 212
    COMMUNITY MARTIAL ARTS (CMA )TRUST LTD
    08420072
    172 Commercial Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-02-26 ~ now
    IIF 1143 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Has significant influence or control OE
  • 213
    COMPLIANCE TECH LTD
    12845533
    J O Hunter House, 409 Bradford Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 872 - Ownership of voting rights - 75% or more OE
    IIF 872 - Ownership of shares – 75% or more OE
    IIF 872 - Right to appoint or remove directors OE
  • 214
    COMPUTER TECHIES LIMITED
    07493711 08206319
    Buxton House, Dawley Brook Road, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 636 - Director → ME
  • 215
    COMPUTER TECHIES LIMITED
    08206319 07493711
    19 Quail Park Drive, Kidderminster, Worcs, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-07 ~ dissolved
    IIF 141 - Director → ME
  • 216
    CONTEMPORARY DEVELOPMENT INITIATIVES UK LIMITED
    11449318
    148 Senwick Drive Senwick Drive, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-05 ~ 2019-04-30
    IIF 729 - Director → ME
  • 217
    CPG INC LIMITED
    10329454
    Grove Business Centre, Suite 5, 41 Great Horton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-15 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 289 - Has significant influence or control OE
  • 218
    CPH (SCOTLAND) LIMITED
    - now SC679487
    KIFL LIMITED
    - 2022-11-28 SC679487
    KIFC (GBR) LIMITED
    - 2021-09-21 SC679487
    KK (SCOTLAND) LIMITED
    - 2021-08-09 SC679487
    Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2022-11-14 ~ now
    IIF 1199 - Director → ME
    2021-08-07 ~ 2021-10-01
    IIF 1227 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 702 - Ownership of shares – 75% or more OE
    2021-08-07 ~ 2021-10-01
    IIF 695 - Ownership of shares – 75% or more OE
  • 219
    CRAVINGS WHOLESALE LTD
    13011824
    Unit 4 Belle Vue Industrial Park, Elm Tree Street, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-11 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 972 - Ownership of voting rights - 75% or more OE
    IIF 972 - Ownership of shares – 75% or more OE
    IIF 972 - Right to appoint or remove directors OE
  • 220
    CRE8ME LIMITED
    11027290
    211 Manley Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-23 ~ 2019-01-28
    IIF 204 - Director → ME
  • 221
    CRE8MEDIA PRODUCTIONS LIMITED
    13130541
    1354 Coventry Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-13 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 775 - Ownership of voting rights - 75% or more OE
    IIF 775 - Right to appoint or remove directors OE
    IIF 775 - Ownership of shares – 75% or more OE
  • 222
    CRESCENT GLASGOW LIMITED
    SC619129
    4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-01-24 ~ 2020-01-07
    IIF 921 - Director → ME
    Person with significant control
    2019-01-24 ~ 2020-01-07
    IIF - Has significant influence or control OE
  • 223
    CROMWELL HOSPITALITY LIMITED
    07670820
    Belmont House, Station Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-15 ~ dissolved
    IIF - Director → ME
  • 224
    CROWN CAR HIRE (H.W) LIMITED
    08217787
    Kemp House 152-160, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-17 ~ dissolved
    IIF 97 - Director → ME
  • 225
    CROWN EXECUTIVE PRIVATE HIRE LTD
    08031700
    49 Desborough Park Road, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-16 ~ dissolved
    IIF 518 - Director → ME
  • 226
    CTG DIRECT UK LIMITED
    12274065
    Avicenna House, 258-262 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-10-22 ~ now
    IIF 1012 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 1074 - Ownership of voting rights - 75% or more OE
    IIF 1074 - Ownership of shares – 75% or more OE
    IIF 1074 - Right to appoint or remove directors OE
  • 227
    CURRY FOODS LTD
    09433859
    14 Market Place, Ringwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-01 ~ dissolved
    IIF 810 - Director → ME
  • 228
    D SUFI LTD
    14860235
    77 Gauntlett Court, Wembley
    Dissolved Corporate (1 parent)
    Officer
    2023-05-10 ~ dissolved
    IIF 569 - Director → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF 1116 - Ownership of shares – 75% or more OE
    IIF 1116 - Right to appoint or remove directors OE
    IIF 1116 - Ownership of voting rights - 75% or more OE
  • 229
    DAILY FRUITS & VEG LTD
    17104959
    568 Romford Road Manor Park, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-20 ~ now
    IIF 759 - Director → ME
    Person with significant control
    2026-03-20 ~ now
    IIF 1352 - Ownership of shares – 75% or more OE
    IIF 1352 - Right to appoint or remove directors OE
    IIF 1352 - Ownership of voting rights - 75% or more OE
  • 230
    DAMIEN AND LILITH LTD
    SC443009
    86 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-02-18 ~ dissolved
    IIF 192 - Director → ME
  • 231
    DAMMAC LTD
    SC730035
    21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 802 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 232
    DARK CHERRY LIMITED
    SC778802
    1/1 144 Woodlands Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 1090 - Ownership of shares – 75% or more OE
    IIF 1090 - Ownership of voting rights - 75% or more OE
    IIF 1090 - Right to appoint or remove directors OE
  • 233
    DAUDKANDI MOITRI UK LTD
    13999973
    292-294 Plashet Grove, London, England
    Active Corporate (3 parents)
    Officer
    2022-03-24 ~ now
    IIF 255 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 234
    DAZZLE AND BLOOM LTD
    13582338
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-08-24 ~ now
    IIF 454 - Director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 996 - Ownership of shares – More than 25% but not more than 50% OE
  • 235
    DEECONIC SAGITTARIUS LTD - now
    DEENORDIC X ZXSA LTD
    - 2023-06-12 14266467
    20-22 Wenlock Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2022-08-01 ~ 2023-03-01
    IIF 171 - Director → ME
  • 236
    DEEMCO GENERAL TRADING & CONSTRUCTION LIMITED
    15157752
    4385, 15157752 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-09-23 ~ dissolved
    IIF - Director → ME
  • 237
    DEMIPOWER (1991) LIMITED
    02661132 10692963... (more)
    Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (6 parents)
    Officer
    1991-11-07 ~ 2003-07-01
    IIF - Director → ME
  • 238
    Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Officer
    ~ 2003-07-01
    IIF - Director → ME
    ~ 2003-07-01
    IIF - Secretary → ME
  • 239
    DERMA BIOTECH LIMITED
    16825041
    15 Old Woking Road, West Byfleet, England
    Active Corporate (2 parents)
    Officer
    2025-11-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 240
    DERMA SOLUTION LTD
    15218611
    15 Old Woking Road, West Byfleet, England
    Active Corporate (4 parents)
    Officer
    2023-10-18 ~ 2024-11-01
    IIF - Director → ME
    Person with significant control
    2023-10-18 ~ 2024-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 241
    DESHI SAA LTD
    16333553
    Unit-a, 10 Court Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 412 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 965 - Ownership of shares – 75% or more OE
    IIF 965 - Right to appoint or remove directors OE
    IIF 965 - Ownership of voting rights - 75% or more OE
  • 242
    DESI CARGO LTD
    12032627
    63 London Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-04 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 988 - Ownership of shares – More than 25% but not more than 50% OE
  • 243
    DESSERT DELICACY (POPLAR) LIMITED
    - now 14913798
    DESSERT DELICACY E17 LIMITED - 2023-08-07
    173 (east) East India Dock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 1011 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 1073 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1073 - Right to appoint or remove directors OE
    IIF 1073 - Ownership of shares – More than 25% but not more than 50% OE
  • 244
    DHIRAJ LIMITED
    05928151
    Crown House, 2a Ashfield Parade, Southgate, London
    Dissolved Corporate (4 parents)
    Officer
    2006-09-07 ~ dissolved
    IIF 17 - Director → ME
  • 245
    DIAMOND HOUSING ASSOCIATION COMMUNITY INTEREST COMPANY
    10033247
    20-22 Leonard Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 1019 - Director → ME
  • 246
    DIAMOND HOUSING SERVICES LTD
    10063338
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-03-15 ~ 2017-02-09
    IIF 1022 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-09
    IIF 590 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 590 - Right to appoint or remove directors OE
    IIF 590 - Ownership of shares – More than 25% but not more than 50% OE
  • 247
    DIRECT FINANCIAL SERVICES LTD
    SC308649
    25 Brent Avenue, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-09-15 ~ 2006-10-04
    IIF 1200 - Director → ME
    2006-10-04 ~ 2006-11-21
    IIF 1486 - Secretary → ME
  • 248
    DISTRICT 51 LIMITED
    SC475668 08914261... (more)
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2014-04-22 ~ 2015-03-02
    IIF 935 - Director → ME
  • 249
    DISTRO CONNECT LTD
    15157282
    26 Spackmans Way, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-15 ~ dissolved
    IIF 1162 - Secretary → ME
  • 250
    DIXONS ACADEMIES TRUST - now
    DIXONS ACADEMIES TRUST LTD - 2021-07-06
    DIXONS ACADEMIES CHARITABLE TRUST LTD - 2020-07-07
    DIXONS CITY ACADEMY CHARITABLE TRUST - 2014-01-20
    DIXONS CITY TECHNOLOGY COLLEGE CHARITABLE TRUST
    - 2005-04-22 02303464
    Dixons Academies Charitable Trust Ltd, Ripley Street, Bradford, West Yorkshire, England
    Active Corporate (71 parents)
    Officer
    1997-04-24 ~ 2002-04-26
    IIF 536 - Director → ME
  • 251
    DOPPBEATS LTD
    13838132
    21 Cloister Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 1142 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 1383 - Ownership of voting rights - 75% or more OE
    IIF 1383 - Ownership of shares – 75% or more OE
    IIF 1383 - Right to appoint or remove directors OE
  • 252
    DP&A LTD
    08105862
    235 Unit 73, Earls Court Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
  • 253
    DREAMED EDUCATIONAL LTD
    15614034
    Avicenna House, 258-262 Romford Road, London, England
    Active Corporate (3 parents)
    Officer
    2026-01-21 ~ now
    IIF 1014 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 1076 - Ownership of shares – 75% or more OE
    IIF 1076 - Right to appoint or remove directors OE
    IIF 1076 - Ownership of voting rights - 75% or more OE
  • 254
    DSQ LTD
    13958302
    84 Brondesbury Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 617 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 952 - Ownership of voting rights - 75% or more OE
    IIF 952 - Right to appoint or remove directors OE
    IIF 952 - Ownership of shares – 75% or more OE
  • 255
    DUN KITCHEN LIMITED
    SC429976
    76 Hospital Hill, Dunfermline, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-08-08 ~ dissolved
    IIF 1471 - Director → ME
  • 256
    DUSK DETAILING LTD
    12943083
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-12 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 720 - Ownership of shares – More than 25% but not more than 50% OE
  • 257
    DYNAMITE APPAREL LTD
    08554600
    Unit 2c, Longford Trading Estate, Thomas Street, Stretford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-06-04 ~ dissolved
    IIF 356 - Director → ME
  • 258
    E12 TYRES & SERVICES LTD
    06692464
    2 Rectory Road, Manor Park, London
    Active Corporate (2 parents)
    Officer
    2013-10-09 ~ 2016-12-15
    IIF 247 - Director → ME
    2008-09-09 ~ 2008-09-10
    IIF 538 - Director → ME
    IIF 1167 - Director → ME
  • 259
    EASTEND BUILD LIMITED
    14327184
    55 Chester Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-09-19 ~ now
    IIF 942 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 1362 - Ownership of shares – 75% or more OE
    IIF 1362 - Ownership of voting rights - 75% or more OE
    IIF 1362 - Right to appoint or remove directors OE
  • 260
    EASTSIDE ENTERPRISE LIMITED
    09914888 12054372
    70 Stephens Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-02 ~ 2017-09-01
    IIF 240 - Director → ME
  • 261
    ECHO FACADES ENGINEERING SOLUTIONS LTD
    14325786
    Suite 401-402 Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Officer
    2023-08-27 ~ 2025-01-23
    IIF 883 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 1450 - Right to appoint or remove directors OE
    IIF 1450 - Ownership of shares – 75% or more OE
    IIF 1450 - Ownership of voting rights - 75% or more OE
  • 262
    ECO ENGINEERING SOLUTIONS LTD
    11230605
    85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    2018-02-28 ~ 2022-11-15
    IIF 232 - Director → ME
    Person with significant control
    2021-01-01 ~ 2021-02-03
    IIF 1447 - Ownership of shares – 75% or more OE
    IIF 1447 - Right to appoint or remove directors OE
    IIF 1447 - Ownership of voting rights - 75% or more OE
    2018-02-28 ~ 2020-01-06
    IIF 584 - Ownership of shares – 75% or more OE
    IIF 584 - Ownership of voting rights - 75% or more OE
    IIF 584 - Right to appoint or remove directors OE
  • 263
    ECO PANDA UK LTD
    11631185
    209 Bevington Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-19 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 723 - Right to appoint or remove directors as a member of a firm OE
    IIF 723 - Has significant influence or control as a member of a firm OE
  • 264
    EIA CONSULTING ENGINEERS LTD
    13104689
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-30 ~ dissolved
    IIF 1378 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 1395 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1395 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 265
    EIGHTY SIX PROPERTIES LTD
    - now SC337355
    MOHAMMED PROPERTIES LIMITED
    - 2010-03-26 SC337355 SC413133... (more)
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2008-02-07 ~ 2010-08-01
    IIF 1115 - Director → ME
    2010-08-01 ~ 2011-08-01
    IIF 1271 - Director → ME
    2012-07-08 ~ 2013-01-01
    IIF 1243 - Director → ME
  • 266
    EMOUNIA LTD
    16202181
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 1337 - Right to appoint or remove directors OE
    IIF 1337 - Ownership of voting rights - 75% or more OE
    IIF 1337 - Ownership of shares – 75% or more OE
  • 267
    EMPIRE COURIERS LTD
    15500171
    27 Uplands, Birkby, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-18 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2024-02-18 ~ dissolved
    IIF 291 - Right to appoint or remove directors OE
    IIF 291 - Ownership of shares – 75% or more OE
    IIF 291 - Ownership of voting rights - 75% or more OE
  • 268
    ENERGY ENGINEERING CONSULTANCY LIMITED
    06795600
    10 Stadium Court, Stadium Road, Bromborough, Wirral
    Dissolved Corporate (1 parent)
    Officer
    2009-01-20 ~ dissolved
    IIF 65 - Director → ME
  • 269
    ENSURE SECURE LTD
    14475182
    238 Graham Road Graham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 346 - Right to appoint or remove directors OE
    IIF 346 - Ownership of shares – 75% or more OE
    IIF 346 - Ownership of voting rights - 75% or more OE
  • 270
    EQUESTRIANUK LIMITED
    09309651
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Officer
    2014-11-13 ~ dissolved
    IIF 854 - Director → ME
  • 271
    EQUITY STONE GROUP LIMITED
    15507751
    Titan House, Titan Road, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-02-20 ~ now
    IIF 1480 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 272
    ERSA UK LIMITED
    05384160
    Unit 13e 92 Burton Road, Sheffield, South Yorkshire, England
    Active Corporate (80 parents)
    Officer
    2020-06-10 ~ 2024-03-04
    IIF 576 - Director → ME
  • 273
    ESG LEASING LIMITED
    16998984
    Titan House, Titan Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2026-01-29 ~ now
    IIF 1479 - Director → ME
  • 274
    ESTERAD LTD
    SC864229
    298-300 Maxwell Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 796 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 275
    EURABIA LTD
    11988005
    20-22 Wenlock Rd Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-09 ~ 2021-11-03
    IIF 669 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 962 - Ownership of shares – 75% or more OE
    IIF 962 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 962 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 962 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 962 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 962 - Ownership of voting rights - 75% or more OE
    2019-05-09 ~ 2021-11-03
    IIF 342 - Ownership of shares – 75% or more OE
  • 276
    EURO CAR SHOP LTD
    09604834
    Forest Gate Farm Stonehill Road, Ottershaw, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-22 ~ dissolved
    IIF - Director → ME
  • 277
    EVEREST INN DUN LIMITED
    SC733302
    78 Hospital Hill, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    2022-05-23 ~ now
    IIF 895 - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 1405 - Ownership of voting rights - 75% or more OE
    IIF 1405 - Right to appoint or remove directors OE
    IIF 1405 - Ownership of shares – 75% or more OE
  • 278
    EVEREST SUMMIT LIMITED
    SC720962
    453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 1085 - Ownership of shares – 75% or more OE
    IIF 1085 - Right to appoint or remove directors OE
    IIF 1085 - Ownership of voting rights - 75% or more OE
  • 279
    EXCEL CONSULTANTS (GB) LIMITED
    07086701
    1st Floor 1142 Stratford Road, Hallsgreen, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-25 ~ dissolved
    IIF 582 - Director → ME
  • 280
    EXECUTIVE CHAUFFEURS LTD
    15603359
    169 Perry Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF 826 - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 281
    EXPRESS CATERERS LIMITED
    - now SC388060
    NEWSSHACK LTD
    - 2011-11-16 SC388060
    3/1 67, Westmoreland Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2011-05-01 ~ 2012-03-31
    IIF 1279 - Director → ME
  • 282
    EXTERNAL WALL INSULATION LTD
    13051972
    112 Cumberland House, 80 Scrubs Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-30 ~ dissolved
    IIF 880 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 1446 - Right to appoint or remove directors OE
    IIF 1446 - Ownership of shares – 75% or more OE
    IIF 1446 - Ownership of voting rights - 75% or more OE
  • 283
    EZDAN LIMITED
    SC743740
    C/o Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-07 ~ now
    IIF 752 - Director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 1466 - Right to appoint or remove directors OE
    IIF 1466 - Ownership of shares – 75% or more OE
    IIF 1466 - Ownership of voting rights - 75% or more OE
  • 284
    F&Y HOLDINGS LTD
    12891610
    4385, 12891610 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2020-09-21 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 343 - Ownership of shares – More than 25% but not more than 50% OE
  • 285
    FARGO 3 TRANSPORT LTD
    14901468
    61 Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Ownership of voting rights - 75% or more OE
  • 286
    FAST RESPONSE COURIERS LTD
    12911750
    42 Merlin Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-03-05 ~ 2025-04-02
    IIF 1359 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1359 - Ownership of shares – 75% or more OE
    IIF 1359 - Ownership of shares – 75% or more as a member of a firm OE
  • 287
    FAWAHCO FARMS LTD
    11712137
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 288
    FEATURE CONSULTANCY LIMITED
    08754844
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (2 parents)
    Officer
    2013-10-30 ~ now
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 289
    FENGSHUI INVESTMENT LTD
    - now 06928520
    BEWEL INVESTMENT LTD
    - 2017-12-05 06928520
    BEWEL PROPERTY LTD - 2014-01-27
    BEWEL LTD - 2009-11-13
    67 Grosvenor Street, Mayfair, London
    Dissolved Corporate (6 parents)
    Officer
    2017-12-04 ~ 2018-06-13
    IIF 452 - Director → ME
  • 290
    FF PROPERTY HOLDINGS LIMITED
    13121548
    3 Nailers Close, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-08 ~ now
    IIF 634 - Director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 1065 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1065 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 291
    FFC PIZZA AND CHICKEN Z LTD
    12795790
    24 Wentworth Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-06 ~ dissolved
    IIF 624 - Director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 1064 - Ownership of shares – 75% or more OE
    IIF 1064 - Right to appoint or remove directors OE
    IIF 1064 - Ownership of voting rights - 75% or more OE
  • 292
    FFC SPICE ESPRESSO LTD
    12957202
    Flat 2 Arthur Horsley Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-16 ~ dissolved
    IIF 754 - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 1338 - Right to appoint or remove directors OE
    IIF 1338 - Ownership of shares – 75% or more OE
    IIF 1338 - Ownership of voting rights - 75% or more OE
  • 293
    FINOX LIMITED
    17084281
    Office 17847 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    2026-03-11 ~ now
    IIF 1166 - Ownership of shares – 75% or more OE
  • 294
    FIRST LIGHT CHILDREN’S CARE LTD
    - now 14766854
    HOPSKOTCH CARE LTD
    - 2023-05-01 14766854
    Bradford Chambers Business Park New Lane, Laisterdyke, Bradford, England
    Active Corporate (1 parent)
    Officer
    2023-03-29 ~ now
    IIF 39 - Director → ME
    2023-03-29 ~ 2024-04-22
    IIF 1320 - Secretary → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 267 - Ownership of shares – 75% or more OE
  • 295
    FIRST SOLUTION (OLDHAM) LTD
    06797072
    118-120 Featherstall Road North, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-01-21 ~ dissolved
    IIF 52 - Director → ME
  • 296
    FIRSTEMPLOY LIMITED
    - now 06569253
    QUEST FOR JOBS LIMITED
    - 2010-04-27 06569253
    Quest House, 243 Manningham Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-17 ~ dissolved
    IIF 577 - Director → ME
  • 297
    FIRSTGROUP LOGISTICS LTD
    14554894
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-22 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 632 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 632 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 632 - Right to appoint or remove directors OE
  • 298
    FIRSTHOUSINGGROUP LIMITED
    10811837
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-01-01 ~ now
    IIF 818 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 299
    FISCAL CONSULTANCY LTD
    12309430
    6 Bedwell House Broomfield Road, Chadwell Heath, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 110 - Director → ME
    2019-11-12 ~ dissolved
    IIF 1380 - Secretary → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 347 - Right to appoint or remove directors OE
    IIF 347 - Ownership of shares – 75% or more OE
    IIF 347 - Ownership of voting rights - 75% or more OE
  • 300
    FLIP&DIP LIMITED
    15760938
    197 Fog Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 565 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 1119 - Right to appoint or remove directors OE
    IIF 1119 - Ownership of voting rights - 75% or more OE
    IIF 1119 - Ownership of shares – 75% or more OE
  • 301
    FMA PROPERTIES LTD
    13434619
    46 Granville Road, Blackburn, England
    Active Corporate (4 parents)
    Officer
    2021-06-22 ~ now
    IIF 377 - Director → ME
  • 302
    FOODMOVED LTD
    13134300
    139 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-14 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 978 - Ownership of shares – 75% or more OE
    IIF 978 - Right to appoint or remove directors OE
    IIF 978 - Ownership of voting rights - 75% or more OE
  • 303
    FORMATION PLANS LTD
    09039712
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-14 ~ dissolved
    IIF - Director → ME
  • 304
    FOUR RISERS LIMITED
    10524260
    1a (shop) Fourth Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-14 ~ dissolved
    IIF 1169 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 1499 - Ownership of voting rights - 75% or more OE
    IIF 1499 - Ownership of shares – 75% or more OE
    IIF 1499 - Has significant influence or control OE
    IIF 1499 - Right to appoint or remove directors OE
  • 305
    FUTURE PROJECT X LIMITED - now
    STANDARD MORTGAGES LIMITED
    - 2014-01-14 08731804 08397977... (more)
    56 Border Brook Lane, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-14 ~ 2013-12-19
    IIF 1232 - Director → ME
  • 306
    FY DEVELOPMENTS LIMITED
    10229662
    3 Nailers Close, Bromsgrove, Worcestershire
    Active Corporate (2 parents)
    Officer
    2016-06-13 ~ now
    IIF 633 - Director → ME
    Person with significant control
    2016-06-13 ~ now
    IIF 1297 - Has significant influence or control OE
    IIF 1297 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1297 - Ownership of shares – More than 25% but not more than 50% OE
  • 307
    FY TECHNOLOGY LIMITED
    09397976
    Unit 63 Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2015-01-20 ~ dissolved
    IIF 146 - Director → ME
  • 308
    GALACTIC INC LIMITED
    15513688
    Avicenna House, 258-262 Romford Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-12-01 ~ now
    IIF 1013 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 1075 - Right to appoint or remove directors OE
    IIF 1075 - Ownership of voting rights - 75% or more OE
    IIF 1075 - Ownership of shares – 75% or more OE
  • 309
    GANJEES LIMITED
    04117853
    278 Stockport Road, Hyde, England
    Active Corporate (5 parents)
    Officer
    2018-01-10 ~ 2022-01-01
    IIF 957 - Director → ME
    2016-07-11 ~ now
    IIF 326 - Director → ME
    2000-11-30 ~ 2016-05-11
    IIF 325 - Director → ME
    2008-01-21 ~ 2016-05-11
    IIF 1040 - Secretary → ME
    2000-11-30 ~ 2006-11-15
    IIF 1039 - Secretary → ME
    Person with significant control
    2016-06-11 ~ now
    IIF 776 - Ownership of shares – 75% or more OE
  • 310
    GANJEES NORTH WEST LIMITED
    08984325
    278 Stockport Road, Gee Cross, Hyde
    Dissolved Corporate (2 parents)
    Officer
    2015-07-27 ~ 2015-07-28
    IIF 332 - Director → ME
    2015-07-28 ~ dissolved
    IIF 1329 - Secretary → ME
  • 311
    GEE CROSS LIMITED
    10842039
    Unit 5 Manchester Road, Mossley, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-29 ~ 2018-02-26
    IIF 324 - Director → ME
    2018-07-18 ~ dissolved
    IIF 333 - Director → ME
  • 312
    GENIE'S PLUMBING & HEATING EXPERTS LIMITED
    14269204 12691992
    21 Bradshaw Hall Lane, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2022-08-02 ~ now
    IIF 564 - Director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 1117 - Right to appoint or remove directors OE
    IIF 1117 - Ownership of shares – 75% or more OE
    IIF 1117 - Ownership of voting rights - 75% or more OE
  • 313
    GENIE’S PLUMBING & HEATING SERVICES LTD
    12691992 14269204
    21 Bradshaw Hall Lane, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 568 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 1120 - Right to appoint or remove directors OE
    IIF 1120 - Ownership of shares – 75% or more OE
    IIF 1120 - Ownership of voting rights - 75% or more OE
  • 314
    GERMAN AUTO REPAIR LTD
    11765993
    57 Sherwood Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-14 ~ now
    IIF 450 - Director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 995 - Ownership of voting rights - 75% or more OE
    IIF 995 - Ownership of shares – 75% or more OE
    IIF 995 - Right to appoint or remove directors OE
  • 315
    GFH FINANCIAL GROUP B.S.C
    OE033927
    Gfh House 2nd Floor, Building 1436, Road 4626, Bahrain Harbour 346, Manama, Bahrain
    Registered Corporate (10 parents, 4 offsprings)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    2025-05-16 ~ now
    IIF - Managing Officer → ME
  • 316
    GHOST KITCHENZ LIMITED
    15464495
    638 Long Cross, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-02-04 ~ 2024-12-05
    IIF 1093 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1093 - Right to appoint or remove directors OE
    IIF 1093 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 317
    GIRMAALES KITCHEN LTD
    16131248
    55 Granby Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 793 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 318
    GLINT CONSTRUCTION LTD
    13413057
    20 Old Station Road, Newmarket, England
    Active Corporate (3 parents)
    Officer
    2021-06-14 ~ now
    IIF 392 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 319
    GLOBAL CARGO DIRECT LIMITED
    07982146
    75 Featherstall Road North, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 252 - Director → ME
  • 320
    GLOBAL TRAVEL PLANNER LIMITED
    08107263
    75 Featherstall Road North, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 251 - Director → ME
  • 321
    GLOBAL WORLD LINKS LIMITED
    05884443
    30 Seymour Grove, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2008-08-08 ~ dissolved
    IIF 13 - Director → ME
  • 322
    GLOBE WAY HOLDINGS LTD
    16746435
    7 Shay Court, Shay Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 449 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 1063 - Ownership of shares – 75% or more OE
    IIF 1063 - Ownership of voting rights - 75% or more OE
    IIF 1063 - Right to appoint or remove directors OE
  • 323
    GOGREENSMART LTD
    16041868
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 529 - Ownership of shares – 75% or more OE
  • 324
    GOLDEN DORADO LIMITED
    OE003145
    Ritter House Wickhams Cay Ii, Po Box 3170, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2022-05-08 ~ 2024-10-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares - More than 25% OE
    IIF - Ownership of voting rights - More than 25% OE
  • 325
    GOLDMAN GLASGOW LIMITED
    SC494923
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-01-13 ~ 2015-09-01
    IIF 888 - Director → ME
  • 326
    GOOBJOOG INFORMATION CENTRE
    05101899
    326 High Road, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 782 - Director → ME
  • 327
    GOZONE CARE LIMITED
    05526821
    77 Francis Road, Edgbaston, Birmingham, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2025-10-28 ~ now
    IIF 460 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 1002 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1002 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1002 - Right to appoint or remove directors OE
  • 328
    GRAND CATERING LIMITED
    12752511
    Unit6 Buck Street, Buck House, Bradford, England
    Active Corporate (1 parent)
    Officer
    2020-07-19 ~ now
    IIF 372 - Director → ME
    Person with significant control
    2020-07-19 ~ now
    IIF 873 - Right to appoint or remove directors OE
    IIF 873 - Ownership of shares – 75% or more OE
    IIF 873 - Ownership of voting rights - 75% or more OE
  • 329
    GREAT BUN LIMITED
    - now 11324348
    COQ CLOCK LTD
    - 2018-07-18 11324348
    Flat 3 Henley House, Friern Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 558 - Has significant influence or control OE
  • 330
    GREEN LONDON EXECUTIVE LTD
    12451754
    Basement, 111 Warwick Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-12 ~ 2021-03-05
    IIF 945 - Director → ME
  • 331
    GREEN STAR INVESTMENTS LIMITED
    SC335865
    1/3 2 Newton Terrace, Paisley, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    2008-01-07 ~ 2008-04-28
    IIF 1393 - Director → ME
  • 332
    GRILL REPUBLIC LTD
    11561371
    135b High Street, Plaistow, London, England
    Active Corporate (2 parents)
    Officer
    2018-09-10 ~ now
    IIF 253 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 713 - Ownership of shares – More than 25% but not more than 50% OE
  • 333
    GUARD LANCE LTD
    14469694
    238 Graham Road Graham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 1324 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 345 - Right to appoint or remove directors OE
    IIF 345 - Ownership of voting rights - 75% or more OE
    IIF 345 - Ownership of shares – 75% or more OE
  • 334
    H D ASSOCIATES LIMITED
    08565845
    Tji Associates, 114 Westbourne Road, Marsh, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-12 ~ dissolved
    IIF 70 - Director → ME
  • 335
    H D LAWYERS LIMITED
    08567278
    169 Blackmoorfoot Road, Crosland Moor, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-12 ~ dissolved
    IIF 73 - Director → ME
  • 336
    HACKNEY IT SOLUTIONS LIMITED
    11415955
    238 Graham Road, Hackney Central, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-14 ~ dissolved
    IIF 1326 - Director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 337
    HADNALL OVERSEAS LIMITED
    OE017511 12121358
    Palm Grove House, P.o Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    2019-04-11 ~ now
    IIF - Ownership of voting rights - More than 25% OE
    IIF - Ownership of shares - More than 25% OE
  • 338
    HADNALL OVERSEAS LTD
    12121358 OE017511
    11 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2019-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF - Has significant influence or control OE
  • 339
    HAJI CURRY HOUSE LIMITED
    09614086
    299a Bethnal Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-12 ~ now
    IIF 417 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 971 - Ownership of shares – 75% or more OE
  • 340
    HALAL UNITED LIMITED
    08862007
    27 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-27 ~ dissolved
    IIF 101 - Director → ME
    2014-01-27 ~ dissolved
    IIF 1387 - Secretary → ME
  • 341
    HALDANE BROWN LIMITED
    SC274717
    25 Brown Street, Balloch, Haldane, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2011-09-01 ~ 2011-10-17
    IIF 959 - Director → ME
  • 342
    HAMAYUN TRADING LIMITED - now
    SM SHARR & CO LIMITED
    - 2013-12-16 08792382 08397977... (more)
    56 Border Brook Lane, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-27 ~ 2013-12-14
    IIF 1235 - Director → ME
  • 343
    HAMLEE HOMES LTD
    16494964
    154 Stoke Poges Lane, Slough, England
    Active Corporate (2 parents)
    Officer
    2025-06-04 ~ now
    IIF 447 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 993 - Has significant influence or control as a member of a firm OE
    IIF 993 - Right to appoint or remove directors as a member of a firm OE
    IIF 993 - Ownership of shares – 75% or more OE
    IIF 993 - Ownership of voting rights - 75% or more OE
  • 344
    HAPPY JANE LIMITED
    13036409
    18 Brainton Avenue Feltham Middlesex, Feltham, England
    Active Corporate (1 parent)
    Officer
    2020-11-23 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 300 - Ownership of shares – 75% or more OE
  • 345
    HASHTAG ENTERPRISE LTD
    08025139
    Mohammed Ali, 4 Bretts Close, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 91 - Director → ME
  • 346
    HAYAT HAMMERSMITH LTD
    16420539
    11 High Street, London, England
    Active Corporate (6 parents)
    Officer
    2025-04-30 ~ now
    IIF 1302 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 347
    HAYAT HOLDINGS LIMITED
    11521368
    Fielden House, Battersea Road, Stockport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-08-16 ~ 2020-06-13
    IIF 20 - Director → ME
    2020-11-01 ~ now
    IIF 15 - Director → ME
  • 348
    HAYAT PRODUCTS LTD
    10898709
    6 Thrawl Street, London, England
    Active Corporate (1 parent)
    Officer
    2017-08-03 ~ now
    IIF 31 - Director → ME
    2017-08-03 ~ 2019-08-12
    IIF 1155 - Secretary → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 223 - Ownership of shares – 75% or more OE
  • 349
    HAYAT PROPERTY MANAGEMENT LTD
    15013343
    11 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-07-19 ~ now
    IIF 1303 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 350
    HAZEL CAPITAL9 LTD
    13361650
    179 Austin Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-27 ~ dissolved
    IIF 51 - Director → ME
  • 351
    HD JV LTD
    15360982
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-03 ~ 2024-03-04
    IIF 1284 - Director → ME
    2023-12-19 ~ now
    IIF 1185 - Director → ME
    Person with significant control
    2024-10-24 ~ 2025-04-19
    IIF 676 - Ownership of shares – 75% or more OE
    IIF 676 - Ownership of voting rights - 75% or more OE
    2023-12-19 ~ now
    IIF 681 - Ownership of shares – 75% or more OE
    IIF 681 - Ownership of voting rights - 75% or more OE
    IIF 681 - Right to appoint or remove directors OE
  • 352
    HEAT PROFESSIONAL LTD
    13310652
    2 Billingsfield Cottages, Bicester Road, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-03 ~ dissolved
    IIF 598 - Director → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 1095 - Ownership of voting rights - 75% or more OE
    IIF 1095 - Ownership of shares – 75% or more OE
    IIF 1095 - Right to appoint or remove directors OE
  • 353
    HEAVY INDUSTRIES LIMITED
    SC563393
    46 Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-05-01 ~ dissolved
    IIF 923 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 354
    HELENSBURGH RETAIL STORE LIMITED
    SC504536
    92-94 West Princes Street, Helensburgh, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-04-28 ~ dissolved
    IIF 947 - Director → ME
    2015-07-01 ~ 2015-07-24
    IIF 928 - Director → ME
  • 355
    HELENSBURGH TRADERS LIMITED
    SC503808
    Flat G/4, 90 West Princes Street, Helensburgh, Dunbartonshire
    Dissolved Corporate (1 parent)
    Officer
    2015-04-21 ~ 2015-09-01
    IIF 809 - Director → ME
    2015-09-01 ~ dissolved
    IIF 948 - Director → ME
  • 356
    HELPDESK24 LTD
    15099137 05208515
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-28 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 531 - Ownership of voting rights - 75% or more OE
    IIF 531 - Ownership of shares – 75% or more OE
  • 357
    HELPDESKS247 LTD
    15146695
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 525 - Ownership of shares – 75% or more OE
    IIF 525 - Ownership of voting rights - 75% or more OE
  • 358
    HI JV LTD
    15539400
    11 Deakins Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2024-03-04 ~ now
    IIF 1181 - Director → ME
    Person with significant control
    2024-04-05 ~ 2024-04-22
    IIF 673 - Ownership of shares – 75% or more OE
    IIF 673 - Ownership of voting rights - 75% or more OE
  • 359
    HI PROPERTY NO 1 LTD
    17050596 17084879... (more)
    11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-02-24 ~ now
    IIF 1182 - Director → ME
    Person with significant control
    2026-02-24 ~ now
    IIF 674 - Ownership of shares – 75% or more OE
    IIF 674 - Ownership of voting rights - 75% or more OE
    IIF 674 - Right to appoint or remove directors OE
  • 360
    HI PROPERTY NO 2 LTD
    17084780 17050596... (more)
    11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-03-11 ~ now
    IIF 1179 - Director → ME
    Person with significant control
    2026-03-11 ~ now
    IIF 675 - Right to appoint or remove directors OE
    IIF 675 - Ownership of voting rights - 75% or more OE
    IIF 675 - Ownership of shares – 75% or more OE
  • 361
    HI PROPERTY NO 3 LTD
    17084879 17050596... (more)
    11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-03-11 ~ now
    IIF 1180 - Director → ME
    Person with significant control
    2026-03-11 ~ now
    IIF 672 - Ownership of voting rights - 75% or more OE
    IIF 672 - Right to appoint or remove directors OE
    IIF 672 - Ownership of shares – 75% or more OE
  • 362
    HIGLO PUBLISHING LTD
    09607768
    103 Wise Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF 403 - Director → ME
    2015-05-26 ~ dissolved
    IIF 1376 - Secretary → ME
  • 363
    HJBA LTD
    10658244
    The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-08 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 167 - Ownership of shares – 75% or more OE
  • 364
    HM JV LIMITED
    06020866
    11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2006-12-06 ~ now
    IIF 479 - Director → ME
    2006-12-06 ~ now
    IIF 1482 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-05-11
    IIF 682 - Ownership of voting rights - 75% or more OE
    IIF 682 - Ownership of shares – 75% or more OE
  • 365
    HMH ENTERPRISES (UK) LIMITED
    06555981
    369 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-04-06 ~ 2009-09-08
    IIF 573 - Director → ME
  • 366
    HOLIDAY SCANNER LTD
    12062177
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-06-20 ~ 2023-10-31
    IIF 438 - Director → ME
    Person with significant control
    2019-06-20 ~ 2023-10-31
    IIF 987 - Ownership of shares – More than 25% but not more than 50% OE
  • 367
    HOME HEAVEN CARE LIMITED
    14220700
    Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 1325 - Director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 368
    HOME SERVICE RESTAURANT LIMITED
    04907747
    64 Wolsey Road, Northwood, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2003-09-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 369
    HOME&THERAPY LTD
    10277781
    Flat 26 Delta House, 70 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 140 - Ownership of shares – 75% or more OE
  • 370
    HORIZON MINERALS EXPLORATIONS SERVICES LIMITED
    07529006
    47 Botha Road, Bordesley Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-14 ~ 2011-02-21
    IIF 1021 - Director → ME
    2011-02-21 ~ dissolved
    IIF - Secretary → ME
  • 371
    HORN OF AFRICA AID
    06994146
    147 Hunters Road, Birmingham, England
    Active Corporate (8 parents)
    Officer
    2009-08-19 ~ 2014-08-30
    IIF 784 - Director → ME
  • 372
    HORN OF AFRICA RESEARCH AND DEVELOPMENT CENTRE
    08012084 09214635
    Morran House Suite 3, 449-51 High Street, London, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-03-29 ~ 2013-02-24
    IIF 786 - Director → ME
  • 373
    HP GAS SPECIALISTS LIMITED
    14425751
    Flat 1 21 Buckingham Road, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 597 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 1096 - Ownership of shares – 75% or more OE
    IIF 1096 - Ownership of voting rights - 75% or more OE
    IIF 1096 - Right to appoint or remove directors OE
  • 374
    HR ADMIN GROUP LIMITED
    - now 12317534
    TRANSLATEITNOW LIMITED
    - 2022-01-19 12317534
    Unit B2 A 1st Flr Longford Trading Estate Thomas Street, Stretford, Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-11-15 ~ 2020-01-24
    IIF 844 - Director → ME
    2022-08-17 ~ 2023-06-20
    IIF 845 - Director → ME
    Person with significant control
    2022-08-18 ~ 2023-06-20
    IIF 1289 - Ownership of shares – 75% or more OE
    2019-11-15 ~ 2020-01-24
    IIF 1288 - Ownership of shares – 75% or more OE
    IIF 1288 - Ownership of voting rights - 75% or more OE
    IIF 1288 - Right to appoint or remove directors OE
  • 375
    HUGH JEFFERS LEGAL SERVICES LLP - now
    HUGH JEFFERS LLP
    - 2014-07-18 SO304893 SC482550
    23 Forties Crescent, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-04-22 ~ 2014-04-22
    IIF - LLP Designated Member → ME
    2014-04-22 ~ 2014-05-18
    IIF - LLP Designated Member → ME
    2014-07-01 ~ 2014-07-18
    IIF - LLP Designated Member → ME
  • 376
    HUGH JEFFERS LIMITED
    SC482550 SO304893
    23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2017-11-01 ~ dissolved
    IIF 1209 - Director → ME
    2014-07-21 ~ 2017-11-01
    IIF 1394 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 878 - Right to appoint or remove directors OE
    IIF 878 - Ownership of shares – 75% or more OE
    IIF 878 - Ownership of voting rights - 75% or more OE
  • 377
    HUSA ACCOUNTANTS LIMITED
    10217966
    11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2016-06-07 ~ now
    IIF 1187 - Director → ME
    2016-06-07 ~ now
    IIF - Secretary → ME
    Person with significant control
    2016-06-19 ~ now
    IIF 684 - Has significant influence or control OE
  • 378
    HUSA CONSULTANTS LTD
    - now 11631426
    HUSA ONE LIMITED
    - 2022-01-10 11631426
    11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2022-01-24 ~ 2022-08-02
    IIF 1188 - Director → ME
    2018-10-19 ~ 2022-01-07
    IIF 483 - Director → ME
    2022-01-07 ~ 2024-07-14
    IIF 1283 - Director → ME
    2018-10-19 ~ 2022-01-07
    IIF - Secretary → ME
    Person with significant control
    2018-10-19 ~ 2022-01-07
    IIF 212 - Has significant influence or control OE
    2022-01-07 ~ now
    IIF 856 - Has significant influence or control OE
  • 379
    HUSA LIMITED
    - now 05071278
    HUSA FINANCIAL CONSULTANTS LIMITED
    - 2005-11-23 05071278
    11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2004-03-15 ~ now
    IIF 1186 - Director → ME
    2004-03-15 ~ 2004-03-22
    IIF - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 683 - Has significant influence or control OE
  • 380
    HUSA TAX LTD
    13906650
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-02-10 ~ 2022-02-11
    IIF 1189 - Director → ME
    Person with significant control
    2022-02-10 ~ 2022-02-11
    IIF 678 - Ownership of shares – 75% or more OE
  • 381
    HUSA TWO LTD
    12526612
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-19 ~ dissolved
    IIF 482 - Director → ME
    2020-03-19 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 382
    HUSH BEDROOMS LIMITED
    - now 08824135 08944669
    HUSH BEDS AND FLOORING LTD
    - 2016-02-11 08824135
    RUH LIMITED
    - 2014-01-20 08824135
    554 Hagley Road West, Oldbury, West Midlands
    Active Corporate (3 parents)
    Officer
    2013-12-23 ~ now
    IIF 480 - Director → ME
    2013-12-23 ~ now
    IIF - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 685 - Has significant influence or control OE
  • 383
    HUSH BEDS LIMITED
    10728423 08944669
    554 Hagley Road West, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-18 ~ dissolved
    IIF 112 - Director → ME
    2017-04-18 ~ dissolved
    IIF 1379 - Secretary → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 349 - Ownership of shares – 75% or more OE
  • 384
    HUSH CARPETS LIMITED
    10728449
    554 Hagley Road West, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-18 ~ dissolved
    IIF 1333 - Director → ME
    2017-04-18 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 963 - Ownership of shares – 75% or more OE
  • 385
    HUSH ONE LTD
    12528112
    Hush, 554 Hagley Road West, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-20 ~ dissolved
    IIF 481 - Director → ME
    2020-03-20 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2020-03-20 ~ dissolved
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 386
    HUSH PROPERTIES LTD
    - now 14490234
    SAJ PROPERTIES (BIRMINGHAM) LTD
    - 2023-06-30 14490234
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-11-17 ~ now
    IIF 1184 - Director → ME
    Person with significant control
    2022-11-17 ~ 2023-06-29
    IIF 680 - Ownership of shares – 75% or more OE
    IIF 680 - Right to appoint or remove directors OE
    IIF 680 - Ownership of voting rights - 75% or more OE
    2023-12-21 ~ now
    IIF 679 - Ownership of voting rights - 75% or more OE
    IIF 679 - Ownership of shares – 75% or more OE
  • 387
    HUT BAZAR LIMITED
    08737946
    279 Whitechapel Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 769 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1345 - Ownership of voting rights - 75% or more OE
    IIF 1345 - Ownership of shares – 75% or more OE
    IIF 1345 - Has significant influence or control OE
    IIF 1345 - Right to appoint or remove directors OE
  • 388
    HYPERIAN FOTIA LIMITED
    SC642812
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-26 ~ dissolved
    IIF 913 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 389
    ICKLE ISHY'S LTD
    - now 12323485
    ICKLE ISHY'S BABY BOUTIQUE LTD
    - 2020-10-12 12323485
    12 Ribbleton Avenue, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-10 ~ dissolved
    IIF 615 - Director → ME
  • 390
    ICPT LTD
    13010118
    1 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-11 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 874 - Right to appoint or remove directors OE
    IIF 874 - Ownership of shares – 75% or more OE
    IIF 874 - Ownership of voting rights - 75% or more OE
  • 391
    IFF (SCOTLAND) LIMITED
    - now SC676911
    TMW (GBR) LIMITED
    - 2020-10-21 SC676911
    9 Newton Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 1226 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 693 - Has significant influence or control OE
  • 392
    IHOTELS ALLIANCE LIMITED
    07606011
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    2020-02-28 ~ now
    IIF 383 - Director → ME
    2018-02-15 ~ 2020-02-28
    IIF - Director → ME
  • 393
    IHSAAN ENTERPRISE LTD
    10982597
    5 Court Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-26 ~ 2017-10-03
    IIF 661 - Director → ME
    Person with significant control
    2017-09-26 ~ 2017-10-03
    IIF 1098 - Ownership of shares – 75% or more OE
    IIF 1098 - Ownership of voting rights - 75% or more OE
    IIF 1098 - Right to appoint or remove directors OE
  • 394
    IIG LONDON LIMITED
    13783366
    10 Cameron Road, Ground Floor Front, Ilford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-11-11 ~ now
    IIF - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors OE
  • 395
    IIG1 HOLDING LTD
    12994302 14326404
    10 Cameron Road Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Officer
    2020-11-03 ~ now
    IIF - Director → ME
    Person with significant control
    2020-11-03 ~ 2020-11-03
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 396
    IIG2 HOLDING LIMITED
    14326404 12994302
    10 Cameron Road Cameron Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-08-31 ~ now
    IIF 618 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 1412 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1412 - Right to appoint or remove directors OE
    IIF 1412 - Ownership of shares – More than 25% but not more than 50% OE
  • 397
    IJS BUSINESS SOLUTIONS LIMITED
    16464694
    Forgeside House, Forgeside Close, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2025-05-21 ~ now
    IIF 1473 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 398
    IJS CONSULTANCY LIMITED
    16470229
    Forgeside House, Forgeside Close, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2025-05-23 ~ now
    IIF 1474 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 399
    IMAK SERVICES LTD
    13995963
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 467 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 663 - Ownership of shares – 75% or more OE
    IIF 663 - Ownership of voting rights - 75% or more OE
    IIF 663 - Right to appoint or remove directors OE
  • 400
    IMARA U.K. LIMITED
    02463310
    Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, England
    Active Corporate (22 parents)
    Officer
    ~ 1992-10-18
    IIF 625 - Director → ME
  • 401
    IMMIGRATION & ASYLUM LEGAL SUPPORT
    07758094
    114-116 Newmarket Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-31 ~ dissolved
    IIF - Director → ME
  • 402
    IMPRESSION CHAUFFEURS LTD
    12635656
    3/4 High Street, Pontmorlais, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 836 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 1367 - Right to appoint or remove directors OE
    IIF 1367 - Ownership of shares – 75% or more OE
    IIF 1367 - Ownership of voting rights - 75% or more OE
  • 403
    INDIAN SUMMER COURIERS LLP
    OC402285
    25 Bramble Close, Nottingham, England
    Dissolved Corporate (11 parents)
    Officer
    2016-07-18 ~ 2016-08-15
    IIF 168 - LLP Designated Member → ME
  • 404
    INFERNAL LIMITED
    SC443257
    Askari & Co. Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2013-02-20 ~ 2015-01-05
    IIF 824 - Director → ME
  • 405
    INFOBD(PVT) LIMITED
    12275922
    7 City Mews, Barkingside, Ilford, England
    Active Corporate (10 parents)
    Officer
    2020-05-15 ~ 2020-09-12
    IIF 1327 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-11-20
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 406
    INK RAGS LTD
    10609833
    8 Gnd Flr Gladstone Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Officer
    2017-02-09 ~ now
    IIF 353 - Director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 862 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 862 - Right to appoint or remove directors OE
    IIF 862 - Ownership of voting rights - 75% or more OE
    IIF 862 - Right to appoint or remove directors as a member of a firm OE
    IIF 862 - Ownership of shares – 75% or more OE
  • 407
    INSTANT PROCESS SERVE LIMITED
    08664321
    39 Bentham Avenue, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF - Director → ME
  • 408
    INSUREWISE (LDN) LTD
    15602118
    15 Wager Street, London, Uk, England
    Active Corporate (2 parents)
    Officer
    2024-03-31 ~ now
    IIF 378 - Director → ME
  • 409
    INTEGRAL WHOLESALE LIMITED
    - now SC339710
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED
    - 2011-02-14 SC339710 SC393587
    INTEGRAL CARS LIMITED
    - 2010-12-29 SC339710
    INTEGRAL WHOLESALE LIMITED
    - 2010-11-17 SC339710
    38 Queen Street, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2010-02-24 ~ 2010-09-02
    IIF 1203 - Director → ME
    2010-12-14 ~ 2011-02-04
    IIF 1269 - Director → ME
    2010-02-19 ~ 2010-02-24
    IIF 1190 - Director → ME
    2011-02-11 ~ 2011-05-01
    IIF 1278 - Director → ME
    2010-10-01 ~ 2010-10-01
    IIF 1270 - Director → ME
    2009-01-01 ~ 2009-10-31
    IIF 1483 - Secretary → ME
  • 410
    INTERNATIONAL CONSULTANCY GATE LIMITED
    08837333
    C/o Msp Associates 10 Cameron Road, Ground Floor Front, Seven Kings, England
    Active Corporate (2 parents)
    Officer
    2014-01-08 ~ now
    IIF 619 - Director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 1413 - Right to appoint or remove directors OE
    IIF 1413 - Ownership of voting rights - 75% or more OE
    IIF 1413 - Ownership of shares – 75% or more OE
  • 411
    INTERNATIONAL CULTURAL OFFICE LTD
    09492773
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 1173 - Director → ME
    2015-03-17 ~ dissolved
    IIF 1481 - Secretary → ME
  • 412
    INTERNATIONAL POSTGRADUATE CENTER LTD
    13322707
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 321 - Director → ME
  • 413
    IRELAND VISAS U.K LTD
    10177561 11052313
    565 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ dissolved
    IIF 28 - Director → ME
  • 414
    IRELAND VISAS UK CONSULTANTS LTD
    10254714
    565 Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-28 ~ dissolved
    IIF 27 - Director → ME
  • 415
    IRELAND VISAS UK LTD
    11052313 10177561
    565 Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 221 - Right to appoint or remove directors as a member of a firm OE
  • 416
    IRFAN CATERERS LIMITED
    06993736
    100 Harvey Lane, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2009-08-18 ~ dissolved
    IIF 373 - Director → ME
  • 417
    ISKG LTD
    17033519
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-14 ~ now
    IIF 327 - Director → ME
    2026-02-14 ~ now
    IIF 1330 - Secretary → ME
    Person with significant control
    2026-02-14 ~ now
    IIF 778 - Right to appoint or remove directors OE
    IIF 778 - Ownership of shares – 75% or more OE
    IIF 778 - Ownership of voting rights - 75% or more OE
  • 418
    ISLANDER COSMETICS CO LTD
    12854919
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
  • 419
    ISMU LTD
    12919165
    113 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 739 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 1455 - Ownership of voting rights - 75% or more OE
    IIF 1455 - Ownership of shares – 75% or more OE
    IIF 1455 - Right to appoint or remove directors OE
  • 420
    ISPARK LTD
    14369132
    18 Barrett Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 992 - Ownership of shares – 75% or more OE
    IIF 992 - Ownership of voting rights - 75% or more OE
    IIF 992 - Right to appoint or remove directors OE
  • 421
    ISTOREBOX LTD
    12946241
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF - Director → ME
    2020-10-13 ~ dissolved
    IIF 1472 - Secretary → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 422
    ITECH CENTRAL LTD
    11731118
    168 Westend Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-12-17 ~ now
    IIF 235 - Director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 715 - Ownership of shares – 75% or more OE
    IIF 715 - Ownership of voting rights - 75% or more OE
    IIF 715 - Right to appoint or remove directors OE
  • 423
    J. SPICE LIMITED
    14492425
    21-23 High Street, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-18 ~ dissolved
    IIF 667 - Director → ME
  • 424
    JACKSON STEINEM & CO LIMITED
    - now SC423248
    NAIM AND CO LIMITED
    - 2013-06-17 SC423248
    36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2013-06-09 ~ 2013-08-02
    IIF 1230 - Director → ME
    2013-08-14 ~ 2013-10-01
    IIF 1202 - Director → ME
  • 425
    JAFS LEASING LTD
    16943425
    S12 Forgeside House, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2026-01-05 ~ now
    IIF 1475 - Director → ME
  • 426
    JAFS LETTINGS & SALES LTD
    13133294 16636190
    S12 S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-01-14 ~ now
    IIF 1476 - Director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 427
    JAFS PROPERTIES LTD
    12662596
    S12 S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-05-12 ~ now
    IIF 1477 - Director → ME
    Person with significant control
    2020-10-31 ~ 2021-05-20
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    2022-03-07 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 428
    JAFS TRANSPORTS LTD
    11609076
    T206 Titan House Titan Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2018-10-08 ~ now
    IIF 1478 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 429
    JAMIL ESTATE LIMITED
    SC809399
    14 Mary Place, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 893 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 1402 - Ownership of voting rights - 75% or more OE
    IIF 1402 - Right to appoint or remove directors OE
    IIF 1402 - Ownership of shares – 75% or more OE
  • 430
    JGA SOLUTIONS LTD
    11957687
    Dalton House, Chester Street, Wrexham, Wales
    Liquidation Corporate (10 parents)
    Officer
    2023-02-02 ~ 2024-06-01
    IIF 813 - Director → ME
    Person with significant control
    2023-02-03 ~ 2024-06-01
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 431
    JK BROTHERS LIMITED
    SC480272
    Knightswood Convenience Store, 300 Rotherwood Avenue, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-06-18 ~ 2016-06-01
    IIF 807 - Director → ME
  • 432
    JKI BROTHERS LIMITED
    SC514224
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 808 - Director → ME
  • 433
    JONONI TAILORS AND HAIR BEAUTY LTD
    16436140
    8-10 Greatorex Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 434
    JOUBAR LTD
    09277611
    7 Lomond Close, Wembley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-23 ~ dissolved
    IIF 668 - Director → ME
  • 435
    JOUBAR UK LLP
    OC440518
    123 Wells House Road, Ealing, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ 2022-02-10
    IIF - LLP Designated Member → ME
    2022-01-05 ~ dissolved
    IIF 771 - LLP Designated Member → ME
    2022-01-05 ~ 2022-02-10
    IIF - LLP Designated Member → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 116 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 116 - Right to appoint or remove members OE
    2022-01-05 ~ 2022-02-10
    IIF - Right to appoint or remove members OE
    IIF - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Right to appoint or remove members OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 436
    JP SUB ENTERPRISE LIMITED
    SC781020
    14 Mary Place, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-08-31 ~ dissolved
    IIF 896 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 1401 - Ownership of voting rights - 75% or more OE
    IIF 1401 - Ownership of shares – 75% or more OE
    IIF 1401 - Right to appoint or remove directors OE
  • 437
    JSS CONSULTANCY AND MANAGEMENT LIMITED
    08977742
    8a Pop In Commercial Centre, South Way, Wembely
    Dissolved Corporate (1 parent)
    Officer
    2014-04-04 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 266 - Has significant influence or control OE
  • 438
    JSS PROPERTY MANAGEMENT LTD
    14171764
    11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2022-06-14 ~ now
    IIF 475 - Director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 263 - Ownership of shares – 75% or more OE
    IIF 263 - Ownership of voting rights - 75% or more OE
  • 439
    JUBITECH LTD
    10535580
    86 Stebbing House Queensdale Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-21 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 863 - Ownership of shares – More than 25% but not more than 50% OE
  • 440
    JUVENILE MTX LTD
    14501186
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 441
    K F C ADVERTISING LIMITED
    01178568
    Orion Gate, Guildford Road, Woking, Surrey
    Active Corporate (60 parents)
    Officer
    2007-09-20 ~ 2024-01-24
    IIF 336 - Director → ME
  • 442
    K&K PROPERTIES (H.W) LTD
    12466329
    90 Abercromby Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2020-02-17 ~ 2021-05-01
    IIF 516 - Director → ME
    Person with significant control
    2020-02-17 ~ 2021-05-01
    IIF 1006 - Right to appoint or remove directors OE
    IIF 1006 - Ownership of shares – 75% or more OE
    IIF 1006 - Ownership of voting rights - 75% or more OE
  • 443
    KA FN LTD
    10276166
    174 Uxbridge Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-13 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 774 - Has significant influence or control OE
  • 444
    KALM ASSETS LIMITED
    14145919
    18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2022-06-01 ~ now
    IIF 546 - Director → ME
    IIF 1109 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 1435 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1435 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1435 - Right to appoint or remove directors OE
    IIF 585 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 585 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 585 - Right to appoint or remove directors OE
  • 445
    KALM ESTATES LTD
    09777424
    18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2016-05-10 ~ now
    IIF 1111 - Director → ME
    2015-09-15 ~ 2017-04-01
    IIF 549 - Director → ME
    2016-04-28 ~ 2018-03-01
    IIF - Secretary → ME
    Person with significant control
    2017-03-01 ~ 2017-09-08
    IIF 1437 - Right to appoint or remove directors OE
    2017-09-08 ~ now
    IIF 587 - Ownership of shares – 75% or more OE
  • 446
    KALM HOMES LIMITED
    - now 05066203
    MUNCH INN LIMITED
    - 2004-10-20 05066203
    18 Sudbury Court Road, Harrow, England
    Active Corporate (5 parents)
    Officer
    2005-01-24 ~ now
    IIF 1 - Director → ME
    2004-03-08 ~ 2005-01-17
    IIF 1044 - Secretary → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 1431 - Ownership of shares – 75% or more OE
  • 447
    KALM LAND LIMITED
    15273072
    18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2023-11-09 ~ now
    IIF 1113 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 586 - Ownership of voting rights - 75% or more OE
    IIF 586 - Right to appoint or remove directors OE
    IIF 586 - Ownership of shares – 75% or more OE
  • 448
    KAWA BARBERS LTD
    SC654645
    134 Portobello High Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2021-10-15 ~ now
    IIF 755 - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 1444 - Right to appoint or remove directors OE
    IIF 1444 - Ownership of shares – 75% or more OE
    IIF 1444 - Ownership of voting rights - 75% or more OE
  • 449
    KAYS RENTAL LIMITED
    10088068
    17 Fleetfield 17 Fleetfield, Birkenhead Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 1041 - Director → ME
  • 450
    KENSINGTON & EALING BOROUGH FC LTD
    12966009
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 719 - Ownership of shares – 75% or more OE
  • 451
    KHADOUM FDN. LTD
    16664505
    Unit B, 254 Seven Sisters Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-08-21 ~ now
    IIF 386 - Director → ME
  • 452
    KHK RACING LIMITED
    12596687
    119 High Street, Newmarket, England
    Active Corporate (3 parents)
    Officer
    2020-05-14 ~ now
    IIF - Director → ME
  • 453
    KIDSGROVE TAXI & TRAVELS LTD
    - now 10791694
    ALI & IMAN PROPERTIES LTD
    - 2017-09-21 10791694
    11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-26 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 296 - Ownership of shares – More than 25% but not more than 50% OE
  • 454
    KIF DEVELOPMENTS LIMITED
    SC808072
    The Pentagon Centre, 36-38 Washington Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2024-04-23 ~ 2024-09-24
    IIF 1219 - Director → ME
    Person with significant control
    2024-04-23 ~ 2024-09-24
    IIF 704 - Ownership of shares – 75% or more OE
    IIF 704 - Right to appoint or remove directors OE
    IIF 704 - Ownership of voting rights - 75% or more OE
  • 455
    KIMBOLTON BEDFORD LIMITED
    10308577
    4a Kimbolton Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 64 - Director → ME
  • 456
    KM AUTOMOTIVE EUROPE LTD
    12221826
    11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2019-09-23 ~ now
    IIF 476 - Director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 264 - Right to appoint or remove directors OE
  • 457
    KMH BUILD WORKS LTD
    13727387
    55 Chester Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-07 ~ dissolved
    IIF 943 - Director → ME
    Person with significant control
    2021-11-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 458
    KNITTY-GRITTY LTD
    09912988
    Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (1 parent)
    Officer
    2015-12-11 ~ 2019-12-10
    IIF 727 - Director → ME
    2019-11-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1440 - Ownership of shares – More than 25% but not more than 50% OE
    2022-11-01 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 459
    KRONOS APEIROS LIMITED
    SC643203
    4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2019-10-01 ~ now
    IIF 910 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 460
    KRONOVA LIMITED
    SC869853
    100 Union Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 904 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 461
    KURDISTAN BARBERS LTD
    11048312
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 520 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 1092 - Ownership of shares – 75% or more OE
  • 462
    L33ESU LTD
    11178457
    11 Parsonage Street, Hyde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-30 ~ dissolved
    IIF 334 - Director → ME
  • 463
    LAL LIMITED
    04405576
    Unit 5 Roaches Industrial, Estate Manchester Road, Mossley
    Dissolved Corporate (5 parents)
    Officer
    2002-04-14 ~ dissolved
    IIF 329 - Director → ME
  • 464
    LAL TAMESIDE LIMITED
    08984344
    Unit 5 Manchester Road, Mossey, Lancs
    Dissolved Corporate (3 parents)
    Officer
    2015-06-04 ~ dissolved
    IIF 330 - Director → ME
    2014-11-01 ~ 2015-02-03
    IIF 331 - Director → ME
  • 465
    LAVA IMPORTS UK LIMITED
    05088283
    12 Deane Close, Whitefield, Manchester, England
    Active Corporate (5 parents)
    Officer
    2008-12-01 ~ now
    IIF 1164 - Director → ME
    2008-12-01 ~ now
    IIF 1382 - Secretary → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 1467 - Ownership of shares – 75% or more OE
  • 466
    LEAK SEAL PLUMBING REPAIRS LTD
    13430861
    11 Robsart Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 273 - Right to appoint or remove directors OE
    IIF 273 - Ownership of shares – 75% or more OE
    IIF 273 - Ownership of voting rights - 75% or more OE
  • 467
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-17 ~ dissolved
    IIF 176 - Director → ME
  • 468
    LEIGH TRUST
    08779660
    Nansen Primary School 104 Naseby Road, Alum Rock, Birmingham, England
    Active Corporate (25 parents)
    Officer
    2018-03-21 ~ 2023-09-19
    IIF 363 - Director → ME
  • 469
    LET'S EXPRESS DEVELOPMENTS LIMITED - now
    LET'S EXPRESS (SCOTLAND) LTD
    - 2013-03-25 SC419534 SC419679
    S M SHARR & CO LIMITED
    - 2013-01-14 SC419534 08397977... (more)
    ALEXANDER MOHAMMED LTD
    - 2012-12-12 SC419534
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2012-12-10 ~ 2012-12-26
    IIF 1275 - Director → ME
    2012-03-15 ~ 2012-04-01
    IIF 1050 - Director → ME
    2013-02-10 ~ 2013-02-26
    IIF 1215 - Director → ME
    2012-08-14 ~ 2012-12-02
    IIF 1272 - Director → ME
    2012-08-14 ~ 2012-08-14
    IIF 1053 - Director → ME
    2012-04-01 ~ 2012-08-14
    IIF 1246 - Director → ME
  • 470
    LET'S EXPRESS LTD
    - now SC370646 SC298175
    PROPERTY XPRESS LIMITED
    - 2010-04-08 SC370646
    13 Wellmeadow Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2010-02-01 ~ 2011-08-20
    IIF 1281 - Director → ME
    2010-06-01 ~ 2010-06-26
    IIF 1280 - Director → ME
  • 471
    LETTING XPRESS EVERYWHERE LTD - now
    LET'S EXPRESS LIMITED
    - 2010-04-08 SC298175 SC370646
    13 Wellmeadow Street, Paisley
    Dissolved Corporate (2 parents)
    Officer
    2006-03-06 ~ 2006-11-22
    IIF 1489 - Secretary → ME
  • 472
    LICHFIELD HOUSING ASSOCIATION COMMUNITY INTEREST COMPANY
    10533692
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-12-20 ~ now
    IIF 819 - Director → ME
    2016-12-20 ~ 2018-10-31
    IIF - Secretary → ME
  • 473
    LIGHTCURE LIMITED
    14894604
    20 Old Station Road, Newmarket, England
    Active Corporate (2 parents)
    Officer
    2023-05-25 ~ now
    IIF 390 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – More than 50% but less than 75% OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75% OE
  • 474
    LINE DRIVE LIMITED
    16153819
    9 Dryden Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2024-12-27 ~ now
    IIF 432 - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 982 - Right to appoint or remove directors OE
    IIF 982 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 982 - Ownership of shares – More than 25% but not more than 50% OE
  • 475
    LINK BORDER LIMITED
    11565600
    1a (shop) Fourth Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-12 ~ dissolved
    IIF 1170 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 476
    LINKED ESTATES UK LIMITED
    09621898
    33 Victoria Gardens, Neath, Wales
    Active Corporate (5 parents)
    Officer
    2015-06-03 ~ 2022-05-01
    IIF 63 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-05-01
    IIF 977 - Ownership of shares – 75% or more OE
  • 477
    LIPSON DIVINE LTD
    14382121
    10 Ladysmith Road, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-17 ~ dissolved
    IIF 951 - Director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 478
    LIPSON TANDOORI LTD
    13732166
    10 Ladysmith Road, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 950 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 479
    LITTLE ATTITUDE LTD
    11998620
    Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, England
    Active Corporate (2 parents)
    Officer
    2019-05-16 ~ 2021-09-25
    IIF 201 - Director → ME
    2022-06-01 ~ now
    IIF 846 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 1290 - Ownership of shares – 75% or more OE
    IIF 1290 - Right to appoint or remove directors OE
    2019-05-16 ~ 2021-09-25
    IIF 487 - Right to appoint or remove directors OE
    IIF 487 - Ownership of shares – 75% or more OE
    IIF 487 - Ownership of voting rights - 75% or more OE
  • 480
    LIVERPOOL ENTREPRENEURS LIMITED
    14576447
    46d Lodge Lane, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-06 ~ dissolved
    IIF 794 - Director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 481
    LIVERPOOLMOHAMEDSHOP LIMITED
    14648603
    46d Lodge Lane, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 792 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 482
    LOCKER STORAGE - MIRFIELD LTD
    16792472
    499 Bradford Road, Batley, England
    Active Corporate (2 parents)
    Officer
    2026-02-25 ~ now
    IIF 600 - Director → ME
  • 483
    LONDON BRIDGE PUBLISHING LIMITED
    15331606
    Level 24/25, The Shard London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-06 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    2023-12-06 ~ dissolved
    IIF 960 - Ownership of shares – 75% or more OE
    IIF 960 - Ownership of voting rights - 75% or more OE
    IIF 960 - Right to appoint or remove directors OE
  • 484
    LONDON CAPITAL CARS LTD
    03893150
    3rd Floor 133 New Road, London, England
    Dissolved Corporate (9 parents)
    Officer
    2016-08-22 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 298 - Ownership of shares – 75% or more OE
    IIF 298 - Ownership of voting rights - 75% or more OE
    IIF 298 - Right to appoint or remove directors OE
  • 485
    LONDON COLLEGE FOR TRAINING & DEVELOPMENT LTD
    07971318
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF - Director → ME
  • 486
    LONDON SANGLAP LIMITED
    11040767
    Flat 124-126 Whitechapel Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-23 ~ 2018-11-08
    IIF 1311 - Director → ME
    2017-10-31 ~ dissolved
    IIF 521 - Director → ME
    2018-04-05 ~ 2018-04-10
    IIF 1318 - Director → ME
    2018-04-06 ~ 2018-04-10
    IIF 1317 - Director → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 595 - Has significant influence or control OE
    IIF 595 - Has significant influence or control as a member of a firm OE
    IIF 595 - Has significant influence or control over the trustees of a trust OE
  • 487
    LONDON TECHNOLOGY COLLEGE LTD
    - now 11676404 09249269... (more)
    CREATIVE LEARNERS COLLEGE LTD - 2024-01-17
    LONDON COLLEGE OF CREATIVE LEARNERS LTD - 2021-08-26
    LONDON SCHOOL OF CREATIVE LEARNERS LTD - 2018-11-29
    241e High Street North, London, England
    Active Corporate (5 parents)
    Officer
    2024-11-15 ~ now
    IIF 509 - Director → ME
  • 488
    LTC AWARDS LIMITED
    - now 09249269
    LONDON TECHNOLOGY COLLEGE LIMITED
    - 2020-11-05 09249269 11676404
    LONDON TECHNOLOGY COLLEGE OF MANAGEMENT & ENGINEERING PROFESSIONALS LIMITED
    - 2016-09-05 09249269 11676404
    Anvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (6 parents)
    Officer
    2014-10-06 ~ 2022-07-31
    IIF 728 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-10
    IIF 1423 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1423 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1423 - Right to appoint or remove directors OE
  • 489
    LUCIFER AND VIXEN LTD
    SC443049
    86 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-02-18 ~ dissolved
    IIF 193 - Director → ME
  • 490
    LUCKY INDUSTRIES LIMITED
    SC722085
    453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 505 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 1086 - Ownership of voting rights - 75% or more OE
    IIF 1086 - Ownership of shares – 75% or more OE
    IIF 1086 - Right to appoint or remove directors OE
  • 491
    LUN TAY CHUR 420 LIMITED - now
    SM SHARR & CO LIMITED - 2013-11-04
    STANDARD MORTGAGES LIMITED - 2013-10-14
    SM SHARR & CO LIMITED
    - 2013-10-11 08397977 08792382... (more)
    53 Fountain Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2013-02-26 ~ 2013-05-01
    IIF 1220 - Director → ME
    2013-08-12 ~ 2013-10-01
    IIF 1257 - Director → ME
    2013-02-11 ~ 2013-02-26
    IIF 1221 - Director → ME
  • 492
    M & B ASSOCIATES LIMITED
    - now 11457111 10454975... (more)
    M & B ASSCOCIATES LIMITED
    - 2018-07-11 11457111 10454975... (more)
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-01-06 ~ 2023-10-31
    IIF 437 - Director → ME
    Person with significant control
    2018-07-10 ~ 2023-10-31
    IIF 985 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 985 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 493
    M&D GENERAL TRADING LTD
    14299193
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 490 - Ownership of voting rights - 75% or more OE
    IIF 490 - Ownership of shares – 75% or more OE
  • 494
    M&W PROPERTIES (SCOTLAND) LTD
    SC842407
    Suite 1.2, Kirkhill House (buildng 1), 81 Broom Road East, Newton Mearns, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 1047 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 780 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 780 - Ownership of shares – More than 25% but not more than 50% OE
  • 495
    M.ARMANAUTOS LTD
    09685556
    12 Providence Street, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 108 - Director → ME
  • 496
    M.I.B APARTMENT SERVICES LTD
    16975433
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2026-01-20 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 297 - Right to appoint or remove directors OE
    IIF 297 - Ownership of shares – More than 25% but not more than 50% OE
  • 497
    MA BLAYDON LTD
    15147444
    13 Mary Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 591 - Ownership of shares – 75% or more OE
    IIF 591 - Ownership of voting rights - 75% or more OE
    IIF 591 - Right to appoint or remove directors OE
  • 498
    MA CUTZ LTD
    13510916
    14 The Green, Newport Pagnell, England
    Active Corporate (1 parent)
    Officer
    2021-07-14 ~ now
    IIF 539 - Director → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 1129 - Ownership of shares – 75% or more OE
    IIF 1129 - Ownership of voting rights - 75% or more OE
    IIF 1129 - Right to appoint or remove directors OE
  • 499
    MA DIGITAL ENGINEERING LTD
    11181163
    2 Gallery Court, 1 - 7 Pilgrimage Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 279 - Ownership of shares – 75% or more OE
  • 500
    MA DIGITAL SOLUTIONS LTD
    09290880
    8 Laburnum Villas Poplar Road, Sparkhill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-10-31 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 278 - Ownership of shares – 75% or more OE
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Right to appoint or remove directors OE
  • 501
    MA PROPERTIES & ASSET MANAGEMENT LTD
    12220097
    195a Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-21 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    2019-09-21 ~ dissolved
    IIF 967 - Has significant influence or control OE
  • 502
    MA REAL ESTATE SOLUTIONS LTD
    15619944
    1 Larkhill Road, Worcester, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 269 - Ownership of shares – 75% or more OE
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Right to appoint or remove directors OE
  • 503
    MA VEHICLE SPECIALIST LTD
    14864100
    Office 7148 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-12 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 485 - Ownership of shares – 75% or more OE
  • 504
    MA&AD PROPERTY DEVELOPMENTS LTD
    09153901
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 731 - Director → ME
  • 505
    MAGICLEAN LTD
    15276187
    Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-10 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2023-11-10 ~ dissolved
    IIF 311 - Right to appoint or remove directors OE
    IIF 311 - Ownership of shares – 75% or more OE
    IIF 311 - Ownership of voting rights - 75% or more OE
  • 506
    MAJEED PROPERTIES LTD
    11047667
    83 Sherrard Road, Forestgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 470 - Director → ME
  • 507
    MANOR ROW MANAGEMENT LTD
    11494227
    Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2018-08-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 290 - Right to appoint or remove directors OE
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Ownership of shares – 75% or more OE
  • 508
    MANZIL TANDOORI LIMITED
    SC455551
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-07-29 ~ 2014-05-31
    IIF 443 - Director → ME
  • 509
    MAPESA LTD
    15130897
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-09-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
  • 510
    MAR ACCOUNTS LIMITED
    07853080
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-18 ~ dissolved
    IIF 1301 - Director → ME
  • 511
    MARC WYSS LIMITED
    08302264
    Broadway House, 74 Broadway Street, Oldham
    Dissolved Corporate (4 parents)
    Officer
    2016-01-01 ~ dissolved
    IIF 422 - Director → ME
  • 512
    MARKED LETTINGS AND MANAGEMENT CO. LIMITED
    08585925
    Business Chambers, Todd Street, Bury, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-26 ~ 2015-04-14
    IIF 548 - Director → ME
    2016-01-04 ~ 2016-05-16
    IIF 550 - Director → ME
  • 513
    MASALA LOUNGE LTD
    05669626
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-01-09 ~ now
    IIF 408 - Director → ME
    2006-01-09 ~ now
    IIF 1156 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 260 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 260 - Right to appoint or remove directors OE
  • 514
    MAT DIGITAL LTD
    14075925
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 714 - Ownership of shares – 75% or more OE
    IIF 714 - Right to appoint or remove directors OE
    IIF 714 - Ownership of voting rights - 75% or more OE
  • 515
    MBA DISTRIBUTIONS LTD
    13862919
    61 Bridge Street Bridge Street, Kington, England
    Active Corporate (2 parents)
    Officer
    2022-01-20 ~ 2025-08-01
    IIF 940 - Director → ME
    Person with significant control
    2022-01-20 ~ 2025-08-01
    IIF 1495 - Ownership of voting rights - 75% or more OE
    IIF 1495 - Ownership of shares – 75% or more OE
    IIF 1495 - Right to appoint or remove directors OE
  • 516
    MCLAREN AUTOMOTIVE LIMITED
    - now 01967717 04352869
    MCLAREN CARS LIMITED - 2005-09-29
    TAG MCLAREN RESEARCH & DEVELOPMENT LIMITED - 1989-06-14
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (38 parents, 2 offsprings)
    Officer
    2009-12-11 ~ 2013-01-06
    IIF 1422 - Director → ME
  • 517
    MCLAREN SERVICES LIMITED - now
    MCLAREN TECHNOLOGY GROUP LIMITED - 2019-01-02
    MCLAREN GROUP LIMITED
    - 2015-01-02 01967715 10720174
    TAG MCLAREN HOLDINGS LIMITED - 2003-12-08
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (38 parents, 8 offsprings)
    Officer
    2007-02-13 ~ 2013-01-06
    IIF - Director → ME
  • 518
    MD ALI REAL ESTATES LTD
    16742221
    178 Condercum Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Ownership of shares – 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
  • 519
    MD ALI TRADING LTD
    - now 15726059
    MD ALI CONSTRUCTION LTD
    - 2025-12-23 15726059
    5-7 Court Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-17 ~ now
    IIF 413 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 966 - Ownership of shares – 75% or more OE
    IIF 966 - Right to appoint or remove directors OE
    IIF 966 - Ownership of voting rights - 75% or more OE
  • 520
    ME (GBR) LIMITED
    SC822198
    25 Brent Avenue, Thornliebank, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 1191 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 689 - Right to appoint or remove directors OE
    IIF 689 - Ownership of voting rights - 75% or more OE
    IIF 689 - Ownership of shares – 75% or more OE
  • 521
    MEDINVO LTD
    15553897
    The Ingenuity Lab University Of Nottingham, C16, The Ingenuity Centre Jubilee Campus, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-11 ~ dissolved
    IIF 1140 - Director → ME
    Person with significant control
    2024-03-11 ~ dissolved
    IIF 1385 - Ownership of shares – 75% or more OE
    IIF 1385 - Right to appoint or remove directors OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.