logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rehman, Abdul

    Related profiles found in government register
  • Rehman, Abdul

    Registered addresses and corresponding companies
    • Flat 108, Ahad Residencia, E-11, Islamabad, 44000, Pakistan

      IIF 1
    • 208, Willowbrae Road, Edinburgh, EH8 7QH, Scotland

      IIF 2
    • Office 5456, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 3
    • Abdul Rehman Mehar, Kashmir Road Street 1 Faqueer Muhammad Pura, Gujranwala, Punjab, 52250, Pakistan

      IIF 4
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 5
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • 167 - 169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 7
    • 18, Grosvenor Gardens, London, E6 3EP, United Kingdom

      IIF 8
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Office # 933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 13
    • 2a, Shirley Road, Manchester, M8 0ND, England

      IIF 14
  • Rehman, Adnan

    Registered addresses and corresponding companies
    • 73, Narrow Street, London, London, E14 8DP, United Kingdom

      IIF 15
  • Adam, Abdul

    Registered addresses and corresponding companies
    • 14, Oozebooth Terrace, Blackburn, BB1 8EN, United Kingdom

      IIF 16
    • F24d , Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 17
    • Unit F24 D, Preston Business Tech Centre, Unit F24d , Preston Business Tech Centre, Preston, PR1 8UQ, United Kingdom

      IIF 18
  • Aman, Muhammad

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

      IIF 19
  • Adam, Abdul
    British

    Registered addresses and corresponding companies
    • 14, Oozebooth Terrace, Blackburn, BB1 8EN

      IIF 20
  • Adam, Abdul Rehman

    Registered addresses and corresponding companies
    • Unit F24d , Preston Business Technology Centre, Marsh Lane, Preston, Preston, PR1 8UQ, United Kingdom

      IIF 21 IIF 22
    • 82, James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 23
  • Gulrez, Abdul Rehman

    Registered addresses and corresponding companies
    • 7 Mayville Road, Ilford, IG12HU, England

      IIF 24
    • 7, Mayville Road, Ilford, IG12HU, United Kingdom

      IIF 25
  • Abdul Rehman, Muhammad

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

      IIF 26
  • Rehman, Abdul
    British businessman born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13, Oakfield Gardens, Newcastle Upon Tyne, NE15 6QU, England

      IIF 27
  • Rehman, Abdul
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 381c, Jedburgh Court, Team Valley Trading Estate, Gateshead, NE11 0BQ, England

      IIF 28
  • Rehman, Abdul
    British manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Leam Lane, Jarrow, NE32 4SL, England

      IIF 29
  • Rehman, Abdul
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lenton Business Centre, Lenton Boulevard, Nottingham, NG7 2BY, England

      IIF 30
  • Rehman, Abdul
    British managing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 207a, High Street North, London, E6 1JG, England

      IIF 31
  • Rehman, Abdul
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 264, Manchester Road, Huddersfield, West Yorkshire, HD4 5AA, United Kingdom

      IIF 32
  • Rehman, Abdul
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 52, Walker Street, Nottingham, Nottinghamshire, NG2 4QS, England

      IIF 33
  • Rehman, Abdul
    British self employed born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 7, Great Denson, Eaglestone, Milton Keynes, MK6 5AT, England

      IIF 34
  • Rehman, Abdul
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5, Chepstow Close, Winsford, CW7 1LL, England

      IIF 35
  • Rehman, Abdul
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Office 58, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 36
    • 45, Hawkins Drive, Chafford Hundred, Grays, RM16 6GE, England

      IIF 37
  • Rehman, Abdul
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 19, Fulham Avenue, Manchester, M40 2TF, England

      IIF 38
  • Rehman, Abdul
    British company director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 37, Thetford Road, Ashford, TW15 3BW, England

      IIF 39
  • Rehman, Abdul
    British director born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 224, Cromwell Road, Peterborough, PE1 2HG, United Kingdom

      IIF 40
  • Rehman, Abdul
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 9, Broomhill Terrace, Batley, West Yorkshire, WF17 6AL, United Kingdom

      IIF 41
  • Rehman, Abdul
    British born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 365, Waterloo Road, Manchester, M8 9SB, England

      IIF 42 IIF 43
  • Rehman, Abdul
    British business person born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 10, Shirley Road, Manchester, M8 0ND, England

      IIF 44
  • Rehman, Abdul
    British director born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 14, Barbara Street, Bolton, BL3 6UQ, England

      IIF 45
  • Gulrez, Abdul Rehman
    British business executive

    Registered addresses and corresponding companies
    • 7 Mayville Road, Ilford, Essex, IG1 2HU

      IIF 46
  • Rehman, Abdul
    British born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kiosk D, Central Way, Piazza Shopping Centre, Paisley, PA1 1EL, Scotland

      IIF 47
  • Rehman, Abdul
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stanhope Road, Aylesbury, HP20 1LP, England

      IIF 48
  • Rehman, Abdul
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Abdul
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stanhope Road, Aylesbury, HP20 1LP, England

      IIF 52
    • 7, Stanhope Road, Aylesbury, HP20 1LP, United Kingdom

      IIF 53
  • Rehman, Abdul
    British travel born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stanhope Road, Aylesbury, Buckinghamshire, HP20 1LP, United Kingdom

      IIF 54
  • Rehman, Abdul
    British vehicle customis born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stanhope Road, Aylesbury, Buckinghamshire, HP20 1LP, United Kingdom

      IIF 55
  • Rehman, Abdul
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Abdul
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11, Alston Grove, Birmingham, B9 5SB, England

      IIF 61
  • Rehman, Abdul
    Pakistani born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 70, King Street, Dudley, West Midlands, DY2 8QA, England

      IIF 62
    • 1 Concord Business Centre, Concord Road, Park Royal, London, W3 0TJ, United Kingdom

      IIF 63
    • Unit 1, Bott Lane, Walsall, WS1 2JQ, England

      IIF 64
    • 118, Sandringham Ave, Willenhall, West Midlands, WV12 5TE, England

      IIF 65
  • Rehman, Abdul
    Pakistani business man born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 118, Sandringham Avenue, Willenhall, West Midlands, WV12 5TE, England

      IIF 66
  • Rehman, Abdul
    Pakistani director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 69, Bradley Road, Luton, LU4 8SN, England

      IIF 67
  • Rehman, Abdul
    Pakistani manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Aston Business Park, Aston Hall Road, Birmingham, West Midlands, B6 7LP, United Kingdom

      IIF 68
  • Rehman, Abdul
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Exeter House, Paddington, W2 6EL, United Kingdom

      IIF 69
    • 13, Exeter House, Paddington, United Kingdom, W2 6EL, England

      IIF 70
  • Rehman, Abdul
    Pakistani director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 153, Kesteven Walk, Peterborough, PE1 5DZ, England

      IIF 71
  • Rehman, Abdul
    Pakistani born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 32 Material Store House, 24 Pressing Lane, Hayes, UB3 1DR, England

      IIF 72
  • Rehman, Abdul
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, Middle Lane, Epsom, KT17 1DP, England

      IIF 73
  • Rehman, Abdul
    Pakistani business person born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Shirley Road, Manchester, M8 0ND, England

      IIF 74
  • Rehman, Abdul
    Pakistani company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15763130 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
  • Rehman, Abdul
    Pakistani company director born in January 1989

    Resident in England

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

      IIF 76
  • Rehman, Abdul
    Pakistani director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Abdul
    Pakistani working director born in March 1989

    Resident in England

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

      IIF 82
    • 144, Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 83 IIF 84
    • 27, Union Street, Glasgow, G1 3RB, Scotland

      IIF 85
  • Rehman, Abdul
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42, Markyate Road, Dagenham, RM8 2LD, England

      IIF 86
    • 44, Eaton Road, London, IG1 2UG, United Kingdom

      IIF 87
  • Rehman, Abdul
    Pakistani civil engineer born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 163, Whitehorse Road, Croydon, CR0 2LJ, England

      IIF 88
  • Rehman, Abdul
    Pakistani director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 87, Credon Road, London, E13 9BS, England

      IIF 89
  • Rehman, Abdul
    Pakistani trader born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 32, Challacombe, Furzton, Milton Keynes, MK4 1DP, England

      IIF 90
  • Rehman, Abdul
    Pakistani born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 690, Fulham Road, London, SW6 5SA, England

      IIF 91
  • Rehman, Abdul
    Pakistani director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Balfour Street, Bradford, BD4 7JT, England

      IIF 92
  • Rehman, Abdul
    British director born in December 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 208, Willowbrae Road, Edinburgh, EH8 7QH, Scotland

      IIF 93
  • Rehman, Abdul
    Pakistani business person born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 153, Hamilton Street, Felixstowe, IP11 7DR, England

      IIF 94
  • Rehman, Abdul
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 67, High Road, Beeston, Nottingham, NG9 2LE, England

      IIF 95
    • 74, High Road, Beeston, Nottingham, NG9 2LF, England

      IIF 96
  • Rehman, Abdul
    Pakistani company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 33, Herrick Road, Birmingham, B8 1NT, England

      IIF 97
  • Rehman, Abdul
    Pakistani company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Cedar Road, Leicester, LE2 1FF, England

      IIF 98
    • 87, Portway Road, Rowley Regis, B65 9DA, England

      IIF 99
  • Rehman, Abdul
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Abdul
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 37, Woldham Road, Bromley, BR2 9LA, England

      IIF 102
  • Rehman, Abdul
    Pakistani born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 312a, Biscot Road, Luton, LU3 1AZ, England

      IIF 103
  • Rehman, Abdul
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 45, Foundry Walk, Leeds, LS8 3PZ, England

      IIF 104
  • Rehman, Abdul
    Pakistani company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Green Gates, Lundy Lane, Reading, RG30 2RX, England

      IIF 105
  • Rehman, Abdul
    Pakistani doctor born in June 1994

    Resident in England

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

      IIF 106
  • Rehman, Abdul
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 66, Yeading Lane, Hayes, UB4 0EY, England

      IIF 107
  • Rehman, Abdul
    Pakistani sales director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, East Street, Bury, BL9 0RX, England

      IIF 108
  • Rehman, Abdul
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 109
  • Rehman, Abdul
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 436, Ilford Lane, Ilford, IG1 2NF, England

      IIF 110
  • Rehman, Abdul
    Pakistani director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 71-79, Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 111
  • Rehman, Abdul
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15, East Shore Way, Portsmouth, PO3 6FY, England

      IIF 112
    • Flat 1-4, 85 Elm Grove, Southsea, PO5 1JF, England

      IIF 113
  • Rehman, Abdul
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 63-65, High Road, London, N22 6BH, England

      IIF 114
  • Rehman, Abdul
    Pakistani director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Georgia Road, Thornton Heath, CR7 8DQ, England

      IIF 115
  • Rehman, Abdul
    Pakistani entrepreneur born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 000, Falfield Drive, Manchester, M8 8UD, England

      IIF 116
  • Rehman, Abdul
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 36, Ludlow Road, Birmingham, B8 3BY, England

      IIF 117
  • Rehman, Abdul
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 31, Pateley Crescent, Huddersfield, HD2 2PW, England

      IIF 118
  • Rehman, Abdul
    Pakistani director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 119
  • Rehman, Abdul
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, 18/32 Station Square, Lowestoft, NR32 1BA, England

      IIF 120
  • Rehman, Abdul
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 18, Park Road, Ilford, IG1 1SD, England

      IIF 121
  • Rehman, Abdul
    Pakistani retailer born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 311, Addiscombe Road, Room No 2, Croydon, CR0 7LE, England

      IIF 122
    • 13, Rachel Rosing Walk, Room 3, Manchester, M8 9EN, England

      IIF 123
  • Rehman, Abdul
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1 Houghton Mews, Winsdor Street, Windsor Street, Luton, LU1 5DT, England

      IIF 124
  • Rehman, Abdul
    Pakistani business person born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 99, Waterside Close, Barking, Essex, IG11 9EL, England

      IIF 125
  • Rehman, Abdul
    Pakistani company director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Abdul
    Pakistani director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • House 13, Freeland Park, Wareham Road, Poole Dorset, BH16 6FH, United Kingdom

      IIF 129
  • Rehman, Abdul
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 41 Brecon Tower, Guild Close, Birmingham, B16 8DS, England

      IIF 130
  • Rehman, Abdul
    Pakistani born in July 2000

    Resident in England

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

      IIF 131
  • Rehman, Abdul
    Pakistani company director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 12, High Street, Maidstone, ME14 1HT, England

      IIF 132
  • Rehman, Abdul
    Pakistani born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 256a, High Street, Aldershot, GU12 4LP, England

      IIF 133
  • Rehman, Abdul
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 11 Williams Road, Gorton, Manchester, M18 7FW, England

      IIF 134
    • 132, Gorringe Park Avenue, Mitcham, CR4 2DX, England

      IIF 135
  • Rehman, Abdul
    Pakistani director born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 75, Bradley Road, Luton, LU4 8SN, England

      IIF 136
  • Rehman, Abdul
    Pakistani born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16c Queens Mansions, Brighton Road, South Croydon, CR2 6AA, England

      IIF 137
  • Rehman, Abdul
    Pakistani born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • 623, High Road, Ilford, IG3 8RE, England

      IIF 138
    • 334c, Romford Road, London, E7 8BS, England

      IIF 139
    • 334c, Romford Road, London, Greater London, E7 8BS, England

      IIF 140
  • Rehman, Abdul
    Pakistani born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 27, Mayfair Road, Nelson, BB9 8JP, England

      IIF 141
  • Rehman, Abdul
    Pakistani chief executive born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 329, Flaxley Road, Birmingham, B33 9ES, England

      IIF 142
  • Rehman, Abdul
    Pakistani born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bellegrove Road, Welling, DA16 3PU, England

      IIF 143
  • Rehman, Abdul
    Pakistani director born in April 2004

    Resident in England

    Registered addresses and corresponding companies
    • 16099689 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 144
  • Rehman, Abdul
    Pakistani born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 28, Helmsdale Road, London, SW16 5UR, England

      IIF 145
  • Rehman, Abdul
    Pakistani director born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • 23, Rilstone Road, Birmingham, B32 2NN, England

      IIF 146
  • Rehman, Abdul
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Heliers Close, Maidstone, ME16 8QZ, England

      IIF 147
  • Rehman, Abdur
    Pakistani born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • Flat 102, 220, Waterloo Road, Manchester, M8 0TL, England

      IIF 148
  • Rehman, Abdur
    Pakistani general manager born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 329, Flaxley Road, Birmingham, B33 9ES, England

      IIF 149
  • Rehman, Abdul
    Pakistani company director born in April 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 150
  • Rehman, Abdul
    Pakistani company director born in September 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dera, Hakiman H/ Pura, Lahore, 54000, Pakistan

      IIF 151
  • Rehman, Abdul
    Pakistani entrepreneur born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Mian St Jalal Park Herbance Pura, 54000, Lahore, Punjab, Pakistan

      IIF 152
  • Rehman, Abdul
    Pakistani born in March 1964

    Resident in Pakistan

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

      IIF 153
  • Rehman, Abdul
    Pakistani chief executive born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 321, House No 321 Block J, Haider Street Punjnad Colony, Multan, Punjab, 32200, Pakistan

      IIF 154
  • Rehman, Abdul
    Pakistani born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Ash Grove, Bolton, BL1 4QF, England

      IIF 155
  • Rehman, Abdul
    Pakistani director born in May 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A55, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 156
  • Rehman, Abdul
    Pakistani director born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5a, Kingsleigh Road Stockpot, Cheshire, SK4 3QF, United Kingdom

      IIF 157
  • Rehman, Abdul
    Pakistani businessman born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Perracombe, Furzton, Milton Keynes, MK4 1EP, England

      IIF 158
  • Rehman, Abdul
    Pakistani director born in January 1985

    Resident in Pakistan

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

      IIF 159
  • Rehman, Abdul
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Rehman, Abdul
    Pakistani company director born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A8 Humera Centre Pechs Block 2, Near Super Bun Kabab, Sindh, 74200, Pakistan

      IIF 162
  • Rehman, Abdul
    Pakistani operations manager born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Lambourne Road, Ilford, IG3 8BD, England

      IIF 163
  • Rehman, Abdul
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 168, Shobnall Road, Burton-on-trent, DE14 2BD, England

      IIF 164
    • 187, Jhelum, Jhelum, 65000, Pakistan

      IIF 165
    • 20a, Copdale Road, Leicester, LE5 4FG, England

      IIF 166
  • Rehman, Abdul
    Pakistani business executive born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 160, London Road, Barking, IG11 8BB, England

      IIF 167
  • Rehman, Abdul
    Pakistani businessman born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 160, London Road, Barking, IG11 8BB, England

      IIF 168
  • Rehman, Abdul
    Pakistani company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 323 A, Dersingham Avenue, London, E12 6JX, England

      IIF 169
  • Rehman, Abdul
    Pakistani director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Flat, 323 Dersingham Avenue, London, E12 6JX, United Kingdom

      IIF 170
  • Rehman, Abdul
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Powerhouse Lane, 13, Hayes, UB3 1DT, England

      IIF 171
  • Rehman, Abdul
    Pakistani managing director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 144, Woodhead Road, Bradford, BD7 1PD, England

      IIF 172
  • Rehman, Abdul
    Pakistani director born in February 1988

    Resident in Pakistan

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

      IIF 173
  • Rehman, Abdul
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 96, L, Model Town Extension, Lahore, Pakistan

      IIF 174
    • House 1968, Mohallah Multani Colony Bagbanpura, Lahore, 54000, Pakistan

      IIF 175
  • Rehman, Abdul
    Pakistani company director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, No 36, Commercial Market, Rawalpindi, 46000, Pakistan

      IIF 176
  • Rehman, Abdul
    Pakistani director born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 121, Merchant Lane, Bridgegate, Glasgow, G1 5HY, Scotland

      IIF 177 IIF 178
    • 86f, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 179
    • 94b, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 180
  • Rehman, Abdul
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61/a, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 181
  • Rehman, Abdul
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, Tweedale St, Rochdale, OL11 1HH, United Kingdom

      IIF 182
  • Rehman, Abdul
    Pakistani businessman born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office # 933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 183
  • Rehman, Abdul
    Pakistani company director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
  • Rehman, Abdul
    Pakistani director born in September 1991

    Resident in Pakistan

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

      IIF 185
  • Rehman, Abdul
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 136 Stockport Road Ashton Under Lyne, 136, Stockport Road, Ashton-under-lyne, OL7 0NW, England

      IIF 186
    • 136, Stockport Road, Ashton-under-lyne, OL7 0NW, England

      IIF 187
  • Rehman, Abdul
    Pakistani company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ullswater Avenue, Ashton-under-lyne, OL7 9EU, England

      IIF 188
  • Rehman, Abdul
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Laisteridge Lane, Bradford, BD7 1QT, England

      IIF 189
  • Rehman, Abdul
    Pakistani born in March 1993

    Resident in Pakistan

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

      IIF 190
  • Rehman, Abdul
    Pakistani director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 191
  • Rehman, Abdul
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 109, 27 Heady Hill Road, Heywood, Heywood, Lancashire, OL10 3JH, United Kingdom

      IIF 192
  • Rehman, Abdul
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A84, The Winning Box, 27-37 Station Road, Hayes, Ub34dx, UB3 4DX, United Kingdom

      IIF 193
  • Rehman, Abdul
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 168, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 194
  • Rehman, Abdul
    Pakistani director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 50, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 195
  • Rehman, Abdul
    Pakistani business born in May 1994

    Resident in Pakistan

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

      IIF 196
  • Rehman, Abdul
    Pakistani born in June 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 102, Curtis Avenue, Glasgow, G44 4NP, Scotland

      IIF 197
  • Rehman, Abdul
    Pakistani company director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, F56 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 198
  • Rehman, Abdul
    Pakistani company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Abdul
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1037, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 200
  • Rehman, Abdul
    Pakistani self employeed born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abdul Rehman, 9081, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 201
  • Rehman, Abdul
    Pakistani company director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Durham Street, Newcastle Upon Tyne, NE4 6XP, United Kingdom

      IIF 202
  • Rehman, Abdul
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office #4a, Global Centre, 6 Hinton Road, Brixton, London, SE24 0HJ, United Kingdom

      IIF 203
  • Rehman, Abdul
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 7 Claire House, 144 Ilford Lane, Ilford, Essex, IG1 2LQ, England

      IIF 204
  • Rehman, Abdul
    Pakistani director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 106a, Bramley Road, London, N14 4HT, England

      IIF 205
  • Rehman, Abdul
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 20, Nutfield Road, Leicester, LE3 1AN, England

      IIF 206
  • Rehman, Abdul
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 73 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 207
  • Rehman, Abdul
    Pakistani director born in July 1996

    Resident in Pakistan

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

      IIF 208
  • Rehman, Abdul
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 150b, Wolverhampton Street, Dudley, DY1 3AH, England

      IIF 209
  • Rehman, Abdul
    Pakistani manager born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 107, Park Road, Stretford, Manchester, M32 8ED, England

      IIF 210
  • Rehman, Abdul
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 31, Cordwell Road, London, SE13 5QX, England

      IIF 211
    • 173, Old Bedford Road, Luton, LU2 7EH, England

      IIF 212
  • Rehman, Abdul
    Pakistani company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15, George Street, Croydon, CR0 1LA, England

      IIF 213
  • Rehman, Abdul
    Pakistani company director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, J58 Premier House Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 214
  • Rehman, Abdul
    Pakistani director born in March 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 4, Graham Street, Airdrie, ML6 6BU, Scotland

      IIF 215
  • Rehman, Abdul
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 109-111 Fulham Palace Road, London, W6 8JA, United Kingdom

      IIF 216
  • Rehman, Abdul
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Phase 1, Street 1 House 136, Gujranwala, 50250, Pakistan

      IIF 217
  • Rehman, Abdul
    Pakistani computer scientist born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No. 272, Mohallah Mazhar Fareed Colony, Sadiqabad, Rahim Yar Khan, 64350, Pakistan

      IIF 218
  • Rehman, Abdul
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 45, Inglehurst Gardens, Ilford, IG4 5HE, England

      IIF 219
  • Rehman, Abdul
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 106, Dale Road, Derby, DE23 6QW, England

      IIF 220
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 221
    • 1, Carbis Avenue, Manchester, M11 3DP, England

      IIF 222
    • 31, Stadium Drive, Manchester, M11 3NB, England

      IIF 223
  • Rehman, Abdul
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street 9 , Mohallah Madinah Abad, Qabristan Mor, Jaranwala Road, Faisalabad, 38000, Pakistan

      IIF 224
  • Rehman, Abdul
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 807, Strett No 30, Phase 4-a Ghouri Town, Islamabad, 999010, Pakistan

      IIF 225
  • Rehman, Abdul
    Pakistani owner born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 100692, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 226
  • Rehman, Abdul
    Pakistani born in July 1998

    Resident in Pakistan

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

      IIF 227
  • Rehman, Abdul
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 228
  • Rehman, Abdul
    Pakistani born in August 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/3, 104 Middleton Street, Glasgow, G51 1SG, Scotland

      IIF 229
  • Rehman, Abdul
    Pakistani software engineer born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E161/1, Street#3, Saaqib Town, Lahore Cannt, 54000, Pakistan

      IIF 230
  • Rehman, Abdul
    Pakistani born in January 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Clubhouse Hotel, 45, Seabank Road, Nairn, IV12 4EY, Scotland

      IIF 231
  • Rehman, Abdul
    Pakistani company director born in January 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Clubhouse Hotel, 45, Seabank Road, Nairn, IV12 4EY, Scotland

      IIF 232
  • Rehman, Abdul
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 202, Street No.1, Muhallah Shahbaz Town, Jaranwala, Faisalabad, 37000, Pakistan

      IIF 233
  • Rehman, Abdul
    Pakistani accountant born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 89, West Road, New Castle Upon Tyne, Tyne And Wear, NE15 6PR, United Kingdom

      IIF 234
  • Rehman, Abdul
    Pakistani company director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 269-j2, Johar Town, Lahore, 54000, Pakistan

      IIF 235
  • Rehman, Abdul
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Spinkfield Road Birkby, Huddersfield, HD2 2AY, United Kingdom

      IIF 236
  • Rehman, Abdul
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 127, Stradbroke Grove, Ilford, IG5 0DP, England

      IIF 237
  • Rehman, Abdul
    Pakistani chief executive born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 24, Broughton Road, Birmingham, B20 2PS, England

      IIF 238
  • Rehman, Abdul
    Pakistani director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • House 24, House 24, Broughton Road, Flat 4, B20 2ps, Birmingham, B20 2PS, United Kingdom

      IIF 239
  • Rehman, Abdul
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7159, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 240
  • Rehman, Abdul
    Pakistani company director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15343344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 241
    • House No. 343, Street No. 4, Sector E, Neighborhood, Akhtar Colony, South, Karachi, 07564, Pakistan

      IIF 242
  • Rehman, Abdul
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5895, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 243
  • Rehman, Abdul
    Pakistani born in June 2000

    Resident in Pakistan

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

      IIF 244
  • Rehman, Abdul
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3085, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 245
  • Rehman, Abdul
    Pakistani retailer born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 107, Madina Housing Society, Pasrur Bypass, Daska, 51010, Pakistan

      IIF 246
  • Rehman, Abdul
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31, Hasler Close, London, SE28 8LB, England

      IIF 247
  • Rehman, Abdul
    Pakistani born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 1, Plashet Grove, London, E6 1AD, England

      IIF 248
    • 278, Barking Road, London, E6 3BA, England

      IIF 249
  • Rehman, Abdul
    Pakistani president born in October 2001

    Resident in England

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

      IIF 250
  • Rehman, Abdul
    Pakistani born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 33, Carlisle Road, Slough, SL1 3DF, England

      IIF 251
  • Rehman, Abdul
    Pakistani company director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23 Treadwells Mill, Upper Park Gate, Bradford, BD1 5DW, England

      IIF 252
    • 15515594 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 253
    • 119, Dairy House Road, Derby, DE23 8HQ, England

      IIF 254
  • Rehman, Abdul
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15395044 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 255
    • Office 2382, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 256
  • Rehman, Abdul
    Pakistani born in March 2001

    Resident in Portugal

    Registered addresses and corresponding companies
    • Office 13596, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 257
  • Rehman, Abdul
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4704, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 258
  • Rehman, Abdul
    Pakistani director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4412, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 259
  • Rehman, Abdul
    Pakistani company director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38, Hastings Avenue, Bradford, BD5 9PR, England

      IIF 260
  • Rehman, Abdul
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 317, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 261
  • Rehman, Abdul
    Pakistani entrepreneur born in July 2001

    Resident in Pakistan

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

      IIF 262
  • Rehman, Abdul
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 82, Street No 3, Ahbab Colony, Lahore, 54000, Pakistan

      IIF 263
  • Rehman, Abdul
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 5, Deplix, Samnabad, Lahore, 54000, Pakistan

      IIF 264
  • Rehman, Abdul
    Pakistani company director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2 -, 282 Harehills Lane, Leeds, West Yorkshire, LS9 7BD

      IIF 265
  • Rehman, Abdul
    Pakistani entrepreneur born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 176, 195 R/b Jandawali, Faisalabad, 38000, Pakistan

      IIF 266
  • Rehman, Abdul
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Clementina Road, London, E10 7PD, United Kingdom

      IIF 267
    • 62, Kings Road, Southsea, PO5 4DN, England

      IIF 268
  • Rehman, Abdul
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House Dorset 13 Freeland Park, Lytchett House Dorset 13 Freeland Park, Poole Dorset Bh16 6fa, Lytchett Matravers, BH16 6FA, England

      IIF 269
  • Rehman, Abdul
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 270
  • Rehman, Abdul
    Pakistani business person born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Marakiwal Village Bheri, Sialkot, Punjab, 51040, Pakistan

      IIF 271
  • Rehman, Abdul
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, England

      IIF 272
    • House 73, Street 02 Shah Faisal Colony, Masoom Shah Road, Ghous Pura, Multan, 79180, Pakistan

      IIF 273
  • Rehman, Abdul
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, 59 Briars Wood, Hatfield, AL10 8DH, United Kingdom

      IIF 274
  • Rehman, Abdul
    Pakistani businessman born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Same Chak 134/9-l, Teh O Distt, Sahiwal, Punjab, 57000, Pakistan

      IIF 275
  • Rehman, Abdul
    Pakistani director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 23 Chalford, 177 Finchley Road, London, NW3 6LG, England

      IIF 276
    • Flat 1, 85 Moss Bank Pmb 0013, Manchester, M8 5AP, United Kingdom

      IIF 277
  • Rehman, Abdul
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4195, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ

      IIF 278
  • Rehman, Abdul
    Pakistani born in February 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1/2, 28 Brown Street, Port Glasgow, PA14 5BH, Scotland

      IIF 279
  • Rehman, Abdul
    Pakistani business person born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ex 829, Cha Jammu Wala, Chowk Sha Abbas, Multan, Punjab, 66000, Pakistan

      IIF 280
  • Rehman, Abdul
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 409, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 281
  • Rehman, Abdul
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla, Rehmowali Near Qadria Masjid, Ghotki, 65110, Pakistan

      IIF 282
  • Rehman, Abdul
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13649973 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 283
  • Rehman, Abdul
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15011099 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 284
  • Rehman, Abdul
    Pakistani director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8874, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 285
  • Rehman, Abdul
    Pakistani director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15484487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 286
  • Rehman, Abdul
    Pakistani company director born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • 14, Kirklevington Grange, Yarm, TS15 9LL, England

      IIF 287
  • Rehman, Abdul
    Pakistani director born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • Flat 117 Vantage Building, Station Approach, Hayes, UB3 4BQ, England

      IIF 288
  • Rehman, Abdul
    Pakistani born in December 2004

    Resident in England

    Registered addresses and corresponding companies
    • 182a, Berridge Road, Nottingham, NG7 6GY, England

      IIF 289
  • Rehman, Abdul
    Pakistani fastfood owner born in December 2004

    Resident in England

    Registered addresses and corresponding companies
    • 76 Hartley Road, Nottingham, NG7 3AF, England

      IIF 290
  • Rehman, Abdul
    Pakistani director born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4944, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 291
  • Rehman, Abdul
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Chaklala Scheme, Mohala, Ayub Khan Clony, Rawalpindi, 04625, Pakistan

      IIF 292
  • Rehman, Abdul
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N19 Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 293
  • Rehman, Abdul
    Pakistani director born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23 E, Lalpull, St No 76, H No 5, Mughalpura, 40050, Pakistan

      IIF 294
  • Rehman, Abdul
    Pakistani company director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 5147, Block N Rajpoot Town, Lahore, 54000, Pakistan

      IIF 295
  • Rehman, Abdul
    Pakistani businessman born in January 2005

    Resident in Pakistan

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

      IIF 296
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 297
  • Rehman, Abdul
    Pakistani company director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6043, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 298
    • Aa House 360, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 299
  • Rehman, Abdul
    Pakistani developer born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 79b, Jamestown Rd, London, NW1 7DB, United Kingdom

      IIF 300
  • Rehman, Abdul
    Pakistani born in June 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 48/3r, Dak Khana Chak 48/3r, Haroonabad, Pakistan, 62100, Pakistan

      IIF 301
  • Rehman, Abdul
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Finchale Terrace, Houghton Le Spring, DH4 6BB, England

      IIF 302
  • Rehman, Abdul
    Pakistani company director born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #1043 B, Muhalla Orangzab Androon Bhati Gate, Lahore, 54000, Pakistan

      IIF 303
  • Rehman, Abdul
    Pakistani e-commerce seller born in February 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, House No 16 Madina Town, Near Grid Station Bahawalpur Bypass, Multan, 60000, Pakistan

      IIF 304
  • Rehman, Abdur
    Pakistani self employed born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 60 Bradley Road Slough Berkshire, Bradley Road 60, Slough, SL1 3PP, England

      IIF 305
  • Rahman, Abdul
    Pakistani accounts manager born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 34, Vere Road, Peterborough, PE1 3DY, England

      IIF 306
  • Rehman, Abdul
    Pakistani director born in November 1988

    Resident in Pakistan

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

      IIF 307
  • Rehman, Abdul
    Pakistani director born in October 1990

    Resident in Pakistan

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

      IIF 308
    • 182-184, High Street North, London, E6 2JA, England

      IIF 309
  • Rehman, Abdul
    Pakistani owner born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 97182, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 310
  • Rehman, Abdul
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Phoenix House, Barton Hill, Bristol, BS5 9UH, England

      IIF 311
  • Rehman, Abdul
    Pakistani entrepreneur born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 9-e, Block Abdullah Lane Zaheer Villas, Lahore, 54700, Pakistan

      IIF 312
  • Rehman, Abdul
    Pakistani business man born in October 1991

    Resident in Pakistan

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

      IIF 313
  • Rehman, Abdul
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 500c 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 314
  • Rehman, Abdul
    Pakistani director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • G16, 30 Marigold Court Brackla Bridgend, South Wale, CF31 2NB, United Kingdom

      IIF 315
  • Rehman, Abdul
    Pakistani managing director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Greystoke Road, Slough, SL2 1TS, England

      IIF 316
  • Rehman, Abdul
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 297, Beake Avenue, Coventry, CV6 3BA, England

      IIF 317
  • Rehman, Abdul
    Pakistani chief executive born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3401, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 318
  • Rehman, Abdul
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2762, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 319
  • Rehman, Abdul
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, New Colony, Jahanian, 58200, Pakistan

      IIF 320
  • Rehman, Abdul
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6247, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 321
  • Rehman, Abdul
    Pakistani company director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street, Office 6962 North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 322
  • Rehman, Abdul
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15210384 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 323
  • Rehman, Abdul
    Pakistani graphic designer born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 95, 85 Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 324
  • Rehman, Abdul
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abdul Rehman N75 S6, International, City Dubai, 36712, Pakistan

      IIF 325
    • Suite 2326, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 326
  • Rehman, Abdul
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15256385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 327
    • Office 2940, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 328
  • Rehman, Abdul
    Pakistani online retailer born in December 1997

    Resident in Pakistan

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

      IIF 329
  • Rehman, Abdul
    Pakistani company director born in October 1998

    Resident in Pakistan

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

      IIF 330
  • Rehman, Abdul
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9258, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 331
  • Rehman, Abdul
    Pakistani businessman born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 108, Ahad Residencia, E-11, Islamabad, 44000, Pakistan

      IIF 332
  • Rehman, Abdul
    Pakistani shareholder born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15185002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 333
  • Rehman, Abdul
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1332, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 334
  • Rehman, Abdul
    Pakistani director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #3162, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 335
  • Rehman, Abdul
    Pakistani company director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 291, 291-3-c1 Township, Shahdara, Lahore, Punjab, 54000, Pakistan

      IIF 336
  • Rehman, Abdul
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15659708 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 337
    • Office 687, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 338
    • Abdul Rehman Mehar, Kashmir Road Street 1 Faqueer Muhammad Pura, Gujranwala, Punjab, 52250, Pakistan

      IIF 339
  • Rehman, Abdul
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10742, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 340
    • Office 16128, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 341
  • Rehman, Abdul
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, G78 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 342
  • Rehman, Abdul
    Pakistani company director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gilawalaa, Po Gadgoor, Tehsil Pasrur, District Sialkot, 51480, Pakistan

      IIF 343
  • Rehman, Abdul
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 707, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 344
    • Sc809143 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 345
  • Rehman, Abdul
    Pakistani company director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 5, Street No. 75, Mohalla Kocha, Jhanhabhra Main Bazaar Mazang, Lahore, 54000, Pakistan

      IIF 346
    • 71-75, Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 347
  • Rehman, Abdul
    Pakistani director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3920, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 348
  • Rehman, Abdul
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, John Burns Drive, Barking, Essex, IG11 9RJ, United Kingdom

      IIF 349
    • 15390703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 350
  • Rehman, Abdul
    Pakistani born in January 2002

    Resident in Australia

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

      IIF 351
  • Rehman, Abdul
    Pakistani director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Asdullah Pur, Phalia Tehsil, Mandi Bahauddin, 50430, Pakistan

      IIF 352
  • Rehman, Abdul
    Pakistani company director born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 6/3, Street No 191,muhallah Atif Park 2, New Bogiwal, Lahore, 54800, Pakistan

      IIF 353
  • Rehman, Abdul
    Pakistani director born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5163, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 354
  • Rehman, Abdul
    Pakistani born in November 2004

    Resident in Pakistan

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

      IIF 355
  • Rehman, Abdul
    Pakistani student born in December 2004

    Resident in Pakistan

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

      IIF 356
  • Rehman, Abdul
    Pakistani director born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4695, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 357
  • Rehman, Abdul
    Pakistani owner born in November 2005

    Resident in Pakistan

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

      IIF 358
  • Rehman, Abdur
    Pakistani born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Near Ice Factory 2, Choti Laal Kurti, Peshawar, Pakistan

      IIF 359
  • Rehman, Abdur
    Pakistani company director born in March 1992

    Resident in Pakistan

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

      IIF 360
  • Rehman, Abdur
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 361
  • Rehman, Abdur
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 683, Chak Gb, Dil Bagh Singh, Pirmahal, Punjab, 36300, Pakistan

      IIF 362
  • Rehman, Abdur
    Pakistani director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 363
  • Rehman, Abdur
    Pakistani entrepreneur born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Bhangril Kalan Rawat, Islamabad, 46000, Pakistan

      IIF 364
  • Rehman, Abdur
    Pakistani entrepreneur born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 15, Dera Kandan, Post Office Nalli, Khushab, 41000, Pakistan

      IIF 365
  • Rehman, Abdur
    Pakistani company director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shameen Khan, Dock Khaana University Town, Cheeney Payaan, Khyberpakhtunkhwa, Peshawar, 25000, Pakistan

      IIF 366
  • Rehman, Adnan
    Pakistan worker born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 47, Morrab Gardens, Ilford, IG3 9HG, England

      IIF 367
  • Adam, Abdul
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit F24d , Preston Business Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 368
  • Adam, Abdul
    British none born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6 City House 131, Friargate, Preston, Lancashire, PR1 2EF

      IIF 369
  • Rehman, Abdur
    Pakistani motion graphics designer born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 202, Ug 202 Deans Trade Center Peshawar, Peshawar Cantt, 25000, Pakistan

      IIF 370
  • Rehman, Abdur
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, Tennyson Avenue, London, E12 6SX, England

      IIF 371
  • Rehman, Abdur
    Pakistani born in October 1994

    Resident in Pakistan

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

      IIF 372
  • Rehman, Abdur
    Pakistani born in October 1995

    Resident in Pakistan

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

      IIF 373
  • Rehman, Abdur
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 30, Shadiwal Warriyat, Tehsil Malakwal, Mandi Bha Udin, 50400, Pakistan

      IIF 374
  • Rehman, Abdur
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 32a 201 Birmingham Road Bromsgrove, Birmingham Road, Bromsgrove, B61 0DD, England

      IIF 375
  • Rehman, Abdur
    Pakistani company director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 119517, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 376
  • Rajab Ali
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Stall Hall, Red Lion Street, London, WC1R 4PF, England

      IIF 377
  • Reheman, Abdul Majid
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 378
  • Reheman, Abdul Majid
    British business executive born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hipwell Crescent, Leicester, LE4 2DN, England

      IIF 379
  • Rehman, Abdul
    British business executive born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Mayville Road, Ilford, Essex, IG1 2HU, United Kingdom

      IIF 380
  • Rehman, Abdul
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36-48, Southgate, Halifax, West Yorkshire, HX1 1DL, England

      IIF 381
  • Rehman, Abdul
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36-48, Southgate, Halifax, West Yorkshire, HX1 1DL, England

      IIF 382
    • 264, Manchester Road, Huddersfield, West Yorkshire, HD4 5AA, England

      IIF 383
  • Rehman, Abdul
    British managing director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Manchester Road, Huddersfield, West Yorkshire, HD4 5AA, England

      IIF 384
  • Rehman, Abdul
    British md born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Southgate, Halifax, West Yorkshire, HX1 1DL, England

      IIF 385
  • Rehman, Abdul
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Moor Lane, Maidenhead, SL6 7JU, United Kingdom

      IIF 386
  • Rehman, Abdul
    British chief technical officer born in January 1994

    Resident in United Kingdom

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

      IIF 387
  • Rehman, Abdul
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 274, Higham Hill Road, London, E17 5RQ, United Kingdom

      IIF 388
  • Rehman, Abdul
    British director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1437, London Road, London, SW16 4AQ, United Kingdom

      IIF 389
  • Rehman, Abdul
    British company director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Chadwick Road, Slough, Berkshire, SL3 7FW, United Kingdom

      IIF 390
  • Rehman, Abdul
    British born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clyde Offices 2nd Floor, 48, West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 391
    • Clyde Offices, 48 George Street, Floor 2, Glasgow, G2 1BP, United Kingdom

      IIF 392
  • Rehman, Abdul Raheem
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 393
  • Rehman, Abdul, Mr.
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Orkney Close, Basingstoke, RG24 9AR, England

      IIF 394
  • Rehman, Abdul, Mr.
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 5, Gratrix Street, Manchester, M18 7FH, England

      IIF 395
  • Rehman, Abdul, Mr.
    Pakistani chief executive born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 50, Priory Avenue, London, E17 7QP, England

      IIF 396
  • Ali, Rajab
    British self employed born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 36, Southgate, Halifax, West Yorkshire, HX1 1DL, United Kingdom

      IIF 397
  • Ali, Rajab
    British surveyor born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Stall Hall, Red Lion Street, London, WC1R 4PF, England

      IIF 398
  • Rehman, Abdul
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311b, Dunstable Road, Luton, LU4 8BU, England

      IIF 399
    • 426, Dunstable Road, Luton, Bedfordshire, LU4 8DH, England

      IIF 400
  • Rehman, Abdul
    British catering manager born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 399, Dunstable Road, Luton, LU4 8DA, United Kingdom

      IIF 401
  • Rehman, Abdul
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St. Lawrence Avenue, Luton, Beds, LU3 1QS, England

      IIF 402
  • Rehman, Abdul
    Pakistan business born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Landseer Avenue, London, Greater London, E12 6HR, England

      IIF 403
  • Rehman, Abdul
    Pakistani director born in December 2000

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 101, Wood Street, London, E17 3LL, England

      IIF 404
  • Rehman, Abdul Abdul
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 164, Somerset Road, Handsworth, Birmingham, B20 2JG, England

      IIF 405
  • Rehman, Abdul Abdul
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ombersley Road, Birmingham, B12 8XE, England

      IIF 406
  • Rehman, Abdul, Mr.
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9111, 2 Lansdowne Road, Croydon, CR9 2ER, United Kingdom

      IIF 407
  • Rehman, Abdul, Mr.
    Pakistani company director born in July 1993

    Resident in Pakistan

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

      IIF 408
  • Rehman, Abdul, Mr.
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 409
  • Rehman, Abdul, Mr.
    Pakistani company director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Kashif Chowk Muhallah Basti, Pathan Wali Chunian Road, Pattoki, Punjab, 55300, Pakistan

      IIF 410
  • Rehman, Abdul, Mr.
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Kashif Chowk Muhallah Basti Pathana Wali Chunian R, Pattoki, 55300, Pakistan

      IIF 411
  • Rehman, Abdul, Mr.
    Pakistani company director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 616b Cotton Exchange Building, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 412
  • Rehman, Abdul, Mr.
    Pakistani company director born in January 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13/1, West Nicolson Street, Edinburgh, EH8 9DA, Scotland

      IIF 413
  • Rehman, Adnan Abdul
    Pakistani consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Butt Plaza, 3rd Floor, Main Market, Wapda Town Gujranwala, Punjab, 52250, Pakistan

      IIF 414
  • Rehman, Adnan Abdul
    Pakistani director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Hainault, Office 696, Ilford, IG6 3SZ, England

      IIF 415
  • Ali, Imran
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Ashby Motors, Back Ashby Street, Chorley, PR7 3DR, United Kingdom

      IIF 416
    • 89, Beamsley Road, Shipley, West Yorkshire, BD18 2DP, England

      IIF 417
  • Ali, Imran
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12, Wilworth Crescent, Blackburn, BB1 8QN, England

      IIF 418
  • Mr Imran Ali
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Ashby Motors, Back Ashby Street, Chorley, PR7 3DR, United Kingdom

      IIF 419
    • 89, Beamsley Road, Shipley, West Yorkshire, BD18 2DP, England

      IIF 420
  • Mr Rajab Ali
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ederoyd Mount, Stanningley, Pudsey, LS28 7QX, England

      IIF 421
  • Rehman, Abdul
    Pakistani director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Chandos Road, Luton, London, LU4 8EX, United Kingdom

      IIF 422
  • Rehman, Abdul
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, 26 Potrush Avenue Birmingham B38 8xz, Birmingham, B38 8XZ, United Kingdom

      IIF 423
  • Rehman, Abdul
    Pakistani businessman born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 65d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 424
  • Rehman, Abdul
    Pakistani technical engineer born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 322, Norbury Avenue, London, London, SW16 3RL, United Kingdom

      IIF 425
  • Rehman, Abdul
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Knolton Way, Slough, SL2 5TJ, United Kingdom

      IIF 426
  • Rehman, Abdul
    Pakistani born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Brownlow Road, London, E7 0EZ, England

      IIF 427
  • Rehman, Abdul
    Pakistani working online born in September 1991

    Resident in United Kingdom

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

      IIF 428
  • Rehman, Abdul
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5456, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 429
  • Rehman, Abdul
    Pakistani company director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 430
  • Rehman, Abdul
    Pakistani director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 431
  • Rehman, Abdul
    Pakistani born in March 1996

    Resident in United Kingdom

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

      IIF 432
    • 6, Leamington Road, Stockport, SK5 6BD, England

      IIF 433
  • Rehman, Abdul
    Pakistani administrator born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 434
  • Rehman, Abdul
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Wheelwright Road, Birmingham, West Midlands, B24 8NY, United Kingdom

      IIF 435
  • Rehman, Abdul
    Pakistani director born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 436
  • Rehman, Abdul
    Pakistani director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Galsworthy Avenue, England, Manchester, M8 0ST, United Kingdom

      IIF 437
  • Rehman, Abdul
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20 A97, Withworth House,28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 438
  • Rehman, Abdul
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, 48 Gillet Close, Gillet Close, Nueatun, Warwickshire, CV11 5XW, United Kingdom

      IIF 439
  • Rehman, Abdul
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 405b, Dunstable Road, Luton, LU4 8DA, England

      IIF 440
  • Rehman, Abdul
    Pakistani company director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Far Gosford Street, Coventry, CV1 5DZ, England

      IIF 441
    • 19, Waldeck Road, Luton, LU1 1HG, England

      IIF 442
  • Rehman, Abdul
    Pakistani director born in March 1999

    Resident in United Kingdom

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

      IIF 443
  • Rehman, Abdul
    Pakistani freelancer born in April 1999

    Resident in United Kingdom

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

      IIF 444
  • Rehman, Abdul
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Wellesbourne Road, Wellesbourne Road, Birmingham, B20 3TL, England

      IIF 445
  • Rehman, Abdul
    Pakistani company director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Malpas Road, Newport, NP20 5PA, United Kingdom

      IIF 446
  • Rehman, Abdul
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 114 Windsor Road Slough, Berkshire, SL1 2JA, United Kingdom

      IIF 447
  • Rehman, Abdul
    Pakistani born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, 6 Highcroft Ava, Glasgow, G44 5RW, United Kingdom

      IIF 448
  • Rehman, Abdul
    Pakistani director born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • None, Moston Lane, Manchester, M40 9WB, England

      IIF 449
  • Rehman, Abdul
    Pakistani born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Melrose Place, Dundee Court, Falkirk, FK1 1PP, United Kingdom

      IIF 450
  • Rehman, Abdul
    Pakistani director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-162, Abdul Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 451
  • Rehman, Abdul
    Pakistani llb born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cottam Grove, Swinton, Manchester, Lancashire, M27 5XA, United Kingdom

      IIF 452
  • Rehman, Abdul
    Pakistani company director born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16394825 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 453
  • Rehman, Abdul
    Pakistani company director born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Woodstock Avenue, Galashiels, Selkrikshire, TD1 2EQ, United Kingdom

      IIF 454
    • 17, Wakelin Road, London, E15 3BH, United Kingdom

      IIF 455
  • Rehman, Abdul
    Pakistani director born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Winn Grove, Sheffield, England, S6 1UN, United Kingdom

      IIF 456
  • Rehman, Abdul
    Pakistani born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mount Pleasant, Bolton, BL3 1RZ, United Kingdom

      IIF 457
  • Rehman, Abdul
    Pakistani ceo born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office No. 44d, 163 Old Chester Road, Birkenhead, CH63 8NE, United Kingdom

      IIF 458
  • Rehman, Abdul
    Pakistani born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16677032 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 459
  • Rehman, Abdul
    Pakistani born in May 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Canada Road, Slough, SL1 1SE, England

      IIF 460
  • Rehman, Abdul
    Pakistani born in March 2007

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20 B26, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 461
  • Rehman, Abdul, Mr.
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House# 15, Drigh Road Cantt Bazar, Faisal, Karachi East, 75230, Pakistan

      IIF 462
  • Rehman, Abdur, Mr.
    Pakistani born in March 1999

    Resident in Pakistan

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

      IIF 463
  • Rehman, Mohammad Abdur
    British sales director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 50 Windsor Road, Doncaster, DN2 5BT, England

      IIF 464
  • Mr Abdul Adam
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 465
  • Rahman, Abdul
    Pakistani director born in July 1996

    Resident in United Kingdom

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

      IIF 466
  • Rehman, Abdul
    Pakistani director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-sleaford, Road, Hall Green, B28 9QP, England

      IIF 467
  • Rehman, Abdul
    Pakistani furniture born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 288 Ilford Lane, Ilford Lane, London, IG1 2LP, United Kingdom

      IIF 468
  • Rehman, Abdul
    Pakistani born in December 1994

    Resident in United Kingdom

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

      IIF 469
  • Rehman, Abdul
    Pakistani accounts manager born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 23, Robert Owen Street, Droylsden, Manchester, M43 7XF, United Kingdom

      IIF 470
  • Rehman, Abdul
    Pakistani company director born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A.r House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 471
  • Rehman, Abdul
    Pakistani business executive born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Grosvenor Gardens, London, E6 3EP, United Kingdom

      IIF 472
    • 172a, Rush Green Road, Romford, RM7 0JU, United Kingdom

      IIF 473
  • Rehman, Abdul
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Glebeland Close, Rawmarsh, Rotherham, S62 7QQ, United Kingdom

      IIF 474
  • Rehman, Abdul
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56a, City Road, Liverpool, County (optional), L4 5TE, United Kingdom

      IIF 475
  • Rehman, Abdul
    Pakistani director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Constance Street, Silvertown, E16 2DQ, United Kingdom

      IIF 476
  • Rehman, Abdul
    Pakistani born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, 74, Worksop Road, Sheffield, South Yorkshire, S9 3TN, United Kingdom

      IIF 477
  • Rehman, Abdul
    Pakistani company director born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Abingdon Court, Newcastle Upon Tyne, NE3 2YQ, United Kingdom

      IIF 478
  • Rehman, Abdul
    Pakistani director born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Alder Street, Huddersfield, HD1 6HZ, United Kingdom

      IIF 479
  • Rehman, Abdul
    Pakistani company director born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9/6, Hutchison House 9/6 Moat Drive, Edinburgh, EH14 1NT, United Kingdom

      IIF 480
  • Rehman, Abdul
    Pakistani director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84a, Town Center, Hatfield, Hertfordshire, AL10 0AW, United Kingdom

      IIF 481
  • Rehman, Abdur
    Pakistani administrator born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 488b, Lady Margaret Road, Southall, UB1 2NP, United Kingdom

      IIF 482
  • Rehman, Adnan
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Narrow Street, London, London, E14 8DP, United Kingdom

      IIF 483
  • Mr Rehman Abdul
    Pakistani born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 164, Blackburn Road, Bolton, BL1 8DR, England

      IIF 484
  • Rehman, Abdur
    Pakistani born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15027588 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 485
  • Rehman, Muhammad Abdul
    Pakistani director born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15580915 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 486
  • Aman, Muhammad
    Pakistani born in October 1998

    Resident in England

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

      IIF 487
    • 7 Talia House, Manchester Road, London, E14 3HB, England

      IIF 488
  • Abdul Rehman
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15763130 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 489
  • Abdul Rehman
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 183, St. Helens Road, Bolton, BL3 3PS, England

      IIF 490
  • Abdul Rehman
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Kilpatrick Way, Hayes, UB4 9SX, England

      IIF 491
  • Abdul Rehman
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1-4, 85 Elm Grove, Southsea, PO5 1JF, England

      IIF 492
  • Abdul Rehman
    Pakistani born in March 2001

    Resident in Portugal

    Registered addresses and corresponding companies
    • Office 13596, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 493
  • Abdul Rehman
    Pakistani born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 62, Kings Road, Southsea, PO5 4DN, England

      IIF 494
  • Abdul Rehman
    Pakistani born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bellegrove Road, Welling, DA16 3PU, England

      IIF 495
  • Abdul Rehman
    Pakistani born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 28, Helmsdale Road, London, SW16 5UR, England

      IIF 496
  • Abdul Rehman
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Heliers Close, Maidstone, ME16 8QZ, England

      IIF 497
  • Gohar, Abdulrehman
    Pakistani entrepreneur born in June 2003

    Resident in England

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

      IIF 498
  • Khan, Abdul Rehman
    Pakistani company director born in March 1999

    Resident in England

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

      IIF 499
  • Rehman, Muhammad Abdul
    Pakistani director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1018, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 500
  • Rehman, Muhammad Abdul
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 56, Mohala Ahata Haji Moosa Garhi, Lahore, 54000, Pakistan

      IIF 501
  • Rehman, Muhammad Abdul
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 417, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 502
  • Rehman, Muhammad Abdul
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Aa House 281, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 503
  • Rehman, Muhammad Abdul
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 102, 2 Station Approach Hayes Lane, Kenley, CR8 5JD, United Kingdom

      IIF 504
  • Rehman, Muhammad Abdul
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4771, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 505
  • Abdul, Rehman
    Pakistani born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 164, Blackburn Road, Bolton, BL1 8DR, England

      IIF 506
  • Abdul Rahman
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 34, Vere Road, Peterborough, PE1 3DY, England

      IIF 507
  • Abdul Rehman
    Pakistani born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37, Lang Gardens, Bathgate, EH48 2JW, Scotland

      IIF 508
  • Abdul Rehman
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greystoke Road, Slough, SL2 1TS, England

      IIF 509
  • Abdul Rehman
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15, George Street, Croydon, CR0 1LA, England

      IIF 510
  • Abdul Rehman
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 106, Dale Road, Derby, DE23 6QW, England

      IIF 511
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 512
    • 31, Stadium Drive, Manchester, M11 3NB, England

      IIF 513
  • Abdul Rehman
    Pakistani born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • Flat 117 Vantage Building, Station Approach, Hayes, UB3 4BQ, England

      IIF 514
    • 14, Kirklevington Grange, Yarm, TS15 9LL, England

      IIF 515
  • Gulrez, Abdul Rehman
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7 Mayville Road, Ilford, IG1 2HU, England

      IIF 516
    • 285, High Road, Leyton, London, E10 5QN, United Kingdom

      IIF 517
  • Gulrez, Abdul Rehman
    British administrator born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7 Mayville Road, Ilford, Essex, IG1 2HU

      IIF 518
  • Gulrez, Abdul Rehman
    British building contractor born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 565, High Road Leytonstone, London, E11 4PB

      IIF 519
  • Gulrez, Abdul Rehman
    British business executive born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7 Mayville Road, Ilford, Essex, IG1 2HU

      IIF 520
  • Gulrez, Abdul Rehman
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mayville Road, Ilford, Essex, IG1 2HU, England

      IIF 521
    • 7 Mayville Road, Ilford, IG12HU, England

      IIF 522
  • Gulrez, Abdul Rehman
    British managing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mayville Road, Ilford, IG12HU, United Kingdom

      IIF 523
  • Gulrez, Abdul Rehman
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mayville Road, Ilford, Essex, IG1 2HU, England

      IIF 524
  • Javed, Abdul Rehman
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Rehman
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Leam Lane, Jarrow, NE32 4SL, England

      IIF 527
  • Mr Abdul Rehman
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lenton Business Centre, Lenton Boulevard, Nottingham, NG7 2BY, England

      IIF 528
  • Mr Abdul Rehman
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 70, King Street, Dudley, West Midlands, DY2 8QA

      IIF 529
    • Unit 1, Bott Lane, Walsall, WS1 2JQ, England

      IIF 530
  • Mr Abdul Rehman
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 7, Great Denson, Eaglestone, Milton Keynes, MK6 5AT, England

      IIF 531
  • Mr Abdul Rehman
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5, Chepstow Close, Winsford, CW7 1LL, England

      IIF 532
  • Mr Abdul Rehman
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 45, Hawkins Drive, Chafford Hundred, Grays, RM16 6GE, England

      IIF 533
    • Office 16, 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 534
  • Mr Abdul Rehman
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 19, Fulham Avenue, Manchester, M40 2TF, England

      IIF 535
  • Mr Abdul Rehman
    British born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 37, Thetford Road, Ashford, TW15 3BW, England

      IIF 536
  • Mr Abdul Rehman
    British born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 224, Cromwell Road, Peterborough, PE1 2HG, United Kingdom

      IIF 537
  • Mr Abdul Rehman
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 9, Broomhill Terrace, Batley, West Yorkshire, WF17 6AL, United Kingdom

      IIF 538
  • Mr Abdul Rehman
    British born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 10, Shirley Road, Manchester, M8 0ND, England

      IIF 539
    • 365, Waterloo Road, Manchester, M8 9SB, England

      IIF 540 IIF 541
  • Rehman, Abdul Hanan
    British born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 217, High Street, Langley, Slough, SL3 8LP, England

      IIF 542
    • 268, Bath Road, Slough, SL1 4DX, United Kingdom

      IIF 543
  • Rehman, Muhammad Abdul
    Pakistani accounts manager born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-159, A-159 Long Life Bunglows Block 17, Gulistan E Jauhar, Karachi, Sindh, 75290, Pakistan

      IIF 544
  • Rehman, Muhammad Abdul
    Pakistani owner born in October 1998

    Resident in Pakistan

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

      IIF 545
  • Zahur, Abdul Rehman
    Canadian director born in December 1972

    Resident in Canada

    Registered addresses and corresponding companies
    • 12b Lancaster House, Amy Johnson Way, Blackpool, FY4 2RP, England

      IIF 546
  • Ali, Rajab
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36-48, Southgate, Halifax, West Yorkshire, HX1 1DL, England

      IIF 547
  • Ali, Rajab
    British md born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36-48, Southgate, Halifax, West Yorkshire, HX1 1DL, England

      IIF 548
  • Amaz, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

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

      IIF 549
  • Abdul Rehman
    Pakistani born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Mian St Jalal Park Herbance Pura, 54000, Lahore, Punjab, Pakistan

      IIF 550
  • Abdul Rehman
    Pakistani born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Ash Grove, Bolton, BL1 4QF, England

      IIF 551
  • Abdul Rehman
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5a, Kingsleigh Road Stockpot, Cheshire, SK4 3QF, United Kingdom

      IIF 552
  • Abdul Rehman
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A8 Humera Centre Pechs Block 2, Near Super Bun Kabab, Sindh, 74200, Pakistan

      IIF 553
  • Abdul Rehman
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61/a, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 554
  • Abdul Rehman
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Laisteridge Lane, Bradford, BD7 1QT, England

      IIF 555
  • Abdul Rehman
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 109, 27 Heady Hill Road, Heywood, Heywood, Lancashire, OL10 3JH, United Kingdom

      IIF 556
  • Abdul Rehman
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 557
  • Abdul Rehman
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A84, The Winning Box, 27-37 Station Road, Hayes, Ub34dx, UB3 4DX, United Kingdom

      IIF 558
  • Abdul Rehman
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 50, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 559
  • Abdul Rehman
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1037, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 560
  • Abdul Rehman
    Pakistani born in March 1996

    Resident in Pakistan

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

      IIF 561
  • Abdul Rehman
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, J58 Premier House Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 562
  • Abdul Rehman
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7159, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 563
  • Abdul Rehman
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5895, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 564
  • Abdul Rehman
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3085, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 565
  • Abdul Rehman
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2382, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 566
  • Abdul Rehman
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4704, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 567
    • Office 4412, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 568
  • Abdul Rehman
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 317, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 569
  • Abdul Rehman
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Clementina Road, London, E10 7PD, United Kingdom

      IIF 570
    • 62, Kings Road, Southsea, PO5 4DN, England

      IIF 571
  • Abdul Rehman
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, 59 Briars Wood, Hatfield, AL10 8DH, United Kingdom

      IIF 572
  • Abdul Rehman
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 85 Moss Bank Pmb 0013, Manchester, M8 5AP, United Kingdom

      IIF 573
  • Abdul Rehman
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4195, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ

      IIF 574
  • Abdul Rehman
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 409, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 575
  • Abdul Rehman
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8874, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 576
  • Abdul Rehman
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4944, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 577
  • Abdul Rehman
    Pakistani born in January 2005

    Resident in Pakistan

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

      IIF 578
  • Abdur Rehman
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 683, Chak Gb, Dil Bagh Singh, Pirmahal, Punjab, 36300, Pakistan

      IIF 579
  • Abdur Rehman
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 15, Dera Kandan, Post Office Nalli, Khushab, 41000, Pakistan

      IIF 580
  • Mr Abdul Rehman
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 311b, Dunstable Road, Luton, LU4 8DA, England

      IIF 581
  • Mr Abdul Rehman
    British born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kiosk D, Central Way, Piazza Shopping Centre, Paisley, PA1 1EL, Scotland

      IIF 582
  • Mr Abdul Rehman
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stanhope Road, Aylesbury, Buckinghamshire, HP20 1LP, United Kingdom

      IIF 583
    • 7, Stanhope Road, Aylesbury, HP20 1LP, England

      IIF 584
    • 7, Stanhope Road, Aylesbury, HP20 1LP, United Kingdom

      IIF 585
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 586 IIF 587 IIF 588
  • Mr Abdul Rehman
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Rehman
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11, Alston Grove, Birmingham, B9 5SB, England

      IIF 592
  • Reheman, Abdul Majid
    British director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Teignmouth Close, Leicester, LE5 5NU, United Kingdom

      IIF 593
    • 22, Teignmouth Close, Leicester, Leicestershire, LE5 5NU, United Kingdom

      IIF 594
  • Sahal, Abdul Rehman
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Home, 252 A Shah Rukn E Alam Colony, Multan, 60000, Pakistan

      IIF 595
  • Abdul Rehman, Muhammad
    Pakistani business person born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15511323 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 596
    • 15511953 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 597
  • Ali, Imran
    British born in May 1977

    Resident in United Kingdom

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

      IIF 598
  • Ali, Imran
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Cedar Road, Rochester, ME2 2JP, United Kingdom

      IIF 599
  • Abdul Rehman
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Phoenix House, Barton Hill, Bristol, BS5 9UH, England

      IIF 600
  • Abdul Rehman
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6247, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 601
  • Abdul Rehman
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15210384 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 602
  • Abdul Rehman
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abdul Rehman N75 S6, International, City Dubai, 36712, Pakistan

      IIF 603
    • Suite 2326, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 604
  • Abdul Rehman
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15256385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 605
    • Office 2940, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 606
  • Abdul Rehman
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9258, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 607
  • Abdul Rehman
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1332, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 608
  • Abdul Rehman
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abdul Rehman Mehar, Kashmir Road Street 1 Faqueer Muhammad Pura, Gujranwala, 52250, Pakistan

      IIF 609
  • Abdul Rehman
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16128, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 610
    • Unit 3, G78 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 611
  • Abdul Rehman
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 707, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 612
  • Abdul Rehman
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3920, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 613
  • Abdul Rehman
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, John Burns Drive, Barking, IG11 9RJ, United Kingdom

      IIF 614
  • Abdul Rehman
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Asdullah Pur, Phalia Tehsil, Mandi Bahauddin, 50430, Pakistan

      IIF 615
  • Abdul Rehman
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4695, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 616
  • Abdur Rehman
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, Tennyson Avenue, London, E12 6SX, England

      IIF 617
  • Abdur Rehman
    Pakistani born in October 1994

    Resident in Pakistan

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

      IIF 618
  • Abdur Rehman
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 32a 201 Birmingham Road Bromsgrove, Birmingham Road, Bromsgrove, B61 0DD, England

      IIF 619
  • Mr Abdul Rehman
    Pakistani born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 Concord Business Centre, Concord Road, Park Royal, London, W3 0TJ, United Kingdom

      IIF 620
    • 69, Bradley Road, Luton, LU4 8SN, England

      IIF 621
    • 118, Sandringham Ave, Willenhall, West Midlands, WV12 5TE, England

      IIF 622
    • 118, Sandringham Avenue, Willenhall, West Midlands, WV12 5TE, England

      IIF 623
  • Mr Abdul Rehman
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Exeter House, Paddington, W2 6EL, United Kingdom

      IIF 624
    • 13, Exeter House, Paddington, United Kingdom, W2 6EL, England

      IIF 625
  • Mr Abdul Rehman
    Pakistani born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 153, Kesteven Walk, Peterborough, PE1 5DZ, England

      IIF 626
  • Mr Abdul Rehman
    Pakistani born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 32 Material Store House, 24 Pressing Lane, Hayes, UB3 1DR, England

      IIF 627
  • Mr Abdul Rehman
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, Middle Lane, Epsom, KT17 1DP, England

      IIF 628
    • 2a, Shirley Road, Manchester, M8 0ND, England

      IIF 629
  • Mr Abdul Rehman
    Pakistani born in January 1989

    Resident in England

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

      IIF 630
  • Mr Abdul Rehman
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 21, Glenhove Road, Cumbernauld, Glasgow, G67 2LG, Scotland

      IIF 631 IIF 632
    • 1, Tunmarsh Lane, London, E13 9ND, England

      IIF 633
  • Mr Abdul Rehman
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 163, Whitehorse Road, Croydon, CR0 2LJ, England

      IIF 634
    • 44, Eton Road, Ilford, IG1 2UG, England

      IIF 635
  • Mr Abdul Rehman
    Pakistani born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 87, Credon Road, London, E13 9BS, England

      IIF 636
  • Mr Abdul Rehman
    Pakistani born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 690, Fulham Road, London, SW6 5SA, England

      IIF 637
  • Mr Abdul Rehman
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Balfour Street, Bradford, BD4 7JT, England

      IIF 638
  • Mr Abdul Rehman
    British born in December 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 208, Willowbrae Road, Edinburgh, EH8 7QH, Scotland

      IIF 639
  • Mr Abdul Rehman
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 33, Herrick Road, Birmingham, B8 1NT, England

      IIF 640
    • 67, High Road, Beeston, Nottingham, NG9 2LE, England

      IIF 641
    • 74, High Road, Beeston, Nottingham, NG9 2LF, England

      IIF 642
  • Mr Abdul Rehman
    Pakistani born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Cedar Road, Leicester, LE2 1FF, England

      IIF 643
    • 87, Portway Road, Rowley Regis, B65 9DA, England

      IIF 644
  • Mr Abdul Rehman
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 183, St. Helens Road, Bolton, BL3 3PS, England

      IIF 645
    • 37, Woldham Road, Bromley, BR2 9LA, United Kingdom

      IIF 646
  • Mr Abdul Rehman
    Pakistani born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 312a, Biscot Road, Luton, LU3 1AZ, England

      IIF 647
  • Mr Abdul Rehman
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 45, Foundry Walk, Leeds, LS8 3PZ, England

      IIF 648
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 649
    • Flat 6, Green Gates, Lundy Lane, Reading, RG30 2RX, England

      IIF 650
  • Mr Abdul Rehman
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, East Street, Bury, BL9 0RX, England

      IIF 651
    • 66, Yeading Lane, Hayes, UB4 0EY, England

      IIF 652
  • Mr Abdul Rehman
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 436, Ilford Lane, Ilford, IG1 2NF, England

      IIF 653
  • Mr Abdul Rehman
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15, East Shore Way, Portsmouth, PO3 6FY, England

      IIF 654
  • Mr Abdul Rehman
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 63-65, High Road, London, N22 6BH, England

      IIF 655
  • Mr Abdul Rehman
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Georgia Road, Thornton Heath, CR7 8DQ, England

      IIF 656
  • Mr Abdul Rehman
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 000, Falfield Drive, Manchester, M8 8UD, England

      IIF 657
  • Mr Abdul Rehman
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 36, Ludlow Road, Birmingham, B8 3BY, England

      IIF 658
  • Mr Abdul Rehman
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 31, Pateley Crescent, Huddersfield, HD2 2PW, England

      IIF 659
  • Mr Abdul Rehman
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 660
  • Mr Abdul Rehman
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, 18/32 Station Square, Lowestoft, NR32 1BA, England

      IIF 661
  • Mr Abdul Rehman
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 311, Addiscombe Road, Room No 2, Croydon, CR0 7LE, England

      IIF 662
    • 18, Park Road, Ilford, IG1 1SD, England

      IIF 663
    • 13, Rachel Rosing Walk, Room 3, Manchester, M8 9EN, England

      IIF 664
  • Mr Abdul Rehman
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 182, High Road, London, NW10 2PB, England

      IIF 665 IIF 666 IIF 667
    • 1 Houghton Mews, Winsdor Street, Windsor Street, Luton, LU1 5DT, England

      IIF 668
    • House 13, Freeland Park, Wareham Road, Poole Dorset, BH16 6FH, United Kingdom

      IIF 669
  • Mr Abdul Rehman
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 41 Brecon Tower, Guild Close, Birmingham, B16 8DS, England

      IIF 670
  • Mr Abdul Rehman
    Pakistani born in July 2000

    Resident in England

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

      IIF 671
    • 12, High Street, Maidstone, ME14 1HT, England

      IIF 672
  • Mr Abdul Rehman
    Pakistani born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 256a, High Street, Aldershot, GU12 4LP, England

      IIF 673
  • Mr Abdul Rehman
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 11 Williams Road, Gorton, Manchester, M18 7FW, England

      IIF 674
    • 132, Gorringe Park Avenue, Mitcham, CR4 2DX, England

      IIF 675
  • Mr Abdul Rehman
    Pakistani born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 278, Barking Road, London, E6 3BA, England

      IIF 676
    • 75, Bradley Road, Luton, LU4 8SN, England

      IIF 677
  • Mr Abdul Rehman
    Pakistani born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16c Queens Mansions, Brighton Road, South Croydon, CR2 6AA, England

      IIF 678
  • Mr Abdul Rehman
    Pakistani born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • 623, High Road, Ilford, IG3 8RE, England

      IIF 679
    • 334c, Romford Road, London, E7 8BS, England

      IIF 680
    • 334c, Romford Road, London, Greater London, E7 8BS, England

      IIF 681
  • Mr Abdul Rehman
    Pakistani born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 329, Flaxley Road, Birmingham, B33 9ES, England

      IIF 682
    • 27, Mayfair Road, Nelson, BB9 8JP, England

      IIF 683
  • Mr Abdul Rehman
    Pakistani born in April 2004

    Resident in England

    Registered addresses and corresponding companies
    • 16099689 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 684
  • Mr Abdul Rehman
    Pakistani born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • 23, Rilstone Road, Birmingham, B32 2NN, England

      IIF 685
  • Mr Abdur Rehman
    Pakistani born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • Flat 102, 220 Waterloo Road, Manchester, M8 0TL, England

      IIF 686
  • Mr Abdur Rehman
    Pakistani born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 329, Flaxley Road, Birmingham, B33 9ES, England

      IIF 687
  • Mr Muhammad Aman
    Pakistani born in October 1998

    Resident in England

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

      IIF 688
    • 16, Lowndes Street, London, SW1X 9EU, England

      IIF 689
  • Mr. Abdul Rehman
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Orkney Close, Basingstoke, RG24 9AR, England

      IIF 690
  • Mr. Abdul Rehman
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 5, Gratrix Street, Manchester, M18 7FH, England

      IIF 691
  • Mr. Abdul Rehman
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 50, Priory Avenue, London, E17 7QP, England

      IIF 692
  • Rehman, Abdul
    British Citizen salesman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a Springfield Park, Cottenham Lane, Lower Broughton Salford, Lancashire, M7 1TW

      IIF 693
  • Rehman, Abdul
    Pakistani director born in February 1991

    Resident in United Arab Emirates

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

      IIF 694
  • Rehman, Abdul
    Pakistani director born in January 1999

    Resident in United Arab Emirates

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

      IIF 695
  • Rehman, Abdul, Mr.
    Pakistani director born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Pk, Poole, BH16 6FH, United Kingdom

      IIF 696
  • Rehman, Adnan Abdul
    Pakistani director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Morrab Gardens, Ilford, IG3 9HG, England

      IIF 697
  • Rehman, Adnan Abdul
    Pakistani born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, 73 Narrow Street, London, E14 8DP, England

      IIF 698
    • Flat 15, Rodney House, Cahir Street, Poplar, London, E14 3QY, United Kingdom

      IIF 699
  • Abdul Rehman, ..
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Rosary Road, Birmingham, B23 7RB, England

      IIF 700
  • Abdul Rehman, Muhammad
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15506430 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 701
  • Abdul Rehman
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 274, Higham Hill Road, London, E17 5RQ, United Kingdom

      IIF 702
  • Khalid, Abdul Rehman
    Pakistani business person born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Dakh Khana Khas Chak No 29, Qila Sardara Sing Tahsil Jaranwala, Faisalabad, Punjab, 38000, Pakistan

      IIF 703
  • Khalid, Abdul Rehman
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 704
  • Khalid, Abdul Rehman
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8711, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 705
  • Khalid, Abdul Rehman
    Pakistani born in January 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Maxton Crescent, Wishaw, ML2 8SQ, Scotland

      IIF 706
  • Mr Abdul Rehman
    Pakistani born in September 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dera, Hakiman H/ Pura, Lahore, 54000, Pakistan

      IIF 707
  • Mr Abdul Rehman
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 321, House No 321 Block J, Haider Street Punjnad Colony, Multan, Punjab, 32200, Pakistan

      IIF 708
  • Mr Abdul Rehman
    Pakistani born in May 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A55, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 709
  • Mr Abdul Rehman
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17 Clifton Street Norwich, Clifton Street, Norwich, Norflok, NR2 4NE, England

      IIF 710
  • Mr Abdul Rehman
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Abdul Rehman
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20a, Copdale Road, Leicester, LE5 4FG, England

      IIF 713
  • Mr Abdul Rehman
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 160, London Road, Barking, IG11 8BB, England

      IIF 714
  • Mr Abdul Rehman
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 144, Woodhead Road, Bradford, BD7 1PD, England

      IIF 715
    • 15197500 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 716
  • Mr Abdul Rehman
    Pakistani born in February 1988

    Resident in Pakistan

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

      IIF 717
  • Mr Abdul Rehman
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 1968, Mohallah Multani Colony Bagbanpura, Lahore, 54000, Pakistan

      IIF 718
    • Flat 2 Cabot House, The Compass, Southampton, SO14 5BR, England

      IIF 719
  • Mr Abdul Rehman
    Pakistani born in December 1989

    Resident in England

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

      IIF 720
  • Mr Abdul Rehman
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, No 36, Commercial Market, Rawalpindi, 46000, Pakistan

      IIF 721
  • Mr Abdul Rehman
    Pakistani born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86f, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 722
  • Mr Abdul Rehman
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, Tweedale St, Rochdale, OL11 1HH, United Kingdom

      IIF 723
  • Mr Abdul Rehman
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office # 933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 724
  • Mr Abdul Rehman
    Pakistani born in September 1991

    Resident in Pakistan

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

      IIF 725
  • Mr Abdul Rehman
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 136 Stockport Road Ashton Under Lyne, 136, Stockport Road, Ashton-under-lyne, OL7 0NW, England

      IIF 726
    • 136, Stockport Road, Ashton-under-lyne, OL7 0NW, England

      IIF 727
    • 2, Ullswater Avenue, Ashton-under-lyne, OL7 9EU, England

      IIF 728
  • Mr Abdul Rehman
    Pakistani born in March 1993

    Resident in Pakistan

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

      IIF 729
  • Mr Abdul Rehman
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 730
  • Mr Abdul Rehman
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 168, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 731
  • Mr Abdul Rehman
    Pakistani born in May 1994

    Resident in Pakistan

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

      IIF 732
  • Mr Abdul Rehman
    Pakistani born in June 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 102, Curtis Avenue, Glasgow, G44 4NP, Scotland

      IIF 733
  • Mr Abdul Rehman
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cayman Close, Basingstoke, RG24 9AG, England

      IIF 734
  • Mr Abdul Rehman
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5456, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 735
    • Abdul Rehman, 9081, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 736
  • Mr Abdul Rehman
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Durham Street, Newcastle Upon Tyne, NE4 6XP, United Kingdom

      IIF 737
  • Mr Abdul Rehman
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office #4a, Global Centre, 6 Hinton Road, Brixton, London, SE24 0HJ, United Kingdom

      IIF 738
  • Mr Abdul Rehman
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 106a, Bramley Road, London, N14 4HT, England

      IIF 739
  • Mr Abdul Rehman
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 64, Amity Road, London, E15 4AT, England

      IIF 740
  • Mr Abdul Rehman
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 73 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 741
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 742
    • 6, Leamington Road, Stockport, SK5 6BD, England

      IIF 743
  • Mr Abdul Rehman
    Pakistani born in July 1996

    Resident in Pakistan

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

      IIF 744
  • Mr Abdul Rehman
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 150b, Wolverhampton Street, Dudley, DY1 3AH, England

      IIF 745
    • 107, Park Road, Stretford, Manchester, M32 8ED, England

      IIF 746
  • Mr Abdul Rehman
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 31, Cordwell Road, London, SE13 5QX, England

      IIF 747
    • 173, Old Bedford Road, Luton, LU2 7EH, England

      IIF 748
  • Mr Abdul Rehman
    Pakistani born in March 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 4, Graham Street, Airdrie, ML6 6BU, Scotland

      IIF 749
  • Mr Abdul Rehman
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 109-111 Fulham Palace Road, London, W6 8JA, United Kingdom

      IIF 750
  • Mr Abdul Rehman
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Phase 1, Street 1 House 136, Gujranwala, 50250, Pakistan

      IIF 751
  • Mr Abdul Rehman
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No. 272, Mohallah Mazhar Fareed Colony, Sadiqabad, Rahim Yar Khan, 64350, Pakistan

      IIF 752
  • Mr Abdul Rehman
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 45, Inglehurst Gardens, Ilford, IG4 5HE, England

      IIF 753
  • Mr Abdul Rehman
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street 9 , Mohallah Madinah Abad, Qabristan Mor, Jaranwala Road, Faisalabad, 38000, Pakistan

      IIF 754
  • Mr Abdul Rehman
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 807, Strett No 30, Phase 4-a Ghouri Town, Islamabad, 999010, Pakistan

      IIF 755
    • Unit 100692, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 756
  • Mr Abdul Rehman
    Pakistani born in July 1998

    Resident in Pakistan

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

      IIF 757
  • Mr Abdul Rehman
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 758
  • Mr Abdul Rehman
    Pakistani born in August 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/3, 104 Middleton Street, Glasgow, G51 1SG, Scotland

      IIF 759
  • Mr Abdul Rehman
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E161/1, Street#3, Saaqib Town, Lahore Cannt, 54000, Pakistan

      IIF 760
  • Mr Abdul Rehman
    Pakistani born in January 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Clubhouse Hotel, 45, Seabank Road, Nairn, IV12 4EY, Scotland

      IIF 761
  • Mr Abdul Rehman
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 202, Street No.1, Muhallah Shahbaz Town, Jaranwala, Faisalabad, 37000, Pakistan

      IIF 762
  • Mr Abdul Rehman
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 89, West Road, New Castle Upon Tyne, Tyne And Wear, NE15 6PR, United Kingdom

      IIF 763
  • Mr Abdul Rehman
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 269-j2, Johar Town, Lahore, 54000, Pakistan

      IIF 764
  • Mr Abdul Rehman
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Spinkfield Road Birkby, Huddersfield, HD2 2AY, United Kingdom

      IIF 765
  • Mr Abdul Rehman
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 24, Broughton Road, Birmingham, B20 2PS, England

      IIF 766
    • House 24, House 24, Broughton Road, Flat 4, B20 2ps, Birmingham, B20 2PS, United Kingdom

      IIF 767
    • 127, Stradbroke Grove, Ilford, IG5 0DP, England

      IIF 768
  • Mr Abdul Rehman
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15343344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 769
    • House No. 343, Street No. 4, Sector E, Neighborhood, Akhtar Colony, South, Karachi, 07564, Pakistan

      IIF 770
  • Mr Abdul Rehman
    Pakistani born in June 2000

    Resident in Pakistan

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

      IIF 771
  • Mr Abdul Rehman
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 107, Madina Housing Society, Pasrur Bypass, Daska, 51010, Pakistan

      IIF 772
  • Mr Abdul Rehman
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31, Hasler Close, London, SE28 8LB, England

      IIF 773
  • Mr Abdul Rehman
    Pakistani born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 1, Plashet Grove, London, E6 1AD, England

      IIF 774
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 775
  • Mr Abdul Rehman
    Pakistani born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23 Treadwells Mill, Upper Park Gate, Bradford, BD1 5DW, England

      IIF 776
    • 15515594 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 777
    • 119, Dairy House Road, Derby, Derbyshire, DE23 8HQ, United Kingdom

      IIF 778
    • 33, Carlisle Road, Slough, SL1 3DF, England

      IIF 779
  • Mr Abdul Rehman
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15395044 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 780
  • Mr Abdul Rehman
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38, Hastings Avenue, Bradford, BD5 9PR, England

      IIF 781
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 782
  • Mr Abdul Rehman
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 82, Street No 3, Ahbab Colony, Lahore, 54000, Pakistan

      IIF 783
  • Mr Abdul Rehman
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 5, Deplix, Samnabad, Lahore, 54000, Pakistan

      IIF 784
  • Mr Abdul Rehman
    Pakistani born in January 2002

    Resident in Australia

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

      IIF 785
  • Mr Abdul Rehman
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2 -, 282 Harehills Lane, Leeds, West Yorkshire, LS9 7BD

      IIF 786
  • Mr Abdul Rehman
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 176, 195 R/b Jandawali, Faisalabad, 38000, Pakistan

      IIF 787
  • Mr Abdul Rehman
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House Dorset 13 Freeland Park, Lytchett House Dorset 13 Freeland Park, Poole Dorset Bh16 6fa, Lytchett Matravers, BH16 6FA, England

      IIF 788
  • Mr Abdul Rehman
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, England

      IIF 789
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 790
    • 00, Marakiwal Village Bheri, Sialkot, Punjab, 51040, Pakistan

      IIF 791
  • Mr Abdul Rehman
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 23 Chalford, 177 Finchley Road, London, NW3 6LG, England

      IIF 792
    • Po Same Chak 134/9-l, Teh O Distt, Sahiwal, Punjab, 57000, Pakistan

      IIF 793
  • Mr Abdul Rehman
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ex 829, Cha Jammu Wala, Chowk Sha Abbas, Multan, Punjab, 66000, Pakistan

      IIF 794
  • Mr Abdul Rehman
    Pakistani born in February 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1/2, 28 Brown Street, Port Glasgow, PA14 5BH, Scotland

      IIF 795
  • Mr Abdul Rehman
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla, Rehmowali Near Qadria Masjid, Ghotki, 65110, Pakistan

      IIF 796
  • Mr Abdul Rehman
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13649973 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 797
  • Mr Abdul Rehman
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15011099 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 798
  • Mr Abdul Rehman
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15484487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 799
  • Mr Abdul Rehman
    Pakistani born in December 2004

    Resident in England

    Registered addresses and corresponding companies
    • 182a, Berridge Road, Nottingham, NG7 6GY, England

      IIF 800
  • Mr Abdul Rehman
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Chaklala Scheme, Mohala, Ayub Khan Clony, Rawalpindi, 04625, Pakistan

      IIF 801
  • Mr Abdul Rehman
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N19 Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 802
    • 23 E, Lalpull, St No 76, H No 5, Mughalpura, 40050, Pakistan

      IIF 803
  • Mr Abdul Rehman
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 5147, Block N Rajpoot Town, Lahore, 54000, Pakistan

      IIF 804
  • Mr Abdul Rehman
    Pakistani born in January 2005

    Resident in Pakistan

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

      IIF 805
  • Mr Abdul Rehman
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6043, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 806
    • Aa House 360, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 807
  • Mr Abdul Rehman
    Pakistani born in March 2005

    Resident in Australia

    Registered addresses and corresponding companies
    • 79b, Jamestown Rd, London, NW1 7DB, United Kingdom

      IIF 808
  • Mr Abdul Rehman
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, House 1 Street 6, Lahore, 54000, Pakistan

      IIF 809
  • Mr Abdul Rehman
    Pakistani born in June 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 48/3r, Dak Khana Chak 48/3r, Haroonabad, Pakistan, 62100, Pakistan

      IIF 810
  • Mr Abdul Rehman
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Finchale Terrace, Houghton Le Spring, DH4 6BB, England

      IIF 811
  • Mr Abdul Rehman
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #1043 B, Muhalla Orangzab Androon Bhati Gate, Lahore, 54000, Pakistan

      IIF 812
  • Mr Abdul Rehman
    Pakistani born in June 2018

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1082, B-ii, Mohalla Rawlay Wala, Opp. Dr. Fahim Clinic, Muzaffargarh, Pakistan, 34200, Pakistan

      IIF 813
  • Mr Abdur Rehman
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 60 Bradley Road Slough Berkshire, Bradley Road 60, Slough, SL1 3PP, England

      IIF 814
  • Mr Imran Ali
    British born in May 1977

    Resident in United Kingdom

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

      IIF 815
  • Mr Muhammad Amaz
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 816
  • Mr. Abdul Rehman
    Pakistani born in September 1988

    Resident in Pakistan

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

      IIF 817
  • Mr. Abdul Rehman
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9111, 2 Lansdowne Road, Croydon, CR9 2ER, United Kingdom

      IIF 818
  • Mr. Abdul Rehman
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 819
  • Mr. Abdul Rehman
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Kashif Chowk Muhallah Basti, Pathan Wali Chunian Road, Pattoki, Punjab, 55300, Pakistan

      IIF 820
    • 2, Kashif Chowk Muhallah Basti Pathana Wali Chunian R, Pattoki, 55300, Pakistan

      IIF 821
  • Mr. Abdul Rehman
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 616b Cotton Exchange Building, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 822
  • Mr. Abdul Rehman
    Pakistani born in January 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • Chak No 203 Rb, Near Imam Bargah Malik Pur, Faisalabad, 38000, Pakistan

      IIF 823
  • Mr. Abdul Rehman
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 73, Street 02 Shah Faisal Colony, Masoom Shah Road, Ghous Pura, Multan, 79180, Pakistan

      IIF 824
  • Rehman, Abdul
    Pakistani born in November 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Al Serkal 2 Office 702, Port Saeed, Dubai, 0000, United Arab Emirates

      IIF 825
  • Rehman, Abdul
    Pakistani born in December 1989

    Resident in United Arab Emirates

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

      IIF 826
  • Zahur, Abdul Rehman
    Pakistani born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Aprt 507, Damac Park Tower, Difc, Dubai, United Arab Emirates

      IIF 827
  • Abdul Rehman, Muhammad
    Pakistani ceo born in October 1990

    Resident in Pakistan

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

      IIF 828
  • Abdul Rehman, Muhammad
    Pakistani business person born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Vgxc+96p, Barkhan, Balochistan, Vgxc+96p, Barkhan, Balochistan, 84400, Pakistan

      IIF 829
  • Abdul Rehman, Muhammad
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1359, 182-184, High Street North, London, E6 2JA, England

      IIF 830
  • Abdul Rehman, Muhammad
    Pakistani director born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15357677 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 831
  • Ali, Imran
    Pakistani director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Harper Street, Rochdale, OL11 3RQ, United Kingdom

      IIF 832
  • Mr Abdul Abdul Rehman
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 164, Somerset Road, Handsworth, Birmingham, B20 2JG, England

      IIF 833
    • 4, Ombersley Road, Birmingham, B12 8XE, England

      IIF 834
  • Mr Abdul Rehman
    Pakistani born in November 1988

    Resident in Pakistan

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

      IIF 835
  • Mr Abdul Rehman
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 836
    • 182-184, High Street North, London, E6 2JA, England

      IIF 837
    • Unit 97182, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 838
  • Mr Abdul Rehman
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 9-e, Block Abdullah Lane Zaheer Villas, Lahore, 54700, Pakistan

      IIF 839
  • Mr Abdul Rehman
    Pakistani born in October 1991

    Resident in Pakistan

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

      IIF 840
  • Mr Abdul Rehman
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Boq 7, Fatima Fertilizer Company Limited, Mukhtar Garh, Sadiqabad, 64350, Pakistan

      IIF 841
  • Mr Abdul Rehman
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Limpsfield Road, Sheffield, Yorkshire, S9 1BJ, England

      IIF 842
  • Mr Abdul Rehman
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3401, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 843
  • Mr Abdul Rehman
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2762, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 844
  • Mr Abdul Rehman
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, New Colony, Jahanian, 58200, Pakistan

      IIF 845
  • Mr Abdul Rehman
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street, Office 6962 North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 846
    • Office 95, 85 Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 847
  • Mr Abdul Rehman
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 848
  • Mr Abdul Rehman
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 849
  • Mr Abdul Rehman
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 108, Ahad Residencia, E-11, 44000, Pakistan

      IIF 850
  • Mr Abdul Rehman
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #3162, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 851
  • Mr Abdul Rehman
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15659708 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 852
    • Office 687, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 853
    • 291, 291-3-c1 Township, Shahdara, Lahore, Punjab, 54000, Pakistan

      IIF 854
  • Mr Abdul Rehman
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gilawalaa, Po Gadgoor, Tehsil Pasrur, District Sialkot, 51480, Pakistan

      IIF 855
    • Sc809143 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 856
  • Mr Abdul Rehman
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 5, Street No. 75, Mohalla Kocha, Jhanhabhra Main Bazaar Mazang, Lahore, 54000, Pakistan

      IIF 857
    • 71-75, Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 858
  • Mr Abdul Rehman
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15390703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 859
  • Mr Abdul Rehman
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5163, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 860
    • House No 6/3, Street No 191,muhallah Atif Park 2, New Bogiwal, Lahore, 54800, Pakistan

      IIF 861
  • Mr Abdul Rehman
    Pakistani born in November 2004

    Resident in Pakistan

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

      IIF 862
  • Mr Abdul Rehman
    Pakistani born in December 2004

    Resident in Pakistan

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

      IIF 863
  • Mr Abdul Rehman
    Pakistani born in November 2005

    Resident in Pakistan

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

      IIF 864
  • Mr Abdur Rehman
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 865
  • Mr Abdur Rehman
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 866
  • Mr Abdur Rehman
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 867
  • Mr Abdur Rehman
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Bhangril Kalan Rawat, Islamabad, 46000, Pakistan

      IIF 868
  • Mr Abdur Rehman
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shameen Khan, Dock Khaana University Town, Cheeney Payaan, Khyberpakhtunkhwa, Peshawar, 25000, Pakistan

      IIF 869
  • Mr Adnan Abdul Rehman
    Pakistani born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 58, Peregrine Road, Hainault, Office 696, Ilford, IG6 3SZ, England

      IIF 870
  • Mr Mohammad Abdur Rehman
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 50 Windsor Road, Doncaster, DN2 5BT, England

      IIF 871
  • Mr. Abdul Rehman
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House# 15, Drigh Road Cantt Bazar, Faisal, Karachi East, 75230, Pakistan

      IIF 872
  • Mr. Abdur Rehman
    Pakistani born in March 1999

    Resident in Pakistan

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

      IIF 873
  • Rafique, Abdul Rehman
    Pakistani businessman born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13854954 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 874
  • Shahid, Abdul Rehman, Dr
    British academic born in July 1985

    Resident in England

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

      IIF 875
  • Abdul Rehman
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 876
  • Abdul Rehman
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 877
  • Abdul Rehman
    Pakistani born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • None, Moston Lane, Manchester, M40 9WB, England

      IIF 878
  • Abdul Rehman
    Pakistani born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Wakelin Road, London, E15 3BH, United Kingdom

      IIF 879
  • Abdul Rehman
    Pakistani born in March 2007

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20 B26, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 880
  • Mr Abdul Rehman Javed
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite S7 Rays House, North Circular Road, London, NW10 7XP, England

      IIF 881
    • 23, Darvills Lane, Slough, SL1 2PH, England

      IIF 882 IIF 883 IIF 884
  • Mr Abdur Rehman
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 202, Ug 202 Deans Trade Center Peshawar, Peshawar Cantt, 25000, Pakistan

      IIF 885
  • Mr Abdur Rehman
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 30, Shadiwal Warriyat, Tehsil Malakwal, Mandi Bha Udin, 50400, Pakistan

      IIF 886
  • Mr. Abdur Rehman
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 119517, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 887
  • Muhammad Abdul Rehman
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1018, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 888
  • Muhammad Abdul Rehman
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15506430 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 889
  • Muhammad Abdul Rehman
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4771, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 890
  • Abdul Rehman, Rana Hussain
    Pakistani born in August 2001

    Resident in Georgia

    Registered addresses and corresponding companies
    • 141, Dollis Hill Avenue, London, NW2 6RB, England

      IIF 891
  • Adam, Abdul Rehman
    British born in May 1971

    Resident in United Kingdom

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

      IIF 892
    • F24d , Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 893
    • Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 894 IIF 895
    • Unit F24d , Preston Business Technology Centre, Marsh Lane, Preston, Preston, PR1 8UQ, United Kingdom

      IIF 896 IIF 897
    • 82, James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 898
  • Adam, Abdul Rehman
    British businessman born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adam, Abdul Rehman
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Hill Cot Road, Bolton, BL1 8RL, England

      IIF 901
  • Adam, Abdul Rehman
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Oozebooth Terrace, Blackburn, BB1 8EN

      IIF 902 IIF 903 IIF 904
    • 14, Oozebooth Terrace, Blackburn, BB1 8EN, England

      IIF 908
    • 14, Oozebooth Terrace, Blackburn, BB1 8EN, United Kingdom

      IIF 909
    • Stanley House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5RW, United Kingdom

      IIF 910
    • Suite 6 , City House, 131 Friargate, Preston, Lancashire, PR1 2EF, England

      IIF 911
    • Suite 6, City House, 131 Friargate, Preston, PR1 2EF, United Kingdom

      IIF 912
    • Suite 6, -city House, 131 Friargate, Preston, PR12EF, United Kingdom

      IIF 913
  • Adam, Abdul Rehman
    British drector born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Oozebooth Terrace, Blackburn, BB1 8EN

      IIF 914
  • Adam, Abdul Rehman
    British managing director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Mill, 9 Soar Lane, Leicester, Leicestershire, LE3 5DE, United Kingdom

      IIF 915
  • Adam, Abdul Rehman
    British none born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adam, Abdul Rehman
    British self employed born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adam, Abdul Rehman
    British self employeed born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, -city House, 131 Friargate, Preston, PR1 2EF, United Kingdom

      IIF 924
  • Abdul Rehman
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56a, City Road, Liverpool, County (optional), L4 5TE, United Kingdom

      IIF 925
  • Abdul Rehman
    Pakistani born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, 74, Worksop Road, Sheffield, South Yorkshire, S9 3TN, United Kingdom

      IIF 926
  • Dr Abdul Rehman Shahid
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29 Grand Regency Heights, Burleigh Road, Ascot, Berkshire, SL5 8FE, England

      IIF 927
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 928
  • Mr Abdul Majid Reheman
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 929
    • 3, Hipwell Crescent, Leicester, LE4 2DN, England

      IIF 930
  • Mr Abdul Rehman
    British born in January 1994

    Resident in United Kingdom

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

      IIF 931
    • 24, Moor Lane, Maidenhead, SL6 7JU, United Kingdom

      IIF 932
  • Mr Abdul Rehman
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1437, London Road, London, SW16 4AQ, United Kingdom

      IIF 933
  • Mr Abdul Rehman
    British born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Chadwick Road, Slough, Berkshire, SL3 7FW, United Kingdom

      IIF 934
  • Mr Abdul Rehman
    British born in March 1999

    Resident in United Kingdom

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

      IIF 935
  • Mr Abdul Rehman
    British born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clyde Offices 2nd Floor, 48, West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 936
    • Clyde Offices, 48 George Street, Floor 2, Glasgow, G2 1BP, United Kingdom

      IIF 937
  • Mr Abdul Rehman Gulrez
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 285 High Road Leyton, London, E10 5QN

      IIF 938
    • 7 Mayville Road, Ilford, IG1 2HU, England

      IIF 939
    • 565, High Road Leytonstone, London, E11 4PB

      IIF 940
  • Mr Adnan Rehman
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, 73 Narrow Street, London, E14 8DP, England

      IIF 941
    • 73, Narrow Street, London, London, E14 8DP, United Kingdom

      IIF 942
  • Mr Muhammad Abdul Rehman
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15580915 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 943
  • Muhammad Abdul Rehman
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 944
  • Muhammad Abdul Rehman
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Vgxc+96p, Barkhan, Balochistan, Vgxc+96p, Barkhan, Balochistan, 84400, Pakistan

      IIF 945
  • Muhammad Abdul Rehman
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15357677 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 946
  • Aman, Muhammad
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lowndes Street, London, SW1X 9EU, England

      IIF 947
  • Abdul Rehman Khalid
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 948
  • Abdul Rehman Zahur
    Pakistani born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3-a 6th Central Lane, Phase 2 Dha, Sindh, 75500, Pakistan

      IIF 949
  • Javed, Abdul Rehman
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite S7 Rays House, North Circular Road, London, NW10 7XP, England

      IIF 950
  • Javed, Abdul Rehman
    British online retailer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Darvills Lane, Slough, SL1 2PH, England

      IIF 951
  • Mr Abdul Raheem Rehman
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 952
  • Mr Abdul Rehman
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311b, Dunstable Road, Luton, LU4 8BU, England

      IIF 953
    • 426, Dunstable Road, Luton, Bedfordshire, LU4 8DH, England

      IIF 954
  • Mr Abdul Rehman
    Pakistani born in December 2000

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 101, Wood Street, London, E17 3LL, England

      IIF 955
  • Mr Abdul Rehman Khan
    Pakistani born in March 1999

    Resident in England

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

      IIF 956
  • Mr Abdul Rehman Zahur
    Canadian born in December 1972

    Resident in Canada

    Registered addresses and corresponding companies
    • 12b Lancaster House, Amy Johnson Way, Blackpool, FY4 2RP, England

      IIF 957
  • Mr Abdulrehman Gohar
    Pakistani born in June 2003

    Resident in England

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

      IIF 958
  • Mr Muhammad Abdul Rehman
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15511323 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 959
    • 15511953 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 960
  • Mr Muhammad Abdul Rehman
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 56, Mohala Ahata Haji Moosa Garhi, Lahore, 54000, Pakistan

      IIF 961
  • Mr Muhammad Abdul Rehman
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 417, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 962
  • Mr Muhammad Abdul Rehman
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Aa House 281, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 963
  • Mr Muhammad Abdul Rehman
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 102, 2 Station Approach Hayes Lane, Kenley, CR8 5JD, United Kingdom

      IIF 964
  • Abdul Rehman, Muhammad, Mr.
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office Number 5888, 58, Peregrine Road Hainault, Ilford Essex, United Kingdom, IG6 3SZ, United Kingdom

      IIF 965
  • Anwar, Muhammad Azeem
    Pakistani director born in October 1998

    Resident in Pakistan

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

      IIF 966
  • Mr Abdul Rahman
    Pakistani born in July 1996

    Resident in United Kingdom

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

      IIF 967
  • Mr Abdul Rehman
    Pakistani born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Chandos Road, Luton, London, LU4 8EX, United Kingdom

      IIF 968
  • Mr Abdul Rehman
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, 26 Potrush Avenue Birmingham B38 8xz, Birmingham, B38 8XZ, United Kingdom

      IIF 969
  • Mr Abdul Rehman
    Pakistani born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 65d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 970
  • Mr Abdul Rehman
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Knolton Way, Slough, SL2 5TJ, United Kingdom

      IIF 971
  • Mr Abdul Rehman
    Pakistani born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Brownlow Road, London, E7 0EZ, England

      IIF 972
  • Mr Abdul Rehman
    Pakistani born in September 1991

    Resident in United Kingdom

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

      IIF 973
  • Mr Abdul Rehman
    Pakistani born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 974
  • Mr Abdul Rehman
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, F56 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 975
  • Mr Abdul Rehman
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 976
  • Mr Abdul Rehman
    Pakistani born in March 1996

    Resident in United Kingdom

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

      IIF 977
  • Mr Abdul Rehman
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Wheelwright Road, Birmingham, West Midlands, B24 8NY, United Kingdom

      IIF 978
  • Mr Abdul Rehman
    Pakistani born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 979
  • Mr Abdul Rehman
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Galsworthy Avenue, England, Manchester, M8 0ST, United Kingdom

      IIF 980
  • Mr Abdul Rehman
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20 A97, Withworth House,28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 981
  • Mr Abdul Rehman
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, 48 Gillet Close, Gillet Close, Nueatun, Warwickshire, CV11 5XW, United Kingdom

      IIF 982
  • Mr Abdul Rehman
    Pakistani born in March 1999

    Resident in United Kingdom

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

      IIF 983
    • 59, Far Gosford Street, Coventry, CV1 5DZ, England

      IIF 984
    • 19, Waldeck Road, Luton, LU1 1HG, England

      IIF 985
    • 405b, Dunstable Road, Luton, LU4 8DA, England

      IIF 986
  • Mr Abdul Rehman
    Pakistani born in April 1999

    Resident in United Kingdom

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

      IIF 987
  • Mr Abdul Rehman
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Wellesbourne Road, Wellesbourne Road, Birmingham, B20 3TL, England

      IIF 988
    • 4, Malpas Road, Newport, NP20 5PA, United Kingdom

      IIF 989
  • Mr Abdul Rehman
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 114 Windsor Road Slough, Berkshire, SL1 2JA, United Kingdom

      IIF 990
  • Mr Abdul Rehman
    Pakistani born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Melrose Place, Dundee Court, Falkirk, FK1 1PP, United Kingdom

      IIF 991
  • Mr Abdul Rehman
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-162, Abdul Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 992
    • 7, Cottam Grove, Swinton, Manchester, M27 5XA, United Kingdom

      IIF 993
  • Mr Abdul Rehman
    Pakistani born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16394825 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 994
  • Mr Abdul Rehman
    Pakistani born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Woodstock Avenue, Galashiels, Selkrikshire, TD1 2EQ, United Kingdom

      IIF 995
  • Mr Abdul Rehman
    Pakistani born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sialkot, Road Khokherki Moh Moazzam Colony, Gujranwala, 52250, Pakistan

      IIF 996
  • Mr Abdul Rehman
    Pakistani born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mount Pleasant, Bolton, BL3 1RZ, United Kingdom

      IIF 997
  • Mr Abdul Rehman
    Pakistani born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office No. 44d, 163 Old Chester Road, Birkenhead, CH63 8NE, United Kingdom

      IIF 998
  • Mr Abdul Rehman
    Pakistani born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16677032 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 999
  • Mr Abdur Rehman
    Pakistani born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 488b, Lady Margaret Road, Southall, UB1 2NP, United Kingdom

      IIF 1000
  • Mr Muhammad Abdul Rehman
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-159, A-159 Long Life Bunglows Block 17, Gulistan E Jauhar, Karachi, Sindh, 75290, Pakistan

      IIF 1001
  • Mr Muhammad Abdul Rehman
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1359, 182-184, High Street North, London, E6 2JA, England

      IIF 1002
  • Mr Muhammad Abdul Rehman
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 1003
  • Mr. Muhammad Abdul Rehman
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office Number 5888, 58, Peregrine Road Hainault, Ilford Essex, United Kingdom, IG6 3SZ, United Kingdom

      IIF 1004
  • Sarwar, Abdulrehman
    Pakistani director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3453, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1005
  • Abdul Rehman, Muhammad Adnan
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, D13 -premier House, Rolfe Street, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 1006
  • Abdulrehman, Muhammad
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Grafton Street, Blackburn, BB2 4AS, United Kingdom

      IIF 1007
  • Abdul Hanan Rehman
    British born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 217, High Street, Langley, Slough, SL3 8LP, England

      IIF 1008
    • 268, Bath Road, Slough, SL1 4DX, United Kingdom

      IIF 1009
  • Mr Abdul Rehman
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, London Road, Barking, IG11 8BB, England

      IIF 1010
    • 288 Ilford Lane, Ilford Lane, London, IG1 2LP, United Kingdom

      IIF 1011
  • Mr Abdul Rehman
    Pakistani born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G16, 30 Marigold Court Brackla Bridgend, South Wale, CF31 2NB, United Kingdom

      IIF 1012
  • Mr Abdul Rehman
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 23, Robert Owen Street, Droylsden, Manchester, M43 7XF, United Kingdom

      IIF 1013
    • 124, City Road, London, EC1V 2NX, England

      IIF 1014
  • Mr Abdul Rehman
    Pakistani born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A.r House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 1015
  • Mr Abdul Rehman
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Grosvenor Gardens, London, E6 3EP, United Kingdom

      IIF 1016 IIF 1017
    • 172a, Rush Green Road, Romford, RM7 0JU, United Kingdom

      IIF 1018
  • Mr Abdul Rehman
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Glebeland Close, Rawmarsh, Rotherham, S62 7QQ, United Kingdom

      IIF 1019
  • Mr Abdul Rehman
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Constance Street, Silvertown, E16 2DQ, United Kingdom

      IIF 1020
  • Mr Abdul Rehman
    Pakistani born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Alder Street, Huddersfield, HD1 6HZ, United Kingdom

      IIF 1021
    • 4, Abingdon Court, Newcastle Upon Tyne, NE3 2YQ, United Kingdom

      IIF 1022
  • Mr Abdul Rehman
    Pakistani born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9/6, Hutchison House 9/6 Moat Drive, Edinburgh, EH14 1NT, United Kingdom

      IIF 1023
  • Mr Abdul Rehman
    Pakistani born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84a, Town Center, Hatfield, Hertfordshire, AL10 0AW, United Kingdom

      IIF 1024
  • Mr Abdul Rehman
    Pakistani born in December 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Hartley Road, Nottingham, NG7 3AF, England

      IIF 1025
  • Mr Abdul Rehman Khalid
    Pakistani born in January 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Tarbert Avenue, Wishaw, ML2 0JH, Scotland

      IIF 1026
  • Mr Abdul Rehman Sahal
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Home, 252 A Shah Rukn E Alam Colony, Multan, 60000, Pakistan

      IIF 1027
  • Mr Abdur Rehman
    Pakistani born in October 1995

    Resident in United Kingdom

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

      IIF 1028
  • Mr Muhammad Aman
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Talia House, Manchester Road, London, E14 3HB, England

      IIF 1029
  • Mr Rana Hussain Abdul Rehman
    Pakistani born in August 2001

    Resident in Georgia

    Registered addresses and corresponding companies
    • 141, Dollis Hill Avenue, London, NW2 6RB, England

      IIF 1030
  • Abdul Rehman, Muhammad
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Grafton Street, Blackburn, BB2 4AS, United Kingdom

      IIF 1031
  • Cheema, Abdul Rehman Mubashar
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 1032
  • Mr .. Abdul Rehman
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Rosary Road, Birmingham, B23 7RB, England

      IIF 1033
  • Mr Abdul Rehman Adam
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Oozebooth Terrace, Blackburn, BB1 8EN, United Kingdom

      IIF 1034
    • F24d , Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 1035
    • Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 1036
    • Unit F24d , Preston Business Technology Centre, Marsh Lane, Preston, Preston, PR1 8UQ, United Kingdom

      IIF 1037 IIF 1038
    • Unit F24d, Marsh Lane, Preston, PR1 8UQ, England

      IIF 1039
    • 82, James Carter Road, Suffolk, IP28 7DE, United Kingdom

      IIF 1040
  • Mr Abdul Rehman Khalid
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Dakh Khana Khas Chak No 29, Qila Sardara Sing Tahsil Jaranwala, Faisalabad, Punjab, 38000, Pakistan

      IIF 1041
  • Mr Abdul Rehman Khalid
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8711, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1042
  • Mr Muhammad Azeem Anwar
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 1043
  • Mr. Abdul Rehman
    Pakistani born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Pk, Poole, BH16 6FH, United Kingdom

      IIF 1044
  • Mr Adnan Abdul Rehman
    Pakistani born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Morrab Gardens, Ilford, IG3 9HG, England

      IIF 1045
  • Mr Adnan Abdul Rehman
    Pakistani born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6397, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 1046
    • Flat 15, Rodney House, Cahir Street, Poplar, London, E14 3QY, United Kingdom

      IIF 1047
  • Muhammad Abdulrehman
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Grafton Street, Blackburn, BB2 4AS, United Kingdom

      IIF 1048
  • Shahid, Abdul Rehman, Dr
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Grand Regency Heights, Burleigh Road, Ascot, Berkshire, SL5 8FE, England

      IIF 1049
    • 77, Waltham Avenue, Hayes, UB3 1TD, England

      IIF 1050
  • Mr Abdul Rehman Rafique
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13854954 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1051
  • Mr Muhammad Adnan Abdul Rehman
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, D13 -premier House, Rolfe Street, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 1052
  • Muhammad Abdul Rehman
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Grafton Street, Blackburn, BB2 4AS, United Kingdom

      IIF 1053
  • Mr Abdul Majid Reheman
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Teignmouth Close, Leicester, Leicestershire, LE5 5NU, United Kingdom

      IIF 1054
  • Mr Abdul Rehman
    Pakistani born in February 1991

    Resident in United Arab Emirates

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

      IIF 1055
  • Mr Abdul Rehman
    Pakistani born in May 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 233, Brentwood Road, Romford, London, RM1 2RL, England

      IIF 1056
  • Mr Abdul Rehman
    Pakistani born in January 1999

    Resident in United Arab Emirates

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

      IIF 1057
  • Mr Abdul Rehman Gulrez
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, High Road, Leyton, London, E10 5QN, United Kingdom

      IIF 1058
  • Mr Abdul Rehman
    Pakistani born in November 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Al Serkal 2 Office 702, Port Saeed, Dubai, 0000, United Arab Emirates

      IIF 1059
  • Mr Abdulrehman Sarwar
    Pakistani born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3453, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1060
  • Noreen, Muhammad Hamza Nawaz
    Spanish born in October 1998

    Resident in United Kingdom

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

      IIF 1061
  • Mr Abdul Rehman Mubashar Cheema
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 1062
  • Muhammad Hamza Nawaz Noreen
    Spanish born in October 1998

    Resident in United Kingdom

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

      IIF 1063
  • Nawaz Noreen, Muhammad Hamza
    Spanish born in October 1998

    Resident in United Kingdom

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

      IIF 1064
  • Nawaz Noreen, Muhammad Hamza
    Spanish dr born in October 1998

    Resident in United Kingdom

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

      IIF 1065
  • Nawaz Noreen, Muhammad Hamza
    Spanish dri born in October 1998

    Resident in United Kingdom

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

      IIF 1066
  • Mr Muhammad Hamza Nawaz Noreen
    Spanish born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 497
  • 1
    4385, 13854954 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9 GBP2023-01-31
    Officer
    2022-01-18 ~ dissolved
    IIF 874 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 1051 - Ownership of shares – 75% or moreOE
    IIF 1051 - Ownership of voting rights - 75% or moreOE
    IIF 1051 - Right to appoint or remove directorsOE
  • 2
    4385, 15634588 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-10 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    2024-04-10 ~ dissolved
    IIF 806 - Right to appoint or remove directorsOE
    IIF 806 - Ownership of shares – 75% or moreOE
    IIF 806 - Ownership of voting rights - 75% or moreOE
  • 3
    40 Tweedale St, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 723 - Ownership of shares – 75% or moreOE
    IIF 723 - Right to appoint or remove directorsOE
    IIF 723 - Ownership of voting rights - 75% or moreOE
  • 4
    87 Portway Road, Rowley Regis, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -255 GBP2021-12-31
    Officer
    2020-12-06 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 644 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 644 - Right to appoint or remove directorsOE
    IIF 644 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    4385, 15343344 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 769 - Ownership of shares – 75% or moreOE
    IIF 769 - Ownership of voting rights - 75% or moreOE
    IIF 769 - Right to appoint or remove directorsOE
  • 6
    75 Fishponds Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-12-24 ~ now
    IIF 58 - Director → ME
  • 7
    152-162 Abdul Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-17 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 992 - Ownership of shares – 75% or moreOE
    IIF 992 - Right to appoint or remove directorsOE
    IIF 992 - Ownership of voting rights - 75% or moreOE
  • 8
    4385, 13968982: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 1015 - Ownership of voting rights - 75% or moreOE
    IIF 1015 - Right to appoint or remove directorsOE
    IIF 1015 - Ownership of shares – 75% or moreOE
  • 9
    288 Ilford Lane Ilford Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 1011 - Ownership of shares – 75% or moreOE
  • 10
    405b Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 440 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 986 - Ownership of shares – 75% or moreOE
  • 11
    5a Kingsleigh Road Stockpot, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 552 - Ownership of voting rights - 75% or moreOE
    IIF 552 - Right to appoint or remove directorsOE
    IIF 552 - Ownership of shares – 75% or moreOE
  • 12
    F24d , Preston Technology Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 893 - Director → ME
    2025-05-14 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 1035 - Ownership of voting rights - 75% or moreOE
    IIF 1035 - Ownership of shares – 75% or moreOE
    IIF 1035 - Right to appoint or remove directorsOE
  • 13
    4385, 13136456: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 612 - Ownership of voting rights - 75% or moreOE
    IIF 612 - Ownership of shares – 75% or moreOE
    IIF 612 - Right to appoint or remove directorsOE
  • 14
    Office 786, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 233 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 762 - Ownership of voting rights - 75% or moreOE
    IIF 762 - Ownership of shares – 75% or moreOE
    IIF 762 - Right to appoint or remove directorsOE
  • 15
    4385, 15407705 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-12 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    2024-01-12 ~ dissolved
    IIF 857 - Right to appoint or remove directorsOE
    IIF 857 - Ownership of shares – 75% or moreOE
    IIF 857 - Ownership of voting rights - 75% or moreOE
  • 16
    15 Grafton Street, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 1007 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 1048 - Ownership of voting rights - 75% or moreOE
    IIF 1048 - Ownership of shares – 75% or moreOE
    IIF 1048 - Right to appoint or remove directorsOE
  • 17
    4385, 15304431 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-23 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 861 - Ownership of shares – 75% or moreOE
    IIF 861 - Right to appoint or remove directorsOE
    IIF 861 - Ownership of voting rights - 75% or moreOE
  • 18
    56a City Road, Liverpool, County (optional), United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 475 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 925 - Ownership of voting rights - 75% or moreOE
    IIF 925 - Ownership of shares – 75% or moreOE
    IIF 925 - Right to appoint or remove directorsOE
  • 19
    36 Ludlow Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of shares – 75% or moreOE
    IIF 658 - Ownership of voting rights - 75% or moreOE
  • 20
    Flat 4 Graham Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 749 - Ownership of voting rights - 75% or moreOE
    IIF 749 - Ownership of shares – 75% or moreOE
    IIF 749 - Right to appoint or remove directorsOE
  • 21
    69 Bradley Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 621 - Ownership of shares – 75% or moreOE
    IIF 621 - Right to appoint or remove directorsOE
    IIF 621 - Ownership of voting rights - 75% or moreOE
  • 22
    4385, 14202176 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 855 - Right to appoint or remove directorsOE
    IIF 855 - Ownership of voting rights - 75% or moreOE
    IIF 855 - Ownership of shares – 75% or moreOE
  • 23
    Flat 23 Chalford 177 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 792 - Right to appoint or remove directorsOE
    IIF 792 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 792 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Flat 32 Material Store House, 24 Pressing Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 627 - Right to appoint or remove directorsOE
    IIF 627 - Ownership of voting rights - 75% or moreOE
    IIF 627 - Ownership of shares – 75% or moreOE
  • 25
    4385, 14980065 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-04 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 707 - Ownership of voting rights - 75% or moreOE
    IIF 707 - Right to appoint or remove directorsOE
    IIF 707 - Ownership of shares – 75% or moreOE
  • 26
    Flat 1 85 Moss Bank Pmb 0013, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 573 - Ownership of voting rights - 75% or moreOE
    IIF 573 - Right to appoint or remove directorsOE
    IIF 573 - Ownership of shares – 75% or moreOE
  • 27
    Office 168, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,384 GBP2025-06-30
    Officer
    2024-06-14 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 731 - Right to appoint or remove directorsOE
    IIF 731 - Ownership of shares – 75% or moreOE
    IIF 731 - Ownership of voting rights - 75% or moreOE
  • 28
    Office 13854 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 264 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 784 - Right to appoint or remove directorsOE
    IIF 784 - Ownership of shares – 75% or moreOE
    IIF 784 - Ownership of voting rights - 75% or moreOE
  • 29
    31 Cordwell Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 747 - Ownership of voting rights - 75% or moreOE
    IIF 747 - Ownership of shares – 75% or moreOE
    IIF 747 - Right to appoint or remove directorsOE
  • 30
    11 Glebeland Close, Rawmarsh, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 474 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 1019 - Ownership of voting rights - 75% or moreOE
    IIF 1019 - Ownership of shares – 75% or moreOE
    IIF 1019 - Right to appoint or remove directorsOE
  • 31
    4385, 16677032 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-08-28 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    2025-08-28 ~ dissolved
    IIF 999 - Ownership of shares – 75% or moreOE
    IIF 999 - Ownership of voting rights - 75% or moreOE
    IIF 999 - Right to appoint or remove directorsOE
  • 32
    4385, 14564170 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-30 ~ dissolved
    IIF 332 - Director → ME
    2022-12-30 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2022-12-30 ~ dissolved
    IIF 850 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 850 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 850 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 850 - Right to appoint or remove directorsOE
    IIF 850 - Ownership of shares – More than 50% but less than 75%OE
    IIF 850 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 850 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 850 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 850 - Right to appoint or remove directors as a member of a firmOE
  • 33
    4385, 13902003 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 308 - Director → ME
    2022-02-08 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 836 - Ownership of voting rights - 75% or moreOE
    IIF 836 - Right to appoint or remove directorsOE
    IIF 836 - Ownership of shares – 75% or moreOE
  • 34
    4385, 15138325 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 615 - Right to appoint or remove directorsOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
    IIF 615 - Ownership of shares – 75% or moreOE
  • 35
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 173 - Director → ME
    2023-11-27 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 717 - Right to appoint or remove directorsOE
    IIF 717 - Ownership of voting rights - 75% or moreOE
    IIF 717 - Ownership of shares – 75% or moreOE
  • 36
    Aa House 360 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 299 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 807 - Right to appoint or remove directorsOE
    IIF 807 - Ownership of voting rights - 75% or moreOE
    IIF 807 - Ownership of shares – 75% or moreOE
  • 37
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-02 ~ now
    IIF 1032 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 1062 - Right to appoint or remove directorsOE
    IIF 1062 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1062 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    101 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 404 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 955 - Right to appoint or remove directorsOE
    IIF 955 - Ownership of shares – 75% or moreOE
    IIF 955 - Ownership of voting rights - 75% or moreOE
  • 39
    Office 3757 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 263 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 783 - Ownership of shares – 75% or moreOE
    IIF 783 - Ownership of voting rights - 75% or moreOE
    IIF 783 - Right to appoint or remove directorsOE
  • 40
    2 Canada Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 460 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 809 - Ownership of shares – 75% or moreOE
    IIF 809 - Ownership of voting rights - 75% or moreOE
    IIF 809 - Right to appoint or remove directorsOE
  • 41
    4385, 15210384 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 602 - Ownership of shares – 75% or moreOE
  • 42
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 545 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 1003 - Ownership of voting rights - 75% or moreOE
    IIF 1003 - Ownership of shares – 75% or moreOE
    IIF 1003 - Right to appoint or remove directorsOE
  • 43
    Unit 20 B26 Withworth House, 28 Charles Street, Stockport, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 461 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 880 - Ownership of voting rights - 75% or moreOE
    IIF 880 - Right to appoint or remove directorsOE
    IIF 880 - Ownership of shares – 75% or moreOE
  • 44
    4385, 15696896 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 860 - Ownership of shares – 75% or moreOE
    IIF 860 - Ownership of voting rights - 75% or moreOE
    IIF 860 - Right to appoint or remove directorsOE
  • 45
    Office 518 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-23 ~ now
    IIF 282 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 796 - Right to appoint or remove directorsOE
    IIF 796 - Ownership of voting rights - 75% or moreOE
    IIF 796 - Ownership of shares – 75% or moreOE
  • 46
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 868 - Right to appoint or remove directorsOE
    IIF 868 - Ownership of shares – 75% or moreOE
    IIF 868 - Ownership of voting rights - 75% or moreOE
  • 47
    4385, 13864997: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Ownership of shares – 75% or moreOE
    IIF 630 - Right to appoint or remove directorsOE
  • 48
    110 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 885 - Ownership of voting rights - 75% or moreOE
    IIF 885 - Right to appoint or remove directorsOE
    IIF 885 - Ownership of shares – 75% or moreOE
  • 49
    4385, 14015840 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 606 - Ownership of shares – 75% or moreOE
  • 50
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 429 - Director → ME
    2024-08-13 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 735 - Ownership of voting rights - 75% or moreOE
    IIF 735 - Right to appoint or remove directorsOE
    IIF 735 - Ownership of shares – 75% or moreOE
  • 51
    4385, 15525631 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 616 - Ownership of shares – 75% or moreOE
  • 52
    182 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    2023-08-08 ~ now
    IIF 666 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 666 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 666 - Right to appoint or remove directorsOE
  • 53
    160 Kemp House City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 967 - Ownership of shares – 75% or moreOE
    IIF 967 - Right to appoint or remove directorsOE
    IIF 967 - Ownership of voting rights - 75% or moreOE
  • 54
    334c Romford Road, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2026-01-02 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 681 - Ownership of voting rights - 75% or moreOE
    IIF 681 - Right to appoint or remove directorsOE
    IIF 681 - Ownership of shares – 75% or moreOE
  • 55
    4385, 15962126 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-17 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    2024-09-17 ~ dissolved
    IIF 804 - Right to appoint or remove directorsOE
    IIF 804 - Ownership of voting rights - 75% or moreOE
    IIF 804 - Ownership of shares – 75% or moreOE
  • 56
    27 Paisley Drive, Edinburgh, Scotland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,299 GBP2023-01-31
    Officer
    2024-07-01 ~ now
    IIF 359 - Director → ME
  • 57
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-10-04 ~ dissolved
    IIF 588 - Ownership of shares – 75% or moreOE
  • 58
    365 Waterloo Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-08-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF 540 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 540 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 540 - Right to appoint or remove directorsOE
  • 59
    45 Inglehurst Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 219 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 753 - Ownership of voting rights - 75% or moreOE
    IIF 753 - Ownership of shares – 75% or moreOE
    IIF 753 - Right to appoint or remove directorsOE
  • 60
    Lytchett House, 13 Freeland Pk, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 696 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 1044 - Ownership of voting rights - 75% or moreOE
    IIF 1044 - Ownership of shares – 75% or moreOE
    IIF 1044 - Right to appoint or remove directorsOE
  • 61
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 221 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 512 - Ownership of shares – 75% or moreOE
    IIF 512 - Right to appoint or remove directorsOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
  • 62
    0/3 104 Middleton Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 229 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 759 - Right to appoint or remove directorsOE
    IIF 759 - Ownership of voting rights - 75% or moreOE
    IIF 759 - Ownership of shares – 75% or moreOE
  • 63
    164 Blackburn Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 506 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 484 - Right to appoint or remove directorsOE
    IIF 484 - Ownership of shares – 75% or moreOE
    IIF 484 - Ownership of voting rights - 75% or moreOE
  • 64
    1 Carbis Avenue, Manchester, England
    Active Corporate (4 parents)
    Officer
    2025-05-28 ~ now
    IIF 222 - Director → ME
  • 65
    Unit 2 - 282 Harehills Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 786 - Ownership of voting rights - 75% or moreOE
    IIF 786 - Right to appoint or remove directorsOE
    IIF 786 - Ownership of shares – 75% or moreOE
  • 66
    000 Falfield Drive, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Ownership of shares – 75% or moreOE
    IIF 657 - Right to appoint or remove directorsOE
  • 67
    2 Gallery Court, 1 - 7 Pilgrimage Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-12 ~ dissolved
    IIF 594 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 1054 - Ownership of shares – 75% or moreOE
  • 68
    69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-08-31
    Officer
    2022-10-26 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 603 - Right to appoint or remove directorsOE
  • 69
    322 Norbury Avenue, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 425 - Director → ME
  • 70
    4385, 15798585 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-24 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    2024-06-24 ~ dissolved
    IIF 812 - Ownership of shares – 75% or moreOE
    IIF 812 - Ownership of voting rights - 75% or moreOE
    IIF 812 - Right to appoint or remove directorsOE
  • 71
    4385, 15656913 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-18 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 770 - Ownership of shares – 75% or moreOE
    IIF 770 - Ownership of voting rights - 75% or moreOE
    IIF 770 - Right to appoint or remove directorsOE
  • 72
    102 Curtis Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 733 - Ownership of shares – 75% or moreOE
    IIF 733 - Right to appoint or remove directorsOE
    IIF 733 - Ownership of voting rights - 75% or moreOE
  • 73
    Unit 3 J58 Premier House Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Ownership of shares – 75% or moreOE
  • 74
    49 Wellesbourne Road Wellesbourne Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 445 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 988 - Right to appoint or remove directorsOE
    IIF 988 - Ownership of voting rights - 75% or moreOE
    IIF 988 - Ownership of shares – 75% or moreOE
  • 75
    153 Kesteven Walk, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 626 - Ownership of voting rights - 75% or moreOE
    IIF 626 - Ownership of shares – 75% or moreOE
    IIF 626 - Right to appoint or remove directorsOE
  • 76
    Unit 100692 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 756 - Right to appoint or remove directorsOE
    IIF 756 - Ownership of voting rights - 75% or moreOE
    IIF 756 - Ownership of shares – 75% or moreOE
  • 77
    4385, 15168250 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 764 - Ownership of shares – 75% or moreOE
    IIF 764 - Ownership of voting rights - 75% or moreOE
    IIF 764 - Right to appoint or remove directorsOE
  • 78
    Office 12320 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 718 - Right to appoint or remove directorsOE
    IIF 718 - Ownership of shares – 75% or moreOE
    IIF 718 - Ownership of voting rights - 75% or moreOE
  • 79
    124 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,753 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 826 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 720 - Ownership of voting rights - 75% or moreOE
    IIF 720 - Ownership of shares – 75% or moreOE
    IIF 720 - Right to appoint or remove directorsOE
  • 80
    2 Winn Grove, Sheffield, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-21 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 996 - Ownership of voting rights - 75% or moreOE
    IIF 996 - Right to appoint or remove directorsOE
    IIF 996 - Ownership of shares – 75% or moreOE
  • 81
    20 Bradfield Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 745 - Right to appoint or remove directorsOE
    IIF 745 - Ownership of voting rights - 75% or moreOE
    IIF 745 - Ownership of shares – 75% or moreOE
  • 82
    322 Norbury Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-17 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 634 - Ownership of voting rights - 75% or moreOE
    IIF 634 - Ownership of shares – 75% or moreOE
    IIF 634 - Right to appoint or remove directorsOE
  • 83
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 754 - Ownership of voting rights - 75% or moreOE
    IIF 754 - Right to appoint or remove directorsOE
    IIF 754 - Ownership of shares – 75% or moreOE
  • 84
    Office 1037 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 560 - Ownership of shares – 75% or moreOE
  • 85
    45 Foundry Walk, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-03-07 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 648 - Right to appoint or remove directorsOE
    IIF 648 - Ownership of shares – 75% or moreOE
    IIF 648 - Ownership of voting rights - More than 50% but less than 75%OE
  • 86
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,153 GBP2024-11-30
    Officer
    2023-11-23 ~ now
    IIF 469 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 1014 - Ownership of voting rights - 75% or moreOE
    IIF 1014 - Ownership of shares – 75% or moreOE
  • 87
    46 Tennyson Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 371 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 617 - Ownership of shares – 75% or moreOE
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
  • 88
    29 Grand Regency Heights, Burleigh Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,535 GBP2024-06-30
    Officer
    2018-06-21 ~ now
    IIF 1049 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 927 - Right to appoint or remove directorsOE
    IIF 927 - Ownership of voting rights - 75% or moreOE
    IIF 927 - Ownership of shares – 75% or moreOE
  • 89
    Flat 23 Robert Owen Street, Droylsden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 1013 - Ownership of voting rights - 75% or moreOE
    IIF 1013 - Right to appoint or remove directorsOE
    IIF 1013 - Ownership of shares – 75% or moreOE
  • 90
    AWR LOGISTICS LTD - 2025-07-17
    INTELLIGENCE SECUIRTY SERVICES LIMITED - 2025-07-15
    339 Bastable Avenue, Barking, England
    Active Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 237 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 768 - Right to appoint or remove directorsOE
    IIF 768 - Ownership of voting rights - 75% or moreOE
    IIF 768 - Ownership of shares – 75% or moreOE
  • 91
    82 Windsor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 472 - Director → ME
    2020-10-01 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 1016 - Right to appoint or remove directorsOE
    IIF 1016 - Ownership of voting rights - 75% or moreOE
    IIF 1016 - Ownership of shares – 75% or moreOE
  • 92
    Unit 137319 Courier Point, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 677 - Right to appoint or remove directorsOE
    IIF 677 - Ownership of shares – 75% or moreOE
    IIF 677 - Ownership of voting rights - 75% or moreOE
  • 93
    4385, 15256385 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 605 - Ownership of shares – 75% or moreOE
  • 94
    Ashby Motors, Back Ashby Street, Chorley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -187,186 GBP2024-03-30
    Officer
    2021-03-15 ~ now
    IIF 416 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
    IIF 419 - Right to appoint or remove directorsOE
  • 95
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 428 - Director → ME
    2022-10-11 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 973 - Right to appoint or remove directorsOE
    IIF 973 - Ownership of shares – 75% or moreOE
    IIF 973 - Ownership of voting rights - 75% or moreOE
  • 96
    21 Balfour Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 638 - Ownership of voting rights - 75% or moreOE
    IIF 638 - Right to appoint or remove directorsOE
    IIF 638 - Ownership of shares – 75% or moreOE
  • 97
    89 Beamsley Road, Shipley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,811 GBP2024-11-30
    Officer
    2015-11-24 ~ now
    IIF 417 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 420 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 420 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    72 Knolton Way, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13 GBP2024-12-31
    Officer
    2023-12-01 ~ now
    IIF 426 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 971 - Right to appoint or remove directorsOE
    IIF 971 - Ownership of voting rights - 75% or moreOE
    IIF 971 - Ownership of shares – 75% or moreOE
  • 99
    Flat 5 11 Williams Road, Gorton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-05 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 674 - Ownership of shares – 75% or moreOE
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
  • 100
    63-65 High Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 655 - Right to appoint or remove directorsOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Ownership of shares – 75% or moreOE
  • 101
    50 Priory Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 692 - Right to appoint or remove directorsOE
    IIF 692 - Ownership of shares – 75% or moreOE
    IIF 692 - Ownership of voting rights - 75% or moreOE
  • 102
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2023-03-03 ~ now
    IIF 488 - Director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 1029 - Has significant influence or control as a member of a firmOE
    IIF 1029 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1029 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1029 - Right to appoint or remove directors as a member of a firmOE
    IIF 1029 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1029 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1029 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1029 - Has significant influence or control over the trustees of a trustOE
    IIF 1029 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1029 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1029 - Right to appoint or remove directorsOE
  • 103
    73 Narrow Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 483 - Director → ME
    2025-12-12 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 942 - Ownership of voting rights - 75% or moreOE
    IIF 942 - Ownership of shares – 75% or moreOE
    IIF 942 - Right to appoint or remove directorsOE
  • 104
    26 26 Potrush Avenue Birmingham B38 8xz, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 423 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 969 - Right to appoint or remove directorsOE
    IIF 969 - Ownership of shares – 75% or moreOE
    IIF 969 - Ownership of voting rights - 75% or moreOE
  • 105
    WFT FINTECH LTD - 2025-03-12
    30 Laisteridge Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 555 - Ownership of shares – 75% or moreOE
  • 106
    Office No 109, 27 Heady Hill Road Heywood, Heywood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 556 - Ownership of shares – 75% or moreOE
  • 107
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-13 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    2024-08-13 ~ dissolved
    IIF 848 - Ownership of shares – 75% or moreOE
    IIF 848 - Ownership of voting rights - 75% or moreOE
    IIF 848 - Right to appoint or remove directorsOE
  • 108
    Unit 3 D13 -premier House, Rolfe Street, West Midlands, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 1006 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 1052 - Ownership of voting rights - 75% or moreOE
    IIF 1052 - Right to appoint or remove directorsOE
    IIF 1052 - Ownership of shares – 75% or moreOE
  • 109
    172a Rush Green Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 1018 - Ownership of voting rights - 75% or moreOE
    IIF 1018 - Ownership of shares – 75% or moreOE
    IIF 1018 - Right to appoint or remove directorsOE
  • 110
    207a High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,348 GBP2024-07-31
    Officer
    2019-07-03 ~ now
    IIF 516 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 939 - Has significant influence or controlOE
  • 111
    3 Chandos Road, Luton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2019-04-30
    Officer
    2018-04-26 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 968 - Ownership of voting rights - 75% or moreOE
    IIF 968 - Ownership of shares – 75% or moreOE
  • 112
    4385, 15509648 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 829 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 945 - Ownership of voting rights - 75% or moreOE
    IIF 945 - Ownership of shares – 75% or moreOE
  • 113
    6 Mount Pleasant, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 457 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 997 - Ownership of voting rights - 75% or moreOE
    IIF 997 - Ownership of shares – 75% or moreOE
    IIF 997 - Right to appoint or remove directorsOE
  • 114
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    2025-02-17 ~ now
    IIF 153 - Director → ME
  • 115
    Office 10742 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-19 ~ now
    IIF 340 - Director → ME
  • 116
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-20 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    2022-02-20 ~ dissolved
    IIF 793 - Ownership of voting rights - 75% or moreOE
    IIF 793 - Ownership of shares – 75% or moreOE
    IIF 793 - Right to appoint or remove directorsOE
  • 117
    16 Lowndes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2022-09-22 ~ now
    IIF 947 - Director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Ownership of shares – 75% or moreOE
    IIF 689 - Right to appoint or remove directorsOE
  • 118
    182 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-29 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 667 - Right to appoint or remove directorsOE
    IIF 667 - Ownership of voting rights - 75% or moreOE
    IIF 667 - Ownership of shares – 75% or moreOE
  • 119
    182 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 665 - Ownership of voting rights - 75% or moreOE
    IIF 665 - Ownership of shares – 75% or moreOE
    IIF 665 - Right to appoint or remove directorsOE
  • 120
    Flat 14 1 New Road, Feltham, Feltham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 794 - Ownership of shares – 75% or moreOE
    IIF 794 - Right to appoint or remove directorsOE
    IIF 794 - Ownership of voting rights - 75% or moreOE
  • 121
    Office 7, 74 Worksop Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 477 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 926 - Ownership of voting rights - 75% or moreOE
    IIF 926 - Ownership of shares – 75% or moreOE
    IIF 926 - Right to appoint or remove directorsOE
  • 122
    International House, 109-111 Fulham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-30 ~ now
    IIF 216 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 750 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 750 - Right to appoint or remove directorsOE
    IIF 750 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 123
    1 Concord Business Centre Concord Road, Park Royal, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -71,489 GBP2024-04-30
    Officer
    2022-04-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 620 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 620 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    Unit 3 64 Pritchett Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,389 GBP2024-11-30
    Officer
    2022-07-12 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 622 - Has significant influence or control as a member of a firmOE
    IIF 622 - Right to appoint or remove directors as a member of a firmOE
    IIF 622 - Has significant influence or control over the trustees of a trustOE
    IIF 622 - Right to appoint or remove directorsOE
    IIF 622 - Ownership of shares – 75% or moreOE
    IIF 622 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
  • 125
    565 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,766 GBP2022-07-31
    Officer
    2018-07-18 ~ dissolved
    IIF 519 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 940 - Right to appoint or remove directorsOE
    IIF 940 - Ownership of voting rights - 75% or moreOE
    IIF 940 - Ownership of shares – 75% or moreOE
  • 126
    4385, 15506430 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-20 ~ dissolved
    IIF 701 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 889 - Right to appoint or remove directorsOE
    IIF 889 - Ownership of voting rights - 75% or moreOE
    IIF 889 - Ownership of shares – 75% or moreOE
  • 127
    Flat 41 Brecon Tower, Guild Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 670 - Ownership of voting rights - 75% or moreOE
    IIF 670 - Ownership of shares – 75% or moreOE
    IIF 670 - Right to appoint or remove directorsOE
  • 128
    616b Cotton Exchange Building Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 822 - Ownership of shares – 75% or moreOE
    IIF 822 - Right to appoint or remove directorsOE
    IIF 822 - Ownership of voting rights - 75% or moreOE
  • 129
    224 Cromwell Road, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-07-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-07-01 ~ dissolved
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of shares – 75% or moreOE
  • 130
    4 Malpas Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-17 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 989 - Ownership of voting rights - 75% or moreOE
    IIF 989 - Right to appoint or remove directorsOE
    IIF 989 - Ownership of shares – 75% or moreOE
  • 131
    217 High Street, Langley, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 542 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 1008 - Ownership of voting rights - 75% or moreOE
    IIF 1008 - Right to appoint or remove directorsOE
    IIF 1008 - Ownership of shares – 75% or moreOE
  • 132
    26/28 Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 791 - Ownership of voting rights - 75% or moreOE
    IIF 791 - Ownership of shares – 75% or moreOE
    IIF 791 - Right to appoint or remove directorsOE
  • 133
    268 Bath Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 543 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 1009 - Ownership of voting rights - 75% or moreOE
    IIF 1009 - Ownership of shares – 75% or moreOE
    IIF 1009 - Right to appoint or remove directorsOE
  • 134
    33 Carlisle Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-09-01 ~ now
    IIF 251 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 779 - Ownership of shares – 75% or moreOE
    IIF 779 - Ownership of voting rights - 75% or moreOE
    IIF 779 - Right to appoint or remove directorsOE
  • 135
    4 Abingdon Court, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 1022 - Ownership of shares – 75% or moreOE
    IIF 1022 - Ownership of voting rights - 75% or moreOE
    IIF 1022 - Right to appoint or remove directorsOE
  • 136
    4385, 16394825 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 453 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 994 - Ownership of shares – 75% or moreOE
    IIF 994 - Ownership of voting rights - 75% or moreOE
    IIF 994 - Right to appoint or remove directorsOE
  • 137
    75 Fishponds Road, London, England
    Active Corporate (6 parents)
    Officer
    2026-02-02 ~ now
    IIF 59 - Director → ME
  • 138
    144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 83 - Director → ME
  • 139
    17 Wakelin Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 879 - Right to appoint or remove directorsOE
    IIF 879 - Ownership of voting rights - 75% or moreOE
    IIF 879 - Ownership of shares – 75% or moreOE
  • 140
    307 West Green Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-18 ~ dissolved
    IIF 599 - Director → ME
  • 141
    Suite 6 City House, 131 Friargate, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 917 - Director → ME
  • 142
    4385, 15243162 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-28 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    2023-10-28 ~ dissolved
    IIF 607 - Ownership of shares – 75% or moreOE
  • 143
    11 Middle Lane, Epsom, England
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
    IIF 628 - Ownership of shares – 75% or moreOE
  • 144
    39 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 876 - Ownership of shares – 75% or moreOE
    IIF 876 - Right to appoint or remove directorsOE
    IIF 876 - Ownership of voting rights - 75% or moreOE
  • 145
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 825 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 1059 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1059 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,759 GBP2023-04-30
    Officer
    2021-04-20 ~ now
    IIF 827 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 949 - Has significant influence or controlOE
  • 147
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 712 - Ownership of shares – 75% or moreOE
    IIF 712 - Right to appoint or remove directorsOE
    IIF 712 - Ownership of voting rights - 75% or moreOE
  • 148
    89 West Road, New Castle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-20 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    2022-02-20 ~ dissolved
    IIF 763 - Ownership of voting rights - 75% or moreOE
    IIF 763 - Ownership of shares – 75% or moreOE
    IIF 763 - Right to appoint or remove directorsOE
  • 149
    24 Broughton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 766 - Ownership of shares – 75% or moreOE
    IIF 766 - Right to appoint or remove directorsOE
    IIF 766 - Ownership of voting rights - 75% or moreOE
  • 150
    House 24 House 24, Broughton Road, Flat 4, B20 2ps, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 767 - Ownership of voting rights - 75% or moreOE
    IIF 767 - Right to appoint or remove directorsOE
    IIF 767 - Ownership of shares – 75% or moreOE
  • 151
    12 Bellegrove Road, Welling, England
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Ownership of shares – 75% or moreOE
    IIF 495 - Right to appoint or remove directorsOE
  • 152
    4385, 15372122 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 569 - Ownership of shares – 75% or moreOE
  • 153
    133 Woodstock Avenue, Galashiels, Selkrikshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 454 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 995 - Ownership of voting rights - 75% or moreOE
    IIF 995 - Ownership of shares – 75% or moreOE
    IIF 995 - Right to appoint or remove directorsOE
  • 154
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 372 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Right to appoint or remove directorsOE
    IIF 618 - Ownership of shares – 75% or moreOE
  • 155
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,894 GBP2024-08-31
    Officer
    2023-08-08 ~ now
    IIF 378 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 929 - Ownership of voting rights - 75% or moreOE
    IIF 929 - Ownership of shares – 75% or moreOE
    IIF 929 - Right to appoint or remove directorsOE
  • 156
    Office 3477 182-184 High Street North, East Ham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 595 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 1027 - Ownership of voting rights - 75% or moreOE
    IIF 1027 - Ownership of shares – 75% or moreOE
    IIF 1027 - Right to appoint or remove directorsOE
  • 157
    334c Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,923 GBP2023-07-31
    Officer
    2024-06-24 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 680 - Ownership of shares – 75% or moreOE
    IIF 680 - Ownership of voting rights - 75% or moreOE
    IIF 680 - Right to appoint or remove directorsOE
  • 158
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ now
    IIF 409 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 819 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 819 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 819 - Right to appoint or remove directorsOE
  • 159
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-13 ~ now
    IIF 244 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 771 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 771 - Has significant influence or control over the trustees of a trustOE
    IIF 771 - Right to appoint or remove directors as a member of a firmOE
    IIF 771 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 771 - Has significant influence or controlOE
    IIF 771 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 771 - Ownership of shares – 75% or moreOE
    IIF 771 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 771 - Has significant influence or control as a member of a firmOE
    IIF 771 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 771 - Right to appoint or remove directorsOE
    IIF 771 - Ownership of voting rights - 75% or moreOE
  • 160
    4385, 13814731: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 708 - Ownership of voting rights - 75% or moreOE
    IIF 708 - Right to appoint or remove directorsOE
    IIF 708 - Ownership of shares – 75% or moreOE
  • 161
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 839 - Ownership of voting rights - 75% or moreOE
    IIF 839 - Ownership of shares – 75% or moreOE
    IIF 839 - Right to appoint or remove directorsOE
  • 162
    Flat 102 220 Waterloo Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,899 GBP2020-07-31
    Officer
    2022-01-06 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 686 - Ownership of voting rights - 75% or moreOE
    IIF 686 - Ownership of shares – 75% or moreOE
    IIF 686 - Right to appoint or remove directorsOE
  • 163
    24238, Sc763250 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 559 - Ownership of shares – 75% or moreOE
  • 164
    Office 4704 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    2023-09-12 ~ now
    IIF 258 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 567 - Ownership of shares – 75% or moreOE
  • 165
    Office No. 44d 163 Old Chester Road, Birkenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-15 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 998 - Right to appoint or remove directorsOE
    IIF 998 - Ownership of voting rights - 75% or moreOE
    IIF 998 - Ownership of shares – 75% or moreOE
  • 166
    15 Grafton Street, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-07 ~ now
    IIF 1031 - Director → ME
    Person with significant control
    2026-02-07 ~ now
    IIF 1053 - Ownership of shares – 75% or moreOE
    IIF 1053 - Ownership of voting rights - 75% or moreOE
    IIF 1053 - Right to appoint or remove directorsOE
  • 167
    70 King Street, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,445 GBP2024-08-31
    Officer
    2012-10-02 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-10-02 ~ now
    IIF 529 - Ownership of shares – 75% or moreOE
  • 168
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 858 - Right to appoint or remove directorsOE
    IIF 858 - Ownership of shares – 75% or moreOE
    IIF 858 - Ownership of voting rights - 75% or moreOE
  • 169
    136 Stockport Road Ashton Under Lyne 136, Stockport Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 726 - Ownership of voting rights - 75% or moreOE
    IIF 726 - Ownership of shares – 75% or moreOE
    IIF 726 - Right to appoint or remove directorsOE
  • 170
    Unit 102 2 Station Approach Hayes Lane, Kenley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 504 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 964 - Ownership of shares – 75% or moreOE
    IIF 964 - Right to appoint or remove directorsOE
    IIF 964 - Ownership of voting rights - 75% or moreOE
  • 171
    4385, 15592702 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-25 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 566 - Ownership of shares – 75% or moreOE
  • 172
    31 Stadium Drive, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 223 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Ownership of shares – 75% or moreOE
    IIF 513 - Right to appoint or remove directorsOE
  • 173
    3 Hipwell Crescent, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 930 - Right to appoint or remove directorsOE
    IIF 930 - Ownership of voting rights - 75% or moreOE
    IIF 930 - Ownership of shares – 75% or moreOE
  • 174
    Flat 117 Vantage Building Station Approach, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 288 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 514 - Ownership of shares – 75% or moreOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Right to appoint or remove directorsOE
  • 175
    132 Gorringe Park Avenue, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2024-02-01 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of shares – 75% or moreOE
    IIF 675 - Ownership of voting rights - 75% or moreOE
  • 176
    Aa House 281 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-22 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    2024-02-22 ~ dissolved
    IIF 963 - Ownership of voting rights - 75% or moreOE
    IIF 963 - Right to appoint or remove directorsOE
    IIF 963 - Ownership of shares – 75% or moreOE
  • 177
    Office 4195 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,267 GBP2024-12-31
    Officer
    2021-12-30 ~ now
    IIF 278 - Director → ME
    Person with significant control
    2021-12-30 ~ now
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of shares – 75% or moreOE
  • 178
    121 Merchant Lane, Bridgegate, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-05-31 ~ dissolved
    IIF 177 - Director → ME
  • 179
    10 Shirley Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 539 - Ownership of shares – 75% or moreOE
    IIF 539 - Right to appoint or remove directorsOE
    IIF 539 - Ownership of voting rights - 75% or moreOE
  • 180
    365 Waterloo Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-08-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 541 - Ownership of shares – More than 50% but less than 75%OE
  • 181
    16c Queens Mansions Brighton Road, South Croydon, England
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 678 - Right to appoint or remove directorsOE
    IIF 678 - Ownership of shares – 75% or moreOE
    IIF 678 - Ownership of voting rights - 75% or moreOE
  • 182
    71-79 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-08 ~ now
    IIF 111 - Director → ME
  • 183
    Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -586 GBP2025-06-30
    Officer
    2019-06-07 ~ now
    IIF 895 - Director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 1036 - Has significant influence or controlOE
  • 184
    21 Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Has significant influence or controlOE
    IIF 631 - Ownership of shares – 75% or moreOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
  • 185
    4385, 14654944 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 987 - Ownership of shares – 75% or moreOE
    IIF 987 - Ownership of voting rights - 75% or moreOE
    IIF 987 - Right to appoint or remove directorsOE
  • 186
    4385, 14377747 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 604 - Ownership of shares – 75% or moreOE
  • 187
    6 Ash Grove, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 551 - Ownership of shares – 75% or moreOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Right to appoint or remove directorsOE
  • 188
    Suite S7 Rays House, North Circular Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    130,023 GBP2024-07-31
    Officer
    2014-07-23 ~ now
    IIF 950 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 881 - Ownership of shares – 75% or moreOE
  • 189
    1 Phoenix House, Barton Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 600 - Ownership of shares – 75% or moreOE
    IIF 600 - Ownership of voting rights - 75% or moreOE
    IIF 600 - Right to appoint or remove directorsOE
  • 190
    ZEDCO SECURITY LTD. - 2025-05-19
    WARD SECURITY GUARDING LTD - 2020-09-07
    Office 16, 58 Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,211 GBP2024-05-31
    Officer
    2021-09-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 534 - Has significant influence or controlOE
  • 191
    EVERON FACILITIES SERVICES LTD - 2025-05-12
    45 Hawkins Drive, Chafford Hundred, Grays, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 533 - Ownership of shares – 75% or moreOE
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
  • 192
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 356 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 863 - Ownership of voting rights - 75% or moreOE
    IIF 863 - Ownership of shares – 75% or moreOE
    IIF 863 - Right to appoint or remove directorsOE
  • 193
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 865 - Right to appoint or remove directorsOE
    IIF 865 - Ownership of shares – 75% or moreOE
    IIF 865 - Ownership of voting rights - 75% or moreOE
  • 194
    Flat 65d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 970 - Ownership of voting rights - 75% or moreOE
    IIF 970 - Ownership of shares – 75% or moreOE
    IIF 970 - Right to appoint or remove directorsOE
  • 195
    Ideliverd #9111 2 Lansdowne Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-13 ~ now
    IIF 407 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 818 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 818 - Right to appoint or remove directorsOE
    IIF 818 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 196
    7 Stanhope Road, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Ownership of shares – 75% or moreOE
    IIF 585 - Right to appoint or remove directorsOE
  • 197
    7 Stanhope Road, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-19 ~ dissolved
    IIF 55 - Director → ME
  • 198
    7 Stanhope Road, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 583 - Has significant influence or controlOE
  • 199
    7 Stanhope Road, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-18 ~ dissolved
    IIF 54 - Director → ME
  • 200
    28 Helmsdale Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-29 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 496 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 201
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-10-13 ~ now
    IIF 598 - Director → ME
    Person with significant control
    2021-10-13 ~ now
    IIF 815 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 815 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 202
    164 Somerset Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-01-16 ~ now
    IIF 405 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 833 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 833 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 833 - Right to appoint or remove directorsOE
  • 203
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 296 - Director → ME
    2023-12-11 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 805 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 805 - Right to appoint or remove directors as a member of a firmOE
    IIF 805 - Right to appoint or remove directorsOE
    IIF 805 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 805 - Ownership of voting rights - 75% or moreOE
    IIF 805 - Ownership of shares – 75% or moreOE
  • 204
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 297 - Director → ME
    2023-12-11 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Ownership of shares – 75% or moreOE
  • 205
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 487 - Director → ME
    2023-12-14 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 688 - Ownership of voting rights - 75% or moreOE
    IIF 688 - Ownership of shares – 75% or moreOE
    IIF 688 - Right to appoint or remove directorsOE
  • 206
    23 Darvills Lane, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,127 GBP2024-03-31
    Officer
    2015-06-01 ~ now
    IIF 526 - Director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 883 - Has significant influence or controlOE
  • 207
    4385, 14437206 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 577 - Ownership of shares – 75% or moreOE
  • 208
    Office 355, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 217 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 751 - Ownership of shares – 75% or moreOE
    IIF 751 - Right to appoint or remove directorsOE
    IIF 751 - Ownership of voting rights - 75% or moreOE
  • 209
    21 Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Has significant influence or controlOE
    IIF 632 - Ownership of shares – 75% or moreOE
    IIF 632 - Right to appoint or remove directorsOE
  • 210
    8 Mayfield Street, Hull, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 659 - Ownership of shares – 75% or moreOE
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of voting rights - 75% or moreOE
  • 211
    274 Higham Hill Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,547 GBP2024-11-30
    Officer
    2018-11-19 ~ now
    IIF 388 - Director → ME
    Person with significant control
    2018-11-19 ~ now
    IIF 702 - Right to appoint or remove directorsOE
    IIF 702 - Ownership of voting rights - 75% or moreOE
    IIF 702 - Ownership of shares – 75% or moreOE
  • 212
    62 Kings Road, Southsea, England
    Active Corporate (2 parents)
    Officer
    2026-02-03 ~ now
    IIF 268 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 571 - Right to appoint or remove directorsOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Ownership of shares – 75% or moreOE
  • 213
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 752 - Ownership of voting rights - 75% or moreOE
    IIF 752 - Right to appoint or remove directorsOE
    IIF 752 - Ownership of shares – 75% or moreOE
  • 214
    11 Limpsfield Road, Sheffield, Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -321,440 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 317 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 842 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 842 - Right to appoint or remove directorsOE
    IIF 842 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 215
    86f Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 722 - Ownership of voting rights - 75% or moreOE
    IIF 722 - Right to appoint or remove directorsOE
    IIF 722 - Ownership of shares – 75% or moreOE
  • 216
    4385, 15502217 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 660 - Ownership of shares – 75% or moreOE
    IIF 660 - Ownership of voting rights - 75% or moreOE
    IIF 660 - Right to appoint or remove directorsOE
  • 217
    47 Morrab Gardens, Ilford
    Dissolved Corporate (1 parent)
    Officer
    2013-05-16 ~ dissolved
    IIF 367 - Director → ME
  • 218
    12b Lancaster House Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,046 GBP2019-06-30
    Officer
    2018-06-21 ~ dissolved
    IIF 546 - Director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 957 - Ownership of shares – 75% or moreOE
    IIF 957 - Ownership of voting rights - 75% or moreOE
    IIF 957 - Right to appoint or remove directorsOE
  • 219
    4385, 14874399 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 721 - Right to appoint or remove directorsOE
    IIF 721 - Ownership of shares – 75% or moreOE
    IIF 721 - Ownership of voting rights - 75% or moreOE
  • 220
    4 Ombersley Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 406 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 834 - Right to appoint or remove directorsOE
    IIF 834 - Ownership of shares – 75% or moreOE
    IIF 834 - Ownership of voting rights - 75% or moreOE
  • 221
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 633 - Has significant influence or controlOE
  • 222
    4385, 15281885 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 705 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 1042 - Right to appoint or remove directorsOE
    IIF 1042 - Ownership of shares – 75% or moreOE
    IIF 1042 - Ownership of voting rights - 75% or moreOE
  • 223
    124 City Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -122,552 GBP2024-03-31
    Officer
    2022-02-28 ~ now
    IIF 159 - Director → ME
  • 224
    Unit Number 50206 Hammad Hassan, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 813 - Right to appoint or remove directorsOE
    IIF 813 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 813 - Ownership of shares – More than 25% but not more than 50%OE
  • 225
    Flat 2 114 Windsor Road Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 447 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 990 - Right to appoint or remove directorsOE
    IIF 990 - Ownership of shares – 75% or moreOE
    IIF 990 - Ownership of voting rights - 75% or moreOE
  • 226
    62 Lansdowne Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2022-05-18 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 976 - Ownership of shares – 75% or moreOE
    IIF 976 - Right to appoint or remove directorsOE
    IIF 976 - Ownership of voting rights - 75% or moreOE
  • 227
    Office 14669 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Right to appoint or remove directorsOE
    IIF 637 - Ownership of shares – 75% or moreOE
  • 228
    496 Sipson Road, Sipson, West Drayton, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-26 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 760 - Right to appoint or remove directorsOE
    IIF 760 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 760 - Ownership of shares – More than 25% but not more than 50%OE
  • 229
    39 Orkney Close, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 394 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 690 - Right to appoint or remove directorsOE
    IIF 690 - Ownership of shares – 75% or moreOE
    IIF 690 - Ownership of voting rights - 75% or moreOE
  • 230
    4385, 13886525: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 649 - Ownership of voting rights - 75% or moreOE
    IIF 649 - Right to appoint or remove directorsOE
    IIF 649 - Ownership of shares – 75% or moreOE
  • 231
    Unit 3 G78 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 611 - Ownership of voting rights - 75% or moreOE
    IIF 611 - Right to appoint or remove directorsOE
    IIF 611 - Ownership of shares – 75% or moreOE
  • 232
    119 Dairy House Road, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 254 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 778 - Right to appoint or remove directorsOE
    IIF 778 - Ownership of voting rights - 75% or moreOE
    IIF 778 - Ownership of shares – 75% or moreOE
  • 233
    MUJRAH SOLUTIONS LIMITED - 2007-09-17
    Dodd & Co, Clint Mill Cornmarket, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2009-09-17 ~ dissolved
    IIF 907 - Director → ME
  • 234
    Unit F24d , Preston Business Technology Centre Marsh Lane, Preston, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 897 - Director → ME
    2024-09-24 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 1038 - Ownership of shares – 75% or moreOE
  • 235
    Unit F Winston Business Park, Churchill Way #90487, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 886 - Ownership of voting rights - 75% or moreOE
    IIF 886 - Ownership of shares – 75% or moreOE
    IIF 886 - Right to appoint or remove directorsOE
  • 236
    40 6 Highcroft Ava, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-15 ~ now
    IIF 448 - Director → ME
  • 237
    2 Ullswater Avenue, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 728 - Right to appoint or remove directorsOE
    IIF 728 - Ownership of voting rights - 75% or moreOE
    IIF 728 - Ownership of shares – 75% or moreOE
  • 238
    111 Bishops Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    2025-06-04 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 719 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 719 - Ownership of shares – More than 25% but not more than 50%OE
  • 239
    Unit 2 Lewis Farm Tilekiln Green, Great Hallingbury, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 550 - Ownership of shares – 75% or moreOE
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Right to appoint or remove directorsOE
  • 240
    34 Melrose Place, Dundee Court, Falkirk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 450 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 991 - Right to appoint or remove directorsOE
    IIF 991 - Ownership of voting rights - 75% or moreOE
    IIF 991 - Ownership of shares – 75% or moreOE
  • 241
    97 John Burns Drive, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 614 - Ownership of shares – 75% or moreOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
  • 242
    22 Teignmouth Close, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-13 ~ dissolved
    IIF 593 - Director → ME
  • 243
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF 1066 - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 1067 - Ownership of shares – 75% or moreOE
    IIF 1067 - Ownership of voting rights - 75% or moreOE
    IIF 1067 - Right to appoint or remove directorsOE
  • 244
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 1065 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 1068 - Ownership of shares – 75% or moreOE
    IIF 1068 - Ownership of voting rights - 75% or moreOE
    IIF 1068 - Right to appoint or remove directorsOE
  • 245
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -791 GBP2024-02-28
    Person with significant control
    2024-05-06 ~ now
    IIF 935 - Ownership of shares – 75% or moreOE
    IIF 935 - Ownership of voting rights - 75% or moreOE
    IIF 935 - Right to appoint or remove directorsOE
  • 246
    Stall Hall, Red Lion Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 247
    4385, 15452867 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF 830 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 1002 - Right to appoint or remove directorsOE
    IIF 1002 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1002 - Ownership of shares – More than 25% but not more than 50%OE
  • 248
    75 Fishponds Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-12-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 589 - Ownership of shares – 75% or moreOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Right to appoint or remove directorsOE
  • 249
    34-35 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 597 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 960 - Ownership of voting rights - 75% or moreOE
    IIF 960 - Right to appoint or remove directorsOE
    IIF 960 - Ownership of shares – 75% or moreOE
  • 250
    34-35 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 596 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 959 - Ownership of shares – 75% or moreOE
    IIF 959 - Right to appoint or remove directorsOE
    IIF 959 - Ownership of voting rights - 75% or moreOE
  • 251
    12 Constance Street, Silvertown, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 476 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 1020 - Right to appoint or remove directorsOE
    IIF 1020 - Ownership of shares – 75% or moreOE
    IIF 1020 - Ownership of voting rights - 75% or moreOE
  • 252
    4385, 15357677 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 831 - Director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 946 - Ownership of shares – 75% or moreOE
  • 253
    203 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-22 ~ dissolved
    IIF 522 - Director → ME
    2014-09-22 ~ dissolved
    IIF 24 - Secretary → ME
  • 254
    Suite 6 , City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-04 ~ dissolved
    IIF 911 - Director → ME
  • 255
    62 Rosary Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 700 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 1033 - Right to appoint or remove directorsOE
    IIF 1033 - Ownership of shares – 75% or moreOE
    IIF 1033 - Ownership of voting rights - 75% or moreOE
  • 256
    Unit 3 F56 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 975 - Ownership of voting rights - 75% or moreOE
    IIF 975 - Right to appoint or remove directorsOE
    IIF 975 - Ownership of shares – 75% or moreOE
  • 257
    Unit F24d , Preston Business Technology Centre Marsh Lane, Preston, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF 896 - Director → ME
    2025-04-28 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 1037 - Right to appoint or remove directorsOE
    IIF 1037 - Ownership of voting rights - 75% or moreOE
    IIF 1037 - Ownership of shares – 75% or moreOE
  • 258
    4385, 13722202 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 608 - Ownership of shares – 75% or moreOE
  • 259
    38 Hastings Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 781 - Ownership of voting rights - 75% or moreOE
    IIF 781 - Ownership of shares – 75% or moreOE
    IIF 781 - Right to appoint or remove directorsOE
  • 260
    Office 16128 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 341 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 610 - Ownership of shares – 75% or moreOE
  • 261
    87 Credon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-30 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 636 - Ownership of voting rights - 75% or moreOE
    IIF 636 - Right to appoint or remove directorsOE
    IIF 636 - Ownership of shares – 75% or moreOE
  • 262
    75 Fishponds Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 591 - Ownership of shares – 75% or moreOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Right to appoint or remove directorsOE
  • 263
    311b Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2011-03-21 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 581 - Ownership of shares – 75% or moreOE
  • 264
    Flat 22 Barons Court, Church Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ now
    IIF 361 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 866 - Right to appoint or remove directorsOE
    IIF 866 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 866 - Ownership of shares – More than 25% but not more than 50%OE
  • 265
    426 Dunstable Road, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,199 GBP2024-02-29
    Officer
    2020-02-06 ~ now
    IIF 400 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 954 - Ownership of shares – 75% or moreOE
  • 266
    85 85 Great Portland Street, First Floor, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 1023 - Ownership of voting rights - 75% or moreOE
    IIF 1023 - Right to appoint or remove directorsOE
    IIF 1023 - Ownership of shares – 75% or moreOE
  • 267
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 966 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 1043 - Right to appoint or remove directorsOE
    IIF 1043 - Ownership of voting rights - 75% or moreOE
    IIF 1043 - Ownership of shares – 75% or moreOE
  • 268
    Unit 113a Indoor Market. The Mall, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 985 - Ownership of voting rights - 75% or moreOE
    IIF 985 - Right to appoint or remove directorsOE
    IIF 985 - Ownership of shares – 75% or moreOE
  • 269
    Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    484,028 GBP2024-05-31
    Officer
    1999-02-22 ~ now
    IIF 517 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1058 - Ownership of shares – More than 50% but less than 75%OE
  • 270
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 704 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 948 - Ownership of voting rights - 75% or moreOE
    IIF 948 - Ownership of shares – 75% or moreOE
    IIF 948 - Right to appoint or remove directorsOE
  • 271
    4385, 15659708 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-19 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 852 - Ownership of voting rights - 75% or moreOE
    IIF 852 - Ownership of shares – 75% or moreOE
    IIF 852 - Right to appoint or remove directorsOE
  • 272
    51 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-15 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 801 - Ownership of voting rights - 75% or moreOE
    IIF 801 - Right to appoint or remove directorsOE
    IIF 801 - Ownership of shares – 75% or moreOE
  • 273
    Kiosk D Central Way, Piazza Shopping Centre, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 582 - Ownership of shares – 75% or moreOE
  • 274
    Unit 57 A55 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 709 - Ownership of voting rights - 75% or moreOE
    IIF 709 - Ownership of shares – 75% or moreOE
    IIF 709 - Right to appoint or remove directorsOE
  • 275
    Suite 3 89a London Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 301 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 810 - Right to appoint or remove directorsOE
    IIF 810 - Ownership of shares – 75% or moreOE
    IIF 810 - Ownership of voting rights - 75% or moreOE
  • 276
    173 Old Bedford Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 748 - Right to appoint or remove directorsOE
    IIF 748 - Ownership of shares – 75% or moreOE
    IIF 748 - Ownership of voting rights - 75% or moreOE
  • 277
    Ground Floor Flat, 323 Dersingham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-18 ~ dissolved
    IIF 170 - Director → ME
  • 278
    329 Flaxley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 687 - Right to appoint or remove directorsOE
    IIF 687 - Ownership of shares – 75% or moreOE
    IIF 687 - Ownership of voting rights - 75% or moreOE
  • 279
    329 Flaxley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 682 - Ownership of shares – 75% or moreOE
    IIF 682 - Right to appoint or remove directorsOE
    IIF 682 - Ownership of voting rights - 75% or moreOE
  • 280
    52 Walker Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-29 ~ dissolved
    IIF 33 - Director → ME
  • 281
    The Watergarden, 73 Narrow Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    327 GBP2025-05-31
    Officer
    2022-05-06 ~ now
    IIF 699 - Director → ME
    Person with significant control
    2022-05-06 ~ now
    IIF 1047 - Ownership of shares – 75% or moreOE
    IIF 1047 - Ownership of voting rights - 75% or moreOE
    IIF 1047 - Right to appoint or remove directorsOE
  • 282
    Flat 1/2 28 Brown Street, Port Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 279 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 795 - Right to appoint or remove directorsOE
    IIF 795 - Ownership of voting rights - 75% or moreOE
    IIF 795 - Ownership of shares – 75% or moreOE
  • 283
    Suite 7159 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 240 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 563 - Ownership of shares – 75% or moreOE
  • 284
    15 East Shore Way, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Right to appoint or remove directorsOE
    IIF 654 - Ownership of shares – 75% or moreOE
  • 285
    Unit #3162 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 851 - Ownership of voting rights - 75% or moreOE
    IIF 851 - Ownership of shares – 75% or moreOE
    IIF 851 - Right to appoint or remove directorsOE
  • 286
    37 Crowlands Avenue, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 320 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 845 - Right to appoint or remove directorsOE
    IIF 845 - Ownership of voting rights - 75% or moreOE
    IIF 845 - Ownership of shares – 75% or moreOE
  • 287
    Office 1018 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 888 - Ownership of shares – 75% or moreOE
  • 288
    Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,009 GBP2024-06-30
    Officer
    2018-02-15 ~ now
    IIF 894 - Director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 465 - Right to appoint or remove directorsOE
    IIF 465 - Has significant influence or control as a member of a firmOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Right to appoint or remove directors as a member of a firmOE
    IIF 465 - Ownership of shares – 75% or moreOE
  • 289
    15 George Street, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Ownership of shares – 75% or moreOE
  • 290
    14 Oozebooth Terrace, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-14 ~ dissolved
    IIF 909 - Director → ME
    2018-02-14 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 1034 - Ownership of shares – 75% or moreOE
    IIF 1034 - Ownership of voting rights - 75% or moreOE
    IIF 1034 - Right to appoint or remove directorsOE
  • 291
    312a Biscot Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 647 - Ownership of shares – 75% or moreOE
    IIF 647 - Ownership of voting rights - 75% or moreOE
    IIF 647 - Right to appoint or remove directorsOE
  • 292
    Office 5611 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 462 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 872 - Right to appoint or remove directorsOE
    IIF 872 - Ownership of shares – 75% or moreOE
    IIF 872 - Ownership of voting rights - 75% or moreOE
  • 293
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-02 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 782 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 782 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 782 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 782 - Right to appoint or remove directorsOE
    IIF 782 - Right to appoint or remove directors as a member of a firmOE
    IIF 782 - Ownership of voting rights - 75% or moreOE
    IIF 782 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 782 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 782 - Ownership of shares – 75% or moreOE
  • 294
    182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 355 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 862 - Ownership of voting rights - 75% or moreOE
    IIF 862 - Right to appoint or remove directorsOE
    IIF 862 - Ownership of shares – 75% or moreOE
  • 295
    48 Walsgrave Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-25
    Officer
    2023-05-25 ~ now
    IIF 443 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 983 - Right to appoint or remove directorsOE
    IIF 983 - Ownership of voting rights - 75% or moreOE
    IIF 983 - Ownership of shares – 75% or moreOE
  • 296
    Edinburgh Office, 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-01 ~ now
    IIF 345 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 856 - Ownership of voting rights - 75% or moreOE
    IIF 856 - Ownership of shares – 75% or moreOE
    IIF 856 - Right to appoint or remove directorsOE
  • 297
    7 Stanhope Road, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 584 - Ownership of shares – 75% or moreOE
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Right to appoint or remove directorsOE
  • 298
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2021-02-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 587 - Ownership of shares – 75% or moreOE
  • 299
    67 High Road, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 641 - Ownership of shares – 75% or moreOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
    IIF 641 - Right to appoint or remove directorsOE
  • 300
    Powerhouse Lane, 13, Hayes, England
    Active Corporate (2 parents)
    Officer
    2023-10-09 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 716 - Ownership of shares – More than 50% but less than 75%OE
    IIF 716 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 716 - Right to appoint or remove directorsOE
  • 301
    The Watergarden, 73 Narrow Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-07 ~ now
    IIF 698 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 941 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 941 - Right to appoint or remove directors as a member of a firmOE
    IIF 941 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 941 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 941 - Ownership of shares – 75% or moreOE
    IIF 941 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 941 - Right to appoint or remove directorsOE
    IIF 941 - Has significant influence or control as a member of a firmOE
    IIF 941 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 941 - Ownership of voting rights - More than 50% but less than 75%OE
  • 302
    146 Turnberry Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 544 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 1001 - Right to appoint or remove directorsOE
    IIF 1001 - Ownership of voting rights - 75% or moreOE
    IIF 1001 - Ownership of shares – 75% or moreOE
  • 303
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-19 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 758 - Ownership of shares – 75% or moreOE
    IIF 758 - Ownership of voting rights - 75% or moreOE
    IIF 758 - Right to appoint or remove directorsOE
  • 304
    4385, 15411105 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-15 ~ dissolved
    IIF 501 - Director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 961 - Ownership of shares – 75% or moreOE
    IIF 961 - Right to appoint or remove directorsOE
    IIF 961 - Ownership of voting rights - 75% or moreOE
  • 305
    1437 London Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-24 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 933 - Right to appoint or remove directorsOE
    IIF 933 - Ownership of shares – 75% or moreOE
    IIF 933 - Ownership of voting rights - 75% or moreOE
  • 306
    25 Mann Island, Liverpool, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 821 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 821 - Right to appoint or remove directorsOE
  • 307
    4385, 14405228 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 505 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 890 - Ownership of shares – 75% or moreOE
  • 308
    The Mclaren Building, 46 The Priory Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 789 - Ownership of shares – 75% or moreOE
    IIF 789 - Ownership of voting rights - 75% or moreOE
    IIF 789 - Right to appoint or remove directorsOE
  • 309
    4385, 14876180 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 854 - Ownership of shares – 75% or moreOE
    IIF 854 - Ownership of voting rights - 75% or moreOE
    IIF 854 - Right to appoint or remove directorsOE
  • 310
    4385, 14694781 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-28 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 601 - Ownership of shares – 75% or moreOE
  • 311
    47 Morrab Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-29 ~ dissolved
    IIF 697 - Director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 1045 - Ownership of shares – 75% or moreOE
    IIF 1045 - Right to appoint or remove directorsOE
    IIF 1045 - Ownership of voting rights - 75% or moreOE
  • 312
    The Clubhouse Hotel, 45, Seabank Road, Nairn, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,803 GBP2024-09-30
    Officer
    2024-11-20 ~ now
    IIF 231 - Director → ME
  • 313
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 463 - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 873 - Ownership of voting rights - 75% or moreOE
    IIF 873 - Right to appoint or remove directorsOE
    IIF 873 - Ownership of shares – 75% or moreOE
  • 314
    Askari & Co Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2017-04-07 ~ dissolved
    IIF 180 - Director → ME
  • 315
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 671 - Ownership of shares – 75% or moreOE
    IIF 671 - Right to appoint or remove directorsOE
    IIF 671 - Ownership of voting rights - 75% or moreOE
  • 316
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 729 - Right to appoint or remove directorsOE
    IIF 729 - Ownership of voting rights - 75% or moreOE
    IIF 729 - Ownership of shares – 75% or moreOE
  • 317
    Office 2, Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -9,905 GBP2022-05-31
    Officer
    2019-12-16 ~ now
    IIF 393 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 952 - Ownership of voting rights - 75% or moreOE
    IIF 952 - Right to appoint or remove directorsOE
    IIF 952 - Ownership of shares – 75% or moreOE
  • 318
    27 Mayfair Road, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 683 - Ownership of shares – 75% or moreOE
    IIF 683 - Right to appoint or remove directorsOE
    IIF 683 - Ownership of voting rights - 75% or moreOE
  • 319
    60 Bradley Road Slough Berkshire, Bradley Road 60, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 814 - Ownership of voting rights - 75% or moreOE
    IIF 814 - Ownership of shares – 75% or moreOE
    IIF 814 - Right to appoint or remove directorsOE
  • 320
    144 Woodhead Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-10 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 715 - Ownership of shares – 75% or moreOE
    IIF 715 - Ownership of voting rights - 75% or moreOE
    IIF 715 - Right to appoint or remove directorsOE
  • 321
    4385, 15185002 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-12-27 ~ dissolved
    IIF 333 - Director → ME
  • 322
    124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 958 - Ownership of shares – 75% or moreOE
    IIF 958 - Ownership of voting rights - 75% or moreOE
    IIF 958 - Right to appoint or remove directorsOE
  • 323
    94 Alder Street, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 1021 - Right to appoint or remove directorsOE
    IIF 1021 - Ownership of shares – 75% or moreOE
    IIF 1021 - Ownership of voting rights - 75% or moreOE
  • 324
    Mueen Khan, 65 Ballmoney Road, Ballymena, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-06 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 869 - Ownership of shares – 75% or moreOE
    IIF 869 - Ownership of voting rights - 75% or moreOE
    IIF 869 - Right to appoint or remove directorsOE
  • 325
    Office #4a Global Centre, 6 Hinton Road, Brixton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 738 - Ownership of shares – 75% or moreOE
    IIF 738 - Right to appoint or remove directorsOE
    IIF 738 - Ownership of voting rights - 75% or moreOE
  • 326
    4385, 13329906: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 183 - Director → ME
    2021-04-12 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 724 - Ownership of shares – 75% or moreOE
    IIF 724 - Right to appoint or remove directorsOE
    IIF 724 - Ownership of voting rights - 75% or moreOE
  • 327
    17 Clifton Street Norwich, Clifton Street, Norwich, Norflok, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 710 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 710 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 328
    124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 787 - Ownership of shares – 75% or moreOE
    IIF 787 - Right to appoint or remove directorsOE
    IIF 787 - Ownership of voting rights - 75% or moreOE
  • 329
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-03 ~ dissolved
    IIF 79 - Director → ME
  • 330
    285 High Road Leyton, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,306 GBP2017-01-31
    Officer
    2005-01-10 ~ dissolved
    IIF 520 - Director → ME
    2005-01-10 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 938 - Ownership of shares – More than 25% but not more than 50%OE
  • 331
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 694 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 1055 - Ownership of voting rights - 75% or moreOE
    IIF 1055 - Right to appoint or remove directorsOE
    IIF 1055 - Ownership of shares – 75% or moreOE
  • 332
    121 Merchant Lane, Bridgegate, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-05-31 ~ dissolved
    IIF 178 - Director → ME
  • 333
    59 Far Gosford Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 984 - Ownership of shares – 75% or moreOE
    IIF 984 - Ownership of voting rights - 75% or moreOE
    IIF 984 - Right to appoint or remove directorsOE
  • 334
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 549 - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 816 - Ownership of voting rights - 75% or moreOE
    IIF 816 - Ownership of shares – 75% or moreOE
  • 335
    4385, 16106551 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 365 - Director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 580 - Ownership of shares – 75% or moreOE
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
  • 336
    4385, 15011099 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 798 - Right to appoint or remove directorsOE
    IIF 798 - Ownership of voting rights - 75% or moreOE
    IIF 798 - Ownership of shares – 75% or moreOE
  • 337
    4385, 16099689 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-11-25 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2024-11-25 ~ dissolved
    IIF 684 - Right to appoint or remove directorsOE
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Ownership of shares – 75% or moreOE
  • 338
    4385, 15395044 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-08 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 780 - Right to appoint or remove directorsOE
    IIF 780 - Ownership of voting rights - 75% or moreOE
    IIF 780 - Ownership of shares – 75% or moreOE
  • 339
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 849 - Ownership of shares – 75% or moreOE
  • 340
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-29 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 744 - Ownership of voting rights - 75% or moreOE
    IIF 744 - Ownership of shares – 75% or moreOE
    IIF 744 - Right to appoint or remove directorsOE
  • 341
    23 Rilstone Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-15 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2024-02-15 ~ dissolved
    IIF 685 - Ownership of shares – 75% or moreOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
    IIF 685 - Right to appoint or remove directorsOE
  • 342
    4 Harper Street, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 832 - Director → ME
  • 343
    12 Wilworth Crescent, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2019-05-01 ~ dissolved
    IIF 418 - Director → ME
  • 344
    4385, 14121194 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 843 - Ownership of shares – 75% or moreOE
    IIF 843 - Right to appoint or remove directorsOE
    IIF 843 - Ownership of voting rights - 75% or moreOE
  • 345
    182a Berridge Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 289 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 800 - Right to appoint or remove directorsOE
    IIF 800 - Ownership of voting rights - 75% or moreOE
    IIF 800 - Ownership of shares – 75% or moreOE
  • 346
    Office 409 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 281 - Director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 575 - Ownership of shares – 75% or moreOE
  • 347
    4385, 14146660 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 739 - Ownership of voting rights - 75% or moreOE
    IIF 739 - Right to appoint or remove directorsOE
    IIF 739 - Ownership of shares – 75% or moreOE
  • 348
    13 Rachel Rosing Walk, Room 3, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 664 - Ownership of shares – 75% or moreOE
    IIF 664 - Ownership of voting rights - 75% or moreOE
  • 349
    4385, 15390703 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-13 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    2024-08-13 ~ dissolved
    IIF 859 - Ownership of shares – 75% or moreOE
  • 350
    141 Dollis Hill Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 891 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 1030 - Ownership of voting rights - 75% or moreOE
    IIF 1030 - Right to appoint or remove directorsOE
    IIF 1030 - Ownership of shares – 75% or moreOE
  • 351
    1 Plashet Grove, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 248 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 774 - Right to appoint or remove directorsOE
    IIF 774 - Ownership of shares – 75% or moreOE
    IIF 774 - Ownership of voting rights - 75% or moreOE
  • 352
    36-48 Southgate, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-24 ~ dissolved
    IIF 547 - Director → ME
    2013-03-05 ~ dissolved
    IIF 382 - Director → ME
  • 353
    36 Southgate, Halifax, West Yorks, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-17 ~ dissolved
    IIF 397 - Director → ME
  • 354
    4385, 15580915 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-20 ~ dissolved
    IIF 486 - Director → ME
    Person with significant control
    2024-03-20 ~ dissolved
    IIF 943 - Ownership of voting rights - 75% or moreOE
    IIF 943 - Right to appoint or remove directorsOE
    IIF 943 - Ownership of shares – 75% or moreOE
  • 355
    4385, 15135339 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 515 - Ownership of shares – 75% or moreOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Right to appoint or remove directorsOE
  • 356
    4385, 15404031 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-10 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    2024-01-10 ~ dissolved
    IIF 837 - Ownership of voting rights - 75% or moreOE
    IIF 837 - Right to appoint or remove directorsOE
    IIF 837 - Ownership of shares – 75% or moreOE
  • 357
    9 Cwrt Glas, Croesyceiliog, Cwmbran, Wales
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 362 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Ownership of shares – 75% or moreOE
  • 358
    Unit 119517 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 887 - Ownership of voting rights - 75% or moreOE
    IIF 887 - Right to appoint or remove directorsOE
    IIF 887 - Ownership of shares – 75% or moreOE
  • 359
    2b Cedar Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-25 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 643 - Right to appoint or remove directorsOE
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Ownership of shares – 75% or moreOE
  • 360
    34 Vere Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 507 - Ownership of shares – 75% or moreOE
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
  • 361
    4385, 14428158 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 734 - Right to appoint or remove directorsOE
    IIF 734 - Ownership of shares – 75% or moreOE
    IIF 734 - Ownership of voting rights - 75% or moreOE
  • 362
    4385, 14048829 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 565 - Ownership of shares – 75% or moreOE
  • 363
    4385, 14398882 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 844 - Ownership of shares – 75% or moreOE
    IIF 844 - Ownership of voting rights - 75% or moreOE
    IIF 844 - Right to appoint or remove directorsOE
  • 364
    4385, 15001599 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 613 - Ownership of shares – 75% or moreOE
  • 365
    66 Yeading Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 652 - Ownership of shares – 75% or moreOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Right to appoint or remove directorsOE
  • 366
    Office Number 5888 58, Peregrine Road Hainault, Ilford Essex, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 965 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 1004 - Ownership of voting rights - 75% or moreOE
    IIF 1004 - Ownership of shares – 75% or moreOE
    IIF 1004 - Right to appoint or remove directorsOE
  • 367
    Unit 39 St Olavs Court City Business Center, Lower Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-09 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 840 - Ownership of shares – 75% or moreOE
    IIF 840 - Ownership of voting rights - 75% or moreOE
    IIF 840 - Right to appoint or remove directorsOE
  • 368
    11 Alston Grove, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2024-01-18 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of shares – 75% or moreOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
  • 369
    Flat 3 50 Windsor Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 871 - Ownership of shares – 75% or moreOE
    IIF 871 - Ownership of voting rights - 75% or moreOE
    IIF 871 - Right to appoint or remove directorsOE
  • 370
    1 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 867 - Ownership of voting rights - 75% or moreOE
    IIF 867 - Ownership of shares – 75% or moreOE
    IIF 867 - Right to appoint or remove directorsOE
  • 371
    4385, 13649973 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2021-09-29 ~ now
    IIF 283 - Director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 797 - Right to appoint or remove directorsOE
    IIF 797 - Ownership of voting rights - 75% or moreOE
    IIF 797 - Ownership of shares – 75% or moreOE
  • 372
    208 Willowbrae Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,495 GBP2021-08-31
    Officer
    2020-08-28 ~ dissolved
    IIF 93 - Director → ME
    2020-08-28 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 639 - Ownership of voting rights - 75% or moreOE
    IIF 639 - Right to appoint or remove directorsOE
    IIF 639 - Ownership of shares – 75% or moreOE
  • 373
    24 Moor Lane, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,348 GBP2024-07-31
    Officer
    2017-07-24 ~ now
    IIF 386 - Director → ME
    Person with significant control
    2017-07-24 ~ now
    IIF 932 - Ownership of shares – 75% or moreOE
    IIF 932 - Ownership of voting rights - 75% or moreOE
    IIF 932 - Right to appoint or remove directorsOE
  • 374
    278 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-21 ~ now
    IIF 249 - Director → ME
    Person with significant control
    2025-04-21 ~ now
    IIF 676 - Ownership of voting rights - 75% or moreOE
    IIF 676 - Ownership of shares – 75% or moreOE
    IIF 676 - Right to appoint or remove directorsOE
  • 375
    28 Spinkfield Road Birkby, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2025-07-31
    Officer
    2021-07-05 ~ now
    IIF 236 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 765 - Right to appoint or remove directorsOE
    IIF 765 - Ownership of voting rights - 75% or moreOE
    IIF 765 - Ownership of shares – 75% or moreOE
  • 376
    4385, 13338369 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2023-10-03 ~ dissolved
    IIF 415 - Director → ME
  • 377
    Bartle House, 9 Oxford Court, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 824 - Ownership of voting rights - 75% or moreOE
    IIF 824 - Right to appoint or remove directorsOE
    IIF 824 - Ownership of shares – 75% or moreOE
  • 378
    38 Galsworthy Avenue, England, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 980 - Ownership of voting rights - 75% or moreOE
    IIF 980 - Ownership of shares – 75% or moreOE
    IIF 980 - Right to appoint or remove directorsOE
  • 379
    84 Aberdour Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-08-08 ~ now
    IIF 246 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 772 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 772 - Right to appoint or remove directorsOE
    IIF 772 - Ownership of shares – More than 25% but not more than 50%OE
  • 380
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 1061 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 1063 - Ownership of shares – 75% or moreOE
    IIF 1063 - Ownership of voting rights - 75% or moreOE
    IIF 1063 - Right to appoint or remove directorsOE
  • 381
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 227 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 757 - Ownership of voting rights - 75% or moreOE
    IIF 757 - Right to appoint or remove directorsOE
    IIF 757 - Ownership of shares – 75% or moreOE
  • 382
    144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 84 - Director → ME
  • 383
    20 St. Lawrence Avenue, Luton, Beds
    Dissolved Corporate (1 parent)
    Officer
    2014-02-19 ~ dissolved
    IIF 402 - Director → ME
  • 384
    311b Dunstable Road, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 399 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 953 - Right to appoint or remove directorsOE
    IIF 953 - Ownership of voting rights - 75% or moreOE
    IIF 953 - Ownership of shares – 75% or moreOE
  • 385
    124 Landseer Avenue, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 403 - Director → ME
  • 386
    311 Addiscombe Road, Room No 2, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 662 - Ownership of voting rights - 75% or moreOE
    IIF 662 - Right to appoint or remove directorsOE
    IIF 662 - Ownership of shares – 75% or moreOE
  • 387
    4385, 15484487 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-12 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 799 - Ownership of shares – 75% or moreOE
    IIF 799 - Ownership of voting rights - 75% or moreOE
    IIF 799 - Right to appoint or remove directorsOE
  • 388
    Suite 6 City House, 131 Friargate, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 919 - Director → ME
  • 389
    Unit 20 A97 Withworth House,28 Charles Street, Stockport, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 438 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 981 - Right to appoint or remove directorsOE
    IIF 981 - Ownership of shares – 75% or moreOE
    IIF 981 - Ownership of voting rights - 75% or moreOE
  • 390
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 81 - Director → ME
  • 391
    30 Padholme Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 165 - Director → ME
  • 392
    19 Clementina Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 267 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 570 - Right to appoint or remove directorsOE
    IIF 570 - Ownership of shares – 75% or moreOE
    IIF 570 - Ownership of voting rights - 75% or moreOE
  • 393
    SAHARA E SHISHA LTD - 2020-04-28
    Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -338 GBP2024-09-30
    Officer
    2019-09-21 ~ now
    IIF 898 - Director → ME
    2019-09-21 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2019-09-21 ~ now
    IIF 1040 - Ownership of shares – 75% or moreOE
    IIF 1040 - Ownership of voting rights - 75% or moreOE
  • 394
    Unit 97182 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-08 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 838 - Right to appoint or remove directorsOE
    IIF 838 - Ownership of shares – 75% or moreOE
    IIF 838 - Ownership of voting rights - 75% or moreOE
  • 395
    5 Alder Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -747 GBP2024-01-31
    Officer
    2022-01-25 ~ now
    IIF 392 - Director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 937 - Ownership of shares – 75% or moreOE
  • 396
    106 Dale Road, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 220 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 511 - Ownership of shares – 75% or moreOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Right to appoint or remove directorsOE
  • 397
    38 Avenons Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 820 - Right to appoint or remove directorsOE
    IIF 820 - Ownership of voting rights - 75% or moreOE
  • 398
    4385, 15515594 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-23 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    2024-02-23 ~ dissolved
    IIF 777 - Ownership of shares – 75% or moreOE
    IIF 777 - Right to appoint or remove directorsOE
    IIF 777 - Ownership of voting rights - 75% or moreOE
  • 399
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 85 - Director → ME
  • 400
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 82 - Director → ME
  • 401
    SHEROUZ LTD - 2024-11-05
    Unit 8 18/32 Station Square, Lowestoft, England
    Active Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 661 - Ownership of shares – 75% or moreOE
    IIF 661 - Right to appoint or remove directorsOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
  • 402
    24238, Sc792938 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-12-19 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF 508 - Ownership of voting rights - 75% or moreOE
    IIF 508 - Ownership of shares – 75% or moreOE
    IIF 508 - Right to appoint or remove directorsOE
  • 403
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,856 GBP2024-08-31
    Officer
    2020-08-25 ~ now
    IIF 391 - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 936 - Ownership of shares – 75% or moreOE
    IIF 936 - Ownership of voting rights - 75% or moreOE
    IIF 936 - Right to appoint or remove directorsOE
  • 404
    4385, 13115427: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 853 - Right to appoint or remove directorsOE
    IIF 853 - Ownership of shares – 75% or moreOE
    IIF 853 - Ownership of voting rights - 75% or moreOE
  • 405
    12 Finchale Terrace, Houghton Le Spring, England
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ now
    IIF 302 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 811 - Ownership of shares – 75% or moreOE
    IIF 811 - Ownership of voting rights - 75% or moreOE
    IIF 811 - Right to appoint or remove directorsOE
  • 406
    Unit 57 A84 The Winning Box, 27-37 Station Road, Hayes, Ub34dx, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-24 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2022-04-24 ~ dissolved
    IIF 558 - Ownership of shares – 75% or moreOE
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
  • 407
    4385, 15157599 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 576 - Ownership of shares – 75% or moreOE
  • 408
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 351 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 785 - Ownership of shares – 75% or moreOE
    IIF 785 - Ownership of voting rights - 75% or moreOE
    IIF 785 - Right to appoint or remove directorsOE
  • 409
    42-sleaford Road, Hall Green, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-22 ~ dissolved
    IIF 467 - Director → ME
  • 410
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 553 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 553 - Right to appoint or remove directorsOE
    IIF 553 - Ownership of shares – More than 25% but not more than 50%OE
  • 411
    Suite 6 City House, 131 Friargate, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 920 - Director → ME
  • 412
    168 Shobnall Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 164 - Director → ME
  • 413
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 586 - Ownership of shares – 75% or moreOE
  • 414
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 711 - Right to appoint or remove directorsOE
    IIF 711 - Ownership of voting rights - 75% or moreOE
    IIF 711 - Ownership of shares – 75% or moreOE
  • 415
    24238, Sc762931 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-03-20 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 803 - Ownership of shares – 75% or moreOE
    IIF 803 - Ownership of voting rights - 75% or moreOE
    IIF 803 - Right to appoint or remove directorsOE
  • 416
    139 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 877 - Right to appoint or remove directorsOE
    IIF 877 - Ownership of shares – 75% or moreOE
    IIF 877 - Ownership of voting rights - 75% or moreOE
  • 417
    Lenton Business Centre, Lenton Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,772 GBP2020-11-30
    Officer
    2019-11-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-11-21 ~ now
    IIF 528 - Ownership of shares – 75% or moreOE
    IIF 528 - Right to appoint or remove directorsOE
    IIF 528 - Ownership of voting rights - 75% or moreOE
  • 418
    4385, 14055586 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 1005 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 1060 - Right to appoint or remove directorsOE
    IIF 1060 - Ownership of voting rights - 75% or moreOE
    IIF 1060 - Ownership of shares – 75% or moreOE
  • 419
    44 Eton Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,128 GBP2024-08-31
    Officer
    2014-08-28 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 635 - Ownership of shares – 75% or moreOE
  • 420
    7 Cottam Grove, Swinton, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-21 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 993 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 993 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 421
    70 Bannister Close, Greenford, England
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 497 - Ownership of shares – 75% or moreOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Right to appoint or remove directorsOE
  • 422
    4385, 14856022 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-05-09 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 846 - Right to appoint or remove directorsOE
    IIF 846 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 846 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 423
    None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-19 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 878 - Right to appoint or remove directorsOE
    IIF 878 - Ownership of shares – 75% or moreOE
    IIF 878 - Ownership of voting rights - 75% or moreOE
  • 424
    48 48 Gillet Close, Gillet Close, Nueatun, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 439 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 982 - Right to appoint or remove directorsOE
    IIF 982 - Ownership of voting rights - 75% or moreOE
    IIF 982 - Ownership of shares – 75% or moreOE
  • 425
    62 Rosary Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,482 GBP2025-03-31
    Officer
    2024-03-01 ~ now
    IIF 435 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 978 - Ownership of shares – 75% or moreOE
    IIF 978 - Right to appoint or remove directorsOE
    IIF 978 - Ownership of voting rights - 75% or moreOE
  • 426
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-19 ~ now
    IIF 1064 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 1069 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1069 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1069 - Right to appoint or remove directorsOE
  • 427
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-01 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 835 - Ownership of shares – 75% or moreOE
  • 428
    Lytchett House Dorset 13 Freeland Park Lytchett House Dorset 13 Freeland Park, Poole Dorset Bh16 6fa, Lytchett Matravers, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 788 - Right to appoint or remove directorsOE
    IIF 788 - Ownership of shares – 75% or moreOE
    IIF 788 - Ownership of voting rights - 75% or moreOE
  • 429
    Flat 73 Wickets Tower, 2 Wyatt Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 741 - Ownership of shares – 75% or moreOE
    IIF 741 - Ownership of voting rights - 75% or moreOE
    IIF 741 - Right to appoint or remove directorsOE
  • 430
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 225 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 755 - Ownership of voting rights - 75% or moreOE
    IIF 755 - Right to appoint or remove directorsOE
    IIF 755 - Ownership of shares – 75% or moreOE
  • 431
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-13 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 931 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 931 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 432
    4385, 15119701 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-12-11 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    2024-12-11 ~ dissolved
    IIF 864 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 864 - Has significant influence or control over the trustees of a trustOE
    IIF 864 - Ownership of shares – 75% or moreOE
  • 433
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 828 - Director → ME
    2020-06-30 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 944 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 944 - Right to appoint or remove directorsOE
    IIF 944 - Right to appoint or remove directors as a member of a firmOE
    IIF 944 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 944 - Ownership of shares – 75% or moreOE
    IIF 944 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 944 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 944 - Ownership of voting rights - 75% or moreOE
    IIF 944 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 434
    23 Darvills Lane, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2025-07-01 ~ now
    IIF 525 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 884 - Ownership of shares – 75% or moreOE
  • 435
    1 Greystoke Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Ownership of shares – 75% or moreOE
  • 436
    77 Waltham Avenue, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2018-01-11 ~ now
    IIF 1050 - Director → ME
  • 437
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,961 GBP2024-10-31
    Officer
    2021-10-12 ~ now
    IIF 875 - Director → ME
    Person with significant control
    2021-10-12 ~ now
    IIF 928 - Ownership of voting rights - 75% or moreOE
    IIF 928 - Ownership of shares – 75% or moreOE
    IIF 928 - Right to appoint or remove directorsOE
  • 438
    84a Town Center, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 1024 - Ownership of voting rights - 75% or moreOE
    IIF 1024 - Right to appoint or remove directorsOE
    IIF 1024 - Ownership of shares – 75% or moreOE
  • 439
    37 Woldham Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-18 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 646 - Ownership of shares – 75% or moreOE
  • 440
    59 59 Briars Wood, Hatfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 274 - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Right to appoint or remove directorsOE
    IIF 572 - Ownership of shares – 75% or moreOE
  • 441
    50 Pritchett Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-27 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 623 - Ownership of shares – 75% or moreOE
    IIF 623 - Right to appoint or remove directorsOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
  • 442
    Office 13596 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 257 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 493 - Ownership of shares – 75% or moreOE
  • 443
    Flat 1-4 85 Elm Grove, Southsea, England
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 492 - Right to appoint or remove directorsOE
    IIF 492 - Ownership of shares – 75% or moreOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
  • 444
    Abdul Rehman, 9081, 2 Lansdowne Rd, Croydon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 736 - Ownership of voting rights - 75% or moreOE
    IIF 736 - Right to appoint or remove directorsOE
    IIF 736 - Ownership of shares – 75% or moreOE
  • 445
    13 Exeter House, Paddington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-19 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of shares – 75% or moreOE
  • 446
    2 Brownlow Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 427 - Director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 972 - Ownership of shares – 75% or moreOE
    IIF 972 - Right to appoint or remove directorsOE
    IIF 972 - Ownership of voting rights - 75% or moreOE
  • 447
    Office 4287 321-323 High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    199 GBP2024-05-31
    Officer
    2021-05-20 ~ now
    IIF 204 - Director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 1017 - Ownership of shares – 75% or moreOE
    IIF 1017 - Right to appoint or remove directorsOE
    IIF 1017 - Ownership of voting rights - 75% or moreOE
  • 448
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 339 - Director → ME
    2023-10-23 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 609 - Ownership of voting rights - 75% or moreOE
    IIF 609 - Right to appoint or remove directorsOE
    IIF 609 - Ownership of shares – 75% or moreOE
  • 449
    183 St. Helens Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,815 GBP2024-11-30
    Officer
    2021-11-22 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2021-11-22 ~ now
    IIF 490 - Right to appoint or remove directorsOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Ownership of shares – 75% or moreOE
  • 450
    4385, 15763130 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-05 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2024-06-05 ~ dissolved
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
    IIF 489 - Right to appoint or remove directorsOE
  • 451
    13/1 West Nicolson Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 823 - Ownership of voting rights - 75% or moreOE
    IIF 823 - Right to appoint or remove directorsOE
    IIF 823 - Ownership of shares – 75% or moreOE
  • 452
    Unit 32a 201 Birmingham Road Bromsgrove Birmingham Road, Bromsgrove, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,195 GBP2024-08-31
    Officer
    2022-08-03 ~ now
    IIF 375 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 619 - Right to appoint or remove directorsOE
    IIF 619 - Ownership of voting rights - 75% or moreOE
    IIF 619 - Ownership of shares – 75% or moreOE
  • 453
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    46,639 GBP2025-05-31
    Officer
    2023-05-18 ~ now
    IIF 432 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 561 - Has significant influence or controlOE
  • 454
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -845 GBP2024-07-31
    Officer
    2024-12-01 ~ now
    IIF 373 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 1028 - Ownership of voting rights - 75% or moreOE
    IIF 1028 - Right to appoint or remove directorsOE
    IIF 1028 - Ownership of shares – 75% or moreOE
  • 455
    4385, 14339843 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 568 - Ownership of shares – 75% or moreOE
  • 456
    Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 730 - Ownership of shares – 75% or moreOE
    IIF 730 - Ownership of voting rights - 75% or moreOE
    IIF 730 - Right to appoint or remove directorsOE
  • 457
    31 Hasler Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-14 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 773 - Ownership of shares – 75% or moreOE
    IIF 773 - Right to appoint or remove directorsOE
    IIF 773 - Ownership of voting rights - 75% or moreOE
  • 458
    47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 270 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 790 - Right to appoint or remove directorsOE
    IIF 790 - Ownership of shares – 75% or moreOE
    IIF 790 - Ownership of voting rights - 75% or moreOE
  • 459
    Unit 1 Bott Lane, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    165,546 GBP2024-08-31
    Officer
    2012-09-21 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-09-21 ~ now
    IIF 530 - Ownership of shares – 75% or moreOE
  • 460
    Suite 6 City House, 131 Friargate, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 916 - Director → ME
  • 461
    5 Gratrix Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 395 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 691 - Ownership of voting rights - 75% or moreOE
    IIF 691 - Ownership of shares – 75% or moreOE
    IIF 691 - Right to appoint or remove directorsOE
  • 462
    4385, 15476826 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-09 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 564 - Ownership of shares – 75% or moreOE
  • 463
    4385, 14923360 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 775 - Ownership of voting rights - 75% or moreOE
    IIF 775 - Ownership of shares – 75% or moreOE
    IIF 775 - Right to appoint or remove directorsOE
  • 464
    183 St. Helens Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 645 - Right to appoint or remove directorsOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Ownership of shares – 75% or moreOE
  • 465
    76 Hartley Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-25 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 1025 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1025 - Right to appoint or remove directorsOE
    IIF 1025 - Ownership of voting rights - 75% or moreOE
  • 466
    8 Kilpatrick Way, Hayes, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 491 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 491 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 467
    Unit 381c Jedburgh Court, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 27 - Director → ME
  • 468
    61/a Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 554 - Ownership of shares – 75% or moreOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Right to appoint or remove directorsOE
  • 469
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 732 - Ownership of shares – 75% or moreOE
    IIF 732 - Ownership of voting rights - 75% or moreOE
    IIF 732 - Right to appoint or remove directorsOE
  • 470
    74 High Road, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Right to appoint or remove directorsOE
    IIF 642 - Ownership of shares – 75% or moreOE
  • 471
    178 Chadwick Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,599 GBP2024-07-31
    Officer
    2020-07-28 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 934 - Ownership of shares – 75% or moreOE
  • 472
    2a Shirley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-01 ~ dissolved
    IIF 74 - Director → ME
    2020-02-01 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 629 - Ownership of voting rights - 75% or moreOE
    IIF 629 - Ownership of shares – 75% or moreOE
    IIF 629 - Right to appoint or remove directorsOE
  • 473
    Office 417 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ now
    IIF 502 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 962 - Right to appoint or remove directorsOE
    IIF 962 - Ownership of voting rights - 75% or moreOE
    IIF 962 - Ownership of shares – 75% or moreOE
  • 474
    256a High Street, Aldershot, England
    Active Corporate (2 parents)
    Officer
    2025-07-22 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 673 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 673 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 673 - Right to appoint or remove directorsOE
  • 475
    Office 95 85 Dunstall Hill, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-22 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 847 - Ownership of shares – 75% or moreOE
    IIF 847 - Right to appoint or remove directorsOE
    IIF 847 - Ownership of voting rights - 75% or moreOE
  • 476
    79b Jamestown Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-20 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    2024-03-15 ~ dissolved
    IIF 808 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 808 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 808 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 808 - Ownership of voting rights - 75% or moreOE
    IIF 808 - Ownership of shares – 75% or moreOE
    IIF 808 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 808 - Right to appoint or remove directors as a member of a firmOE
    IIF 808 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 808 - Right to appoint or remove directorsOE
  • 477
    Suite 6 City House, 131 Friargate, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 918 - Director → ME
  • 478
    13 Exeter House, Paddington, United Kingdom, England
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Ownership of voting rights - 75% or moreOE
    IIF 625 - Ownership of shares – 75% or moreOE
  • 479
    13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 703 - Director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 1041 - Right to appoint or remove directorsOE
    IIF 1041 - Ownership of voting rights - 75% or moreOE
    IIF 1041 - Ownership of shares – 75% or moreOE
  • 480
    House 13 Freeland Park, Wareham Road, Poole Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-25 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 669 - Ownership of shares – 75% or moreOE
    IIF 669 - Right to appoint or remove directorsOE
    IIF 669 - Ownership of voting rights - 75% or moreOE
  • 481
    11 East Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 651 - Ownership of shares – 75% or moreOE
    IIF 651 - Ownership of voting rights - 75% or moreOE
    IIF 651 - Right to appoint or remove directorsOE
  • 482
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2025-08-20 ~ now
    IIF 109 - Director → ME
  • 483
    207 High Street North, East Ham, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-22 ~ dissolved
    IIF 380 - Director → ME
  • 484
    233 Brentwood Road, Romford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,700 GBP2024-04-30
    Person with significant control
    2023-05-06 ~ now
    IIF 1056 - Has significant influence or controlOE
  • 485
    W1w 7lt, 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 817 - Right to appoint or remove directorsOE
    IIF 817 - Ownership of shares – More than 50% but less than 75%OE
    IIF 817 - Ownership of voting rights - More than 50% but less than 75%OE
  • 486
    12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 979 - Right to appoint or remove directorsOE
    IIF 979 - Ownership of shares – 75% or moreOE
    IIF 979 - Ownership of voting rights - 75% or moreOE
  • 487
    62 Kings Road, Southsea, England
    Active Corporate (3 parents)
    Person with significant control
    2026-02-05 ~ now
    IIF 494 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 494 - Right to appoint or remove directorsOE
    IIF 494 - Ownership of shares – More than 25% but not more than 50%OE
  • 488
    9 Broomhill Terrace, Batley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74,982 GBP2024-05-31
    Officer
    2024-05-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 538 - Ownership of voting rights - 75% or moreOE
    IIF 538 - Ownership of shares – 75% or moreOE
  • 489
    G16 30 Marigold Court Brackla Bridgend, South Wale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-30 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    2021-08-30 ~ dissolved
    IIF 1012 - Ownership of shares – 75% or moreOE
    IIF 1012 - Ownership of voting rights - 75% or moreOE
    IIF 1012 - Right to appoint or remove directorsOE
  • 490
    153 Hamilton Street, Felixstowe, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-21 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 974 - Right to appoint or remove directorsOE
    IIF 974 - Ownership of shares – 75% or moreOE
    IIF 974 - Ownership of voting rights - 75% or moreOE
  • 491
    18 Park Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -898 GBP2024-03-31
    Officer
    2023-08-10 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 663 - Right to appoint or remove directorsOE
    IIF 663 - Right to appoint or remove directors as a member of a firmOE
    IIF 663 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 492
    Leam Lane, Jarrow, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 527 - Right to appoint or remove directorsOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Has significant influence or controlOE
    IIF 527 - Ownership of shares – 75% or moreOE
  • 493
    1 Durham Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 737 - Ownership of voting rights - 75% or moreOE
    IIF 737 - Ownership of shares – 75% or moreOE
    IIF 737 - Right to appoint or remove directorsOE
  • 494
    6 Leamington Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 433 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 743 - Ownership of voting rights - 75% or moreOE
    IIF 743 - Ownership of shares – 75% or moreOE
    IIF 743 - Right to appoint or remove directorsOE
  • 495
    124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -391 GBP2022-04-30
    Officer
    2021-04-20 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 496
    20a Copdale Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 713 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 713 - Right to appoint or remove directorsOE
    IIF 713 - Ownership of shares – More than 25% but not more than 50%OE
  • 497
    136 Stockport Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 727 - Ownership of voting rights - 75% or moreOE
    IIF 727 - Right to appoint or remove directorsOE
    IIF 727 - Ownership of shares – 75% or moreOE
Ceased 71
  • 1
    211 South Esk Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-07 ~ 2013-01-01
    IIF 524 - Director → ME
  • 2
    75 Fishponds Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-04-07 ~ 2025-07-09
    IIF 56 - Director → ME
    Person with significant control
    2025-04-07 ~ 2025-07-09
    IIF 590 - Right to appoint or remove directors OE
    IIF 590 - Ownership of shares – 75% or more OE
    IIF 590 - Ownership of voting rights - 75% or more OE
  • 3
    Flat 4 Graham Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-05-20 ~ 2022-06-01
    IIF 215 - Director → ME
  • 4
    182 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-08 ~ 2024-07-22
    IIF 126 - Director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-30 ~ 2022-08-08
    IIF 695 - Director → ME
    2021-09-30 ~ 2022-08-08
    IIF 10 - Secretary → ME
    Person with significant control
    2021-09-30 ~ 2022-08-08
    IIF 1057 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1057 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    37 Thetford Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2023-11-27 ~ 2023-12-18
    IIF 39 - Director → ME
    Person with significant control
    2023-11-27 ~ 2023-12-18
    IIF 536 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 536 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    62 Strone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-12 ~ 2013-05-05
    IIF 523 - Director → ME
    2012-01-12 ~ 2013-01-01
    IIF 25 - Secretary → ME
  • 8
    6 Schubert Road, Elstree, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,548 GBP2024-02-28
    Officer
    2023-11-10 ~ 2025-08-06
    IIF 105 - Director → ME
    Person with significant control
    2024-10-30 ~ 2025-08-06
    IIF 650 - Right to appoint or remove directors OE
    IIF 650 - Ownership of voting rights - 75% or more OE
    IIF 650 - Ownership of shares – 75% or more OE
  • 9
    124-128 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-08-31
    Officer
    2022-08-07 ~ 2024-10-30
    IIF 499 - Director → ME
    Person with significant control
    2022-08-07 ~ 2024-08-01
    IIF 956 - Ownership of shares – 75% or more OE
    IIF 956 - Ownership of voting rights - 75% or more OE
    IIF 956 - Right to appoint or remove directors OE
  • 10
    Suite 6 City House, 131 Friargate, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2009-09-17 ~ 2010-04-16
    IIF 914 - Director → ME
  • 11
    623 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ 2025-02-17
    IIF 138 - Director → ME
    Person with significant control
    2024-09-17 ~ 2025-02-17
    IIF 679 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DFH MK FOOD LTD - 2023-03-08
    Unit 4, The Old Fire Station Stratford Road Stratford Road, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,687 GBP2024-08-31
    Officer
    2023-03-29 ~ 2023-06-10
    IIF 90 - Director → ME
  • 13
    C/o Dodd & Co, Clint Mill Cornmarket, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2005-11-15 ~ 2007-03-01
    IIF 921 - Director → ME
  • 14
    33 Herrick Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2021-08-18 ~ 2021-09-01
    IIF 97 - Director → ME
    Person with significant control
    2021-08-18 ~ 2021-09-01
    IIF 640 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 640 - Right to appoint or remove directors OE
    IIF 640 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    207a High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,063 GBP2024-05-31
    Officer
    2023-08-19 ~ 2023-11-01
    IIF 31 - Director → ME
    2013-05-20 ~ 2018-07-15
    IIF 521 - Director → ME
  • 16
    69 Collins Drive, Earley, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ 2022-08-11
    IIF 185 - Director → ME
    Person with significant control
    2022-01-05 ~ 2022-08-11
    IIF 725 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 725 - Right to appoint or remove directors as a member of a firm OE
    IIF 725 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    5 Chepstow Close, Winsford, England
    Active Corporate (2 parents)
    Officer
    2024-08-23 ~ 2024-09-07
    IIF 35 - Director → ME
    Person with significant control
    2024-08-23 ~ 2024-09-07
    IIF 532 - Ownership of voting rights - 75% or more OE
    IIF 532 - Right to appoint or remove directors OE
    IIF 532 - Ownership of shares – 75% or more OE
  • 18
    HODOR DIGITAL LIMITED - 2018-06-05
    STAYSWAGGED LTD - 2017-09-27
    288 Ilford Lane, Ilford, England
    Dissolved Corporate
    Equity (Company account)
    389,200 GBP2020-10-31
    Officer
    2019-11-08 ~ 2021-02-25
    IIF 167 - Director → ME
    Person with significant control
    2019-11-08 ~ 2021-02-25
    IIF 1010 - Ownership of shares – 75% or more OE
  • 19
    VICTORIA CARPETS AND FLOORS LTD - 2008-06-25
    ARTHUR AND HOPE LTD - 2008-03-11
    Cobble Building, Gate Street, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,194,012 GBP2024-03-31
    Officer
    2005-11-10 ~ 2006-02-28
    IIF 900 - Director → ME
  • 20
    Kaprekar Tax Solutions Llp, The Old Mill, 9 Soar Lane, Leicester, United Kingdom
    Dissolved Corporate
    Officer
    2010-02-10 ~ 2010-04-16
    IIF 912 - Director → ME
  • 21
    17 Burmester Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ 2024-11-02
    IIF 38 - Director → ME
    Person with significant control
    2024-10-22 ~ 2024-11-02
    IIF 535 - Ownership of voting rights - 75% or more OE
    IIF 535 - Ownership of shares – 75% or more OE
    IIF 535 - Right to appoint or remove directors OE
  • 22
    Office 500c 321-323 High Road, Chadwell Heath, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43 GBP2022-06-30
    Officer
    2022-04-13 ~ 2023-05-12
    IIF 314 - Director → ME
    Person with significant control
    2022-04-13 ~ 2023-05-12
    IIF 841 - Right to appoint or remove directors as a member of a firm OE
    IIF 841 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 841 - Ownership of shares – 75% or more OE
    IIF 841 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 841 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 841 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 841 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 841 - Ownership of voting rights - 75% or more OE
    IIF 841 - Right to appoint or remove directors OE
  • 23
    124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-05 ~ 2025-10-08
    IIF 304 - Director → ME
  • 24
    12 High Street, Maidstone, England
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ 2024-05-04
    IIF 132 - Director → ME
    Person with significant control
    2024-04-30 ~ 2024-05-04
    IIF 672 - Right to appoint or remove directors OE
    IIF 672 - Ownership of voting rights - 75% or more OE
    IIF 672 - Ownership of shares – 75% or more OE
  • 25
    107 Park Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ 2025-06-15
    IIF 210 - Director → ME
    Person with significant control
    2025-02-27 ~ 2025-06-15
    IIF 746 - Ownership of voting rights - 75% or more OE
    IIF 746 - Ownership of shares – 75% or more OE
    IIF 746 - Right to appoint or remove directors OE
  • 26
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -791 GBP2024-02-28
    Officer
    2024-03-05 ~ 2024-10-07
    IIF 125 - Director → ME
  • 27
    Stall Hall, Red Lion Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ 2024-10-01
    IIF 398 - Director → ME
    Person with significant control
    2023-08-28 ~ 2023-09-28
    IIF 421 - Ownership of shares – 75% or more OE
  • 28
    Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2005-11-15 ~ 2007-03-01
    IIF 923 - Director → ME
  • 29
    ABDULREHMAN STORES LIMITED - 2024-12-20
    Office 11096 182-184 High Street North, London, England
    Active Corporate
    Officer
    2024-11-14 ~ 2024-12-05
    IIF 110 - Director → ME
    Person with significant control
    2024-11-14 ~ 2024-12-05
    IIF 653 - Ownership of voting rights - 75% or more OE
    IIF 653 - Ownership of shares – 75% or more OE
    IIF 653 - Right to appoint or remove directors OE
  • 30
    325b Dersingham Avenue, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,510 GBP2017-09-30
    Officer
    2017-03-17 ~ 2017-03-20
    IIF 169 - Director → ME
  • 31
    Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,009 GBP2024-06-30
    Officer
    2016-06-16 ~ 2017-06-20
    IIF 892 - Director → ME
  • 32
    6 Tarbert Avenue, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-28 ~ 2025-12-30
    IIF 706 - Director → ME
    Person with significant control
    2025-11-28 ~ 2026-02-01
    IIF 1026 - Ownership of shares – 75% or more OE
    IIF 1026 - Right to appoint or remove directors OE
    IIF 1026 - Ownership of voting rights - 75% or more OE
  • 33
    The Watergarden, 73 Narrow Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2021-09-07 ~ 2025-09-01
    IIF 1046 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1046 - Right to appoint or remove directors OE
    IIF 1046 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    Kaprekar Tax Solutions Llp, The Old Mill, 9 Soar Lane, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-09-17 ~ 2010-04-18
    IIF 903 - Director → ME
  • 35
    HEARING ASSIST LTD - 2007-09-17
    SOLUTIONS CAR HIRE LIMITED - 2007-06-28
    The Old Mill, 9 Soar Lane, Leicester
    Dissolved Corporate
    Officer
    2006-01-08 ~ 2007-03-01
    IIF 899 - Director → ME
  • 36
    The Clubhouse Hotel, 45, Seabank Road, Nairn, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,803 GBP2024-09-30
    Officer
    2024-11-20 ~ 2024-11-20
    IIF 232 - Director → ME
    Person with significant control
    2024-11-20 ~ 2024-11-20
    IIF 761 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 761 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 761 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 761 - Right to appoint or remove directors as a member of a firm OE
    IIF 761 - Right to appoint or remove directors OE
  • 37
    4385, 14098893 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-10 ~ 2025-03-15
    IIF 124 - Director → ME
    Person with significant control
    2022-05-10 ~ 2025-03-15
    IIF 668 - Right to appoint or remove directors OE
    IIF 668 - Ownership of shares – 75% or more OE
    IIF 668 - Ownership of voting rights - 75% or more OE
  • 38
    17 Clifton Street Norwich, Clifton Street, Norwich, Norflok, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2017-04-10 ~ 2018-11-08
    IIF 158 - Director → ME
  • 39
    37 Hill Cot Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -213 GBP2024-03-31
    Officer
    2025-03-01 ~ 2025-06-18
    IIF 901 - Director → ME
    2024-02-08 ~ 2024-07-20
    IIF 368 - Director → ME
    2024-02-08 ~ 2024-06-12
    IIF 18 - Secretary → ME
    Person with significant control
    2024-02-08 ~ 2024-05-12
    IIF 1039 - Ownership of shares – 75% or more OE
    IIF 1039 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1039 - Has significant influence or control over the trustees of a trust OE
    IIF 1039 - Ownership of voting rights - 75% or more OE
    IIF 1039 - Has significant influence or control as a member of a firm OE
  • 40
    Unit 1a Springfield Park, Cottenham Lane, Lower Broughton Salford, Lancashire
    Dissolved Corporate (1 offspring)
    Officer
    2011-01-06 ~ 2012-02-24
    IIF 693 - Director → ME
  • 41
    3 Woodside Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    2023-12-11 ~ 2024-08-03
    IIF 293 - Director → ME
    Person with significant control
    2023-12-11 ~ 2024-08-03
    IIF 802 - Ownership of shares – 75% or more OE
    IIF 802 - Ownership of voting rights - 75% or more OE
    IIF 802 - Right to appoint or remove directors OE
  • 42
    OSSICULAR HEALTH LIMITED - 2016-05-28
    Lime Tax Limited, Ratcliffe Cottage, 2 Toothill Road, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -34,282 GBP2016-03-29
    Officer
    2011-04-15 ~ 2012-01-30
    IIF 915 - Director → ME
    2013-03-01 ~ 2013-08-21
    IIF 908 - Director → ME
  • 43
    36 Southgate, Halifax, England
    Dissolved Corporate
    Officer
    2012-07-16 ~ 2012-12-01
    IIF 383 - Director → ME
    2011-03-15 ~ 2012-05-02
    IIF 384 - Director → ME
  • 44
    36-48 Southgate, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-13 ~ 2012-03-22
    IIF 385 - Director → ME
    2012-01-01 ~ 2012-05-21
    IIF 548 - Director → ME
    2010-11-16 ~ 2011-03-13
    IIF 32 - Director → ME
    2012-05-21 ~ 2012-11-01
    IIF 381 - Director → ME
  • 45
    32 Challacombe, Furzton, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-25 ~ 2021-08-08
    IIF 34 - Director → ME
    Person with significant control
    2021-03-25 ~ 2021-08-08
    IIF 531 - Ownership of voting rights - 75% or more OE
    IIF 531 - Ownership of shares – 75% or more OE
    IIF 531 - Right to appoint or remove directors OE
  • 46
    UMMAH GLOBAL RELIEF - 2018-03-09
    UMMAH GLOBAL RELIEF LIMITED - 2017-09-04
    Suite 6 131 Friargate, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,360 GBP2018-11-30
    Officer
    2011-01-06 ~ 2016-05-10
    IIF 910 - Director → ME
  • 47
    4385, 13338369 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2021-04-15 ~ 2023-10-03
    IIF 414 - Director → ME
    Person with significant control
    2021-04-15 ~ 2023-08-01
    IIF 870 - Ownership of shares – 75% or more OE
  • 48
    Suite 6 City House, 131 Friargate, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2009-09-17 ~ 2010-04-16
    IIF 902 - Director → ME
  • 49
    4 Lambourne Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ 2024-03-07
    IIF 163 - Director → ME
  • 50
    Suite 6 City House, 131 Friargate, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2009-09-17 ~ 2010-04-16
    IIF 906 - Director → ME
  • 51
    44 Eaton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,091 GBP2020-10-31
    Officer
    2018-01-02 ~ 2018-03-15
    IIF 87 - Director → ME
  • 52
    16 Watford Way, Hendon, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11 GBP2024-04-30
    Officer
    2009-05-12 ~ 2009-06-15
    IIF 518 - Director → ME
  • 53
    488b Lady Margaret Road, Southall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-13 ~ 2025-08-25
    IIF 482 - Director → ME
    Person with significant control
    2025-08-13 ~ 2025-08-14
    IIF 1000 - Right to appoint or remove directors OE
  • 54
    64 Amity Road, London, England
    Active Corporate
    Officer
    2024-10-03 ~ 2025-11-04
    IIF 206 - Director → ME
    Person with significant control
    2024-10-03 ~ 2025-11-04
    IIF 740 - Ownership of voting rights - 75% or more OE
    IIF 740 - Ownership of shares – 75% or more OE
    IIF 740 - Right to appoint or remove directors OE
  • 55
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 150 - Director → ME
  • 56
    23 Darvills Lane, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2013-07-01 ~ 2020-05-27
    IIF 951 - Director → ME
    Person with significant control
    2016-06-13 ~ 2020-05-21
    IIF 882 - Ownership of shares – 75% or more OE
  • 57
    14 Barbara Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ 2025-01-17
    IIF 45 - Director → ME
  • 58
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    46,639 GBP2025-05-31
    Officer
    2023-05-18 ~ 2025-03-12
    IIF 11 - Secretary → ME
    Person with significant control
    2023-05-18 ~ 2023-08-16
    IIF 742 - Ownership of shares – 75% or more OE
    IIF 742 - Ownership of voting rights - 75% or more OE
    IIF 742 - Right to appoint or remove directors OE
    2025-03-07 ~ 2025-06-04
    IIF 977 - Ownership of voting rights - 75% or more OE
    IIF 977 - Right to appoint or remove directors OE
    IIF 977 - Ownership of shares – 75% or more OE
  • 59
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -845 GBP2024-07-31
    Officer
    2023-07-25 ~ 2024-12-01
    IIF 485 - Director → ME
  • 60
    2b Georgia Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-14 ~ 2021-08-27
    IIF 115 - Director → ME
    Person with significant control
    2021-07-14 ~ 2021-09-18
    IIF 656 - Right to appoint or remove directors OE
    IIF 656 - Ownership of voting rights - 75% or more OE
    IIF 656 - Ownership of shares – 75% or more OE
  • 61
    Units 2-3 64 Pritchett Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,220,247 GBP2024-10-31
    Officer
    2012-05-21 ~ 2012-09-28
    IIF 68 - Director → ME
  • 62
    Ummah Television Centre, Higher Audley Street, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-05-25
    Officer
    2009-09-17 ~ 2010-04-18
    IIF 904 - Director → ME
    2009-09-17 ~ 2011-04-24
    IIF 20 - Secretary → ME
  • 63
    Kaprekar Tax Solutions Llp, The Old Mill, 9 Soar Lane, Leicester, United Kingdom
    Dissolved Corporate
    Officer
    2010-01-27 ~ 2010-04-21
    IIF 924 - Director → ME
  • 64
    Kaprekar Tax Solutions, The Old Mill, 9 Soar Lane, Leicester, United Kingdom
    Dissolved Corporate
    Officer
    2010-01-27 ~ 2010-04-18
    IIF 913 - Director → ME
  • 65
    Suite 6 City House, 131 Friargate, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2009-09-17 ~ 2010-04-16
    IIF 905 - Director → ME
  • 66
    288 Ilford Lane, Ilford, England
    Dissolved Corporate
    Equity (Company account)
    565 GBP2020-02-29
    Officer
    2019-11-04 ~ 2019-11-14
    IIF 168 - Director → ME
    Person with significant control
    2019-11-04 ~ 2019-11-14
    IIF 714 - Ownership of voting rights - 75% or more OE
    IIF 714 - Ownership of shares – 75% or more OE
  • 67
    381c Jedburgh Court, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate
    Officer
    2014-03-20 ~ 2017-08-06
    IIF 28 - Director → ME
  • 68
    The Old Mill, 9 Soar Lane, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2010-10-01 ~ 2011-01-24
    IIF 369 - Director → ME
  • 69
    HOME FINANCE SOLUTIONS LIMITED - 2008-10-27
    Dodd & Co, Clint Mill Cornmarket, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2006-02-13 ~ 2006-07-18
    IIF 922 - Director → ME
  • 70
    Leam Lane, Jarrow, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-28 ~ 2017-08-06
    IIF 29 - Director → ME
  • 71
    26 Hartington Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-09-30
    Officer
    2023-09-06 ~ 2024-02-10
    IIF 252 - Director → ME
    Person with significant control
    2023-09-06 ~ 2024-02-10
    IIF 776 - Ownership of shares – 75% or more OE
    IIF 776 - Ownership of voting rights - 75% or more OE
    IIF 776 - Right to appoint or remove directors OE

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 9 February 2025 and licensed under the Open Government Licence v3.0.