logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Hussain Ahmed

    Related profiles found in government register
  • Mr Mohammed Hussain Ahmed
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Church Road, Manor Park, London, E12 6AD, England

      IIF 1
    • icon of address 4a, Hassel Street, London, E1 2LP, England

      IIF 2
  • Ahmed, Mohammed Hussain
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Hassel Street, London, E1 2LP, England

      IIF 3
  • Ahmed, Mohammed Hussain
    British telecommunication engineer born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Gibbins Road, London, E15 2HU, England

      IIF 4
  • Mr Hussain Ahmed
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 5
    • icon of address Flat 2, 414-422 Cranbrook Road, Ilford, IG2 6HW, England

      IIF 6
    • icon of address 5, Hampden Close, London, NW1 1HW, England

      IIF 7
    • icon of address 59b, Leytonstone Road, London, E15 1JA, England

      IIF 8
    • icon of address 9 Castalia Square, London, E14 3PQ, England

      IIF 9
    • icon of address 9, Castalia Square, London, E14 3PQ, United Kingdom

      IIF 10
    • icon of address Flat 6, Carvel House, Manchester Road, London, E14 3DH, England

      IIF 11
  • Mr Hussain Ahmed
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Glamis Place, London, E1W 3EF, England

      IIF 12
  • Mr Hussain Ahmed
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, New North Road, Ilford, IG6 2XQ, England

      IIF 13
    • icon of address 142, Green Street, London, E7 8JQ

      IIF 14
  • Mr Hussain Ahmed
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Beehive Lane, Ilford, IG4 5DX, England

      IIF 15
  • Mr Hussain Ahmed
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hanway Place, London, W1T 1HA, England

      IIF 16
  • Mr Hussain Ahmed
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church Walk, Thrapston, Kettering, NN14 4NP, England

      IIF 17
    • icon of address 25, Pundersons Gardens, London, E2 9QG, England

      IIF 18
    • icon of address 62, Glamis Place, London, E1W 3EF, United Kingdom

      IIF 19
  • Mr Ahmed Hussain
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, High Street, Wivenhoe, Colchester, CO7 9AZ, England

      IIF 20
    • icon of address 66, Barrack Street, Colchester, CO1 2LS, England

      IIF 21 IIF 22
  • Mr Ahmed Hussain
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit No. A2, Euro Spaces Business Park, Bordesley Green Road, Birmingham, B9 4TR, England

      IIF 23
  • Mr Ahmed Hussain
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tiptree Crescent, Ilford, Essex, IG5 0SZ, United Kingdom

      IIF 24
    • icon of address 1, Hanway Place, London, W1T 1HA, England

      IIF 25
    • icon of address 1, Mowbrays Road, Romford, RM5 3ET, England

      IIF 26
    • icon of address Unit 8 Brook Farm, Murthering Lane, Navestock, Romford, Essex, RM4 1HL, England

      IIF 27
  • Mr Hassan Ahmed
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Roseberry Park, Bristol, BS5 9ET, England

      IIF 28
  • Mr Hussain Ahmed
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80a, Ashfield Street, London, E1 2BJ, England

      IIF 29
  • Mr Hussain Ahmed
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Abbotts Park Road, London, E10 6HT, England

      IIF 30
  • Mr Hussain Ahmed
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3a, 92 Turnpike Lane, London, N8 0PH, England

      IIF 31
  • Hussain Ahmed
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hampden Close, London, NW1 1HW, England

      IIF 32
    • icon of address Flat 6, Carvel House, Manchester Road, London, E14 3DH, England

      IIF 33
  • Mr Ahmed Hussain
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 639 - 641 Stratford Road, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4EA, England

      IIF 34
  • Mr Ahmed Hussain
    British born in May 1979

    Resident in England

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

      IIF 35
  • Mr. Ahmed Hussain
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Redstone Farm Road, Birmingham, B28 9NT, England

      IIF 36
    • icon of address 551 Stratford Road, First Floor, Sparkhill, Birmingham, West Midlands, B11 4LP, United Kingdom

      IIF 37
    • icon of address Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 38 IIF 39
    • icon of address Unit-47-b, Bizspaces Business Park, Bordesley Green Road, Birmingham, B9 4TR, United Kingdom

      IIF 40
  • Ahmed, Hussain
    British business born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 414-422 Cranbrook Road, Ilford, IG2 6HW, England

      IIF 41
    • icon of address 5, Hampden Close, London, NW1 1HW, England

      IIF 42 IIF 43
    • icon of address 59b, Leytonstone Road, London, E15 1JA, England

      IIF 44
    • icon of address 9 Castalia Square, London, E14 3PQ, England

      IIF 45
    • icon of address Flat 6, Carvel House, Manchester Road, London, E14 3DH, England

      IIF 46 IIF 47
  • Ahmed, Hussain
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 48
    • icon of address Flat 6, Carvel House, Manchester Road, London, E14 3DH, England

      IIF 49
  • Ahmed, Hussain
    British businessman born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Glamis Place, Wapping, London, E1W 3EF, United Kingdom

      IIF 50
  • Ahmed, Hussain
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ahmed Hussain
    Syrian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Narcissus Road, London, NW6 1TJ, England

      IIF 53
  • Mr Hussain Ahmed
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Alleyne Road, Birmingham, B24 8EL, England

      IIF 54
  • Ahmed, Hussain
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, New North Road, Ilford, IG6 2XQ, England

      IIF 55
    • icon of address 142, Green Street, London, E7 8JQ

      IIF 56
  • Ahmed, Hussain
    British chartered accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Beehive Lane, Ilford, IG4 5DX, England

      IIF 57
  • Ahmed, Hussain
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Hussain
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hanway Place, London, W1T 1HA, England

      IIF 60
  • Ahmed, Hussain
    British business person born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Pundersons Gardens, London, E2 9QG, England

      IIF 61
  • Ahmed, Hussain
    British businessman born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church Walk, Thrapston, Kettering, NN14 4NP, England

      IIF 62
  • Ahmed, Hussain
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, A, Vallance Road, London, Uk, E1 5AH

      IIF 63
    • icon of address 62, Glamis Place, London, E1W 3EF, United Kingdom

      IIF 64
  • Ahmed, Hussain
    British marketing manager born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Whitchapel Centre, Myrdle Street, London, E1 1HL, United Kingdom

      IIF 65
  • Mr Hussain Ahmed
    Bangladeshi born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 66
  • Ahmed, Hassan
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Roseberry Park, Bristol, BS5 9ET, England

      IIF 67
  • Ahmed, Hussain
    British businessman born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Canterbury Street, Gillingham, Kent, ME7 5UJ, England

      IIF 68
  • Ahmed, Hussain
    British accounts manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Abbotts Park Road, London, E10 6HT

      IIF 69
  • Ahmed, Hussain
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Whitwell Road, London, E13 8BP, England

      IIF 70
  • Ahmed, Hussain
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 242, Francis Road, Leyton, London, E10 6NJ

      IIF 71
    • icon of address 41 Abbotts Park Road, London, E10 6HT

      IIF 72 IIF 73
    • icon of address 41, Abbotts Park Road, London, E10 6HT, England

      IIF 74
  • Ahmed, Hussain
    British self-employed born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 394, Green Street, London, E13 9AP, United Kingdom

      IIF 75
  • Ahmed, Hussain
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3a, 92 Turnpike Lane, London, N8 0PH, England

      IIF 76
  • Ahmed, Hussain
    British program manager born in April 1975

    Resident in England

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

      IIF 77
  • Ahmed, Hussain
    British solicitor born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200a, Pentonville Road, London, N1 9JP

      IIF 78
  • Ahmed, Hussain
    British solicitor born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Merchant Square, London, W2 1AY, England

      IIF 79
  • Hassan, Ahmed
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Salcombe Road, Walthamstow, London, E17 8JH, England

      IIF 80
  • Hussain, Ahmed
    British businessman born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181 Magdalen Street, Colchester, CO1 2JX, United Kingdom

      IIF 81
    • icon of address 47, High Street, Wivenhoe, Colchester, CO7 9AZ, England

      IIF 82
    • icon of address 66, Barrack Street, Colchester, CO1 2LS, England

      IIF 83
  • Hussain, Ahmed
    British company secretary/director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Barrack Street, Colchester, CO1 2LS, England

      IIF 84
  • Hussain, Ahmed
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Bury Close, Colchester, CO1 2YR, England

      IIF 85
    • icon of address 21 Bury Close, Colchester, Essex, CO1 2YR

      IIF 86
  • Hussain, Ahmed
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit No. A2, Euro Spaces Business Park, Bordesley Green Road, Birmingham, B9 4TR, England

      IIF 87
  • Hussain, Ahmed
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tiptree Crescent, Ilford, Essex, IG5 0SZ, United Kingdom

      IIF 88
    • icon of address 1, Hanway Place, London, W1T 1HA, England

      IIF 89
    • icon of address 1, Mowbrays Road, Romford, RM5 3ET, England

      IIF 90
    • icon of address Unit 8 Brook Farm, Murthering Lane, Navestock, Romford, Essex, RM4 1HL, England

      IIF 91
  • Mr Hussain Ahmed
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Church Road, London, E12 6AD, England

      IIF 92
    • icon of address 42, Second Avenue, London, E12 6EH, England

      IIF 93
    • icon of address 42, Second Avenue, Manor Park, London, E12 6EH, England

      IIF 94
    • icon of address 42, Second Avenue, Manor Park, London, E12 6EH, United Kingdom

      IIF 95
    • icon of address 98 Woodgrange Road, Forest Gate, London, E7 0EN

      IIF 96
    • icon of address Unit 322, Stratford Workshop, Burford Road, London, E15 2SP, England

      IIF 97
  • Hussain, Ahmed
    British company director born in May 1979

    Resident in England

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

      IIF 98
  • Mr Hussain Ahmed
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 Beehive Lane, Gants Hill, Ilford, Essex, IG4 5DX

      IIF 99
    • icon of address Beehive House, 153 Beehive Lane, Ilford, Essex, IG4 5DX, United Kingdom

      IIF 100
  • Mr Hussain Ahmed
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Glebe Road, Bedlington, Northumberland, NE22 6JT, United Kingdom

      IIF 101
    • icon of address 48, Front Street West, Bedlington, NE22 5UB, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address Unit 12, The Beacon, Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE4 9PQ

      IIF 105
  • Mr Hussain Ahmed
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Beechcroft Place, Wolverhampton, WV10 6JR, United Kingdom

      IIF 106
  • Mr Ahmed Hussain
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 551, First Floor, Stratford Road, Birmingham, B11 4LP, United Kingdom

      IIF 107
  • Mr Ahmed Hussain
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Coronet St, London, N1 6HD, United Kingdom

      IIF 108
  • Mr Ahmed Hussain
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 37, Bow Triangle Business Centre, Eleanor Street, London, E3 4UR, England

      IIF 109
    • icon of address Flat A, 14 Bouverie Road West, Milestone, CT20 2SZ, United Kingdom

      IIF 110
  • Mr Hussain Ahmed
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 South Street, Gosport, PO12 1ES, United Kingdom

      IIF 111
    • icon of address 15, Fratton Road, Portsmouth, PO1 5AB, United Kingdom

      IIF 112
  • Ahmed, Hussain
    Pakistani director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Alleyne Road, Birmingham, B24 8EL, England

      IIF 113
  • Mr Ahmed Hassan
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Neeld Crescent, Wembley, HA9 6LW, United Kingdom

      IIF 114
  • Mr Ahmed Hussain
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Adams Business Centre, Cranes Farm Road, Basildon, Essex, SS14 3JF, England

      IIF 115 IIF 116
    • icon of address Unit 2, Cranes Farm Road, Adams Business Centre, Basildon, SS14 3JF, United Kingdom

      IIF 117
  • Mr Ahmed Hussain
    Pakistani born in June 1987

    Resident in Pakistan

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

      IIF 118
  • Ahmed, Hussain
    British accountant born in January 1964

    Registered addresses and corresponding companies
    • icon of address 97 Mayfair Avenue, Ilford, Essex, IG1 3DH

      IIF 119
  • Ahmed, Hussain
    British sales agent born in December 1973

    Registered addresses and corresponding companies
    • icon of address 84, Ullswater Road, Newbiggin-by-the-sea, Northumberland, NE64 6TD, United Kingdom

      IIF 120
  • Ahmed, Hussain
    Bangladeshi director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 121
  • Hussain, Ahmed, Mr.
    British business executive born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 122
  • Hussain, Ahmed, Mr.
    British business person born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 123
  • Hussain, Ahmed, Mr.
    British businessman born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Redstone Farm Road, Birmingham, B28 9NT, United Kingdom

      IIF 124 IIF 125
  • Hussain, Ahmed, Mr.
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 126
  • Hussain, Ahmed, Mr.
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Redstone Farm Road, Birmingham, B28 9NT, England

      IIF 127
  • Hussain, Ahmed, Mr.
    British director and company secretary born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 551, 2nd Floor, 551, Stratford Road, Sparkhill, Birmingham, B11 4LP, England

      IIF 128
  • Hussain, Ahmed, Mr.
    British lawyer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 551 Stratford Road, First Floor, Sparkhill, Birmingham, West Midlands, B11 4LP, United Kingdom

      IIF 129
  • Mr Ahmed Hussain
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite C74, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 130
  • Mr Ahmed Hussain
    Pakistani born in January 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4908, 58 Peregrine Road Hainault Ilford Essex Ig6 3sz, Ilford, IG6 3SZ, United Kingdom

      IIF 131
  • Hussain, Ahmed
    Syrian md born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Narcissus Road, London, NW6 1TJ, England

      IIF 132
  • Hussain Ahmed
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Glenholme, Foxhouses Road, Whitehaven, CA28 8AE, United Kingdom

      IIF 133
  • Mr Ahmed Hussain
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 134
  • Dr Ahmed Hussain
    Swedish born in September 1985

    Resident in United Kingdom

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

      IIF 135
  • Ahmed, Hussain
    British

    Registered addresses and corresponding companies
  • Ahmed, Hussain
    British director

    Registered addresses and corresponding companies
    • icon of address 153 Beehive Lane, Ilford, Essex, IG4 5DX

      IIF 138
  • Ahmed, Hussain
    British managing director

    Registered addresses and corresponding companies
    • icon of address 12 Second Avenue, Manor Park, London, E12 6EH

      IIF 139
  • Ahmed, Hussain
    British admin worker born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Woodgrange Road, Forest Gate, London, E7 0EN

      IIF 140
  • Ahmed, Hussain
    British administrator born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 394, Green Street, London, E13 9AP, United Kingdom

      IIF 141
    • icon of address 42, Second Avenue, Manor Park, London, E12 6EH, United Kingdom

      IIF 142
  • Ahmed, Hussain
    British business born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Second Ave, London, E12 6EH, United Kingdom

      IIF 143
  • Ahmed, Hussain
    British business person born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Second Avenue, London, E12 6EH, England

      IIF 144
  • Ahmed, Hussain
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Arrowsmith Road, Chigwell, IG7 4NZ, United Kingdom

      IIF 145
    • icon of address 4 Second Avenue, Second Avenue, London, E12 6EH, England

      IIF 146
  • Ahmed, Hussain
    British council officer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Church Road, London, E12 6AD, England

      IIF 147
  • Ahmed, Hussain
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Second Avenue, Manor Park, London, E12 6EH

      IIF 148
    • icon of address 42, Second Avenue, London, E12 6EH, England

      IIF 149
  • Ahmed, Hussain
    British local authority worker born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Arrowsmith Road, Chigwell, IG7 4NZ, United Kingdom

      IIF 150
  • Ahmed, Hussain
    British local government officer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Myrdle Street, London, E1 1HL, England

      IIF 151
  • Ahmed, Hussain
    British none born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Second Avenue, Manor Park, London, E12 6EH, U K

      IIF 152
  • Ahmed, Hussain
    British teacher born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Second Avenue, Manor Park, London, E12 6EH, United Kingdom

      IIF 153
  • Ahmed, Hussain
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beehive House, 153 Beehive Lane, Ilford, Essex, IG4 5DX, United Kingdom

      IIF 154
  • Ahmed, Hussain
    British businessman born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Front Street West, Bedlington, NE22 5UB, United Kingdom

      IIF 155
    • icon of address 21, Jackson Street, Gateshead, Tyne And Wear, NE8 1EE

      IIF 156
    • icon of address 21, Jackson Street, Gateshead, Tyne And Wear, NE8 1EE, United Kingdom

      IIF 157
    • icon of address Unit 12, The Beacon, Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE4 9PQ

      IIF 158
  • Ahmed, Hussain
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Glebe Road, Bedlington, Northumberland, NE22 6JT, United Kingdom

      IIF 159 IIF 160
    • icon of address 48, Front Street West, Bedlington, NE22 5UB, United Kingdom

      IIF 161 IIF 162
    • icon of address 48, Front Street West, Bedlington, Northumberland, NE22 5UB, England

      IIF 163
    • icon of address 21, Jackson Street, Gateshead, NE8 1EE, United Kingdom

      IIF 164
  • Ahmed, Hussain
    British engineer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Beechcroft Place, Wolverhampton, WV10 6JR, United Kingdom

      IIF 165
  • Ahmed, Hussain
    British businessman born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 South Street, Gosport, PO12 1ES, United Kingdom

      IIF 166
  • Ahmed, Hussain
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Fratton Road, Portsmouth, PO1 5AB, United Kingdom

      IIF 167
  • Ahmed, Hussain
    British self employed born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Glenholme, Foxhouses Road, Whitehaven, CA28 8AE, United Kingdom

      IIF 168
  • Hassan, Ahmed
    British

    Registered addresses and corresponding companies
    • icon of address 44, Salcombe Road, London, E17 8JH, England

      IIF 169
  • Hassan, Ahmed
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Waterside Trading Centre, Trumpers Way, London, W7 2QD, United Kingdom

      IIF 170
  • Hassan, Ahmed
    British shareholder born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Neeld Crescent, Wembley, HA9 6LW, United Kingdom

      IIF 171
  • Hussain, Ahmed Gulam
    Italian director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 639 - 641 Stratford Road, Stratford Road, Sparkhill, Birmingham, West Midlands, B11 4EA, England

      IIF 172
  • Mr Hussain Ahmed
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Ahmed
    British

    Registered addresses and corresponding companies
    • icon of address 21 Bury Close, Colchester, Essex, CO1 2YR

      IIF 175
  • Hussain, Ahmed
    British lawyer born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 551, First Floor, Stratford Road, Birmingham, B11 4LP, United Kingdom

      IIF 176
  • Hussain, Ahmed
    British self employed born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Coronet St, London, N1 6HD, United Kingdom

      IIF 177
  • Hussain, Ahmed
    British businessman born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, 14 Bouverie Road West, Milestone, CT20 2SZ, United Kingdom

      IIF 178
  • Hussain, Ahmed
    British director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 37, Bow Triangle Business Centre, Eleanor Street, London, E3 4UR, England

      IIF 179
  • Hussain, Ahmed
    British chef born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Ebrington Street, Plymouth, PL4 9AA, England

      IIF 180
  • Hussain, Ahmed
    British businessman born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Adams Business Centre, Cranes Farm Road, Basildon, Essex, SS14 3JF, England

      IIF 181
    • icon of address Unit 2, Cranes Farm Road, Adams Business Centre, Basildon, Essex, SS14 3JF, United Kingdom

      IIF 182
  • Hussain, Ahmed
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46d Micro Business Park, 46-50 Greatorex Street, London, E1 5NP, United Kingdom

      IIF 183
  • Hussain, Ahmed
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Adams Business Centre, Cranes Farm Road, Basildon, Essex, SS14 3JF, England

      IIF 184
    • icon of address 179, Brooke Road, London, E58AB, United Kingdom

      IIF 185
  • Hussain, Ahmed
    Pakistani director born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 186
  • Hussain, Ahmed
    Pakistani director born in June 1987

    Resident in Pakistan

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

      IIF 187
  • Ahmed, Hussain

    Registered addresses and corresponding companies
    • icon of address 247b, Beehive Lane, Ilford, Essex, IG4 5ED, England

      IIF 188
    • icon of address Beehive House, 153 Beehive Lane, Ilford, Essex, IG4 5DX, United Kingdom

      IIF 189
  • Hussain, Ahmed
    Pakistani president born in January 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4908, 58 Peregrine Road Hainault Ilford Essex Ig6 3sz, Ilford, IG6 3SZ, United Kingdom

      IIF 190
  • Ahmed, Hussain
    Bangladeshi manager born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wingate House, Bruce Road, London, E3 3HY, United Kingdom

      IIF 191
  • Ahmed, Hussain
    Bangladeshi director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Burslem Street, London, E1 2LL, England

      IIF 192
  • Ahmed, Hussain
    Bangladeshi local government born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Burslem Street, London, E1 2LL, England

      IIF 193
  • Ahmed, Hussain
    Bangladeshi managing director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Burslem Street, London, E12LL, United Kingdom

      IIF 194
  • Hussain, Ahmed
    Pakistani ceo born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite C74, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 195
  • Hussain, Ahmed
    Pakistani self emplyed born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 196
  • Hussain, Ahmed, Mr.
    British import and export born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Bertha Road, Birmingham, B11 2NN, United Kingdom

      IIF 197
  • Ahmed, Hussain
    British Citizen businessman born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Carisbrooke Road, Gosport, Hampshire, PO13 0QY, United Kingdom

      IIF 198
  • Hussain, Ahmed, Dr

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

      IIF 199
  • Hussain, Ahmed, Dr
    Swedish ceo born in September 1985

    Resident in United Kingdom

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

      IIF 200
child relation
Offspring entities and appointments
Active 88
  • 1
    icon of address 18 Burslem Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 173 - Has significant influence or controlOE
  • 2
    icon of address 48 New North Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 2 Adams Business Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,451 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 115 - Has significant influence or controlOE
  • 4
    H. AHMED & COMPANY LIMITED - 1998-11-18
    ANSHA LIMITED - 1998-10-27
    icon of address 153 Beehive Lane, Gants Hill, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    424,869 GBP2025-03-31
    Officer
    icon of calendar 1996-03-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 4385, 15507548 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 6
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 134 - Has significant influence or controlOE
    IIF 134 - Has significant influence or controlOE
  • 7
    icon of address 247b Beehive Lane, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 188 - Secretary → ME
  • 8
    icon of address 4385, 13834688 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 200 - Director → ME
    icon of calendar 2022-01-07 ~ dissolved
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 Neeld Crescent, Wembley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 114 - Has significant influence or control as a member of a firmOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 394 Green Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    333,398 GBP2024-02-28
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 141 - Director → ME
    icon of calendar 2016-02-17 ~ now
    IIF 75 - Director → ME
  • 11
    icon of address 9 Whitwell Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    7,070 GBP2024-12-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 146 - Director → ME
  • 12
    icon of address 5 Hampden Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 38 Bertha Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 197 - Director → ME
  • 14
    icon of address 41 A, Vallance Road, London, Uk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    190 GBP2015-06-30
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 63 - Director → ME
  • 15
    icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Flat 6, Carvel House, Manchester Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 17
    icon of address Flat A, 14 Bouverie Road West, Milestone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 42 Second Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 19
    icon of address 58 Glarmis Place Wapping, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 50 - Director → ME
  • 20
    icon of address 58 Glamis Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 21
    icon of address 242 Francis Road, Leyton, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-29 ~ now
    IIF 71 - Director → ME
  • 22
    BHAIJI PROPERTIES LIMITED - 2020-11-02
    icon of address Beehive House, 153 Beehive Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    231,236 GBP2025-03-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 154 - Director → ME
    icon of calendar 2020-10-13 ~ now
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 130 Clarence Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,123 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 183 - Director → ME
  • 24
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,417 GBP2019-04-30
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 34 Glebe Road, Bedlington, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-24 ~ dissolved
    IIF 120 - Director → ME
  • 26
    icon of address Unit 2 Adams Business Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -245,529 GBP2024-07-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 153 Beehive Lane, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 4a Hassel Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 29
    RANDIMANDI LTD - 2021-07-12
    icon of address 142 Green Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 1 Tiptree Crescent, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Mmh Choudhury, 9 Whitwell Road, London
    Dissolved Corporate (12 parents)
    Equity (Company account)
    853,050 GBP2019-10-31
    Officer
    icon of calendar 2006-02-10 ~ dissolved
    IIF 153 - Director → ME
    IIF 69 - Director → ME
  • 32
    icon of address Brinjol High Street, Weedon, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 42 Second Avenue, Manor Park, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 95 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 34
    icon of address 180 Arrowsmith Road, Chigwell, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 150 - Director → ME
  • 35
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,172 GBP2020-09-30
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 322 Stratford Workshop, Burford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 31 Church Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 38
    icon of address 129 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 39
    icon of address 25 Pundersons Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 4 Alleyne Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -929 GBP2025-06-30
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 124 City Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    23,830 GBP2024-12-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 77 - Director → ME
  • 42
    icon of address Unit 67-a The Waterside Trading Centre, Trumpers Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 170 - Director → ME
  • 43
    icon of address 66 Barrack Street, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 21 Jackson Street, Gateshead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 164 - Director → ME
  • 45
    icon of address 24, Bluebell Lane, Sharpthorne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 52 Canterbury Street, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,472 GBP2017-03-31
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 47
    GREYSTONE LAW LTD - 2024-12-23
    icon of address 551 First Floor, Stratford Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 107 - Has significant influence or control as a member of a firmOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 48
    icon of address 2a Cheriton Road, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 229 Ratcliffe Cross Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 52 - Director → ME
  • 50
    THE ASSOCIATION OF HALAL RETAILERS - 2025-07-09
    icon of address 5 Hampden Close, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -417 GBP2024-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 51
    icon of address 9 Whitwell Road, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    52,739 GBP2016-05-31
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 72 - Director → ME
  • 52
    icon of address 41 Abbotts Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,736 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Unit No. A2 Euro Spaces Business Park, Bordesley Green Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 98 Woodgrange Road, Forest Gate, London
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    619,001 GBP2022-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address Unit 37 Bow Triangle Business Centre, Eleanor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 22 Coronet St, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 45 Carisbrooke Road Gosport, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 198 - Director → ME
  • 58
    icon of address Unit 8 Brook Farm Murthering Lane, Navestock, Romford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Unit 2 Cranes Farm Road, Adams Business Centre, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -200 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 34 Glebe Road, Bedlington, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 101 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 61
    icon of address 34 Glebe Road, Bedlington, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 159 - Director → ME
  • 62
    NOT JUST TRAVEL (NEWCASTLE) LTD - 2018-11-22
    icon of address Unit 12 The Beacon, Westgate Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Suite C74 4 - 6, Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 186 - Director → ME
  • 65
    icon of address 18 Burslem Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 194 - Director → ME
  • 66
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -55,818 GBP2020-10-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Kings Court 17 School Road, Hall Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,614 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address 18 Burslem Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 32 Longridge Lane, Dormers Wells, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
  • 70
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 71
    icon of address 24 Crowborough Hill, Jarvisbrook, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ dissolved
    IIF 86 - Director → ME
  • 72
    icon of address 9 Narcissus Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 73
    SHOPME LIMITED - 2017-04-05
    icon of address The Whitchapel Centre, Myrdle Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 65 - Director → ME
  • 74
    icon of address 59b, Leytonstone Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,254 GBP2025-01-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address 1 Hanway Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 1 Mowbrays Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,159 GBP2023-09-30
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 1 Hanway Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,442 GBP2023-09-30
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 549 Stratford Road, 2nd Floor, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    740 GBP2024-06-30
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 128 - Director → ME
  • 79
    icon of address 43 Roseberry Park, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 28 - Right to appoint or remove directorsOE
  • 80
    icon of address 47-49 High Street Wivenhoe, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 4 Second Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,419 GBP2025-04-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 149 - Director → ME
  • 82
    icon of address 48 Front Street West, Bedlington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 163 - Director → ME
  • 83
    icon of address 551 Stratford Road First Floor, Sparkhill, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,412 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 84
    MEDICAL ASSIST FOUNDATION - 2022-12-08
    icon of address 639 - 641 Stratford Road Stratford Road, Sparkhill, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,058 GBP2024-04-05
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    icon of address 66 Barrack Street, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Suite 3 92 Turnpike Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,515 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 87
    ZEENA LTD
    - now
    ZEENA RESTAURANT & BAR LTD - 2011-11-15
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 185 - Director → ME
  • 88
    Company number 06345472
    Non-active corporate
    Officer
    icon of calendar 2009-04-09 ~ now
    IIF 152 - Director → ME
Ceased 31
  • 1
    icon of address 66 Barrack Street, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2015-02-19
    IIF 85 - Director → ME
  • 2
    icon of address Unit 47 Bordesley Green Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,925 GBP2024-04-29
    Officer
    icon of calendar 2018-08-15 ~ 2019-12-04
    IIF 124 - Director → ME
    icon of calendar 2017-04-03 ~ 2018-08-06
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2019-12-04
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    icon of address 180 Forest Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -30,512 GBP2024-06-30
    Officer
    icon of calendar 2000-06-15 ~ 2000-06-16
    IIF 119 - Director → ME
  • 4
    icon of address Ashcrofts, 601 High Road, Leytonstone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2000-11-01
    IIF 136 - Secretary → ME
  • 5
    icon of address Biz Spaces, Bordesley Green Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-21 ~ 2024-10-15
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ 2024-10-15
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 60 Park Road, Wellingborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,316 GBP2018-07-31
    Officer
    icon of calendar 2015-08-18 ~ 2016-01-21
    IIF 81 - Director → ME
  • 7
    icon of address 181 Magdalen Street, Colchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2005-09-18
    IIF 175 - Secretary → ME
  • 8
    icon of address 48 Front Street West, Bedlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,231 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2022-01-07
    IIF 162 - Director → ME
    icon of calendar 2022-09-15 ~ 2024-03-31
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2022-01-07
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    icon of calendar 2022-09-15 ~ 2024-04-01
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 9
    icon of address Wework Wework, 5 Merchant Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,100 GBP2023-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2023-06-01
    IIF 79 - Director → ME
  • 10
    icon of address Apartment 1202 Markham Heights, Crossharbour Plaza, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,733 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ 2025-02-12
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2025-02-12
    IIF 10 - Right to appoint or remove directors OE
  • 11
    icon of address 121 Weedington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,454 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ 2022-04-12
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2022-04-12
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 44 Salcombe Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,480 GBP2017-11-07
    Officer
    icon of calendar 2006-02-07 ~ 2015-12-01
    IIF 169 - Secretary → ME
  • 13
    GLOBAL CARE TRUST - 2013-10-21
    icon of address 59 Stephens Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,062 GBP2024-03-31
    Officer
    icon of calendar 2018-07-15 ~ 2023-03-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-03-26
    IIF 1 - Right to appoint or remove directors OE
  • 14
    icon of address 21 Jackson Street, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,365 GBP2020-10-31
    Officer
    icon of calendar 2020-03-20 ~ 2020-05-05
    IIF 156 - Director → ME
    icon of calendar 2014-10-29 ~ 2018-09-01
    IIF 157 - Director → ME
  • 15
    icon of address 100 East Surrey Street, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,461 GBP2023-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2025-02-01
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2025-02-01
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 180 Arrowsmith Road, Chigwell, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    72 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ 2024-10-31
    IIF 145 - Director → ME
  • 17
    icon of address 41 Abbotts Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,828 GBP2024-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2019-04-30
    IIF 70 - Director → ME
  • 18
    icon of address 55 Ebrington Street, Plymouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ 2014-08-12
    IIF 180 - Director → ME
  • 19
    icon of address 48 Front Street West, Bedlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    275 GBP2018-06-30
    Officer
    icon of calendar 2017-06-01 ~ 2018-09-01
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-09-01
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 20
    icon of address First Floor Block A Loversall Court, Clayfields Tickhill Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ 2008-09-17
    IIF 148 - Director → ME
    icon of calendar 2007-05-14 ~ 2008-02-01
    IIF 73 - Director → ME
  • 21
    NOT JUST TRAVEL (NEWCASTLE) LTD - 2018-11-22
    icon of address Unit 12 The Beacon, Westgate Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ 2018-09-01
    IIF 158 - Director → ME
  • 22
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-07 ~ 2001-08-09
    IIF 137 - Secretary → ME
  • 23
    icon of address 113 Romford Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -125,752 GBP2024-06-30
    Officer
    icon of calendar 2011-06-27 ~ 2024-03-13
    IIF 80 - Director → ME
  • 24
    icon of address 247 Beehive Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ 2012-04-23
    IIF 191 - Director → ME
  • 25
    icon of address Stepney Community Trust, 46 Myrdle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,614 GBP2025-05-31
    Officer
    icon of calendar 2013-03-31 ~ 2022-09-20
    IIF 151 - Director → ME
  • 26
    icon of address Kings Court 17 School Road, Hall Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,614 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ 2024-06-01
    IIF 122 - Director → ME
    icon of calendar 2024-06-24 ~ 2024-10-22
    IIF 123 - Director → ME
    icon of calendar 2025-05-10 ~ 2025-06-15
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ 2024-06-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 27
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -44,970 GBP2022-09-30
    Officer
    icon of calendar 2019-09-10 ~ 2022-07-11
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2022-07-11
    IIF 6 - Has significant influence or control OE
  • 28
    icon of address 43 Roseberry Park, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2018-09-05 ~ 2024-09-01
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2025-04-28
    IIF 106 - Right to appoint or remove directors OE
  • 29
    icon of address 4 Second Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,419 GBP2025-04-30
    Officer
    icon of calendar 2003-05-02 ~ 2014-04-30
    IIF 139 - Secretary → ME
  • 30
    ISLINGTON VOLUNTARY ACTION COUNCIL - 2009-12-10
    icon of address 200a Pentonville Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-02-22 ~ 2024-05-21
    IIF 78 - Director → ME
  • 31
    Company number 03951429
    Non-active corporate
    Officer
    icon of calendar 2000-03-20 ~ 2004-03-01
    IIF 58 - Director → ME
    icon of calendar 2000-08-19 ~ 2007-09-12
    IIF 138 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.