logo
explain how to read the page

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

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

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

Ali Hassan

    Related profiles found in government register
  • Ali Hassan
    Italian born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Cross Street, Burton-on-trent, DE14 1EF, England

      IIF 1
  • Mr Ali Hassan
    Italian born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit N/2/45cd, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 2
  • Ali, Hassan
    Italian businessman born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Sunderland Street, Macclesfield, SK11 6JL, United Kingdom

      IIF 3
  • Ali, Hassan
    Italian director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1062, Ashton New Road, Manchester, Lancashire, M11 4PE, United Kingdom

      IIF 4
  • Ali Hassan
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Adams Close, Wellingborough, NN8 4EZ, United Kingdom

      IIF 5
  • Ali, Hasan
    Italian director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Sunderland Street, Macclesfield, SK11 6JL, United Kingdom

      IIF 6
  • Ali Hassan
    Pakistani born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Gilnow Road, Bolton, Lancashire, BL1 4LJ, United Kingdom

      IIF 7
    • 18, Joyce Avenue, London, N18 2TP, United Kingdom

      IIF 8
    • 28b, Hanger Ln, London, London, W5 3HJ, United Kingdom

      IIF 9
  • Mr Ali Hassan
    British born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32 18 Enterprise Centre, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL

      IIF 10
  • Ali, Hassan
    British director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Dallow Road, Luton, Bedfordshire, LU1 1TF, United Kingdom

      IIF 11
  • Hassan, Ali
    Italian director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Cross Street, Burton-on-trent, DE14 1EF, England

      IIF 12
  • Mr Ali Hassan
    British born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, High Street, Lees, Oldham, OL4 3BN, United Kingdom

      IIF 13
  • Mr Ali Hassan
    Syrian born in March 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Market Street, Cinderford, GL14 2RT, England

      IIF 14
  • Mr Hassan Ali
    Italian born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Sunderland Street, Macclesfield, SK11 6JL, United Kingdom

      IIF 15
    • 1062, Ashton New Road, Manchester, M11 4PE, United Kingdom

      IIF 16
  • Ali, Hassan
    British born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunshine House, Smallbridge Business Park, Riverside Drive, Rochdale, OL16 2SH, United Kingdom

      IIF 17
  • Ali, Hassan
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 220, Birmingham Road, Walsall, WS1 2NU, England

      IIF 18
    • 220, Birmingham Road, Walsall, West Midlands, WS1 2NU, United Kingdom

      IIF 19
  • Ali, Hassan
    Pakistani director born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit N/2/4i, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 20
  • Ali Hassan
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Robert Place, Newport, NP20 2NH, Wales

      IIF 21
  • Ali Hassan
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, 80-82 Bath Road, Hounslow, United Kingdom

      IIF 22
  • Ali Hassan
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Chestnut Grove, Bo'ness, EH51 0PJ, Scotland

      IIF 23 IIF 24
  • Ali Hassan
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224, Kentmere Drive, Doncaster, South Yorkshire, DN4 5FG, United Kingdom

      IIF 25
    • 3, Duxford Court, Doncaster, DN4 6PX, United Kingdom

      IIF 26 IIF 27
    • 3, Duxford Court, Doncaster, South Yorkshire, DN4 6PX, United Kingdom

      IIF 28 IIF 29
    • 6, Hurrier Grove, New Rossington, Doncaster, DN11 0FU, England

      IIF 30
  • Mr Ali Hassan
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127a, Central Road, Worcester Park, KT4 8DU, United Kingdom

      IIF 31
  • Mr Ali Hassan
    Pakistani born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2552, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Mr Ali Hassan
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Adams Close,northamptionshire, United Kingdom, 10 Adams Close, Wellingborough, NN8 4EZ, United Kingdom

      IIF 34
  • Mr Ali Hassan
    Kuwaiti born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Glenfield Avenue, Huddersfield, HD2 1UQ, United Kingdom

      IIF 35
  • Mr Hasan Ali
    Italian born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Sunderland Street, Macclesfield, SK11 6JL, United Kingdom

      IIF 36
  • Ali, Hassan
    British born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Bellshill Road, Motherwell, North Lanarkshire, ML1 3SJ, Scotland

      IIF 37
  • Ali, Hassan
    Pakistani company director born in June 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Woodlands Road, Bedworth, CV12 0AB, United Kingdom

      IIF 38
  • Hassan, Ali
    Italian born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit N/2/45cd, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 39
  • Mr Ali Hassan
    Pakistani born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Springwell Road Hounslow Middlesex, Middlesex, TS18 2RT, United Kingdom

      IIF 40
  • Ali, Hasan
    British born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bolton Interchange, Newport Street, Bolton, BL1 1NX, United Kingdom

      IIF 41
  • Ali, Hassan
    Pakistan student born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Cumberland Court Great Cumberland Place, Greater London, London, W1H 7DQ, United Kingdom

      IIF 42
  • Ali, Hassan
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Hassan
    British business analyst born in December 1996

    Resident in United Kingdom

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

      IIF 46
  • Ali, Hassan
    British computer engineer born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 599, London Road, Earley, Reading, Berkshire, RG6 1AT, England

      IIF 47
  • Ali, Hassan
    British director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 599, London Road, Reading, RG6 1AT, United Kingdom

      IIF 48
  • Ali, Hassan
    British it consultant born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 599, London Road, Earley, Reading, RG6 1AT, England

      IIF 49
  • Ali, Hassan
    British born in December 1997

    Resident in United Kingdom

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

      IIF 50
  • Ali, Hassan
    British company director born in December 1997

    Resident in United Kingdom

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

      IIF 51
  • Ali, Hassan
    Pakistani company director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Sycamore Drive, Twyford, Reading, RG10 9HP, England

      IIF 52
  • Mr Ali Hassan
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35b, Avenue Road, London, E7 0LA, England

      IIF 53
  • Mr Ali Hassan
    Portuguese born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 331, Plodder Lane, Bolton, BL4 0JP, United Kingdom

      IIF 54
  • Ali, Hassan
    British accountant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ

      IIF 55
  • Ali, Hassan
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.5, 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 56
    • C/o Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, United Kingdom

      IIF 57
  • Ali, Hassan
    Pakistani director born in June 1990

    Resident in United Kingdom

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

      IIF 58
  • Ali, Hassan
    Pakistani company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Northdown Road, Nottingham, Nottinghamshire, NG8 3PF, United Kingdom

      IIF 59
  • Ali, Hassan
    Pakistani director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Flat A, Mount Pleasant, Redditch, Worcestershire, B97 4JB, United Kingdom

      IIF 60
  • Ali, Hassan
    British born in October 1991

    Resident in United Kingdom

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

      IIF 61
  • Ali, Hassan
    Pakistani businessman born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 231b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 62
  • Ali, Hassan
    Pakistani director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Chicksands Avenue, Monkston, Milton Keynes, MK10 9DP, England

      IIF 63
  • Ali, Hassan
    British company direcor born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48-50, Wolfreton Road, Anlaby, Hull, East Riding Of Yorkshire, HU10 6QT, England

      IIF 64
  • Ali, Hassan
    British company director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48-50, Wolfreton Road, Hull, HU10 6QT, England

      IIF 65
  • Ali, Hassan
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 726, Pershore Road, Selly Park, Birmingham, B29 7NJ, England

      IIF 66
  • Ali, Hassan
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Hassan
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195-199 Wood Street, Wood Street, London, E17 3NU, England

      IIF 68
  • Ali, Hassan
    British company director born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina Mills First Floor, Gibson Street, Bradford, England, BD3 9TR, United Kingdom

      IIF 69
  • Ali, Hassan
    British director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Glenholme Road, Bradford, West Yorkshire, BD8 9DR, United Kingdom

      IIF 70
  • Ali, Hassan
    Pakistani administrator born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Noor Pur, Mohala, Jandyla Road Near Taj Mahal Hall, Sheikhupura, 39060, Pakistan

      IIF 71
  • Ali, Hassan
    British company director born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Andrews Mill, Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 72
  • Dr Ali Hassan
    Pakistani born in November 1993

    Resident in United Kingdom

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

      IIF 73
  • Mr Ali Hassan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Fort Place, Northampton, NN1 2SB, United Kingdom

      IIF 74
  • Mr Ali Hassan
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 336, Green Street, London, E13 9AP, England

      IIF 75
  • Mr Ali Hassan
    Pakistani born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Tulip House, Payners Gardens, Dagenham, RM10 7FE, England

      IIF 76
  • Mr Ali Hassan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Meads, Chadderton, Oldham, OL99DU, England

      IIF 77
  • Mr Ali Hassan
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Burney Lane, 45 Burney Lane, Birmingham, Westmidlands, B8 2AH, United Kingdom

      IIF 78
  • Mr Ali Hassan
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Gassiot Road, London, SW17 8LE, England

      IIF 79
  • Mr Ali Hassan
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 56a, Broad Oak Road, St. Helens, WA9 2EL, England

      IIF 80
  • Mr Ali Hassan
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, 174,egerton Road North Manchester, Greater Manchester, M1 6DB, United Kingdom

      IIF 81
  • Mr Ali Hassan
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Blackberry Lane, Wyken Conventry, Conventry, England, CV2 3JT, United Kingdom

      IIF 82
    • 35, Beardsfield, London, E13 0LD, England

      IIF 83
  • Mr Ali Hassan
    Italian born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 18, Warden Road, Coventry, CV6 3EL, England

      IIF 84
  • Ali, Hassan
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Station Parade, Victoria Road, Romford, RM1 2JA, United Kingdom

      IIF 85
    • 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 86
    • 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 87
    • 7-9, Victoria Road, Romford, RM1 2JT, England

      IIF 88
    • 9, Victoria Road, Romford, RM1 2JT, England

      IIF 89 IIF 90 IIF 91
    • 108, Norwich Avenue, South End On Sea, Essex, SS2 4DH, England

      IIF 92
    • 108 Norwich Avenue, Southend On Sea, SS2 4DH, United Kingdom

      IIF 93
    • 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 94
  • Ali, Hassan
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Wharf Road, Grays, RM17 5YX, United Kingdom

      IIF 95
    • 667, Seven Kings High Road, Ilford, Essex, IG3 8RQ, United Kingdom

      IIF 96 IIF 97
    • 3, Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 98
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 99
  • Ali, Hassan
    Pakistani director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Baron Road, Essex, RM8 1UA, United Kingdom

      IIF 100
    • 63, Goodmayes Road, Goodmayes, Essex, IG3 9UB, England

      IIF 101
    • 76, Goodmayes Road, London, IG3 9UU, England

      IIF 102
  • Ali, Hassan
    Pakistani born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hill Close, London, NW2 6RE, United Kingdom

      IIF 103
  • Ali, Hassan
    Pakistani born in June 1988

    Resident in United Kingdom

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

      IIF 104
  • Ali, Hassan
    British courier born in May 1994

    Resident in United Kingdom

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

      IIF 105
  • Ali, Hassan
    British sales born in May 1994

    Resident in United Kingdom

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

      IIF 106
  • Ali, Hassan
    British barber born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, East Street, London, SE17 2SB, United Kingdom

      IIF 107
  • Asif, Hassan
    British born in November 1998

    Resident in United Kingdom

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

      IIF 108
  • Asif, Hassan
    British company director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lakey Lane, Birmingham, B28 9DU, England

      IIF 109
  • Hassan Ali
    British born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Dallow Road, Luton, Bedfordshire, LU1 1TF, United Kingdom

      IIF 110
  • Mr Ali Hassan
    Pakistani born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 18e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 111
    • Unit 39618, Po Box 7169, Poole, BH15 9EL, United Kingdom

      IIF 112
  • Mr Ali Hassan
    Pakistani born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 446d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 113
  • Mr Ali Hassan
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt No. 4, Bayhall Apartments, 2 Common Road Birkby, Hudderfield, West Yorkshire, HD1 5EU, United Kingdom

      IIF 114
  • Mr Ali Hassan
    Pakistani born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 274b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 115
  • Mr Ali Hassan
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Health Street, Bristol, BS5 6SN, United Kingdom

      IIF 116
  • Mr Ali Hassan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 452, Holburn Street, Aberdeen, AB10 7PB, Scotland

      IIF 117
    • 452, Holburn Street, Aberdeen, Aberdeenshire, AB10 7PB

      IIF 118
    • 12, Woodhurst Road, Acton, London, W3 6ST, England

      IIF 119
  • Mr Hassan Ali
    British born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunshine House, Smallbridge Business Park, Riverside Drive, Rochdale, OL16 2SH, United Kingdom

      IIF 120
  • Mr Hassan Ali
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 220, Birmingham Road, Walsall, WS1 2NU, England

      IIF 121
    • 220, Birmingham Road, Walsall, WS1 2NU, United Kingdom

      IIF 122
  • Mr Hassan Ali
    Pakistani born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit N/2/4i, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 123
  • Ali, Abbas
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Abbas
    Pakistani company director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 128
    • 9, Victoria Road, Romford, RM1 2JT, United Kingdom

      IIF 129
  • Ali, Abbas
    Pakistani director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Victoria Road, Romford, RM1 2JT, England

      IIF 130
    • 6, Station Approach, South Ruislip, Ruislip, HA4 6RS, England

      IIF 131
    • 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 132
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 133
    • Unit 1 Waterfront House, 7 Liberty Centre, Wembley, Mount Pleasant, HA0 1TX, United Kingdom

      IIF 134
  • Ali, Arslan
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 269, Whalley Old Road, Blackburn, Lancashire, BB1 5RS, United Kingdom

      IIF 135
  • Ali, Syed Hassan
    Pakistani company director born in August 2000

    Resident in United Kingdom

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

      IIF 136
  • Hassan, Ali
    British born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32 18 Enterprise Centre, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL

      IIF 137
  • Mr Alia Hassan
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Waynflete Square, London, W10 6UH, England

      IIF 138
  • Mr Amir Hassan
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wallis House, 1100 Great West Road, Brentford, Middlesex, TW8 0HD, United Kingdom

      IIF 139
  • Mr Hassan Ali
    Pakistani born in June 1990

    Resident in United Kingdom

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

      IIF 140
  • Mr Hassan Ali
    Pakistani born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 231b, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 141
  • Mr Hassan Ali
    Pakistani born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Chicksands Avenue, Monkston, Milton Keynes, MK10 9DP, England

      IIF 142
  • Mr Hassan Ali
    British born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1-3, Salisbury Street, Widnes, WA8 6PJ, England

      IIF 143
  • Mr Hassan Ali
    Pakistani born in June 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Woodlands Road, Bedworth, CV12 0AB, United Kingdom

      IIF 144
  • Ali, Arslan
    British selling born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Morris Avenue, London, London, E12 6EP, England

      IIF 145
  • Ali, Arslan
    Pakistani born in October 1998

    Resident in United Kingdom

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

      IIF 146
  • Ali, Arslan
    Pakistani company director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6382, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 147
  • Ali, Hasnain
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Phillimore Road, Birmingham, B8 1PR, United Kingdom

      IIF 148
  • Ali, Hassan, Mr.
    Pakistani sales director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Mount Pleasant, Redditch, Worcestershire, B97 4JB, England

      IIF 149
  • Ali, Kashif
    Pakistani company director born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Syed Hamza
    Pakistani director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2702, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 151
  • Ali Hassan
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 65, Bowness Street, Stretford, Manchester, M32 0EA, England

      IIF 152
  • Ali Hassan
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5529, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 153
  • Hassan, Ali
    British born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, High Street, Lees, Oldham, OL4 3BN, United Kingdom

      IIF 154
  • Hassan, Ali
    Syrian born in March 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Market Street, Cinderford, GL14 2RT, England

      IIF 155
  • Hassan Ali
    Pakistani born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hill Close, London, NW2 6RE, United Kingdom

      IIF 156
  • Hassan Ali
    Pakistani born in June 1988

    Resident in United Kingdom

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

      IIF 157
  • Hassan Ali
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Noor Pur, Mohala, Jandyla Road Near Taj Mahal Hall, Sheikhupura, 39060, Pakistan

      IIF 158
  • Hassan Ali
    British born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Bellshill Road, Motherwell, North Lanarkshire, ML1 3SJ, Scotland

      IIF 159
  • Mr Amir Hassan
    Dutch born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Sulivan Court, Peterborough Road, London, SW6 3BY, United Kingdom

      IIF 160
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 161
  • Mr Hasan Ali
    British born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bolton Interchange, Newport Street, Bolton, BL1 1NX, United Kingdom

      IIF 162
  • Mr Hassan Ali
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 667, Seven Kings High Road, Ilford, Essex, IG3 8RQ, United Kingdom

      IIF 163 IIF 164
    • 3, Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 165
    • 3 Station Parade, Victoria Road, Romford, RM1 2JA, United Kingdom

      IIF 166
    • 3 Station Parde, Victoria Road, Romford, RM1 2JA, England

      IIF 167
    • 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 168
    • 9, Victoria Road, Romford, RM1 2JT, England

      IIF 169 IIF 170
    • 108, 108 Norwich Avenue, Soutend On Sea, SS2 4DH, United Kingdom

      IIF 171
    • 108 Norwich Avenue, Southend On Sea, SS2 4DH, United Kingdom

      IIF 172 IIF 173
    • 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 174
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 175
  • Mr Hassan Ali
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48-50, Wolfreton Road, Anlaby, Hull, East Riding Of Yorkshire, HU10 6QT, England

      IIF 176
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 177
  • Mr Hassan Ali
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 726 Pershore Road, Selly Park, Selly Park, Birmingham, B29 7NJ, England

      IIF 178
  • Mr Hassan Ali
    British born in May 1994

    Resident in United Kingdom

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

      IIF 179
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 180
  • Mr Hassan Ali
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, East Street, London, SE17 2SB, United Kingdom

      IIF 181
  • Mr Hassan Ali
    British born in December 1996

    Resident in United Kingdom

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

      IIF 182 IIF 183 IIF 184
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 185
    • 599, London Road, Earley, Reading, Berkshire, RG6 1AT, England

      IIF 186
    • 599, London Road, Earley, Reading, RG6 1AT, England

      IIF 187
  • Mr Hassan Ali
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Cromwell Road, Peterborough, Cambridgeshire, PE1 2EU, United Kingdom

      IIF 188
    • 6a, North Street, Crowland, Peterborough, PE6 0EF, United Kingdom

      IIF 189
  • Mr Hassan Ali
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195-199 Wood Street, Wood Street, London, E17 3NU, England

      IIF 190
  • Mr Hassan Ali
    British born in December 1997

    Resident in United Kingdom

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

      IIF 191
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 192
  • Mr Hassan Ali
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Glenholme Road, Bradford, BD8 9DR, United Kingdom

      IIF 193
  • Mr Hussain Ali
    British born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 274, Romford Road, London, E7 9HD, United Kingdom

      IIF 194
    • 93, Kingsley Street, Walsall, WS2 9QZ, United Kingdom

      IIF 195
  • Ali, Arsalan
    British director and company secretary born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Durham Street, Rochdale, OL11 1JZ, England

      IIF 196
  • Ali, Arsalan
    British none born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Flr, 41 Mere Lane, Rochdale, OL11 3TD, England

      IIF 197
  • Ali, Hassan Raza
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Europa House, Barcroft Street, Bury, BL9 5BT, England

      IIF 198 IIF 199
    • Lester House Business Centre, 21 Lester House, Broad Street, Bury, Lancashire, BL9 0DA, United Kingdom

      IIF 200
    • C/o Cutts & Co Accountants & Tax Advisors Ltd, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, United Kingdom

      IIF 201
    • C/o Cutts And Co, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, United Kingdom

      IIF 202
    • 5th Floor, 36 - 38 Wigmore Street, London, W1U 2BP, United Kingdom

      IIF 203
    • 533, Wilmslow Road, Manchester, M20 4BA, United Kingdom

      IIF 204 IIF 205 IIF 206
    • Shakedown, 533, Wilmslow Road, Manchester, Lancashire, M20 4BA, United Kingdom

      IIF 209
  • Ali, Hassan Raza
    British business owner born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Throstle Grove, Bury, BL8 1EB, England

      IIF 210
  • Ali, Hassan Raza
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Throstle Grove, Bury, BL8 1EB, United Kingdom

      IIF 211
  • Ali, Hassan Raza
    British managing director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 212
  • Ali, Kashif
    British business born in April 1980

    Resident in United Kingdom

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

      IIF 213
  • Ali Hassan
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 164, Overseas-a Sector C Bahria Town, Lahore, 53720, Pakistan

      IIF 214
  • Ali Hassan
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Northedge Cottages, Northedge, Tupton, Chesterfield, S42 6AY, United Kingdom

      IIF 215
  • Ali Hassan
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 216
    • Office 13289, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 217
  • Ali Hassan
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17726, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 218
  • Ali Hassan
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16216640 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 219
  • Ali Hassan
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 48ws, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 220
    • Office 376, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 221
  • Ali Hassan
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Khas, Khawaja Abad, Tehsil Shahpur, District Sargodha, Sargodha, 40100, Pakistan

      IIF 222
  • Ali Hassan
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 223
  • Hassan, Ali
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127a, Central Road, Worcester Park, Surrey, KT4 8DU, United Kingdom

      IIF 224
  • Hassan, Ali
    Pakistani born in May 2001

    Resident in United Kingdom

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

      IIF 225
  • Hassan, Ali
    Pakistani director born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2552, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 226
  • Hassan, Ali
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Adams Close, Wellingborough, NN8 4EZ, United Kingdom

      IIF 227
    • 10 Adams Close,northamptionshire, United Kingdom, 10 Adams Close, Wellingborough, NN8 4EZ, United Kingdom

      IIF 228
  • Hassan, Ali
    Kuwaiti director born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Glenfield Avenue, Huddersfield, West Yorkshire, HD2 1UQ, United Kingdom

      IIF 229
  • Mr Abbas Ali
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 230 IIF 231
    • 37, South Street, Romford, RM1 2BX, England

      IIF 232
    • 9, Victoria Road, Romford, RM1 2JT, England

      IIF 233 IIF 234 IIF 235
    • 9, Victoria Road, Romford, RM1 2JT, United Kingdom

      IIF 236
    • 6, Station Approach, South Ruislip, Ruislip, HA4 6RS, England

      IIF 237
    • 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 238
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 239
  • Mr Ali Hassan
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 35, Eynham Road, London, W12 0HB, England

      IIF 240 IIF 241
    • 8, Willesden Avenue, Manchester, M13 0ZN, England

      IIF 242
  • Mr Ali Hassan
    Italian born in October 2006

    Resident in Italy

    Registered addresses and corresponding companies
  • Mr Hasnain Ali
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Phillimore Road, Birmingham, B8 1PR, United Kingdom

      IIF 245
  • Mr Hassan Ali
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.5, 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 246
  • Mr Hassan Ali
    British born in October 1991

    Resident in United Kingdom

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

      IIF 247
  • Mr Hassan Ali
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Goldington Avenue, Huddersfield, HD3 3QA, United Kingdom

      IIF 248
  • Mr Hassan Ali
    British born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina Mills First Floor, Gibson Street, Bradford, England, BD3 9TR, United Kingdom

      IIF 249
  • Mr Hassan Ali
    British born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Andrews Mill, Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 250
  • Al Huq, Zain
    Pakistani customer sales advisor born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Zain Al Huq, 9 Cornwall St, Grangetown, Cardiff, South Glamorgan, CF11 6PL, United Kingdom

      IIF 251
  • Ali, Asif
    British born in November 1983

    Resident in United Kingdom

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

      IIF 252
  • Ali, Asif
    British business men born in November 1983

    Resident in United Kingdom

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

      IIF 253
  • Ali, Asif
    British company director born in November 1983

    Resident in United Kingdom

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

      IIF 254
  • Ali, Hassan
    Italian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 442, Ashton Road, Oldham, OL8 3HF, England

      IIF 255
  • Ali, Hassan
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15, Pelham Street, Oldham, OL8 2RB, England

      IIF 256
  • Ali, Kashif
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Gamel Road, Leicester, LE5 6TB, United Kingdom

      IIF 257
  • Ali, Kashif
    Pakistani company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Meadowfield, Fulwood, Preston, Lancashire, PR2 9RE

      IIF 258
  • Ali, Kashif
    Pakistani director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bolehyde Close, Coate, Swindon, Wiltshire, SN3 6FN

      IIF 259
  • Ali, Kashif
    British director born in August 1988

    Resident in United Kingdom

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

      IIF 260
  • Ali, Kashif
    Pakistani born in May 1993

    Resident in United Kingdom

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

      IIF 261
    • 40, Bradford Road, Huddersfield, HD1 6JE, England

      IIF 262
  • Ali, Mudasar
    Pakistani director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Southway, Gateshead, NE9 5QT, United Kingdom

      IIF 263
  • Ali Hasan
    Syrian born in March 2000

    Resident in Ivory Coast

    Registered addresses and corresponding companies
    • Office 14545, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 264
  • Ali Hassan
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 265 IIF 266
  • Arooba Ali
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Victory Way, Romford, Greater London, RM7 8PA

      IIF 267
  • Gohar, Hassaan Ali
    Pakistani born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Triumph Close, Colchester, Essex, CO4 3GG, United Kingdom

      IIF 268
  • Hassan, Ali
    Pakistani born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Gilnow Road, Bolton, Lancashire, BL1 4LJ, United Kingdom

      IIF 269
    • 18, Joyce Avenue, London, N18 2TP, United Kingdom

      IIF 270
  • Hassan, Ali
    Pakistani company director born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28b, Hanger Ln, London, London, W5 3HJ, United Kingdom

      IIF 271
  • Hassan, Ali
    Pakistani director born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Springwell Road Hounslow Middlesex, Middlesex, TS18 2RT, United Kingdom

      IIF 272
  • Khalid, Hafsa
    Pakistani director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Searjeant Street, Peterborough, Cambridgeshire, PE1 2LR, United Kingdom

      IIF 273
  • Mr Ali Hassan
    Swedish,iraqi born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cranfield Drive, London, NW9 5WH, United Kingdom

      IIF 274
  • Mr Ali Hassan
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 275
    • Office 16103, 182-184 High Street North East Ham, London, E6 2JA, England

      IIF 276
  • Mr Ali Hassan
    Pakistani born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • 6 Farley Road West Bromwich, 6 Farley Road, West Bromwich, B70 9AN, England

      IIF 277
  • Mr Hasnain Ali
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 360 Edge Lane, Fairfield, Liverpool Innovation Park, Baylis Suite 2, Liverpool, L7 9NJ, England

      IIF 278
  • Mr Hassan Asif
    British born in November 1998

    Resident in United Kingdom

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

      IIF 279
  • Mr Syed Hamza Ali
    Pakistani born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2702, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 280
  • Mr Syed Hassan Ali
    Pakistani born in August 2000

    Resident in United Kingdom

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

      IIF 281
  • ., Ali
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Alexandra Road Gravesend Da12 2qq, Alexandra Road, Gravesend, DA12 2QQ, England

      IIF 282
  • Ali, Arooba
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Victory Way, Romford, Greater London, RM7 8PA

      IIF 283
    • 53, Victory Way, Romford, RM7 8PA, England

      IIF 284
  • Ali, Hassan
    British sales person born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 85, Fords Park Road, London, E16 1PP, England

      IIF 285
  • Ali, Hassan
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6618, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 286
  • Ali, Hassan
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 11, Taylor Street, Brierfield, Nelson, BB9 5RY, England

      IIF 287
  • Ali, Hassan
    Pakistani company director born in August 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Morgan Mews, Glasgow, G42 7PL, Scotland

      IIF 288
  • Ali Hasnain
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6150, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 289
  • Ali Hasnain
    Pakistani born in November 2003

    Resident in Pakistan

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

      IIF 290
  • Ali Hassan
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 291
  • Ali Hassan
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 17, Grove Avenue, Moseley, Birmingham, B13 9RU, England

      IIF 292
    • 15428392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 293
  • Ali Hassan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 294
  • Ali Hassan
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 153, Oxford Street, Grimsby, DN32 7NX, England

      IIF 295
  • Ali Hassan
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36-38, Abbey Hills Road, Oldham, OL8 2BS, England

      IIF 296
  • Bazal Nasir
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Elgar Road, Hull, East Riding Of Yorkshire, HU4 7NX, United Kingdom

      IIF 297
  • Hassan, Ali
    British software engineer born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Abbott Street, Heanor, DE75 7QD, England

      IIF 298
  • Hassan, Ali
    Portuguese born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 331, Plodder Lane, Bolton, BL4 0JP, United Kingdom

      IIF 299
  • Kashif Ali
    British born in October 1982

    Resident in United Kingdom

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

      IIF 300
  • Mr Ali Hasan
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 39, Deans Lane, Edgware, HA8 9HU, England

      IIF 301
  • Mr Ali Hassan
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sumbal Ejaz D/o Ejaz Hussain, P/o Box Gharmala, Jhelum, Punjab, 49600, Pakistan

      IIF 302
  • Mr Ali Hassan
    British born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 91, Normount Road, Newcastle Upon Tyne, NE4 8SH, United Kingdom

      IIF 303
  • Mr Ali Hassan
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 4 Ward End Park Road, Birmingham, B8 3PJ, England

      IIF 304
  • Mr Ali Hassan
    Pakistani born in September 2000

    Resident in Spain

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

      IIF 305
  • Mr Ali Hassan
    Pakistani born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 424a, Hoe Street, London, E17 9AA, England

      IIF 306
  • Mr Ali Hassan
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67, Gauldry Avenue, Glasgow, G52 3DR, Scotland

      IIF 315
  • Mr Ali Hassan
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 10, Anchor Close, Barking, IG11 0GF, England

      IIF 316
  • Mr Ali Hassan
    Pakistani born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 69, Ollier Avenue, Manchester, M12 5SW, England

      IIF 317
  • Mr Ali Hassan
    Pakistani born in December 2003

    Resident in Pakistan

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

      IIF 318
  • Mr Ali Hassan
    Pakistani born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • 29, Ickworth Park Road, London, E17 6LN, England

      IIF 319
  • Mr Ali Hassan
    Pakistani born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 71a, Broadway, Cardiff, CF24 1QE, Wales

      IIF 320
  • Mr Ali Hassan
    Pakistani born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • 16557368 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 321
  • Mr Arslan Ali
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Morris Avenue, London, London, E12 6EP, England

      IIF 322
  • Mr Arslan Ali
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6382, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 323
  • Mr Arslan Ali
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 269, Whalley Old Road, Blackburn, BB1 5RS, United Kingdom

      IIF 324
  • Mr Hafiz Ali Hassan
    Pakistani born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 325
    • Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 326
  • Mr Kashif Ali
    Pakistani born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bolehyde Close, Coate, Swindon, Wiltshire, SN3 6FN

      IIF 327
  • Mr Kashif Ali
    Pakistani born in March 1993

    Resident in United Kingdom

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

      IIF 328
  • Mr, Kashif Ali
    Pakistani born in April 1980

    Resident in United Kingdom

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

      IIF 329
  • Nasir, Bazal
    Pakistani director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Elgar Road, Hull, East Riding Of Yorkshire, HU4 7NX, United Kingdom

      IIF 330
  • Ali, Hassan
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 84, Main Street, Nottingham, Nottinghamshire, NG6 8EW, United Kingdom

      IIF 331
  • Ali, Hassan
    British company director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 10, Abbey Road, Bourne, PE10 9EF, England

      IIF 332
  • Ali, Hassan
    British security guard born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 124, Putney Road, Birmingham, B20 3PU, England

      IIF 333
  • Ali, Hassan
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 63, Blockz Mohalla Sakeem # 2 Vassanpura Chamira, Lahore, 54000, Pakistan

      IIF 334
  • Ali, Hassan
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 654, Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 335
  • Ali, Hassan
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 336
  • Ali, Hassan
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14728901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 337
    • Office 3442, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 338
  • Ali, Hassan
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 279a, E Block Johar Town, Lahore, 54700, Pakistan

      IIF 339
  • Ali, Hassan
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 340
  • Ali, Hassan
    Pakistani born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • 38, Hilborough Close, London, SW19 2NQ, England

      IIF 341
  • Ali, Hassan
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7145, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 342
  • Ali, Hassan
    Pakistani director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5352, Office 5352 58 Peregrine Road Hainault Ilford Esse, Ilford Essex, IG6 3SZ, United Kingdom

      IIF 343
  • Ali, Hassan
    Pakistani born in October 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 11, Edgecombe House, Whitlock Drive, London, SW19 6SL, United Kingdom

      IIF 344
  • Ali, Hassan
    Pakistani born in March 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4, 48 Market Street, Hednesford, Cannock, WS12 1AG, England

      IIF 345
  • Ali, Kashif, Mr,
    Pakistani born in April 1980

    Resident in United Kingdom

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

      IIF 346
  • Ali Hassan
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot. No 16-a-c, Gulberg Ii, Lahore, Pakistan

      IIF 347
    • Flat 4, 101 Hendon Way, London, NW2 2LY, England

      IIF 348
  • Ali Hassan
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17979, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 349
  • Ali Hassan
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74, Wakefield Street, London, E6 1NQ, England

      IIF 350
  • Ali Hassan
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot, No 16-a-c, Gulberg Ii, Lahore, 54660, Pakistan

      IIF 351
  • Ali Hassan
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9326, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 352
  • Ali Hassan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 353
  • Ali Hassan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16 Alpha Road, Ste A7, Stretford, Manchester, M32 9JJ, United Kingdom

      IIF 354
    • Unit F, Winston Business Park, Churchill Way #31976, Sheffield, Pakistani, S35 2PS, United Kingdom

      IIF 355
  • Chaudhary Ali Hassan
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Kingston Road, Ilford, IG1 1PB, United Kingdom

      IIF 356
    • 13, Brewster Road, London, E10 6RG, United Kingdom

      IIF 357
  • Hasan, Ali
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Olivier Street, Derby, DE23 8JG, England

      IIF 358
  • Hasan, Ali
    British accountant born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Lawn Street, Bolton, BL1 3AY, United Kingdom

      IIF 359
  • Hassan, Ali
    British car wash born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Smithdown Road, Liverpool, L7 4JG, United Kingdom

      IIF 360
  • Hassan, Ali
    British manager car wash born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 High Street, High Street, Chatham, Kent, ME4 4DS, England

      IIF 361
  • Hassan, Ali
    British chef born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Argyle Street, Reading, RG1 7YP, United Kingdom

      IIF 362
  • Hassan, Ali
    British security born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Fort Place, Northampton, Northamptonshire, NN1 2SB, United Kingdom

      IIF 363
  • Hassan, Ali
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, 80-82 Bath Road, Hounslow, United Kingdom

      IIF 364
  • Hassan, Ali
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 336, Green Street, London, E13 9AP, England

      IIF 365
    • 7, Topaz House, 90 Romford Road, London, E15 4EQ, United Kingdom

      IIF 366
  • Hassan, Ali
    Pakistani born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 101 Hendon Way, London, NW2 2LY, England

      IIF 367
  • Hassan, Ali
    Pakistani company director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Tulip House, Payners Gardens, Dagenham, RM10 7FE, England

      IIF 368
  • Hassan, Ali
    Pakistani computer consultancy born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Terrace Walk, Dagenham, RM9 5PU, United Kingdom

      IIF 369
  • Hassan, Ali
    British accountant born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Meads, Chadderton, Oldham, OL9 9DU, England

      IIF 370
  • Hassan, Ali
    Pakistani born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Burney Lane, 45 Burney Lane, Birmingham, Westmidlands, B8 2AH, United Kingdom

      IIF 371
  • Hassan, Ali
    British market research born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Gassiot Road, London, SW17 8LE, England

      IIF 372
  • Hassan, Ali
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 56a, Broad Oak Road, St. Helens, WA9 2EL, England

      IIF 373
  • Hassan, Ali
    Pakistani director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Ali
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Duxford Court, Doncaster, DN4 6PX, United Kingdom

      IIF 375 IIF 376
    • 3, Duxford Court, Doncaster, South Yorkshire, DN4 6PX, United Kingdom

      IIF 377 IIF 378
    • 6, Hurrier Grove, New Rossington, Doncaster, DN11 0FU, England

      IIF 379
  • Hassan, Ali
    British director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224, Kentmere Drive, Doncaster, South Yorkshire, DN4 5FG, United Kingdom

      IIF 380
  • Hassan, Ali
    Pakistani director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Blackberry Lane, Wyken Conventry, Conventry, England, CV2 3JT, United Kingdom

      IIF 381
    • 35, Beardsfield, London, E13 0LD, England

      IIF 382
  • Hassan, Ali
    Italian born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 18, Warden Road, Coventry, CV6 3EL, England

      IIF 383
  • Khalid, Nawal
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 678 London Road, Grays, Essex, RM20 3JT, England

      IIF 384
  • Mr Ali Hassan
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 385
  • Mr Ali Hassan
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 302, Madina Center, Anarkali, Lahore, 54000, Pakistan

      IIF 386
  • Mr Ali Hassan
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot 390, Phase H 3, Johar Town, 55000, Pakistan

      IIF 387
  • Mr Ali Hassan
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17233, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 388
  • Mr Ali Hassan
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Johar Town, House No 9, Lahore, 54000, Pakistan

      IIF 389
  • Mr Ali Hassan
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 305, Madina Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 390
  • Mr Ali Hassan
    Pakistani born in March 2003

    Resident in England

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

      IIF 391
  • Mr Ali Hassan
    Pakistani born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dobroyd Street, Manchester, M8 5AD, England

      IIF 392
  • Mr Ali Hassan
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16476304 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 393
  • Mr Ali Hassan
    Pakistani born in March 2004

    Resident in England

    Registered addresses and corresponding companies
    • 116, Sheringham Avenue, London, E12 5PE, England

      IIF 394
  • Mr Ali Hassan
    Pakistani born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • 16153102 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 395
  • Mr Ali Hassan
    Pakistani born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Ground Floor, Toa House, Raynes Way, Broughton Street, M8 8NN, United Kingdom

      IIF 396
    • Unit 1, Raynes Way, Broughton Street, Manchester, M8 8NN, United Kingdom

      IIF 397
  • Mr Hassan Ali
    Italian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 442, Ashton Road, Oldham, OL8 3HF, England

      IIF 398
  • Mr Kashif Ali
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, High Street, Innerleithen, EH44 6HD, United Kingdom

      IIF 399
  • Mr Kashif Ali
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Gamel Road, Leicester, LE5 6TB, United Kingdom

      IIF 400
  • Mr Kashif Ali
    British born in August 1988

    Resident in United Kingdom

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

      IIF 401
  • Mr Kashif Ali
    Pakistani born in December 1995

    Resident in United Kingdom

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

      IIF 402
  • Mrs Sarah Ali
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Sycamore Drive, Twyford, Reading, RG10 9HP, England

      IIF 403
  • Ali, Hasan
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 95, Reginald Street, Luton, LU2 7RB, England

      IIF 404
  • Ali, Hasan
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 405
    • Office 16497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 406
  • Ali, Hasnain
    Pakistani entrepreneur born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 34, Block 1, Sector B-1, Township, Lahore, 54000, Pakistan

      IIF 407
  • Ali, Hasnain
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B/1, 8 Cecil Street, Glasgow, G12 8RQ, Scotland

      IIF 408
  • Ali, Hasnain
    Pakistani entrepreneur born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 62, Block No 6 Jauhar Abad, Khushab, 41200, Pakistan

      IIF 409
  • Ali, Hassan
    Pakistani accountant born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 62, Church Road, London, N17 8AQ, England

      IIF 410
  • Ali, Hassan
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 26, Langham Way, Ashland, Milton Keynes, MK6 4AU, England

      IIF 411
  • Ali, Hassan
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 412
  • Ali, Hassan
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 119, Kearsley Road, Manchester, M8 4QJ, England

      IIF 413
  • Ali, Hassan
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2, Thimble Lane, Bradford, BD7 2FQ, England

      IIF 414
  • Ali, Hassan
    Pakistani director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 28, St. Helens Road, Leigh, WN7 4HW, England

      IIF 415
  • Ali, Hassan
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 33, Gipton Wood Crescent, Leeds, LS8 2TF, England

      IIF 416
    • 657-657a, Liverpool Road, Irlam, Manchester, M44 5XD, England

      IIF 417
  • Ali, Hassan
    Dutch labourer born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3490, 34-35 Hatton Garden, Unit 3a, London, Holborn, EC1N 8DX, United Kingdom

      IIF 418
  • Ali, Hassan
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 21, Exeter Road, Peterborough, PE1 3QL, England

      IIF 419
  • Ali, Hassan
    British company director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 48, Cranemore, Peterborough, Cambridgeshire, PE4 5AJ, England

      IIF 420
  • Ali, Hassan
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 8-19, Shakespeare Street, Birmingham, B11 4RU, United Kingdom

      IIF 421
    • Rapayal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 422
  • Ali, Hassan
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11840, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 423
  • Ali, Hassan
    Pakistani director born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6995, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 424
  • Ali, Hassan
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19a, The Piazza, London, WC2E 8RB, England

      IIF 425
  • Ali, Hassan
    British director born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • 7, Farnley Court, Burnley, BB10 1DL, England

      IIF 426
  • Ali, Hassan
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Allah Shafi, Chowk Mda House#82 Street No 3, House, Rehman, Colony, Multan, 60000, Pakistan

      IIF 427
  • Ali, Hassan
    Pakistani company director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 1, Chak No 66 Sb Tehsil Kotmomin, Sargodha, 40100, Pakistan

      IIF 428
  • Ali, Hassan
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 12, Shafqa Bad Band Road, Mohalla Khalid, Lahore, 54000, Pakistan

      IIF 429
  • Ali, Hassan
    Pakistani born in June 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Brettell Street, Dudley, DY2 8XH, England

      IIF 430
  • Amir, Abdullah
    Pakistani director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17, 16 St. Pancras Way, London, NW1 0QH, United Kingdom

      IIF 431
  • Ali Hassan
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 432
  • Ali Hassan
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3007, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 433
  • Ali Hassan
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 434
    • Suite 3107, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 435
  • Ali Hassan
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3042, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 436
    • Flat 9, 73, Acomb Street, Manchester, M15 6FQ, England

      IIF 437
    • 374, High Street, Smethwick, B66 3PJ, England

      IIF 438
  • Ali Hassan
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5411, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 439
    • Suite 2052, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 440
  • Ali Hassan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14377, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 441
  • Hassan, Ali
    Pakistani businessman born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 18e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 442
  • Hassan, Ali
    Pakistani chief executive born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 39618, Po Box 7169, Poole, BH15 9EL, United Kingdom

      IIF 443
  • Hassan, Ali
    Pakistani businessman born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 446d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 444
  • Hassan, Ali
    Pakistani director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt No. 4, Bayhall Apartments, 2 Common Road Birkby, Hudderfield, West Yorkshire, HD1 5EU, United Kingdom

      IIF 445
  • Hassan, Ali
    Pakistani businessman born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 274b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 446
  • Hassan, Ali
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Health Street, Bristol, BS5 6SN, United Kingdom

      IIF 447
  • Hassan, Ali
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 452, 452 Holburn Street (middle Floor Left), Aberdeen, Aberdeenshire, AB10 7PB, United Kingdom

      IIF 448
    • 452, Holburn Street, Aberdeen, AB10 7PB, Scotland

      IIF 449
  • Hassan, Ali
    Pakistani director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Woodhurst Road, Acton, London, W3 6ST, England

      IIF 450
  • Hassan, Alia
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Waynflete Square, London, W10 6UH, England

      IIF 451
  • Hassan, Amir
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wallis House, 1100 Great West Road, Brentford, Middlesex, TW8 0HD, United Kingdom

      IIF 452
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 453
    • Rugged Beard Co, Artistic Spaces, 1100 Great West Road, London, Brentford, TW8 0HD, England

      IIF 454
  • Hafsa Khalid
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Searjeant Street, Peterborough, Cambridgeshire, PE1 2LR, United Kingdom

      IIF 455
  • Mr Ali Alexsandra Hassan
    Irish born in May 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204a, Diamond Avenue, Kirkby In Ashfield, Nottinghamshire, NG17 7NA, United Kingdom

      IIF 456
  • Mr Ali Hasnain
    Pakistani born in October 2000

    Resident in Pakistan

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

      IIF 457
  • Mr Ali Hasnain
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 09, No 2 Muhalla Chaudary Colony, Harbanspura Cantt, Lahore, Pakistan, 54850, Pakistan

      IIF 458
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 459
  • Mr Ali Hassan
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in December 1999

    Resident in England

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

      IIF 464
  • Mr Ali Hassan
    British born in April 2000

    Resident in England

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

      IIF 465
    • 360, Neasden Lane North, London, NW10 0BT, England

      IIF 466 IIF 467
    • Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 468 IIF 469
  • Mr Ali Hassan
    British born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 5, Talbot Row, Balshaw Lane, Chorley, Lancashire, PR7 6HS, England

      IIF 470
  • Mr Ali Hassan
    British born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 48, Cobham Road, Ilford, IG3 9JP, England

      IIF 471
  • Mr Ali Hassan
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Khossi, Arshad Town Street No 3 Nisar Akbar Road Nisar Sho, Faisalabad, 38000, Pakistan

      IIF 472
  • Mr Ali Hassan
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 114, Ghallah Mandi, Chichawatni, District Sahiwal, 57200, Pakistan

      IIF 473
  • Mr Ali Hassan
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Gadgore, Tehsil Pasrur, District Sialkot, Post Office Khas, Punjab, Pakistan, Gadgor, 51421, Pakistan

      IIF 474
    • Office 9984, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 475
  • Mr Ali Hassan
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kh1039-c, Christian Community Centre Street, Misrial Road, Bait Sada Colony, 46000, Pakistan

      IIF 476
    • 40, Sunnymead Road, London, NW9 8BU, England

      IIF 477
    • Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 478
  • Mr Ali Hassan
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 12, Shafqa Bad Band Road, Mohalla Khalid Park, Lahore, 54000, Pakistan

      IIF 479
  • Mr Ali Hassan
    Pakistani born in August 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 312, 14 Dhani Ram Road, 2nd Floor China Center New Anarkali, Lahore, 54000, Pakistan

      IIF 480
  • Mr Ali Hussain
    Pakistani born in June 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Princes Court, Ayr, KA8 8HU, Scotland

      IIF 481
  • Mr Arsalan Ali
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Flr, 41 Mere Lane, Rochdale, OL11 3TD, England

      IIF 482
    • 47, Durham Street, Rochdale, OL11 1JZ, England

      IIF 483
  • Mr Asif Ali
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Hadi Al Assad
    Pakistani born in November 1998

    Resident in United Kingdom

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

      IIF 486
    • Platt Halls A, Flat 7, Chancellor Place, London, NW9 5LJ, United Kingdom

      IIF 487
  • Mr Hassan Raza Ali
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Throstle Grove, Bury, BL8 1EB, England

      IIF 488
    • 19, Throstle Grove, Bury, BL8 1EB, United Kingdom

      IIF 489 IIF 490
    • 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 491
    • Europa House, Barcroft Street, Bury, BL9 5BT, England

      IIF 492
    • Lester House Business Centre, 21 Lester House, Broad Street, Bury, BL9 0DA, United Kingdom

      IIF 493
    • C/o Cutts & Co Accountants & Tax Advisors Ltd, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, United Kingdom

      IIF 494
    • 34-35, Clarges Street, Mayfair, London, W1J 7EJ, England

      IIF 495
  • Mr Mudasar Ali
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Southway, Gateshead, NE9 5QT, United Kingdom

      IIF 496
  • Mr. Ali Hassan
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4060, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 497
  • Ms Arooba Ali
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Victory Way, Romford, RM7 8PA, England

      IIF 498
  • Abdullah, Amir
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Francis Street, London, E15 1JG, United Kingdom

      IIF 499
  • Al Assad, Hadi
    Pakistani delivery driver born in November 1998

    Resident in United Kingdom

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

      IIF 500
    • Platt Halls A, Flat 7, Chancellor Place, London, NW9 5LJ, United Kingdom

      IIF 501
  • Ali, Hasnain
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11309763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 502
  • Ali, Hasnain
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Dipalpur, Mir Amanullah, Tehsil Dipalpur, Okara, 53600, Pakistan

      IIF 503
  • Ali, Hassan
    Pakistani butcher born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 128, The Broadway, Southall, UB1 1QF, England

      IIF 504
  • Ali, Hassan
    Pakistani business born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Box # 4175, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 505
  • Ali, Hassan
    Pakistani company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Malik House, Manor Row, Bradford, BD1 4PS, England

      IIF 506
    • 13085464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 507
  • Ali, Hassan
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 53, Dorset Drive, Bury, BL9 9DN, England

      IIF 508
    • 369, Victoria Avenue, Manchester, M9 8WQ, England

      IIF 509
  • Ali, Hassan
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 10, Corley Avenue, Birmingham, B31 3UH, England

      IIF 510
    • Ballards Newman, Apex House, Grand Arcade, North Finchley, London, N12 0EH, England

      IIF 511
  • Ali, Hassan
    Pakistani psychologist born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 48, Fairbourne Avenue, Birmingham, B44 9AN, England

      IIF 512
  • Ali, Hassan
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16927755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 513
  • Ali, Hassan
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 34, Street 3a Block Silver Gulshan Park Road, Lahore, 54000, Pakistan

      IIF 514
  • Ali, Hassan
    British born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-3, Salisbury Street, Widnes, WA8 6PJ, England

      IIF 515
  • Ali, Hassan
    British born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16000212 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 516
    • 60, Bishops Walk, Cradley Heath, B64 7RH, England

      IIF 517
  • Ali Hasnain
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Hartley Court, 12 Winn Road, Southampton, SO17 1EN, England

      IIF 518
  • Ali Hassan
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, England

      IIF 519
  • Choudhry, Hassan Ali
    British born in July 1991

    Resident in United Kingdom

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

      IIF 520 IIF 521
  • Hassan, Ali Alexsandra
    Irish manager born in May 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204a, Diamond Avenue, Kirkby In Ashfield, Nottinghamshire, NG17 7NA, United Kingdom

      IIF 522
  • Hassan, Amir
    Dutch born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Sulivan Court, Peterborough Road, London, SW6 3BY, United Kingdom

      IIF 523
  • Hassan, Amir
    Dutch director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109-111, Fulham Palace Road, London, W6 8JA, England

      IIF 524
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 525
  • Hassan, Amir
    Dutch sole trader born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382, Broomhouse Lane, London, SW6 3DL, England

      IIF 526
  • Hassan, Hafiz Ali
    Pakistani born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jape One Business Centre, Dell Road, Rochdale, OL12 6BZ, England

      IIF 527
    • Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 528
  • Mr Ali Hasnain
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Same, Paka Wala Whaga Kalika, Jhang, 35200, Pakistan

      IIF 529
  • Mr Ali Hassan
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Everard Street, Huddersfield, HD4 5DW, England

      IIF 530
  • Mr Ali Hassan
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cranmere Avenue, Manchester, M19 3FR, England

      IIF 531
  • Mr Ali Hassan
    Pakistani born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 33, Foster Street, Lincoln, LN5 7QE, England

      IIF 532
    • 36, Hobill Walk, Surbiton, KT5 8SG, England

      IIF 533
  • Mr Ali Hassan
    Pakistani born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Birnam Place, Hamilton, ML3 9PU, Scotland

      IIF 534
  • Mr Ali Hassan
    Pakistani born in July 1991

    Resident in England

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

      IIF 535
  • Mr Ali Hassan
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, North Parade, Yate, Bristol, BS37 4AN, England

      IIF 536
    • 403, London Road, Chadwell Heath, Romford, RM6 6AH, England

      IIF 537
  • Mr Ali Hassan
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 10 Node House, Alfred Road, London, W3 6LH, England

      IIF 538
  • Mr Ali Hassan
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4122, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 539
  • Mr Ali Hassan
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 86, Victoria Road, Handsworth, Birmingham, B21 0SJ, England

      IIF 540
    • 86a, Victoria Road, Handsworth, Birmingham, B21 0SJ, England

      IIF 541
  • Mr Ali Hassan
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 203 Teal Point, 8 Drydock Square, Barking, IG11 7ZE, England

      IIF 542
    • Flat 42 Gateway Court 5-7, Parham Drive, Ilford, IG2 6LZ, England

      IIF 543
  • Mr Ali Hassan
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 28, Old Brompton Road, London, SW7 3SS, England

      IIF 544
  • Mr Ali Hassan
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 16501811 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 545
    • 353, Dewsbury Road, Wakefield, WF2 9DT, England

      IIF 546
  • Mr Ali Hassan
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gore Mews, Canterbury, CT1 1JB, England

      IIF 547
  • Mr Ali Hassan
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 48, Granville Square, London, SE15 6DX, England

      IIF 548
  • Mr Ali Hassan
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit Number 57 C2 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, UB3 4DX

      IIF 549
    • 15, Clements Road, Ilford, IG1 1BH, England

      IIF 550
  • Mr Ali Hassan
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 551
  • Mr Ali Hassan
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 159, Beresford Road, Manchester, M13 0TA, England

      IIF 552
    • 912, Chester Road, Stretford, Manchester, M32 0PA, England

      IIF 553
  • Mr Ali Hassan
    Pakistani born in March 1999

    Resident in England

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

      IIF 554
    • 6, Lake Avenue, Rainham, RM13 9SE, England

      IIF 555 IIF 556
  • Mr Ali Hassan
    Pakistani born in March 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o, Superior Accounting, 30-32 Allison Street, Glasgow, G42 8NN, United Kingdom

      IIF 557
  • Mr Ali Rasoul
    Swedish,iraqi born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cranfield Drive, London, NW9 5WH, England

      IIF 558
  • Mr Hassaan Ali Gohar
    Pakistani born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Triumph Close, Colchester, Essex, CO4 3GG, United Kingdom

      IIF 559
  • Mr Hassan Ali
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15, Pelham Street, Oldham, OL8 2RB, England

      IIF 560
  • Ali, Ahsan
    Pakistani director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6406, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 561
  • Ali, Hasnain
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 275, New North Road, London, N1 7AA, England

      IIF 562
  • Ali, Hasnain
    Pakistani company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 170, High Street North, London, E6 2JA, England

      IIF 563
  • Ali, Hasnain
    Pakistani born in December 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 9 Paisley Road West, Glasgow, G51 1LF, Scotland

      IIF 564
  • Ali, Hasnain
    Pakistani advertising consultant born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14932895 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 565
  • Ali, Hassan
    Pakistani business man born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 566
  • Ali, Hassan
    Pakistani director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 567
  • Ali, Hassan
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31/218, Iqbal Market, Tehsil Bazar, Sialkot, 51310, Pakistan

      IIF 568
  • Ali, Hassan
    Pakistani business born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31/218, Molvi Ibrahim Tehsil Bazar, Sialkot, Punjab, 51310, Pakistan

      IIF 569
    • 31/218 Iqbal Market, Tehsil Bazar, Silakot, Punjab, 51310, Pakistan

      IIF 570
  • Ali, Hassan
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 571
  • Ali, Hassan
    Pakistani self employed born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 37, Lansdown Avenue, Slough, SL1 3SG, England

      IIF 572
  • Ali, Hassan
    Pakistani lawyer born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 405 Goodwin Building, 41 Potato Wharf, Manchester, M3 4NT, England

      IIF 573
  • Ali, Hassan
    Pakistan business born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hoe Street, London, E17 4PH, England

      IIF 574
  • Ali, Hassan
    Pakistani businessman born in April 1991

    Resident in Pakistan

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

      IIF 575
  • Ali, Hassan
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 05, Street 15, Pakki Thatti Samnabad, Lahore, 54000, Pakistan

      IIF 576
  • Ali, Hassan
    Pakistani company director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C30, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 577
  • Ali, Hassan
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C30, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 578
  • Ali, Hassan
    Pakistani it professional born in June 1992

    Resident in Pakistan

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

      IIF 579
  • Ali, Hassan
    Pakistani director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 22, Salisbury Street, Preston, PR1 5YL, England

      IIF 580
  • Ali, Hassan
    Pakistani director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 97, Edith Road, Smethwick, B66 4QY, England

      IIF 581
  • Ali, Hassan
    Pakistani director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 136, Damwood Road, Liverpool, L24 2SS, England

      IIF 582
  • Ali, Hassan
    English director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 86 Goldington Avenue Oakes, Huddersfield, HD3 3QA, England

      IIF 583
  • Ali, Hassan
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 924, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 584
  • Ali, Hassan
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 81, Knightswood, Bracknell, RG12 7ZR, England

      IIF 585
  • Ali, Hassan
    British company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 81, Knightswood, Bracknell, RG12 7ZR, England

      IIF 586
  • Ali, Hassan
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 61a, Gales Drive, Crawley, RH10 1QA, England

      IIF 587
  • Ali, Hassan
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5217, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 588
  • Ali, Hassan
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 116, Ramsay Street, Rochdale, OL16 2EZ, England

      IIF 589
    • 6, Navigation View, Rochdale, OL16 5JF, England

      IIF 590
  • Ali, Hassan
    British packer born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 6, Navigation Veiw, Rochdale, Lancashire, OL16 5JH, England

      IIF 591
  • Ali, Hassan
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 73, Mayville Road, Ilford, IG1 2HR, England

      IIF 592
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 593
  • Ali, Hassan
    Pakistani company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 45, Broadhurst Avenue, Ilford, IG3 9DL, England

      IIF 594
  • Ali, Hassan
    British director born in December 1998

    Resident in England

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

      IIF 595
  • Ali, Hassan
    Pakistani director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 596
  • Ali, Hassan
    Pakistani entrepreneur born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hakeem Abad, Civil Line, House No 31b, Khanewal, 58150, Pakistan

      IIF 597
  • Ali, Hassan
    Pakistani owner born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 111, 44 Elswickroad, Newcastle, Upon Tyne, NE4 6JE, United Kingdom

      IIF 598
  • Ali, Hassan
    Pakistani born in March 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 1744 Paisley Road West, Glasgow, G52 3TP, Scotland

      IIF 599
  • Ali, Hassan
    Pakistani director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 600
  • Ali, Hassan
    Pakistani driver born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • Office 5797, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 601
  • Ali, Hassan
    British sales director born in January 2001

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 48, Bradbury Place, Belfast, BT7 1RU, Northern Ireland

      IIF 602
  • Ali, Hussain
    British born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 274, Romford Road, London, E7 9HD, England

      IIF 603
    • 93, Kingsley Street, Walsall, WS2 9QZ, England

      IIF 604
  • Ali, Hussain
    British builder born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 1, Guildford Street, Birmingham, B19 2HN, England

      IIF 605
  • Ali, Kashif
    Pakistani entrepreneur born in January 2001

    Resident in England

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

      IIF 606
  • Ali, Kashif
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16595472 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 607
  • Ali, Syed Hassan
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17517, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 608
  • Ali Hasnain
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 118, Rangeways Road, Kingwinford, West Mindlands, DY6 8NX, United Kingdom

      IIF 609
  • Mr Ali Ahsan
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • New Abadi House No 9, Street No 8 New Canal Point Harbasnpura, Lahore, 54000, Pakistan

      IIF 610
  • Mr Ali Hasnain
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1, Judge Street, Watford, WD24 5AN, England

      IIF 611
  • Mr Ali Hasnain
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 44/a, Basheer Town, Daak Khana Khaas, Chak No 85/6 R, Sahiwal, 57070, Pakistan

      IIF 612
  • Mr Ali Hassan
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1w, London, W1W 7LT, United Kingdom

      IIF 613
  • Mr Ali Hassan
    Pakistani born in October 1981

    Resident in Pakistan

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

      IIF 614
  • Mr Ali Hassan
    Pakistani born in March 1989

    Resident in Pakistan

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

      IIF 615
  • Mr Ali Hassan
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ali Hassan, P328c, Amin Town, West Canal Road, Faisalabad, 38000, Pakistan

      IIF 616
    • 124, City Road, London, EC1V 2NX, England

      IIF 617
  • Mr Ali Hassan
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 42, Anderson Heights, 1260 London Road, London, SW16 4EH, England

      IIF 618
  • Mr Ali Hassan
    Pakistani born in August 1991

    Resident in Pakistan

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

      IIF 619
  • Mr Ali Hassan
    Pakistani born in October 1992

    Resident in Pakistan

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

      IIF 620
  • Mr Ali Hassan
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Queens Rd, Cheetham Hill, M8 8UF, United Kingdom

      IIF 621
  • Mr Ali Hassan
    Pakistani born in November 1993

    Resident in Pakistan

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

      IIF 622
  • Mr Ali Hassan
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Flat 6, Central Avenue, Manchester, M19 2FF, England

      IIF 623
  • Mr Ali Hassan
    Pakistani born in August 1993

    Resident in Spain

    Registered addresses and corresponding companies
    • 90, Charles Street Flat 7/5 Glasgow, Charles Street, Glasgow, G21 2PX, Scotland

      IIF 624
  • Mr Ali Hassan
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dera, Ghangan Wala M Rd, Lhr, 54000, Pakistan

      IIF 625
  • Mr Ali Hassan
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sykes Court, Rochdale, OL16 5TB, England

      IIF 626
  • Mr Ali Hassan
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 63, Goodmayes Road, Ilford, IG3 9UB, England

      IIF 627
    • 15a, Allington Road, London, W10 4AY, England

      IIF 628
  • Mr Ali Hassan
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6721, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 629
  • Mr Ali Hassan
    Pakistani born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15a, North Audley Street, London, W1K 6WZ, England

      IIF 630
  • Mr Ali Hassan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1, Al-jalil Garden, Main Boulevard, Lahore, 54000, Pakistan

      IIF 631
  • Mr Ali Hassan
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 12, Street 1 Mohalla Jelani Abad, Chaklala, Rawalpindi, 46000, Pakistan

      IIF 632
  • Mr Ali Hassan
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • Office 8078, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 633
  • Mr Ali Hassan
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 30a, Clapham Road, London, SW9 0JQ, England

      IIF 634
    • 39, Ranelagh Road, Southall, UB1 1DH, England

      IIF 635
  • Mr Ali Hassan
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Usman Street, Colony Gulshan Abbas Scheme No. 2, Mansoora, Niaz Baig, Lahore, 53700, Pakistan

      IIF 636
  • Mr Ali Hassan
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mink Court, Hounslow, TW4 7PP, England

      IIF 637
  • Mr Ali Hassan
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 10, Coney Street, York, United Kingdom, YO1 9NA, United Kingdom

      IIF 638
  • Mr Ali Hassan
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Kearsley Drive, Bolton, BL3 2PG, United Kingdom

      IIF 639
    • 126a, Burnt Oak Broadway, Edgware, HA8 0BB, England

      IIF 640
  • Mr Ali Hassan
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 376-378, Manchester Road, Oldham, OL9 7PG, England

      IIF 641
  • Mr Ali Hassan
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 54, Storths Road, Huddersfield, HD2 2XU, England

      IIF 642
    • 8, Arthur Street, Brierfield, Nelson, Lancashire, BB9 5SQ, England

      IIF 643
  • Mr Ali Hassan
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Office 1429 , 58 Peregrine Road, Hainault , Iiford, 58 Peregrine Road, Office 1429, Ilford, United Kingdom, IG6 3SZ, England

      IIF 644
  • Mr Ali Hassan
    Pakistani born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat D, 3 Seaton Gardens, Aberdeen, AB24 1XD, Scotland

      IIF 645
  • Mr Ali Hassan
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15464469 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 646
  • Mr Ali Hassan
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Khadija House, 313 Addiscombe Road, Croydon, CR0 7LE, England

      IIF 647
    • 20, Deanery Way, Stockport, SK1 1NA, England

      IIF 648
  • Mr Ali Hassan
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 2, Frederick Street, London, WC1X 0ND, England

      IIF 649
  • Mr Amir Abdullah
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Francis Street, London, E15 1JG, United Kingdom

      IIF 650
  • Mr Hassan Ali
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 53, Dorset Drive, Bury, BL9 9DN, England

      IIF 651
    • 369, Victoria Avenue, Manchester, M9 8WQ, England

      IIF 652
  • Mr Hassan Ali
    British born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 85, Fords Park Road, London, E16 1PP, England

      IIF 653
  • Mr Hassan Ali
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6618, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 654
  • Mr Hassan Ali
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 11, Taylor Street, Brierfield, Nelson, BB9 5RY, England

      IIF 655
  • Mr Hassan Ali
    Pakistani born in August 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Morgan Mews, Glasgow, G42 7PL, Scotland

      IIF 656
  • Mr Hassan Ali
    Pakistani born in October 2006

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Mosque Tower, 1- Fieldgate Street, London, E1 1JU, England

      IIF 657
  • Mr. Ali Hassan
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Lansdowne Building, 2 Lansdowne Road, Ideliverd #9149, Croydon, CR9 2ER, United Kingdom

      IIF 658
  • Mubashir Ali Zafar
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat No 2, 10 Borough Road, Burton On Trent, DE14 2DA, United Kingdom

      IIF 659
  • Rimsha Zulfiqar
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 13, Stellent House, 339 High Street, Slough, SL1 1TX, United Kingdom

      IIF 660
  • Zulfiqar, Rimsha
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 13, Stellent House, 339 High Street, Slough, SL1 1TX, United Kingdom

      IIF 661
  • Zulfiqar, Sehar
    Pakistani internet marketer born in November 1998

    Resident in United Kingdom

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

      IIF 662
  • Ali, Abbas
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 9a Victoria Road, Romford, RM1 2JT, England

      IIF 663
  • Ali, Ahsan
    Pakistani born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 664
    • Office 12917, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 665
  • Ali, Hasnain
    Pakistani chief executive born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 666
  • Ali, Hasnain
    Pakistani chief executive born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 667
  • Ali, Hasnain
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15186165 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 668
  • Ali, Hasnain
    Pakistani chief executive born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 226, High Street North, London, E6 2JA, England

      IIF 669
  • Ali, Hasnain
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 360 Edge Lane, Fairfield, Liverpool Innovation Park, Baylis Suite 2, Liverpool, L7 9NJ, England

      IIF 670
  • Ali, Hassan
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 671
  • Ali, Hassan
    English businessman born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 672
    • 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 673
  • Ali, Hassan
    English company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 674
  • Ali, Hassan
    English director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 675
  • Ali, Hassan
    Pakistani company director born in August 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hassan House, Street 5 , Faisal Colony , Talagang Road, Chakwal, 48800, Pakistan

      IIF 676
  • Ali, Hassan
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41 Kettering Road, Northampton, NN1 4AJ, England

      IIF 677
  • Ali, Hassan
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, West Yorkshire, BD8 7JF, United Kingdom

      IIF 678
    • 15-17, Manor Row, Bradford, BD1 4PB, England

      IIF 679
    • 2, Derwent Road, Bradford, West Yorkshire, BD2 4HR, England

      IIF 680
    • 34, Lister Lane, Bradford, West Yorkshire, BD2 4LU, United Kingdom

      IIF 681
    • 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 682
    • Auburn House, 4th Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 683 IIF 684
    • Auburn House, Fourth Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 685
    • Suite 1.1, 114-116, Manningham Lane, Enterprise Hub, Bradford, West Yorkshire, BD8 7JF, England

      IIF 686
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 687
  • Ali, Hassan
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 688
  • Ali, Hassan
    British finance and accounts born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Rutland House, 114-116 Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 689
  • Ali, Hassan
    Dutch general manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 50, Chasefield Road, London, SW17 8LN, England

      IIF 690
  • Ali, Hassan
    Afghan director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 76, Narborough Road, Bar B Q Base, Leicester, LE3 0BS, United Kingdom

      IIF 691
  • Ali, Hassan
    Pakistani company director born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6041, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 692
  • Ali, Hassan
    British claim handler born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 53-55, King Street, Oldham, OL8 1EU, United Kingdom

      IIF 693
  • Ali, Hassan
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Yorkdale, Oldham, OL4 3AP, England

      IIF 694
  • Ali, Hassan
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 105 Brabazon Road, Brabazon Road, Hounslow, TW5 9LN, United Kingdom

      IIF 695
  • Ali, Hassan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 95-a, Block A5 Pgechs, Near Wapda Town, Khan Street, Lahore, 54200, Pakistan

      IIF 696
  • Ali, Hassan
    British manager born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1186 Argyle Street, Glasgow, Glasgow, G3 8TE, Scotland

      IIF 697
  • Ali, Hassan
    British director born in October 1991

    Resident in England

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

      IIF 698
    • 55, Colne Road, Winchmorehill, London, N21 2JJ

      IIF 699
  • Ali, Hassan
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 247, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 700
  • Ali, Hassan
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 247 Folkestone Street, Bradford, BD3 8AR, England

      IIF 701
    • 4 Tyersal Garth, Bradford, BD4 8HB, England

      IIF 702
  • Ali, Hassan
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Levita House, Chalton Street, London, NW1 1JJ, England

      IIF 703
  • Ali, Hassan
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 19, St. Mary Street, Halifax, HX1 2TW, England

      IIF 704
    • Apartment 2, Park House, Akeds Road, Halifax, HX1 2TR, England

      IIF 705
  • Ali, Hassan
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 73, Greenridge Road, Birmingham, B20 1JN, England

      IIF 706
    • 39, Egerton Street, Prestwich, Manchester, M25 1FQ, England

      IIF 707
  • Ali, Hassan
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 500 Goldington Road, Bedford, MK41 0DX, England

      IIF 708
  • Ali, Hassan
    Pakistani company director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 63, Street No. 2, Javed Colony, Chungi Amar Sadhu, Lahore, 54000, Pakistan

      IIF 709
  • Ali, Hassan
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Duchy Drive, Bradford, BD9 5NL, England

      IIF 710
  • Ali, Hassan
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 711
    • 69, Rowlands Road, Birmingham, B26 1AT, England

      IIF 712
  • Ali, Hassan
    British business person born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 25, Annie Smith Way, Birkby, Huddersfield, HD2 2GB, England

      IIF 713
  • Ali, Hassan
    British director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 139, Stoney Lane, Yardley, Birmingham, B25 8RJ, United Kingdom

      IIF 714
    • 2a, Green Lane, Greetland, Halifax, HX4 8AB, England

      IIF 715
  • Ali, Hassan
    British sales person born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 9, Erica Close, Slough, SL1 5HY, England

      IIF 716
  • Ali, Hassan
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13029, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 717
  • Ali, Hassan
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 155, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 718
  • Ali, Hassan
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 719
  • Ali, Hassan Raza
    British

    Registered addresses and corresponding companies
    • 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 720
  • Ali, Kashif
    Pakistani company director born in October 2001

    Resident in Pakistan

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

      IIF 721
  • Ali, Kashif
    Pakistani entrepreneur born in January 2002

    Resident in Pakistan

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

      IIF 722
  • Ali, Kashif
    Pakistani student born in January 2002

    Resident in Pakistan

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

      IIF 723
  • Ali, Kashif
    Pakistani director born in August 2002

    Resident in Pakistan

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

      IIF 724
    • Unit E12 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 725
  • Ali, Syed Hassan
    Pakistani born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 16622111 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 726
  • Hassan, Ali
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 35, Eynham Road, London, W12 0HB, England

      IIF 727 IIF 728
    • 8, Willesden Avenue, Manchester, M13 0ZN, England

      IIF 729
  • Hassan, Ali
    Italian born in October 2006

    Resident in Italy

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

      IIF 730
  • Hassan, Ali
    Italian student born in October 2006

    Resident in Italy

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

      IIF 731
  • Malik, Manaal Izhan
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Nepton Apartments, Flat 7 Nepton Apartments, 1 Frogley Park, London, IG11 0AF, United Kingdom

      IIF 732
  • Malik, Muhammad Umair
    Pakistani born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8212, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 733
  • Mr Abdullah Amir
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17, 16 St. Pancras Way, London, NW1 0QH, United Kingdom

      IIF 734
  • Mr Ali Hassan
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 735
  • Mr Ali Hassan
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 19 Savoy Street, Glodwick, Oldham, Savoy Street, Oldham, OL4 1BS, England

      IIF 736
    • 19, Savoy Street, Oldham, OL4 1BS, England

      IIF 737
    • Unit 1-2 Belgrave Industrial Estate, Honeywell Lane, Oldham, OL8 2JP, England

      IIF 738
  • Mr Ali Hassan
    Pakistani born in April 1994

    Resident in Pakistan

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

      IIF 739
  • Mr Ali Hassan
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, 2847, 182-184 High Street, London, E6 2JA, United Kingdom

      IIF 740
  • Mr Ali Hassan
    Pakistani born in August 1994

    Resident in Pakistan

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

      IIF 741
  • Mr Ali Hassan
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71 Tonge More Road, Bolton, Tonge Moor Road, Bolton, BL2 2DL, England

      IIF 742
  • Mr Ali Hassan
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84, Grove Road, London, TW3 3PT, United Kingdom

      IIF 743
  • Mr Ali Hassan
    Norwegian born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hampden Square, London, N14 5JN, England

      IIF 744
  • Mr Ali Hassan
    Sudanese born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 32, Craven Street, Middlesbrough, TS1 4JX, England

      IIF 745
  • Mr Ali Hassan
    British born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24 Bury Business Centre, Kay Street, Bury, BL9 6BU, England

      IIF 746
    • Unit 24, Bury Business Centre, Kay Street, Bury, Lancashire, BL9 6BU, England

      IIF 747
    • Unit 1 Fivefold Industrial Park, Off Vale Drive, Fivefold Industrial Park, Oldham, OL9 6TP, England

      IIF 748
  • Mr Ali Hassan
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po, Khambran Wala Goriyan, Sialkot, 51310, Pakistan

      IIF 749
  • Mr Ali Hassan
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 37 Elizabeth Tower, Baxter Avenue, Southend-on-sea, SS2 6FD, England

      IIF 750
  • Mr Ali Hassan
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5271, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 751
    • 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 752
  • Mr Ali Hassan
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, London, WC1X 0ND, United Kingdom

      IIF 753
  • Mr Hassan Ali
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 128, The Broadway, Southall, UB1 1QF, England

      IIF 754
  • Mr Hassan Ali
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 405 Goodwin Building, 41 Potato Wharf, Manchester, M3 4NT, England

      IIF 755
  • Mr Hassan Ali
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Malik House, Manor Row, Bradford, BD1 4PS, England

      IIF 756
    • 13085464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 757
  • Mr Hassan Ali
    Pakistani born in June 1992

    Resident in Pakistan

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

      IIF 758
  • Mr Hassan Ali
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 22, Salisbury Street, Preston, PR1 5YL, England

      IIF 759
  • Mr Hassan Ali
    Pakistani born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 287, Iffley Road, Oxford, OX4 4AQ, England

      IIF 760
  • Mr Hassan Ali
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 136, Damwood Road, Liverpool, L24 2SS, England

      IIF 761
  • Mr Hassan Ali
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 61a, Gales Drive, Crawley, RH10 1QA, England

      IIF 762
  • Mr Hassan Ali
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 10, Corley Avenue, Birmingham, B31 3UH, England

      IIF 763
    • Ballards Newman, Apex House, Grand Arcade, North Finchley, London, N12 0EH, England

      IIF 764
  • Mr Hassan Ali
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 73, Mayville Road, Ilford, IG1 2HR, England

      IIF 765
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 766
  • Mr Hassan Ali
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 767
  • Mr Hassan Ali
    Pakistani born in March 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 1744 Paisley Road West, Glasgow, G52 3TP, Scotland

      IIF 768
  • Mr Hassan Ali
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 769
  • Mr Hassan Ali
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • Office 5797, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 770
  • Mr Hassan Ali
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 84, Main Street, Nottingham, Nottinghamshire, NG6 8EW, United Kingdom

      IIF 771
  • Mr Hassan Ali
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 124, Putney Road, Birmingham, B20 3PU, England

      IIF 772
    • 10, Abbey Road, Bourne, PE10 9EF, England

      IIF 773
  • Mr Hassan Ali
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 63, Blockz Mohalla Sakeem # 2 Vassanpura Chamira, Lahore, 54000, Pakistan

      IIF 774
  • Mr Hassan Ali
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 279a, E Block Johar Town, Lahore, 54700, Pakistan

      IIF 775
  • Mr Hassan Ali
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 776
  • Mr Hassan Ali
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5352, Office 5352 58 Peregrine Road Hainault Ilford Esse, Ilford Essex, IG6 3SZ, United Kingdom

      IIF 777
  • Mr, Ali Hassan
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Khas, Chak No 86/9-l, Sahiwal, 57000, Pakistan

      IIF 778
  • Mr. Ali Hassan
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, St. Botolph Road, Northfleet, Gravesend, DA11 8ES, England

      IIF 779
  • Mr. Ali Hassan
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 780
  • Mre Hassan Ali
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Office 789, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 781
  • Ms Sundus Khalid
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 11, Armada Way, London, E6 7AF, United Kingdom

      IIF 782
  • Syed Ali Hamza
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4058, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 783
  • Zafar, Mubashir Ali
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat No 2, 10 Borough Road, Burton On Trent, DE14 2DA, United Kingdom

      IIF 784
  • Ali, Arslan
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14, Nuffield Close, Bolton, BL1 5GY, England

      IIF 785
  • Ali, Arslan
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6930, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 786
  • Ali, Arslan
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 787
  • Ali, Hasnain
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Scaife Road, Bromsgrove, B60 3SE, England

      IIF 788
  • Ali, Hasnain
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2290, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA

      IIF 789
  • Ali, Hassan
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37, South Street, Romford, RM1 2BX, England

      IIF 790
  • Ali, Hassan
    British chef born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 118, Haig Road East, London, E13 9PL, England

      IIF 791
  • Ali, Hassan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 93, Woodchester Square, London, W2 5ST, England

      IIF 792
  • Ali, Hassan
    Pakistani born in June 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 12811271 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 793
  • Ali, Hassan
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 66, Holly Road, Huddersfield, HD1 3SE, England

      IIF 794
  • Ali, Hassan
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1432, Leeds Road, Bradford, BD3 7AA, England

      IIF 795
  • Ali, Hassan
    Pakistani director born in January 1995

    Resident in United Arab Emirates

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

      IIF 796
  • Ali, Hassan
    Pakistani born in October 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 1006, Nh 1 Al Jabri 1, Al Nahda 2, Dubai, United Arab Emirates

      IIF 797
  • Ali, Hassan
    Pakistani born in March 1996

    Resident in Australia

    Registered addresses and corresponding companies
    • 35, Rawson Road Guildford, Nsw, Sydney, 2161, Australia

      IIF 798
  • Ali, Hassan
    British business executive born in April 1996

    Resident in England

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

      IIF 799
  • Ali, Hassan
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6, Fernhill Street, Bury, BL9 5BG, England

      IIF 800
  • Ali, Hassan
    British director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Wrentnall, Shipley Bridge Lane, Shipley Bridge, Crawley, Surrey, RH6 9TL, United Kingdom

      IIF 801
  • Ali, Hassan
    British teacher born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 36, St. Josephs Road, Birmingham, West Midlands, B8 2JU, United Kingdom

      IIF 802
  • Ali, Hassan, Mre
    Pakistani company director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Office 789, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 803
  • Ali, Kashif
    Pakistani born in May 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2a, Oakwood Avenue, Purley, Surrey, CR8 1AQ, United Kingdom

      IIF 804
  • Ali, Syed Hassan
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15900544 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 805
  • Hasan, Ali
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 39, Deans Lane, Edgware, HA8 9HU, England

      IIF 806
  • Hassan, Ali
    Swedish,iraqi film director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cranfield Drive, London, NW9 5WH, United Kingdom

      IIF 807
  • Hassan, Ali
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16103, 182-184 High Street North East Ham, London, E6 2JA, England

      IIF 808
  • Hassan, Ali
    Pakistani self employed born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 809
  • Hassan, Ali
    Pakistani born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • 65, Victoria Road, Birmingham, West Midlands, B33 8AL, England

      IIF 810
    • 6 Farley Road West Bromwich, 6 Farley Road, West Bromwich, B70 9AN, England

      IIF 811
  • Hassan, Ali Hassan
    British accountant born in January 1993

    Resident in United States

    Registered addresses and corresponding companies
    • 19, Savoy Street, Oldham, OL4 1BS, England

      IIF 812
  • Hassan Ali
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16927755 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 813
  • Hassan Ali
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 654, Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 814
  • Hassan Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14728901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 815
    • Office 16173, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 816
    • Office 3442, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 817
  • Hassan Ali
    Pakistani born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • 38, Hilborough Close, London, SW19 2NQ, England

      IIF 818
  • Hassan Ali
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 7145, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 819
  • Hassan Ali
    Pakistani born in October 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 11, Edgecombe House, Whitlock Drive, London, SW19 6SL, United Kingdom

      IIF 820
  • Hassan Ali
    Pakistani born in March 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4, 48 Market Street, Hednesford, Cannock, WS12 1AG, England

      IIF 821
  • Mr Ali Abbas
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Thakar Dawara Po Dinga Narain Pur, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 822
  • Mr Ali Arslan
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 59, Raffles House, 67 Brampton Grove, London, NW4 4BX, England

      IIF 823
  • Mr Ali Hamdan
    Lebanese born in July 1990

    Resident in Lebanon

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

      IIF 824
  • Mr Ali Hasan
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 825 IIF 826
    • 185 Chorley New Road Bolton, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 827
    • 185, Chorley New Road, Bolton, Greater Manchester, BL1 4QZ, United Kingdom

      IIF 828
    • 185 Chorley New Road, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 829
    • 368 Chorley Old Road, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 830
    • 50 Rydal Road, Bolton, BL1 5LJ, England

      IIF 831
    • 50, Rydal Road, Bolton, BL1 5LJ, United Kingdom

      IIF 832
    • Highfield House, Suite 3, 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 833
    • 64, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 834 IIF 835
  • Mr Ali Hasnain
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 836
  • Mr Ali Hasnain
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 3, Street Number 3, Haider Park, Gojra, Toba Tek Singh, 36120, Pakistan

      IIF 837
  • Mr Ali Hassan
    Dutch born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 838
    • 540, Manchester Road, Rochdale, OL11 3AE, England

      IIF 839
  • Mr Ali Hassan
    British born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Lingerwood Lane, Edinburgh, EH16 4WW, Scotland

      IIF 840
    • 132, Salters Road, Wallyford, Musselburgh, EH21 8BQ, Scotland

      IIF 841
    • 132, Salters Road, Wallyford, Musselburgh, Midlothian, EH21 8BQ, Scotland

      IIF 842
  • Mr Ali Hassan
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 100, Trafford Street, Farnworth, Bolton, BL4 7PQ, England

      IIF 843
    • 37 York Avenue, Bolton, Bolton, BL3 1EU, England

      IIF 844
  • Mr Hasan Ali
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 95, Reginald Street, Luton, LU2 7RB, England

      IIF 845
  • Mr Hasnain Ali
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 34, Block 1, Sector B-1, Township, Lahore, 54000, Pakistan

      IIF 846
  • Mr Hasnain Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • B/1, 8 Cecil Street, Glasgow, G12 8RQ, Scotland

      IIF 847
  • Mr Hassan Ali
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, Station Parade Victoria Road, Romford, RM1 2JA, United Kingdom

      IIF 848
  • Mr Hassan Ali
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 849 IIF 850
  • Mr Hassan Ali
    Pakistani born in August 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hassan House, Street 5 , Faisal Colony , Talagang Road, Chakwal, 48800, Pakistan

      IIF 851
  • Mr Hassan Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41 Kettering Road, Northampton, NN1 4AJ, England

      IIF 852
  • Mr Hassan Ali
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 853
    • 114-116 Manningham Lane, Manningham Lane, Bradford, BD8 7JF, England

      IIF 854
    • 15-17, Manor Row, Bradford, BD1 4PB, England

      IIF 855
    • 2, Derwent Road, Bradford, BD2 4HR, England

      IIF 856
    • 34, Lister Lane, Bradford, West Yorkshire, BD2 4LU, United Kingdom

      IIF 857
    • 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 858
    • Auburn House, 4th Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 859 IIF 860
    • Auburn House, Fourth Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 861
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 862
  • Mr Hassan Ali
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lion Ideas, House # 31/218 Gali Molvi Ibrahi Near Iqbal Market, Tehsil Bazar, Sialkot, Punjab, 51310, Pakistan

      IIF 863
  • Mr Hassan Ali
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 864
  • Mr Hassan Ali
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 93, Woodchester Square, London, W2 5ST, England

      IIF 865
  • Mr Hassan Ali
    Afghan born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 76, Narborough Road, Bar B Q Base, Leicester, LE3 0BS, United Kingdom

      IIF 866
  • Mr Hassan Ali
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6041, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 867
  • Mr Hassan Ali
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 95-a, Block A5 Pgechs, Near Wapda Town, Khan Street, Lahore, 54200, Pakistan

      IIF 868
  • Mr Hassan Ali
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, 6 Taj Pura Cantt, Lahore, 54870, Pakistan

      IIF 869
  • Mr Hassan Ali
    British born in October 1991

    Resident in England

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

      IIF 870
  • Mr Hassan Ali
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 247 Folkestone Street, Bradford, BD3 8AR, England

      IIF 871
    • 247, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 872
  • Mr Hassan Ali
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Levita House, Chalton Street, London, NW1 1JJ, England

      IIF 873
  • Mr Hassan Ali
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 05, Street 15, Pakki Thatti Samnabad, Lahore, 54000, Pakistan

      IIF 874
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 875
  • Mr Hassan Ali
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C30, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 876
    • Unit 3 C30, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 877
  • Mr Hassan Ali
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 19, St. Mary Street, Halifax, HX1 2TW, England

      IIF 878
    • Apartment 2, Park House, Akeds Road, Halifax, HX1 2TR, England

      IIF 879
  • Mr Hassan Ali
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 39, Egerton Street, Prestwich, Manchester, M25 1FQ, England

      IIF 880
  • Mr Hassan Ali
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 500 Goldington Road, Bedford, MK41 0DX, England

      IIF 881
  • Mr Hassan Ali
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 63, Street No. 2, Javed Colony, Chungi Amar Sadhu, Lahore, 54000, Pakistan

      IIF 882
  • Mr Hassan Ali
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 66, Holly Road, Huddersfield, HD1 3SE, England

      IIF 883
  • Mr Hassan Ali
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1432, Leeds Road, Bradford, BD3 7AA, England

      IIF 884
  • Mr Hassan Ali
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 26, Langham Way, Ashland, Milton Keynes, MK6 4AU, England

      IIF 885
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 886
  • Mr Hassan Ali
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 8, Duchy Drive, Bradford, BD9 5NL, England

      IIF 887
  • Mr Hassan Ali
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 888
    • 69, Rowlands Road, Birmingham, B26 1AT, England

      IIF 889
    • 2a, Green Lane, Greetland, Halifax, HX4 8AB, England

      IIF 890
    • 25, Annie Smith Way, Birkby, Huddersfield, HD2 2GB, England

      IIF 891
    • 9, Erica Close, Slough, SL1 5HY, England

      IIF 892
  • Mr Hassan Ali
    English born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 86 Goldington Avenue Oakes, Huddersfield, HD3 3QA, England

      IIF 893
  • Mr Hassan Ali
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 119, Kearsley Road, Manchester, M8 4QJ, England

      IIF 896
  • Mr Hassan Ali
    British born in April 1996

    Resident in England

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

      IIF 897
  • Mr Hassan Ali
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6, Fernhill Street, Bury, BL9 5BG, England

      IIF 898
  • Mr Hassan Ali
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 116, Ramsay Street, Rochdale, OL16 2EZ, England

      IIF 899
    • 6, Navigation View, Rochdale, OL16 5JF, United Kingdom

      IIF 900
  • Mr Hassan Ali
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2, Thimble Lane, Bradford, BD7 2FQ, England

      IIF 901
    • 28, St. Helens Road, Leigh, WN7 4HW, England

      IIF 902
  • Mr Hassan Ali
    British born in December 1998

    Resident in England

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

      IIF 903
  • Mr Hassan Ali
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 36, St. Josephs Road, Birmingham, B8 2JU, England

      IIF 904
    • 36, St. Josephs Road, Birmingham, West Midlands, B8 2JU, United Kingdom

      IIF 905
  • Mr Hassan Ali
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 906
  • Mr Hassan Ali
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 111, 44 Elswickroad, Newcastle, Upon Tyne, NE4 6JE, United Kingdom

      IIF 907
  • Mr Hassan Ali
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 33, Gipton Wood Crescent, Leeds, LS8 2TF, England

      IIF 908
    • 657-657a, Liverpool Road, Irlam, Manchester, M44 5XD, England

      IIF 909
  • Mr Hassan Ali
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 8-19, Shakespeare Street, Birmingham, B11 4RU, United Kingdom

      IIF 910
    • Rapayal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 911
  • Mr Hassan Ali
    British born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 16000212 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 912
    • 60, Bishops Walk, Cradley Heath, B64 7RH, England

      IIF 913
  • Mr Hassan Ali
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6995, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 914
  • Mr Hassan Ali
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19a, The Piazza, London, WC2E 8RB, England

      IIF 915
  • Mr Hassan Ali
    British born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • 7, Farnley Court, Burnley, BB10 1DL, England

      IIF 916
  • Mr Hassan Ali
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Allah Shafi, Chowk Mda House#82 Street No 3, House, Rehman, Colony, Multan, 60000, Pakistan

      IIF 917
  • Mr Hassan Ali
    Pakistani born in June 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Brettell Street, Dudley, DY2 8XH, England

      IIF 918
  • Mr Hassan Ali
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • 599, London Road, Earley, Reading, RG6 1AT, England

      IIF 919
  • Mr Hassan Ali Choudhry
    British born in July 1991

    Resident in United Kingdom

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

      IIF 920
    • 8, Clayton Close, Nelson, BB9 7PZ, United Kingdom

      IIF 921
  • Mr, Hassan Ali
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Street No 6, Tajpura, Lahore, 54870, Pakistan

      IIF 922
  • Mr. Hassan Ali
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Street No. 3, Scheme No. 2, Lahore, New Shadbagh, 54770, Pakistan

      IIF 923
  • Rasoul, Ali
    Swedish,iraqi film director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cranfield Drive, London, NW9 5WH, England

      IIF 924
  • Syed Hamza Ali
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1811, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 925
  • Abbas, Ali
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Thakar Dawara Po Dinga Narain Pur, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 926
  • Ahsan, Ali
    Pakistani company director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • New Abadi House No 9, Street No 8 New Canal Point Harbasnpura, Lahore, 54000, Pakistan

      IIF 927
  • Ali, Abbas
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1011, Block K Model Town, Lahore, 54000, Pakistan

      IIF 928
  • Ali, Ahsan
    Pakistani born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cranbrook Road, Doncaster, DN1 2TP, England

      IIF 929
    • 51, Roman Road, Ilford, IG1 2NZ, England

      IIF 930
  • Ali, Arslan
    Pakistani owner born in March 1993

    Resident in Pakistan

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

      IIF 931
  • Ali, Arslan
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2586, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 932
  • Ali, Arslan
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Chak 179 Gb Saleem Pur, District Toba Tek Singh Tehsil Gojra, Gojra, 36151, Pakistan

      IIF 933
  • Ali, Arslan
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 934
    • 82a, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 935
  • Ali, Arslan
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15306810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 936
    • 20, Guild Rd, London, SE7 8HN, United Kingdom

      IIF 937
  • Ali, Hasnain
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 7, Street No 2 Multan Road, Lahore, 54000, Pakistan

      IIF 938
  • Ali, Hassan
    Pakistani company director born in July 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Orion House, London Office 545, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 939
  • Ali, Hassan Ahmed
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ellesmere Street, Rochdale, OL11 3SU, England

      IIF 940
  • Ali, Hassan Akbar
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Grange Drive, High Wycombe, Bucks, HP13 5GQ, United Kingdom

      IIF 941
    • 29, Grange Drive, High Wycombe, HP13 5GQ, England

      IIF 942 IIF 943
  • Ali, Hassan Akbar
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Grange Drive, High Wycombe, HP13 5GQ, England

      IIF 944
  • Ali, Hassan Akbar
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 29, Grange Drive, High Wycombe, HP13 5GQ, United Kingdom

      IIF 945
  • Ali, Hassan, Mr,
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Street No 6, Tajpura, Lahore, 54870, Pakistan

      IIF 946
  • Ali, Hassan, Mr,
    Pakistani company director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, 6 Taj Pura Cantt, Lahore, 54870, Pakistan

      IIF 947
  • Ali, Hassan, Mr.
    Pakistani business person born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Street No. 3, Scheme No. 2, Lahore, New Shadbagh, 54770, Pakistan

      IIF 948
  • Ali, Kashif
    Pakistani director born in December 1985

    Resident in Pakistan

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

      IIF 949
  • Ali, Kashif
    Pakistani director born in December 1995

    Resident in Pakistan

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

      IIF 950
  • Ali, Syed Hamza
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1811, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 951
  • Ahsan Ali
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6406, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 952
  • Bukhari, Syed Hussain Ali
    Pakistani born in November 1992

    Resident in United Kingdom

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

      IIF 953
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 954
  • Hassan, Ali
    British born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit 32a, 160 Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 955
    • 123, Butts Road, Walsall, WS4 2AR, England

      IIF 956
  • Hassan, Ali
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 4 Ward End Park Road, Birmingham, B8 3PJ, England

      IIF 957
  • Hassan, Ali
    Pakistani born in September 2000

    Resident in Spain

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

      IIF 958
  • Hassan, Ali
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 65, Bowness Street, Stretford, Manchester, M32 0EA, England

      IIF 959
  • Hassan, Ali
    Pakistani born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 65, Windmill Road, Slough, SL1 3SX, England

      IIF 960
  • Hassan, Ali
    Pakistani company director born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 424a, Hoe Street, London, E17 9AA, England

      IIF 961
  • Hassan, Ali
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5529, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 962
  • Hassan, Ali
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • Office 17342, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 963
    • 280a, London Road, Sheffield, S2 4NA, England

      IIF 964
    • 53, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 965 IIF 966
  • Hassan, Ali
    Pakistani company director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 3, Leadmill Road, Sheffield, S1 4SE, England

      IIF 967
  • Hassan, Ali
    Pakistani director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani director born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67, Gauldry Avenue, Glasgow, G52 3DR, Scotland

      IIF 971
  • Hassan, Ali
    Pakistani president born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 10, Anchor Close, Barking, IG11 0GF, England

      IIF 972
  • Hassan, Ali
    Pakistani born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 69, Ollier Avenue, Manchester, M12 5SW, England

      IIF 973
  • Hassan, Ali
    Pakistani ecommerce executive born in December 2003

    Resident in Pakistan

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

      IIF 974
  • Hassan, Ali
    Pakistani born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • 16476304 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 975
    • 29, Ickworth Park Road, London, E17 6LN, England

      IIF 976
  • Hassan, Ali
    Pakistani born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 71a, Broadway, Cardiff, CF24 1QE, Wales

      IIF 977
  • Hassan, Ali
    Pakistani born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • 16557368 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 978
  • Hassan, Chaudhary Ali
    Pakistani company director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Kingston Road, Ilford, IG1 1PB, United Kingdom

      IIF 979
    • 13, Brewster Road, London, E10 6RG, United Kingdom

      IIF 980
  • Hasan Ali
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 981
    • Office 16497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 982
  • Hasnain Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 62, Block No 6 Jauhar Abad, Khushab, 41200, Pakistan

      IIF 983
  • Hassan Ali
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Box # 4175, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH

      IIF 984
    • 31/218, Iqbal Market, Tehsil Bazar, Sialkot, 51310, Pakistan

      IIF 985
  • Hassan Ali
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 73, Greenridge Road, Birmingham, B20 1JN, England

      IIF 986
  • Hassan Ali
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 62, Church Road, London, N17 8AQ, England

      IIF 987
  • Hassan Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5217, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 988
  • Hassan Ali
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13029, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 989
    • Office 155, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 990
  • Hassan Ali
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hakeem Abad, Civil Line, House No 31b, Khanewal, 58150, Pakistan

      IIF 991
  • Hassan Ali
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 21, Exeter Road, Peterborough, PE1 3QL, England

      IIF 992
    • 48, Cranemore, Peterborough, Cambridgeshire, PE4 5AJ, England

      IIF 993
  • Hassan Ali
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11840, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 994
  • Hassan Ali
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 1, Chak No 66 Sb Tehsil Kotmomin, Sargodha, 40100, Pakistan

      IIF 995
  • Khan, Ali Hassan
    Pakistani student born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #1-43, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 996
  • Malik, Muhammad Uzair
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cutmore Ropework, 223 Cutmore Ropeworks 1 Arboretum Place, Barking, IG11 7GS, United Kingdom

      IIF 997
  • Miss Sehar Zulfiqar
    Pakistani born in November 1998

    Resident in United Kingdom

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

      IIF 998
  • Mr Abbas Ali
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 9a Victoria Road, Romford, RM1 2JT, England

      IIF 999
  • Mr Ali Arslan
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1195b, Finchley Road, London, NW11 0AA, England

      IIF 1000
  • Mr Ali Hasan
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 185 Chorley New Road, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 1001
    • 8, Western Drive, Heanor, DE75 7DP, England

      IIF 1002
    • Flat 3 , 29 Victoria Embankment, Victoria Embankment, Nottingham, NG2 2JY, England

      IIF 1003
  • Mr Ali Hasan
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    British born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 81, High Street, Blaina, Abertillery, NP13 3BN, United Kingdom

      IIF 1006
  • Mr Ali Hassan Hassan
    British born in January 1993

    Resident in United States

    Registered addresses and corresponding companies
    • 19, Savoy Street, Oldham, OL4 1BS, England

      IIF 1007
  • Mr Ali Hassan Khan
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14653923 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1008
  • Mr Ali Hassan Khan
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #1-43, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 1009
  • Mr Hasnain Ali
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Dipalpur, Mir Amanullah, Tehsil Dipalpur, Okara, 53600, Pakistan

      IIF 1010
  • Mr Hassan Ali
    Dutch born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 50, Chasefield Road, London, SW17 8LN, England

      IIF 1011
  • Mr Hassan Ali
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 55a, St 12, Sector G, Dha 2, Islamabad, 44000, Pakistan

      IIF 1012
  • Mr Hassan Ali
    British born in April 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1186 Argyle Street, Glasgow, Glasgow, G3 8TE, Scotland

      IIF 1013
  • Mr Hassan Ali
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 34, Street 3a Block Silver Gulshan Park Road, Lahore, 54000, Pakistan

      IIF 1014
  • Mr Hassan Asif
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 8, Lakey Lane, Birmingham, B28 9DU, England

      IIF 1015
  • Mr Hassan Raza
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, Barcroft Street, Bury, BL9 5BT, England

      IIF 1016
  • Mr Syed Hassan Ali
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17517, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1017
  • Shah, Syed Zeeshan Ali
    Pakistani director born in October 1997

    Resident in United Kingdom

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

      IIF 1018
  • Syed Zeeshan Ali Shah
    Pakistani born in October 1997

    Resident in United Kingdom

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

      IIF 1019
  • Ali, Ahsan
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2988, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1020
  • Ali, Arsalan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Pio Peer, Ghani Bhela, Pakpattan, 57400, Pakistan

      IIF 1021
  • Ali, Arsalan
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5721, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1022
  • Ali, Arslan
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suit 18, 63-65 Woodside Road Amersham, Buckinghamshire, HP6 6AA, United Kingdom

      IIF 1023
  • Ali, Arslan
    born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 1024
  • Ali, Arslan
    British none born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 47, Durham Street, Rochdale, OL11 1JZ, England

      IIF 1025
  • Ali, Hasnain
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 63, Johnston Street, Blackburn, BB2 1HD, England

      IIF 1026
  • Ali, Hasnain
    British born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Idle Road, Bradford, West Yorkshire, BD2 2AL, United Kingdom

      IIF 1027
  • Ali, Hassan Raza

    Registered addresses and corresponding companies
    • 19, Throstle Grove, Bury, BL8 1EB, United Kingdom

      IIF 1028
    • 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 1029
    • Shakedown, 533, Wilmslow Road, Manchester, Lancashire, M20 4BA, United Kingdom

      IIF 1030
  • Ali, Kashif
    Pakistani director born in January 1985

    Resident in Pakistan

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

      IIF 1031
  • Ali, Kashif
    Pakistani director born in August 1988

    Resident in England

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

      IIF 1032
  • Ali, Kashif
    Pakistani director born in May 1990

    Resident in Pakistan

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

      IIF 1033
  • Ali, Kashif
    British company director born in December 1995

    Resident in England

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

      IIF 1034
  • Ali, Kashif
    British director born in December 1995

    Resident in England

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

      IIF 1035
  • Ali, Kashif
    Pakistani director born in January 1996

    Resident in Pakistan

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

      IIF 1036
  • Ali, Kashif
    Pakistani director born in November 1998

    Resident in Pakistan

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

      IIF 1037
  • Ali, Sarah
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Urbansuite, Longwood Road, Longwood Park, Trafford Park, M17 1PZ, England

      IIF 1038
    • 3, Urbansuite Manchester, 3 Longwood Road, Trafford Park, M17 1PZ, England

      IIF 1039
  • Ali, Sarah
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28, Merefield Street, Rochdale, OL11 3RU, England

      IIF 1040
  • Ali, Sarah
    British director born in December 1984

    Resident in England

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

      IIF 1041
  • Ali, Sarah
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
  • Arshad, Hassan Ali
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 227, Poynters Road, Dunstable, LU5 4SH, England

      IIF 1044
    • 227, Poynters Road, Dunstable, LU5 4SH, United Kingdom

      IIF 1045
  • Ahsan Ali
    Pakistani born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12917, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1046
  • Dr. Ali Hassan
    English,lebanese born in January 1989

    Resident in England

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

      IIF 1047
  • Hasan, Ali
    Syrian born in March 2000

    Resident in Ivory Coast

    Registered addresses and corresponding companies
    • Office 14545, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1048
  • Hasnain, Ali
    Pakistani born in October 2000

    Resident in Pakistan

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

      IIF 1049
  • Hasnain, Ali
    Pakistani business born in November 2000

    Resident in Pakistan

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

      IIF 1050
  • Hasnain, Ali
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 09, No 2 Muhalla Chaudary Colony, Harbanspura Cantt, Lahore, Pakistan, 54850, Pakistan

      IIF 1051
  • Hassan, Ali
    Pakistani,british born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bartlett Road, Gravesend, DA11 7LU, England

      IIF 1052
  • Hassan, Ali
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 164, Overseas-a Sector C Bahria Town, Lahore, 53720, Pakistan

      IIF 1053
  • Hassan, Ali
    Pakistani director born in April 2000

    Resident in Pakistan

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

      IIF 1054
  • Hassan, Ali
    Pakistani company director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Northedge Cottages, Northedge, Tupton, Chesterfield, S42 6AY, United Kingdom

      IIF 1055
  • Hassan, Ali
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 302, Madina Center, Anarkali, Lahore, 54000, Pakistan

      IIF 1056
  • Hassan, Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot 390, Phase H 3, Johar Town, 55000, Pakistan

      IIF 1057
  • Hassan, Ali
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17233, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1058
  • Hassan, Ali
    Pakistani self employed born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4060, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1059
  • Hassan, Ali
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13289, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1060
  • Hassan, Ali
    Pakistani director born in August 2001

    Resident in Pakistan

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

      IIF 1061
  • Hassan, Ali
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 9, Abdullah Town , Street No 1, Near Wafaqi Colony, Lahore, Punjab, 54000, Pakistan

      IIF 1062
  • Hassan, Ali
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17726, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1063
  • Hassan, Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16216640 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1064
  • Hassan, Ali
    Pakistani company director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 305, Madina Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 1065
  • Hassan, Ali
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 48ws, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 1066
  • Hassan, Ali
    Pakistani director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 376, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1067
  • Hassan, Ali
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Khas, Khawaja Abad, Tehsil Shahpur, District Sargodha, Sargodha, 40100, Pakistan

      IIF 1068
  • Hassan, Ali
    Pakistani director born in March 2003

    Resident in England

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

      IIF 1069
  • Hassan, Ali
    Pakistani born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dobroyd Street, Manchester, M8 5AD, England

      IIF 1070
  • Hassan, Ali
    Pakistani company director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 1071
  • Hassan, Ali
    Pakistani managing director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 1072
  • Hassan, Ali
    Pakistani director born in March 2004

    Resident in England

    Registered addresses and corresponding companies
    • 116, Sheringham Avenue, London, E12 5PE, England

      IIF 1073
  • Hassan, Ali
    Pakistani company director born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sussex Road, London, E6 2PT, England

      IIF 1074
  • Hassan, Ali
    Pakistani company director born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • 16153102 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1075
  • Hassan, Ali
    Pakistani born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Ground Floor, Toa House, Raynes Way, Broughton Street, M8 8NN, United Kingdom

      IIF 1076
  • Hassan, Ali
    Pakistani mechanic born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Raynes Way, Broughton Street, Manchester, M8 8NN, United Kingdom

      IIF 1077
  • Hassan Ali
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 924, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1078
  • Hassan Ali
    Pakistani born in March 1996

    Resident in Australia

    Registered addresses and corresponding companies
    • 35, Rawson Road Guildford, Nsw, Sydney, 2161, Australia

      IIF 1079
  • Kashif Ali
    Pakistani born in October 2001

    Resident in Pakistan

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

      IIF 1080
  • Mr Ahsan Ali
    Pakistani born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cranbrook Road, Doncaster, DN1 2TP, England

      IIF 1081
    • 51, Roman Road, Ilford, IG1 2NZ, England

      IIF 1082
  • Mr Ali Ahsan
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 45, Chah Bahab Wala Po Hal Wala, Jungle Kalranwala, Multan, 61000, Pakistan

      IIF 1083
  • Mr Arslan Ali
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14, Nuffield Close, Bolton, BL1 5GY, England

      IIF 1084
  • Mr Hasnain Ali
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 1085
  • Mr Hasnain Ali
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 170, High Street North, London, E6 2JA, England

      IIF 1086
    • 275, New North Road, London, N1 7AA, England

      IIF 1087
  • Mr Hasnain Ali
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 63, Johnston Street, Blackburn, BB2 1HD, England

      IIF 1088
  • Mr Hasnain Ali
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 7, Street No 2 Multan Road, Lahore, 54000, Pakistan

      IIF 1089
  • Mr Hasnain Ali
    Pakistani born in December 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 9 Paisley Road West, Glasgow, G51 1LF, Scotland

      IIF 1090
  • Mr Hassan Ahmed Ali
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ellesmere Street, Rochdale, OL11 3SU, England

      IIF 1091
  • Mr Hassan Akbar Ali
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    Pakistani born in January 1995

    Resident in United Arab Emirates

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

      IIF 1097
  • Mr Hassan Ali
    British born in January 2001

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 48, Bradbury Place, Belfast, BT7 1RU, Northern Ireland

      IIF 1098
  • Mr Hussain Ali
    British born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 1, Guildford Street, Birmingham, B19 2HN, England

      IIF 1099
  • Mr Kashif Ali
    Pakistani born in January 2001

    Resident in England

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

      IIF 1100
  • Mr Kashif Ali
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16595472 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1101
  • Mr Syed Ali Hamza
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hathaway Road, Croydon, CR0 2TP, England

      IIF 1102
  • Mr Syed Hassan Ali
    Pakistani born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 16622111 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1103
  • Mr. Hasnain Ali
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, Calbourne Crescent, Manchester, M12 5GX, England

      IIF 1104
  • --, Ali
    Pakistani director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 20, Alexandra Road, Gravesend, DA12 2QQ, England

      IIF 1105
  • ., Ali
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 20 Alexandra Road, Alexandra Road, Gravesend, DA12 2QQ, England

      IIF 1106
  • Ali, Ali
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 43 Wellington Street, Wellington Street, Gravesend, DA12 1JG, England

      IIF 1107
  • Ali, Arsalan
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A52, The Winning Box, 27-37 Station Road, Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 1108
  • Ali, Hasnain, Mr.
    Pakistani company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, Calbourne Crescent, Manchester, M12 5GX, England

      IIF 1109
  • Ali, Kashif
    Pakistani born in December 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 8869, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1110
  • Ali, Kashif
    Pakistani born in September 1979

    Resident in Pakistan

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

      IIF 1111
  • Ali, Kashif
    British born in October 1982

    Resident in England

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

      IIF 1112
    • 209, Whitechapel Road, London, Greater London, E1 1DE, England

      IIF 1113
  • Ali, Kashif
    British propoesed director born in October 1982

    Resident in England

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

      IIF 1114
  • Ali, Kashif
    Pakistani director born in August 1988

    Resident in Pakistan

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

      IIF 1115
  • Ali, Kashif
    Pakistani entrepreneur born in August 1988

    Resident in Pakistan

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

      IIF 1116
  • Ali, Kashif
    Pakistani director born in May 1994

    Resident in Pakistan

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

      IIF 1117
  • Ali, Kashif
    Pakistani director born in April 1996

    Resident in Pakistan

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

      IIF 1118
  • Ali, Kashif
    Pakistani born in August 1996

    Resident in Pakistan

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

      IIF 1119
  • Ali, Kashif
    Pakistani business owner born in September 1999

    Resident in Pakistan

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

      IIF 1120
  • Ahsan Ali
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2988, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1121
  • Arslan Ali
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suit 18, 63-65 Woodside Road Amersham, Buckinghamshire, HP6 6AA, United Kingdom

      IIF 1122
  • Arslan Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2586, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1123
  • Arslan Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6930, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1124
  • Hasnain, Ali
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6150, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1125
  • Hasnain, Ali
    Pakistani born in November 2003

    Resident in Pakistan

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

      IIF 1126
  • Hasnain, Ali
    Pakistani retailer born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P/o Same, Paka Wala Whaga Kalika, Jhang, 35200, Pakistan

      IIF 1127
  • Hassan Hashmi, Alishbah
    Pakistani shop manager born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Paxton Place, Beswick, Manchester, M11 3NL, United Kingdom

      IIF 1128
  • Hassan, Ali
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 45, Bucklow Walk, Birmingham, B33 9DU, England

      IIF 1129
  • Hassan, Ali
    Pakistani director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 45, Bucklow Walk, Birmingham, B33 9DU, England

      IIF 1130
  • Hassan, Ali
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 35b, Avenue Road, London, E7 0LA, England

      IIF 1133
    • 390a, Green Street, London, E13 9AP, England

      IIF 1134
  • Hassan, Ali
    British born in April 2000

    Resident in England

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

      IIF 1135
    • 360, Neasden Lane North, London, NW10 0BT, England

      IIF 1136 IIF 1137
    • Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 1138 IIF 1139
  • Hassan, Ali
    British born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 5, Talbot Row, Balshaw Lane, Chorley, Lancashire, PR7 6HS, England

      IIF 1140
  • Hassan, Ali
    British born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • 48, Cobham Road, Ilford, IG3 9JP, England

      IIF 1141
  • Hassan, Ali
    Pakistani entrepreneur born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Khossi, Arshad Town Street No 3 Nisar Akbar Road Nisar Sho, Faisalabad, 38000, Pakistan

      IIF 1142
  • Hassan, Ali
    Pakistani director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 114, Ghallah Mandi, Chichawatni, District Sahiwal, 57200, Pakistan

      IIF 1143
  • Hassan, Ali
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Gadgore, Tehsil Pasrur, District Sialkot, Post Office Khas, Punjab, Pakistan, Gadgor, 51421, Pakistan

      IIF 1144
    • Office 9984, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 1145
  • Hassan, Ali
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kh1039-c, Christian Community Centre Street, Misrial Road, Bait Sada Colony, 46000, Pakistan

      IIF 1146
    • 40, Sunnymead Road, London, NW9 8BU, England

      IIF 1147
    • Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 1148
  • Hassan, Ali
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 1149
  • Hassan, Ali
    Pakistani director born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 1150
  • Hassan, Ali
    Pakistani company director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 12, Shafqa Bad Band Road, Mohalla Khalid Park, Lahore, 54000, Pakistan

      IIF 1151
  • Hassan, Ali
    Pakistani company director born in August 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 312, 14 Dhani Ram Road, 2nd Floor China Center New Anarkali, Lahore, 54000, Pakistan

      IIF 1152
  • Hussain, Ali
    Pakistani born in June 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Princes Court, Ayr, KA8 8HU, Scotland

      IIF 1153
  • Hasnain Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Scaife Road, Bromsgrove, B60 3SE, England

      IIF 1154
  • Hassan Ali
    Pakistani born in July 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Orion House, London Office 545, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 1155
  • Mr Abbas Ali
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1011, Block K Model Town, Lahore, 54000, Pakistan

      IIF 1156
  • Mr Ahsan Ali
    Pakistani born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 1157
  • Mr Ali --
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 20, Alexandra Road, Gravesend, DA12 2QQ, England

      IIF 1158
  • Mr Ali Hasnain Kayani
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 407, Church Road, Bolton, BL1 5RR, England

      IIF 1159
  • Mr Ali Kashif
    Pakistani born in September 1975

    Resident in Pakistan

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

      IIF 1160
  • Mr Arslan Ali
    Pakistani born in March 1993

    Resident in Pakistan

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

      IIF 1161
  • Mr Arslan Ali
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Chak 179 Gb Saleem Pur, District Toba Tek Singh Tehsil Gojra, Gojra, 36151, Pakistan

      IIF 1162
  • Mr Arslan Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15306810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1163
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 1164
    • 20, Guild Rd, London, SE7 8HN, United Kingdom

      IIF 1165
    • 82a, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 1166
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 1167
  • Mr Arslan Ali
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 47, Durham Street, Rochdale, OL11 1JZ, England

      IIF 1168
  • Mr Hasnain Ali
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 1169
  • Mr Hasnain Ali
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 226, High Street North, London, E6 2JA, England

      IIF 1170
  • Mr Hasnain Ali
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2290, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA

      IIF 1171
  • Mr Hasnain Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14932895 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1172
  • Mr Hassan Ali
    Pakistani born in October 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 1006, Nh 1 Al Jabri 1, Al Nahda 2, Dubai, United Arab Emirates

      IIF 1173
  • Mr Kashif Ali
    Pakistani born in August 1988

    Resident in England

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

      IIF 1174
  • Mr Kashif Ali
    Pakistani born in January 2002

    Resident in Pakistan

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

      IIF 1175
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1176
  • Mr Kashif Ali
    Pakistani born in August 2002

    Resident in Pakistan

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

      IIF 1177
    • Unit E12 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 1178
  • Mr Syed Hassan Ali
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15900544 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1179
  • Ali, Asif
    British business man born in November 1983

    Resident in England

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

      IIF 1180
  • Ali, Hassan

    Registered addresses and corresponding companies
    • Box # 4175, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 1181
    • 247, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 1182
    • St Andrews Mill, Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 1183
    • 111, East Street, London, SE17 2SB, United Kingdom

      IIF 1184
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1185 IIF 1186 IIF 1187
    • 46, Hoe Street, London, E17 4PH, England

      IIF 1188
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1189
    • Flat 2, Mosque Tower, 1- Fieldgate Street, London, E1 1JU, England

      IIF 1190
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1191
    • Office 5797, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 1192
    • 41 Kettering Road, Northampton, NN1 4AJ, England

      IIF 1193
    • 599, London Road, Reading, R66 1AT

      IIF 1194
    • 6, Navigation View, Rochdale, OL16 5JF, England

      IIF 1195
    • 3 Station Parade, Victoria Road, Romford, RM12JA, United Kingdom

      IIF 1196
    • 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 1197
    • 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 1198 IIF 1199
    • 9 Victoria Road, Romford, RM1 2JT, England

      IIF 1200
    • 108, Norwich Avenue, Southend On Sea, Essex, SS2 4DH, United Kingdom

      IIF 1201
    • 220, Birmingham Road, Walsall, WS1 2NU, England

      IIF 1202
    • 220, Birmingham Road, Walsall, West Midlands, WS1 2NU, United Kingdom

      IIF 1203
  • Ali, Hussain

    Registered addresses and corresponding companies
    • 274, Romford Road, London, E7 9HD, England

      IIF 1204
    • 93, Kingsley Street, Walsall, WS2 9QZ, England

      IIF 1205
  • Ali, Kashif
    British born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Dalhousie Place, Bonnyrigg, Midlothian, EH19 2LN, Scotland

      IIF 1206
    • 36, Farrer Terrace, Edinburgh, EH7 6SG, Scotland

      IIF 1207
    • 8, Carnoustie Place, Glasgow, G5 8PH, Scotland

      IIF 1208
    • 53, High Street, Innerleithen, EH44 6HD, Scotland

      IIF 1209
  • Ali, Kashif
    British company director born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 229-231, High Street, Burntisland, Fife, KY3 9AE, Scotland

      IIF 1210
  • Ali, Kashif
    British director born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 52, Albion Road, Edinburgh, EH7 5QZ, Scotland

      IIF 1211
  • Ali, Kashif
    British newsagent born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23-25, High Street, Innerleithen, Peeblesshire, EH44 6HA, Scotland

      IIF 1212
  • Ali, Kashif
    British retail born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Mitchell Street, Kirkcaldy, Fife, KY1 1BD, Scotland

      IIF 1213
  • Ali, Kashif
    Pakistani company director born in October 1984

    Resident in United Arab Emirates

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

      IIF 1214
  • Ali, Kashif
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1392, London Road, London, England, SW16 4BZ, United Kingdom

      IIF 1215
  • Ali, Sarah
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10, Sycamore Drive, Twyford, Reading, RG10 9HP, England

      IIF 1216
  • Ali, Sarah
    British unemployed born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coach House Mews, South View Avenue, Caversham, Reading, RG4 5AX, England

      IIF 1217
  • Alo, Hassan

    Registered addresses and corresponding companies
    • 108, Norwich Avenue, Southend On Sea, Essex, SS2 4DH, United Kingdom

      IIF 1218
  • Arslan, Ali
    Pakistani 19 born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 59, Raffles House, 67 Brampton Grove, London, NW4 4BX, England

      IIF 1219
  • Arsalan Ali
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5721, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1220
  • Hamza, Syed Ali
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4058, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1221
  • Hamza, Syed Ali
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hathaway Road, Croydon, CR0 2TP, England

      IIF 1222
  • Hasnain, Ali
    Pakistani director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1, Judge Street, Watford, WD24 5AN, England

      IIF 1223
  • Hasnain, Ali
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 44/a, Basheer Town, Daak Khana Khaas, Chak No 85/6 R, Sahiwal, 57070, Pakistan

      IIF 1224
  • Hasnian, Ali
    Pakistani business consultant born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dars Daru, Sakina Canal Road, Jhang, 35200, Pakistan

      IIF 1225
  • Hassan, Ali
    Pakistani director born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1226
  • Hassan, Ali
    Pakistani event manager born in December 1984

    Resident in Pakistan

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

      IIF 1227
  • Hassan, Ali
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Everard Street, Huddersfield, HD4 5DW, England

      IIF 1228
  • Hassan, Ali
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cranmere Avenue, Manchester, M19 3FR, England

      IIF 1229
  • Hassan, Ali
    Pakistani born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Birnam Place, Hamilton, ML3 9PU, Scotland

      IIF 1232
  • Hassan, Ali
    Pakistani company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hobill Walk, Surbiton, KT5 8SG, England

      IIF 1233
  • Hassan, Ali
    Pakistani director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 33, Foster Street, Lincoln, LN5 7QE, England

      IIF 1234
  • Hassan, Ali
    Pakistani company director born in July 1991

    Resident in England

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

      IIF 1235
  • Hassan, Ali
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, North Parade, Yate, Bristol, BS37 4AN, England

      IIF 1236
  • Hassan, Ali
    Pakistani self employed born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 403, London Road, Chadwell Heath, Romford, RM6 6AH, England

      IIF 1237
  • Hassan, Ali
    Pakistani bookbinder born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15428392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1238
  • Hassan, Ali
    Pakistani painter born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 17, Grove Avenue, Moseley, Birmingham, B13 9RU, England

      IIF 1239
  • Hassan, Ali
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 10 Node House, Alfred Road, London, W3 6LH, England

      IIF 1240
  • Hassan, Ali
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4122, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 1241
  • Hassan, Ali
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 86, Victoria Road, Handsworth, Birmingham, B21 0SJ, England

      IIF 1242
  • Hassan, Ali
    Pakistani company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 86, Victoria Road, Handsworth, Birmingham, B21 0SJ, England

      IIF 1243
  • Hassan, Ali
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 203 Teal Point, 8 Drydock Square, Barking, IG11 7ZE, England

      IIF 1244
  • Hassan, Ali
    Pakistani president born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 42 Gateway Court 5-7, Parham Drive, Ilford, IG2 6LZ, England

      IIF 1245
  • Hassan, Ali
    Pakistani software engineer born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 28, Old Brompton Road, London, SW7 3SS, England

      IIF 1246
  • Hassan, Ali
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 16501811 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1247
    • 353, Dewsbury Road, Wakefield, WF2 9DT, England

      IIF 1248
  • Hassan, Ali
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gore Mews, Canterbury, CT1 1JB, England

      IIF 1249
  • Hassan, Ali
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1250
  • Hassan, Ali
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 153, Oxford Street, Grimsby, DN32 7NX, England

      IIF 1251
    • 48, Granville Square, London, SE15 6DX, England

      IIF 1252
  • Hassan, Ali
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15, Clements Road, Ilford, IG1 1BH, England

      IIF 1253
  • Hassan, Ali
    Pakistani company director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit Number 57 C2 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, UB3 4DX

      IIF 1254
  • Hassan, Ali
    Pakistani sales director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 9, Medina Close, Wokingham, RG41 3TZ, England

      IIF 1255
  • Hassan, Ali
    Pakistani business born in December 1998

    Resident in Pakistan

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

      IIF 1256
  • Hassan, Ali
    Pakistani company director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 159, Beresford Road, Manchester, M13 0TA, England

      IIF 1257
  • Hassan, Ali
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 36-38, Abbey Hills Road, Oldham, OL8 2BS, England

      IIF 1258
  • Hassan, Ali
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani born in March 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o, Superior Accounting, 30-32 Allison Street, Glasgow, G42 8NN, United Kingdom

      IIF 1261
  • Hassan, Ali
    Pakistani company director born in March 1999

    Resident in England

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

      IIF 1262
  • Hasnain Ali
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15186165 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1263
  • Kashif Ali
    Pakistani born in December 1985

    Resident in Pakistan

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

      IIF 1264
  • Mr Abbas Ali
    Pakistani born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9 Victoria Road, Romford, RM1 2JT, England

      IIF 1265
  • Mr Arsalan Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Pio Peer, Ghani Bhela, Pakpattan, 57400, Pakistan

      IIF 1266
  • Mr Arsalan Ali
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A52, The Winning Box, 27-37 Station Road, Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 1267
  • Mr Arslan Ali
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 1268
  • Mr Arslan Ali
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 1269
  • Mr Kashif Ali
    British born in October 1982

    Resident in England

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

      IIF 1270
  • Mr Kashif Ali
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1392, London Road, London, England, SW16 4BZ, United Kingdom

      IIF 1271
  • Mr Kashif Ali
    Pakistani born in August 1988

    Resident in Pakistan

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

      IIF 1272
    • Unit 3, G92 Premier House, Rolfe Street, Smethwick, West Midland, B66 2AA, United Kingdom

      IIF 1273
  • Mr Kashif Ali
    Pakistani born in May 1994

    Resident in Pakistan

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

      IIF 1274
  • Mr Kashif Ali
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kashif Ali
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 1277
  • Mr Kashif Ali
    Pakistani born in April 1996

    Resident in Pakistan

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

      IIF 1278
  • Mr Kashif Ali
    Pakistani born in August 1996

    Resident in Pakistan

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

      IIF 1279
  • Mr Kashif Ali
    Pakistani born in September 1999

    Resident in Pakistan

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

      IIF 1280
  • Mr Kashif Ali
    Pakistani born in May 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2a, Oakwood Avenue, Purley, Surrey, CR8 1AQ, United Kingdom

      IIF 1281
  • Mr Syed Hussain Ali Bukhari
    Pakistani born in November 1992

    Resident in United Kingdom

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

      IIF 1282
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1283
  • Mr, Danish Gulzar Kayani
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Sandringham Approach, Leeds, Yorkshire, LS17 8DH, United Kingdom

      IIF 1284
  • Mr. Syed Ali Hamza
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, 2 Clifton Road, Prestwich, Manchester, England, M, London, M25 3HQ, United Kingdom

      IIF 1285
  • Mrs Sarah Ali
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10, Sycamore Drive, Twyford, Reading, RG10 9HP, England

      IIF 1286
  • Mrs Sarah Ali
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Urbansuite, Longwood Road, Longwood Park, Trafford Park, M17 1PZ, England

      IIF 1287
    • 3, Urbansuite Manchester, 3 Longwood Road, Trafford Park, M17 1PZ, England

      IIF 1288
  • Mrs Sarah Ali
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
  • Ahsan, Ali
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 45, Chah Bahab Wala Po Hal Wala, Jungle Kalranwala, Multan, 61000, Pakistan

      IIF 1291
  • Amir, Abdullah
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 34, Stow Crescent, London, E17 5EG, England

      IIF 1292
  • Arslan, Ali
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1195b, Finchley Road, London, NW11 0AA, England

      IIF 1293
  • Hamdan, Ali
    Lebanese directer born in July 1990

    Resident in Lebanon

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

      IIF 1294
  • Hamza, Syed Ali
    Pakistani director born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, 2 Clifton Road, Prestwich, Manchester, England, M, London, M25 3HQ, United Kingdom

      IIF 1295
  • Hasnain, Ali
    Pakistani director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani company director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1w, London, W1W 7LT, United Kingdom

      IIF 1297
  • Hassan, Ali
    Pakistani director born in October 1981

    Resident in Pakistan

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

      IIF 1298
  • Hassan, Ali
    Pakistani business person born in March 1989

    Resident in Pakistan

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

      IIF 1299
  • Hassan, Ali
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ali Hassan, P328c, Amin Town, West Canal Road, Faisalabad, 38000, Pakistan

      IIF 1300
    • 124, City Road, London, EC1V 2NX, England

      IIF 1301
  • Hassan, Ali
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 42, Anderson Heights, 1260 London Road, London, SW16 4EH, England

      IIF 1302
  • Hassan, Ali
    Pakistani director born in August 1991

    Resident in Pakistan

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

      IIF 1303
  • Hassan, Ali
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 17979, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1304
  • Hassan, Ali
    Pakistani company director born in October 1992

    Resident in Pakistan

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

      IIF 1305
  • Hassan, Ali
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74, Wakefield Street, London, E6 1NQ, England

      IIF 1306
  • Hassan, Ali
    Pakistani accounts manager born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot, No 16-a-c, Gulberg Ii, Lahore, 54660, Pakistan

      IIF 1307
    • 184, Ashley Crescent, London, England, SW11 5QZ, United Kingdom

      IIF 1308
  • Hassan, Ali
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Queens Rd, Cheetham Hill, M8 8UF, United Kingdom

      IIF 1309
  • Hassan, Ali
    Pakistani general manager born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shafi Abad, Gujrat, Punjab, 50700, Pakistan

      IIF 1310
  • Hassan, Ali
    Pakistani director born in November 1993

    Resident in Pakistan

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

      IIF 1311
  • Hassan, Ali
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Flat 6, Central Avenue, Manchester, M19 2FF, England

      IIF 1312
  • Hassan, Ali
    Pakistani born in August 1993

    Resident in Spain

    Registered addresses and corresponding companies
    • 90, Charles Street Flat 7/5 Glasgow, Charles Street, Glasgow, G21 2PX, Scotland

      IIF 1313
  • Hassan, Ali
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dera, Ghangan Wala M Rd, Lhr, 54000, Pakistan

      IIF 1314
  • Hassan, Ali
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sykes Court, Rochdale, OL16 5TB, England

      IIF 1315
  • Hassan, Ali
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 63, Goodmayes Road, Ilford, IG3 9UB, England

      IIF 1316
  • Hassan, Ali
    Pakistani company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Allington Road, London, W10 4AY, England

      IIF 1317
  • Hassan, Ali
    Pakistani travel born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ali Hassan, Office 202 5th Floor Aashiana Shopping Center, Gul, Lahore, Lahore, 54000, Pakistan

      IIF 1318
  • Hassan, Ali
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9326, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1319
  • Hassan, Ali
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Piray Wala, Budhula Road, Po Gpo, Kot Rab Nawaz, Multan, Punjab, 60000, Pakistan

      IIF 1320
  • Hassan, Ali
    Pakistani director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15a, North Audley Street, London, W1K 6WZ, England

      IIF 1321
  • Hassan, Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1, Al-jalil Garden, Main Boulevard, Lahore, 54000, Pakistan

      IIF 1322
  • Hassan, Ali
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 12, Street 1 Mohalla Jelani Abad, Chaklala, Rawalpindi, 46000, Pakistan

      IIF 1323
  • Hassan, Ali
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • Office 8078, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 1324
  • Hassan, Ali
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 157, Trinity Street, Huddersfield, HD1 4DZ, England

      IIF 1325
    • 30a, Clapham Road, London, SW9 0JQ, England

      IIF 1326
  • Hassan, Ali
    Pakistani company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 39, Ranelagh Road, Southall, UB1 1DH, England

      IIF 1327
  • Hassan, Ali
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Usman Street, Colony Gulshan Abbas Scheme No. 2, Mansoora, Niaz Baig, Lahore, 53700, Pakistan

      IIF 1328
  • Hassan, Ali
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mink Court, Hounslow, TW4 7PP, England

      IIF 1329
  • Hassan, Ali
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 10, Coney Street, York, United Kingdom, YO1 9NA, United Kingdom

      IIF 1330
  • Hassan, Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126a, Burnt Oak Broadway, Edgware, HA8 0BB, England

      IIF 1331
  • Hassan, Ali
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Kearsley Drive, Bolton, BL3 2PG, United Kingdom

      IIF 1332
  • Hassan, Ali
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 1333
  • Hassan, Ali
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 376-378, Manchester Road, Oldham, OL9 7PG, England

      IIF 1334
  • Hassan, Ali
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 54, Storths Road, Huddersfield, HD2 2XU, England

      IIF 1335
  • Hassan, Ali
    Pakistani company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 8, Arthur Street, Brierfield, Nelson, Lancashire, BB9 5SQ, England

      IIF 1336
  • Hassan, Ali
    Pakistani born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat D, 3 Seaton Gardens, Aberdeen, AB24 1XD, Scotland

      IIF 1337
  • Hassan, Ali
    Pakistani director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Office 1429 , 58 Peregrine Road, Hainault , Iiford, 58 Peregrine Road, Office 1429, Ilford, United Kingdom, IG6 3SZ, England

      IIF 1338
  • Hassan, Ali
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1339
  • Hassan, Ali
    Pakistani company director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15464469 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1340
  • Hassan, Ali
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16 Alpha Road, Ste A7, Stretford, Manchester, M32 9JJ, United Kingdom

      IIF 1341
    • Unit F, Winston Business Park, Churchill Way #31976, Sheffield, Pakistani, S35 2PS, United Kingdom

      IIF 1342
  • Hassan, Ali
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 912, Chester Road, Stretford, Manchester, M32 0PA, England

      IIF 1343
    • 20, Deanery Way, Stockport, SK1 1NA, England

      IIF 1344
  • Hassan, Ali
    Pakistani retailer born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Khadija House, 313 Addiscombe Road, Croydon, CR0 7LE, England

      IIF 1345
  • Hassan, Ali
    Pakistani company director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 2, Frederick Street, London, WC1X 0ND, England

      IIF 1346
  • Kashif, Ali
    Pakistani project manager born in September 1975

    Resident in Pakistan

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

      IIF 1347
  • Kayani, Danish Gulzar, Mr,
    Pakistani director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Sandringham Approach, Leeds, Yorkshire, LS17 8DH, United Kingdom

      IIF 1348
  • Kashif Ali
    Pakistani born in January 1985

    Resident in Pakistan

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

      IIF 1349
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1350
  • Kashif Ali
    Pakistani born in May 1990

    Resident in Pakistan

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

      IIF 1351
  • Kashif Ali
    Pakistani born in May 1993

    Resident in Pakistan

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

      IIF 1352
  • Kashif Ali
    Pakistani born in September 1994

    Resident in Pakistan

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

      IIF 1353
  • Mr Ali Kazim Hassan
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 4, Muhala 18 Muslim Road Qila Gujjar Singh, Lahore, 54000, Pakistan

      IIF 1354
  • Mr Asif Ali
    British born in November 1983

    Resident in England

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

      IIF 1355
  • Mr Hassan Ali Arshad
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 227, Poynters Road, Dunstable, LU5 4SH, England

      IIF 1356
    • 227, Poynters Road, Dunstable, LU5 4SH, United Kingdom

      IIF 1357
  • Mr Kashif Ali
    British born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Dalhousie Place, Bonnyrigg, Midlothian, EH19 2LN

      IIF 1358
    • 36, Farrer Terrace, Edinburgh, EH7 6SG, Scotland

      IIF 1359
    • 8, Carnoustie Place, Glasgow, G5 8PH, Scotland

      IIF 1360
    • 53, High Street, Innerleithen, EH44 6HD, Scotland

      IIF 1361
  • Mr Kashif Ali
    Pakistani born in December 1995

    Resident in Pakistan

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

      IIF 1362
  • Mr Kashif Ali
    Pakistani born in November 1998

    Resident in Pakistan

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

      IIF 1363
  • Sarah Ali
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coach House Mews, South View Avenue, Caversham, Reading, RG4 5AX, England

      IIF 1364
  • Al Assad, Hadi

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

      IIF 1365
    • Platt Halls A, Flat 7, Chancellor Place, London, NW9 5LJ, United Kingdom

      IIF 1366
  • Al-huq, Zain
    British born in November 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • The Gate, Arts Centre, Keppoch Street, Cardiff, CF24 3JW, United Kingdom

      IIF 1367
  • Ali, Arslan

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

      IIF 1368
  • Ali, Syed Hamza
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 111938, Lytchett House, 13 Freeland Park Wareham Road, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1369
  • Hasan, Ali
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8, Western Drive, Heanor, DE75 7DP, England

      IIF 1370
  • Hasan, Ali
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Litchurch Plaza Litchurch Lane, Litchurch Lane, Derby, DE24 8AA, England

      IIF 1371
    • 4 Willow Park Cottages, Prospect Road, Denby, Ripley, DE5 8RE, England

      IIF 1372
  • Hasan, Ali
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 185 Chorley New Road Bolton, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 1373
    • 185, Chorley New Road, Bolton, Greater Manchester, BL1 4QZ, United Kingdom

      IIF 1374
    • Highfield House, Suite 3, 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 1375
    • 64, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 1376
  • Hasan, Ali
    British accountant born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 50 Rydal Road, Bolton, BL1 5LJ, England

      IIF 1377
    • 50, Rydal Road, Bolton, England

      IIF 1378
  • Hasan, Ali
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 1379
    • 185 Chorley New Road Bolton, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 1380 IIF 1381
    • 368 Chorley Old Road, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 1382
    • Highfield House ,185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 1383
    • 64, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 1384
  • Hasan, Ali
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 63, Kingsway, Manchester, M19 2LL, England

      IIF 1385
  • Hasan, Ali
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 63, Kingsway, Manchester, M19 2LL, England

      IIF 1386
  • Hasnain, Ali
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 1387
  • Hasnain, Ali
    British born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 407, Church Road, Bolton, BL1 5RR, England

      IIF 1388
  • Hasnain, Ali
    British director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 47, Priory Heights, Dunstable, LU5 4RQ, England

      IIF 1389
  • Hasnain, Ali
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 3, Street Number 3, Haider Park, Gojra, Toba Tek Singh, 36120, Pakistan

      IIF 1390
  • Hasnain, Ali
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 118, Rangeways Road, Kingwinford, West Mindlands, DY6 8NX, United Kingdom

      IIF 1391
  • Hassan, Ali
    Pakistani travel agent born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 1392
  • Hassan, Ali
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-2 Belgrave Industrial Estate, Honeywell Lane, Oldham, OL8 2JP, England

      IIF 1393
  • Hassan, Ali
    British broker born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 19, Savoy Street, Oldham, OL4 1BS, England

      IIF 1394
  • Hassan, Ali
    British unemployed born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 19 Savoy Street, Glodwick, Oldham, Savoy Street, Oldham, OL4 1BS, England

      IIF 1395
  • Hassan, Ali
    Pakistani owner born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 1396
  • Hassan, Ali
    Pakistani ceo born in April 1994

    Resident in Pakistan

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

      IIF 1397
  • Hassan, Ali
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, 2847, 182-184 High Street, London, E6 2JA, United Kingdom

      IIF 1398
  • Hassan, Ali
    Pakistani born in August 1994

    Resident in Pakistan

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

      IIF 1399
  • Hassan, Ali
    Pakistani company director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3007, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1400
  • Hassan, Ali
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71 Tonge More Road, Bolton, Tonge Moor Road, Bolton, BL2 2DL, England

      IIF 1401
  • Hassan, Ali
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84, Grove Road, London, TW3 3PT, United Kingdom

      IIF 1402
  • Hassan, Ali
    Pakistani company director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 1403
  • Hassan, Ali
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3107, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1404
  • Hassan, Ali
    Norwegian born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4 Onslow Parade, Hampden Square, London, N14 5JN, England

      IIF 1405
  • Hassan, Ali
    Sudanese born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 32, Craven Street, Middlesbrough, TS1 4JX, England

      IIF 1406
  • Hassan, Ali
    British born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Bury Business Centre, Kay Street, Bury, Lancashire, BL9 6BU, England

      IIF 1407
    • Unit 1 Fivefold Industrial Park, Off Vale Drive, Fivefold Industrial Park, Oldham, OL9 6TP, England

      IIF 1408
  • Hassan, Ali
    British managing director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24 Bury Business Centre, Kay Street, Bury, BL9 6BU, England

      IIF 1409
  • Hassan, Ali
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 9, 73, Acomb Street, Manchester, M15 6FQ, England

      IIF 1410
    • 374, High Street, Smethwick, B66 3PJ, England

      IIF 1411
  • Hassan, Ali
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3042, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1412
  • Hassan, Ali
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po, Khambran Wala Goriyan, Sialkot, 51310, Pakistan

      IIF 1413
  • Hassan, Ali
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 91, Beechwood Avenue, Hayes, UB3 1JP, England

      IIF 1414
  • Hassan, Ali
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5411, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1415
    • Suite 2052, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1416
  • Hassan, Ali
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14377, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1417
  • Hassan, Ali
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5271, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1418
    • 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 1419
  • Hassan, Ali
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 1420
  • Khalid, Sundus
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11, Armada Way, London, E6 7AF, United Kingdom

      IIF 1421
  • Mr Ali Alexsandra Hassan
    British born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Diamond Avenue, Kirkby-in-ashfield, Nottingham, NG17 7NA, England

      IIF 1422
  • Mr Zain Al-huq
    British born in November 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • The Gate, Arts Centre, Keppoch Street, Cardiff, CF24 3JW, United Kingdom

      IIF 1423
  • Ali, Kashif

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

      IIF 1424
    • Office 368, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1425
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 1426
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1427
  • Hassan Khan, Ali
    Pakistani doctor born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14653923 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1428
  • Hassan, Ali
    Dutch director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, 95 Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 1429
  • Hassan, Ali
    Dutch director and company secretary born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 540, Manchester Road, Rochdale, OL11 3AE, England

      IIF 1430
  • Hassan, Ali
    British businessman born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, England

      IIF 1431
  • Hassan, Ali
    born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Maryam Batool, 35c Bannockburn Rd, Stirling, Stirling, FK7 0BU, United Kingdom

      IIF 1432
  • Hassan, Ali
    British company director born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Lingerwood Lane, Edinburgh, EH16 4WW, Scotland

      IIF 1433
  • Hassan, Ali
    British general manager born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 132, Salters Road, Wallyford, Musselburgh, EH21 8BQ, Scotland

      IIF 1434 IIF 1435
  • Hassan, Ali
    British sales person born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Lingerwood Lane, Edinburgh, EH16 4WW, Scotland

      IIF 1436
  • Hassan, Ali
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 100, Trafford Street, Farnworth, Bolton, BL4 7PQ, England

      IIF 1437
    • 37 York Avenue, Bolton, Bolton, BL3 1EU, England

      IIF 1438
  • Hassan, Ali, Dr
    British born in November 1993

    Resident in England

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

      IIF 1439
  • Hassan, Ali, Mr,
    Pakistani self employed born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Khas, Chak No 86/9-l, Sahiwal, 57000, Pakistan

      IIF 1440
  • Hassan, Ali, Mr.
    Pakistani tele marketing born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 1441
  • Malik Muhammad Fasi Ur Rehman
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat, 144, Claremont Road, Manchester, M14 4RT, United Kingdom

      IIF 1442
  • Mr Kashif Ali
    Pakistani born in December 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 8869, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1443
  • Mr Kashif Ali
    Pakistani born in October 1984

    Resident in United Arab Emirates

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

      IIF 1444
  • Mr Syed Hamza Ali
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 111938, Lytchett House, 13 Freeland Park Wareham Road, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1445
  • Ali, Abbas

    Registered addresses and corresponding companies
    • 20 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 1446
    • 9, Victoria Road, Romford, RM1 2JT, England

      IIF 1447
    • 9, Victoria Road, Romford, RM1 2JT, United Kingdom

      IIF 1448
  • Ali, Sarah

    Registered addresses and corresponding companies
    • C/o Businessrescueexpert, 49 Duke Street, Darlington, DL3 7SD

      IIF 1449
  • Hassan, Ali

    Registered addresses and corresponding companies
    • 182, Albert Road, Stechford, Birmingham, B33 8UE, England

      IIF 1450
    • 5, Talbot Row, Balshaw Lane, Chorley, Lancashire, PR7 6HS, England

      IIF 1451
    • Ali Hassan, P328c, Amin Town, West Canal Road, Faisalabad, 38000, Pakistan

      IIF 1452
    • Plot 390, Phase H 3, Johar Town, 55000, Pakistan

      IIF 1453
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1454
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 1455
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1456
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1457
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1458
    • 8, Arthur Street, Brierfield, Nelson, Lancashire, BB9 5SQ, England

      IIF 1459
    • 7, Fort Place, Northampton, Northamptonshire, NN1 2SB, United Kingdom

      IIF 1460
  • Hassan, Ali
    British born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 81, High Street, Blaina, Abertillery, Gwent, NP13 3BN, United Kingdom

      IIF 1461
  • Hassan, Ali
    British sales director born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 49, Commercial Road, Newport, NP20 2PE, United Kingdom

      IIF 1462
  • Hassan, Ali Kazim
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 4, Muhala 18 Muslim Road Qila Gujjar Singh, Lahore, 54000, Pakistan

      IIF 1463
  • Hassan, Ali, Mr.
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The Lansdowne Building, 2 Lansdowne Road, Ideliverd #9149, Croydon, CR9 2ER, United Kingdom

      IIF 1464
  • Hassan, Ali, Mr.
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, St. Botolph Road, Northfleet, Gravesend, DA11 8ES, England

      IIF 1465
  • Malik, Manaal Izhan
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, Flat 7 Nepton Apartments, London, IG11 0AF, United Kingdom

      IIF 1466
  • Mr Abdullah Amir
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 34, Stow Crescent, London, E17 5EG, England

      IIF 1467
  • Rehman, Malik Muhammad Fasi Ur
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat, 144, Claremont Road, Manchester, M14 4RT, United Kingdom

      IIF 1468
  • Afolabi-brown, Bisola
    Nigerian born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, Havengore Avenue, Gravesend, DA12 2QP, England

      IIF 1469
  • Afolabi-brown, Bisola
    Nigerian business owner born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15, Wellington Street, Gravesend, Kent, DA12 1JG, United Kingdom

      IIF 1470
  • Afoladi-brown, Bisola
    Nigerian businessperson born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Challenge House, 616 Mitcham Road, Croydon, Surrey, CR0 3AA, England

      IIF 1471
  • Hassan, Ali Alexsandra
    British born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 204a, Diamond Avenue, Kirkby-in-ashfield, Nottingham, NG17 7NA, England

      IIF 1472 IIF 1473
  • Kingsley, Hassan Alexander
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 36, St. Josephs Road, Birmingham, B8 2JU, England

      IIF 1474
  • Malik, Muhammad Umair
    Pakistani born in July 1995

    Resident in Canada

    Registered addresses and corresponding companies
    • 1247 Mountain Road, 1247 Mountain Road, Unit 12, Moncton, Newbrunswick, Moncton, E1C 2T9, Canada

      IIF 1475
  • Mr Muhammad Umair Malik
    Pakistani born in July 1995

    Resident in Canada

    Registered addresses and corresponding companies
    • 1247 Mountain Road, 1247 Mountain Road, Unit 12, Moncton, Newbrunswick, Moncton, E1C 2T9, Canada

      IIF 1476
  • Mrs Manaal Izhan Malik
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, Flat 7 Nepton Apartments, London, IG11 0AF, United Kingdom

      IIF 1477
  • Mrs Sylvia Owusu-badu
    Ghanaian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 33, Rembrandt Drive, Northfleet, Gravesend, DA11 8NG, England

      IIF 1478
  • Zulfiqar, Sehar

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

      IIF 1479
  • Ali, Hassan Shabbir Ghulam
    Pakistani company director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4746, Office 4746 321-323 High Road, Chadwell Heath, Essex, Uk, RM6 6AX, United Kingdom

      IIF 1480
  • Javed, Muhammad Ali Hassan
    British general manager born in August 2006

    Resident in England

    Registered addresses and corresponding companies
    • Palentine, 32 Norfolk Street, Nelson, Lancashire, BB9 7FG, England

      IIF 1481
  • Malik, Muhammad Umair
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Hermitage Road, Woking, GU21 8TE, England

      IIF 1482
  • Miss Sylvia Owusu-badu
    Ghanaian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 125, Roman Road, London, E2 0QN, England

      IIF 1483
  • Mr Muhammad Ali Hassan Javed
    British born in August 2006

    Resident in England

    Registered addresses and corresponding companies
    • Palentine, 32 Norfolk Street, Nelson, Lancashire, BB9 7FG, England

      IIF 1484
  • Mrs Bisola Afolabi-brown
    Nigerian born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, Havengore Avenue, Gravesend, DA12 2QP, England

      IIF 1485
  • Owusu-badu, Sylvia
    Ghanaian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Wellington Street, Gravesend, Kent, DA12 1JG, United Kingdom

      IIF 1486
    • 33, Rembrandt Drive, Northfleet, Gravesend, DA11 8NG, England

      IIF 1487
    • 125, Roman Road, London, E2 0QN, England

      IIF 1488
  • Muhammad Umair Malik
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Hermitage Road, Woking, GU21 8TE, England

      IIF 1489
  • Hassan, Ali, Dr.
    English,lebanese born in January 1989

    Resident in England

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

      IIF 1490
  • Mr Muhammad Umair Malik
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 381 House Number, Shah Rukn E Alam Colony, Multan, 60000, Pakistan

      IIF 1491
  • Mr Hassan Shabbir Ghulam Ali
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4746, Office 4746 321-323 High Road, Chadwell Heath, Essex, Uk, RM6 6AX, United Kingdom

      IIF 1492
child relation
Offspring entities and appointments 754
  • 1
    11D SERVICES LTD
    14183079
    124 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Right to appoint or remove directors OE
  • 2
    147 SNOOKER CLUB LTD
    09086673
    20 Yorkdale, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 693 - Director → ME
  • 3
    1ST COMMS LIMITED
    13646791 11560908
    29 Ickworth Park Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2025-08-06 ~ dissolved
    IIF 976 - Director → ME
    Person with significant control
    2025-08-06 ~ dissolved
    IIF 319 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 319 - Right to appoint or remove directors OE
    IIF 319 - Ownership of shares – 75% or more OE
    IIF 319 - Has significant influence or control as a member of a firm OE
  • 4
    247 SWEETS LTD
    16053662
    Sunshine House Smallbridge Business Park, Riverside Drive, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-10-31 ~ dissolved
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    3 FRIENDS & COMPANY LTD
    16978966
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 1049 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 457 - Ownership of shares – 75% or more OE
    IIF 457 - Right to appoint or remove directors OE
    IIF 457 - Ownership of voting rights - 75% or more OE
  • 6
    63 GRILLER ORIGINAL LIMITED
    07896850
    63 Goodmayes Road, Goodmayes, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-04 ~ dissolved
    IIF 101 - Director → ME
  • 7
    7 KINGS EXCHANGE LTD
    13797337
    667 Seven Kings High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 163 - Ownership of shares – 75% or more OE
  • 8
    7 KINGS TRADING LTD
    13811779
    667 Seven Kings High Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-12-21 ~ 2022-10-21
    IIF 97 - Director → ME
    Person with significant control
    2021-12-21 ~ 2022-10-21
    IIF 164 - Ownership of shares – 75% or more OE
  • 9
    76 OME LIMITED
    08512709
    76 Goodmayes Road, London, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF 102 - Director → ME
  • 10
    A & S TRADERS (MCR) LIMITED
    13060478
    912 Chester Road, Stretford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 1343 - Director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 553 - Right to appoint or remove directors OE
    IIF 553 - Ownership of shares – 75% or more OE
    IIF 553 - Ownership of voting rights - 75% or more OE
  • 11
    A FLOWER EMBROIDERY LTD
    12959180
    22 Salisbury Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 580 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 759 - Ownership of shares – 75% or more OE
    IIF 759 - Right to appoint or remove directors OE
    IIF 759 - Ownership of voting rights - 75% or more OE
  • 12
    A&A STAYS LTD
    16750303
    3 Duxford Court, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 376 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 13
    A&M TRAVEL LTD
    16850976
    Ormsby, Briar Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-12 ~ now
    IIF 1042 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 1289 - Right to appoint or remove directors OE
    IIF 1289 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1289 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    A1 QUALITY SERVICES LTD
    13087349
    136 Damwood Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-17 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 761 - Ownership of shares – 75% or more OE
    IIF 761 - Right to appoint or remove directors OE
    IIF 761 - Ownership of voting rights - 75% or more OE
  • 15
    A4H LTD
    - now 14974874
    SS&C LTD
    - 2023-07-04 14974874
    Flat 2, 56a, Broad Oak Road, St. Helens, England
    Active Corporate (1 parent)
    Officer
    2023-07-03 ~ now
    IIF 373 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 16
    AA BOY LTD
    15767050
    4385, 15767050 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-07 ~ dissolved
    IIF 927 - Director → ME
    Person with significant control
    2024-06-07 ~ dissolved
    IIF 610 - Right to appoint or remove directors OE
    IIF 610 - Ownership of voting rights - 75% or more OE
    IIF 610 - Ownership of shares – 75% or more OE
  • 17
    AA FANTASY LTD
    16039207
    Office 10607 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 928 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 1156 - Ownership of voting rights - 75% or more OE
    IIF 1156 - Ownership of shares – 75% or more OE
    IIF 1156 - Right to appoint or remove directors OE
  • 18
    AAAS OFFICE PROCESSING LIMITED
    10417633
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 1311 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 622 - Ownership of shares – 75% or more OE
  • 19
    AARZ LONDON LIMITED
    08783744 06898385
    209 Whitechapel Road, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2013-11-20 ~ now
    IIF 1113 - Director → ME
    2013-11-20 ~ 2018-02-15
    IIF 1180 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-02
    IIF 1355 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1355 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 1270 - Right to appoint or remove directors OE
    IIF 1270 - Ownership of shares – 75% or more OE
    IIF 1270 - Ownership of voting rights - 75% or more OE
  • 20
    ABDAL LTD
    14253731
    Suite 2052 Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 1416 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 440 - Ownership of shares – 75% or more OE
  • 21
    ABDULLAH AMIR LTD
    12999173
    Flat 17 16 St. Pancras Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 734 - Ownership of voting rights - 75% or more OE
    IIF 734 - Ownership of shares – 75% or more OE
    IIF 734 - Right to appoint or remove directors OE
  • 22
    ABU G TRADERS LTD
    13985706
    4385, 13985706: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 1345 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 647 - Ownership of shares – 75% or more OE
    IIF 647 - Right to appoint or remove directors OE
    IIF 647 - Ownership of voting rights - 75% or more OE
  • 23
    ACP DIGITAL SERVICES LTD
    15695305
    Orion House London Office 545, Bessemer Road, Welwyn Garden City, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 939 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 1155 - Ownership of voting rights - 75% or more OE
    IIF 1155 - Right to appoint or remove directors OE
    IIF 1155 - Ownership of shares – 75% or more OE
  • 24
    AD HASSAN LIMITED
    16251694
    54 Storths Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 1335 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 642 - Ownership of shares – 75% or more OE
    IIF 642 - Ownership of voting rights - 75% or more OE
    IIF 642 - Right to appoint or remove directors OE
  • 25
    ADAM ABDULLAH LTD
    16293170
    65 Windmill Road, Slough, England
    Active Corporate (2 parents)
    Officer
    2025-06-28 ~ 2026-03-04
    IIF 960 - Director → ME
  • 26
    ADDYSPORTS LTD
    15068476
    140 Burrow Road, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-13 ~ dissolved
    IIF 1413 - Director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 749 - Ownership of shares – 75% or more OE
    IIF 749 - Right to appoint or remove directors OE
    IIF 749 - Ownership of voting rights - 75% or more OE
  • 27
    ADNALI LTD
    13066867
    81 Midsummer Avenue, Hounslow, England
    Active Corporate (2 parents)
    Person with significant control
    2020-12-07 ~ now
    IIF 1012 - Right to appoint or remove directors OE
    IIF 1012 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1012 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    AERO SWIFT EXPRESS LIMITED
    16867969
    Ballards Newman Apex House, Grand Arcade, North Finchley, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 511 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 764 - Right to appoint or remove directors OE
    IIF 764 - Ownership of voting rights - 75% or more OE
    IIF 764 - Ownership of shares – 75% or more OE
  • 29
    AH BEST DEALS LIMITED
    13597797
    15 Kearsley Drive, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 1332 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 639 - Ownership of shares – 75% or more OE
    IIF 639 - Ownership of voting rights - 75% or more OE
    IIF 639 - Right to appoint or remove directors OE
  • 30
    AH BROS LTD
    13701793
    36-38 Abbey Hills Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 1258 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 296 - Ownership of voting rights - 75% or more OE
    IIF 296 - Ownership of shares – 75% or more OE
    IIF 296 - Right to appoint or remove directors OE
  • 31
    AH COMMERCE LTD
    16981135
    14 Nuffield Close, Bolton, England
    Active Corporate (2 parents)
    Officer
    2026-01-22 ~ now
    IIF 785 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 1084 - Right to appoint or remove directors OE
    IIF 1084 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1084 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    AH COMMODITY SOURCERS LTD
    13082527
    19 Savoy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 1394 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 737 - Ownership of voting rights - 75% or more OE
    IIF 737 - Ownership of shares – 75% or more OE
    IIF 737 - Right to appoint or remove directors OE
  • 33
    AH FX LTD
    15791877
    48 Cobham Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 1141 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 471 - Right to appoint or remove directors OE
    IIF 471 - Ownership of shares – 75% or more OE
    IIF 471 - Ownership of voting rights - 75% or more OE
  • 34
    AH INITIATIVES LTD
    13159436
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 525 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 161 - Ownership of shares – 75% or more OE
  • 35
    AH KEY STEPS LTD
    16937569
    65 Bowness Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-12-31 ~ now
    IIF 959 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 36
    AH SPORTS LTD
    12835129
    Flat 274b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-25 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 37
    AH STAR MANAGEMENT LTD
    16315427
    69 Ollier Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 973 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 317 - Ownership of shares – 75% or more OE
    IIF 317 - Right to appoint or remove directors OE
    IIF 317 - Ownership of voting rights - 75% or more OE
  • 38
    AH TECH GROUP LTD
    16565836
    Office 13289 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 1060 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 39
    AH TRACKS LIMITED
    11529664
    11 Sulivan Court, Peterborough Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-08-21 ~ now
    IIF 523 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 40
    AH'S LUXURY SERVICED APARTMENTS LTD
    12005970
    19 Savoy Street, Glodwick, Oldham, Savoy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 1395 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 736 - Ownership of shares – 75% or more OE
    IIF 736 - Ownership of voting rights - 75% or more OE
    IIF 736 - Right to appoint or remove directors OE
  • 41
    AHG20 LTD
    SC681809
    20 Lingerwood Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 1433 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 840 - Ownership of shares – 75% or more OE
    IIF 840 - Ownership of voting rights - 75% or more OE
    IIF 840 - Right to appoint or remove directors OE
  • 42
    AHK EMPIRE LTD
    16671884
    39 Deans Lane, Edgware, England
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 806 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 301 - Ownership of voting rights - 75% or more OE
    IIF 301 - Ownership of shares – 75% or more OE
    IIF 301 - Right to appoint or remove directors OE
  • 43
    AHS PROPERTY SOURCERS LTD
    12197347
    19 Savoy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-09 ~ dissolved
    IIF 812 - Director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 1007 - Ownership of shares – 75% or more OE
    IIF 1007 - Ownership of voting rights - 75% or more OE
    IIF 1007 - Right to appoint or remove directors OE
  • 44
    AHS TRADERS LTD
    14672658
    4385, 14672658 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF 1143 - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 473 - Ownership of voting rights - 75% or more OE
    IIF 473 - Ownership of shares – 75% or more OE
    IIF 473 - Right to appoint or remove directors OE
  • 45
    AHSAN BUTT LTD
    14767043
    4385, 14767043 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-29 ~ dissolved
    IIF 561 - Director → ME
    Person with significant control
    2023-03-29 ~ dissolved
    IIF 952 - Ownership of shares – 75% or more OE
  • 46
    AHT PROPERTY GROUP LIMITED
    16190250
    Unit 24 Bury Business Centre, Kay Street, Bury, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ now
    IIF 1407 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 747 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 747 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 747 - Right to appoint or remove directors OE
  • 47
    AIGUANYUE LIMITED
    15721986
    Office 654, Unit 39 St Olavs Court Business Centre, Lower Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-15 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    2024-05-15 ~ dissolved
    IIF 814 - Ownership of shares – 75% or more OE
    IIF 814 - Right to appoint or remove directors OE
    IIF 814 - Ownership of voting rights - 75% or more OE
  • 48
    AIH DESIGN LTD
    15168530
    224 Kentmere Drive, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 49
    AIMS GROUP SERVICES LTD
    15509585
    15a Allington Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-11-13 ~ dissolved
    IIF 1317 - Director → ME
    Person with significant control
    2024-11-13 ~ dissolved
    IIF 628 - Right to appoint or remove directors OE
    IIF 628 - Ownership of shares – 75% or more OE
    IIF 628 - Ownership of voting rights - 75% or more OE
  • 50
    AIRO GROW LTD
    16819797
    Office 16103 182-184 High Street North East Ham, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 808 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 276 - Ownership of shares – 75% or more OE
    IIF 276 - Right to appoint or remove directors OE
    IIF 276 - Ownership of voting rights - 75% or more OE
  • 51
    AK FASHION LTD
    - now 11702512
    PRIME SHOES LIMITED
    - 2023-05-24 11702512
    193 Ilford Lane, Ilford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-11-28 ~ now
    IIF 252 - Director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 485 - Right to appoint or remove directors OE
    IIF 485 - Ownership of shares – 75% or more OE
    IIF 485 - Ownership of voting rights - 75% or more OE
  • 52
    AKSTART LTD
    SC765872
    83 Craigleith Hill Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-04-13 ~ dissolved
    IIF 488 - Right to appoint or remove directors OE
    IIF 488 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 488 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    AL ASR CONSULTING LTD
    16439991
    131 Leman Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-09 ~ now
    IIF 1190 - Secretary → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 657 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 657 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    AL QADIR ENTERPRISES LTD
    - now 15763730
    MIDLAND INTERIOR DESIGN AND DECORATION LTD
    - 2025-02-24 15763730
    MANAGEMENT CONSULTANCY ACTIVITIES OTHER THAN FINANCIAL MANAGEMENT LTD
    - 2024-06-07 15763730
    6 Farley Road West Bromwich, 6 Farley Road, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 811 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 277 - Ownership of shares – 75% or more OE
    IIF 277 - Right to appoint or remove directors OE
    IIF 277 - Ownership of voting rights - 75% or more OE
  • 55
    AL-HAQ TRADERS LTD
    15420333
    Unit N/2/45cd Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 56
    AL-HIKMAH BOOKS LIMITED
    08570039
    382 Broomhouse Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 526 - Director → ME
  • 57
    ALEX TEXTILES LTD
    14732392
    4385, 14732392 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-03-15 ~ 2024-04-10
    IIF 1302 - Director → ME
    Person with significant control
    2023-03-15 ~ 2024-04-10
    IIF 618 - Ownership of shares – 75% or more OE
    IIF 618 - Right to appoint or remove directors OE
    IIF 618 - Ownership of voting rights - 75% or more OE
  • 58
    ALEY MART LTD
    15636842
    The Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-11 ~ dissolved
    IIF 1069 - Director → ME
    Person with significant control
    2024-04-11 ~ dissolved
    IIF 391 - Ownership of voting rights - 75% or more OE
    IIF 391 - Ownership of shares – 75% or more OE
    IIF 391 - Right to appoint or remove directors OE
  • 59
    ALFA REMIT LTD
    - now 13601320
    FINE REMIT LTD
    - 2021-09-13 13601320
    Malik House, Manor Row, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-03 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 756 - Right to appoint or remove directors OE
    IIF 756 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 756 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    ALI ABSSAN LTD
    08425509
    21 Alexandra Road, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-01 ~ dissolved
    IIF 298 - Director → ME
  • 61
    ALI ALEXSANDRA AUTOS LTD
    13667254
    204a Diamond Avenue, Kirkby In Ashfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 456 - Ownership of voting rights - 75% or more OE
    IIF 456 - Ownership of shares – 75% or more OE
    IIF 456 - Right to appoint or remove directors OE
  • 62
    ALI COURIERS LTD
    12280430
    18 Warden Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    2020-02-07 ~ 2021-11-28
    IIF 383 - Director → ME
    Person with significant control
    2019-10-24 ~ 2021-11-28
    IIF 84 - Right to appoint or remove directors OE
  • 63
    ALI ENTERPRISE ASHTON LTD
    13016622
    1062 Ashton New Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 64
    ALI FX LTD
    14574016
    2 Frederick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 1346 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 649 - Ownership of voting rights - 75% or more OE
    IIF 649 - Ownership of shares – 75% or more OE
    IIF 649 - Right to appoint or remove directors OE
  • 65
    ALI H TRADERS LTD
    13987623
    4385, 13987623 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 1398 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 740 - Right to appoint or remove directors OE
    IIF 740 - Ownership of shares – 75% or more OE
    IIF 740 - Ownership of voting rights - 75% or more OE
  • 66
    ALI HASNAIN ENTERPRISES LTD
    14796022
    4385, 14796022 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 1224 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 612 - Ownership of shares – 75% or more OE
    IIF 612 - Ownership of voting rights - 75% or more OE
    IIF 612 - Right to appoint or remove directors OE
  • 67
    ALI HASO LTD LTD
    16422691
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 958 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 305 - Ownership of voting rights - 75% or more OE
    IIF 305 - Ownership of shares – 75% or more OE
    IIF 305 - Right to appoint or remove directors OE
  • 68
    ALI HASSAN ARSHAD LTD
    14923536
    10 Anchor Close, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 972 - Director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Ownership of shares – 75% or more OE
    IIF 316 - Right to appoint or remove directors OE
  • 69
    ALI HASSAN CARWASH LIMITED
    16230408
    32 Craven Street, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 1406 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 745 - Right to appoint or remove directors OE
    IIF 745 - Ownership of voting rights - 75% or more OE
    IIF 745 - Ownership of shares – 75% or more OE
  • 70
    ALI HASSAN CORPORATION LTD
    16182528
    39 Health Street, Bristol, Avon, England
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 447 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 71
    ALI HASSAN LIMITED
    11030123 08016699... (more)
    8 Duchy Drive, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-25 ~ dissolved
    IIF 710 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 887 - Right to appoint or remove directors OE
    IIF 887 - Ownership of shares – 75% or more OE
    IIF 887 - Ownership of voting rights - 75% or more OE
  • 72
    ALI HASSAN LODHI LTD
    13604752
    153 Blackberry Lane, Wyken Conventry, Conventry, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 73
    ALI HASSAN LTD
    08016699 14573062... (more)
    72 High Street High Street, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 361 - Director → ME
  • 74
    ALI HASSAN LTD
    14573062 08016699... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-05 ~ dissolved
    IIF 1144 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 474 - Right to appoint or remove directors OE
    IIF 474 - Ownership of shares – 75% or more OE
    IIF 474 - Ownership of voting rights - 75% or more OE
  • 75
    ALI HASSAN LTD
    SC836317 08016699... (more)
    90, Charles Street Flat 7/5 Glasgow Charles Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2025-02-03 ~ dissolved
    IIF 1313 - Director → ME
    Person with significant control
    2025-02-03 ~ dissolved
    IIF 624 - Ownership of shares – 75% or more OE
    IIF 624 - Right to appoint or remove directors OE
    IIF 624 - Ownership of voting rights - 75% or more OE
  • 76
    ALI HASSAN MARKETING LTD
    16153102
    4385, 16153102 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-12-27 ~ dissolved
    IIF 1075 - Director → ME
    Person with significant control
    2024-12-27 ~ dissolved
    IIF 395 - Ownership of shares – 75% or more OE
    IIF 395 - Right to appoint or remove directors OE
    IIF 395 - Ownership of voting rights - 75% or more OE
  • 77
    ALI HASSAN MARTS LTD
    14198001
    4385, 14198001: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 1440 - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 778 - Ownership of voting rights - 75% or more OE
    IIF 778 - Ownership of shares – 75% or more OE
    IIF 778 - Right to appoint or remove directors OE
  • 78
    ALI HASSAN PRO LTD
    15089256
    4385, 15089256 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 1314 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 625 - Right to appoint or remove directors OE
    IIF 625 - Ownership of voting rights - 75% or more OE
    IIF 625 - Ownership of shares – 75% or more OE
  • 79
    ALI HASSAN TRADERS LTD
    15461803
    24 Northedge Cottages, Northedge, Tupton, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-02 ~ dissolved
    IIF 1055 - Director → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 80
    ALI HOOPS LIMITED
    12386093
    Flat 9 80-82 Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-06 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 81
    ALI NAWAZ RETAIL LIMITED
    15818757
    4385, 15818757 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-04 ~ dissolved
    IIF 1320 - Director → ME
    Person with significant control
    2024-07-04 ~ dissolved
    IIF 629 - Ownership of voting rights - 75% or more OE
    IIF 629 - Ownership of shares – 75% or more OE
    IIF 629 - Right to appoint or remove directors OE
  • 82
    ALI RASOUL LTD
    11982125
    2 Cranfield Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-07 ~ dissolved
    IIF 924 - Director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 558 - Ownership of voting rights - 75% or more OE
    IIF 558 - Ownership of shares – 75% or more OE
    IIF 558 - Right to appoint or remove directors OE
  • 83
    ALI REAL ESTATE LTD
    11068537
    186 Cromwell Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-10-28 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    ALI TRADERS AND SONS LTD
    15134780
    4385, 15134780 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 1480 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 1492 - Ownership of voting rights - 75% or more OE
    IIF 1492 - Ownership of shares – 75% or more OE
    IIF 1492 - Right to appoint or remove directors OE
  • 85
    ALIAZ LOGISTICS LTD
    15146436
    403 London Road, Chadwell Heath, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-19 ~ dissolved
    IIF 1237 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 537 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 537 - Right to appoint or remove directors OE
    IIF 537 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    ALICIA CASH & CARRY LIMITED
    14127587
    9 Victoria Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of voting rights - 75% or more OE
  • 87
    ALICOO LIMITED
    13533120
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 1235 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 535 - Ownership of shares – 75% or more OE
    IIF 535 - Right to appoint or remove directors OE
    IIF 535 - Ownership of voting rights - 75% or more OE
  • 88
    ALIFIED LIMITED
    16607045
    8 Gore Mews, Canterbury, England
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ now
    IIF 1249 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 547 - Right to appoint or remove directors OE
    IIF 547 - Ownership of shares – 75% or more OE
    IIF 547 - Ownership of voting rights - 75% or more OE
  • 89
    ALIH ENTERPRISES LTD
    14310378
    15a North Audley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 1321 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 630 - Ownership of voting rights - 75% or more OE
    IIF 630 - Ownership of shares – 75% or more OE
    IIF 630 - Right to appoint or remove directors OE
  • 90
    ALIHAASO LIMITED
    13859185
    4385, 13859185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 1262 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 554 - Ownership of shares – 75% or more OE
    IIF 554 - Right to appoint or remove directors OE
    IIF 554 - Ownership of voting rights - 75% or more OE
  • 91
    ALIHASSAN LTD
    13467862 14573062... (more)
    7169, Unit 39618 Po Box 7169, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 92
    ALIHASSANUK LIMITED
    15910203
    4385, 15910203 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-21 ~ dissolved
    IIF 1142 - Director → ME
    Person with significant control
    2024-08-21 ~ dissolved
    IIF 472 - Right to appoint or remove directors OE
    IIF 472 - Ownership of voting rights - 75% or more OE
    IIF 472 - Ownership of shares – 75% or more OE
  • 93
    ALIPRIME LTD
    15627377
    15 Clements Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 1253 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 550 - Right to appoint or remove directors OE
    IIF 550 - Ownership of shares – 75% or more OE
    IIF 550 - Ownership of voting rights - 75% or more OE
  • 94
    ALITEAM LIMITED
    15378511
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 1054 - Director → ME
    2023-12-31 ~ dissolved
    IIF 1456 - Secretary → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 385 - Right to appoint or remove directors OE
    IIF 385 - Ownership of voting rights - 75% or more OE
    IIF 385 - Ownership of shares – 75% or more OE
  • 95
    ALITRADING GLOBAL UK LIMITED
    12226838
    Flat 59, Raffles House, 67 Brampton Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-25 ~ dissolved
    IIF 1219 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 823 - Has significant influence or control OE
  • 96
    ALIYAAR TRANSPORT LTD
    14185926
    48 Cranemore, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 993 - Ownership of shares – 75% or more OE
    IIF 993 - Right to appoint or remove directors OE
    IIF 993 - Ownership of voting rights - 75% or more OE
  • 97
    ALKHAIR PERI PERI LTD
    SC878028
    C/o Superior Accounting, 30-32 Allison Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 1261 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 557 - Right to appoint or remove directors OE
  • 98
    ALL CEILING SOLUTION LTD
    SC820539
    2-8 Carnoustie Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-08-26 ~ dissolved
    IIF 1207 - Director → ME
    Person with significant control
    2024-08-26 ~ dissolved
    IIF 1359 - Ownership of shares – 75% or more OE
    IIF 1359 - Right to appoint or remove directors OE
    IIF 1359 - Ownership of voting rights - 75% or more OE
  • 99
    ALL4YOUTH COMMUNITY INTEREST COMPANY
    - now 11759882
    ALL4YOUTH LTD
    - 2019-10-11 11759882
    6 Navigation View, Rochdale, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-07-19 ~ now
    IIF 590 - Director → ME
    Person with significant control
    2019-01-10 ~ now
    IIF 900 - Ownership of voting rights - 75% or more OE
    IIF 900 - Right to appoint or remove directors OE
  • 100
    ALLEGORICAL LIMITED
    12480355
    81 Waynflete Square, London, England
    Active Corporate (1 parent)
    Officer
    2020-02-25 ~ now
    IIF 451 - Director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 101
    AM ESTATE HOLDINGS LIMITED
    16981620
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 1135 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 465 - Ownership of shares – 75% or more OE
    IIF 465 - Right to appoint or remove directors OE
    IIF 465 - Ownership of voting rights - 75% or more OE
  • 102
    AMAZON CC LTD
    14890180
    4385, 14890180 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 1404 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 435 - Right to appoint or remove directors OE
    IIF 435 - Ownership of voting rights - 75% or more OE
    IIF 435 - Ownership of shares – 75% or more OE
  • 103
    ANAFAY TRADERS LTD
    15630248
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 1300 - Director → ME
    2024-04-09 ~ now
    IIF 1452 - Secretary → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 616 - Ownership of shares – 75% or more OE
    IIF 616 - Ownership of voting rights - 75% or more OE
    IIF 616 - Right to appoint or remove directors OE
  • 104
    ANGEL APP LTD
    15464469
    4385, 15464469 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF 1340 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 646 - Right to appoint or remove directors OE
    IIF 646 - Ownership of shares – 75% or more OE
    IIF 646 - Ownership of voting rights - 75% or more OE
  • 105
    APEIRON INVESTING LTD
    SC743610
    9 Morgan Mews, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    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
  • 106
    APEX PREMIUM LIMITED
    13500704
    10 Woolsington Close, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 1419 - Director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 752 - Ownership of shares – 75% or more OE
    IIF 752 - Right to appoint or remove directors OE
    IIF 752 - Ownership of voting rights - 75% or more OE
  • 107
    APNA TRIP LTD
    13338627
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 1318 - Director → ME
  • 108
    AQIB HUSSAIN LIMITED
    15218362
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 722 - Director → ME
    2023-10-18 ~ dissolved
    IIF 1427 - Secretary → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 1176 - Ownership of shares – 75% or more OE
    IIF 1176 - Ownership of voting rights - 75% or more OE
    IIF 1176 - Right to appoint or remove directors OE
  • 109
    AR MOTION LTD
    16861438
    Ormsby, Briar Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-17 ~ now
    IIF 1043 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 1290 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1290 - Right to appoint or remove directors OE
    IIF 1290 - Ownership of shares – More than 25% but not more than 50% OE
  • 110
    ARABIA GLOBAL LIMITED
    16367156
    8 Willesden Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-04-05 ~ now
    IIF 729 - Director → ME
    Person with significant control
    2025-04-05 ~ now
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Right to appoint or remove directors OE
  • 111
    ARABIAN HUND LTD
    16216640
    50 Princes Street, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 1064 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of shares – 75% or more OE
  • 112
    ARK UK ENTERPRISES LIMITED
    11048809
    15 Bolehyde Close, Coate, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2017-11-06 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 327 - Has significant influence or control OE
  • 113
    AROMA EVT LTD
    16911935
    274 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 604 - Director → ME
    2025-12-15 ~ now
    IIF 1205 - Secretary → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 114
    ARPIXIA LTD
    16973409
    Office 16497 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF 406 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 982 - Ownership of shares – 75% or more OE
  • 115
    ARSALAN IMRAN LIMITED
    14013102
    Unit 57 A52 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 1108 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 1267 - Right to appoint or remove directors OE
    IIF 1267 - Ownership of shares – 75% or more OE
    IIF 1267 - Ownership of voting rights - 75% or more OE
  • 116
    ARSHAD ENTERPRISES LTD
    16571740
    227 Poynters Road, Dunstable, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF 1045 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 1357 - Right to appoint or remove directors OE
    IIF 1357 - Ownership of voting rights - 75% or more OE
    IIF 1357 - Ownership of shares – 75% or more OE
  • 117
    ARSLAN ALI GROUP LTD
    16933646
    58a Tudor Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ now
    IIF 787 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 1269 - Ownership of voting rights - 75% or more OE
    IIF 1269 - Right to appoint or remove directors OE
    IIF 1269 - Ownership of shares – 75% or more OE
  • 118
    ARSSTARTSELLING LTD
    11159439
    52 Morris Avenue, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 322 - Ownership of shares – 75% or more OE
  • 119
    ASAD MEHMOOD COURIERS LTD
    14094028
    14 Northdown Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2025-04-06 ~ dissolved
    IIF 59 - Director → ME
  • 120
    ASPIRE EDGE LTD
    16243162
    22 Cranbrook Road, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 929 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 1081 - Right to appoint or remove directors OE
    IIF 1081 - Ownership of voting rights - 75% or more OE
    IIF 1081 - Ownership of shares – 75% or more OE
  • 121
    ASROMI LIMITED
    15898942
    Suit 18 63-65 Woodside Road Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-15 ~ dissolved
    IIF 1023 - Director → ME
    Person with significant control
    2024-08-15 ~ dissolved
    IIF 1122 - Ownership of shares – 75% or more OE
    IIF 1122 - Right to appoint or remove directors OE
    IIF 1122 - Ownership of voting rights - 75% or more OE
  • 122
    ASSAG CARE LIMITED
    12151449
    15 Wellington Street, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-12 ~ 2024-06-04
    IIF 1470 - Director → ME
    2024-06-04 ~ now
    IIF 1486 - Director → ME
  • 123
    ASSAG HILL LTD
    10300191
    Challenge House Suite 104, 616 Mitcham Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    2019-10-07 ~ 2024-06-04
    IIF 1471 - Director → ME
  • 124
    AUTOBARN PERFORMANCE LIMITED
    16656790
    6a North Street, Crowland, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-08-18 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 125
    AVEARA E LIMITED
    12405638
    Flat 11f,hyde Park Mansions, Cabbell Street, London, England
    Active Corporate (9 parents)
    Officer
    2023-08-26 ~ 2023-10-01
    IIF 126 - Director → ME
    2023-05-01 ~ 2023-07-01
    IIF 1447 - Secretary → ME
    Person with significant control
    2023-05-01 ~ 2023-07-01
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 126
    AXEL OTTO LTD
    12686613
    4385, 12686613: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Ownership of voting rights - 75% or more OE
  • 127
    AY KAY AND CO LIMITED
    13793896
    124 Putney Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-10 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 772 - Right to appoint or remove directors OE
    IIF 772 - Ownership of voting rights - 75% or more OE
    IIF 772 - Ownership of shares – 75% or more OE
  • 128
    AYEZAHASSAN LTD
    14051292
    4385, 14051292 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 1412 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 436 - Ownership of shares – 75% or more OE
  • 129
    AYGTRADING LTD
    13688085
    38 Quail Street, Oldham, Manchester, England
    Active Corporate (4 parents)
    Officer
    2025-03-04 ~ now
    IIF 449 - Director → ME
    Person with significant control
    2025-03-19 ~ 2025-10-01
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 130
    AZ GLOBLE TRADERS PRIVATE LTD
    15758863
    9a Searjeant Street, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-03 ~ 2025-04-01
    IIF 273 - Director → ME
    Person with significant control
    2024-06-03 ~ 2025-04-01
    IIF 455 - Ownership of voting rights - 75% or more OE
    IIF 455 - Ownership of shares – 75% or more OE
    IIF 455 - Right to appoint or remove directors OE
  • 131
    AZMAANN LIMITED
    15030187
    13 Freeland Park Lytchett House, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 1299 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 615 - Right to appoint or remove directors OE
    IIF 615 - Ownership of shares – 75% or more OE
    IIF 615 - Ownership of voting rights - 75% or more OE
  • 132
    B&EVENTUS LTD
    13478803
    71 Tonge More Road, Bolton, Tonge Moor Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-25 ~ dissolved
    IIF 1401 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    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
  • 133
    B4A LTD
    11001068
    1 The Meads, Chadderton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 134
    BAGSPACKS LTD
    15354229
    4385, 15354229 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-15 ~ dissolved
    IIF 718 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 990 - Ownership of shares – 75% or more OE
  • 135
    BAHADAR FITNESS LIMITED
    15697849
    4385, 15697849 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-30 ~ 2024-05-24
    IIF 1127 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 529 - Ownership of shares – 75% or more OE
    IIF 529 - Ownership of voting rights - 75% or more OE
    IIF 529 - Right to appoint or remove directors OE
  • 136
    BAHU TRADERS LTD
    13866945 14303499
    Unit 111 44 Elswickroad, Newcastle, Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 598 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 907 - Right to appoint or remove directors OE
    IIF 907 - Ownership of shares – 75% or more OE
    IIF 907 - Ownership of voting rights - 75% or more OE
  • 137
    BAIOMI LTD
    16714936
    Office 8869 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 1110 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 1443 - Ownership of shares – 75% or more OE
    IIF 1443 - Ownership of voting rights - 75% or more OE
    IIF 1443 - Right to appoint or remove directors OE
  • 138
    BARBOUR & EZRA LTD - now
    BARBOUR & EZRA LONDON LTD
    - 2023-02-27 07395493
    4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-10-18 ~ 2011-10-07
    IIF 55 - Director → ME
  • 139
    BARGAIN CRAZY LTD
    12601091
    St Andrews Mill Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 72 - Director → ME
    2020-05-13 ~ dissolved
    IIF 1183 - Secretary → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Ownership of voting rights - 75% or more OE
  • 140
    BARKHAN LTD
    15798501
    18 Marshall Avenue, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-24 ~ dissolved
    IIF 676 - Director → ME
    Person with significant control
    2024-06-24 ~ dissolved
    IIF 851 - Right to appoint or remove directors OE
    IIF 851 - Ownership of shares – 75% or more OE
    IIF 851 - Ownership of voting rights - 75% or more OE
  • 141
    BARYAR GROUP LTD
    16179616
    116 Altmore Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 798 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 1079 - Ownership of shares – 75% or more OE
    IIF 1079 - Ownership of voting rights - 75% or more OE
    IIF 1079 - Right to appoint or remove directors OE
  • 142
    BATTLE BORNE TACTICAL LTD
    17037825
    2a Oakwood Avenue, Purley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-17 ~ now
    IIF 804 - Director → ME
    Person with significant control
    2026-02-17 ~ now
    IIF 1281 - Right to appoint or remove directors OE
    IIF 1281 - Ownership of voting rights - 75% or more OE
    IIF 1281 - Ownership of shares – 75% or more OE
  • 143
    BATY LTD
    14492859
    33 Glenfield Avenue, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 144
    BAZM-E-RAZA LTD
    10250397
    6 Navigation Veiw, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-24 ~ dissolved
    IIF 591 - Director → ME
  • 145
    BEACONSAIL LTD
    16893268
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-05 ~ now
    IIF 225 - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 146
    BERRY MARTZ LTD
    15174441
    4385, 15174441 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 709 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 882 - Ownership of shares – 75% or more OE
    IIF 882 - Ownership of voting rights - 75% or more OE
    IIF 882 - Right to appoint or remove directors OE
  • 147
    BEST ENERGY RENEWALS LTD
    14233637
    79 Seventh Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2025-01-17 ~ dissolved
    IIF 1255 - Director → ME
  • 148
    BESTIECLEANERS LIMITED
    16596520
    Cutmore Ropework, 223 Cutmore Ropeworks 1 Arboretum Place, Barking, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 1475 - Director → ME
    IIF 997 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 1476 - Right to appoint or remove directors OE
    IIF 1476 - Ownership of voting rights - 75% or more OE
    IIF 1476 - Ownership of shares – 75% or more OE
  • 149
    BHATTI STORE LTD
    15074598
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-15 ~ now
    IIF 1021 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 1266 - Ownership of voting rights - 75% or more OE
    IIF 1266 - Right to appoint or remove directors OE
    IIF 1266 - Ownership of shares – 75% or more OE
  • 150
    BIJIS KITCHEN LTD
    SC727779
    132 Salters Road, Wallyford, Musselburgh, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2024-05-01 ~ dissolved
    IIF 1436 - Director → ME
    Person with significant control
    2024-05-01 ~ dissolved
    IIF 842 - Ownership of shares – 75% or more OE
    IIF 842 - Ownership of voting rights - 75% or more OE
    IIF 842 - Right to appoint or remove directors OE
  • 151
    BIN REHMAT LIMITED
    16595472
    4385, 16595472 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-07-21 ~ dissolved
    IIF 607 - Director → ME
    Person with significant control
    2025-07-21 ~ dissolved
    IIF 1101 - Ownership of voting rights - 75% or more OE
    IIF 1101 - Ownership of shares – 75% or more OE
    IIF 1101 - Right to appoint or remove directors OE
  • 152
    BINGO PROPERTY MANAGEMENT LTD
    13363377
    29 Grange Drive, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 944 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 1092 - Ownership of shares – 75% or more OE
    IIF 1092 - Right to appoint or remove directors OE
    IIF 1092 - Ownership of voting rights - 75% or more OE
  • 153
    BIOLYTICO SOLUTIONS LTD
    12448125
    Flat 10 Handsworth Wood Road, Hermes Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-06 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 401 - Ownership of voting rights - 75% or more OE
    IIF 401 - Ownership of shares – 75% or more OE
    IIF 401 - Right to appoint or remove directors OE
  • 154
    BLACK N BLUE LIMITED
    14488980
    16 Alpha Road Ste A7, Stretford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-16 ~ dissolved
    IIF 1341 - Director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 354 - Ownership of shares – 75% or more OE
  • 155
    BLOSSOM MARTS LIMITED
    14225791
    4385, 14225791: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 156
    BLOW BLOOMS PVT. LTD
    14751283
    11 Calbourne Crescent, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 1109 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 1104 - Ownership of voting rights - 75% or more OE
    IIF 1104 - Right to appoint or remove directors OE
    IIF 1104 - Ownership of shares – 75% or more OE
  • 157
    BLUE JALAPENO LTD
    08766675
    Litchurch Plaza Litchurch Lane, Litchurch Lane, Derby, England
    Dissolved Corporate (6 parents)
    Officer
    2020-06-01 ~ 2020-06-01
    IIF 1372 - Director → ME
  • 158
    BLUE LIGHT OUD LIMITED
    15692593
    124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-29 ~ dissolved
    IIF 698 - Director → ME
    Person with significant control
    2024-04-29 ~ dissolved
    IIF 870 - Ownership of voting rights - 75% or more OE
    IIF 870 - Ownership of shares – 75% or more OE
    IIF 870 - Right to appoint or remove directors OE
  • 159
    BLUEFIN SUSHI LIMITED
    08999528
    3 Station Parde, Victoria Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-16 ~ dissolved
    IIF 567 - Director → ME
  • 160
    BOKE LABS LLP
    OC458825
    82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-11-13 ~ 2025-11-14
    IIF 1024 - LLP Designated Member → ME
    Person with significant control
    2025-11-13 ~ 2025-11-14
    IIF 1167 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1167 - Right to surplus assets - More than 25% but not more than 50% OE
  • 161
    BOLTON TRAINING SERVICES LIMITED
    13705928
    185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 1380 - Director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 829 - Ownership of voting rights - 75% or more OE
    IIF 829 - Ownership of shares – 75% or more OE
  • 162
    BOOST SHOE LTD
    13910304
    4385, 13910304: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 1390 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 837 - Ownership of voting rights - 75% or more OE
    IIF 837 - Right to appoint or remove directors OE
    IIF 837 - Ownership of shares – 75% or more OE
  • 163
    BOUNTY SHOP LTD
    15186165
    4385, 15186165 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 668 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 1263 - Ownership of shares – 75% or more OE
  • 164
    BRANDS-EU LIMITED
    - now 10130684
    SUSHI GRILL PIZZA CURRY HOUSE LIMITED
    - 2017-11-01 10130684
    EU ESTATE GROUP LIMITED
    - 2016-09-23 10130684
    37 Station Parade South Street, Romford, England
    Active Corporate (1 parent)
    Officer
    2016-04-18 ~ now
    IIF 87 - Director → ME
    2016-04-18 ~ now
    IIF 1199 - Secretary → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 168 - Ownership of shares – 75% or more OE
  • 165
    BRAVO LEATHER LTD
    15785514
    Alexandra Road, Gravesend, England, Da12 2qq, Alexandra Road, Gravesend, England
    Dissolved Corporate (3 parents)
    Officer
    2024-06-25 ~ 2024-07-15
    IIF 1107 - Director → ME
    2024-07-15 ~ 2024-08-07
    IIF 282 - Director → ME
  • 166
    BREW POD LTD
    14299263
    Bolton Interchange, Newport Street, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
  • 167
    BRICKS & HAMMERS LIMITED
    12466215
    1 Judge Street, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-01 ~ dissolved
    IIF 1223 - Director → ME
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 611 - Ownership of voting rights - 75% or more OE
    IIF 611 - Ownership of shares – 75% or more OE
  • 168
    BRIDGEFAST FINANCE LIMITED
    07814486
    Litchurch Plaza Litchurch Lane, Litchurch Lane, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    2019-12-01 ~ 2019-12-19
    IIF 1371 - Director → ME
    Person with significant control
    2019-12-01 ~ 2020-01-01
    IIF 1003 - Ownership of voting rights - 75% or more OE
    IIF 1003 - Ownership of shares – 75% or more OE
    IIF 1003 - Right to appoint or remove directors as a member of a firm OE
    IIF 1003 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1003 - Right to appoint or remove directors OE
    IIF 1003 - Has significant influence or control over the trustees of a trust OE
  • 169
    BROUGHTON STREET AUTOS LTD
    16098766
    Unit 1 Raynes Way, Broughton Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-11-25 ~ dissolved
    IIF 1077 - Director → ME
    Person with significant control
    2024-11-25 ~ dissolved
    IIF 397 - Ownership of voting rights - 75% or more OE
    IIF 397 - Right to appoint or remove directors OE
    IIF 397 - Ownership of shares – 75% or more OE
  • 170
    BST FITNESS LTD
    15857687
    5th Floor, 36 - 38 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-24 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2024-07-24 ~ 2024-07-24
    IIF 495 - Ownership of shares – 75% or more OE
    IIF 495 - Ownership of voting rights - 75% or more OE
    IIF 495 - Right to appoint or remove directors OE
  • 171
    BUCKINGHAMSHIRE & BERKSHIRE SCAFFOLDING LTD
    - now 12988428 16619676
    BUCKINGHAMSHIRE & BERKSHIRE SACFFOLDING LTD
    - 2025-07-29 12988428 16619676
    BUCKHINGHAMSHIRE & BERKSHIRE SACFFOLDING LTD
    - 2025-07-25 12988428 16619676
    HULKS SCAFFOLDING LIMITED
    - 2025-07-15 12988428
    29 Grange Drive, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2020-11-02 ~ now
    IIF 943 - Director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 1093 - Ownership of voting rights - 75% or more OE
    IIF 1093 - Right to appoint or remove directors OE
    IIF 1093 - Ownership of shares – 75% or more OE
  • 172
    BUCKS & BERKS SCAFFOLDING LTD
    16619676 12988428... (more)
    29 Grange Drive, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 942 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 1094 - Ownership of shares – 75% or more OE
    IIF 1094 - Right to appoint or remove directors OE
    IIF 1094 - Ownership of voting rights - 75% or more OE
  • 173
    BUCKS SCAFFOLD LTD
    12922982
    29 Grange Drive, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 945 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 1096 - Ownership of shares – 75% or more OE
  • 174
    BULKY BOX LIMITED
    14090709
    Office 1811 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-06 ~ dissolved
    IIF 951 - Director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 925 - Ownership of shares – 75% or more OE
  • 175
    BURNTISLAND LOCAL SUPERMARKET LIMITED
    08420845
    199 Roundhay Road, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2013-05-29 ~ 2015-08-07
    IIF 1210 - Director → ME
  • 176
    BUY SELL GADGET LIMITED
    08358111
    69 Wharf Road, Grays
    Dissolved Corporate (1 parent)
    Officer
    2013-01-14 ~ dissolved
    IIF 95 - Director → ME
  • 177
    BUYERGY LTD
    11804896
    148 Gassiot Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-04 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 178
    BUYMINGLE LIMITED
    16213907
    10 Pearson Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 339 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 775 - Ownership of shares – 75% or more OE
    IIF 775 - Right to appoint or remove directors OE
    IIF 775 - Ownership of voting rights - 75% or more OE
  • 179
    C247 SERVICES LIMITED
    15761721 08776540... (more)
    17 Sussex Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-15 ~ 2024-07-31
    IIF 1074 - Director → ME
  • 180
    CAFESOL DINNER LTD
    11406587 11406628
    39-41 Crown Street, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-11 ~ dissolved
    IIF 688 - Director → ME
  • 181
    CAMBFORD INTL COLLEGE LTD
    16730023
    Office 14545 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 1048 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 264 - Ownership of shares – 75% or more OE
  • 182
    CAMPANILE LTD
    11932390
    36 St. Josephs Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-08 ~ dissolved
    IIF 802 - Director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 905 - Ownership of voting rights - 75% or more OE
    IIF 905 - Right to appoint or remove directors OE
    IIF 905 - Ownership of shares – 75% or more OE
  • 183
    CAPITAL SHIPPING & LOGISTICS LIMITED
    07758492
    Regus Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2012-02-03 ~ 2014-05-14
    IIF 149 - Director → ME
  • 184
    CAPITAL WORLDWIDE SHIPPING LIMITED
    08032662
    6a Flat A, Mount Pleasant, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 60 - Director → ME
  • 185
    CAROL IT SOLUTIONS LTD
    15935587
    14 Hathaway Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-04 ~ dissolved
    IIF 1222 - Director → ME
    Person with significant control
    2024-09-04 ~ dissolved
    IIF 1102 - Ownership of shares – 75% or more OE
    IIF 1102 - Right to appoint or remove directors OE
    IIF 1102 - Ownership of voting rights - 75% or more OE
  • 186
    CARTLYNX LTD
    17098996
    34 Stow Crescent, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-18 ~ now
    IIF 1292 - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF 1467 - Ownership of shares – 75% or more OE
    IIF 1467 - Right to appoint or remove directors OE
    IIF 1467 - Ownership of voting rights - 75% or more OE
  • 187
    CGDL UK LTD
    08868166
    39 Cumberland Court Great Cumberland Place, Greater London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-30 ~ dissolved
    IIF 42 - Director → ME
  • 188
    CHAI ADA LTD.
    12888753
    35 Eynham Road, London, England
    Active Corporate (8 parents)
    Officer
    2025-04-28 ~ now
    IIF 727 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Ownership of shares – 75% or more OE
  • 189
    CHAICHIY BROTHERS LTD
    15922510
    269 Whalley Old Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 324 - Ownership of voting rights - 75% or more OE
    IIF 324 - Ownership of shares – 75% or more OE
    IIF 324 - Right to appoint or remove directors OE
  • 190
    CHANNAR TRADERS LTD
    14077543
    Unit #1-43 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-29 ~ dissolved
    IIF 996 - Director → ME
    Person with significant control
    2022-04-29 ~ dissolved
    IIF 1009 - Ownership of shares – 75% or more OE
    IIF 1009 - Ownership of voting rights - 75% or more OE
    IIF 1009 - Right to appoint or remove directors OE
  • 191
    CHEAP-VENUE LTD
    14541405
    4385, 14541405 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 962 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 153 - Ownership of shares – 75% or more OE
  • 192
    CHEEZIOUS PIZZERIA T/A PIZZERIA ROMA LTD
    - now 16469538
    CHEEZIOUS PIZZERIA LTD
    - 2025-08-26 16469538
    182 Kingston Road, Epsom, England
    Active Corporate (2 parents)
    Officer
    2025-05-22 ~ now
    IIF 224 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 193
    CHEF ASIA LTD
    13999590 15553892
    118 Haig Road East, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-24 ~ 2022-10-24
    IIF 791 - Director → ME
    Person with significant control
    2022-03-24 ~ 2022-03-29
    IIF 848 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 848 - Right to appoint or remove directors OE
    IIF 848 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 194
    CHEF ASIA ROMFORD LIMITED
    14261097
    108 Norwich Avenue, Southend-on-sea, England
    Active Corporate (1 parent)
    Officer
    2022-07-28 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
  • 195
    CHEFZ LIMITED
    14653982
    3 Station Parade, Victoria Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 196
    CHOWDHURY & ALI ENTERPRISE LTD
    12148134
    39 Sunderland Street, Macclesfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 197
    CHOWDHURY & KHAN TRADING LTD
    11961619
    39 Sunderland Street, Macclesfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-08-23 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 198
    CLUB HOLDINGS LIMITED
    16189236
    533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2025-01-16 ~ now
    IIF 205 - Director → ME
  • 199
    CLUB MARKETING LIMITED
    16189301
    533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-16 ~ now
    IIF 204 - Director → ME
  • 200
    CLUB SUPPLIES LIMITED
    16189291
    533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-16 ~ now
    IIF 202 - Director → ME
  • 201
    CLUCKN & CRUST LIMITED
    16383903 16370619
    3 Leadmill Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2025-04-13 ~ 2025-09-30
    IIF 967 - Director → ME
    Person with significant control
    2025-04-13 ~ 2025-09-30
    IIF 309 - Right to appoint or remove directors OE
    IIF 309 - Ownership of shares – 75% or more OE
    IIF 309 - Ownership of voting rights - 75% or more OE
  • 202
    CLYTO LTD
    17077658
    Flat 71a Broadway, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2026-03-09 ~ now
    IIF 977 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 320 - Right to appoint or remove directors OE
    IIF 320 - Ownership of shares – 75% or more OE
    IIF 320 - Ownership of voting rights - 75% or more OE
  • 203
    COCOONCENTER LTD
    16653791
    2 Triumph Close, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-15 ~ now
    IIF 268 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 559 - Ownership of voting rights - 75% or more OE
    IIF 559 - Right to appoint or remove directors OE
    IIF 559 - Ownership of shares – 75% or more OE
  • 204
    CODECURE LIMITED
    SC853595
    46 Princes Court, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 1153 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 481 - Right to appoint or remove directors OE
    IIF 481 - Ownership of voting rights - 75% or more OE
    IIF 481 - Ownership of shares – 75% or more OE
  • 205
    COLORBEN LTD
    14816922
    20 Guild Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-20 ~ dissolved
    IIF 937 - Director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 1165 - Ownership of voting rights - 75% or more OE
    IIF 1165 - Right to appoint or remove directors OE
    IIF 1165 - Ownership of shares – 75% or more OE
  • 206
    COMMERCE CLOUD LIMITED
    14278334
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 1050 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 459 - Ownership of voting rights - 75% or more OE
    IIF 459 - Ownership of shares – 75% or more OE
    IIF 459 - Right to appoint or remove directors OE
  • 207
    COMMUNITY HOUSING SOLUTIONS LTD
    16429297
    73 Greenridge Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-05-05 ~ now
    IIF 706 - Director → ME
    Person with significant control
    2025-05-05 ~ now
    IIF 986 - Right to appoint or remove directors OE
    IIF 986 - Ownership of shares – 75% or more OE
    IIF 986 - Ownership of voting rights - 75% or more OE
  • 208
    COMPLIANCE HOUSING LTD
    16996913
    8-19 Shakespeare Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-28 ~ now
    IIF 421 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 910 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 910 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 209
    COMPLIANCE SECURITY SERVICES LTD
    10776423
    41 Kettering Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-18 ~ dissolved
    IIF 677 - Director → ME
    2017-05-18 ~ dissolved
    IIF 1193 - Secretary → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 852 - Has significant influence or control OE
  • 210
    COMPLIANCE SECURITY SOLUTIONS LTD
    13895450
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 363 - Director → ME
    2022-02-04 ~ dissolved
    IIF 1460 - Secretary → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 211
    CONFIGURE HOUSING LIMITED
    15990665
    Rapayal House, Talbot Way, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 422 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 911 - Ownership of shares – 75% or more OE
    IIF 911 - Right to appoint or remove directors OE
    IIF 911 - Ownership of voting rights - 75% or more OE
  • 212
    CONSCIOUS INTL IMPEX LTD
    15888838
    38a Harmer Street, Gravesend, England
    Active Corporate (2 parents)
    Officer
    2024-08-09 ~ 2024-08-12
    IIF 1105 - Director → ME
    2024-08-15 ~ 2025-10-28
    IIF 1106 - Director → ME
    Person with significant control
    2024-08-09 ~ 2024-08-16
    IIF 1158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1158 - Right to appoint or remove directors OE
  • 213
    COSMOS REDSHIFT LTD
    15670599
    26 Langham Way, Ashland, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 411 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 885 - Ownership of voting rights - 75% or more OE
    IIF 885 - Ownership of shares – 75% or more OE
    IIF 885 - Right to appoint or remove directors OE
  • 214
    CRAFT AND CUTS GENTS LTD
    - now 15263949
    CRAFT AND CUT LTD - 2024-05-15
    84 Main Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-10 ~ now
    IIF 331 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 771 - Ownership of voting rights - 75% or more OE
    IIF 771 - Right to appoint or remove directors OE
    IIF 771 - Ownership of shares – 75% or more OE
  • 215
    CROWN EDGE NORTHERN LTD
    17066973
    Office 17726 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-03 ~ now
    IIF 1063 - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF 218 - Ownership of shares – 75% or more OE
  • 216
    CSP RECRUITMENT 425 LIMITED
    10929602 10920390... (more)
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-23 ~ 2017-08-23
    IIF 796 - Director → ME
    Person with significant control
    2017-08-23 ~ 2017-08-23
    IIF 1097 - Right to appoint or remove directors OE
    IIF 1097 - Ownership of shares – 75% or more OE
    IIF 1097 - Ownership of voting rights - 75% or more OE
  • 217
    CUBE DESSERTS LEIGH LIMITED
    13991969
    28 St. Helens Road, Leigh, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-21 ~ 2023-04-03
    IIF 415 - Director → ME
    Person with significant control
    2022-03-21 ~ 2023-04-03
    IIF 902 - Right to appoint or remove directors OE
    IIF 902 - Ownership of voting rights - 75% or more OE
    IIF 902 - Ownership of shares – 75% or more OE
  • 218
    CYBEX SERVICES LTD
    13218113
    Unit 3 A64 Premier House, Rolfe Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2021-02-23 ~ 2023-06-01
    IIF 527 - Director → ME
    2021-02-23 ~ now
    IIF 528 - Director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF 326 - Has significant influence or control OE
    2021-02-23 ~ 2023-06-01
    IIF 325 - Ownership of voting rights - 75% or more OE
    IIF 325 - Ownership of shares – 75% or more OE
    IIF 325 - Right to appoint or remove directors OE
  • 219
    DAILY NECESSITIES LTD
    14025157
    7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 1061 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 220
    DALHOUSIE NEWSAGENT LIMITED
    SC443619
    3 Dalhousie Place, Bonnyrigg, Midlothian
    Active Corporate (8 parents)
    Officer
    2013-02-26 ~ 2017-06-01
    IIF 1206 - Director → ME
    Person with significant control
    2016-04-10 ~ 2016-06-01
    IIF 1358 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 221
    DARK NOTE LTD
    13857140
    Office 1429 , 58 Peregrine Road, Hainault , Iiford 58 Peregrine Road, Office 1429, Ilford, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 1338 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 644 - Right to appoint or remove directors OE
    IIF 644 - Ownership of voting rights - 75% or more OE
    IIF 644 - Ownership of shares – 75% or more OE
  • 222
    DAWAT LONDON EVENTS LIMITED
    15463193
    390a Green Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-19 ~ dissolved
    IIF 1134 - Director → ME
    Person with significant control
    2024-05-17 ~ dissolved
    IIF 464 - Right to appoint or remove directors OE
    IIF 464 - Ownership of shares – 75% or more OE
    IIF 464 - Ownership of voting rights - 75% or more OE
  • 223
    533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-20 ~ now
    IIF 207 - Director → ME
  • 224
    533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-20 ~ now
    IIF 206 - Director → ME
  • 225
    DC FRANCHISING LIMITED
    16194660
    533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-20 ~ now
    IIF 208 - Director → ME
  • 226
    DE PORTAL LIMITED
    12228670
    20 Station Parade South Street, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-25 ~ dissolved
    IIF 128 - Director → ME
    2020-05-25 ~ dissolved
    IIF 1446 - Secretary → ME
    Person with significant control
    2020-05-25 ~ dissolved
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 230 - Ownership of shares – 75% or more OE
  • 227
    DIAMOND UK EVENTS LIMITED
    09251076
    30 Olivier Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-06 ~ dissolved
    IIF 358 - Director → ME
  • 228
    DIGIONBOARD LTD
    14309455
    28 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 1246 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 544 - Ownership of shares – 75% or more OE
    IIF 544 - Right to appoint or remove directors OE
    IIF 544 - Ownership of voting rights - 75% or more OE
  • 229
    DIGITAL BEST STORE LTD
    13821932
    4385, 13821932: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 803 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 781 - Right to appoint or remove directors OE
    IIF 781 - Ownership of voting rights - 75% or more OE
    IIF 781 - Ownership of shares – 75% or more OE
  • 230
    DIRECT SPORTS WHOLESALE LIMITED
    16346444
    45 Broadhurst Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-04-05 ~ 2025-04-05
    IIF 594 - Director → ME
  • 231
    DISTRO CONNECT LTD
    15157282
    26 Spackmans Way, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-22 ~ dissolved
    IIF 716 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 892 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 892 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 892 - Right to appoint or remove directors OE
  • 232
    DIY CRAFTS LTD
    16493832
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ now
    IIF 730 - Director → ME
    2025-06-03 ~ 2025-06-04
    IIF 731 - Director → ME
    2025-06-03 ~ 2025-06-04
    IIF 1454 - Secretary → ME
    Person with significant control
    2025-06-03 ~ 2025-06-04
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Right to appoint or remove directors OE
    2025-06-18 ~ now
    IIF 244 - Ownership of shares – 75% or more OE
  • 233
    DOME PR SERVICES LTD
    07195994
    52 Scrutton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 213 - Director → ME
  • 234
    DOVE STONE CAPITAL LTD
    12950929
    Europa House, Barcroft Street, Bury, England
    Active Corporate (1 parent)
    Officer
    2020-10-14 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 492 - Ownership of voting rights - 75% or more OE
    IIF 492 - Ownership of shares – 75% or more OE
    IIF 492 - Right to appoint or remove directors OE
  • 235
    DREAMIX LTD
    16673662
    14 Phillimore Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-27 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of shares – 75% or more OE
  • 236
    DRIVE WITH IDS LTD
    15039653
    360 Neasden Lane North, London, England
    Active Corporate (1 parent)
    Officer
    2023-07-31 ~ now
    IIF 1137 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 466 - Ownership of shares – 75% or more OE
    IIF 466 - Right to appoint or remove directors OE
    IIF 466 - Ownership of voting rights - 75% or more OE
  • 237
    DROPEX LIMITED
    16775121
    407 Church Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 1388 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 1159 - Ownership of shares – 75% or more OE
    IIF 1159 - Ownership of voting rights - 75% or more OE
    IIF 1159 - Right to appoint or remove directors OE
  • 238
    DROPOVA STORE LTD
    14855657
    2 2 Clifton Road, Prestwich, Manchester, England, M, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-09 ~ dissolved
    IIF 1295 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 1285 - Right to appoint or remove directors OE
    IIF 1285 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1285 - Ownership of shares – More than 25% but not more than 50% OE
  • 239
    DUA ALI LTD
    16868088
    63 Johnston Street, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 1026 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 1088 - Right to appoint or remove directors OE
    IIF 1088 - Ownership of voting rights - 75% or more OE
    IIF 1088 - Ownership of shares – 75% or more OE
  • 240
    DUNIA TRADER LTD
    14130087
    4385, 14130087 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 1250 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 294 - Ownership of shares – 75% or more OE
  • 241
    DURA IMPEX LTD
    15492183
    60 Napier Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-15 ~ dissolved
    IIF 1037 - Director → ME
    Person with significant control
    2024-02-15 ~ dissolved
    IIF 1363 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1363 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1363 - Right to appoint or remove directors OE
  • 242
    E OUTSET LTD
    14961599 13433604
    Unit 3 C30 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 578 - Director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 876 - Ownership of shares – 75% or more OE
    IIF 876 - Ownership of voting rights - 75% or more OE
    IIF 876 - Right to appoint or remove directors OE
  • 243
    E TECH LIBRARIES LIMITED
    14110954
    Office 9358 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-05-17 ~ now
    IIF 346 - Director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Right to appoint or remove directors OE
    IIF 329 - Ownership of shares – 75% or more OE
  • 244
    E-OUTSET LIMITED
    13433604 14961599
    Unit 3 C30 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-02 ~ dissolved
    IIF 577 - Director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 877 - Ownership of shares – 75% or more OE
    IIF 877 - Right to appoint or remove directors OE
    IIF 877 - Ownership of voting rights - 75% or more OE
  • 245
    EA AUTOS LIMITED
    16152487
    Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-27 ~ now
    IIF 1138 - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 469 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 469 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 469 - Right to appoint or remove directors OE
  • 246
    EA ESTATE HOLDINGS LIMITED
    15627644
    360 Neasden Lane North, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-08 ~ now
    IIF 1136 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 467 - Right to appoint or remove directors OE
    IIF 467 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 467 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 247
    EA INITIATIVE LTD
    14829990
    Wallis House, 1100 Great West Road, Brentford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2023-04-26 ~ now
    IIF 452 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 248
    EA MARKET LIMITED
    16209048
    Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 1139 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 468 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 468 - Right to appoint or remove directors OE
    IIF 468 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 249
    EAGLE ACCOUNTANTS LIMITED
    10544631
    83 Lawn Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-03 ~ dissolved
    IIF 359 - Director → ME
  • 250
    EAT MAX LIMITED
    09300720
    4 Court Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-11-07 ~ dissolved
    IIF 574 - Director → ME
    2014-11-07 ~ dissolved
    IIF 1188 - Secretary → ME
  • 251
    EAZYDART LTD
    15708115
    28 Vestry Close, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-08 ~ dissolved
    IIF 597 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 991 - Ownership of shares – 75% or more OE
    IIF 991 - Ownership of voting rights - 75% or more OE
    IIF 991 - Right to appoint or remove directors OE
  • 252
    EBOOKAS LTD
    12688724
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 1396 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 432 - Ownership of voting rights - 75% or more OE
    IIF 432 - Ownership of shares – 75% or more OE
    IIF 432 - Right to appoint or remove directors OE
  • 253
    ECLIK360 LTD
    13951742
    4385, 13951742 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 576 - Director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 874 - Ownership of shares – 75% or more OE
    IIF 874 - Ownership of voting rights - 75% or more OE
    IIF 874 - Right to appoint or remove directors OE
  • 254
    ECOM SAPPHIRE LTD
    16821463
    18 Joyce Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 270 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 255
    ECOM WITH ALI LTD
    16841859
    3 Dobroyd Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-09 ~ now
    IIF 1070 - Director → ME
    Person with significant control
    2025-11-09 ~ now
    IIF 392 - Right to appoint or remove directors OE
    IIF 392 - Ownership of voting rights - 75% or more OE
    IIF 392 - Ownership of shares – 75% or more OE
  • 256
    ECOMEXTRIX LTD
    16593729
    15 Pelham Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-07-20 ~ now
    IIF 256 - Director → ME
    Person with significant control
    2025-07-20 ~ now
    IIF 560 - Ownership of shares – 75% or more OE
    IIF 560 - Right to appoint or remove directors OE
    IIF 560 - Ownership of voting rights - 75% or more OE
  • 257
    ECOMREX LTD
    16476304
    4385, 16476304 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-05-27 ~ dissolved
    IIF 975 - Director → ME
    Person with significant control
    2025-05-27 ~ dissolved
    IIF 393 - Right to appoint or remove directors OE
    IIF 393 - Ownership of voting rights - 75% or more OE
    IIF 393 - Ownership of shares – 75% or more OE
  • 258
    ECOMZONE STORE LTD
    15230881
    S7-321850 Unit 2 Horton Industrial Park, Horton Road S7-321850, West Drayton, England
    Active Corporate (1 parent)
    Officer
    2023-10-24 ~ now
    IIF 1053 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more OE
  • 259
    EDEN AND WOOD HOMES LIMITED
    13584325
    33 Gipton Wood Crescent, Leeds, England
    Active Corporate (2 parents)
    Officer
    2021-08-25 ~ now
    IIF 416 - Director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 908 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 908 - Right to appoint or remove directors OE
    IIF 908 - Ownership of shares – More than 25% but not more than 50% OE
  • 260
    EDGE PRO ENTERPRISES LTD
    15122026
    18 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 261
    EDUCATINGYOU LIMITED
    14799745
    6 Navigation View, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-13 ~ dissolved
    IIF 1195 - Secretary → ME
  • 262
    ELEGANT EMPORIUM LTD
    15057755
    4385, 15057755 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 1221 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 783 - Ownership of shares – 75% or more OE
  • 263
    ELEVATE EPIC LTD
    15428396
    17 Grove Avenue, Moseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-20 ~ 2024-01-21
    IIF 1239 - Director → ME
    Person with significant control
    2024-01-20 ~ 2024-01-21
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
    IIF 292 - Ownership of shares – 75% or more OE
  • 264
    ELITE SPORTS & APPAREL LTD
    16458939
    74 Wakefield Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 1306 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 350 - Ownership of shares – 75% or more OE
    IIF 350 - Ownership of voting rights - 75% or more OE
    IIF 350 - Right to appoint or remove directors OE
  • 265
    ELLEY MART LTD
    15949613
    92 Gilnow Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-11 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    2024-09-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 266
    EMPIRE TRADEWINDS LIMITED
    13593107
    4385, 13593107: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 1226 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 291 - Ownership of shares – 75% or more OE
  • 267
    ESSENTIAL-CO LTD
    14661521
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-14 ~ dissolved
    IIF 595 - Director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 903 - Ownership of voting rights - 75% or more OE
    IIF 903 - Ownership of shares – 75% or more OE
    IIF 903 - Right to appoint or remove directors OE
  • 268
    ESTATEWORKS LTD
    15055652
    132 St. Marys Street, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    2024-11-21 ~ 2025-05-01
    IIF 1379 - Director → ME
    Person with significant control
    2024-11-21 ~ 2025-05-01
    IIF 826 - Has significant influence or control OE
  • 269
    EU CLOTHES LIMITED
    10130615
    37 Station Parade South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-18 ~ dissolved
    IIF 674 - Director → ME
    2016-04-18 ~ dissolved
    IIF 1198 - Secretary → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 849 - Ownership of shares – 75% or more OE
  • 270
    EU OFFERS LIMITED - now
    IOFFER.CO.UK LIMITED
    - 2016-03-01 09273648
    37 Station Parade South Street, Romford
    Dissolved Corporate (2 parents)
    Officer
    2014-10-21 ~ 2015-10-22
    IIF 673 - Director → ME
  • 271
    EURO ONE HOLDINGS LTD
    13952800
    Suite 303, 9-17 Queens Court, Eastern Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2022-03-03 ~ now
    IIF 696 - Director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 868 - Right to appoint or remove directors OE
    IIF 868 - Ownership of voting rights - 75% or more OE
    IIF 868 - Ownership of shares – 75% or more OE
  • 272
    EUROSTRATEGIC EVENTS PRIVATE LIMITED
    10128652
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 1227 - Director → ME
  • 273
    EVERETT MEDICO LEGAL LTD
    09319517
    M R Insolvency Suite One Peel Mill, Commercial Street, Morley
    Dissolved Corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 689 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 854 - Ownership of shares – 75% or more OE
  • 274
    EVERYTHING SUPPLY CHAIN LTD
    15686389
    74 Elgar Road, Hull, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-27 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    2024-04-27 ~ dissolved
    IIF 297 - Right to appoint or remove directors OE
    IIF 297 - Ownership of voting rights - 75% or more OE
    IIF 297 - Ownership of shares – 75% or more OE
  • 275
    EVOLUTION CAR AND VAN HIRE LTD
    15715060
    22 Glenholme Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-11 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2024-05-11 ~ dissolved
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 193 - Ownership of shares – More than 50% but less than 75% OE
  • 276
    EXOTERIOR LTD
    12573836
    185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2025-07-10 ~ now
    IIF 1373 - Director → ME
  • 277
    EXPRESS SHINING CAR WASH LTD
    11555930
    4a Smithdown Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-06 ~ dissolved
    IIF 360 - Director → ME
  • 278
    EZYECOM LTD
    16190152
    Office 4 48 Market Street, Hednesford, Cannock, England
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ now
    IIF 345 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 821 - Ownership of voting rights - 75% or more OE
    IIF 821 - Ownership of shares – 75% or more OE
    IIF 821 - Right to appoint or remove directors OE
  • 279
    EZZ SHOP LTD
    16008967
    159 Beresford Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-09 ~ dissolved
    IIF 1257 - Director → ME
    Person with significant control
    2024-10-09 ~ dissolved
    IIF 552 - Ownership of voting rights - 75% or more OE
    IIF 552 - Right to appoint or remove directors OE
    IIF 552 - Ownership of shares – 75% or more OE
  • 280
    FALCON CLEANERS LTD
    11161372
    37 Lansdown Avenue, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-09 ~ dissolved
    IIF 572 - Director → ME
  • 281
    FALCON SHOP LTD
    15808289
    Unit 32a 160 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 955 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Right to appoint or remove directors OE
    IIF 303 - Ownership of shares – 75% or more OE
  • 282
    FERNHILL MOTORS LTD
    16654888
    6 Fernhill Street, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-08-17 ~ now
    IIF 800 - Director → ME
    Person with significant control
    2025-08-17 ~ now
    IIF 898 - Right to appoint or remove directors OE
    IIF 898 - Ownership of voting rights - 75% or more OE
    IIF 898 - Ownership of shares – 75% or more OE
  • 283
    FIG TREE TRADING LTD
    09878399
    Wrentnall, Shipley Bridge Lane, Shipley Bridge, Crawley, Surrey
    Active Corporate (6 parents)
    Officer
    2015-12-01 ~ 2016-03-18
    IIF 801 - Director → ME
  • 284
    FINANALYTICS CONSULTING LTD
    15356031
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-16 ~ now
    IIF 1439 - Director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 285
    FINE HEALTHCARE LTD
    12811271
    7 Bell Yard, London
    Active Corporate (3 parents)
    Officer
    2024-04-25 ~ now
    IIF 793 - Director → ME
  • 286
    FIRST JUNCTION LIMITED
    13952479
    Office 2702 182-184 High Street, North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 280 - Right to appoint or remove directors OE
    IIF 280 - Ownership of shares – 75% or more OE
    IIF 280 - Ownership of voting rights - 75% or more OE
  • 287
    48 Bradbury Place, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2020-09-23 ~ dissolved
    IIF 602 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 1098 - Right to appoint or remove directors OE
    IIF 1098 - Ownership of voting rights - 75% or more OE
    IIF 1098 - Ownership of shares – 75% or more OE
  • 288
    FORTOX LTD
    16342985
    38 Hilborough Close, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 341 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 818 - Ownership of shares – 75% or more OE
    IIF 818 - Ownership of voting rights - 75% or more OE
    IIF 818 - Right to appoint or remove directors OE
  • 289
    FOUR CIRCULE LIMITED
    15881397
    80 Croston Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 593 - Director → ME
    2024-08-06 ~ now
    IIF 1185 - Secretary → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 766 - Ownership of voting rights - 75% or more OE
    IIF 766 - Right to appoint or remove directors OE
    IIF 766 - Ownership of shares – 75% or more OE
  • 290
    FOUR SEASONS BARGAINS LIMITED
    12598300
    3 Coach House Mews South View Avenue, Caversham, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 1217 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 1364 - Right to appoint or remove directors OE
    IIF 1364 - Ownership of voting rights - 75% or more OE
    IIF 1364 - Ownership of shares – 75% or more OE
  • 291
    FRAGRANCE FUSIONS LTD
    15046712
    21 Exeter Road, Peterborough, England
    Active Corporate (4 parents)
    Officer
    2023-08-03 ~ 2025-03-13
    IIF 419 - Director → ME
    Person with significant control
    2023-08-03 ~ 2025-03-13
    IIF 992 - Right to appoint or remove directors OE
    IIF 992 - Ownership of shares – More than 50% but less than 75% OE
    IIF 992 - Ownership of voting rights - More than 50% but less than 75% OE
  • 292
    FUNKY TRAIN LTD
    13462102
    Zain Al Huq, 9 Cornwall St, Grangetown, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 251 - Director → ME
  • 293
    GALAXY MARKET LIMITED
    11944098
    108 Norwich Avenue, Southend On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-12 ~ now
    IIF 92 - Director → ME
    2019-10-01 ~ now
    IIF 1201 - Secretary → ME
    2019-04-12 ~ 2019-08-05
    IIF 1218 - Secretary → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 173 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 173 - Right to appoint or remove directors as a member of a firm OE
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 173 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 173 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 173 - Right to appoint or remove directors OE
  • 294
    GB & SONS PROPERTIES LIMITED
    - now 11673324 11898744
    GB MAKEUP LIMITED - 2019-01-21
    50 Rydal Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-11 ~ 2019-03-18
    IIF 1378 - Director → ME
  • 295
    GB SONS PROPERTIES LIMITED
    11898744 11673324
    64 Lytham Road, Freckleton, Preston, England
    Active Corporate (1 parent)
    Officer
    2019-03-22 ~ now
    IIF 1376 - Director → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 835 - Right to appoint or remove directors OE
    IIF 835 - Ownership of shares – 75% or more OE
    IIF 835 - Ownership of voting rights - 75% or more OE
  • 296
    GB SONS RETAIL LIMITED
    12724414
    83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-06 ~ 2021-04-13
    IIF 1384 - Director → ME
    Person with significant control
    2021-02-22 ~ 2021-04-13
    IIF 834 - Ownership of shares – More than 25% but not more than 50% OE
    2020-07-06 ~ 2021-02-19
    IIF 832 - Right to appoint or remove directors OE
    IIF 832 - Ownership of voting rights - 75% or more OE
    IIF 832 - Ownership of shares – 75% or more OE
  • 297
    GB TEXTILE CREATORS LTD
    12440328
    1st Flr 41 Mere Lane, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 482 - Right to appoint or remove directors OE
    IIF 482 - Ownership of shares – 75% or more OE
    IIF 482 - Ownership of voting rights - 75% or more OE
  • 298
    GENISIS TRADE LTD
    16582685
    Office 8212 321-323 High Road, Chadwell Heath, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-15 ~ now
    IIF 733 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 1491 - Ownership of voting rights - 75% or more OE
    IIF 1491 - Right to appoint or remove directors OE
    IIF 1491 - Ownership of shares – 75% or more OE
  • 299
    GENSIS TRANSPORT LTD
    09405548
    109-111 Fulham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-26 ~ dissolved
    IIF 524 - Director → ME
  • 300
    GH TECHNOLOGY SERVICES LTD
    11392327
    1 Terrace Walk, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-01 ~ dissolved
    IIF 369 - Director → ME
  • 301
    GHARONDA SHOP LTD
    16029925
    53 Victory Way, Romford, Greater London
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 283 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 267 - Right to appoint or remove directors OE
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Ownership of shares – 75% or more OE
  • 302
    GIPTON WOOD HOMES LTD
    16649324
    657-657a Liverpool Road, Irlam, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-08-13 ~ now
    IIF 417 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 909 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 909 - Right to appoint or remove directors OE
    IIF 909 - Ownership of shares – More than 25% but not more than 50% OE
  • 303
    GLASGOW STREET LTD
    SC879698
    1/2 9 Paisley Road West, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2026-02-20 ~ now
    IIF 564 - Director → ME
    Person with significant control
    2026-02-20 ~ now
    IIF 1090 - Ownership of shares – 75% or more OE
    IIF 1090 - Right to appoint or remove directors OE
    IIF 1090 - Ownership of voting rights - 75% or more OE
  • 304
    GLOBAL LONDON MART LTD
    16747697
    10 Corley Avenue, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-09-29 ~ now
    IIF 510 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 763 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 763 - Ownership of shares – More than 25% but not more than 50% OE
  • 305
    GLOBAL MINIMARKET LTD
    16693915
    442 Ashton Road, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 255 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 398 - Ownership of voting rights - 75% or more OE
    IIF 398 - Ownership of shares – 75% or more OE
    IIF 398 - Right to appoint or remove directors OE
  • 306
    GLOBAL WELL LTD
    15171617
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 1119 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 1279 - Right to appoint or remove directors OE
    IIF 1279 - Ownership of shares – 75% or more OE
    IIF 1279 - Ownership of voting rights - 75% or more OE
  • 307
    GM TECH TRADE LTD.
    - now 15120616
    CYBER PLAY LTD
    - 2024-10-07 15120616
    63 Goodmayes Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 1316 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 627 - Ownership of shares – 75% or more OE
  • 308
    GOLD STAR GOODS LTD
    13517643
    35 Beardsfield, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 309
    GOLDEN CRAFT LTD
    15901544
    International House, 22-28 Wood Street, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-16 ~ dissolved
    IIF 1068 - Director → ME
    Person with significant control
    2024-08-16 ~ dissolved
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
  • 310
    GOLDLINE FULFILMENT LTD
    SC849241 SC860005
    61 Bellshill Road, Motherwell, North Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 159 - Ownership of shares – 75% or more OE
  • 311
    GOOD’Z 4 MI LTD
    14296547
    Unit 107046, Lytchett House 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 721 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 1080 - Ownership of voting rights - 75% or more OE
    IIF 1080 - Right to appoint or remove directors OE
    IIF 1080 - Ownership of shares – 75% or more OE
  • 312
    GOPROPERTY.PK LTD
    16540880
    178 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    2025-06-25 ~ 2025-12-03
    IIF 1322 - Director → ME
    Person with significant control
    2025-06-25 ~ 2025-12-03
    IIF 631 - Ownership of shares – 75% or more OE
    IIF 631 - Right to appoint or remove directors OE
    IIF 631 - Ownership of voting rights - 75% or more OE
  • 313
    GRAB A FLIGHT LIMITED
    14582447
    Office 5797 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-10 ~ 2023-01-27
    IIF 601 - Director → ME
    2023-01-27 ~ dissolved
    IIF 1192 - Secretary → ME
    Person with significant control
    2023-01-10 ~ 2023-01-27
    IIF 770 - Right to appoint or remove directors OE
    IIF 770 - Ownership of voting rights - 75% or more OE
    IIF 770 - Ownership of shares – 75% or more OE
  • 314
    GREEN BUILDERS LIMITED
    16254940
    Flat 1 678 London Road, Grays, England
    Active Corporate (2 parents)
    Officer
    2026-02-28 ~ now
    IIF 384 - Director → ME
  • 315
    GREEN VICTORIA CONSTRUCTION LIMITED
    14046408
    32 Hooton Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 1131 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 462 - Right to appoint or remove directors OE
    IIF 462 - Ownership of voting rights - 75% or more OE
    IIF 462 - Ownership of shares – 75% or more OE
  • 316
    GREEN VICTORIA GROUP LTD
    - now 14046500
    PAK VICTORIA CONSTRUCTION COMPANY LIMITED
    - 2022-04-25 14046500
    32 Hooton Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 1132 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 463 - Right to appoint or remove directors OE
    IIF 463 - Ownership of voting rights - 75% or more OE
    IIF 463 - Ownership of shares – 75% or more OE
  • 317
    GREYLINE ACCOUNTANTS LTD
    16576792
    5 Hermitage Road, Woking, England
    Active Corporate (2 parents)
    Officer
    2025-07-11 ~ now
    IIF 1482 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 1489 - Ownership of shares – 75% or more OE
    IIF 1489 - Ownership of voting rights - 75% or more OE
    IIF 1489 - Right to appoint or remove directors OE
  • 318
    GROWHIGH LTD
    14465111
    Apt No. 4 Bayhall Apartments, 2 Common Road Birkby, Hudderfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 319
    GUARDIAN A CLOUD LTD
    - now 15636154
    GUARDIAN AI CLOUD LTD
    - 2024-04-11 15636154 13458965
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 687 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 862 - Ownership of shares – 75% or more OE
    IIF 862 - Ownership of voting rights - 75% or more OE
    IIF 862 - Right to appoint or remove directors OE
  • 320
    GUARDIAN AI CLOUD LTD
    - now 13458965 15636154
    CHACE RACING LTD
    - 2024-04-11 13458965
    4385, 13458965 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 246 - Ownership of shares – 75% or more OE
  • 321
    GULZAR DANISH LIMITED
    13553254
    8 Sandringham Approach, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-06 ~ dissolved
    IIF 1348 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 1284 - Ownership of voting rights - 75% or more OE
    IIF 1284 - Right to appoint or remove directors OE
    IIF 1284 - Ownership of shares – 75% or more OE
  • 322
    H A MANCHESTER LTD
    12029495
    39 Egerton Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-06-03 ~ now
    IIF 707 - Director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 880 - Ownership of shares – 75% or more OE
  • 323
    H L BUILDERS LTD
    14176404
    Platt Halls A, Flat 7, Chancellor Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 501 - Director → ME
    2022-06-16 ~ dissolved
    IIF 1366 - Secretary → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 487 - Right to appoint or remove directors OE
    IIF 487 - Ownership of shares – 75% or more OE
    IIF 487 - Ownership of voting rights - 75% or more OE
  • 324
    H S A COURIERS LTD
    15586166
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-23 ~ dissolved
    IIF 105 - Director → ME
    2024-03-23 ~ dissolved
    IIF 1186 - Secretary → ME
    Person with significant control
    2024-03-23 ~ dissolved
    IIF 179 - Ownership of shares – More than 50% but less than 75% OE
    IIF 179 - Ownership of voting rights - More than 50% but less than 75% OE
  • 325
    H&M BUSINESS CONSULTING LTD
    14451660
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 183 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 183 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 183 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 183 - Right to appoint or remove directors as a member of a firm OE
    IIF 183 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 326
    H&M CLEANING SERVICES LIMITED
    13692726
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-20 ~ now
    IIF 45 - Director → ME
    2021-10-20 ~ now
    IIF 1187 - Secretary → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 184 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 184 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 184 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Right to appoint or remove directors as a member of a firm OE
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 327
    H.Y CONSULTANTS LIMITED
    14689402
    Flat 405 Goodwin Building 41 Potato Wharf, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2023-02-26 ~ dissolved
    IIF 573 - Director → ME
    Person with significant control
    2023-02-26 ~ dissolved
    IIF 755 - Right to appoint or remove directors OE
    IIF 755 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 755 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 328
    H1 AUTOMOTIVE LTD
    15698363
    204a Diamond Avenue, Kirkby-in-ashfield, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2025-08-14 ~ dissolved
    IIF 1472 - Director → ME
    2024-05-01 ~ 2025-08-14
    IIF 1473 - Director → ME
    Person with significant control
    2024-05-01 ~ dissolved
    IIF 1422 - Right to appoint or remove directors OE
    IIF 1422 - Ownership of shares – 75% or more OE
    IIF 1422 - Ownership of voting rights - 75% or more OE
  • 329
    HA AKSTART HOLDINGS LIMITED
    14965750 14966633
    C/o Cutts & Co Accountants & Tax Advisors Ltd Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2023-06-27 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 494 - Ownership of shares – 75% or more OE
    IIF 494 - Ownership of voting rights - 75% or more OE
    IIF 494 - Right to appoint or remove directors OE
  • 330
    HA BROTHERS888 LTD
    14373915
    18 Queens Rd, Cheetham Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 1309 - Director → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 621 - Ownership of shares – 75% or more OE
    IIF 621 - Right to appoint or remove directors OE
    IIF 621 - Ownership of voting rights - 75% or more OE
  • 331
    HA CORE TRADERS LTD
    15308820
    Suite 3785 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 774 - Ownership of shares – 75% or more OE
    IIF 774 - Ownership of voting rights - 75% or more OE
    IIF 774 - Right to appoint or remove directors OE
  • 332
    HA FACILITIES LIMITED
    - now 12390157
    HA FACILTIES LIMITED
    - 2020-01-13 12390157
    70 Chairborough Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-01-07 ~ 2020-07-14
    IIF 46 - Director → ME
    2020-01-07 ~ 2020-01-14
    IIF 1189 - Secretary → ME
    Person with significant control
    2020-01-07 ~ 2020-07-14
    IIF 185 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 333
    HA HUSNAIN LTD
    16018755
    4385, 16018755 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-10-15 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    2024-10-15 ~ dissolved
    IIF 846 - Ownership of shares – 75% or more OE
    IIF 846 - Right to appoint or remove directors OE
    IIF 846 - Ownership of voting rights - 75% or more OE
  • 334
    HA RETAILERS LTD
    14610673
    170 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 563 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 1086 - Right to appoint or remove directors OE
    IIF 1086 - Ownership of voting rights - 75% or more OE
    IIF 1086 - Ownership of shares – 75% or more OE
  • 335
    HA STAFFING LIMITED
    14914538
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 336
    HA TRADE LTD
    17036277
    63 Kingsway, Manchester, England
    Active Corporate (1 parent)
    Officer
    2026-02-16 ~ now
    IIF 1385 - Director → ME
    Person with significant control
    2026-02-16 ~ now
    IIF 1004 - Ownership of shares – 75% or more OE
    IIF 1004 - Ownership of voting rights - 75% or more OE
    IIF 1004 - Right to appoint or remove directors OE
  • 337
    HA TRADERS BRADFORD LTD
    13085464
    4385, 13085464 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-12-16 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 757 - Ownership of shares – 75% or more OE
    IIF 757 - Right to appoint or remove directors OE
    IIF 757 - Ownership of voting rights - 75% or more OE
  • 338
    HAAMEDIACOM LIMITED
    15851694
    25 Ellesmere Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 940 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 1091 - Right to appoint or remove directors OE
    IIF 1091 - Ownership of voting rights - 75% or more OE
    IIF 1091 - Ownership of shares – 75% or more OE
  • 339
    HAAS FINANCIAL LTD
    - now 09831246
    HAAS ACCOUNTING & ADVISORY SERVICES LTD
    - 2024-08-28 09831246
    34 Lister Lane, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2015-10-19 ~ now
    IIF 680 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 856 - Ownership of shares – 75% or more OE
  • 340
    HAFSA SUPER STORE LTD
    16197892
    255 Brunswick Street, Nelson, England
    Active Corporate (2 parents)
    Officer
    2025-01-21 ~ 2025-09-01
    IIF 287 - Director → ME
    Person with significant control
    2025-01-21 ~ 2025-09-01
    IIF 655 - Ownership of shares – 75% or more OE
    IIF 655 - Ownership of voting rights - 75% or more OE
    IIF 655 - Right to appoint or remove directors OE
  • 341
    HAI FENGXI LTD
    15821582
    Unit 1/e 65a South Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-05 ~ dissolved
    IIF 1146 - Director → ME
    Person with significant control
    2024-07-05 ~ dissolved
    IIF 476 - Ownership of shares – 75% or more OE
    IIF 476 - Right to appoint or remove directors OE
    IIF 476 - Ownership of voting rights - 75% or more OE
  • 342
    HALDI LOUNGE LTD
    15808476
    5 Talbot Row, Balshaw Lane, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-28 ~ dissolved
    IIF 1140 - Director → ME
    2024-06-28 ~ dissolved
    IIF 1451 - Secretary → ME
    Person with significant control
    2024-06-28 ~ dissolved
    IIF 470 - Ownership of shares – 75% or more OE
    IIF 470 - Right to appoint or remove directors OE
    IIF 470 - Ownership of voting rights - 75% or more OE
  • 343
    HAPT LTD
    SC521497
    1186 Argyle Street Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ 2017-08-01
    IIF 697 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 1013 - Has significant influence or control as a member of a firm OE
    IIF 1013 - Has significant influence or control over the trustees of a trust OE
    IIF 1013 - Has significant influence or control OE
  • 344
    HAS HX LTD
    14170643
    43a Westbourne Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 583 - Director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 893 - Has significant influence or control OE
  • 345
    HASEEBTEX LTD
    15833390
    48 College Road, Harrow Weald, Harrow, England
    Active Corporate (3 parents)
    Officer
    2024-07-11 ~ 2024-09-26
    IIF 949 - Director → ME
    Person with significant control
    2024-07-11 ~ 2024-07-11
    IIF 1264 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1264 - Right to appoint or remove directors OE
    IIF 1264 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 346
    HASHMIS AND BUKHARIS LTD
    15230772
    20 Wenlock Road, London, England
    Active Corporate (6 parents)
    Officer
    2023-10-24 ~ now
    IIF 954 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 1283 - Right to appoint or remove directors OE
    IIF 1283 - Ownership of voting rights - 75% or more OE
    IIF 1283 - Ownership of shares – 75% or more OE
  • 347
    HASHTAG PET LOVERS LTD
    14130491
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 931 - Director → ME
    2022-05-25 ~ dissolved
    IIF 1368 - Secretary → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 1161 - Ownership of shares – 75% or more OE
    IIF 1161 - Right to appoint or remove directors OE
    IIF 1161 - Ownership of voting rights - 75% or more OE
  • 348
    HASNAIN LLC LIMITED
    14301917
    4385, 14301917 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 666 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 1085 - Ownership of shares – 75% or more OE
    IIF 1085 - Right to appoint or remove directors OE
    IIF 1085 - Ownership of voting rights - 75% or more OE
  • 349
    HASNAIN MART LIMITED
    14497105
    226 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-21 ~ dissolved
    IIF 669 - Director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 1170 - Ownership of voting rights - 75% or more OE
    IIF 1170 - Right to appoint or remove directors OE
    IIF 1170 - Ownership of shares – 75% or more OE
  • 350
    HASNAIN SELLERS LTD
    13972338
    4385, 13972338 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 1296 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 518 - Right to appoint or remove directors OE
    IIF 518 - Ownership of voting rights - 75% or more OE
    IIF 518 - Ownership of shares – 75% or more OE
  • 351
    HASNAIN TRADERS LIMITED
    13991476
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 667 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 1169 - Ownership of voting rights - 75% or more OE
    IIF 1169 - Ownership of shares – 75% or more OE
    IIF 1169 - Right to appoint or remove directors OE
  • 352
    HASNAINXNAIN LTD
    15504477
    4385, 15504477 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 983 - Ownership of voting rights - 75% or more OE
    IIF 983 - Ownership of shares – 75% or more OE
    IIF 983 - Right to appoint or remove directors OE
  • 353
    HASNANI PRO LTD
    16023955
    Office 10534 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-17 ~ dissolved
    IIF 938 - Director → ME
    Person with significant control
    2024-10-17 ~ dissolved
    IIF 1089 - Ownership of shares – 75% or more OE
    IIF 1089 - Right to appoint or remove directors OE
    IIF 1089 - Ownership of voting rights - 75% or more OE
  • 354
    HASNENTERPRISE LTD
    17079574
    Flat 203 Teal Point 8 Drydock Square, Barking, England
    Active Corporate (1 parent)
    Officer
    2026-03-09 ~ now
    IIF 1244 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 542 - Ownership of shares – 75% or more OE
    IIF 542 - Ownership of voting rights - 75% or more OE
  • 355
    HASNI LIMITED
    16525918
    30a Clapham Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 1326 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 634 - Right to appoint or remove directors OE
    IIF 634 - Ownership of voting rights - 75% or more OE
    IIF 634 - Ownership of shares – 75% or more OE
  • 356
    HASNI SURGICAL LIMITED
    13042880
    39 Ranelagh Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 1327 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 635 - Ownership of shares – 75% or more OE
    IIF 635 - Right to appoint or remove directors OE
    IIF 635 - Ownership of voting rights - 75% or more OE
  • 357
    HASS-BROS LIMITED
    SC749955
    83 Craigleith Hill Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2023-04-11 ~ dissolved
    IIF 210 - Director → ME
  • 358
    HASSAN 14 GOODS LIMITED
    15424346
    4385, 15424346 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-18 ~ 2024-04-30
    IIF 1152 - Director → ME
    Person with significant control
    2024-01-18 ~ 2024-04-30
    IIF 480 - Ownership of voting rights - 75% or more OE
    IIF 480 - Right to appoint or remove directors OE
    IIF 480 - Ownership of shares – 75% or more OE
  • 359
    HASSAN ALI HALAL MEAT LTD
    13438695
    Flat 1 128 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 754 - Ownership of shares – 75% or more OE
    IIF 754 - Ownership of voting rights - 75% or more OE
    IIF 754 - Right to appoint or remove directors OE
  • 360
    HASSAN ALI1 LTD
    14754442
    4385, 14754442 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 654 - Right to appoint or remove directors OE
    IIF 654 - Ownership of voting rights - 75% or more OE
    IIF 654 - Ownership of shares – 75% or more OE
  • 361
    HASSAN CANTT LTD
    14855064
    4385, 14855064 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 947 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 869 - Right to appoint or remove directors OE
    IIF 869 - Ownership of voting rights - 75% or more OE
    IIF 869 - Ownership of shares – 75% or more OE
  • 362
    HASSAN CORE LTD
    15871691
    4385, 15871691 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-02 ~ dissolved
    IIF 514 - Director → ME
    Person with significant control
    2024-08-02 ~ dissolved
    IIF 1014 - Ownership of shares – 75% or more OE
    IIF 1014 - Ownership of voting rights - 75% or more OE
    IIF 1014 - Right to appoint or remove directors OE
  • 363
    HASSAN GOODS LIMITED
    13748117
    Suite 924 Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-17 ~ 2022-03-01
    IIF 584 - Director → ME
    Person with significant control
    2021-11-17 ~ 2022-03-01
    IIF 1078 - Ownership of shares – 75% or more OE
  • 364
    HASSAN KHAN BUILDERS LIMITED
    15109153
    331 Plodder Lane, Bolton, England
    Active Corporate (1 parent)
    Officer
    2023-09-01 ~ now
    IIF 299 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 365
    HASSAN MART 77860 LIMITED
    17042811 16979213
    Office 9326 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-19 ~ now
    IIF 1319 - Director → ME
    Person with significant control
    2026-02-19 ~ now
    IIF 352 - Ownership of shares – 75% or more OE
  • 366
    HASSAN SPORTS LTD
    15115204
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 886 - Ownership of shares – 75% or more OE
    IIF 886 - Ownership of voting rights - 75% or more OE
    IIF 886 - Right to appoint or remove directors OE
  • 367
    HASSAN SUPERMART LTD
    16927755
    4385, 16927755 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF 513 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 813 - Ownership of shares – 75% or more OE
    IIF 813 - Right to appoint or remove directors OE
    IIF 813 - Ownership of voting rights - 75% or more OE
  • 368
    HASSAN12 LIMITED
    15405995
    4385, 15405995 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-11 ~ dissolved
    IIF 1056 - Director → ME
    Person with significant control
    2024-01-11 ~ dissolved
    IIF 386 - Ownership of shares – 75% or more OE
    IIF 386 - Right to appoint or remove directors OE
    IIF 386 - Ownership of voting rights - 75% or more OE
  • 369
    HASSAN99 SHOP LTD
    15911728
    19a The Piazza, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-22 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    2024-08-22 ~ dissolved
    IIF 915 - Right to appoint or remove directors OE
    IIF 915 - Ownership of voting rights - 75% or more OE
    IIF 915 - Ownership of shares – 75% or more OE
  • 370
    HASSANIAN CAPS LIMITED
    15308283
    28b Hanger Ln, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-24 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 371
    HASSANJUTT LIMITED
    14751174
    86 Woodlands Road, Bedworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 372
    HASSANS SUPPLIES LTD
    13587887
    36 Lichfield Street, Walsall, England
    Active Corporate (2 parents)
    Officer
    2021-08-26 ~ now
    IIF 719 - Director → ME
    Person with significant control
    2021-08-26 ~ now
    IIF 906 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 906 - Right to appoint or remove directors OE
    IIF 906 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 373
    HASSANZ LIMITED
    15058648
    4385, 15058648 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 1059 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 497 - Ownership of shares – 75% or more OE
    IIF 497 - Right to appoint or remove directors OE
    IIF 497 - Ownership of voting rights - 75% or more OE
  • 374
    HASSAY LTD
    - now 13885075
    SANOFI LTD
    - 2022-12-22 13885075
    4385, 13885075 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 1298 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 614 - Ownership of voting rights - 75% or more OE
    IIF 614 - Ownership of shares – 75% or more OE
    IIF 614 - Right to appoint or remove directors OE
  • 375
    HASSO LTD
    13307090
    32 Hall Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    2021-03-31 ~ 2023-12-15
    IIF 450 - Director → ME
    Person with significant control
    2021-03-31 ~ 2023-12-15
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 376
    HASSU LTD LTD
    15310513
    Office 3442 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 817 - Ownership of shares – 75% or more OE
  • 377
    HASWEST LTD
    16225318
    2a Green Lane, Greetland, Halifax, England
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ 2025-03-05
    IIF 715 - Director → ME
    Person with significant control
    2025-02-03 ~ 2025-03-05
    IIF 890 - Ownership of shares – 75% or more OE
    IIF 890 - Right to appoint or remove directors OE
    IIF 890 - Ownership of voting rights - 75% or more OE
  • 378
    HAWIE TRADERS LIMITED
    14909021
    540 Manchester Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-01 ~ dissolved
    IIF 1430 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 839 - Ownership of voting rights - 75% or more OE
    IIF 839 - Right to appoint or remove directors OE
    IIF 839 - Ownership of shares – 75% or more OE
  • 379
    HAXAN ALI LIMITED
    14342918
    4385, 14342918 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF 600 - Director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 769 - Right to appoint or remove directors OE
    IIF 769 - Ownership of voting rights - 75% or more OE
    IIF 769 - Ownership of shares – 75% or more OE
  • 380
    HAZELIFT LTD
    14810139
    360 Edge Lane, Fairfield, Liverpool Innovation Park, Baylis Suite 2, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2023-04-17 ~ dissolved
    IIF 670 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 278 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 278 - Right to appoint or remove directors OE
    IIF 278 - Ownership of shares – More than 50% but less than 75% OE
  • 381
    HBN INVESTMENTS LTD
    16235064 15748758
    15-17 Manor Row, Bradford, England
    Active Corporate (4 parents)
    Officer
    2025-02-06 ~ now
    IIF 679 - Director → ME
    Person with significant control
    2025-02-06 ~ 2025-10-17
    IIF 855 - Right to appoint or remove directors OE
    IIF 855 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 855 - Ownership of shares – More than 25% but not more than 50% OE
  • 382
    HBN PROPERTIES LTD
    14604525
    34 Lister Lane, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2023-01-19 ~ now
    IIF 681 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 857 - Right to appoint or remove directors OE
    IIF 857 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 857 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 383
    HCI HEALTH CARE INSTRUMENTS LIMITED
    12798775
    4385, 12798775: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-08-07 ~ dissolved
    IIF 575 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 875 - Right to appoint or remove directors OE
    IIF 875 - Ownership of shares – 75% or more OE
  • 384
    HEALTH CARE INSTRUMENTS UK LTD
    12784432
    Flat 231b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-31 ~ 2020-09-09
    IIF 62 - Director → ME
    Person with significant control
    2020-07-31 ~ 2020-09-08
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 385
    HEATHCOAT PROPERTIES LIMITED
    12114745
    Initial Business Centre, Unit 7 Wilson Business Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    2019-07-22 ~ 2021-08-22
    IIF 1377 - Director → ME
    Person with significant control
    2019-07-22 ~ 2021-08-20
    IIF 831 - Has significant influence or control OE
  • 386
    HEYLO CARE LIMITED - now
    H&M CARE SERVICES LIMITED
    - 2024-11-06 14561299
    56 Marlborough Road, Hadley, Telford, England
    Active Corporate (2 parents)
    Officer
    2022-12-29 ~ 2023-10-17
    IIF 586 - Director → ME
    Person with significant control
    2022-12-29 ~ 2023-10-17
    IIF 895 - Ownership of voting rights - 75% or more OE
    IIF 895 - Right to appoint or remove directors OE
    IIF 895 - Ownership of shares – 75% or more OE
  • 387
    HH COURIERS LTD
    15543028
    62 Cross Street, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-03-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 388
    HL AUTOS LTD
    14176483
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 500 - Director → ME
    2022-06-16 ~ dissolved
    IIF 1365 - Secretary → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 486 - Right to appoint or remove directors OE
    IIF 486 - Ownership of shares – 75% or more OE
    IIF 486 - Ownership of voting rights - 75% or more OE
  • 389
    HMBA TRADERS LIMITED - now
    DIVYA FASHION LTD
    - 2016-07-29 09886684
    Hmba House, 40 Sharoe Green Lane, Fulwood, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-24 ~ 2016-07-22
    IIF 258 - Director → ME
  • 390
    HORIZON APEX ENTERPRISE LTD
    15325727
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-12-04 ~ dissolved
    IIF 1057 - Director → ME
    2023-12-04 ~ dissolved
    IIF 1453 - Secretary → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 387 - Ownership of voting rights - 75% or more OE
    IIF 387 - Right to appoint or remove directors OE
    IIF 387 - Ownership of shares – 75% or more OE
  • 391
    HORIZON START LTD
    15660843
    International House, 10 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-08-06 ~ 2024-08-08
    IIF 1441 - Director → ME
    2024-04-19 ~ 2024-08-14
    IIF 1071 - Director → ME
    2024-08-02 ~ 2024-11-13
    IIF 1072 - Director → ME
    Person with significant control
    2024-04-19 ~ 2024-04-19
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - 75% or more OE
  • 392
    HOSTIN HUB LTD
    15189894
    4385, 15189894 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 1118 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 1278 - Right to appoint or remove directors OE
    IIF 1278 - Ownership of voting rights - 75% or more OE
    IIF 1278 - Ownership of shares – 75% or more OE
  • 393
    HOUSE OF WOMEN UK CIC
    15844403
    6 Havengore Avenue, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 1469 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 1485 - Ownership of voting rights - 75% or more OE
    IIF 1485 - Right to appoint or remove directors OE
  • 394
    HOWELLS FISH BAR (BLAINA) LTD
    12921233
    65 Victoria Road, Pinxton, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2020-10-02 ~ 2021-12-21
    IIF 1461 - Director → ME
    Person with significant control
    2020-10-02 ~ 2021-12-21
    IIF 1006 - Ownership of voting rights - 75% or more OE
    IIF 1006 - Right to appoint or remove directors OE
    IIF 1006 - Ownership of shares – 75% or more OE
  • 395
    HR COMPANIES LIMITED
    15257747
    118 Rangeways Road, Kingwinford, West Mindlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 1391 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 609 - Ownership of shares – 75% or more OE
    IIF 609 - Ownership of voting rights - 75% or more OE
    IIF 609 - Right to appoint or remove directors OE
  • 396
    HS RISE UK LTD
    NI723492
    Office 788, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 503 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 1010 - Right to appoint or remove directors OE
    IIF 1010 - Ownership of shares – 75% or more OE
    IIF 1010 - Ownership of voting rights - 75% or more OE
  • 397
    HSN PRO LTD
    15308488
    4385, 15308488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-24 ~ dissolved
    IIF 1328 - Director → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 636 - Ownership of voting rights - 75% or more OE
    IIF 636 - Right to appoint or remove directors OE
    IIF 636 - Ownership of shares – 75% or more OE
  • 398
    HT CAR SALES LTD
    11131313
    500 Goldington Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    2018-01-03 ~ now
    IIF 708 - Director → ME
    Person with significant control
    2018-01-03 ~ now
    IIF 881 - Ownership of shares – 75% or more OE
    IIF 881 - Ownership of voting rights - 75% or more OE
  • 399
    HUSSNAIN & COMPANY LTD
    08187670
    Box # 4175 6 Slington House, Rankine Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 570 - Director → ME
    2012-08-22 ~ 2021-01-19
    IIF 505 - Director → ME
    2012-08-22 ~ 2021-01-22
    IIF 1181 - Secretary → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 984 - Has significant influence or control OE
    IIF 984 - Ownership of shares – 75% or more OE
  • 400
    HUSTY HEREX LTD
    15824286
    4385, 15824286 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-08 ~ dissolved
    IIF 1400 - Director → ME
    Person with significant control
    2024-07-08 ~ dissolved
    IIF 433 - Right to appoint or remove directors OE
    IIF 433 - Ownership of voting rights - 75% or more OE
    IIF 433 - Ownership of shares – 75% or more OE
  • 401
    HUZAYL GROUP OF COMPANIES LTD
    SC872097
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 953 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 1282 - Ownership of voting rights - 75% or more OE
    IIF 1282 - Ownership of shares – 75% or more OE
    IIF 1282 - Right to appoint or remove directors OE
  • 402
    HYPERIONHAVEN LIMITED
    15662600
    82 James Carter Road, Mildenhall, Bury St Edmunds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-03 ~ now
    IIF 664 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 1157 - Right to appoint or remove directors OE
    IIF 1157 - Ownership of shares – 75% or more OE
    IIF 1157 - Ownership of voting rights - 75% or more OE
  • 403
    HYSTERICAL LTD
    14586707
    11 Gateside Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 1323 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 632 - Ownership of shares – 75% or more OE
    IIF 632 - Ownership of voting rights - 75% or more OE
    IIF 632 - Right to appoint or remove directors OE
  • 404
    HYXCEL ASSET MANAGEMENT LTD - now
    ESH CARE SERVICES LIMITED
    - 2025-11-12 13742532
    82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-11-10 ~ 2025-11-11
    IIF 935 - Director → ME
    Person with significant control
    2025-11-10 ~ 2025-11-11
    IIF 1166 - Ownership of shares – 75% or more OE
    IIF 1166 - Right to appoint or remove directors OE
    IIF 1166 - Ownership of voting rights - 75% or more OE
  • 405
    I&M TRADERS LTD
    14858150
    Flat 7 Flat 7 Nepton Apartments, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-10 ~ now
    IIF 1466 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 1477 - Ownership of shares – 75% or more OE
    IIF 1477 - Right to appoint or remove directors OE
    IIF 1477 - Ownership of voting rights - 75% or more OE
  • 406
    IAZAS HOLDINGS LIMITED
    16846203
    124-128 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-11-11 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 157 - Ownership of shares – 75% or more OE
  • 407
    IH PRO LTD
    NI729171
    Office 1113, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2025-05-06 ~ 2025-05-06
    IIF 1151 - Director → ME
    2025-05-06 ~ now
    IIF 429 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 479 - Right to appoint or remove directors OE
    IIF 479 - Ownership of shares – 75% or more OE
    IIF 479 - Ownership of voting rights - 75% or more OE
  • 408
    IKSASH LTD
    14647771
    4385, 14647771 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 1125 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 289 - Ownership of shares – 75% or more OE
  • 409
    INDUS IMPRESSIONZ LTD
    16793919
    10 Adams Close, Wellingborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-18 ~ now
    IIF 227 - Director → ME
    Person with significant control
    2025-10-18 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 410
    INNOVA PRODUCTS LTD - now
    MBR UV-C LIGHT PRODUCTS LTD.
    - 2024-04-03 06909921
    MBR IMPORTS UK LIMITED - 2013-01-15
    55 Hillreach, London, England
    Active Corporate (9 parents)
    Officer
    2023-06-01 ~ 2024-01-01
    IIF 88 - Director → ME
    Person with significant control
    2023-06-01 ~ 2024-01-01
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors as a member of a firm OE
    IIF 171 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 411
    INSTANT ESTATES LTD
    10239564
    19 Throstle Grove, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 212 - Director → ME
    2016-06-20 ~ dissolved
    IIF 1029 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 491 - Ownership of shares – 75% or more OE
  • 412
    INSTANT SOLUTION LIMITED
    06911417
    Europa House, Barcroft Street, Bury, England
    Active Corporate (2 parents)
    Officer
    2009-05-20 ~ now
    IIF 198 - Director → ME
    2009-05-20 ~ 2012-05-21
    IIF 720 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1016 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1016 - Right to appoint or remove directors OE
    IIF 1016 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 413
    INSTANT TECH LTD
    09813758
    19 Throstle Grove, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 211 - Director → ME
    2015-10-07 ~ dissolved
    IIF 1028 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 489 - Ownership of shares – 75% or more OE
  • 414
    INSTINCT EMPIRE LTD
    14450353
    265 Dallow Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 415
    INVADED MART LTD
    15427084
    4385, 15427084 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 1067 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 221 - Ownership of shares – 75% or more OE
  • 416
    IXLR8 GROUP LTD
    14780505
    Unit 2 Idle Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-04-04 ~ 2023-11-07
    IIF 1027 - Director → ME
  • 417
    JACQUELINE MARY THOROGOOD LTD
    - now 13668670
    JUG MAVIS LTD
    - 2024-02-13 13668670
    JUG MAVIS EDUCATION LTD
    - 2024-01-17 13668670
    167 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-15 ~ 2024-08-08
    IIF 799 - Director → ME
    Person with significant control
    2024-01-15 ~ 2024-08-14
    IIF 897 - Has significant influence or control OE
  • 418
    JAFFERIE & CO. LTD
    13896877
    1195b Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 1293 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 1000 - Ownership of shares – 75% or more OE
    IIF 1000 - Right to appoint or remove directors OE
    IIF 1000 - Ownership of voting rights - 75% or more OE
  • 419
    JAGUAR MARKETING LIMITED
    15655599
    182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 809 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 275 - Right to appoint or remove directors OE
    IIF 275 - Ownership of shares – 75% or more OE
    IIF 275 - Ownership of voting rights - 75% or more OE
  • 420
    JAWAD CARE LTD
    - now 12420733
    FREE HELPCARE LTD
    - 2022-03-23 12420733
    JAWAD CARE LIMITED
    - 2021-04-06 12420733
    97 Edith Road, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    2021-03-01 ~ 2022-03-01
    IIF 581 - Director → ME
    Person with significant control
    2021-03-01 ~ 2022-09-01
    IIF 760 - Ownership of shares – 75% or more OE
  • 421
    JS COMMODITIES LTD
    15632772
    Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-10 ~ 2025-06-01
    IIF 1052 - Director → ME
  • 422
    JS GLOBAL HUNTING KNIVES LTD
    13346701
    Flat 7t 4 Mann Island, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 1431 - Director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 519 - Right to appoint or remove directors OE
    IIF 519 - Ownership of voting rights - 75% or more OE
    IIF 519 - Ownership of shares – 75% or more OE
  • 423
    JUST LANDED LTD
    11701677
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-28 ~ 2019-04-22
    IIF 807 - Director → ME
    Person with significant control
    2018-11-28 ~ 2019-04-21
    IIF 274 - Right to appoint or remove directors OE
    IIF 274 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 424
    JUSTANOTHERCUNCHKID LIMITED
    13513953
    37 Elizabeth Tower Baxter Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 750 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 750 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 750 - Right to appoint or remove directors OE
  • 425
    K LAND SOLUTION PROVIDER LIMITED
    15434843
    52 Kingston Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 979 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 356 - Ownership of shares – 75% or more OE
    IIF 356 - Ownership of voting rights - 75% or more OE
    IIF 356 - Right to appoint or remove directors OE
  • 426
    KA FASHION LIMITED
    11881467
    41 Tavistock Drive, Leicester, England
    Active Corporate (2 parents)
    Officer
    2019-03-14 ~ 2019-12-15
    IIF 257 - Director → ME
    Person with significant control
    2019-03-14 ~ 2019-12-15
    IIF 400 - Ownership of shares – 75% or more OE
    IIF 400 - Right to appoint or remove directors OE
    IIF 400 - Ownership of voting rights - 75% or more OE
  • 427
    KAASHBUY LTD
    15123869
    Unit E12 Charles House, Bridge Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 725 - Director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF 1178 - Ownership of voting rights - 75% or more OE
    IIF 1178 - Right to appoint or remove directors OE
    IIF 1178 - Ownership of shares – 75% or more OE
  • 428
    KAH GROUP OF COMPANY LIMITED
    SC826248
    0/1 1744 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-10-18 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    2024-10-18 ~ dissolved
    IIF 768 - Right to appoint or remove directors OE
    IIF 768 - Ownership of shares – 75% or more OE
    IIF 768 - Ownership of voting rights - 75% or more OE
  • 429
    KAKKI LTD
    11309763
    4385, 11309763 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-08-06 ~ now
    IIF 502 - Director → ME
  • 430
    KALIFA AUTOMOTIVES LTD
    13980437
    4 Hampden Square, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-16 ~ now
    IIF 1405 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 744 - Right to appoint or remove directors OE
    IIF 744 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 744 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 431
    KASHIF ALI LIMITED
    15393369
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2024-01-06 ~ dissolved
    IIF 723 - Director → ME
    2024-01-06 ~ dissolved
    IIF 1426 - Secretary → ME
    Person with significant control
    2024-01-06 ~ dissolved
    IIF 1175 - Ownership of voting rights - 75% or more OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.