logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Hamza Ali

    Related profiles found in government register
  • Mr Hamza Ali
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-87, Greaves Street, Bradford, BD5 7PE, England

      IIF 1
    • icon of address 87, Greaves Street, Bradford, BD5 7PE, England

      IIF 2
  • Mr Hamza Ali
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Clifton Crescent, Sheffield, S9 4BE, England

      IIF 3
    • icon of address 40, Clifton Crescent, Sheffield, S9 4BE, United Kingdom

      IIF 4
  • Mr Hamza Ali
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 314, Church Road, Yardley, Birmingham, B25 8XT, England

      IIF 5
  • Mr Hamza Ali
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 6
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 7
  • Mr Hamza Ali
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Vine Terrace East, Bradford, BD8 0LF, England

      IIF 8
  • Mr Hamza Ali
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Shaftesbury Avenue, Bradford, BD9 6AJ, England

      IIF 9 IIF 10
  • Mr Hamza Ali
    British born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Breeze Mount, Prestwich, Manchester, M25 0AH, England

      IIF 11 IIF 12
  • Mr Hamza Ali
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 13
  • Mr Hamza Ali
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hamza Ali
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15082073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Mr Hamza Ali
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, 20 Borage Terrace, Stafford, ST16 1UP, England

      IIF 17
    • icon of address 35, Pearl Brook Avenue, Stafford, ST16 3WJ, England

      IIF 18
  • Mr Hamza Ali
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Viceroy Close, Birmingham, B5 7UR, England

      IIF 19
    • icon of address 16, Viceroy Close, Birmingham, B5 7UR, United Kingdom

      IIF 20
  • Mr Humza Ali
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 21
  • Mr Hamza Ali
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Hob Moor Road, Small Heath, Birmingham, B10 9HH, England

      IIF 22
    • icon of address 93, Waverley Road, Birmingham, B10 0EQ, United Kingdom

      IIF 23
    • icon of address Rapayal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 24
    • icon of address Rapyal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 25
    • icon of address 195, Errwood Road, Manchester, M19 1JB, United Kingdom

      IIF 26
    • icon of address 255, Stafford Street, Walsall, WS2 8DF, England

      IIF 27
  • Mr Hamza Ali
    British born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Cleckheaton Road, Low Moor, Bradford, BD12 0HL, England

      IIF 28
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 29
  • Mr Hamza Ali
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bismarck Street, Oldham, OL4 1AE, England

      IIF 30
    • icon of address Unit 2, Gould Street, Oldham, OL1 3LL, United Kingdom

      IIF 31
  • Mr Hamza Ali
    British born in April 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Northallerton Road, Bradford, BD3 0JD, England

      IIF 32
    • icon of address 41, Whetley Hill, Bradford, BD8 8NL, United Kingdom

      IIF 33
  • Mr Hamza Ali
    British born in January 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Uinit 4, Camford Way, Luton, LU3 3AN, England

      IIF 34
  • Mr Azmat Ali
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 35
    • icon of address 214, Ladypool Road, Birmingham, B12 8JT, England

      IIF 36
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 37 IIF 38
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 39
    • icon of address 86c, Water Street, Birmingham, B3 1HL, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 86c, Water Street, Birmingham, West Midlands, B3 1HL, England

      IIF 43
  • Mr Azmat Ali
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 44
  • Ahmed, Hamza Ali
    British fitness trainer born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, St. Huberts Road, Great Harwood, Blackburn, BB6 7AF, England

      IIF 45
  • Ahmed, Hamza Ali
    British sports coach born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, St. Huberts Road, Great Harwood, Blackburn, BB6 7AF, England

      IIF 46
  • Ali, Hamza
    British director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Greaves Street, Bradford, BD5 7PE, England

      IIF 47
  • Ali, Hamza
    British driver born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-87, Greaves Street, Bradford, BD5 7PE, England

      IIF 48
  • Mr Hamza Talib Ali
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 674, Yardley Wood Road, Birmingham, B13 0HX, England

      IIF 49 IIF 50
  • Ali, Hamza
    British doctor born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Clifton Crescent, Sheffield, S9 4BE

      IIF 51
  • Ali, Hamza
    British tutor born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Clifton Crescent, Sheffield, S9 4BE, United Kingdom

      IIF 52
  • Ali, Hamza Talib
    British computer consultant born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 674, Yardley Wood Road, Birmingham, B13 0HX, England

      IIF 53
  • Ali, Hamza Talib
    British it professional born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 674, Yardley Wood Road, Birmingham, B13 0HX, England

      IIF 54
  • Mr Hamza Ali
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Stratford Road, London, E13 0JN, England

      IIF 55
    • icon of address 135 Stratford Road, Stratford Road, London, E13 0JN, England

      IIF 56
  • Mr Hamza Ali
    British born in July 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Old Brechin Road, Lunanhead, Forfar, DD8 3NQ, Scotland

      IIF 57 IIF 58
    • icon of address Flat 8, 52 Market Street, Forfar, DD8 3EW, Scotland

      IIF 59
  • Mr Hamza Ali
    English born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Flat 3, Barnabas Road, London, E9 5SD, England

      IIF 60
  • Mr Hamza Ali Ahmed
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, St. Huberts Road, Great Harwood, Blackburn, BB6 7AF, England

      IIF 61
  • Ali, Hamza
    British managing director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 314, Church Road, Yardley, Birmingham, B25 8XT, England

      IIF 62
  • Ali, Hamza
    British shop assistant born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Whetley Lane, Bradford, BD8 9EH, England

      IIF 63
  • Ali, Hamza
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 64
  • Ali, Hamza
    British company director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Tudor Road, Hayes, UB3 2QG, England

      IIF 65
  • Ali, Hamza
    British entreprenuer born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Thorngrove Road, London, E13 0SH, England

      IIF 66
  • Ali, Hamza
    British company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 67
    • icon of address 67, Westbury Road, Edgbaston, Birmingham, B17 8HY, England

      IIF 68
    • icon of address 86c Water Street, Water Street, Birmingham, B3 1HL, England

      IIF 69
  • Ali, Hamza
    British director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 70 IIF 71
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 72
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, United Kingdom

      IIF 73
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 74 IIF 75 IIF 76
    • icon of address 86c, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 79
    • icon of address 86c Water Street, Water Street, Birmingham, B3 1HL, England

      IIF 80
    • icon of address Unit 3a, Orchard Link Shopping Centre, Smithford Way, Coventry, CV1 1QT, England

      IIF 81
    • icon of address Unit3a, Orchad Link, West Orchard Center, Coventry, CV1 1QT, England

      IIF 82
  • Ali, Hamza
    British sales manager born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Spring Gardens, Middleton, Manchester, M24 6DQ, United Kingdom

      IIF 83
  • Ali, Hamza
    British director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Vine Terrace East, Bradford, BD8 0LF, England

      IIF 84
  • Ali, Hamza
    British company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Shaftesbury Avenue, Bradford, BD9 6AJ, England

      IIF 85
  • Ali, Hamza
    British director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Shaftesbury Avenue, Bradford, BD9 6AJ, England

      IIF 86
  • Ali, Hamza
    British director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Breeze Mount, Prestwich, Manchester, M25 0AH, England

      IIF 87
  • Ali, Hamza
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Unit 4, Camford Way, Luton, LU3 3AN, England

      IIF 88
    • icon of address 2, Dunstable Road, Luton, LU1 1DX, England

      IIF 89 IIF 90
  • Ali, Hamza
    British managing director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15082073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
  • Ali, Hamza
    British company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Pearl Brook Avenue, Stafford, ST16 3WJ, England

      IIF 92
  • Ali, Hamza
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, 20 Borage Terrace, Stafford, ST16 1UP, England

      IIF 93
  • Ali, Hamza
    British company director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Viceroy Close, Birmingham, B5 7UR, England

      IIF 94
  • Khan, Zayan Ali
    British company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 95
    • icon of address 93, Solihull Road, Sparkhill, Birmingham, B11 3AD, England

      IIF 96
  • Mr Hamza Ali
    Pakistani born in May 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Basement Flat 46, Basement Flat 46, Morden Road, Newport, NP19 7ES, Wales

      IIF 97
    • icon of address Basement Flat, 46 Morden Road, Newport, NP19 7ES, Wales

      IIF 98
  • Mr Hamza Amir Ali
    British born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 99 IIF 100
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 101
    • icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3SH, England

      IIF 102
  • Mr Zayan Ali Khan
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 103
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 104
    • icon of address 86c, Water Street, Birmingham, West Midlands, B31HL, United Kingdom

      IIF 105
    • icon of address 93, Solihull Road, Sparkhill, Birmingham, B11 3AD, England

      IIF 106
  • Ali, Hamza
    British civil engineer born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Cleckheaton Road, Low Moor, Bradford, BD12 0HL, England

      IIF 107
  • Ali, Hamza
    British director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 108
    • icon of address 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 109
  • Ali, Hamza
    British company director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bismarck Street, Oldham, OL4 1AE, England

      IIF 110
  • Ali, Hamza
    British director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Gould Street, Oldham, OL1 3LL, United Kingdom

      IIF 111
  • Ali, Hamza Amir
    British company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hamza Amir
    British director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Harrow Road, Middlesbrough, TS5 5PE, United Kingdom

      IIF 114
    • icon of address 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 115
  • Mr Hamza Ali
    British born in May 1996

    Resident in United Kingdom

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

      IIF 116
  • Mr Hamza Ali
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 117
  • Mr Hamza Ali
    Pakistani born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Skeaping Close, Newmarket, CB8 0GQ, England

      IIF 118
  • Mr Hamza Ali
    Pakistani born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Madras Road, Ilford, IG1 2EY, England

      IIF 119
  • Mr Hamza Ali
    Pakistani born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Flat 3, Barnabas Road, London, E9 5SD, England

      IIF 120
    • icon of address 22, Desborough Crescent, Maidenhead, SL6 4BB, England

      IIF 121
  • Ali, Azmat
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Ladypool Road, Birmingham, B12 8JT, England

      IIF 122
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 123 IIF 124 IIF 125
    • icon of address 86c, Water Street, Birmingham, West Midlands, B3 1HL

      IIF 126
    • icon of address 86c, Water Street, Birmingham, West Midlands, B3 1HL, England

      IIF 127
  • Ali, Azmat
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 128
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 129 IIF 130
    • icon of address 86c Moor Green & Co, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 131
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 132 IIF 133 IIF 134
    • icon of address 86c, Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 135 IIF 136 IIF 137
  • Ali, Hamza
    British business person born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Errwood Road, Manchester, M19 1JB, United Kingdom

      IIF 138
  • Ali, Hamza
    British company director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rapyal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 139
  • Ali, Hamza
    British director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308, Hob Moor Road, Small Heath, Birmingham, B10 9HH, England

      IIF 140
    • icon of address Rapayal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 141
  • Ali, Hamza
    British managing director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Stafford Street, Walsall, WS2 8DF, England

      IIF 142
  • Ali, Hamza
    British mechanic born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Waverley Road, Birmingham, B10 0EQ, United Kingdom

      IIF 143
  • Ali, Hamza
    British company director born in April 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Northallerton Road, Bradford, BD3 0JD, England

      IIF 144
  • Ali, Hamza
    British director born in April 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Northallerton Road, Bradford, BD3 0JD, England

      IIF 145
    • icon of address 41, Whetley Hill, Bradford, West Yorkshire, BD8 8NL, United Kingdom

      IIF 146
  • Mr Hamza Ali
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265-266, Castle Street, Castle Street, West Midlands, DY1 1LQ, United Kingdom

      IIF 147
  • Mr Hamza Ali
    Pakistani born in November 1996

    Resident in Scotland

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

      IIF 148
  • Mr Hamza Ali
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Clare Gardens, Barking, IG11 9JH, England

      IIF 149
  • Mr Hamza Ali
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Westbury Road, Edgbaston, Birmingham, B17 8HY, England

      IIF 150
    • icon of address 86c, Water Street, Birmingham, B3 1HL, England

      IIF 151 IIF 152
    • icon of address 86c, Water Street, Birmingham, B3 1HL, United Kingdom

      IIF 153
    • icon of address 86c, Water Street, Birmingham, B31HL, United Kingdom

      IIF 154
    • icon of address Unit3a, Orchad Link, West Orchard Center, Coventry, CV1 1QT, England

      IIF 155
    • icon of address 11, Spring Road, Middleton, Manchester, M24 6DQ, United Kingdom

      IIF 156
  • Mr Hamza Ali
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brittanic House, 18/20 Dunstable Road, Luton, Bedfordshire, LU11DY, United Kingdom

      IIF 157
  • Ali Khan, Zayan
    British director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hospital Street, Birmingham, B19 3PY, England

      IIF 158
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 159
  • Mr Hamza Ali
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 54656, Po Box 6945, London, W1A 6US, United Kingdom

      IIF 160
  • Mr Hamza Ali
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 316, Market Street, Manchester, Lancashire, SK14 1RJ, United Kingdom

      IIF 161
  • Mr Hamza Ali
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11519, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 162
  • Mr Hamza Ali
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 9, Block B, Judicial Colony Ph-1, Johar Town, Lahore, 54000, Pakistan

      IIF 163
  • Ali, Hamza
    British accounts manager born in July 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Old Brechin Road, Lunanhead, Forfar, DD8 3NQ, Scotland

      IIF 164
  • Ali, Hamza
    British general manager born in July 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Old Brechin Road, Lunanhead, Forfar, DD8 3NQ, Scotland

      IIF 165
  • Ali, Hamza
    British self employed born in July 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 8, 52 Market Street, Forfar, DD8 3EW, Scotland

      IIF 166
  • Ali Hamza
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Park Road, Peterborough, PE1 2UL, England

      IIF 167
  • Hamza, Ali
    Italian company director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Cardinal Street, Manchester, Greater Manchester, M8 0PA, England

      IIF 168
  • Hamza, Ali
    British company director born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 59 Boyd Street, Glasgow, G42 8AG, Scotland

      IIF 169
  • Hamza Ali
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Hawthorne Road, Walsall, WS5 4NB, United Kingdom

      IIF 170
  • Mr Ali Hamza
    Italian born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Cardinal Street, Manchester, Greater Manchester, M8 0PA, England

      IIF 171
  • Mr Ali Hamza
    British born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 59 Boyd Street, Glasgow, G42 8AG, Scotland

      IIF 172
  • Mr Hamza Ali
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6051, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 173
  • Mr Hamza Ali
    British born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 742, Great Horton Road, Bradford, BD7 4EE, England

      IIF 174
  • Mr Hamza Ali
    British born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Dunstable Road, Luton, LU1 1EW, England

      IIF 175
  • Mr. Hamza Ali
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Silverton Crescent, Birmingham, B13 9NH, England

      IIF 176
  • Ali, Hamza
    Pakistani accountant born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Stratford Road, London, E13 0JN, England

      IIF 177
  • Ali, Hamza
    Pakistani director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135 Stratford Road, Stratford Road, London, E13 0JN, England

      IIF 178
  • Ali, Hamza
    English company director born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Barnabas Road, Flat 3, London, E9 5SD, United Kingdom

      IIF 179
  • Hamza, Ali
    Pakistani company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a, Plashet Grove, London, E6 1AD, England

      IIF 180
  • Hamza, Ali
    Pakistani company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Park Road, Peterborough, PE1 2UL, England

      IIF 181
  • Hamza, Ali
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Violet Street, Halifax, HX1 5PJ, England

      IIF 182
    • icon of address 81, Humber Road, Beeston, Nottingham, NG9 2ET, England

      IIF 183
  • Hamza, Ali
    Pakistani software engineer born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Whalebone Lane South, Dagenham, RM8 1AA, England

      IIF 184
  • Hamza, Ali
    Pakistani security guard born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Cardinal Street, Manchester, M8 0PA, England

      IIF 185
  • Hamza, Ali
    Pakistani director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wigan Road, Ashton-in-makerfield, Wigan, WN4 9AR, England

      IIF 186
  • Mr Ali Hamza
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a, Plashet Grove, London, E6 1AD, England

      IIF 187
  • Mr Ali Hamza
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Whalebone Lane South, Dagenham, RM8 1AA, England

      IIF 188
    • icon of address 31, Violet Street, Halifax, HX1 5PJ, England

      IIF 189
    • icon of address 81, Humber Road, Beeston, Nottingham, NG9 2ET, England

      IIF 190
  • Mr Azmat Ali
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 191
  • Ali, Hamza
    Pakistani director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Skeaping Close, Newmarket, CB8 0GQ, England

      IIF 192
  • Ali, Hamza
    Pakistani manager born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Madras Road, Ilford, IG1 2EY, England

      IIF 193
  • Hamza, Ali
    Pakistani postal worker born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Brazier Crescent, Northolt, UB5 6FB, England

      IIF 194
  • Hamza, Ali
    Pakistani company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Leighton Avenue, London, E12 6JW, England

      IIF 195
  • Hamza, Ali
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 26 Manley Road, Manchester, M16 8HN, England

      IIF 196
  • Hamza, Ali
    Pakistani retailer born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Marcus Way, Huddersfield, HD3 3YA, England

      IIF 197
    • icon of address 4, Endless Street, Room No 2, Salisbury, SP1 1DL, England

      IIF 198
  • Hamza Ali
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 14, Street 6, Block F, Soan Gardens, Islamabad, 45710, Pakistan

      IIF 199
  • Hamza Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3 Chatterley Court, Wragby Road, Nottingham, NG7 2AY, England

      IIF 200
  • Hamza Ali
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 201
  • Mr Ali Hamza
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Brazier Crescent, Northolt, UB5 6FB, England

      IIF 202
  • Mr Ali Hamza
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Leighton Avenue, London, E12 6JW, England

      IIF 203
  • Mr Ali Hamza
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 26 Manley Road, Manchester, M16 8HN, England

      IIF 204
  • Mr Ali Hamza
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Marcus Way, Huddersfield, HD3 3YA, England

      IIF 205
    • icon of address 4, Endless Street, Room No 2, Salisbury, SP1 1DL, England

      IIF 206
  • Mr Ali Hamza
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hamza
    Pakistani born in November 2001

    Resident in England

    Registered addresses and corresponding companies
  • Mr Azmat Ali
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Cape Hill, Smethwick, B66 4PB, United Kingdom

      IIF 217
  • Ali, Hamza
    Pakistani boss born in May 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Basement Flat 46, Basement Flat 46, Morden Road, Newport, NP19 7ES, Wales

      IIF 218
  • Ali, Hamza
    Pakistani director born in May 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 46 Morden Road, Newport, NP19 7ES, Wales

      IIF 219
  • Ali, Hamza
    Pakistani managing director born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Desborough Crescent, Maidenhead, SL6 4BB, England

      IIF 220
  • Hamza Ali
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6430, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 221
  • Hamza Ali
    Swedish born in November 2000

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, SW1Y 4JU, England

      IIF 222
  • Mr Ali Hamza
    Pakistani born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat, 60 High Street, Kings Heath, Birmingham, B14 7JZ, England

      IIF 223
  • Mr Ali Hamza
    Pakistani born in July 2004

    Resident in England

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

      IIF 224
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 225
    • icon of address 385, Hoe Street, London, E17 9AP, England

      IIF 226
  • Mr Azmat Ali
    Pakistani born in August 1994

    Resident in Pakistan

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

      IIF 227
  • Mr Hamza Ali
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 490, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 228
  • Mr Hamza Ali
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8652, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 229
  • Mr Hamza Ali
    Pakistani born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1516, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 230
  • Ali, Hamza
    British doctor born in May 1996

    Resident in United Kingdom

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

      IIF 231
  • Ali, Hamza
    British sales manager born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Westbury Road, Birmingham, B17 8HY, England

      IIF 232
  • Hamza, Ali
    British director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, Morfose Stockport Road Denton, Manchester, M34 6DB, United Kingdom

      IIF 233
  • Hamza, Ali
    Pakistani company director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
  • Hamza, Ali
    Pakistani company director born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat, 60 High Street, Kings Heath, Birmingham, B14 7JZ, England

      IIF 237
  • Hamza, Ali
    Pakistani company director born in July 2004

    Resident in England

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

      IIF 238
    • icon of address 385, Hoe Street, London, E17 9AP, England

      IIF 239
  • Hamza, Ali
    Pakistani director born in July 2004

    Resident in England

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

      IIF 240
  • Mr Ali Hamza
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, Morfose Stockport Road Denton, Manchester, M34 6DB, United Kingdom

      IIF 241
  • Mr Azmat Ali
    Pakistani born in June 1980

    Resident in Pakistan

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

      IIF 242
  • Mr Azmat Ali
    Pakistani born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat A-b 162-164, High Street North, London, E6 2JA, England

      IIF 243
  • Mr Hamza Ali
    Pakistani born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Styal Road, Cheadle, SK8 3TX, England

      IIF 244
  • Mr Hamza Ali
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Jasmine Terrace, Bradford, BD8 8PT, England

      IIF 245
  • Mr. Hamza Ali
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3562, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 246
  • Riaz, Hamza
    Pakistani entrepreneur born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Flat 3 Barnabas Road, Barnabas Road, London, E9 5SD, England

      IIF 247
    • icon of address 33 Flat 3, Barnabas Road, London, E9 5SD, England

      IIF 248
  • Ali, Hamza
    British postal worker born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Hawthorne Road, Walsall, WS5 4NB, United Kingdom

      IIF 249
  • Ali, Hamza
    Pakistani company director born in November 1996

    Resident in Scotland

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

      IIF 250
  • Ali, Hamza
    British director born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86c, Water Street, Birmingham, West Midlands, B31HL, United Kingdom

      IIF 251
    • icon of address Unit 11, 11 Spring Gardens, Middleton, Manchester, M24 6DQ, England

      IIF 252
  • Ali, Hamzah
    British director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265-266, Castle Street, Castle Street, West Midlands, DY1 1LQ, United Kingdom

      IIF 253 IIF 254
  • Ali, Hamzah
    British managing director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265-266, Castle Street, Castle Street, West Midlands, DY1 1LQ, United Kingdom

      IIF 255
  • Hamza, Ali
    Pakistani marketing born in August 1997

    Resident in Malta

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

      IIF 256
  • Hamza, Ali
    Pakistani director born in January 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Pentrebane Street, Cardiff, CF11 7LL, Wales

      IIF 257
  • Hamza, Ali
    Pakistani commercial director born in November 2001

    Resident in England

    Registered addresses and corresponding companies
  • Hamza, Ali
    Pakistani company director born in November 2001

    Resident in England

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

      IIF 260 IIF 261
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 262
  • Hamza, Ali
    Pakistani sales director born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49-51, Victoria Road, Padiham, Burnley, BB12 8RF, England

      IIF 263
  • Hamza, Ali
    Pakistani company director born in December 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Grange Street, Derby, DE23 8HD, England

      IIF 264
  • Hamza Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8761, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 265
  • Hamza Ali
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1457, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 266
  • Mr Ali Hamza
    Pakistani born in August 1997

    Resident in Malta

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

      IIF 267
  • Mr Ali Hamza
    Pakistani born in January 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 47, Edrich Road, Broadfield, Crawley, RH11 9SD, England

      IIF 268
  • Mr Azmat Ali
    Pakistani born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 269
  • Mr Hamza Ali
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, York Road, London, SE1 7NJ, England

      IIF 270
  • Mr Hamza Ali
    Pakistani born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 246, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 271
  • Ali, Hamza
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brittanic House, 18/20 Dunstable Road, Luton, Bedfordshire, LU1 1DY, United Kingdom

      IIF 272
  • Ali, Hamza
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Norbury Avenue, Thornton Heath, CR7 8AN, United Kingdom

      IIF 273
  • Ali, Hamza
    Swedish company director born in November 2000

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Corneliusgatan 30 B Lgh 1002, Avesta, Avesta, 774 31, Sweden

      IIF 274
  • Ali, Humza
    British director born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Thornhill Road, Birmingham, B11 3LL, United Kingdom

      IIF 275
  • Ali Hamza
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Zakriya Town, Street 32, House 06, Multan, 60000, Pakistan

      IIF 276
  • Ali Hamza
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah Mughlan, Kallar Syedan, Kallar Syedan, P.o Khas Rawalpindi., 46000, Pakistan

      IIF 277
  • Ali Hamza
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 383-a, Millat Town, Faisalabad, 38000, Pakistan

      IIF 278
  • Mr Ali Hamza
    Pakistani born in August 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, Lundavra Road, Fort William, PH33 6JJ, Scotland

      IIF 279
  • Mr Hamza Amir Ali
    British born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Harrow Road, Middlesbrough, TS5 5PE, United Kingdom

      IIF 280
  • Ali, Hamza
    Pakistani businessman born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 54656, Po Box 6945, London, W1A 6US, United Kingdom

      IIF 281
  • Ali, Hamza
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ali, Hamza
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 14, Street 6, Block F, Soan Gardens, Islamabad, 45710, Pakistan

      IIF 283
  • Ali, Hamza
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3 Chatterley Court, Wragby Road, Nottingham, NG7 2AY, England

      IIF 284
  • Ali, Hamza
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11519, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 285
  • Ali, Hamza
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 9, Block B, Judicial Colony Ph-1, Johar Town, Lahore, 54000, Pakistan

      IIF 286
  • Ali, Hamza
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 287
  • Ali, Hamza
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8761, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 288
  • Ali, Hamza
    British company director born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Dunstable Road, Luton, LU1 1EW, England

      IIF 289
    • icon of address 130, Dunstable Road, Luton, LU1 1EW, United Kingdom

      IIF 290
  • Ali, Hamza, Mr.
    Pakistani consultant born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Silverton Crescent, Birmingham, B13 9NH, England

      IIF 291
  • Azmat, Ali
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11356, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 292
  • Ali Hamza
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2472, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 293
  • Ali Hamza
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11661, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 294
  • Ali Hamza
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1534, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 295
  • Ali Hamza
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1598, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 296
  • Ali Hamza
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6579, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 297
  • Ali Hamza
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No 4, Street No 1 Imran Park Teh And Dist, Gujranwala 52250 Punjab Pakistan, Gujranwala, 52250, Pakistan

      IIF 298
  • Hamza, Ali
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Zakriya Town, Street 32, House 06, Multan, 60000, Pakistan

      IIF 299
  • Hamza, Ali
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 41285, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 300
  • Hamza, Ali
    Pakistani owner born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#221, 221/b-8, New Abadi, Saleem Street, Sahiwal, Punjab, 57000, Pakistan

      IIF 301
  • Hamza, Ali
    Pakistani company director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 704-a, Mahalla H Block Sabzazar Scheme Multan Road, Lahore, 54000, Pakistan

      IIF 302
    • icon of address House No. 35/2, Mohalla Grass Mandi, Multan, Punjab, 60000, Pakistan

      IIF 303
  • Hamza, Ali
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 383-a, Millat Town, Faisalabad, 38000, Pakistan

      IIF 304
  • Hamza, Ali
    Pakistani designer born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc760891 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 305
  • Hamza, Ali
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lillah House 15, Gali Habib Ullah, Bhabra, 40470, Pakistan

      IIF 306
  • Hamza Ali
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wigan Road, Wigan, Greater Manchester, WN4 9AR, United Kingdom

      IIF 307 IIF 308
  • Khan, Zayan Ali
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 573, High Road Leyton, London, E10 6PY, England

      IIF 309
  • Mr Ali Hamza
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#221, 221/b-8, New Abadi, Saleem Street, Sahiwal, Punjab, 57000, Pakistan

      IIF 310
  • Mr Ali Hamza
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 704-a, Mahalla H Block Sabzazar Scheme Multan Road, Lahore, 54000, Pakistan

      IIF 311
    • icon of address House No. 35/2, Mohalla Grass Mandi, Multan, Punjab, 60000, Pakistan

      IIF 312
  • Mr Ali Hamza
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lillah House 15, Gali Habib Ullah, Bhabra, 40470, Pakistan

      IIF 313
    • icon of address Sc760891 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 314
  • Mr Ali Hamza
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6 Foxwood Chase, Accrington, Lancashire, BB5 6XL, United Kingdom

      IIF 315
  • Mr Ali Hamza
    British born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-53, Adelaide Terrace, Benwell, Newcastle Upon Tyne, NE4 8BN, United Kingdom

      IIF 316 IIF 317
  • Mr Ali Hamza
    Pakistani born in January 2002

    Resident in Pakistan

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

      IIF 318
  • Mr Ali Hamza
    Pakistani born in January 2003

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Rugby Road, Newport, NP19 0BS, Wales

      IIF 319
  • Mr Hamza Ali
    Pakistani born in June 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Gressenhall Road, London, SW18 5QH, England

      IIF 320
  • Mr Zayan Ali Khan
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 573, High Road Leyton, London, E10 6PY, England

      IIF 321
  • Mr, Ali Hamza
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali, Al-noor Street , Chah Lahlarian, Sialkot, Punjab, 51310, Pakistan

      IIF 322
  • Mr. Ali Hamza
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 3820, Dakh Khana Shah Qabool Muhallah Gulab Khana, Peshawar, 25000, Pakistan

      IIF 323
  • Ali, Ham
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, Unit 4, Camford Way, Luton, LU3 3AN, England

      IIF 324
  • Ali, Hamza
    Pakistani company director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6051, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 325
  • Ali, Hamza
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6430, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 326
  • Ali, Hamza
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8652, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 327
  • Ali, Hamza
    Pakistani director born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1457, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 328
  • Ali, Hamza
    Pakistani company director born in December 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1516, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 329
  • Ali, Hamza Ahmed
    British director born in June 2000

    Resident in United Kingdom

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

      IIF 330
    • icon of address Flat 32, 62, Queens Road, London, SE15 2QW, United Kingdom

      IIF 331 IIF 332 IIF 333
  • Azmat, Ali
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 H69, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 334
  • Ali Hamza
    Pakistani born in March 1997

    Resident in Australia

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

      IIF 335
  • Hamza, Ali
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 281, Street 02 Mohallah Darbar Baba Lachya Wala, Farrukhabad Shahdara, Lahore, 54950, Pakistan

      IIF 336
  • Hamza, Ali
    Pakistani digital marketer specialist born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#35, Mohallah Railway Quaters, Karamat Road, Sheikhupura, 39350, Pakistan

      IIF 337
  • Hamza, Ali
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 C84, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 338
  • Hamza, Ali
    Pakistani company director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 5 D32, Premier House, Rolfe Street, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 339
  • Hamza, Ali
    British company director born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-53, Adelaide Terrace, Benwell, Newcastle Upon Tyne, NE4 8BN, United Kingdom

      IIF 340 IIF 341
  • Hamza, Ali
    Pakistani director born in August 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, Lundavra Road, Fort William, PH33 6JJ, Scotland

      IIF 342
  • Hamza, Ali
    Pakistani company director born in January 2003

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Rugby Road, Newport, NP19 0BS, Wales

      IIF 343
  • Hamza, Ali
    Pakistani company director born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kala Khatai Mod, Near Taiba Dalaz ,dak Khana Khas,shahdra, Lahore, 54000, Pakistan

      IIF 344
  • Hamza, Ali
    Pakistani president born in July 2006

    Resident in France

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

      IIF 345
  • Mr Ali Azmat
    Pakistani born in September 1994

    Resident in Pakistan

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

      IIF 346
  • Mr Ali Hamza
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 281, Street 02 Mohallah Darbar Baba Lachya Wala, Farrukhabad Shahdara, Lahore, 54950, Pakistan

      IIF 347
  • Mr Ali Hamza
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#35, Mohallah Railway Quaters, Sheikhupura, 39350, Pakistan

      IIF 348
    • icon of address Unit 3, C84 Premier House Rolfe Street, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 349
  • Mr Ali Hamza
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 5 D32, Premier House, Rolfe Street, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 350
  • Mr Ali Hamza
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ansari Colony, Budhla Road,house No A-486 Street 4, Multan, 60650, Pakistan

      IIF 351
  • Mr Ali Hamza
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 120, Street No. 2, Sherazi Park Near Rehmanpura, Sargodha, Punjab, 40100, Pakistan

      IIF 352
  • Mr Ali Hamza
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 378/1 B Block Nishat Colony Lahore Cantt, B Block, Lahore, 54000, Pakistan

      IIF 353
  • Mr Ali Hamza
    Pakistani born in October 2001

    Resident in Pakistan

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

      IIF 354
    • icon of address Po Zafarwal, Uchaa Kalaan, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 355
  • Mr Ali Hamza
    Pakistani born in November 2001

    Resident in Pakistan

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

      IIF 356
  • Mr Ali Hamza
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.122, Street No.8, Gala Mandi, Sahiwal, 57000, Pakistan

      IIF 357
  • Mr Ali Hamza
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 34, Street No 2 Mandir Block, Pirmahal, Punjab, 36300, Pakistan

      IIF 358
  • Mr Ali Hamza
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 352, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 359
  • Mr Ali Hamza
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shymofy G04 1 , Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 360
  • Mr Ali Hamza
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House P-102, Cha Mori Wala Melsi Turki, Vehari, 61100, Pakistan

      IIF 361
  • Mr Ali Hamza
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah, Bagdad, Colony, Gujrat, 50700, Pakistan

      IIF 362
  • Mr Ali Hamza
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kala Khatai Mod, Near Taiba Dalaz ,dak Khana Khas,shahdra, Lahore, 54000, Pakistan

      IIF 363
  • Mr Ali Hamza
    Pakistani born in July 2006

    Resident in France

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

      IIF 364
  • Mr. Ali Hamza
    Pakistani born in March 1997

    Resident in Pakistan

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

      IIF 365
  • Ali, Azmat
    British chef born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Cape Hill, Smethwick, B66 4PB, United Kingdom

      IIF 366
  • Ali Azmat
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11356, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 367
  • Hamza, Ali
    Pakistani company director born in March 1997

    Resident in Australia

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

      IIF 368
  • Hamza, Ali
    Pakistani company director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah, Bagdad, Colony, Gujrat, 50700, Pakistan

      IIF 369
  • Hamza, Ali
    Pakistani sales person born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No 4, Street No 1 Imran Park Teh And Dist, Gujranwala 52250 Punjab Pakistan, Gujranwala, 52250, Pakistan

      IIF 370
  • Hamza, Ali
    Pakistani manager born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 8, Kot Khadim Ali Shah Street No 8, Sahiwal, Pakistan

      IIF 371
  • Hamza Ahmed Ali
    British born in June 2000

    Resident in United Kingdom

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

      IIF 372
    • icon of address Flat 32, 62, Queens Road, London, SE15 2QW, United Kingdom

      IIF 373 IIF 374 IIF 375
  • Mr Ali Azmat
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 H69, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 376
  • Mr, Ali Hamza
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15552845 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 377
  • Ali, Azmat
    Pakistani director born in August 1994

    Resident in Pakistan

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

      IIF 378
  • Azmat, Ali
    Pakistani company director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Apartment 02, Lodge 02, Roselodge House, Benwell Lane, Newcastle Upon Tyne, NE15 6RU, United Kingdom

      IIF 379
  • Ali Hamza
    Pakistani born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215, Alexander Road, Birmingham, West Midlands, B27 6EU, United Kingdom

      IIF 380
  • Hamza, Ali
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2472, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 381
  • Hamza, Ali
    Pakistani chartered accountant born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 378/1 B Block Nishat Colony Lahore Cantt, B Block, Lahore, 54000, Pakistan

      IIF 382
  • Hamza, Ali
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6 Foxwood Chase, Accrington, Lancashire, BB5 6XL, United Kingdom

      IIF 383
  • Hamza, Ali
    Pakistani director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1534, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 384
    • icon of address House No 34, Street No 2 Mandir Block, Pirmahal, Punjab, 36300, Pakistan

      IIF 385
  • Hamza, Ali
    Pakistani company director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shymofy G04 1 , Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 386
  • Hamza, Ali
    Pakistani director born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6579, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 387
  • Hamza, Ali
    Pakistani company director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House P-102, Cha Mori Wala Melsi Turki, Vehari, 61100, Pakistan

      IIF 388
  • Mr Ali Azmat
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Apartment 02, Lodge 02, Roselodge House, Benwell Lane, Newcastle Upon Tyne, NE15 6RU, United Kingdom

      IIF 389
  • Ali, Azmat
    Pakistani director born in June 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, Longden Street, Bolton, BL1 4HT, England

      IIF 390
  • Ali, Azmat
    Pakistani director born in June 1980

    Resident in Pakistan

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

      IIF 391
  • Ali, Azmat
    Pakistani chief executive born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat A-b 162-164, High Street North, London, E6 2JA, England

      IIF 392
  • Ali, Azmat
    Pakistani businessperson born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 393
  • Ali, Hamza

    Registered addresses and corresponding companies
    • icon of address Rapayal House, Talbot Way, Birmingham, B10 0HJ, England

      IIF 394
    • icon of address 41, Whetley Hill, Bradford, West Yorkshire, BD8 8NL, United Kingdom

      IIF 395
    • icon of address Unit 54656, Po Box 6945, London, W1A 6US, United Kingdom

      IIF 396
  • Ali, Hamza
    Pakistani company director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 490, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 397
  • Ali, Hamza, Mr.
    Pakistani self employed born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3562, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 398
  • Ali Hamza
    Pakistani born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Hazelwood Drive, Gonerby Hill Foot, Grantham, NG31 8GX, England

      IIF 399
  • Hamza, Ali

    Registered addresses and corresponding companies
    • icon of address Sc760891 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 400
  • Hamza, Ali
    Pakistani self employed born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Cowdray Avenue, Colchester, United Kingdom, CO1 1XX, United Kingdom

      IIF 401
  • Hamza, Ali
    Pakistani director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215, Alexander Road, Birmingham, West Midlands, B27 6EU, United Kingdom

      IIF 402
  • Hamza, Ali
    Italian director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Whiston Road, Manchester, M8 5AU, United Kingdom

      IIF 403
  • Hamza, Ali
    Pakistani entrepreneur born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ansari Colony, Budhla Road,house No A-486 Street 4, Multan, 60650, Pakistan

      IIF 404
  • Hamza, Ali
    Pakistani company director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 120, Street No. 2, Sherazi Park Near Rehmanpura, Sargodha, Punjab, 40100, Pakistan

      IIF 405
  • Hamza, Ali
    Pakistani company director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Zafarwal, Uchaa Kalaan, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 406
  • Hamza, Ali
    Pakistani director born in October 2001

    Resident in Pakistan

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

      IIF 407
    • icon of address Office 11661, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 408
  • Hamza, Ali
    Pakistani company director born in November 2001

    Resident in Pakistan

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

      IIF 409
  • Hamza, Ali
    Pakistani business person born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.122, Street No.8, Gala Mandi, Sahiwal, 57000, Pakistan

      IIF 410
  • Hamza, Ali
    Pakistani company director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 352, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 411
  • Hamza, Ali
    Pakistani director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1598, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 412
  • Hamza, Ali, Mr,
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali, Al-noor Street , Chah Lahlarian, Sialkot, Punjab, 51310, Pakistan

      IIF 413
  • Hamza, Ali, Mr.
    Pakistani company director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 3820, Dakh Khana Shah Qabool Muhallah Gulab Khana, Peshawar, 25000, Pakistan

      IIF 414
  • Mr Ali Hamza
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Cowdray Avenue, Colchester, United Kingdom, CO1 1XX, United Kingdom

      IIF 415
  • Mr Ali Hamza
    Italian born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Whiston Road, Manchester, M85AU, United Kingdom

      IIF 416
  • Mr Ali Hamza
    American born in August 2001

    Resident in United States

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

      IIF 417
  • Mr Hamza Riaz
    Pakistani born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Flat 3, Barnabas Road, London, United Kingdom, E9 5SD, United Kingdom

      IIF 418
  • Ali, Azmat

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 419
  • Ali, Hamza
    Pakistani director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Vicarage Lane, London, E6 6DQ, England

      IIF 420
  • Ali, Hamza
    Pakistani business born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Styal Road, Cheadle, SK8 3TX, England

      IIF 421
  • Ali, Hamza
    Pakistani student born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Jasmine Terrace, Bradford, BD8 8PT, England

      IIF 422
  • Ali, Hamza
    Pakistani director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wigan Road, Wigan, Greater Manchester, WN4 9AR, United Kingdom

      IIF 423 IIF 424
  • Ali, Hamza
    Pakistani director born in June 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Gressenhall Road, London, SW18 5QH, England

      IIF 425
  • Hamza, Ali
    Pakistani businessman born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Gospel Farm Road, Birmingham, B27 7JN, United Kingdom

      IIF 426
  • Hamza, Ali
    Pakistani director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 502, Forrestors House, 43 Foxglove Way, Wallington, SM6 7JU, United Kingdom

      IIF 427
  • Hamza, Ali
    Pakistani businessman born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13273122 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 428
  • Hamza, Ali
    Pakistani businessman born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 305c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 429
  • Hamza, Ali, Mr.
    Pakistani director born in March 1997

    Resident in Pakistan

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

      IIF 430
  • Mr Ali Hamza
    Pakistani born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Gospel Farm Road, Birmingham, B27 7JN, United Kingdom

      IIF 431
  • Mr Ali Hamza
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 502, Forrestors House, 43 Foxglove Way, Wallington, SM6 7JU, United Kingdom

      IIF 432
  • Mr Ali Hamza
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13273122 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 433
  • Mr Ali Hamza
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 305c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 434
  • Ali, Hamza
    Pakistani director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 246, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 435
  • Hamza, Ali
    Pakistani director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6 Yohann House, 79a Lansdowne Road, Croydon, Surrey, CR0 2WT, United Kingdom

      IIF 436
  • Hamza, Ali
    Pakistani businessman born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 23d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 437
  • Mr Ali Hamza
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 23d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 438
  • Mr. Ali Hamza
    Pakistani born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, King Edwards Road, Ruislip, HA4 7AE, England

      IIF 439
  • Hamza, Ali
    American self employed born in August 2001

    Resident in United States

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

      IIF 440
  • Hamza, Ali
    Pakistani company director born in March 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15547595 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 441
  • Azmt, Ali
    Pakistani company director born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 02, Lodge 02, Roselodge House, Benwell Lane, Newcastle Upon Tyne, Tyne And Wear, NE15 6RU, United Kingdom

      IIF 442
  • Hamza, Ali
    Pakistani building contractor born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Hazelwood Drive, Gonerby Hill Foot, Grantham, NG31 8GX, England

      IIF 443
  • Mr Ali Azmt
    Pakistani born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 02, Lodge 02, Roselodge House, Benwell Lane, Newcastle Upon Tyne, Tyne And Wear, NE15 6RU, United Kingdom

      IIF 444
  • Ali Hamza
    Pakistani born in October 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 602, Dubai Creek Tower, Deira, 00000, United Arab Emirates

      IIF 445
  • Hamza, Ali, Mr.
    Pakistani entrepreneur born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, King Edwards Road, Ruislip, HA4 7AE, England

      IIF 446
  • Mr Ali Hamza
    Pakistani born in October 2000

    Resident in United Arab Emirates

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

      IIF 447
  • Hamza, Ali
    Pakistani business person born in October 2000

    Resident in United Arab Emirates

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

      IIF 448
  • Hamza, Ali
    Pakistani company director born in October 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 602, Dubai Creek Tower, Deira, 00000, United Arab Emirates

      IIF 449
  • Me Sheikh Mohammed Abdul Rahiman Parammal Chappayil
    Indian born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Triptons, Oak Hill Road, Stapleford Abbotts, Romford, RM4 1JJ, England

      IIF 450
  • Parammal Chappayil, Sheikh Mohammed Abdul Rahiman, Me
    Indian director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Triptons, Oak Hill Road, Stapleford Abbotts, Romford, RM4 1JJ, England

      IIF 451
child relation
Offspring entities and appointments
Active 209
  • 1
    icon of address 5 Park Lodge, Beardwood, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 18 Marple Old Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 472 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
  • 4
    icon of address 20 Hospital Street Hockley, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 70 - Director → ME
  • 5
    icon of address 2 Whalebone Ln N, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 25 Leighton Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 13898100: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 293 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 130 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 9
    icon of address 67 Westbury Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 73 - Director → ME
  • 10
    icon of address Unit 2 Gould Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 502, Flat 502 Forrestors House, 43 Foxglove Way, Wallington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Rugby Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 15941040 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
  • 14
    icon of address 56 56 Hazelwood Drive, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Rapayal House, Talbot Way, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 141 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 394 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Basement Flat, 46 Morden Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 86c Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 103 Scotney Gardens St Peters Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 420 - Director → ME
  • 19
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 4385, 15766577 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ dissolved
    IIF 297 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 5 Wigan Road, Wigan, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 81 Humber Road, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 15390948 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 763, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 12 Hill Place, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 31 Violet Street, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 47 Lundavra Road, Fort William, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 13533811: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 153 Tudor Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 65 - Director → ME
  • 30
    icon of address 5 Beechfield Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 31
    icon of address 195 Errwood Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,608 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 229 Park Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-13 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2024-10-13 ~ now
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 33
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 2 A Gould Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 4385, 14609445 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Office 41285 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Unit 5 D32 Premier House, Rolfe Street, West Midlands, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 2 Dunstable Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-10 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-12-10 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Unit 3a Orchard Link Shopping Centre, Smithford Way, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 81 - Director → ME
  • 41
    icon of address 1a Whalebone Lane South, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Flat A-b 162-164 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 0/1 59 Boyd Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 44
    icon of address 98 Hawthorne Road, Walsall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Brittanic House, 18/20 Dunstable Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 76 Water Street, Radcliff, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 18 Flora Road, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 5 Wigan Road, Wigan, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-10 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ dissolved
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 342 Deane Church Lane, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 186 - Director → ME
  • 51
    icon of address 26 Albion Street 26 Albion Street, Oldbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 125 - Director → ME
  • 52
    icon of address Flat 23d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 188 Cowdray Avenue, Colchester, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 54
    CARPETS ZONE LIMITED - 2000-04-27
    icon of address 265-266 Castle Street, Castle Street, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 20 20 Borage Terrace, Stafford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 56
    icon of address Flat 60 High Street, Kings Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 57
    icon of address 4385, 15798650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ dissolved
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Rapyal House, Talbot Way, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 86c Water Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 46 Houghton Place, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 25 York Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 270 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 270 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 12 Skeaping Close, Newmarket, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 255 Stafford Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-13 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-05-13 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 4385, 13620574 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 86c Water Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 77 - Director → ME
  • 66
    icon of address 67 Westbury Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 86c Moor Green & Co, Water Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 68
    icon of address 3b Lockheed Court, Stockton On Tees, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 55 Gressenhall Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 320 - Right to appoint or remove directors as a member of a firmOE
    IIF 320 - Has significant influence or control over the trustees of a trustOE
    IIF 320 - Has significant influence or control as a member of a firmOE
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 320 - Ownership of shares – 75% or more as a member of a firmOE
  • 70
    icon of address 60 Cape Hill, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 135 Stratford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 17 King Edwards Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 439 - Ownership of shares – 75% or moreOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Right to appoint or remove directorsOE
  • 74
    icon of address 40 Clifton Crescent, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 75
    icon of address Flat 8 52 Market Street, Forfar, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 45 Julia Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 86c Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 86c Water Street, Birmingham, West Midlands, United Kingdom
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 214 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 316 Market Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 573 High Road Leyton, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Office 6430 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Unit 3 J17 Premier House,rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 7 Vine Terrace East, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 19 Northallerton Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 20a Granville Road, Clacton-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-28 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2024-07-28 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 90
    icon of address 86c Water Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 134 - Director → ME
  • 91
    icon of address 30 Darwen Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 67 Westbury Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Has significant influence or controlOE
  • 93
    icon of address Flat 32, 62 Queens Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 374 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 68 St. Huberts Road, Great Harwood, Blackburn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 45 - Director → ME
  • 95
    icon of address 113 Cleckheaton Road, Low Moor, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Unit3a Orchad Link, West Orchard Center, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 97
    HALIMA ASHIQ-MISS DIVA LTD - 2016-01-06
    HALIMA ASHIO - MISS DIVA LTD - 2015-09-16
    icon of address C/o Moor Green & Co, 86c Water Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 72 - Director → ME
  • 98
    icon of address 86c Water Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 99
    icon of address 4 Breeze Mount, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 22 Desborough Crescent, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 4385, 14144067 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 4385, 15671721 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ dissolved
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 93 Waverley Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 4385, 14686883 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
  • 105
    icon of address Unit 29b Merryhill Centre, Brierley Hill, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 4385, 13957588 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 4385, 15121836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 108
    icon of address 4385, 15944143 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ dissolved
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Office 7574 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 17 Bradley Road, Wrexham, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 111
    icon of address 4385, 13623483: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 4385, 13623862: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 4385, 13623874: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Flat 305c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 4385, 13623495: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 4385, 14411865 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 36 Madras Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 372 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 20 Shaftesbury Avenue, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108 GBP2025-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    icon of address 674 Yardley Wood Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address 4385, 15196832 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 215 Alexander Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
  • 123
    icon of address 15 Old Brechin Road, Lunanhead, Forfar, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 124
    icon of address Office 4890 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of address Office 9187 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 126
    icon of address Office 11519 182-184 High Street North, East Ham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ 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
    IIF 162 - Right to appoint or remove directorsOE
  • 127
    icon of address 1216 Yardley Wood Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 87 Greaves Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 85-87 Greaves Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 11 Silverton Crescent, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Office 11661 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 41 Whetley Hill, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-02 ~ now
    IIF 145 - Director → ME
  • 133
    icon of address 4385, 15138829 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Flat 17 Dungeness House, York Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 385 Hoe Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2025-04-06 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 136
    icon of address 4385, 15552845 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 393 - Director → ME
    icon of calendar 2024-01-03 ~ dissolved
    IIF 419 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – More than 50% but less than 75%OE
  • 138
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 20 Hospital Street, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Unit 3 C84 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 353 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 353 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 143
    icon of address 5 Beechfield Street, Manchester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 4385, 15512952 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 146
    icon of address 86c Water Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 126 - Director → ME
  • 147
    icon of address 67 Westbury Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 67 Westbury Road, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 149
    icon of address 86c Water Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-07-20 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-07-10 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 150
    icon of address Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 6 Pentrebane Street, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 257 - Director → ME
  • 152
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 314 Church Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 4385, 13273122 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of shares – 75% or moreOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
  • 155
    icon of address Office 490 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 22 Clare Gardens, Barking, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    395,874 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address 24238, Sc760891 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 305 - Director → ME
    icon of calendar 2023-03-02 ~ dissolved
    IIF 400 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 13a Morfose Stockport Road Denton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 4385, 15547595 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ dissolved
    IIF 441 - Director → ME
  • 161
    icon of address Apartment 02, Lodge 02 Roselodge House, Benwell Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 444 - Right to appoint or remove directorsOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 20-22 St. David Street, Brechin, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-29 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2022-08-29 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 4385, 14203406 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 182-184 High Street North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Right to appoint or remove directorsOE
  • 165
    JAGGA RECOVERY AND TRANSPORT SERVICES LTD - 2024-04-02
    icon of address Basement Flat 46 Basement Flat 46, Morden Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 4385, 13711729 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 6 Foxwood Chase, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 91 Norbury Avenue, Thornton Heath, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 273 - Director → ME
  • 169
    REDLINE PERFORMANCE IMPORTS LTD - 2024-09-27
    icon of address 742 Great Horton Road, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 174 - Right to appoint or remove directorsOE
  • 170
    icon of address 20 Hospital Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 171
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
  • 172
    icon of address 674 Yardley Wood Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-29 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2025-03-29 ~ now
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 41a Plashet Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 20 Hospital Street, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 86c Water Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 177
    icon of address Shymofy G04 1 , Quality Court, Chancery Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 178
    icon of address Office 3012 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    icon of address 30-32 The Haymarket, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 67 Westbury Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 41 Whetley Hill, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 146 - Director → ME
    icon of calendar 2024-05-31 ~ now
    IIF 395 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 182
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 183
    icon of address Flat 32, 62 Queens Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 86c Water Street Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 69 - Director → ME
  • 185
    icon of address 30 Jasmine Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
  • 186
    icon of address Unit 54656 Po Box 6945, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 281 - Director → ME
    icon of calendar 2021-06-29 ~ dissolved
    IIF 396 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 3 Chatterley Court, Wragby Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 4 Endless Street, Room No 2, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 308 Hob Moor Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 16 Viceroy Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 192
    icon of address Flat 32, 62 Queens Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 373 - Ownership of shares – 75% or moreOE
  • 193
    icon of address Apartment 02 Lodge 02, Roselodge House, Benwell Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 4385, 15375246 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 4385, 14452820 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 39 Brazier Crescent, Northolt, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 197
    icon of address 4385, 15740568 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ dissolved
    IIF 418 - Ownership of shares – 75% or moreOE
    IIF 418 - Has significant influence or control over the trustees of a trustOE
    IIF 418 - Has significant influence or control as a member of a firmOE
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 418 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 418 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 198
    icon of address 33 Flat 3 Barnabas Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2025-04-19 ~ now
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 199
    icon of address 4385, 15082073 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 200
    icon of address 67 Westbury Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 201
    icon of address Office 11356 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 367 - Ownership of shares – 75% or moreOE
  • 202
    icon of address Unit 3 H69 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 265-266 Castle Street, Castle Street, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 254 - Director → ME
  • 204
    icon of address 265-266 Castle Street, Castle Street, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 253 - Director → ME
  • 205
    icon of address Unit 99713 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 93 Solihull Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 4 Longden Street, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 390 - Director → ME
  • 208
    icon of address 4385, 12963932 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ dissolved
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
  • 209
    icon of address Hallings Wharf Studio, 1a Cam Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    icon of address 130 Dunstable Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-20 ~ 2025-05-12
    IIF 290 - Director → ME
  • 2
    icon of address Office 763, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ 2024-10-30
    IIF 388 - Director → ME
  • 3
    icon of address 53 Christchurch Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-01-09 ~ 2020-08-10
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Britannic House 18-20 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ 2022-09-08
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ 2022-09-08
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    icon of address 37-39 Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ 2023-01-12
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ 2023-01-12
    IIF 450 - Right to appoint or remove directors OE
    IIF 450 - Ownership of voting rights - 75% or more OE
    IIF 450 - Ownership of shares – 75% or more OE
  • 6
    icon of address 86c Moor Green & Co, Water Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ 2020-12-24
    IIF 131 - Director → ME
    icon of calendar 2019-06-05 ~ 2020-07-01
    IIF 137 - Director → ME
  • 7
    KDW SERVICES LTD - 2024-01-29
    icon of address Flat 5 13 Thornhill Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ 2024-01-16
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ 2024-01-15
    IIF 356 - Right to appoint or remove directors OE
    IIF 356 - Ownership of voting rights - 75% or more OE
    IIF 356 - Ownership of shares – 75% or more OE
  • 8
    icon of address 86c Water Street Water Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-01 ~ 2016-01-01
    IIF 80 - Director → ME
  • 9
    icon of address 86c Water Street, Birmingham, West Midlands, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2022-10-01
    IIF 135 - Director → ME
  • 10
    icon of address 25 Whetley Lane, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-12 ~ 2024-08-20
    IIF 63 - Director → ME
  • 11
    icon of address 67 Westbury Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ 2020-08-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2020-03-01
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 12
    icon of address 86c Water Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ 2025-01-27
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ 2025-01-27
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 13
    icon of address 4385, 15474032 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-08 ~ 2024-04-29
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ 2024-04-29
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Office 7574 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ 2024-08-28
    IIF 302 - Director → ME
  • 15
    icon of address 20 Hospital Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-01 ~ 2024-01-01
    IIF 158 - Director → ME
    icon of calendar 2020-09-01 ~ 2020-12-24
    IIF 133 - Director → ME
    icon of calendar 2019-06-05 ~ 2020-07-01
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ 2024-01-01
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 5 Beechfield Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ 2025-05-16
    IIF 235 - Director → ME
  • 17
    icon of address C/o Kingland Business Recovery, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-01 ~ 2018-09-25
    IIF 252 - Director → ME
  • 18
    icon of address 67 Westbury Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2019-05-01
    IIF 232 - Director → ME
  • 19
    icon of address 67 Westbury Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-01 ~ 2021-05-01
    IIF 64 - Director → ME
    icon of calendar 2021-05-01 ~ 2023-01-01
    IIF 130 - Director → ME
    icon of calendar 2019-05-20 ~ 2020-04-01
    IIF 129 - Director → ME
    icon of calendar 2019-05-07 ~ 2019-05-10
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2019-05-20
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 20
    icon of address 86c Water Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ 2018-07-20
    IIF 132 - Director → ME
    icon of calendar 2017-01-05 ~ 2018-07-10
    IIF 78 - Director → ME
  • 21
    icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    395,874 GBP2024-05-31
    Officer
    icon of calendar 2023-11-14 ~ 2025-01-27
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ 2025-02-05
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 4385, 15547595 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ 2024-09-10
    IIF 371 - Director → ME
  • 23
    icon of address 299 Morland Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-10-21 ~ 2020-12-02
    IIF 436 - Director → ME
  • 24
    icon of address 105 Grange Street, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-02 ~ 2024-11-17
    IIF 264 - Director → ME
  • 25
    icon of address Broadway House, Upper Clifton Street, Cardiff, Wales
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-05-11
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 268 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 268 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 268 - Right to appoint or remove directors OE
  • 26
    icon of address 20 Hospital Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-01 ~ 2020-06-01
    IIF 128 - Director → ME
  • 27
    icon of address 47-53 Adelaide Terrace, Benwell, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-04-01 ~ 2023-05-20
    IIF 340 - Director → ME
    icon of calendar 2022-06-13 ~ 2023-03-13
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-12-01
    IIF 317 - Right to appoint or remove directors OE
    IIF 317 - Ownership of voting rights - 75% or more OE
    IIF 317 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-01 ~ 2023-04-20
    IIF 316 - Has significant influence or control as a member of a firm OE
    IIF 316 - Has significant influence or control over the trustees of a trust OE
    IIF 316 - Has significant influence or control OE
  • 28
    icon of address International House, 109-111 Fulham Palace Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ 2023-08-02
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ 2023-08-02
    IIF 445 - Right to appoint or remove directors OE
    IIF 445 - Ownership of voting rights - 75% or more OE
    IIF 445 - Ownership of shares – 75% or more OE
  • 29
    THEDATECOMPANY LTD - 2018-10-26
    icon of address Unit 12a Heybridge Way, Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,047 GBP2021-05-31
    Officer
    icon of calendar 2018-11-03 ~ 2020-06-22
    IIF 66 - Director → ME
  • 30
    icon of address 20 Shaftesbury Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,926 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ 2025-07-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2025-07-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 31
    icon of address Unit 7 Link Park Heathrow, Thorney Mill Road, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    986,580 GBP2024-05-31
    Officer
    icon of calendar 2023-01-20 ~ 2023-01-20
    IIF 324 - Director → ME
    icon of calendar 2023-01-20 ~ 2023-01-21
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ 2023-01-21
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 32
    icon of address 146 146 Elizabeth Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ 2018-11-15
    IIF 185 - Director → ME
  • 33
    icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, Co. Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,476 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ 2024-02-15
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ 2024-02-15
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 33 Flat 3 Barnabas Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ 2025-04-27
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-04-19
    IIF 120 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 120 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 120 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 120 - Right to appoint or remove directors as a member of a firm OE
    IIF 120 - Has significant influence or control as a member of a firm OE
    IIF 120 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address 321 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-12-03 ~ 2025-04-11
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 208 - Right to appoint or remove directors OE
  • 36
    icon of address Hallings Wharf Studio, 1a Cam Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-06-15
    IIF 346 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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