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 Habibur Rahman

    Related profiles found in government register
  • Mr Habibur Rahman
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, England

      IIF 1
    • icon of address 11 Faircross Parade, Longbridge Road, Barking, IG11 8UN, United Kingdom

      IIF 2
    • icon of address 6 Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, United Kingdom

      IIF 3
    • icon of address 7, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 4
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 5
    • icon of address 114, Levett Gardens, Ilford, IG3 9BX, England

      IIF 6
    • icon of address 244, Poplar High Street, London, E14 0BB, England

      IIF 7 IIF 8 IIF 9
    • icon of address 244, Poplar High Street, London, E14 0BB, United Kingdom

      IIF 10 IIF 11
    • icon of address 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 12
    • icon of address Shadwell Dlr Station Kiosk, Watney Street, London, E1 2AQ

      IIF 13
    • icon of address Unit-3b, 69 Watney Street, London, E1 2QU

      IIF 14
    • icon of address Unit-3b, 69 Watney Street, London, E1 2QU, England

      IIF 15
    • icon of address 7, Middle Road, Shoreham-by-sea, BN43 6GA, England

      IIF 16
  • Mr Habibur Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Victoria Street, Chadderton, Oldham, OL9 0DE, England

      IIF 17
    • icon of address 167, Elm Grove, Southsea, PO5 1LU, England

      IIF 18
    • icon of address 173, Elm Grove, Southsea, PO5 1LU, England

      IIF 19
  • Mr Habibur Rahman
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Barnardo Street, London, E1 0LL, England

      IIF 20
  • Mr Habibur Rahman
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Q West, Suite 3.17a, Great West Road, London, TW8 0GP, England

      IIF 21
  • Mr Habibur Rahman
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Wilcox Road, Wilcox Road, London, SW8 2XA, England

      IIF 22
  • Mr Habibur Rahman
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Liddington Road, London, E15 3PJ, England

      IIF 23
  • Habibur Rahman
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 24
  • Mr Habibur Rahman
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Gayhurst Drive, Birmingham, B25 8YW, England

      IIF 25
    • icon of address 193, Barnardo Street, London, E1 0LL, England

      IIF 26
  • Mr Habibur Rahman
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Fairfax Drive, Westcliff-on-sea, SS0 9BQ, England

      IIF 27
  • Mr Habibur Rahman
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Cavell Street, 2nd Floor, London, E1 2JA, England

      IIF 28
  • Mr Habibur Rahman
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LU

      IIF 29
  • Mr Habibur Rahman
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Cornwallis Road, Dagenham, RM9 5LJ, England

      IIF 30
    • icon of address 195, Wanstead Park Road, Ilford, IG1 3TW, England

      IIF 31
    • icon of address 61, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 32
    • icon of address 63, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 33
  • Mr Habib Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Manners Road, Southsea, PO4 0BA, England

      IIF 34
  • Mr Habibur Rahman
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre, 85 Myrdle Street, Unit F8, London, E1 1HL, England

      IIF 35 IIF 36 IIF 37
    • icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 39
    • icon of address Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL

      IIF 40 IIF 41
    • icon of address Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, England

      IIF 42 IIF 43
    • icon of address Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 44
    • icon of address Whitechapel Centre (unit F8), 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 45 IIF 46
  • Mr Habibur Rahman
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 366, Hainton Avenue, Grimsby, DN32 9LX, England

      IIF 47
    • icon of address 5, Newbury Avenue, Great Coates, Grimsby, DN37 9NQ, England

      IIF 48
  • Mr Habibur Rahman
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Habibur Rahman
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Grimsby Road, Cleethorpes, DN35 7DG, United Kingdom

      IIF 60
    • icon of address 366, Hainton Avenue, Grimsby, DN32 9LX, England

      IIF 61
  • Mr Habibur Rahman
    British born in February 1989

    Resident in England

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

      IIF 62
  • Mr Habibur Rahman
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-3b, 69 Watney Street, London, E1 2QU, England

      IIF 63
  • Mr Habibur Rahman
    English born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Hamlets Way, London, E3 4SY, England

      IIF 64
    • icon of address 67, Leagrave Road, Luton, LU4 8HT, England

      IIF 65
  • Mr Habibur Rahman
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 13 Welton House, Stepney Way, London, E1 3DP, England

      IIF 66
  • Mr Habitué Rahman
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 67
  • Habibur Rahman
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, High Street, Chatham, ME4 4BG, United Kingdom

      IIF 68
    • icon of address 211a, High Street, Chatham, ME4 4BG, England

      IIF 69
  • Mr Mohammed Rahman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Great Bridge, Tipton, DY4 7EW, England

      IIF 70
  • Mr Habibur Rahman
    Bangladeshi born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Alma Vale Road, Bristol, BS8 2HS, England

      IIF 71
  • Mr Habibur Rahman
    Bangladeshi born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Welstead House, Cannon Street Road, London, E1 2LJ, England

      IIF 72
  • Mr Habibur Rahman
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Liddington Road, London, E15 3PJ, England

      IIF 73
  • Mr Habibur Rahman
    Bangladeshi born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Lucas Avenue, London, E13 0RL, England

      IIF 74
    • icon of address 70, Rectory Road, London, E12 6JA, England

      IIF 75 IIF 76
  • Mr Habibur Rahman
    Bangladeshi born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, Cannon Street Road, London, E1 2LX, United Kingdom

      IIF 77
  • Mr Habibur Rahman
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 312, Bancroft Road, Bethnal Green, London, E1 4BU, United Kingdom

      IIF 78
    • icon of address 85 Myrdle Street, The Whitechapel Centre, London, E1 1HL, United Kingdom

      IIF 79
  • Mr Habibur Rahman
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ophir Road, Portsmouth, PO2 9EL, United Kingdom

      IIF 80
  • Mr Habibur Rahman
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Habibur Rahman
    British born in October 1999

    Resident in United Kingdom

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

      IIF 85
  • Rahman, Habibur
    British business born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shadwell Dlr Station, Watney Street, London, E1 2QE, England

      IIF 86
  • Rahman, Habibur
    British business person born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 87
    • icon of address 7, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 88
  • Rahman, Habibur
    British businessman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 89
    • icon of address 11 Faircross Parade, Longbridge Road, Barking, IG11 8UN, United Kingdom

      IIF 90
    • icon of address 6 Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, United Kingdom

      IIF 91
    • icon of address 244, Poplar High Street, London, E14 0BB, England

      IIF 92 IIF 93
    • icon of address 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 94
    • icon of address 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 95
    • icon of address Shadwell Dlr Station Kiosk, Watney Street, London, E1 2AQ, United Kingdom

      IIF 96
    • icon of address Unit-3b, 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 97 IIF 98 IIF 99
  • Rahman, Habibur
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Levett Gardens, Ilford, IG3 9BX, England

      IIF 100
  • Rahman, Habibur
    British cook born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Middle Road, Shoreham-by-sea, BN43 6GA, England

      IIF 101
  • Rahman, Habibur
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beechers Road, Portslade, Brighton, East Sussex, BN41 2RG, England

      IIF 102
  • Rahman, Habibur
    British finance director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Faircross Parade, Longbridge Road, Barking, Essex, IG11 8UN, England

      IIF 103
  • Rahman, Habibur
    British retail born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244, Poplar High Street, London, E14 0BB, England

      IIF 104
    • icon of address 244, Poplar High Street, London, E14 0BB, United Kingdom

      IIF 105
  • Habibur Rahman
    Bangladeshi born in December 1991

    Resident in England

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

      IIF 106
  • Mr Habibur Rahman
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 107
  • Mr Habibur Rahman
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Cephas House, Doveton Street, Greater London, London, E1 5QL, United Kingdom

      IIF 108
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 109
    • icon of address 5 Cephas House, Doveton Street, London, E1 5QL, England

      IIF 110
    • icon of address 5 Cephas House, Doveton Street, London, E1 5QL, United Kingdom

      IIF 111
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 112
    • icon of address 63/66 Hatton Garden, Fith Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 113
    • icon of address Rear Of 37, Green Street, London, E7 8DA, United Kingdom

      IIF 114
  • Mr Habibur Rahman
    British born in August 1981

    Resident in United Kingdom

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

      IIF 115 IIF 116
  • Rahman, Habibur
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Liddington Road, London, E15 3PJ, England

      IIF 117
  • Mr Habibur Rahman
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, High Street, Waltham, Grimsby, DN37 0LL, England

      IIF 118
  • Mr Habibur Rahman
    British born in February 1990

    Resident in United Kingdom

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

      IIF 119
  • Rahman, Habibur
    British caterer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Freckleton Street, Kirkham, Preston, PR4 2SP, England

      IIF 120
  • Rahman, Habibur
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Victoria Street, Chadderton, Oldham, OL9 0DE, England

      IIF 121
    • icon of address 11, Manners Road, Southsea, Portsmouth, Hampshire, PO4 0BA, United Kingdom

      IIF 122
    • icon of address 11, Manners Road, Southsea, Hampshire, PO4 0BA, United Kingdom

      IIF 123
    • icon of address 161, Elm Grove, Southsea, PO5 1LU, England

      IIF 124
    • icon of address 167, Elm Grove, Southsea, PO5 1LU, England

      IIF 125
  • Rahman, Habibur
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Barnardo Street, London, E1 0LL, England

      IIF 126
    • icon of address 24 Osborn Street, London, London, E1 6TD

      IIF 127
  • Rahman, Habibur
    British commercial director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Liddington Road, London, E15 3PJ, England

      IIF 128
  • Rahman, Habibur
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Liddington Road, London, E15 3PJ, England

      IIF 129 IIF 130
    • icon of address 4, Dorset Place, London, E15 1BZ, England

      IIF 131
  • Rahman, Habibur
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Liddington Road, London, E15 3PJ, England

      IIF 132
    • icon of address 451-453, Wick Lane, London, E3 2TB, England

      IIF 133
  • Rahman, Habibur
    British none born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Riverbank Business Park 455, Wick Lane, London, E3 2TB, United Kingdom

      IIF 134
  • Habibur Rahman
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186a, West Street, Fareham, PO16 0HP, England

      IIF 135
  • Rahman, Habib
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Elm Grove, Southsea, Hampshire, PO5 1LU

      IIF 136
  • Rahman, Habibur
    British manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Gayhurst Drive, Birmingham, B25 8YW, England

      IIF 137
  • Rahman, Habibur
    British business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Fairfax Drive, Westcliff-on-sea, Essex, SS0 9BQ, United Kingdom

      IIF 138
  • Rahman, Habibur
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Fairfax Drive, Westcliff-on-sea, SS0 9BQ, England

      IIF 139
  • Rahman, Habibur
    British business born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 140
  • Rahman, Habibur
    British business director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Whitechapel Road, Unit 4, London, E1 1BJ, United Kingdom

      IIF 141
  • Rahman, Habibur
    British businessman born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Raven Row, London, E1 2EG

      IIF 142
    • icon of address 6, Joshua Street, Poplar, E14 0RD, United Kingdom

      IIF 143
  • Rahman, Habibur
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Mile End Road, London, E1 4UN, England

      IIF 144
    • icon of address 6, Joshua Street, London, E14 0RD, England

      IIF 145
    • icon of address 6, Joshua Street, Poplar, London, E14 0RD, England

      IIF 146
  • Rahman, Habibur
    British managing director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Cavell Street, 2nd Floor, London, E1 2JA, England

      IIF 147
  • Rahman, Habibur
    British sales executive born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Maples Place, First Floor, Room No-4, London, E1 2EE, England

      IIF 148
  • Rahman, Habibur
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LU

      IIF 149
  • Rahman, Habibur
    British company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Cornwallis Road, Dagenham, RM9 5LJ, England

      IIF 150
  • Rahman, Habibur
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 151
  • Rahman, Habibur
    British plumber born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Hitchin Square, Hewlett Road, London, E3 5QD, United Kingdom

      IIF 152
    • icon of address 63, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 153 IIF 154
  • Rahman, Habibur
    British self employed born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Lydd Road, Camber, Rye, TN31 7RJ, England

      IIF 155
  • Rahman, Mohammed
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Great Bridge, Tipton, DY4 7EW, England

      IIF 156
  • Mr Habibur Rahman
    Bangladeshi born in June 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Fin009/8407, London, N3 2JU, United Kingdom

      IIF 157
  • Mr Habibur Rahman
    Bangladeshi born in December 1991

    Resident in Bangladesh

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

      IIF 158
  • Mr Habibur Rahman
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Dhuroil, Mohanpur, Rajshahi, Rajshahi, 6220, Bangladesh

      IIF 159
  • Rahman, Habibur
    British business born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Water Lane, Stratford, London, E15 4NL

      IIF 160
    • icon of address Unit A Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 161
  • Rahman, Habibur
    British businessman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Karen House, Burma Road, London, N16 9DX, England

      IIF 162
  • Rahman, Habibur
    British co director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Valance Road, London, E1 5HR

      IIF 163
  • Rahman, Habibur
    British consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 164
    • icon of address Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 165
  • Rahman, Habibur
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London, E1 1HL

      IIF 166
    • icon of address Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, England

      IIF 167 IIF 168 IIF 169
    • icon of address Whitechapel Centre, Unit F8, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 172
    • icon of address Whitechapel Centre (unit F8), 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 173 IIF 174
    • icon of address Whitechapel Centre, ,unit F-8, 85 Myrdle Street, London, London, E1 1HL, United Kingdom

      IIF 175
  • Rahman, Habibur
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 366, Hainton Avenue, Grimsby, DN32 9LX, England

      IIF 176
    • icon of address 5, Newbury Avenue, Great Coates, Grimsby, DN37 9NQ, England

      IIF 177
  • Rahman, Habibur
    British director born in April 1980

    Resident in England

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

      IIF 178
  • Rahman, Habibur
    British manager born in April 1980

    Resident in England

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

      IIF 179
  • Rahman, Habibur
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, High Street, Chatham, ME4 4BG, England

      IIF 180 IIF 181 IIF 182
    • icon of address 211a, High Street, Chatham, ME4 4BG, England

      IIF 183
    • icon of address 211, High Street, Chatham, Kent, ME4 4BG, United Kingdom

      IIF 184
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 185
  • Rahman, Habibur
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Rahman, Habibur
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Grimsby Road, Cleethorpes, DN35 7DG, United Kingdom

      IIF 193
    • icon of address 366, Hainton Avenue, Grimsby, DN32 9LX, England

      IIF 194
  • Rahman, Habibur
    British none born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Marlborough Road, Waterloo, Liverpool, Merseyside, L22 1RT, England

      IIF 195
  • Rahman, Habibur
    British resturanteur born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, High Street, Waltham, Grimsby, DN37 0LL, England

      IIF 196
  • Rahman, Habibur
    British company director born in February 1989

    Resident in England

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

      IIF 197
  • Rahman, Habibur
    British businessman born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Watney Street, London, E1 2QU, United Kingdom

      IIF 198
  • Mr Habibur Rahman
    Bangladeshi born in June 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Italy Tower 237/5, Flat-06,jhawtola, Shohid Shamsu Uddin Road, Sadar, Cumilla, 3500, United Kingdom

      IIF 199
  • Mr Habibur Rahman
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 10, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 200
  • Rahman, Habibur
    English company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Leagrave Road, Luton, LU4 8HT, England

      IIF 201
  • Rahman, Habibur
    English sales person born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Hamlets Way, London, E3 4SY, England

      IIF 202
  • Rahman, Habibur
    British student born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 13 Welton House, Stepney Way, London, E1 3DP, England

      IIF 203
  • Mr Habib Ur Rahman
    Pakistani born in December 2003

    Resident in Pakistan

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

      IIF 204
  • Habibur Rahman
    Bangladeshi born in May 1996

    Resident in Bangladesh

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

      IIF 205
  • Habibur Rahman
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 206
  • Mr Habibur Rahman
    Bangladeshi born in February 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 106h/6, Madan Mohan Burman Street, Barabazar Circus, Avenue Barabazar, 700007, India

      IIF 207
  • Mr Habibur Rahman
    Bangladeshi born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, South Ealing Road, Ealing, W5 4QL, England

      IIF 208
    • icon of address 12a, Norwood Road, London, SE24 9BH, England

      IIF 209
    • icon of address 152, Boston Road, Hanwell, London, W7 2HJ, United Kingdom

      IIF 210
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 211
  • Mr Habibur Rahman
    Bangladeshi born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158b, Leagrave Road, Luton, LU4 8HX, England

      IIF 212
    • icon of address Unit 5, Bury Park Road, Luton, LU1 1HB, United Kingdom

      IIF 213
    • icon of address Windsor House, 9-15 Adelaide Street, Luton, LU1 5BJ, United Kingdom

      IIF 214
  • Mr Habibur Rahman
    Bangladeshi born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Welstead House, Cannon Street Road, London, E1 2LJ, United Kingdom

      IIF 215
    • icon of address 2 Archway Parade, Marsh Road, Luton, LU3 2RW, United Kingdom

      IIF 216
  • Mr Habibur Rahman
    Bangladeshi born in December 1991

    Resident in Saudi Arabia

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

      IIF 217
  • Mr Mohammed Habibur Rahman
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Davids Road, Southsea, PO5 1QH, England

      IIF 218
  • Rahman, Habibur
    Bangladeshi manager born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Parkfield Street, Manchester, M14 4BW, United Kingdom

      IIF 219
  • Rahman, Habibur
    British accountant born in August 1981

    Registered addresses and corresponding companies
    • icon of address 12 Bury Park Road, Luton, Bedfordshire, LU1 1HB

      IIF 220
  • Rahman, Habibur
    Bangladeshi businessman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176a, Marsh Road, Luton, LU3 2QL, England

      IIF 221
  • Rahman, Habibur
    Bangladeshi director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Alma Vale Road, Bristol, BS8 2HS, England

      IIF 222
  • Rahman, Habibur
    British businessman born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244 Poplar High Street, London, E14 0BB, United Kingdom

      IIF 223
  • Rahman, Habibur
    Bangladeshi business person born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Spital Street, Spital Street, Dartford, DA1 2DT, England

      IIF 224
    • icon of address 44, Lucas Avenue, London, E13 0RL, England

      IIF 225
  • Rahman, Habibur
    Bangladeshi chef born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Rectory Road, London, E12 6JA, England

      IIF 226 IIF 227
    • icon of address 8, Green Shield Industrial Estate, London, E16 2AU, United Kingdom

      IIF 228
  • Rahman, Habibur
    Bangladeshi self employed born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dacre Road, London, E13 0PT, England

      IIF 229
  • Rahman, Habibur
    Bangladeshi company director born in December 1991

    Resident in England

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

      IIF 230
  • Rahman, Habibur
    Bangladeshi business man born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, Cannon Street Road, London, E1 2LX, United Kingdom

      IIF 231
  • Mr Habibur Rahman
    Bangladeshi born in August 2000

    Resident in United Kingdom

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

      IIF 232
    • icon of address Habibur Rahman, N.h.d 200 , Kunduna, Fotepur Madrasha, Mohadebpur, Naogaon, 6530, United Kingdom

      IIF 233
  • Rahman, Habibur
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 312, Bancroft Road, Bethnal Green, London, E1 4BU, United Kingdom

      IIF 234
    • icon of address 85 Myrdle Street, The Whitechapel Centre, London, E1 1HL, United Kingdom

      IIF 235
  • Rahman, Habibur
    British business born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Railway View, Land Port, Portsmouth, PO1 1LE, United Kingdom

      IIF 236
  • Rahman, Habibur
    British catering born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Railway View, Portsmouth, Hampshire, PO1 1LE, England

      IIF 237
  • Rahman, Habibur
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ophir Road, Portsmouth, Hampshire, PO2 9EL, United Kingdom

      IIF 238
  • Rahman, Habibur
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Oliver House, Wyvil Road, London, SW8 2SX, England

      IIF 239
  • Rahman, Habibur
    British property manager born in October 1999

    Resident in United Kingdom

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

      IIF 240
  • Rahman, Habibur
    British mot tester born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Barnardo Street, London, E1 0LL, England

      IIF 241
  • Rahman, Habibur
    British businessman born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitechapel Centre, Unit F3, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 242
  • Rahman, Habibur
    British sel employed born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 (rear End) 112-116, Whitechapel Road, London, E1 1JH, England

      IIF 243
  • Rahman, Habibur
    British business development manager born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Raven Row, London, E1 2EG, England

      IIF 244
  • Rahman, Habibur
    British business executive born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 245
  • Rahman, Habibur
    British business person born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Burdett Road, London, E3 4TN, England

      IIF 246
  • Rahman, Habibur
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Cephas House, Doveton Street, Greater London, London, E1 5QL, United Kingdom

      IIF 247
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 248
    • icon of address 5 Cephas House, Doveton Street, London, E1 5QL, United Kingdom

      IIF 249
    • icon of address 63/66 Hatton Garden, Fith Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 250
    • icon of address Rear Of 37, Green Street, London, E7 8DA, United Kingdom

      IIF 251
  • Rahman, Habibur
    British it professional born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cephas House, Doveton Street, London, E1 5QL, England

      IIF 252
  • Rahman, Habibur
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Throstle Close, Burnley, Lancashire, BB12 0DH, United Kingdom

      IIF 253 IIF 254
  • Rahman, Habibur
    British chartered accountant born in August 1981

    Resident in United Kingdom

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

      IIF 255 IIF 256
    • icon of address Studley Mansions Leasehold Limited, 2nd Floor, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 257
  • Rahman, Habibur
    British none stated born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 258
  • Rahman, Habibur
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Alexa Court, Aston Road, Bedford, MK42 0LW, England

      IIF 259
  • Rahman, Habibur
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tilbury Road, East Ham, London, E6 6ED, United Kingdom

      IIF 260
    • icon of address 6, Joshua Street, Poplar, London, E14 0RD, United Kingdom

      IIF 261
  • Rahman, Habibur
    British operations manager born in February 1990

    Resident in United Kingdom

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

      IIF 262
  • Rahman, Habibur
    Bangladeshi ceo born in June 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Fin009/8407, London, N3 2JU, United Kingdom

      IIF 263
  • Rahman, Habibur
    Bangladeshi director born in June 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Italy Tower 237/5, Flat-06,jhawtola, Shohid Shamsu Uddin Road, Sadar, Cumilla, 3500, United Kingdom

      IIF 264
  • Rahman, Habibur
    Bangladeshi community worker born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 10, St. Martin's Le Grand, London, EC1A 4EN, England

      IIF 265
  • Rahman, Habibur
    Bangladeshi business born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Dhuroil, Mohanpur, Rajshahi, Rajshahi, 6220, Bangladesh

      IIF 266
  • Rahman, Habibur
    Bangladeshi digital marketer born in May 1996

    Resident in Bangladesh

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

      IIF 267
  • Rahman, Habibur
    Bangladeshi business executive born in March 1998

    Resident in Bangladesh

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

      IIF 268
  • Rahman, Habib Ur
    Pakistani director born in December 2003

    Resident in Pakistan

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

      IIF 269
  • Rahman, Habibur
    Bangladeshi student born in December 1991

    Resident in Bangladesh

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

      IIF 270
  • Rahman, Habibur
    Bangladeshi businessman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Bury Park Road, Luton, Bedfordshire, LU1 1HB, United Kingdom

      IIF 271
  • Rahman, Habibur
    Bangladeshi director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158b, Leagrave Road, Luton, LU4 8HX, England

      IIF 272
  • Rahman, Habibur
    Bangladeshi business born in February 1974

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 106h/6, Madan Mohan Burman Street, Barabazar Circus, Avenue Barabazar, 700007, India

      IIF 273
  • Rahman, Habibur
    Bangladeshi director born in August 2000

    Resident in United Kingdom

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

      IIF 274
    • icon of address Habibur Rahman, N.h.d 200 , Kunduna, Fotepur Madrasha, Mohadebpur, Naogaon, 6530, United Kingdom

      IIF 275
  • Rahman, Habibur
    Bangladeshi businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rahman, Habibur
    Bangladeshi director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Archway Parade, Marsh Road, Luton, LU3 2RW, United Kingdom

      IIF 279
  • Rahman, Habibur
    Bangladeshi business born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, South Ealing Road, Ealing, W5 4QL, England

      IIF 280
    • icon of address 152, Boston Road, Hanwell, London, W7 2HJ, United Kingdom

      IIF 281
  • Rahman, Habibur
    Bangladeshi company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Norwood Road, London, SE24 9BH, England

      IIF 282
  • Rahman, Habibur
    Bangladeshi director born in October 1990

    Resident in United Kingdom

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

      IIF 283
  • Rahman, Habibur
    Bangladeshi businessman born in December 1991

    Resident in Saudi Arabia

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

      IIF 284
  • Rahman, Habibur

    Registered addresses and corresponding companies
    • icon of address 22 Welstead House, Cannon Street Road, London, E1 2LJ, United Kingdom

      IIF 285 IIF 286
    • icon of address 31 Water Lane, Stratford, London, E15 4NL

      IIF 287
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 288 IIF 289 IIF 290
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 291
    • icon of address 68, Parkfield Street, Manchester, M14 4BW, United Kingdom

      IIF 292
    • icon of address Dhuroil, Mohanpur, Rajshahi, Rajshahi, 6220, Bangladesh

      IIF 293
  • Rahman, Mohammed Habibur
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Davids Road, Southsea, PO5 1QH, England

      IIF 294
  • Rahman, Mr Habibur
    Bangladeshi businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Ripple Road, Barking, IG11 7PR, England

      IIF 295
child relation
Offspring entities and appointments
Active 113
  • 1
    icon of address 14 High Street, Waltham, Grimsby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 123 - Director → ME
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor, 112-116 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 145 - Director → ME
  • 5
    icon of address Q West Suite 3.17a, Great West Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,837 GBP2017-02-28
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2nd Floor 112-116, Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 260 - Director → ME
  • 7
    ALI BABA MEAT & FISH BAZAR LTD - 2017-10-13
    icon of address 7 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,831 GBP2024-10-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 St. Martin's Le Grand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ 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
  • 9
    icon of address 12a Norwood Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 10
    icon of address 129 Poets Chase, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 256 - Director → ME
    icon of calendar 2021-01-12 ~ now
    IIF 289 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 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
  • 12
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    550,001 GBP2023-04-30
    Officer
    icon of calendar 2020-08-15 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2020-08-15 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Archway Parade, Marsh Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 14
    BURGER BRAS LTD - 2020-10-07
    BURGERISH LTD - 2020-10-06
    icon of address 183 Upton Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2nd Floor 112-116, Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 261 - Director → ME
  • 16
    icon of address 5 Cephas House, Doveton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 61 Lydd Road, Camber, Rye, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 149a Cannon Street Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    266 GBP2018-07-31
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 63 Lydd Road, Camber, Rye, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Whitechapel Centre Unit F3, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    16,969 GBP2019-03-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 22
    icon of address 244 Poplar High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -246,114 GBP2024-11-30
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 167 Elm Grove, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313,426 GBP2022-07-31
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 24 Osborn Street London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 127 - Director → ME
  • 25
    icon of address 193 Barnardo Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    33,248 GBP2024-03-31
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 2nd Floor, 112-116 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 146 - Director → ME
  • 28
    icon of address 11 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,736 GBP2024-03-31
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 211 High Street, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 185 - Director → ME
    icon of calendar 2016-03-10 ~ dissolved
    IIF 291 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 145 Grimsby Road, Cleethorpes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    520,001 GBP2023-04-30
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    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
  • 33
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    152,059 GBP2015-09-30
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 13 Hitchin Square Hewlett Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 11 Faircross Parade Longbridge Road, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,864 GBP2022-03-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    HABIB & HABIB (LONDIS) LTD - 2021-08-18
    icon of address Unit-3b 69 Watney Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,791 GBP2025-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2021-03-10 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Unit 5 Bury Park Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 51a Chadderton Way, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 133 Houndsditch, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 254 - Director → ME
  • 40
    icon of address 158 South Ealing Road, Ealing, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,455 GBP2022-08-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 63/66 Hatton Garden Fith Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ 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
  • 43
    icon of address Whitechapel Centre (unit F8), 85 Myrdle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,308 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 1 Ophir Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,480 GBP2020-09-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 118 Cornwallis Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,229 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,115 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    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
  • 47
    icon of address Whitechapel Centre Unit F8, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,023 GBP2023-05-31
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 114 Levett Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 312 Bancroft Road, Bethnal Green, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,347 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 211a High Street, Chatham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 5 Newbury Avenue, Great Coates, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-10 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-04-10 ~ dissolved
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 85 Middlesex Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,070 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 122 High Street, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 43 Raven Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 142 - Director → ME
  • 55
    icon of address 11 Faircross Parade, Longbridge Road, Barking, Essex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 57
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 244 Poplar High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,574 GBP2022-08-31
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 70 Rectory Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,233 GBP2024-05-31
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Windsor House 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 6 Faircross Parade, Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 244 Poplar High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,722 GBP2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address Shadwell Dlr Station Kiosk, Watney Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,258 GBP2018-05-31
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 12 Maples Place, First Floor, Room No-4, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 148 - Director → ME
  • 66
    icon of address 43 Raven Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 244 - Director → ME
  • 67
    icon of address 90 Hamlets Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 68
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 267 - Director → ME
    icon of calendar 2023-12-01 ~ dissolved
    IIF 288 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 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
  • 69
    icon of address 158b Leagrave Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 266 - Director → ME
    icon of calendar 2021-01-26 ~ dissolved
    IIF 293 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 22 Welstead House Cannon Street Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68 GBP2018-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 286 - Secretary → ME
  • 72
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ 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
  • 73
    icon of address 4385, 14099584 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 233 - Right to appoint or remove directors as a member of a firmOE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 233 - Has significant influence or control over the trustees of a trustOE
    IIF 233 - Has significant influence or control as a member of a firmOE
  • 74
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 173 Fairfax Drive, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 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
  • 76
    icon of address 173 Fairfax Drive, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 138 - Director → ME
  • 77
    icon of address 5 Cephas House, Doveton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 61 Lydd Road, Camber, Rye, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 151 - Director → ME
  • 79
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 32 Great Bridge, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Rapid Car Hire Partners Limited, Unit 9 (rear End) 112-116 Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 243 - Director → ME
  • 82
    icon of address 20 Liddington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,938 GBP2021-01-31
    Officer
    icon of calendar 2020-09-20 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-09-20 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Flat 12 Annietaylor House, Walton Road Manor Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 134 - Director → ME
  • 84
    icon of address R/o 37 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 15 St. Davids Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,208 GBP2024-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 43a Burdett Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,328 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 133 Houndsditch, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 253 - Director → ME
  • 90
    icon of address 45 Gayhurst Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 36 Alma Vale Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 92
    BOSTON TANDOORI LTD - 2021-06-28
    icon of address 152 Boston Road, Hanwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 67 Leagrave Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 244 Poplar High Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -123,860 GBP2024-01-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Flat 5 37 Studley Road, Luton, Bedfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,000 GBP2020-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 257 - Director → ME
  • 96
    icon of address P&r Management Services (uk) Ltd Mcabold House, 74 Drury Lane, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 258 - Director → ME
  • 97
    icon of address Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 98
    icon of address Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address Whitechapel Centre, 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 568 Mile End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -91,354 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 86 Warrior Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 227 - Director → ME
  • 103
    icon of address 451-453 Wick Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 133 - Director → ME
  • 104
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,622 GBP2018-10-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
  • 105
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,832 GBP2016-01-01
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 102 - Director → ME
  • 106
    icon of address 7 Middle Road, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 107
    icon of address Whitechapel Centre (unit F8), 85 Myrdle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,573 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    UNIAD SOLUTIONS LTD - 2011-04-15
    icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -933 GBP2016-02-29
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 173 Elm Grove, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,317 GBP2023-12-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 9 Wilcox Road, Wilcox Road, London, England
    Dissolved Corporate (1 parent)
    Turnover/Revenue (Company account)
    61,664 GBP2017-12-01 ~ 2018-07-31
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    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
  • 111
    icon of address 68 Parkfield Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 219 - Director → ME
    icon of calendar 2012-09-10 ~ dissolved
    IIF 292 - Secretary → ME
  • 112
    icon of address 366 Hainton Avenue, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-10 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 113
    MZA SPICE LIMITED - 2014-09-16
    icon of address 161 Elm Grove, Southsea, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    511,969 GBP2018-05-31
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 46
  • 1
    AESTHETIC OUTFITTERS LTD - 2015-12-22
    icon of address 214 Whitechapel Road, Unit 4, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ 2015-12-08
    IIF 141 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ 2017-02-13
    IIF 179 - Director → ME
    icon of calendar 2015-11-02 ~ 2015-12-18
    IIF 178 - Director → ME
  • 3
    icon of address 205 Barnardo Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    910 GBP2018-04-30
    Officer
    icon of calendar 2017-04-21 ~ 2018-02-12
    IIF 259 - Director → ME
  • 4
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    550,001 GBP2023-04-30
    Officer
    icon of calendar 2019-01-16 ~ 2020-08-10
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2020-08-10
    IIF 58 - Ownership of shares – 75% or more OE
  • 5
    BURGER BRAS LTD - 2020-10-07
    BURGERISH LTD - 2020-10-06
    icon of address 183 Upton Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ 2021-01-11
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-01-11
    IIF 82 - Ownership of shares – 75% or more OE
  • 6
    icon of address 5 Dacre Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98 GBP2024-03-31
    Officer
    icon of calendar 2023-04-19 ~ 2023-05-17
    IIF 229 - Director → ME
  • 7
    icon of address 63 Lydd Road, Camber, Rye, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ 2022-02-02
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2022-01-03
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    CASSL.
    - now
    RIVERMEN LIMITED - 1988-07-11
    icon of address Chartered Accountants Hall, Moorgate Place, London
    Active Corporate (14 parents)
    Equity (Company account)
    238,823 GBP2024-12-31
    Officer
    icon of calendar 2007-05-02 ~ 2008-03-27
    IIF 220 - Director → ME
  • 9
    icon of address 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    452 GBP2023-09-30
    Officer
    icon of calendar 2013-09-26 ~ 2015-02-16
    IIF 143 - Director → ME
  • 10
    icon of address 41 Burdett Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    233 GBP2025-02-28
    Officer
    icon of calendar 2024-09-25 ~ 2024-11-04
    IIF 246 - Director → ME
  • 11
    icon of address 58 Spital Street, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ 2024-01-18
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ 2024-01-18
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 12
    icon of address 167 Elm Grove, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313,426 GBP2022-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2017-09-29
    IIF 136 - Director → ME
  • 13
    icon of address 193 Barnardo Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    33,248 GBP2024-03-31
    Officer
    icon of calendar 2015-04-09 ~ 2019-04-25
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2019-04-25
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    GLOBAL CARE TRUST - 2013-10-21
    icon of address 59 Stephens Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,062 GBP2024-03-31
    Officer
    icon of calendar 2013-06-26 ~ 2014-04-01
    IIF 162 - Director → ME
  • 15
    icon of address 11 Faircross Parade, Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,736 GBP2024-03-31
    Officer
    icon of calendar 2024-02-28 ~ 2024-05-23
    IIF 89 - Director → ME
  • 16
    5TH TASTE LIMITED - 2017-12-19
    icon of address 161 161 Elm Grove, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,810 GBP2024-01-09
    Person with significant control
    icon of calendar 2017-12-15 ~ 2023-03-15
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 4 Dorset Place, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    148,295 GBP2023-08-31
    Officer
    icon of calendar 2021-08-16 ~ 2022-06-20
    IIF 131 - Director → ME
    icon of calendar 2020-08-08 ~ 2021-03-29
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ 2022-06-20
    IIF 83 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-08 ~ 2021-03-29
    IIF 23 - Ownership of shares – 75% or more OE
  • 18
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    520,001 GBP2023-04-30
    Officer
    icon of calendar 2022-10-03 ~ 2022-10-03
    IIF 187 - Director → ME
    icon of calendar 2019-05-10 ~ 2022-10-01
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ 2022-10-03
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-05-10 ~ 2022-10-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 19
    icon of address 211 High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    548,001 GBP2023-10-31
    Officer
    icon of calendar 2018-01-01 ~ 2018-06-20
    IIF 184 - Director → ME
    icon of calendar 2019-12-01 ~ 2024-07-01
    IIF 189 - Director → ME
    icon of calendar 2018-09-21 ~ 2019-11-30
    IIF 182 - Director → ME
    icon of calendar 2024-07-30 ~ 2025-04-15
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2019-11-30
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    icon of calendar 2018-09-19 ~ 2018-09-25
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    icon of calendar 2024-07-30 ~ 2025-04-15
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-10-04 ~ 2024-07-01
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 20
    icon of address Accountant, Unit A, Abbotts Wharf, 93 Stainsby Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2014-05-07
    IIF 161 - Director → ME
  • 21
    YOUNG MENACE LTD - 2021-12-24
    icon of address Flat 13 Welton House, Stepney Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ 2022-05-17
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2022-05-17
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    HABIB & HABIB (LONDIS) LTD - 2021-08-18
    icon of address Unit-3b 69 Watney Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,791 GBP2025-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2022-01-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2022-01-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Bc&a, 161 Elm Grove, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ 2015-03-15
    IIF 237 - Director → ME
  • 24
    icon of address Whitechapel Centre Unit F8, 85 Myrdle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,023 GBP2023-05-31
    Officer
    icon of calendar 2007-06-21 ~ 2012-02-27
    IIF 160 - Director → ME
    icon of calendar 2007-06-21 ~ 2012-02-27
    IIF 287 - Secretary → ME
  • 25
    icon of address 50 Spital Street, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,799 GBP2020-11-30
    Officer
    icon of calendar 2015-04-12 ~ 2017-11-02
    IIF 163 - Director → ME
  • 26
    icon of address 32 Second Floor Flat, Belgrave Gate, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,130 GBP2024-10-31
    Officer
    icon of calendar 2014-01-01 ~ 2019-10-08
    IIF 147 - Director → ME
    icon of calendar 2020-07-10 ~ 2024-04-10
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2019-10-08
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-04 ~ 2023-09-22
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 27
    icon of address 211a High Street, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-10 ~ 2021-12-21
    IIF 192 - Director → ME
  • 28
    icon of address 122 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,160 GBP2016-04-30
    Officer
    icon of calendar 2015-04-10 ~ 2016-06-15
    IIF 140 - Director → ME
  • 29
    icon of address 244 Poplar High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,574 GBP2022-08-31
    Officer
    icon of calendar 2011-09-22 ~ 2012-01-31
    IIF 98 - Director → ME
    icon of calendar 2012-04-06 ~ 2012-12-31
    IIF 97 - Director → ME
    icon of calendar 2011-09-16 ~ 2011-09-22
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 14 - Ownership of shares – 75% or more OE
  • 30
    icon of address 44 Lucas Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -918 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ 2024-06-05
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2024-06-05
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 31
    icon of address Shadwell Dlr Station, Watney Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,102 GBP2020-07-31
    Officer
    icon of calendar 2020-01-14 ~ 2020-02-13
    IIF 86 - Director → ME
  • 32
    icon of address 102 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,873 GBP2016-07-31
    Officer
    icon of calendar 2015-04-10 ~ 2016-06-15
    IIF 144 - Director → ME
  • 33
    icon of address 70 Rectory Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,233 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-01-11
    IIF 228 - Director → ME
  • 34
    icon of address 22 Welstead House Cannon Street Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68 GBP2018-02-28
    Officer
    icon of calendar 2017-02-21 ~ 2018-10-30
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2018-10-30
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 35
    icon of address 4385, 14099584 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ 2023-09-23
    IIF 290 - Secretary → ME
  • 36
    KENKO SUSHI LIMITED - 2022-04-25
    icon of address 200 Ripple Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,572 GBP2024-06-30
    Officer
    icon of calendar 2021-11-11 ~ 2022-04-22
    IIF 295 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-10-30
    IIF 278 - Director → ME
    icon of calendar 2016-06-20 ~ 2019-03-02
    IIF 285 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-10-30
    IIF 72 - Ownership of shares – 75% or more OE
  • 37
    UTILITY DOCTORS LTD - 2020-05-21
    icon of address Whitechapel Centre Unit F3, 85 Myrdle Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2019-09-30
    Officer
    icon of calendar 2014-09-09 ~ 2020-03-01
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-01-06 ~ 2020-03-01
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 38
    icon of address 20 Liddington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,938 GBP2021-01-31
    Officer
    icon of calendar 2020-09-09 ~ 2020-09-20
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-09-20
    IIF 73 - Ownership of shares – 75% or more OE
  • 39
    icon of address 68 Seymour Grove, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2016-04-01
    IIF 120 - Director → ME
  • 40
    icon of address 122 High Street High Street, Chatham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2020-08-15
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-08-15
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 41
    icon of address 980 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ 2016-05-31
    IIF 276 - Director → ME
  • 42
    icon of address Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -115,639 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ 2024-07-26
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ 2024-07-26
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address 24-26 Arcadia Avenue, Fin009/8407, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ 2024-12-13
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ 2024-12-13
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 44
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ 2014-04-29
    IIF 195 - Director → ME
  • 45
    UNIAD SOLUTIONS LTD - 2011-04-15
    icon of address Whitechapel Centre Simply Accounting, 85 Myrdle Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -933 GBP2016-02-29
    Officer
    icon of calendar 2011-02-28 ~ 2016-03-15
    IIF 164 - Director → ME
  • 46
    icon of address 366 Hainton Avenue, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ 2019-05-09
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-05-09
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - 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.