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

Mohammed, Arif

    Related profiles found in government register
  • Mohammed, Arif
    British accountant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 1 IIF 2
    • icon of address 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 3
  • Mohammed, Arif
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed, Arif
    British entrepreneur born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 8
  • Mohammed, Asif
    British procurement director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 9
  • Mohammed, Ali
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 10
  • Mohammed, Ali
    British train driver born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hawthorn Farm Road, Leeds, LS14 1FN, England

      IIF 11
  • Mohammed, Ali
    British director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 12
  • Mohammed, Asif
    British consultant born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 21 Riverford Road, Glasgow, G43 1RY, United Kingdom

      IIF 13
  • Mohammed, Asif
    British advisor born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 14
  • Mohammed, Asif
    British company director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 21, Riverford Road, Glasgow, Lanarkshire, G43 1RY, Scotland

      IIF 15
  • Mohammed, Asif
    British consultant born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14-18, Hill Street, Edinburgh, EH2 3JZ, Scotland

      IIF 16
    • icon of address 0/1, 21 Riverford Road, Glasgow, G43 1RY, Scotland

      IIF 17
    • icon of address 23, Forties Crescent, Glasgow, G46 8JS

      IIF 18
    • icon of address 23, Forties Crescent, Glasgow, G46 8JS, Scotland

      IIF 19 IIF 20 IIF 21
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 22 IIF 23
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 24 IIF 25
    • icon of address 248 Seaward Street, Glasgow, G41 1NG, Scotland

      IIF 26
    • icon of address 25, Brent Avenue, Glasgow, G46 8JU, United Kingdom

      IIF 27
    • icon of address 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 28 IIF 29
    • icon of address 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 30
    • icon of address Caledonia Busines Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 31
    • icon of address Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 32
    • icon of address The Pentagon Centre, 36-38 Washington Street, Glasgow, Lanarkshire, G3 8AZ, Scotland

      IIF 33
    • icon of address 150, Holland Street, Denton, Manchester, M34 3GG, England

      IIF 34
    • icon of address 5, Union Street, Manchester, M12 4JD, England

      IIF 35
    • icon of address 56, Border Brook Lane, Worsley, Manchester, M28 1XJ

      IIF 36
    • icon of address 1st Floor Maxim 1, Parklands Way, Holytown, Motherwell, Lanarkshire, ML1 4WR, Scotland

      IIF 37
    • icon of address 165, Union Street, Oldham, OL1 1TD, United Kingdom

      IIF 38
  • Mohammed, Asif
    British director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 269, Nithsdale Road, Glasgow, G41 5AW, Scotland

      IIF 39
    • icon of address 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 40
    • icon of address Caledonia Business Centre, 17 Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 41
  • Mohammed, Asif
    British finance director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 42
  • Mohammed, Asif
    British financier born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Hardman Street, Manchester, M3 3HF, England

      IIF 43
  • Mohammed, Asif
    British investor born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14-18, Hill Street, Edinburgh, EH2 3JZ, Scotland

      IIF 44
    • icon of address 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 45
    • icon of address 23, Forties Crescent, Glasgow, G46 8JS, Scotland

      IIF 46 IIF 47
    • icon of address 23, Forties Crescent, Glasgow, Scotland, G46 8JS, Scotland

      IIF 48
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 49 IIF 50 IIF 51
    • icon of address 25, Brent Avenue, Glasgow, G46 8JU, Scotland

      IIF 60
    • icon of address 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 61
    • icon of address 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 62
    • icon of address 25 Forties Crescent, Glasgow, G46 8JS, Scotland

      IIF 63
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 64 IIF 65
    • icon of address 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 66
    • icon of address 36, -38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 67
    • icon of address 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 68
    • icon of address 367, Paisley Road West, Glasgow, G51 1LX, Scotland

      IIF 69
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G2 1BP

      IIF 70
    • icon of address 53, Fountain Street, Manchester, M2 2AN, England

      IIF 71
    • icon of address Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 72
    • icon of address Maxim 1, 2 Parklands Way, Holytown, Motherwell, Lanarkshire, ML1 4WR

      IIF 73
  • Mohammed, Asif
    British mortgage advisor born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 74
    • icon of address 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 75 IIF 76
    • icon of address 25, Brent Avenue, Thornliebank, Glasgow, Lanarkshire, G46 8JU, Scotland

      IIF 77
    • icon of address Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 78 IIF 79
    • icon of address Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, G46 8JT, United Kingdom

      IIF 80
    • icon of address Pentagon Centre, 36-38 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 81 IIF 82 IIF 83
    • icon of address 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 85
    • icon of address 82, King Street, Manchester, Lancashire, M2 4WQ, United Kingdom

      IIF 86 IIF 87
  • Mohammed, Asif
    British mortgage broker born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 88
  • Mohammed, Asif
    British plumber born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, United Kingdom

      IIF 89
  • Mohammed, Asif
    British property development born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 90
  • Mohammed, Asif
    British retailer born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 151, West George Street, Glasgow, G2 2JJ, Scotland

      IIF 91 IIF 92
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 93 IIF 94
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, United Kingdom

      IIF 95
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 96
    • icon of address 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 97 IIF 98
    • icon of address 367, Paisley Road West, Glasgow, G51 1LX, Scotland

      IIF 99
    • icon of address 38, Queen Street, Glasgow, G1 3DX, Scotland

      IIF 100
    • icon of address 661, Cathcart Road, Glasgow, G42 8AP, Scotland

      IIF 101
    • icon of address 13, Wellmeadow Street, Paisley, PA1 2EF, United Kingdom

      IIF 102
    • icon of address 13, Wellmeadow Street, Paisley, Renfrewshire, PA1 2EF, Scotland

      IIF 103
  • Mohammed, Asif
    British sales born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 104
  • Mohammed, Asif
    British reatiler born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/2 21, Riverford Road, Glasgow, G43 1RY, Scotland

      IIF 105
  • Mohammed, Hassan
    British financial consultant born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 106
  • Mohammed, Hassan
    British general manager born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 107
  • Mohammed, Ali Kadim
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 108
  • Mohammed, Arif
    British accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 109 IIF 110
    • icon of address 1102-1106 Coventry Road, Haymills, Birmingham, B25 8DT

      IIF 111
    • icon of address 1102-1106 Coventry Road, Haymills, Birmingham, B25 8DT, United Kingdom

      IIF 112
    • icon of address 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, England

      IIF 113
  • Mohammed, Khalil
    British working director born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63, Main Street, Bothwell, Strathclyde, G71 8ER, Scotland

      IIF 114
  • Mohammed, Arif
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1102-1106 Coventry Road, Haymills, Birmingham, B25 8DT

      IIF 115
  • Mohammed, Ramiza
    British advisor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, -38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 116
  • Mohammed, Ramiza
    British company director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite1.2, Kirkill House (building 1), Kirkikhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, G77 5LL, Scotland

      IIF 117
  • Mohammed, Ramiza
    British director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Mallots View, Newton Mearns, Glasgow, G77 6FD, Scotland

      IIF 118
  • Mohammed, Ramiza
    British investor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Forties Crescent, Glasgow, G46 8JS, United Kingdom

      IIF 119
    • icon of address 25, Brent Avenue, Glasgow, G46 8JU

      IIF 120
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 121
  • Mohammed, Ramiza
    British solicitor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Mallots View, Newton Mearns, Glasgow, G77 6FD, Scotland

      IIF 122
    • icon of address 25, Brent Avenue, Glasgow, G46 8JU, Scotland

      IIF 123
    • icon of address 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 124
    • icon of address 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 125
    • icon of address 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 126 IIF 127 IIF 128
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G2 1BP

      IIF 129
  • Mohammed, Shahid
    British working director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Muirkirk Drive, Glasgow, Scotland, G13 1BZ

      IIF 130
  • Mr Fiaz Ali
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 63, Basepoint Business Centre, Isidore Road, Bromsgrove, Worcs, B60 3ET, England

      IIF 131
  • Mr Md Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 132
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 133
    • icon of address 133, New Road, London, E1 1HJ, England

      IIF 134
  • Ali, Fiaz
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 63, Basepoint Business Centre, Isidore Road, Bromsgrove, Worcs, B60 3ET, England

      IIF 135
  • Mohammed, Asif
    British

    Registered addresses and corresponding companies
  • Mohammed, Asif
    born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Forties Crescent, Glasgow, G46 8JS, United Kingdom

      IIF 144 IIF 145
  • Mohammed, Maqsood Ali
    British business born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 146 IIF 147
  • Mohammed, Maqsood Ali
    British business person born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Old Station Road, Newmarket, CB8 8DN, England

      IIF 148
  • Mohammad Ali
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Revidge Road, Blackburn, BB2 6JQ, England

      IIF 149
  • Mohammed Ali
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 24/25, The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 150
  • Ali, Md
    British business person born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 151
  • Ali, Md
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, England

      IIF 152 IIF 153
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 154
  • Ali, Md
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, New Road, London, E1 1HJ, England

      IIF 155
  • Mr Arif Mohammed
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Mohi Uddin
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Gullane House, Shetland Road, London, E3 5HB, England

      IIF 167
    • icon of address 173 (east), East India Dock Road, London, E14 0EA, England

      IIF 168
    • icon of address Avicenna House, 258-262 Romford Road, London, E7 9HZ, England

      IIF 169
    • icon of address Flat 14 Gullane House, Shetland Road, London, E3 5HB, England

      IIF 170 IIF 171
  • Mr Md Uddin
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100c, Regent Street, Bishop Auckland, DL14 7LJ, England

      IIF 172
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 173
  • Mr Mohamed Ali
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 C, Green Street, London, E7 8JF, England

      IIF 174
  • Mr Mohamed Ali
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257 Broomhall Street, Sheffield, S3 7SP, England

      IIF 175
  • Mr Mohammed Asif
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wernette Way, High Wycombe, Bucks, HP11 1FJ, England

      IIF 176
    • icon of address 1, Wernette Way, High Wycombe, HP11 1FJ, England

      IIF 177
    • icon of address 49, Desborough Park Road, High Wycombe, HP12 3BG, England

      IIF 178
    • icon of address 90, Abercromby Avenue, High Wycombe, HP12 3BD, England

      IIF 179 IIF 180 IIF 181
  • Ali, Md Moklis
    British business person born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 182
  • Dr Mohammed Ali
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, 38 Vicar Lane, Bradford, BD1 5LD, England

      IIF 183
    • icon of address Quest House, First Floor 38, Vicar Lane, Bradford, West Yorkshire, BD1 5LD

      IIF 184
  • Mohammed, Ali
    Indian director born in February 1980

    Registered addresses and corresponding companies
    • icon of address 138, St. Stephen's Road, London, E6 1AT, United Kingdom

      IIF 185
  • Mohammed, Asif
    British advisor born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 186
  • Md Jilal Uddin
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hazeldene Road, Crockford Park Road , Addlestone, KT15 2LD, England

      IIF 187
  • Mohammed Ali
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352, Wanstead Park Road, Ilford, IG1 3TY, England

      IIF 188
    • icon of address 401, Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 189
  • Mr Mohammad Ali
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL, United Kingdom

      IIF 190
  • Mr Mohammed Ali
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 191 IIF 192
    • icon of address 133a, New Road, London, E1 1HJ, England

      IIF 193
  • Mr Mohammed Ali
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Court Street, London, E1 1DG, England

      IIF 194
    • icon of address 5-7, Court Street, London, E1 1DG, England

      IIF 195
  • Mr Mohammed Ali
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195a, Whitechapel Road, London, E1 1DN, England

      IIF 196
    • icon of address 32 White Hart Road, London, SE18 1DW, United Kingdom

      IIF 197
  • Mr Mohammed Ali
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Warstone Parade East, Birmingham, B18 6NR, England

      IIF 198
  • Mr Mohammed Ali
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299a, Bethnal Green Road, London, E2 6AH

      IIF 199
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 200
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 201
    • icon of address Unit 4, Belle Vue Industrial Park, Elm Tree Street, Wakefield, WF1 5EQ, United Kingdom

      IIF 202
  • Mr Mohammed Ali
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Westminster Way, Oxford, OX2 0LW

      IIF 203
    • icon of address The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL

      IIF 204
  • Mr Mohammed Ali
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loakes Place, 30 High Street, High Wycombe, HP11 2AG, England

      IIF 205
    • icon of address J O Hunter House, 409 Bradford Road, Huddersfield, HD2 2RB, United Kingdom

      IIF 206
  • Mr Mohammed Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 750, Bordesley Green, Birmingham, B9 5PQ, England

      IIF 207
    • icon of address Adam's Nation, 110 Bamford Street, Chadderton, OL9 6RJ, United Kingdom

      IIF 208
    • icon of address Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 209
    • icon of address 32, Queensway, London, W2 3RX, England

      IIF 210
    • icon of address 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 211
  • Mr Mohammed Ali
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit6, Buck Street, Buck House, Bradford, BD3 9QP, England

      IIF 212
  • Mr Mohammed Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1354, Coventry Road, Yardley, Birmingham, B25 8AF, England

      IIF 213
  • Mr Mohammed Ali
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harley Street, London, W1G 9QD, England

      IIF 214
  • Mr Mohammed Ali
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Bristol Hill, Bristol, BS4 5AB, England

      IIF 215
  • Mr Mohammed Ali
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5 Rectory Ln, Ashtead, KT21 2BA, England

      IIF 216
    • icon of address 9, Dryden Road, Stoke-on-trent, ST6 3JH, England

      IIF 217
    • icon of address Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 218 IIF 219
  • Mr Mohammed Ali
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Marys Close, Rochdale, OL16 4XT, England

      IIF 220
  • Mr Mohammed Ali
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Winchester Street, Andover, SP10 2EA, England

      IIF 221
    • icon of address 4a, Winchester Street, Andover, Hampshire, SP10 2EA, United Kingdom

      IIF 222
    • icon of address 18, Barrett Street, Smethwick, B66 4SE, England

      IIF 223
  • Uddin, Md
    British business person born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 224
  • Uddin, Md
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100c, Regent Street, Bishop Auckland, DL14 7LJ, England

      IIF 225
  • Uddin, Md Mohi
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Gullane House, Shetland Road, London, E3 5HB, England

      IIF 226
    • icon of address 173 (east), East India Dock Road, London, E14 0EA, England

      IIF 227
    • icon of address Avicenna House, 258-262 Romford Road, London, E7 9HZ, England

      IIF 228
    • icon of address Flat 14, Gullane House, Shetland Road, London, E3 5HB, England

      IIF 229 IIF 230
  • Ali, Mohamed
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257 Broomhall Street, Sheffield, S3 7SP, England

      IIF 231
  • Ali, Mohammad
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL, United Kingdom

      IIF 232
  • Ali, Mohammad
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Revidge Road, Blackburn, BB2 6JQ, England

      IIF 233
  • Ali, Mohammed
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 234
  • Ali, Mohammed
    British businessman born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, England

      IIF 235
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 236
    • icon of address 133a, New Road, London, E1 1HJ, England

      IIF 237
  • Ali, Mohammed
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Court Street, London, E1 1DG, England

      IIF 238
    • icon of address 5-7, Court Street, London, E1 1DG, England

      IIF 239
  • Ali, Mohammed
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 C, Green Street, London, E7 8JF, England

      IIF 240
    • icon of address 32 White Hart Road, London, SE18 1DW, United Kingdom

      IIF 241
  • Ali, Mohammed
    British legal advisor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195a, Whitechapel Road, London, E1 1DN, England

      IIF 242
  • Ali, Mohammed
    British accountant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Warstone Parade East, Birmingham, B18 6NR, England

      IIF 243
  • Ali, Mohammed
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 244
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 245
    • icon of address Unit 4, Belle Vue Industrial Park, Elm Tree Street, Wakefield, WF1 5EQ, United Kingdom

      IIF 246
  • Ali, Mohammed
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Hill Side Buildings, Leeds, LS11 6AY, United Kingdom

      IIF 247
    • icon of address 32, Ritchie House, Hazellville Road, London, N19 3LX, England

      IIF 248
  • Ali, Mohammed
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR

      IIF 249
    • icon of address 40, Westminster Way, North Hinksey, Oxford, OX2 0LW, United Kingdom

      IIF 250
    • icon of address 40, Westminster Way, Oxford, Oxfordshire, OX2 0LW, United Kingdom

      IIF 251
  • Ali, Mohammed
    British mechanical engineer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Westminster Way, Botley, Oxford, Oxfordshire, OX2 0LW

      IIF 252
  • Ali, Mohammed
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loakes Place, 30 High Street, High Wycombe, HP11 2AG, England

      IIF 253
    • icon of address J O Hunter House, 409 Bradford Road, Huddersfield, West Yorkshire, HD2 2RB, United Kingdom

      IIF 254
  • Ali, Mohammed
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 255
    • icon of address 750, Bordesley Green, Birmingham, B9 5PQ, England

      IIF 256
  • Ali, Mohammed
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 257
  • Ali, Mohammed
    British business born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, Colman Road, Norwich, Norwich, Norfolk, NR4 7HH, United Kingdom

      IIF 258
  • Ali, Mohammed
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 560, Coventry Road, Birmingham, B10 0UN, England

      IIF 259
  • Ali, Mohammed
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit6, Buck Street, Buck House, Bradford, BD3 9QP, England

      IIF 260
  • Ali, Mohammed
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1354, Coventry Road, Yardley, Birmingham, B25 8AF, England

      IIF 261
  • Ali, Mohammed
    British it consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harley Street, London, W1G 9QD, England

      IIF 264
    • icon of address Level 24/25, The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 265
  • Ali, Mohammed
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 266
    • icon of address 9, Dryden Road, Stoke-on-trent, ST6 3JH, England

      IIF 267
    • icon of address Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 268
  • Ali, Mohammed
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5 Rectory Ln, Ashtead, KT21 2BA, England

      IIF 269
    • icon of address 11, The Avenue, Kidsgrove, Stoke-on-trent, Staffordshire, ST7 1AB, United Kingdom

      IIF 270
    • icon of address Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 271
  • Ali, Mohammed
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Marys Close, Rochdale, OL16 4XT, England

      IIF 272
  • Ali, Mohammed
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Winchester Street, Andover, Hampshire, SP10 2EA, United Kingdom

      IIF 273
  • Ali, Mohammed
    British restaurateur born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Winchester Street, Andover, SP10 2EA, England

      IIF 274
  • Ali, Mohammed
    British self employed born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Barrett Street, Smethwick, B66 4SE, England

      IIF 275
  • Ali, Mohammed
    British account manager born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Granville Road, Blackburn, BB2 6HD, England

      IIF 276
  • Ali, Mohammed
    British manager born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Wager Street, London, E3 4JD, England

      IIF 277
  • Ali, Mohammmed
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Flaxton Green, Bradford, West Yorkshire, BD2 3PJ, England

      IIF 278
  • Mohammed, Ali
    British business born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St Marys Square, Newmarket, CB8 0HZ, England

      IIF 279
    • icon of address 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 280
    • icon of address 24, Rowley Drive, Newmarket, CB8 0NH, England

      IIF 281
  • Mohammed, Ali
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St Marys Square, Newmarket, CB8 0HZ, United Kingdom

      IIF 282
    • icon of address 24, Rowley Drive, Newmarket, CB8 0NH, United Kingdom

      IIF 283 IIF 284
  • Mohammed, Ali
    British managing director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Rowley Drive, Newmarket, CB8 0NH, United Kingdom

      IIF 285
  • Mohammed, Ali
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Sherrard Road, Forestgate, London, E7 8DN, United Kingdom

      IIF 286
  • Mohammed, Ali
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Harringay Road, Birmingham, B44 0UA, United Kingdom

      IIF 287
  • Mohammed, Ramiza
    Scottish solicitor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25 Brent Avenue, Glasgow, G46 8JU

      IIF 288
    • icon of address 38, Queen Street, Glasgow, G1 3DX, Scotland

      IIF 289
  • Mr Ali Mohammed
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 290
  • Mr Ali Mohammed
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 291
  • Mr Ali Mohammed
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hawthorn Farm Road, Leeds, LS14 1FN, England

      IIF 292
  • Mr Mohammed Ali
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Belmont Road, Gatley, Cheadle, SK8 4AG, England

      IIF 293
    • icon of address 48 High Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 0AQ, United Kingdom

      IIF 294
    • icon of address 155 Wellesley Road, Ilford, Essex, IG1 4LN, United Kingdom

      IIF 295 IIF 296
    • icon of address 82, Hough Lane, Leyland, PR25 2YB, England

      IIF 297
    • icon of address Fielden House, Battersea Road, Stockport, SK4 3EA, England

      IIF 298
  • Shah, Mohammed
    British commercial director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 21 Buckingham Road, Aylesbury, HP19 9PT, England

      IIF 299
  • Shah, Mohammed
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Billingsfield Cottages, Bicester Road, Aylesbury, HP18 0PS, England

      IIF 300
  • Ali Obe, Mohammed
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY, United Kingdom

      IIF 301
  • Ali, Md Moshahid
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133a, New Road, London, E1 1HJ, England

      IIF 302
  • Ali, Md Moshahid
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 101, 133a, New Road, London, E1 1HJ, United Kingdom

      IIF 303
  • Ali, Md Moshahid
    British journalist born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 101, 133a, New Road, London, E1 1HJ, United Kingdom

      IIF 304
  • Ali, Mohammad Asim
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Charter Street, Accrington, Lancashire, BB5 0SA, England

      IIF 305
    • icon of address Unit 1a, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 306
  • Ali, Mohammad Asim
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liversedge Business Park, Unit 2, 22-26 Halifax Road, Liversedge, West Yorkshire, WF15 6JL, United Kingdom

      IIF 307
  • Ali, Mohammed
    British businessman born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 High Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 0AQ, United Kingdom

      IIF 308
  • Ali, Mohammed
    British clinical hospital specialist born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nansen Primary School, 104 Naseby Road, Alum Rock, Birmingham, B8 3HG, England

      IIF 309
  • Ali, Mohammed
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fielden House, Battersea Road, Stockport, SK4 3EA, England

      IIF 310
  • Ali, Mohammed
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155 Wellesley Road, Ilford, Essex, IG1 4LN, United Kingdom

      IIF 311
  • Ali, Mohammed
    British manager born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Scotland Road, Nelson, BB9 7XJ, England

      IIF 312
  • Ali, Mohammed
    British medical sales rep born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 313
  • Ali, Mohammed
    British mot tester born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163-165, Plashet Grove, Eastham, London, E6 1AA, England

      IIF 314
  • Ali, Mohammed
    British restaurant manager born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155 Wellesley Road, Ilford, Essex, IG1 4LN

      IIF 315
  • Ali, Mohammed
    British shop assistant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Hough Lane, Leyland, PR25 2YB, England

      IIF 316
  • Ali, Mohammed
    British teacher born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 317
  • Ali, Mohammed
    British director born in October 1990

    Resident in England

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

      IIF 318
  • Ali, Mohammed, Dr
    British business born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Hoxton Street, Bradford, West Yorkshire, BD8 9NH, United Kingdom

      IIF 319
  • Ali, Mohammed, Dr
    British charity ceo born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Vicar Lane, Bradford, BD1 5LD, England

      IIF 320
  • Ali, Mohammed, Dr
    British charity employee born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lord Mayors Walk, York, North Yorkshire, YO31 7EX

      IIF 321
  • Ali, Mohammed, Dr
    British chief executive born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Carlton Drive, Bradford, West Yorkshire, BD9 4DL

      IIF 322 IIF 323
    • icon of address West Holt, 2 Carlton Drive, Heaton, Bradford, BD9 4DL

      IIF 324
  • Ali, Mohammed, Dr
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 325
    • icon of address Quest House, First Floor, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD

      IIF 326
  • Asif, Mohammed
    British hgv driver born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Bilston Road, Willenhall, WV13 2JL, England

      IIF 327
  • Asif, Mohammed
    British business person born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wernette Way, High Wycombe, HP11 1FJ, England

      IIF 328
    • icon of address 49, Desborough Park Road, High Wycombe, HP12 3BG, England

      IIF 329
    • icon of address 90, Abercromby Avenue, High Wycombe, HP12 3BD, England

      IIF 330
    • icon of address 90, Abercromby Avenue, High Wycombe, HP12 3BD, United Kingdom

      IIF 331
  • Asif, Mohammed
    British businessman born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wernette Way, High Wycombe, Bucks, HP11 1FJ, England

      IIF 332
  • Asif, Mohammed
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Abercromby Avenue, High Wycombe, HP12 3BD, England

      IIF 333
  • Asif, Mohammed
    British manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Desborough Park Road, High Wycombe, Bucks, HP12 3BE, England

      IIF 334
  • Dr Mohammed Ali
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Brondesbury Park, London, NW2 5JU, England

      IIF 335
  • Hassan, Mohammed Arif
    British businessman born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Parsonage Street, Hyde, SK14 1DP, England

      IIF 336
  • Maher, Mohammed Ali
    British software engineer born in January 1981

    Resident in England

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

      IIF 337
  • Miah, Mohammed Abul
    British business born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 859, Romford Road, London, E12 5JY, England

      IIF 338
  • Miah, Mohammed Abul
    British business person born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225 East India Dock Road, East India Dock Road, London, E14 0EG, England

      IIF 339
  • Miah, Mohammed Abul
    British businessman born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Brady Street, London, E1 5DG, United Kingdom

      IIF 340
    • icon of address 225, East India Dock Road, London, E14 0EG, England

      IIF 341
    • icon of address 225, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 342
    • icon of address 233 East India Dock Road, London, E14 0EG, United Kingdom

      IIF 343
    • icon of address 303, Whitechapel Road, London, E1 1BY, England

      IIF 344
    • icon of address 303 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 345
    • icon of address 309 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 346 IIF 347
    • icon of address 5, Network House, 14 Alie Street, London, E1 8GZ, England

      IIF 348
    • icon of address 5 Network House, 14 Alie Street, London, E1 8GZ, United Kingdom

      IIF 349
  • Miah, Mohammed Abul
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ellesmere Street, London, E14 6BA, England

      IIF 350
  • Mohammed, Ramiza
    born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Forties Crescent, Glasgow, G46 8JS, United Kingdom

      IIF 351
  • Mr Md Jilal Uddin
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220 Broadway, Bexleyheath, Kent, DA6 7AU, United Kingdom

      IIF 352
    • icon of address 102 Little Green Lane, Chertsey, KT16 9QA, England

      IIF 353
    • icon of address 102 Little Green Lane, Chertsey, KT16 9QA, United Kingdom

      IIF 354
    • icon of address 9-13 Brox Road, Ottershaw, Chertsey, Surrey, KT16 0HG, United Kingdom

      IIF 355
  • Mr Md Moshahid Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 356
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 357
    • icon of address 133, New Road, London, E1 1HJ, England

      IIF 358
    • icon of address 46, Settles Street, London, E1 1JP, England

      IIF 359
    • icon of address Unit 101, 133a, New Road, London, E1 1HJ, United Kingdom

      IIF 360
  • Mr Mohammed Ali
    British born in May 1991

    Resident in Engalnd

    Registered addresses and corresponding companies
  • Mr Mohammed Ali
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Green, Newport Pagnell, MK16 0JW, England

      IIF 363
  • Mr Mohammed Ali Obe
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY, United Kingdom

      IIF 364
  • Mr Mohammed Shah
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Billingsfield Cottages, Bicester Road, Aylesbury, HP18 0PS, England

      IIF 365
    • icon of address Flat 1, 21 Buckingham Road, Aylesbury, HP19 9PT, England

      IIF 366
  • Shah, Mohammed Ali
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, George Street, Aylesbury, HP20 2HU, England

      IIF 367
    • icon of address 4, Rix Road, Hull, HU7 0BT, England

      IIF 368
  • Uddin, Md Jilal
    British business born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hazeldene Road, Crockford Park Road , Addlestone, KT15 2LD, England

      IIF 369
  • Uddin, Md Jilal
    British businessman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Little Green Lane, Chertsey, KT16 9QA, United Kingdom

      IIF 370
    • icon of address 9-13 Brox Road, Ottershaw, Chertsey, Surrey, KT16 0HG, United Kingdom

      IIF 371
  • Uddin, Md Jilal
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220 Broadway, Bexleyheath, Kent, DA6 7AU, United Kingdom

      IIF 372
    • icon of address 102 Little Green Lane, Chertsey, KT16 9QA, England

      IIF 373
  • Ali, Mohammed
    British director born in May 1991

    Resident in Engalnd

    Registered addresses and corresponding companies
    • icon of address 46, Granville Road, Blackburn, Lancashire, BB2 6HD, England

      IIF 374
    • icon of address 36, Thorn Street, Bolton, BL1 8LA, England

      IIF 375
  • Ali, Mohammed
    British director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Green, Newport Pagnell, MK16 0JW, England

      IIF 376
  • Ali, Mohammed
    British director born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Wanstead Park Road, Ilford, IG1 3TW, England

      IIF 377
    • icon of address 401, Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 378
  • Ali, Mohammed, Dr
    British chief executive born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Carlton Drive, Bradford, BD9 4DL, England

      IIF 379
  • Gani, Mohammed
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Fox Den Road, Everlast Gym, Unit 3, Fox Den Road, Stoke Gifford, Bristol, BS34 8SP, England

      IIF 380
  • Mohammed, Hassan
    British shop manager born in January 1993

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 554, Hagley Road West, Oldbury, B68 0BS, West Midlands

      IIF 381
  • Mohammed, Maqsood Ali
    British

    Registered addresses and corresponding companies
    • icon of address 138, St. Stephen's Road, London, E6 1AT, United Kingdom

      IIF 382
  • Mr Mohammad Ali
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Mohammed Ali
    English born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 393
  • Mr Mohammed Ali
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Egertons Gardens, London, SW3 2DA, England

      IIF 394
  • Mr Mohammed Gani
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 638, Long Cross, Bristol, BS11 0TT, England

      IIF 395
    • icon of address Everlast Gym, Unit 3, Fox Den Road, Stoke Gifford, Bristol, BS34 8SP, England

      IIF 396
  • Ali, Fiaz Mohammed
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Dudley Road, Brierley Hill, West Midlands, DY5 1HD, United Kingdom

      IIF 397
  • Ali, Fiaz Mohammed
    British engineer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Dudley Road, Brierley Hill, West Midlands, DY5 1HD

      IIF 398
  • Ali, Mohammad
    British company director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 453, Main Street, Coatbridge, ML5 3RS, Scotland

      IIF 399 IIF 400
    • icon of address 1/1, 144 Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 401
  • Ali, Mohammad
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Mohammad
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 453, Main Street, Coatbridge, ML5 3RS, Scotland

      IIF 406 IIF 407
    • icon of address 102, Union Street, Glasgow, G1 3QW, Scotland

      IIF 408
  • Ali, Mohammed
    English consultant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 409
  • Ali, Mohammed
    English software engineer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Egertons Gardens, London, SW3 2DA, England

      IIF 410
  • Ali, Mohammed Zahid
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 The Mall, Preston, Lancashire, PR2 6DU, England

      IIF 411
  • Ali, Mohammed Zahid
    British gas engineer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ribbleton Avenue, Preston, PR1 5RY, England

      IIF 412
  • Ali, Mohammed, Dr
    British doctor born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Brondesbury Park, London, NW2 5JU, England

      IIF 413
  • Mohammed, Arif

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 414 IIF 415
    • icon of address 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 416
    • icon of address 204 Mansel Road, Small Heath, Birmingham, B10 9NL

      IIF 417
    • icon of address 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, England

      IIF 418
  • Mohammed, Khalil
    British accountant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Welbeck Road, Hyde, SK14 5PN, England

      IIF 419
  • Mohammed, Ramiza
    Scottish

    Registered addresses and corresponding companies
    • icon of address 25 Brent Avenue, Glasgow, G46 8JU

      IIF 420
  • Mr Hassan Mohammed
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 421
  • Mr Mohammad Asim Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spen Vale Works, Spen Vale Street, Unit 2, Heckmondwike, WF16 0NQ, England

      IIF 422
    • icon of address Unit 1a, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 423
  • Mr Mohammed Ali
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Leeds Road, Nelson, BB9 8EQ, England

      IIF 424
    • icon of address 181-183, Leeds Road, Nelson, BB9 8EQ, England

      IIF 425
  • Mr Mohammed Ali Shah
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, George Street, Aylesbury, HP20 2HU, England

      IIF 426
    • icon of address 4, Rix Road, Hull, HU7 0BT, England

      IIF 427
  • Mr Mohmmed Abul Miah
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 859, Romford Road, London, E12 5JY, England

      IIF 428
  • Mr Shah Mohammed Ali
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Court Street, London, London, E1 1DG, United Kingdom

      IIF 429
    • icon of address 5, Court Street, London, E1 1DG, United Kingdom

      IIF 430
  • Ali, Mohammad
    British none born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Askari & Co Limited, 122 Darnley St 0/2, Glasgow, G41 2SX

      IIF 431
  • Ali, Mohammed
    English self employed born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 505 Commercial Road, London, E1 0HQ, England

      IIF 432
  • Ali, Mohammed
    English director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181-183, Leeds Road, Nelson, BB9 8EQ, England

      IIF 433
  • Ali, Mohammed
    British working director born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 5, 72 Hillhouse Road, Hamilton, Lanarkshire, ML3 9TB, Scotland

      IIF 434
  • Ali, Mohammed
    Iranian business person born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Sun Street, Stoke-on-trent, ST1 4JR, England

      IIF 435
  • Ali, Mohammed Moklis
    British businessman born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 436
    • icon of address 46, Settles Street, London, E1 1JP, England

      IIF 437
  • Ali, Mohammed Muked
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Bristol Hill, Bristol, BS4 5AB, England

      IIF 438
    • icon of address 48, Bristol Hill, Bristol, BS4 5AB, United Kingdom

      IIF 439
  • Ali, Mohammed Muked
    British manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 St Helens Road, St Helens Road, Swansea, SA1 4AW

      IIF 440
  • Ali, Shah Mohammed
    British business born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Court Street, London, London, E1 1DG, United Kingdom

      IIF 441
    • icon of address 5, Court Street, London, E1 1DG, United Kingdom

      IIF 442
  • Hussain, Mohammed Ali
    British mechanic born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 443
  • Mohammed, Hassan

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 444
    • icon of address 554, Hagley Road West, Oldbury, B68 0BS, West Midlands

      IIF 445
  • Mohammed Geufaar Ali
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Abul Miah
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brady Street, London, E1 5DG, England

      IIF 448
    • icon of address 225 East India Dock Road, East India Dock Road, London, E14 0EG, England

      IIF 449
    • icon of address 225, East India Dock Road, London, E14 0EG, England

      IIF 450
    • icon of address 225, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 451
    • icon of address 233 East India Dock Road, London, E14 0EG, United Kingdom

      IIF 452
    • icon of address 279, Whitechapel Road, London, E1 1BY

      IIF 453
    • icon of address 303, Whitechapel Road, London, E1 1BY, England

      IIF 454
    • icon of address 309 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 455 IIF 456 IIF 457
    • icon of address 5 Network House, 14 Alie Street, London, E1 8GZ, United Kingdom

      IIF 459
    • icon of address 7, Ellesmere Street, London, E14 6BA, England

      IIF 460
  • Mr Mohammed Ali Maher
    British born in January 1981

    Resident in England

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

      IIF 461
  • Mr Mohammed Mamon Ali
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88a, George Lane, London, E18 1JJ, England

      IIF 462
  • Mr Mohammed Muked Ali
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Bristol Hill, Bristol, BS4 5AB, England

      IIF 463
    • icon of address 10 St Helens Road, St Helens Road, Swansea, SA1 4AW

      IIF 464
  • Uddin, Md Jamil
    British company director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Mary Place, Dunfermline, KY11 4TL, Scotland

      IIF 465
  • Uddin, Md Jamil
    British manager born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Queensferry Road, Rosyth, Dunfermline, KY11 2QY, Scotland

      IIF 466
    • icon of address 14, Mary Place, Dunfermline, KY11 4TL, Scotland

      IIF 467
    • icon of address 76, Hospital Hill, Dunfermline, KY11 3AT, United Kingdom

      IIF 468
    • icon of address 78, Hospital Hill, Dunfermline, KY11 3AT, Scotland

      IIF 469
  • Ali, Batool Mohammed
    British accountant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 470
    • icon of address 175, Austin Road, Luton, LU3 1TZ, England

      IIF 471
  • Ali, Batool Mohammed
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Shaftesbury Avenue, Kenton, Harrow, HA3 0RB, United Kingdom

      IIF 472
  • Ali, Mohammed Ashraf
    British working director born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Taste Of India, 43b Main Street, Rutherglen, Glasgow, G73 2JF, Scotland

      IIF 473
  • Ali, Mohammed Geufaar
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Park Road, Moseley, Birmingham, B13 8AH, England

      IIF 474 IIF 475
    • icon of address Suite2a , Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 476 IIF 477
    • icon of address 11729057 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 478
  • Ali, Mohammed Geufaar
    British general manager born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, Chester Street, Wrexham, LL13 8AH, Wales

      IIF 479
  • Mohammed, Ali
    Indian it consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Browning Road, London, E12 6NU, England

      IIF 480
  • Mohammed, Ali Kadim
    British businessman born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Acton, London, W3 6NG, United Kingdom

      IIF 481
  • Mohammed, Ali Kadim
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, High Street, London, London, W3 6NG, United Kingdom

      IIF 482
    • icon of address Falcon House, 257 Burlington Road, New Malden, Surrey, KT3 4NE, England

      IIF 483
    • icon of address 11, Church Lane, Uxbridge, Middlesex, UB8 2XD, United Kingdom

      IIF 484
    • icon of address 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 485 IIF 486 IIF 487
  • Mohammed, Ali Kadim
    British property developer born in February 1970

    Resident in United Kingdom

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

      IIF 488
  • Mr Ali Kadim Mohammed
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 489
  • Mr Asif Mohammed
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 490
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 491
    • icon of address 248 Seaward Street, Glasgow, G41 1NG, Scotland

      IIF 492
    • icon of address 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 493 IIF 494 IIF 495
    • icon of address 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 496
    • icon of address 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 497
    • icon of address Caledonia Busines Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 498
    • icon of address Caledonia Business Centre, 17 Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 499
    • icon of address Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 500 IIF 501 IIF 502
    • icon of address Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, G46 8JT, United Kingdom

      IIF 504
    • icon of address Pentagon Centre, 36-38 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 505 IIF 506 IIF 507
    • icon of address The Pentagon Centre, 36-38 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 508
    • icon of address 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 509 IIF 510
    • icon of address 3 Hardman Street, Manchester, M3 3HF, England

      IIF 511
    • icon of address 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 512
    • icon of address Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 513
    • icon of address 165, Union Street, Oldham, OL1 1TD, United Kingdom

      IIF 514
  • Mr Md Jamil Uddin
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Queensferry Road, Rosyth, Dunfermline, KY11 2QY, Scotland

      IIF 515
    • icon of address 14, Mary Place, Dunfermline, KY11 4TL, Scotland

      IIF 516 IIF 517
    • icon of address 76, Hospital Hill, Dunfermline, KY11 3AT, United Kingdom

      IIF 518
    • icon of address 78, Hospital Hill, Dunfermline, KY11 3AT, Scotland

      IIF 519
  • Mr Mohammed Ali
    Syrian born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412, Farnham Road, Slough, SL2 1JA, United Kingdom

      IIF 520
  • Mr Mohammed Asif
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Merlin Street, Liverpool, Merseyside, L8 8HZ, United Kingdom

      IIF 521
  • Mr Mohammed Zahid Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 The Mall, Preston, Lancashire, PR2 6DU, England

      IIF 522
  • Mrs Batool Mohammed Ali
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Shaftesbury Avenue, Kenton, Harrow, HA3 0RB, United Kingdom

      IIF 523
    • icon of address 175, Austin Road, Luton, LU3 1TZ, England

      IIF 524
  • Ali, Md
    Bangladeshi businessman born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95a, New Road, London, E1 1HH, England

      IIF 525
  • Ali, Mohammed
    British chief executive born in August 1956

    Registered addresses and corresponding companies
    • icon of address 6 Cleveland Road, Bradford, West Yorkshire, BD9 4PB

      IIF 526
  • Ali, Mohammed
    British director born in August 1956

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British senior manager of charity born in August 1956

    Registered addresses and corresponding companies
    • icon of address 6 Cleveland Road, Bradford, West Yorkshire, BD9 4PB

      IIF 529
  • Ali, Mohammed
    Syrian manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412, Farnham Road, Slough, SL2 1JA, United Kingdom

      IIF 530
  • Ali, Mohammed Moshahid
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 531 IIF 532
  • Ali, Mohammed Rafakat
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 533
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 534
    • icon of address 88, Holt Road, Liverpool, L7 2PR, England

      IIF 535
  • Ali, Mohammed Rafakat
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 536
  • Ali, Mohammed Rafakat
    British entreprenur born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, Merseyside, L3 6BN, United Kingdom

      IIF 537
  • Ali, Mohammed Rafakat
    British managing director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 538
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 539 IIF 540
  • Kaiyum, Mohammed Abdul
    British car rental born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Fleetfield, 17 Fleetfield, Birkenhead Street, London, London, WC1H 8BP, United Kingdom

      IIF 541
  • Kaiyum, Mohammed Abdul
    British train driver born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17 Fleetfield, Birkenhead Street, London, WC1H 8BP, England

      IIF 542
  • Mohammed, Ali Moklis
    British journalist born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 124-126, Whitechapel Road, London, E1 1JE, England

      IIF 543
  • Mr Khawaja Mohammad Ali
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Derby Street, Bradford, BD7 3BY, United Kingdom

      IIF 544
  • Mr Maqsood Ali Mohammed
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 545 IIF 546
  • Mr Md Mohi Uddin
    Bangladeshi born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 312, Miller House, 4 Beaufort Gardens, London, E1 3FA, England

      IIF 547
  • Mr Mohammad Abdul Basit
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Rectory Road, London, E12 6JA, England

      IIF 548
  • Mr Mohammad Ali
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 549
  • Mr Mohammed Ali
    Pakistani born in January 1980

    Resident in England

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

      IIF 550
  • Mr Mohammed Ali Hussain
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 551
  • Ali, Khawaja Mohammad
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Derby Street, Bradford, BD7 3BY, United Kingdom

      IIF 552
  • Ali, Khawaja Mohammad
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oakroyd Terrace, Bradford, BD8 7AE, England

      IIF 553
  • Ali, Mohammad
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 554
  • Ali, Mohammad Shahid
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Union Street, Glasgow, G1 3QW, Scotland

      IIF 555
    • icon of address 100, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 556
    • icon of address 162, Darnley Street, Glasgow, G41 2LL, Scotland

      IIF 557
    • icon of address 21, Queen Street, Glasgow, G1 3ED, United Kingdom

      IIF 558
    • icon of address 21b, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 559
    • icon of address 300, Rotherwood Avenue, Glasgow, G13 2AY, Scotland

      IIF 560 IIF 561
    • icon of address 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 562 IIF 563
    • icon of address 46, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 564
    • icon of address 46, Queen Street, Glasgow, G1 3DS, United Kingdom

      IIF 565
    • icon of address 48, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 566
    • icon of address 6, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, United Kingdom

      IIF 567
    • icon of address 2, Quarry Street, Hamilton, ML3 7AR, Scotland

      IIF 568
  • Ali, Mohammad Shahid
    British none born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 569
  • Ali, Mohammad Shahid
    British r born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21-23, Queen Street, Glasgow, G13ED, Scotland

      IIF 570
    • icon of address 21-23, Queens Street, Glasgow, G13ED, United Kingdom

      IIF 571
  • Ali, Mohammad Shahid
    British retail born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21-23, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 572
    • icon of address 23, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 573
  • Ali, Mohammad Shahid
    British working dirctor born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 92-94, West Princes Street, Helensburgh, Dunbartonshire, G84 8XE, Scotland

      IIF 574
  • Ali, Mohammad Shahid
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 575 IIF 576
    • icon of address 46, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 577
    • icon of address 61, Commerce Street, Glasgow, G5 8AD, Scotland

      IIF 578
    • icon of address 86, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 579 IIF 580 IIF 581
    • icon of address 86, Queens Street, Glasgow, G1 3DS, Scotland

      IIF 582
  • Ali, Mohammad Zahid
    British company director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 583
  • Ali, Mohammad Zahid
    British director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 584
    • icon of address 58, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 585
    • icon of address 104, Quarry Street, Hamilton, ML3 7AX

      IIF 586
  • Ali, Mohammad Zahid
    British manager born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Gullane Crescent, Westerwood, Cumbernauld, G68 0HR

      IIF 587
    • icon of address 298-300, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 588 IIF 589
    • icon of address 298-300, Maxwell Road, Glasgow, G41 1PJ, United Kingdom

      IIF 590
    • icon of address 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 591
  • Ali, Mohammad Zahid
    British working director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Bank Street, Airdrie, Lanarkshire, ML6 6AF, Scotland

      IIF 592
    • icon of address 162, Darnley Street, Glasgow, G41 2LL, Scotland

      IIF 593
    • icon of address 300, Rotherwood Avenue, Glasgow, G13 2AY, Scotland

      IIF 594
    • icon of address 81, Queen Street, Glasgow, G1 3DA, Scotland

      IIF 595
    • icon of address 92-94, West Princes Street, Helensburgh, Dunbartonshire, G84 8XE, Scotland

      IIF 596
  • Ali, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 82 Highfield Rd, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 597
    • icon of address 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 598
  • Ali, Mohammed
    British teacher

    Registered addresses and corresponding companies
    • icon of address 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 599
  • Ali, Mohammed
    Pakistani company director born in January 1980

    Resident in England

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

      IIF 600
  • Ali, Mohammed Shahid
    British director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 162, Darnley Street, Glasgow, G41 2LL

      IIF 601
    • icon of address 298-300 Maxwell Road, Glasgow, Glasgow, G41 1PJ, United Kingdom

      IIF 602
    • icon of address Askari & Co Ltd, 162 Darnley Street, Glasgow, G41 2LL

      IIF 603
  • Ali, Mohammed Shahid
    British retailer born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Union Street, Glasgow, G1 3RB, Scotland

      IIF 604
  • Ali, Mohammed Shahid
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 605
    • icon of address 96, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 606
  • Ali, Mohammed Zahid
    British company director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 607
  • Ali, Mohammed, Dr
    born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Carlton Drive, Heaton, Bradford, West Yorkshire, BD9 4DL

      IIF 608
  • Arman, Mohammed Turaf Ali
    British business born in February 1982

    Resident in England

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

      IIF 609
  • Arman, Mohammed Turaf Ali
    British business person born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial Business Centre, 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 610
  • Arman, Mohammed Turaf Ali
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, High Road Leytonstone, London, E11 4HH, England

      IIF 611
  • Arman, Mohammed Turaf Ali
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Graham Road, Hackney Central, London, E8 1BP, United Kingdom

      IIF 612
    • icon of address Flat A, 70 Settles Street, London, E1 1JP, England

      IIF 613
    • icon of address Unit F, Princelet Street, London, E1 5LP, United Kingdom

      IIF 614
    • icon of address Icon Office,no 2887, 321-323 High Road, Chad Well Heath, Romford, RM6 6AX, England

      IIF 615
  • Mr Asif Mohammed
    British born in June 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 616
  • Mr Md Ali
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, England

      IIF 617
  • Mr Mohammed Ali
    Bangladeshi born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Whitechapel Road, London, E1 1BY, England

      IIF 618
    • icon of address 90-96, High Street North, London, E6 2HT, England

      IIF 619
  • Mr Mohammed Geufaar Ali
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite2a , Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 620
    • icon of address 11729057 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 621
    • icon of address Dalton House, Chester Street, Wrexham, LL13 8AH, Wales

      IIF 622
  • Mr Mohammed Rafakat Ali
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 623 IIF 624 IIF 625
    • icon of address 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 626
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 627 IIF 628
    • icon of address 88, Holt Road, Liverpool, L7 2PR, England

      IIF 629
  • Ms Ramiza Mohammed
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Mallots View, Newton Mearns, Glasgow, G77 6FD, Scotland

      IIF 630 IIF 631
  • Shahid Ali, Mohammad
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Uddin, Md Mohi
    Bangladeshi director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 312, Miller House, 4 Beaufort Gardens, London, E1 3FA, England

      IIF 636
  • Uddin, Mohammed Ali Razu
    British director born in March 1981

    Resident in England

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

      IIF 637
  • Ali, Mohammad Shahid
    British co director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Queen Street, Glasgow, G1 3DN, United Kingdom

      IIF 638
  • Ali, Mohammad Shahid
    British working director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 144, Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 639
    • icon of address 86, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 640
    • icon of address 96, Union Street, Glasgow, G1 3QW, Scotland

      IIF 641
  • Ali, Mohammed
    British director born in December 1974

    Registered addresses and corresponding companies
    • icon of address 333, Upton Lane, Forest Gate, London, E7 9PT, United Kingdom

      IIF 642
  • Ali, Mohammed
    Bangladeshi director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90-96, High Street North, London, E6 2HT, England

      IIF 643
  • Ali, Mohammed Jahangeer
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Kingston Crescent, Chatham, ME5 8YQ, England

      IIF 644
  • Ali, Mohammed Jahangeer
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Kingston Crescent, Chatham, ME5 8YQ, England

      IIF 645
  • Ali, Mohammed Jahangeer
    British self employed born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 646
  • Maher, Mohammed Ali
    British company director born in January 1981

    Resident in British

    Registered addresses and corresponding companies
    • icon of address Zarapps Ltd, 46 Thorpe Road, Caldmore, Walsall, West Midlands, WEST MIDLANDS, United Kingdom

      IIF 647
  • Mohamed, Amir
    Sudanese ceo born in January 1984

    Resident in Saudi Arabia

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

      IIF 648
  • Mohammed, Maqsood Ali
    British business born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Harwood Terrace, Wellington Street, Newmarket, CB8 0HX, England

      IIF 649
  • Mohammed, Maqsood Ali
    British manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Harwood Terrace, Wellington Street, Newmarket, Suffolk, CB8 0HX, United Kingdom

      IIF 650
  • Mr Md Uddin
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 651
  • Mr Mohamed Al-amin Al-hadi
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, Water Lane, London, E15 4NL, England

      IIF 652
  • Mr Mohammed Abdul Kaiyum
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17 Fleetfield, Birkenhead Street, London, WC1H 8BP, England

      IIF 653
  • Mr Mohammed Arman
    Bangladeshi born in September 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Graham Road, London, E8 1BP

      IIF 654
  • Mrs Ramiza Mohammed
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 655
  • Shahid Ali, Mohammad
    British working director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 144, Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 656
  • Uddin, Md Eklas
    Bangladeshi business person born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 657
  • Uddin, Md Eklas
    Bangladeshi businessman born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, New Road, London, E1 1HJ, England

      IIF 658
  • Uddin, Md Eklas
    Bangladeshi director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, England

      IIF 659
  • Ali, Md Moshahid
    Bangladeshi businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, New Road, London, E1 1HH, England

      IIF 660
    • icon of address 95a, New Road, London, E1 1HH, England

      IIF 661
  • Ali, Md Moshahid
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Whitechapel Road, London, E1 1JE, England

      IIF 662
    • icon of address 130, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 663
    • icon of address 130, Whitechapel Road, London, London, E1 1JE, England

      IIF 664
  • Ali, Md Moshahid
    Bangladeshi editor born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95a, New Road, London, E1 1HH, England

      IIF 665
  • Ali, Md Moshahid
    Bangladeshi journalist born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Md Moshahid
    Bangladeshi managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed Shafkat
    British working director born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 92-94, West Princes Street, Helensburgh, Dunbartonshire, G84 8XE, Scotland

      IIF 670
    • icon of address Flat G/4, 90 West Princes Street, Helensburgh, Dunbartonshire, G84 8XD, Scotland

      IIF 671
  • Ali, Mohammed, Dr
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Quest House, First Floor 38, Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 672
  • Ali, Zahid, Mohammed
    British director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21/23, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 673
  • Dr Mohammed Al-badri
    Iraqi born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cloister Street, Nottingham, NG7 2PG, England

      IIF 674 IIF 675
    • icon of address The Ingenuity Lab, University Of Nottingham, C16, The Ingenuity Centre Jubilee Campus, Nottingham, Nottinghamshire, NG7 2TU, United Kingdom

      IIF 676
  • Gani, Shiraaz Mohammed
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Gloucester Road, Bishopston, Bristol, BS7 8NT, United Kingdom

      IIF 677
  • Gani, Shiraaz Mohammed
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 692, Wells Road, Bristol, BS14 9HX, England

      IIF 678
    • icon of address Bristol Cardboard Recycling Project, Maggs Lane, Clay Hill, Bristol, BS5 7EW, United Kingdom

      IIF 679
  • Hassan, Mohammed
    British businessman born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137-141, Chorley New Road, Horwich, Bolton, BL6 5QF, England

      IIF 680
  • Miah, Mohammed Abul
    Bangladeshi businessman born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brady Street, London, E1 5DG, United Kingdom

      IIF 681
    • icon of address 241, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 682
    • icon of address 297, Whitechapel, London, E1 1BY, United Kingdom

      IIF 683
    • icon of address 309, Whitechapel Road, London, E1 1BY, England

      IIF 684
  • Mohammed Ali
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 685
  • Mr Arif Mohammed
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, United Kingdom

      IIF 686 IIF 687
  • Mr Md Jamal Uddin
    Bangladeshi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223-225, Sylhet Coffee House, Fulbourne Street, London, E1 5AA, United Kingdom

      IIF 688
    • icon of address Flat 16 Welstead House, Cannon Street Road, London, E1 2LJ, England

      IIF 689
    • icon of address Sylhet Coffee House, Fulbourne Street, London, E1 5AA, England

      IIF 690
  • Mr Md Jamal Uddin
    Bangladeshi born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Maples Place, London, E1 2EE, England

      IIF 691
    • icon of address 55, O'leary Square, London, E1 3AR, England

      IIF 692
  • Mr Mohamed Ali
    British born in January 1984

    Resident in United Kingdom

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

      IIF 693
    • icon of address 257, Broomhall Street, Sheffield, S3 7SP, United Kingdom

      IIF 694
  • Mr Mohammad Shahid Ali
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Union Street, Glasgow, G1 3QW, Scotland

      IIF 695
    • icon of address 100, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 696
    • icon of address 162, Darnley Street, Glasgow, G41 2LL, Scotland

      IIF 697
    • icon of address 21, Queen Street, Glasgow, G1 3ED, United Kingdom

      IIF 698
    • icon of address 21b, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 699
    • icon of address 300, Rotherwood Avenue, Glasgow, G13 2AY, Scotland

      IIF 700 IIF 701
    • icon of address 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 702 IIF 703
    • icon of address 46, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 704
    • icon of address 46, Queen Street, Glasgow, G1 3DS, United Kingdom

      IIF 705
    • icon of address 46, Queen Street, Glasgow, Scotland, G1 3DS, Scotland

      IIF 706
    • icon of address 48, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 707
    • icon of address 6, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, United Kingdom

      IIF 708
    • icon of address 2, Quarry Street, Hamilton, ML3 7AR, Scotland

      IIF 709
  • Mr Mohammad Zahid Ali
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 710
    • icon of address 298-300, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 711 IIF 712
  • Mr Mohammed Ali
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 713
  • Mr Mohammed Ali
    British born in January 1988

    Resident in United Kingdom

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

      IIF 714
  • Mr Mohammed Asif
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Bedwell House, Broomfield Road, Romford, RM6 6DR, United Kingdom

      IIF 715
  • Mr Mohammed Asif
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bradford Street, Walsall, WS1 3QD, England

      IIF 716
    • icon of address 61, Bradford Street, Walsall, West Midlands, WS1 3QD, United Kingdom

      IIF 717
  • Mr Mohammed Asif
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 718
    • icon of address 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, United Kingdom

      IIF 719
  • Mr Mohammed Jahangeer Ali
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Kingston Crescent, Chatham, ME5 8YQ, England

      IIF 720 IIF 721
    • icon of address 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 722
  • Mr Mohammed Shahid Ali
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 162, Darnley Street, Glasgow, G41 2LL

      IIF 723
    • icon of address Askari & Co Ltd, 162 Darnley Street, Glasgow, G41 2LL

      IIF 724
    • icon of address Inferno, 46 Queen Street, Glasgow, G1 3DS, Scotland

      IIF 725
  • Mr Mohammed Zahid Ali
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 726
  • Mr Shiraaz Mohammed Gani
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Gloucester Road, Bishopston, Bristol, BS7 8NT, United Kingdom

      IIF 727
  • Uddin, Md
    British businessman born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 728
  • Uddin, Md Jamal
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223-225, Sylhet Coffee House, Fulbourne Street, London, E1 5AA, United Kingdom

      IIF 729
    • icon of address Flat 16 Welstead House, Cannon Street Road, London, E1 2LJ, England

      IIF 730
    • icon of address Sylhet Coffee House, Fulbourne Street, London, E1 5AA, England

      IIF 731
  • Uddin, Md Jamal
    Bangladeshi building contractor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, O'leary Square, London, E1 3AR, England

      IIF 732
  • Uddin, Md Jamal
    Bangladeshi director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Maples Place, London, E1 2EE, England

      IIF 733
    • icon of address 55, O'leary Square, London, E1 3AR, England

      IIF 734
  • Al-najafi, Hussain Mohammed
    British business person born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, London, W3 6NG, England

      IIF 735
  • Al-najafi, Hussain Mohammed
    British businessman born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 - 11 High Street, London, W3 6NG, England

      IIF 736
  • Al-najafi, Hussain Mohammed
    British company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Al-najafi, Hussain Mohammed
    British director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, London, W3 6NG, England

      IIF 739
  • Al-najafi, Hussain Mohammed
    British property developer born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, London, W3 6NG, England

      IIF 740
  • Al-najafi, Hussain Mohammed
    British property investor born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, London, W3 6NG, England

      IIF 741
  • Ali, Mohamed
    Indian businessman born in August 1979

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address Post Box No. 29193, Dubai, Uae

      IIF 742
  • Ali, Mohammad
    Indian director born in January 1980

    Registered addresses and corresponding companies
    • icon of address 82a Milton Avenue, Eastham, London, E6 1BL

      IIF 743
  • Ali, Mohammed
    British offices work born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265, Church Road, Hayes, UB3 2LQ, United Kingdom

      IIF 744
  • Ali, Mohammed
    British director born in January 1988

    Resident in United Kingdom

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

      IIF 745
  • Ali, Mohammed
    British technical support born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 St Clements Court, 27 Stoneleigh Street, London, W11 4DU, United Kingdom

      IIF 746
  • Asif, Mohammed
    British director born in April 1976

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 19, Weatheroak Road, Sparkhill, Birmingham, West Midlands, B11 4RE, United Kingdom

      IIF 747
  • Dr Mohammad Ali
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 748
  • Maher, Mohammed

    Registered addresses and corresponding companies
    • icon of address 27, Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 749
  • Mohamed Ali, Mohamed Ahmed
    Sudanese director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 -65, Camden High Street, London, NW1 7JL, England

      IIF 750
  • Mohammed Ali
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7148, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 751
  • Mohammed Ali
    British born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8566, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 752
    • icon of address Office 8686, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 753
  • Mr Hussain Mohammed Al Najafi
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Acton, London, W3 6NG, England

      IIF 754
  • Mr Hussain Mohammed Al-najafi
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Eklas Uddin
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cheetham Street, Rochdale, OL16 1DG, United Kingdom

      IIF 760
  • Mr Mohammad Ali
    British born in May 1991

    Resident in United Kingdom

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

      IIF 761
  • Mr Mohammed Ali
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 762
  • Mr Mohammed Ali
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 763
    • icon of address 1 Larkhill Road, Worcester, Worcestershire, WR5 2EF, United Kingdom

      IIF 764
  • Mr Mohammed Ali
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 450, Belchers Lane, Birmingham, West Midlands, B9 5SX, United Kingdom

      IIF 765
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 766
    • icon of address 8, Cecil Place, Mitcham, CR4 4LH, United Kingdom

      IIF 767
  • Mr Mohammed Ali
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Robsart Street, London, SW9 0AE, United Kingdom

      IIF 768
    • icon of address 66, Little Ealing Lane, London, W5 4EA, United Kingdom

      IIF 769
    • icon of address 179, Austin Road, Luton, LU3 1TZ, England

      IIF 770
    • icon of address 144a, London Road, Sandy, SG19 1DN, England

      IIF 771
  • Mr Mohammed Ali
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smart Autos, 32 St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 772
  • Mr Mohammed Ali
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 565, Coventry Road, Birmingham, B10 0LP, United Kingdom

      IIF 773
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 774
  • Mr Mohammed Ali
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Laburnum Villas, Poplar Road, Sparkhill, Birmingham, West Midlands, B11 1UJ

      IIF 775
    • icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 776
    • icon of address 35, Vicarage Lane, London, E6 6DG, England

      IIF 777
    • icon of address Unit D, 49 Caroline Street, London, E1 0JG, England

      IIF 778
  • Mr Mohammed Ali
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adam's Nation, 110 Bamford Street, Chadderton, OL9 6RJ, United Kingdom

      IIF 779
    • icon of address 32, Queensway, London, W2 3RX, United Kingdom

      IIF 780 IIF 781 IIF 782
  • Mr Mohammed Ali
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thrawl Street, London, London, E1 6RG, United Kingdom

      IIF 783
  • Mr Mohammed Ali
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Shakespeare Crescent, London, E12 6NA, United Kingdom

      IIF 784
    • icon of address 182-184, High Street North, Office 352c, London, E6 2JA, England

      IIF 785
    • icon of address 19, Lee High Road, London, SE13 5LD, England

      IIF 786
  • Mr Mohammed Ali
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157 King Edwards Drive, Harrogate, Yorkshire, HG1 4HB, United Kingdom

      IIF 787
  • Mr Mohammed Ali
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 788
    • icon of address 11, The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, United Kingdom

      IIF 789
    • icon of address 9, Dryden Road, Cobridge, Stoke-on-trent, ST6 3JH, United Kingdom

      IIF 790
  • Mr Mohammed Ali
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hayton Road, Leicester, LE5 1GS, England

      IIF 791
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 792
  • Mr Mohammed Ali
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, John Smith Mews, London, E14 2DP, England

      IIF 793
    • icon of address Artistic Studios 411, 2 Casings Way, London, E3 2TH, United Kingdom

      IIF 794
  • Mr Mohammed Ali
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-7, Peel Street, Chadderton, Oldham, OL9 9LH, United Kingdom

      IIF 795
  • Mr Mohammed Turaf Ali Arman
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial Business Centre, 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 796
    • icon of address 238, Graham Road, London, E8 1BP, United Kingdom

      IIF 797
    • icon of address 259, High Road Leytonstone, London, E11 4HH, England

      IIF 798 IIF 799
    • icon of address Unit F, Princelet Street, London, E1 5LP, United Kingdom

      IIF 800
    • icon of address Icon Office,no 2887, 321-323 High Road, Chad Well Heath, Romford, RM6 6AX, England

      IIF 801
  • Mr, Mohammed Ali
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Minster Way, Slough, SL3 7EU, England

      IIF 802
  • Mr. Mohammed Ali
    British born in January 1981

    Resident in United Kingdom

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

      IIF 803
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 804
    • icon of address C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, HA5 3LW, England

      IIF 805
    • icon of address 786, Harrow Road, Wembley, Middlesex, HA0 3EL, England

      IIF 806
  • Seif, Mohammed Khalid
    British it manager born in July 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 13, Plaza Mayor, Benisuera, Valencia, 46839, Spain

      IIF 807
  • Al-badri, Mohammed, Dr
    Iraqi ceo born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cloister Street, Nottingham, NG7 2PG, England

      IIF 808
  • Al-badri, Mohammed, Dr
    Iraqi chief executive born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ingenuity Lab, University Of Nottingham, C16, The Ingenuity Centre Jubilee Campus, Nottingham, Nottinghamshire, NG7 2TU, United Kingdom

      IIF 809
  • Al-badri, Mohammed, Dr
    Iraqi company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cloister Street, Nottingham, NG7 2PG, England

      IIF 810
  • Al-badri, Mohammed, Dr
    Iraqi electrical engineer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cloister Street, Nottingham, NG7 2PG, England

      IIF 811
  • Ali, Md Moshahid

    Registered addresses and corresponding companies
    • icon of address 130, Whitechapel Road, London, E1 1JE, England

      IIF 812
  • Ali, Moahmmed
    British company director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Yard, 55 Poplar High Street, London, E14 0DJ, England

      IIF 813
  • Ali, Mohamed
    British business born in January 1984

    Resident in United Kingdom

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

      IIF 814
  • Ali, Mohamed
    British businessman born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16b, Adelaide Road, Southall, UB2 5PX, United Kingdom

      IIF 815
  • Ali, Mohamed
    British consultant born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261, Exeter Drive, Sheffield, S3 7UD, England

      IIF 816
  • Ali, Mohamed
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 257, Broomhall Street, Sheffield, South Yorkshire, S3 7SP, United Kingdom

      IIF 817
  • Ali, Mohammad

    Registered addresses and corresponding companies
    • icon of address 21-23, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 818
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 819
  • Ali, Mohammad
    British auditor born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradford Chambers Business Park, New Lane, Laisterdyke, Bradford, BD4 8BX, England

      IIF 820
  • Ali, Mohammad Shahid
    British director born in July 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 30b, John Street, Helensburgh, G84 8XL, Scotland

      IIF 821
  • Ali, Mohammad Shahid
    British manager born in July 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 30b, John Street, Helensburgh, Dunbartonshire, G84 8XL, Scotland

      IIF 822
  • Ali, Mohammed
    British businessman born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 823
  • Ali, Mohammed
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Hill Side Buildings, Leeds, LS11 6AY, United Kingdom

      IIF 824
    • icon of address 1 Larkhill Road, Worcester, Worcestershire, WR5 2EF, United Kingdom

      IIF 825
  • Ali, Mohammed
    born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Smithville, Riddlesden, Keighley, BD21 4EX, England

      IIF 826
  • Ali, Mohammed
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cecil Place, Mitcham, CR4 4LH, United Kingdom

      IIF 827
  • Ali, Mohammed
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 450, Belchers Lane, Birmingham, West Midlands, B9 5SX, United Kingdom

      IIF 828
  • Ali, Mohammed
    British driver born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Horseshoe Mews, Acre Lane, London, SW2 5TH, United Kingdom

      IIF 829
  • Ali, Mohammed
    British management born in April 1975

    Resident in United Kingdom

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

      IIF 830
  • Ali, Mohammed
    British catering manager born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144a, London Road, Sandy, SG19 1DN, England

      IIF 831
  • Ali, Mohammed
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Robsart Street, London, SW9 0AE, United Kingdom

      IIF 832
    • icon of address 66, Little Ealing Lane, London, W5 4EA, United Kingdom

      IIF 833
  • Ali, Mohammed
    British engineer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Austin Road, Luton, LU3 1TZ, England

      IIF 834
  • Ali, Mohammed
    British gas engineer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Austin Road, Luton, LU3 1TZ, United Kingdom

      IIF 835
  • Ali, Mohammed
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Burns Street, Burnley, Lancashire, BB12 0AJ, United Kingdom

      IIF 836
  • Ali, Mohammed
    British manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smart Autos, 32 St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 837
  • Ali, Mohammed
    British consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 565, Coventry Road, Birmingham, B10 0LP, United Kingdom

      IIF 838
    • icon of address 565a, Coventry Road, Small Heath, Birmingham, B10 0PL, United Kingdom

      IIF 839
    • icon of address 565, Coventry Road, Small Heath, B10 0LP, United Kingdom

      IIF 840 IIF 841
  • Ali, Mohammed
    British snr it director born in February 1977

    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 842
  • Ali, Mohammed
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Folkestone Road, London, E6 6AZ, England

      IIF 843
  • Ali, Mohammed
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 844
  • Ali, Mohammed
    British graphic designer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Vicarage Lane, London, E6 6DG, England

      IIF 845
  • Ali, Mohammed
    British senior test engineer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Laburnum Villas, Poplar Road, Sparkhill, Birmingham, West Midlands, B11 1UJ, England

      IIF 846
  • Ali, Mohammed
    British business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 847
  • Ali, Mohammed
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adam's Nation, 110 Bamford Street, Chadderton, OL9 6RJ, United Kingdom

      IIF 848
    • icon of address 276, Watford Road, Harrow, Middlesex, HA1 3TT, United Kingdom

      IIF 849
    • icon of address 32, Queensway, London, W2 3RX, United Kingdom

      IIF 850 IIF 851 IIF 852
  • Ali, Mohammed
    British estate agent born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Queensway, London, W2 3RX, England

      IIF 853
  • Ali, Mohammed
    British education born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thrawl Street, London, E1 6RG, England

      IIF 854
  • Ali, Mohammed
    British operations manager born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Minster Way, Slough, SL3 7EU, England

      IIF 855
  • Ali, Mohammed
    British technology born in January 1981

    Resident in United Kingdom

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

      IIF 856
  • Ali, Mohammed
    British business born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Windsor Street, Milton Keynes, MK2 2LN, England

      IIF 857
  • Ali, Mohammed
    British it consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Shakespeare Crescent, London, E12 6NA, England

      IIF 858
    • icon of address 179, Shakespeare Crescent, London, E12 6NA, United Kingdom

      IIF 859
  • Ali, Mohammed
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157 King Edwards Drive, Harrogate, Yorkshire, HG1 4HB, United Kingdom

      IIF 860
  • Ali, Mohammed
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Dryden Road, Cobridge, Stoke-on-trent, ST6 3JH, United Kingdom

      IIF 861
  • Ali, Mohammed
    British company director born in February 1986

    Resident in United Kingdom

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

      IIF 862
  • Ali, Mohammed
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Fowler Close, Leicester, LE4 0SG, England

      IIF 863
  • Ali, Mohammed
    British consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artistic Studios 411, 2 Casings Way, London, E3 2TH, United Kingdom

      IIF 864
  • Ali, Mohammed
    British courier driver born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, John Smith Mews, London, E14 2DP, England

      IIF 865
  • Ali, Mohammed
    British retail born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 125 Poplar High Street, London, E14 0AE, England

      IIF 866
  • Ali, Mohammed
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-7, Peel Street, Chadderton, Oldham, OL9 9LH, United Kingdom

      IIF 867
  • Ali, Mohammed Maqsood
    British

    Registered addresses and corresponding companies
    • icon of address 82a Milton Avenue, Eastham, London, E6 1BL, E6 1bl

      IIF 868
  • Ali, Mohammed Shafkat
    British business person born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, St. Curigs Garden, Langstone, Newport, NP18 2BR, Wales

      IIF 869
  • Ali, Mohammed Shafkat
    British company director born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address North Road, Motor Services, Morris Terrace, Ferndale, Rhondda Cynon Taff, CF43 4ST, United Kingdom

      IIF 870
    • icon of address 6, St. Curigs Garden, Langstone, Newport, NP18 2BR, Wales

      IIF 871 IIF 872
  • Ali, Mohammed Sheikh Shamim
    British director born in January 1981

    Resident in England

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

      IIF 873
    • icon of address 10, Brecon Avenue, Worcester, Worcestershire, WR4 0RJ, United Kingdom

      IIF 874
  • Hassan, Mohammed

    Registered addresses and corresponding companies
    • icon of address Unit 5, Manchester Road, Mossley, Lancashire, OL59BL, England

      IIF 875
  • Hassan, Mohammed Arif
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Boarswell Drive, Bradford, BD3 0FA, United Kingdom

      IIF 876
  • Hassan, Mohammed Haris

    Registered addresses and corresponding companies
    • icon of address 11, Parsonage Street, Hyde, Cheshire, SK14 1DP, England

      IIF 877
  • Hassan, Mohammed Haris
    British business man

    Registered addresses and corresponding companies
    • icon of address 11 Parsonage Street, Hyde, Cheshire, SK14 1DP

      IIF 878
  • Hassan, Mohammed Haris
    British businessman

    Registered addresses and corresponding companies
    • icon of address 11 Parsonage Street, Hyde, Cheshire, SK14 1DP

      IIF 879
  • Maher, Mohammed
    British lecturer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 880
  • Mr Ali Mohammed
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St Marys Square, Newmarket, CB8 0HZ, England

      IIF 881
    • icon of address 16, St Marys Square, Newmarket, CB8 0HZ, United Kingdom

      IIF 882
    • icon of address 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 883
    • icon of address 24, Rowley Drive, Newmarket, CB8 0NH, England

      IIF 884
    • icon of address 5, Harwood Terrace, Wellington Street, Newmarket, Suffolk, CB8 0HX, England

      IIF 885
    • icon of address 5, Wellington Street, Newmarket, CB8 0HX, England

      IIF 886
  • Mr Ali Mohammed
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Harringay Road, Birmingham, B44 0UA, United Kingdom

      IIF 887
  • Mr Hassan Mohammed
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 888
  • Mr Mohammed Abul
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 606, Romford Road, London, E12 5AF, England

      IIF 889
  • Mr Mohammed Ali
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Belmont Road, Gatley, Cheadle, SK8 4AG, United Kingdom

      IIF 890
  • Mr Mohammed Arman
    British born in February 1982

    Resident in United Kingdom

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

      IIF 891
    • icon of address 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 892
  • Mr. Hussain Mohammed Al-najafi
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Ms Ramiza Mohammed
    Scottish born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite1.2, Kirkill House (building 1), Kirkikhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, G77 5LL, Scotland

      IIF 902
  • Obe, Mohammed Ali
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 903
  • Seif, Mohammed Khalid
    British it

    Registered addresses and corresponding companies
    • icon of address 19, Turnbury Close, Lincoln, Lincolnshire, LN6 0FE, United Kingdom

      IIF 904
  • Seif, Mohammed Khalid
    British technology

    Registered addresses and corresponding companies
    • icon of address 4 Brentnall Court, Chilwell, Nottingham, Nottinghamshire, NG9 5EZ

      IIF 905
  • Seif, Mohammed Khalid
    British technology born in July 1958

    Registered addresses and corresponding companies
    • icon of address 4 Brentnall Court, Chilwell, Nottingham, Nottinghamshire, NG9 5EZ

      IIF 906
  • Uddin, Md Eklas
    British business person born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cheetham Street, Rochdale, OL16 1DG, United Kingdom

      IIF 907
  • Uddin, Md Jamil
    Bangladesh restaurantour born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 76, Hospital Hill, Dunfermline, Fife, KY11 3AT, Scotland

      IIF 908
  • Abul, Mohammed
    British business executive born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 606, Romford Road, London, E12 5AF, England

      IIF 909
  • Ali, Mohamed

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

      IIF 910
    • icon of address 265, Uxbridge Road, London, W12 9DS, England

      IIF 911
    • icon of address 257, Broomhall Street, Sheffield, South Yorkshire, S3 7SP, United Kingdom

      IIF 912
    • icon of address 16b, Adelaide Road, Southall, UB2 5PX, United Kingdom

      IIF 913
  • Ali, Mohammad, Dr
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 914
  • Ali, Mohammed

    Registered addresses and corresponding companies
    • icon of address 234, Kingsway, Gatley, Cheadle, SK8 4PA, England

      IIF 915
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 916
    • icon of address 179, Shakespeare Crescent, London, E12 6NA, United Kingdom

      IIF 917
    • icon of address 189, Cannon Street Road, London, E1 2LX, England

      IIF 918
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 919
    • icon of address 21, De Bohun Avenue, London, N14 4PU, United Kingdom

      IIF 920
    • icon of address 35, Vicarage Lane, London, E6 6DG, England

      IIF 921
    • icon of address Flat 25, Lygon House, Gosset Street, London, E27BD, United Kingdom

      IIF 922
    • icon of address 1-7, Peel Street, Chadderton, Oldham, OL9 9LH, United Kingdom

      IIF 923
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 924
  • Ali, Mohammed
    British business man born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fielden House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 925
  • Ali, Mohammed
    British company secretary born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Kingsway, Gatley, Cheadle, SK8 4PA, England

      IIF 926
  • Ali, Mohammed
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 927
  • Ali, Mohammed
    British manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Kingsway, Gatley, Cheadle, SK8 4PA, England

      IIF 928
    • icon of address 234, Kingsway, Gatley, SK8 4PA, United Kingdom

      IIF 929
  • Ali, Mohammed
    British sales born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 930
  • Ali, Mohammed Hussain

    Registered addresses and corresponding companies
    • icon of address 37-49, Devonshire Street North, Manchester, Lancashire, M12 6JR, United Kingdom

      IIF 931
    • icon of address 1st Floor, 90 Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 932
    • icon of address 283, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 933
  • Ali, Shah Mohammed
    Bangladeshi business born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257, Whitechapel Road, London, E1 1DB, England

      IIF 934
  • Arman, Mohammed
    British business born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 935
  • Arman, Mohammed
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, High Road Leytonstone, London, E11 4HH, England

      IIF 936
    • icon of address 37, Central Drive, Rotherham, South Yorkshire, S62 7NG, United Kingdom

      IIF 937
  • Asif, Mohammed

    Registered addresses and corresponding companies
    • icon of address 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, United Kingdom

      IIF 938
    • icon of address 6 Bedwell House, Broomfield Road, Chadwell Heath, Romford, RM6 6DR, United Kingdom

      IIF 939
    • icon of address 61, Bradford Street, Walsall, WS1 3QD, England

      IIF 940
  • Asif, Mohammed
    British accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Bedwell Court, Broomfield Road, Romford, RM6 6DR, England

      IIF 941
    • icon of address 6 Bedwell House, Broomfield Road, Chadwell Heath, Romford, RM6 6DR, United Kingdom

      IIF 942
  • Asif, Mohammed
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Borrowdale Avenue, Gatley, Cheadle, SK8 4QQ, United Kingdom

      IIF 943
  • Asif, Mohammed
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bradford Street, Walsall, West Midlands, WS1 3QD, United Kingdom

      IIF 944
  • Asif, Mohammed
    British company director born in May 1981

    Resident in United Kingdom

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

      IIF 945
  • Asif, Mohammed
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 946
  • Asif, Mohammed
    British shop manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, United Kingdom

      IIF 947
  • Basit, Mohammed Abdul
    British director born in August 1977

    Registered addresses and corresponding companies
    • icon of address 32, Barrington Road, Manor Park, London, E12 6JH, United Kingdom

      IIF 948
  • Hassan, Mohammed Haris
    British business man born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Parsonage Street, Hyde, Cheshire, SK14 1DP

      IIF 949
  • Hassan, Mohammed Haris
    British business person born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278, Stockport Road, Hyde, SK14 5RF, United Kingdom

      IIF 950
  • Hassan, Mohammed Haris
    British businessman born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Manchester Road, Mossley, Ashton-under-lyne, Lancashire, OL5 9BL, England

      IIF 951
    • icon of address 11 Parsonage Street, Hyde, Cheshire, SK14 1DP

      IIF 952
    • icon of address 11, Parsonage Street, Hyde, Cheshire, SK14 1DP, England

      IIF 953 IIF 954 IIF 955
    • icon of address 11, Parsonage Street, Hyde, SK14 1DP, England

      IIF 957
    • icon of address 11, Parsonage Street, Hyde, SK14 1DP, United Kingdom

      IIF 958
  • Hassan, Mohammed Haris
    British restaurant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Manchester Road, Mossley, Lancashire, OL59BL, England

      IIF 959
  • Khaliq, Mohammed Aftab, Dr

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

      IIF 960
  • Miah, Mohammed Abul

    Registered addresses and corresponding companies
    • icon of address 309, Whitechapel Road, London, E1 1BY, England

      IIF 961
  • Miah, Mohammed Abul
    British businessman born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 962
  • Mohammed Alterawi
    British born in December 1978

    Resident in United Kingdom

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

      IIF 963 IIF 964
  • Mr Asif Mohammed
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 965
  • Mr Hassan Mohammed
    British born in January 1993

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 554, Hagley Road West, Oldbury, B68 0BS, West Midlands

      IIF 966
  • Mr Mohammed Abul Miah
    Bangladeshi born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Whitechapel Road, London, E1 1BY, England

      IIF 967
  • Mr Mohammed Ali Obe
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 968
  • Uddin, Md Eklas

    Registered addresses and corresponding companies
    • icon of address 7, Cheetham Street, Rochdale, OL16 1DG, United Kingdom

      IIF 969
  • Al Umairi, Mohammed Khalifa Hamran

    Registered addresses and corresponding companies
    • icon of address Oman, Muscat, Muscat, Oman, 132, Oman

      IIF 970
  • Ali, Md

    Registered addresses and corresponding companies
    • icon of address 133, New Road, London, E1 1HJ, England

      IIF 971
  • Ali, Mohammed
    Liberian director of programmes born in January 1980

    Resident in Liberia

    Registered addresses and corresponding companies
    • icon of address 21, Lasham Court, Northampton, Northamptonshire, NN3 9BD, United Kingdom

      IIF 972
  • Ali, Mohammed
    British director born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7148, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 973
  • Ali, Mohammed
    British director born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8566, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 974
    • icon of address Office 8686, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 975
  • Ali, Mohammed Tariq
    British businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Harley Street, London, W1G 9QD, United Kingdom

      IIF 976
  • Ali, Mohammed Tariq
    British civil servant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The E1, Business Centre, Nh.504 Whitechapel Road, London, E1 1DU, England

      IIF 977
  • Ali, Mohammed, Mr,
    British automotive born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Minster Way, Slough, SL3 7EU, United Kingdom

      IIF 978
  • Ali, Mohammed, Mr,
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Minster Way, Slough, SL3 7EU, United Kingdom

      IIF 979
  • Ali, Mohammed, Mr.
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116-118, Church Road, Hayes, UB3 2LW, England

      IIF 980
    • icon of address 7 Priory Hill, Wembley, London, Greater London, HA0 2QF, England

      IIF 981
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 982
  • Ali, Mohammed, Mr.
    British marketing consultancy born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, HA5 3LW, England

      IIF 983
  • Alterawi, Mohamed
    British business man born in December 1978

    Resident in United Kingdom

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

      IIF 984
  • Chohan, Mohammed Ali
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Valentine Road, Birmingham, B14 7AJ, United Kingdom

      IIF 985
  • Chohan, Mohammed Ali
    British employee born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Valentine Road, Kings Heath, Birmingham, B14 7AJ

      IIF 986
  • Chohan, Mohammed Ali
    British mot tester born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Brearley St, Birmingham, B19 3NR, United Kingdom

      IIF 987
  • Dr Mohammed Ali Obe
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 988
  • Gani, Mohammed
    British owner born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 692, Wells Road, Bristol, BS14 9HX, United Kingdom

      IIF 989
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 990
  • Hazim, Mohammed Ali
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Watford Road, Wembley Middlesex, London, London, HA0 3EZ, England

      IIF 991
  • Hazim, Mohammed Ali
    British lawyer born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1000, Harrow Road, Wembley, Middlesex, HA0 2QL

      IIF 992
  • Hazim, Mohammed Ali
    British legal advisor born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 993
    • icon of address 1000, Harrow Road, Wembley, Middlesex, HA0 2QL

      IIF 994
    • icon of address 127, Watford Road, Wembley, HA0 3EZ, United Kingdom

      IIF 995
  • Hazim, Mohammed Ali
    British legal conslutant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Watford Road, London, HA0 3EZ, United Kingdom

      IIF 996
  • Hazim, Mohammed Ali
    British legal excutive born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Watford Road, Wembley, Middlesex, HA0 3EZ, England

      IIF 997
  • Mr Fiaz Mohammed Ali
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Nailers Close, Bromsgrove, Worcestershire, B60 3PL, United Kingdom

      IIF 998
    • icon of address Unit 63 Basepoint Bus.centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 999
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1000
  • Mr Mohamed Alterawi
    British born in December 1978

    Resident in United Kingdom

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

      IIF 1001
  • Mr Mohammed Gani
    British born in October 1990

    Resident in United Kingdom

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

      IIF 1002
  • Mr Mohammed Jalil
    British born in November 1987

    Resident in United Kingdom

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

      IIF 1003
  • Mr Mohammed Shafkat Ali
    British born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address North Road Motor Services Ltd, Morris Terrace, Ferndale, CF43 4ST, Wales

      IIF 1004 IIF 1005
    • icon of address North Road, Motor Services, Morris Terrace, Ferndale, Rhondda Cynon Taff, CF43 4ST, United Kingdom

      IIF 1006
    • icon of address 162, Darnley Street, Glasgow, G41 2LL, United Kingdom

      IIF 1007
  • Mr Mohammed Sheikh Shamim Ali
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Brecon Avenue, Worcester, Worcestershire, WR4 0RJ, United Kingdom

      IIF 1008
  • Uddin, Mohammed
    British businessman born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 1009
  • Ali, Fiaz Mohammed
    British computer engineer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Quail Park Drive, Kidderminster, Worcs, DY10 4HF, England

      IIF 1010
  • Ali, Fiaz Mohammed
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Nailers Close, Bromsgrove, Worcestershire, B60 3PL, United Kingdom

      IIF 1011
    • icon of address Unit 6, Basepoint Business Centre, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 1012
    • icon of address Unit 63 Basepoint Bus. Centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 1013 IIF 1014
    • icon of address Unit 63 Basepoint Bus.centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 1015
    • icon of address Unit 63 Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 1016
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1017
  • Ali, Fiaz Mohammed
    British it engineer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178b, Austin Road, Bromsgrove, Worcestershire, B60 3NS, England

      IIF 1018
  • Ali, Mohammed
    Pakistani director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 1019
  • Ali, Mohammed Shahid
    British retail born in August 1976

    Resident in United Kingdom

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

      IIF 1020
    • icon of address 122, 0/2, Darnley Street, Glasgow, G41 2SX, Scotland

      IIF 1021
    • icon of address 122, 0/2, Darnley Street, Glasgow, G41 2SX, United Kingdom

      IIF 1022
  • Ali, Mohammed, Dr

    Registered addresses and corresponding companies
    • icon of address 2, Carlton Drive, Bradford, BD9 4DL, England

      IIF 1023
  • Alterawi, Mohammed
    British business man born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arman, Mohammed
    Bangladeshi none born in February 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 238, Graham Road, London, E8 1BP

      IIF 1027
  • Jalil, Mohammed
    British director born in November 1987

    Resident in United Kingdom

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

      IIF 1028
  • Mr Mohammed Alterawi
    British born in December 1978

    Resident in United Kingdom

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

      IIF 1029
  • Mr Mohammed Bakali
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Scrubs Lane, London, NW10 6RA, United Kingdom

      IIF 1030
  • Al-najafi, Hussain Mohammed, Mr.
    British businessman born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Ravenor Park Road, Greenford, Middlesex, UB6 9QX, United Kingdom

      IIF 1031
    • icon of address 11, High Street, Acton, London, W3 6NG, United Kingdom

      IIF 1032
  • Al-najafi, Hussain Mohammed, Mr.
    British company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, London, W3 6NG, England

      IIF 1033
  • Al-najafi, Hussain Mohammed, Mr.
    British director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, London, W3 6NG, England

      IIF 1034
  • Al-najafi, Hussain Mohammed, Mr.
    British director and company secretary born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Al-najafi, Hussain Mohammed, Mr.
    British managing director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, London, W3 6NG, England

      IIF 1037
  • Al-najafi, Hussain Mohammed, Mr.
    British property developer born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Acton, Ealing, W3 GNG, United Kingdom

      IIF 1038
    • icon of address 11 High Street, Acton, London, W3 6NG, England

      IIF 1039
  • Ali Obe, Mohammed, Dr
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD, United Kingdom

      IIF 1040 IIF 1041
  • Ali, Mohammed Mamon
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88a, George Lane, London, E18 1JJ, England

      IIF 1042
  • Ali, Mohammed Mamon
    British security guard born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 25, Lygon House, Gosset Street, London, E27BD, United Kingdom

      IIF 1043
  • Hussain, Mohammed Ali
    British vechile mechanic born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 285, Featherstall Road North, Oldham, Lancashire, OL1 2NH, United Kingdom

      IIF 1044
  • Hussain, Mohammed Ali
    British consultant born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Featherstall Road North, Oldham, OL8 6QB, England

      IIF 1045
  • Hussain, Mohammed Ali
    British head of sales born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Featherstall Road North, Oldham, OL9 6QB, England

      IIF 1046
  • Mr Md Ali
    Bangladeshi born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179a, Cannon Street Road, London, E1 2LX, England

      IIF 1047
  • Mr Mohamed Ali
    Egyptian born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bourne Terrace, London, W2 6PP, United Kingdom

      IIF 1048
  • Mr Mohammed Ali
    Somali born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 271, Butterwick Drive, Leicester, LE4 0UH, England

      IIF 1049
  • Mr Mohammed Haris Hassan
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278, Stockport Road, Hyde, SK14 5RF, United Kingdom

      IIF 1050
  • Ali, Mohammed
    Somali director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 271, Butterwick Drive, Leicester, LE4 0UH, England

      IIF 1051
  • Ali, Mohammed Hussain
    British director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58a, First Floor, Main Road, Oldham, Greater Manchester, OL9 6LR, United Kingdom

      IIF 1052
  • Ali, Mohammed Hussain
    British legal advisor born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37-49, Devonshire Street North, Manchester, Lancashire, M12 6JR, United Kingdom

      IIF 1053
  • Ali, Mohammed Hussain
    British legal consultant born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 283, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 1054
  • Ali, Mohammed Hussain
    British paralegal born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Westend Street, Oldham, OL9 6DW, United Kingdom

      IIF 1055
    • icon of address 1st Floor, 90 Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 1056
  • Ali, Obe, Mohammed, Dr
    British ceo born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS, United Kingdom

      IIF 1057
  • Bakali, Mohammed Larbi
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Scrubs Lane, London, NW10 6RA, United Kingdom

      IIF 1058
  • Bakali, Mohammed Larbi
    British director born in February 1986

    Resident in United Kingdom

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

      IIF 1059
  • Bakali, Mohammed Larbi
    British fast food born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Scrubs Lane, London, NW10 6RA, England

      IIF 1060
  • Bakali, Mohammed Larbi
    British youth worker born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Shalfleet Drive, London, W10 6UB, United Kingdom

      IIF 1061
  • Basit, Mohammed Abdul
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 695, Cranbrook Road, Ilford, IG2 6SY, United Kingdom

      IIF 1062
    • icon of address 163-165, Plashet Grove, Eastham, London, E6 1AA, England

      IIF 1063
    • icon of address 4, Rectory Road, Manor Park, London, E12 6JA, United Kingdom

      IIF 1064
  • Basit, Mohammed Abdul
    British mot tester born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Burwood Gardens, Rainham, Essex, RM13 8JS, England

      IIF 1065
  • Mr Ali Kadim Mohammed
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, High Street, London, W3 6NG, United Kingdom

      IIF 1066
    • icon of address Falcon House, 257 Burlington Road, New Malden, Surrey, KT3 4NE, England

      IIF 1067
    • icon of address 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 1068 IIF 1069
    • icon of address 11, Church Lane, Uxbridge, UB8 2XD, United Kingdom

      IIF 1070
    • icon of address 8a Pop In Commercial Centre, South Way, Wembely, HA9 0HF

      IIF 1071
  • Mr Mohammed Ali
    Afghan born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Mary Street, Sunderland, SR1 3NH, England

      IIF 1072
  • Mr Mohammed Ali
    British born in August 1978

    Resident in United Arab Emirates

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

      IIF 1073
  • Mr Mohammed Haris Hassan
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Parsonage Street, Hyde, Cheshire, SK14 1DP, England

      IIF 1074
  • Mr Mohammed Moklis Ali
    British born in December 1961

    Resident in United Kingdom

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

      IIF 1075
    • icon of address Flat 124-126, Whitechapel Road, London, E1 1JE, England

      IIF 1076
  • Salman, Mohammed Haitham Abdulatif, Dr

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

      IIF 1077
  • Ali, Mohamed
    Egyptian director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bourne Terrace, London, W2 6PP, United Kingdom

      IIF 1078
  • Ali, Mohammed
    Afghan company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Mary Street, Sunderland, SR1 3NH, England

      IIF 1079
  • Ali, Mohammed
    British independent consultant born in August 1978

    Resident in United Arab Emirates

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

      IIF 1080
  • Ali, Mohammed Rafakat
    British company director born in February 1981

    Resident in United Kingdom

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

      IIF 1081
  • Alterawi, Mohammed, Dr.
    British director born in October 1978

    Resident in United Kingdom

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

      IIF 1082
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1083
  • Mr Khawaja Mohammad Ali
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oakroyd Terrace, Bradford, BD8 7AE, England

      IIF 1084
  • Mr Maqsood Ali Mohammed
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Harwood Terrace, Wellington Street, Newmarket, CB8 0HX, United Kingdom

      IIF 1085
  • Mr Mohammed Abdul Basit
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 695, Cranbrook Road, Ilford, IG2 6SY, United Kingdom

      IIF 1086
    • icon of address 163-165, Plashet Grove, Eastham, London, E6 1AA, England

      IIF 1087
  • Mr Mohammed Ali
    Pakistani born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Dyce Close, Birmingham, B35 6JY, United Kingdom

      IIF 1088
    • icon of address 4, Stirton Street, Bradford, BD5 7NX, England

      IIF 1089
    • icon of address Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 1090
  • Mr Mohammed Ali Chohan
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Valentine Road, Birmingham, B14 7AJ, United Kingdom

      IIF 1091
    • icon of address 63 Valentine Road, Kings Heath, Birmingham, B14 7AJ

      IIF 1092
  • Mr Mohammed Hussain Ali
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Westend Street, Oldham, OL9 6DW, United Kingdom

      IIF 1093
    • icon of address 1st Floor, 90 Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 1094
    • icon of address 283, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 1095
    • icon of address 58a, First Floor, Main Road, Oldham, Greater Manchester, OL9 6LR, United Kingdom

      IIF 1096
  • Ali, Mohammed
    Pakistani company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Stirton Street, Bradford, BD5 7NX, England

      IIF 1097
    • icon of address 4 Stirton Street, Bradford, Stirton Street, Bradford, BD5 7NX, England

      IIF 1098
  • Ali, Mohammed
    Pakistani operations director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Dyce Close, Birmingham, B35 6JY, United Kingdom

      IIF 1099
  • Ali, Mohammed Jahangir Ahmed
    British company director born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address T206 Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1100
  • Ali, Mohammed Jahangir Ahmed
    British director born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Forgeside House, Forgeside Close, Cardiff, CF24 5FA, Wales

      IIF 1101 IIF 1102
    • icon of address Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1103
  • Ali, Mohammed Jahangir Ahmed
    British managing director born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1104
  • Ali, Mohammed Jahangir Ahmed
    British self employed born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address S12, S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, CF24 5FA, Wales

      IIF 1105
  • Ali, Mohammed Shahadat
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Bevington Road, Birmingham, B6 6HT, England

      IIF 1106
  • Ali, Mohammed Shahadat
    British design engineer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Bevington Road, Birmingham, B6 6HT, England

      IIF 1107
  • Alterawi, Tawfik, Mr.
    British director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Velour Close, Manchester, M3 6AP, United Kingdom

      IIF 1108
  • Arman, Mohammed Turaf Ali
    British web developer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 1109
  • Lami, Mohamed
    Algerian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Henley House, Friern Park, London, N12 9UE, England

      IIF 1110
  • Mr Amir Mohamed
    Sudanese born in January 1984

    Resident in Saudi Arabia

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

      IIF 1111
  • Mr Md Eklas Uddin
    Bangladeshi born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, New Road, London, E1 1HJ, England

      IIF 1112
  • Mr Mohamed Lami
    Algerian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 White Lion Street, London, N1 9PP, England

      IIF 1113
  • Mr Mohammed Larbi Bakali
    British born in February 1986

    Resident in United Kingdom

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

      IIF 1114
  • Mr Mohammed Rafakat Ali
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-87, Vauxhall Road, Liverpool, L3 6BN

      IIF 1115
  • Mr. Hussain Mohammed Al-najafi
    British born in April 1993

    Registered addresses and corresponding companies
    • icon of address 11 High Street, 11 High Street, Acton, London, W3 6NG, United Kingdom

      IIF 1116
  • Dr Mohammed Aftab Khaliq
    British born in January 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 1117
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1118
    • icon of address 431, Glossop Road, Sheffield, S10 2PR

      IIF 1119
  • Mr Mohammed Shahadat Ali
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Bevington Road, Birmingham, B6 6HT

      IIF 1120
    • icon of address 209, Bevington Road, Birmingham, West Midlands, B6 6HT, England

      IIF 1121
  • Salah, Ibrahim Mohammed
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Bayswater Avenue, Sunderland, SR5 4EG, United Kingdom

      IIF 1122
  • Salah, Ibrahim Mohammed
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Hylton Road, Sunderland, SR4 7XT, United Kingdom

      IIF 1123
  • Uddin, Md Eklas
    Bangladeshi company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 1124
  • Ali, Md Moshahid
    Bangladeshi businessman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95a, New Road, London, E1 1HH, England

      IIF 1125
  • Ali, Md Moshahid
    Bangladeshi company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Whitechapel Road, London, E1 1JE, England

      IIF 1126
  • Khaliq, Mohammed Aftab, Dr
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 1127
    • icon of address 431, Glossop Road, Sheffield, S10 2PR, United Kingdom

      IIF 1128
  • Khaliq, Mohammed Aftab, Dr
    British doctor born in January 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 1129
  • Miah, Mohammed Abul
    Bangladeshi businessman born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Atlantic House, Harford Street, London, E1 4RZ

      IIF 1130
  • Mr Ibrahim Mohammed Salah
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Hylton Road, Sunderland, SR4 7XT, United Kingdom

      IIF 1131
    • icon of address 62 Bayswater Avenue, Sunderland, SR5 4EG, United Kingdom

      IIF 1132
  • Mr Mohammed Jahangir Ahmed Ali
    British born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Forgeside House, Forgeside Close, Cardiff, CF24 5FA, Wales

      IIF 1133 IIF 1134
    • icon of address S12, S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, CF24 5FA, Wales

      IIF 1135
    • icon of address T206 Titan House, Cardiff Bay Business Centre, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1136
    • icon of address T206 Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1137
    • icon of address Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1138 IIF 1139
  • Uddin, Md Jamal
    Bangladeshi catarer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Devas Street, London, E3 3LZ, United Kingdom

      IIF 1140
  • Al-najafi, Hussain Mohammed
    British businessman born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Hussain Mohammed Al-najafi
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 - 11, High Street, London, W3 6NG

      IIF 1145
  • Mr Mohammed Turaf Ali Arman
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 1146
  • Ali, Mohammed Ismail
    Syrian director born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Rylands Street, Warrington, Cheshire, WA1 1EJ, United Kingdom

      IIF 1147
    • icon of address 77, High Street, Golborne, Warrington, Cheshire, WA3 3BU, United Kingdom

      IIF 1148
  • Dr. Mohammed Tawfik Alterawi
    British born in December 1978

    Resident in United Kingdom

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

      IIF 1149 IIF 1150
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1151
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1152
  • Al-hadi, Mohamed Al-amin Mohamed
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 326, High Road, Ilford, Essex, IG1 1QP, United Kingdom

      IIF 1153
    • icon of address 78, Green Lane, Ilford, Essex, IG1 1YH

      IIF 1154
  • Al-hadi, Mohamed Al-amin Mohamed
    British independent consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Green Lane, Ilford, Essex, IG1 1YH

      IIF 1155
  • Al-hadi, Mohamed Al-amin Mohamed
    British researcher born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heenan Cardinal Centre, Room 2, 326 High Road, Ilford, Essex, IG1 1QP, England

      IIF 1156
    • icon of address Mohamed Al-hadi, 78 Green Lane, Ilford, Essex, IG1 1YH, England

      IIF 1157
  • Alabi, Mihammed Babatunde Bello
    British none born in December 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 114-116, Newmarket Road, Cambridge, Cambridgeshire, CB5 8HE

      IIF 1158
  • Ali, Mohammed
    Indian director born in December 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 151 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 1159
  • Dr Mohammed Ali
    Indian born in December 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Banner & Associates Ltd, Banner House, Harrow, HA1 1JR, England

      IIF 1160
  • Mr Mohammed Ismail Ali
    Syrian born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Rylands Street, Warrington, Cheshire, WA1 1EJ, United Kingdom

      IIF 1161
    • icon of address 77, High Street, Golborne, Warrington, WA3 3BU, United Kingdom

      IIF 1162
  • Alterawi, Mohammed Tawfik, Dr.
    British business man born in December 1978

    Resident in United Kingdom

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

      IIF 1163
  • Alterawi, Mohammed Tawfik, Dr.
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1164
  • Alterawi, Mohammed Tawfik, Dr.
    British director born in December 1978

    Resident in United Kingdom

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

      IIF 1165
  • Al Umairi, Mohammed Khalifa Hamran
    Omani coo born in May 1991

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address Oman, Muscat, Muscat, Oman, 132, Oman

      IIF 1166
  • Al-yamani, Tareq Ali Mohammed
    Yemeni director born in January 1988

    Resident in Saudi Arabia

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

      IIF 1167
  • Alswaidan, Mohammed
    Saudi Arabian consultancy born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, United Kingdom

      IIF 1168
    • icon of address C/o Msp Associates, 10 Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, England

      IIF 1169
  • Ali, Mohammed
    Bangladeshi business person born in January 1975

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 29, Burnside, St. Albans, AL1 5RS, England

      IIF 1170
  • Mr Mohammed Alswaidan
    Saudi Arabian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Cameron Road, Cameron Road, Ilford, IG3 8LA, England

      IIF 1171
    • icon of address C/o Msp Associates, 10 Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, England

      IIF 1172
  • Mr Mohammed Khalifa Hamran Al Umairi
    Omani born in May 1991

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address Oman, Muscat, Muscat, 132, Oman

      IIF 1173
  • Alabi, Mohammed Babatunde Bello
    British legal advisor born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 640, Newmarket Road, Cambridge, Cambridgeshire, CB5 8RS, England

      IIF 1174
  • Mr Mohammed Ali Mohammed Ali Hussain
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 285, Featherstall Road North, Oldham, Lancashire, OL1 2NH, United Kingdom

      IIF 1175
  • Mr Mohammed Turaf Ali Arman Mohammed Turaf Ali Arman
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Settles Street, Flat C, London, London, E1 1JP, England

      IIF 1176
  • Alswaidan, Mohammed Waleed, Dr
    Saudi Arabian director born in January 1981

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 10 Cameron Road, Ground Floor Front, Ilford, IG3 8LA, England

      IIF 1177
  • Dr Mohammed Haitham Abdulatif Salman
    Syrian born in September 1967

    Resident in United Arab Emirates

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

      IIF 1178
  • Salman, Mohammed Haitham Abdulatif, Dr
    Syrian legal advisor born in September 1967

    Resident in United Arab Emirates

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

      IIF 1179
  • Alswaidan, Mohammed Waleed Abdullatif
    Saudi Arabian director born in January 1981

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 10, Cameron Road, Ground Floor Front, Ilford, IG3 8LA, England

      IIF 1180
    • icon of address C/o Qlogic Consultancy Limited, 21 Manor Park Gardens, Edgware, Middlesex, HA8 7NB, England

      IIF 1181
  • Mr Mohammed Waleed Abdullatif Alswaidan
    Saudi Arabian born in January 1981

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address C/o Qlogic Consultancy Limited, 21 Manor Park Gardens, Edgware, Middlesex, HA8 7NB, England

      IIF 1182
    • icon of address 10, Cameron Road, Ground Floor Front, Ilford, IG3 8LA, England

      IIF 1183
  • Elsaeid Mohamed Elmoursi, Mohamed, 6798, Juwayriyah Bint Al-harith, Jeddah City, 2351

    Registered addresses and corresponding companies
    • icon of address 15181785 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1184
  • Elsaeid Mohamed Elmoursi, Mohamed, 6798, Juwayriyah Bint Al-harith, Jeddah City, 2351
    Egyptian lawyer born in January 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 15181785 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1185
  • 6798, Juwayriyah Bint Al-harith, Jeddah City, 2351 Mohamed Elsaeid Mohamed Elmoursi
    Egyptian born in January 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 15181785 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1186
child relation
Offspring entities and appointments
Active 443
  • 1
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 489 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 1166 - Director → ME
    icon of calendar 2023-01-13 ~ dissolved
    IIF 970 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 1173 - Right to appoint or remove directorsOE
    IIF 1173 - Ownership of voting rights - 75% or moreOE
    IIF 1173 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 309 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,437 GBP2019-01-31
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 448 - Has significant influence or controlOE
  • 5
    icon of address 108 Scotland Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,489 GBP2023-03-31
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 293 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 265 Church Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 744 - Director → ME
  • 7
    icon of address 21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 575 - Director → ME
  • 8
    icon of address Artistic Studios 411 2 Casings Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 794 - Right to appoint or remove directorsOE
    IIF 794 - Ownership of voting rights - 75% or moreOE
    IIF 794 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 511 - Has significant influence or controlOE
  • 10
    icon of address 225 East India Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    342 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The E1 Business Centre, Nh.504 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 977 - Director → ME
  • 12
    icon of address Adam's Nation, 110 Bamford Street, Chadderton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 848 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 62 Stratford Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 887 - Ownership of shares – 75% or moreOE
    IIF 887 - Right to appoint or remove directorsOE
    IIF 887 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 11 The Avenue, Kidsgrove, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 789 - Right to appoint or remove directorsOE
    IIF 789 - Ownership of voting rights - 75% or moreOE
    IIF 789 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 124 Whitechapel Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    590 GBP2024-11-30
    Officer
    icon of calendar 2020-05-31 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,861 GBP2024-02-28
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 290 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 290 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 16 Horseshoe Mews, Acre Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -41,101 GBP2024-01-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 829 - Director → ME
  • 18
    icon of address 259 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 799 - Right to appoint or remove directorsOE
    IIF 799 - Ownership of voting rights - 75% or moreOE
    IIF 799 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 11 Church Lane, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,589 GBP2024-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 1070 - Ownership of voting rights - 75% or moreOE
    IIF 1070 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Flat 312, Miller House 4 Beaufort Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 547 - Has significant influence or controlOE
  • 21
    icon of address 11 High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 1034 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 901 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 901 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 297 Whitechapel, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 683 - Director → ME
  • 23
    icon of address 58a, First Floor Main Road, Oldham, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 1052 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 1096 - Ownership of shares – 75% or moreOE
    IIF 1096 - Ownership of voting rights - 75% or moreOE
    IIF 1096 - Right to appoint or remove directorsOE
  • 24
    icon of address 20 Old Station Road, Newmarket, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -98 GBP2024-04-30
    Officer
    icon of calendar 2009-04-08 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -995 GBP2024-01-31
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 625 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Loakes Place, 30 High Street, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,242 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
  • 28
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 549 - Has significant influence or control as a member of a firmOE
    IIF 549 - Right to appoint or remove directors as a member of a firmOE
    IIF 549 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 549 - Right to appoint or remove directorsOE
    IIF 549 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 549 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 549 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 549 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 549 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 549 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 10 Cameron Road Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 1177 - Director → ME
  • 30
    icon of address Office Above Post Office 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,080 GBP2024-03-31
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Right to appoint or remove directorsOE
  • 31
    ALSHAHID CENTRE FOR RESEARCH, STUDIES & MEDIA - 2009-09-16
    icon of address 43a Water Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2009-03-10 ~ dissolved
    IIF 1154 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 652 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 32
    icon of address 309 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 456 - Ownership of shares – 75% or moreOE
    IIF 455 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 35 Vicarage Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 845 - Director → ME
    icon of calendar 2024-04-25 ~ now
    IIF 921 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 777 - Ownership of voting rights - 75% or moreOE
    IIF 777 - Right to appoint or remove directorsOE
    IIF 777 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Kbdr Chartered Accountants, The Old Tannery, Hensington Road, Woodstock, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address The Old Tannery, Hensington Road, Woodstock, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,329 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 15 Hawthorn Farm Road, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,619 GBP2024-12-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 292 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 4 Court Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 429 - Has significant influence or control as a member of a firmOE
    IIF 429 - Has significant influence or control over the trustees of a trustOE
    IIF 429 - Has significant influence or controlOE
  • 38
    BIMILLAH & CO LIMITED - 2023-09-10
    icon of address Flat 16 Welstead House, Cannon Street Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 730 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF 689 - Right to appoint or remove directorsOE
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 122 Darnley St, Pollokshields, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 638 - Director → ME
  • 40
    icon of address 5 Harwood Terrace, Wellington Street, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 649 - Director → ME
  • 41
    icon of address 5 Harwood Terrace, Wellington Street, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 1085 - Right to appoint or remove directorsOE
    IIF 1085 - Ownership of voting rights - 75% or moreOE
    IIF 1085 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 22 Dyce Close, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 1088 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,751 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 1066 - Right to appoint or remove directorsOE
  • 44
    icon of address Suite 2, 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,500 GBP2024-07-31
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 216 - Has significant influence or controlOE
  • 45
    icon of address Askari & Co Limited, 122 Darnley Street 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 114 - Director → ME
  • 46
    icon of address 4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 707 - Right to appoint or remove directorsOE
    IIF 707 - Ownership of voting rights - 75% or moreOE
    IIF 707 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Flat 5 St Clements Court, 27 Stoneleigh Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 746 - Director → ME
  • 48
    icon of address Unit 3 Abercromby Industrial Estate, Abercromby Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 49
    AUTPRO MOT SERVICES LTD - 2021-06-17
    icon of address Fielden House, Battersea Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,361 GBP2022-03-31
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 930 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ dissolved
    IIF 890 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    92,139 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 624 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 624 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 624 - Right to appoint or remove directorsOE
  • 52
    icon of address 138 Queensferry Road, Rosyth, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    19,473 GBP2024-08-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ now
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 515 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-12-15
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-10-10
    ILMF MEDIA LIMITED - 2018-12-17
    ILMF MEDIA LIMITED - 2017-12-13
    icon of address 5 Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 172 - Has significant influence or controlOE
  • 54
    icon of address 39 Woodford Avenue, Castle Bromwich, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,814 GBP2024-08-31
    Officer
    icon of calendar 2008-08-11 ~ now
    IIF 313 - Director → ME
  • 55
    icon of address Unit 5 Manchester Road, Mossley, Ashton-under-lyne, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,504 GBP2018-10-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 951 - Director → ME
  • 56
    icon of address Bangla Bazar Lalquilla, 11 Parsonage St, Hyde, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 959 - Director → ME
    icon of calendar 2015-12-08 ~ dissolved
    IIF 875 - Secretary → ME
  • 57
    icon of address 453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 16 St Marys Square, Newmarket, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 882 - Has significant influence or controlOE
  • 59
    icon of address 16 St Marys Square, Newmarket, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 881 - Has significant influence or control over the trustees of a trustOE
  • 60
    JD UK ENTERPRISE LIMITED - 2011-02-25
    icon of address 606 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,361 GBP2023-08-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 909 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 889 - Ownership of voting rights - 75% or moreOE
    IIF 889 - Ownership of shares – 75% or moreOE
    IIF 889 - Right to appoint or remove directors as a member of a firmOE
    IIF 889 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 889 - Right to appoint or remove directorsOE
  • 61
    icon of address Unit 3 Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,184 GBP2024-05-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 1097 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 1089 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 914 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 748 - Has significant influence or controlOE
  • 63
    icon of address Suite1.2, Kirkill House (building 1) Kirkikhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8 GBP2023-10-31
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 902 - Right to appoint or remove directorsOE
    IIF 902 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 902 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 26 Harmer Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,326 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 722 - Right to appoint or remove directorsOE
    IIF 722 - Ownership of shares – 75% or moreOE
    IIF 722 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address 179 Shakespeare Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,199 GBP2024-09-30
    Officer
    icon of calendar 2023-09-17 ~ now
    IIF 859 - Director → ME
    icon of calendar 2023-09-17 ~ now
    IIF 917 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-17 ~ now
    IIF 784 - Right to appoint or remove directorsOE
    IIF 784 - Ownership of voting rights - 75% or moreOE
    IIF 784 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 220 Broadway, Bexleyheath, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,922 GBP2023-12-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 352 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 352 - Right to appoint or remove directorsOE
  • 67
    icon of address Askari & Co Ltd, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 724 - Has significant influence or controlOE
    IIF 724 - Right to appoint or remove directorsOE
    IIF 724 - Ownership of voting rights - 75% or moreOE
    IIF 724 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 4385, 05269800: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,162 GBP2015-04-21
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 40 Westminster Way, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 300 Rotherwood Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 701 - Right to appoint or remove directorsOE
    IIF 701 - Ownership of voting rights - 75% or moreOE
    IIF 701 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 300 Rotherwood Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 700 - Right to appoint or remove directorsOE
    IIF 700 - Ownership of voting rights - 75% or moreOE
    IIF 700 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 461 - Ownership of shares – 75% or moreOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Right to appoint or remove directorsOE
  • 73
    icon of address 18 Bank Street, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 703 - Right to appoint or remove directorsOE
    IIF 703 - Ownership of voting rights - 75% or moreOE
    IIF 703 - Ownership of shares – 75% or moreOE
  • 74
    MOHAMMED PROPERTIES (SCOTLAND) LIMITED - 2013-10-11
    BUY MY PAD LIMITED - 2016-11-11
    MY PAD GROUP LIMITED - 2017-06-26
    MOHAMMED PROPERTIES (SCO) LIMITED - 2014-08-12
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,130 GBP2023-12-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 500 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 49 Boarswell Drive, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,298 GBP2024-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 876 - Director → ME
  • 76
    icon of address 695 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 1062 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 1086 - Ownership of shares – 75% or moreOE
    IIF 1086 - Right to appoint or remove directorsOE
    IIF 1086 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address Bristol Cardboard Recycling Project Maggs Lane, Clay Hill, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 679 - Director → ME
  • 78
    icon of address 34 Minster Way, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 978 - Director → ME
  • 79
    icon of address 271 Butterwick Drive, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,859 GBP2018-10-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 1051 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 1049 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 4a Winchester Street, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,815 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 82
    MOHAMMED ENTERPRISES LIMITED - 2017-01-04
    icon of address 23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,100 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 491 - Ownership of shares – 75% or moreOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Right to appoint or remove directorsOE
  • 83
    icon of address 88a George Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    599 GBP2023-10-31
    Officer
    icon of calendar 2015-10-14 ~ now
    IIF 1042 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 462 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    CSC (SCOTLAND) LIMITED - 2023-11-13
    CFS (EDINBURGH) LTD - 2023-11-06
    icon of address Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 83 - Director → ME
  • 85
    icon of address 85 Prince Of Wales Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 1174 - Director → ME
  • 86
    icon of address 90-96 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 619 - Right to appoint or remove directorsOE
    IIF 619 - Ownership of voting rights - 75% or moreOE
    IIF 619 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 750 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-25 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2023-12-25 ~ now
    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
  • 88
    MJW DEVELOPMENTS LIMITED - 2024-09-03
    MJW MARKETING SCOTLAND LIMITED - 2024-04-26
    icon of address Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 507 - Ownership of shares – 75% or moreOE
  • 89
    CMC (SCOTLAND) LIMITED - 2023-05-19
    icon of address Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,527 GBP2023-12-31
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 505 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Askari & Co. Limited, 122 Darnley Street 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 473 - Director → ME
  • 91
    icon of address 58 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 585 - Director → ME
  • 92
    icon of address 187 Windmill Lane, Cheshunt, Waltham Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    121 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 295 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address 1 Brady Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 681 - Director → ME
  • 94
    icon of address 11 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -224,650 GBP2024-03-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 1038 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 754 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 12 The Mall, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 522 - Has significant influence or controlOE
  • 96
    icon of address 257 Broomhall Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 817 - Director → ME
    icon of calendar 2025-06-23 ~ now
    IIF 912 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 694 - Ownership of shares – 75% or moreOE
    IIF 694 - Ownership of voting rights - 75% or moreOE
    IIF 694 - Right to appoint or remove directorsOE
  • 97
    icon of address 20 Old Station Road, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 281 - Director → ME
    icon of calendar 2023-12-07 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 884 - Right to appoint or remove directorsOE
    IIF 884 - Ownership of voting rights - 75% or moreOE
    IIF 884 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Unit 1 125 Poplar High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 866 - Director → ME
  • 99
    icon of address 10 Warstone Parade East, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2021-04-04 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 578 - Director → ME
  • 101
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -105 GBP2023-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 1083 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 1149 - Ownership of voting rights - 75% or moreOE
    IIF 1149 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 639 - Director → ME
  • 103
    icon of address J O Hunter House, 409 Bradford Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,791 GBP2021-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Buxton House, Dawley Brook Road, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 397 - Director → ME
  • 105
    icon of address 19 Quail Park Drive, Kidderminster, Worcs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 1010 - Director → ME
  • 106
    KIFL LIMITED - 2022-11-28
    KIFC (GBR) LIMITED - 2021-09-21
    KK (SCOTLAND) LIMITED - 2021-08-09
    icon of address Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,090 GBP2023-12-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 506 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Unit 4 Belle Vue Industrial Park, Elm Tree Street, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 1354 Coventry Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Kemp House 152-160, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 945 - Director → ME
  • 110
    icon of address 49 Desborough Park Road, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 334 - Director → ME
  • 111
    icon of address Avicenna House, 258-262 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,017 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 86 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 1021 - Director → ME
  • 113
    icon of address 21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 712 - Right to appoint or remove directorsOE
    IIF 712 - Ownership of voting rights - 75% or moreOE
    IIF 712 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 1/1 144 Woodlands Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 8-10 Court Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 116
    DESSERT DELICACY E17 LIMITED - 2023-08-07
    icon of address 173 (east) East India Dock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,889 GBP2024-06-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address Crown House, 2a Ashfield Parade, Southgate, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,284 GBP2015-10-31
    Officer
    icon of calendar 2006-09-07 ~ dissolved
    IIF 315 - Director → ME
  • 118
    icon of address 102 Little Green Lane, Chertsey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 21 Cloister Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 811 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 84 Brondesbury Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 76 Hospital Hill, Dunfermline, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 908 - Director → ME
  • 122
    icon of address 209 Bevington Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,455 GBP2021-10-31
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 1106 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 1121 - Has significant influence or control as a member of a firmOE
    IIF 1121 - Right to appoint or remove directors as a member of a firmOE
  • 123
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 1111 - Right to appoint or remove directorsOE
    IIF 1111 - Ownership of voting rights - 75% or moreOE
    IIF 1111 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 10 Stadium Court, Stadium Road, Bromborough, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 849 - Director → ME
  • 125
    icon of address 238 Graham Road Graham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 935 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 892 - Right to appoint or remove directorsOE
    IIF 892 - Ownership of voting rights - 75% or moreOE
    IIF 892 - Ownership of shares – 75% or moreOE
  • 126
    icon of address Titan House, Titan Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 1103 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 1138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 127
    icon of address 298-300 Maxwell Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 711 - Ownership of shares – 75% or moreOE
    IIF 711 - Ownership of voting rights - 75% or moreOE
    IIF 711 - Right to appoint or remove directorsOE
  • 128
    icon of address 78 Hospital Hill, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -90,165 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 1st Floor 1142 Stratford Road, Hallsgreen, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 747 - Director → ME
  • 131
    icon of address C/o Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,149 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 726 - Right to appoint or remove directorsOE
    IIF 726 - Ownership of voting rights - 75% or moreOE
    IIF 726 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 4385, 12891610 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 1015 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 999 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 999 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address 61 Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 944 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 717 - Right to appoint or remove directorsOE
    IIF 717 - Ownership of voting rights - 75% or moreOE
    IIF 717 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 3 Nailers Close, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,622 GBP2024-03-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 1011 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 998 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 998 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    HOPSKOTCH CARE LTD - 2023-05-01
    icon of address Bradford Chambers Business Park New Lane, Laisterdyke, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 761 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 118-120 Featherstall Road North, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 836 - Director → ME
  • 137
    QUEST FOR JOBS LIMITED - 2010-04-27
    icon of address Quest House, 243 Manningham Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-17 ~ dissolved
    IIF 322 - Director → ME
  • 138
    icon of address 6 Bedwell House Broomfield Road, Chadwell Heath, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 942 - Director → ME
    icon of calendar 2019-11-12 ~ dissolved
    IIF 939 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 715 - Right to appoint or remove directorsOE
    IIF 715 - Ownership of voting rights - 75% or moreOE
    IIF 715 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 46 Granville Road, Blackburn, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    19,001 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 276 - Director → ME
  • 140
    icon of address 139 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 3 Nailers Close, Bromsgrove, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    44,562 GBP2024-03-31
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 131 - Has significant influence or controlOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address Unit 63 Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    581 GBP2016-03-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 1016 - Director → ME
  • 143
    icon of address 11 Parsonage Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,676 GBP2024-02-29
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 953 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ now
    IIF 1074 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 278 Stockport Road, Gee Cross, Hyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 877 - Secretary → ME
  • 145
    icon of address Unit 5 Manchester Road, Mossley, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 957 - Director → ME
  • 146
    icon of address 20 Old Station Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -254 GBP2024-06-07
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 886 - Ownership of shares – 75% or moreOE
    IIF 886 - Ownership of voting rights - 75% or moreOE
    IIF 886 - Right to appoint or remove directorsOE
  • 147
    icon of address 75 Featherstall Road North, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 1046 - Director → ME
  • 148
    icon of address 75 Featherstall Road North, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 1045 - Director → ME
  • 149
    icon of address 326 High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 1153 - Director → ME
  • 150
    icon of address Unit6 Buck Street, Buck House, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,982 GBP2024-10-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 151
    COQ CLOCK LTD - 2018-07-18
    icon of address Flat 3 Henley House, Friern Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 1110 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 1113 - Has significant influence or controlOE
  • 152
    icon of address 238 Graham Road Graham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 891 - Right to appoint or remove directorsOE
    IIF 891 - Ownership of voting rights - 75% or moreOE
    IIF 891 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 238 Graham Road, Hackney Central, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 797 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 797 - Ownership of shares – More than 25% but not more than 50%OE
  • 154
    icon of address Palm Grove House, P.o Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2019-04-11 ~ now
    IIF 1116 - Ownership of voting rights - More than 25%OE
    IIF 1116 - Ownership of shares - More than 25%OE
  • 155
    icon of address 11 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,634 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 1037 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 895 - Has significant influence or controlOE
  • 156
    icon of address 299a Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,392 GBP2024-05-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 27 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 880 - Director → ME
    icon of calendar 2014-01-27 ~ dissolved
    IIF 749 - Secretary → ME
  • 158
    icon of address 18 Brainton Avenue Feltham Middlesex, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,179 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 714 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 11 High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 756 - Ownership of voting rights - 75% or moreOE
    IIF 756 - Ownership of shares – 75% or moreOE
    IIF 756 - Right to appoint or remove directorsOE
  • 160
    icon of address Fielden House, Battersea Road, Stockport, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,570 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 926 - Director → ME
  • 161
    icon of address 6 Thrawl Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 854 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 783 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 11 High Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 755 - Right to appoint or remove directorsOE
    IIF 755 - Ownership of voting rights - 75% or moreOE
    IIF 755 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 179 Austin Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 835 - Director → ME
  • 164
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 165
    icon of address 2 Billingsfield Cottages, Bicester Road, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 46 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 704 - Right to appoint or remove directorsOE
    IIF 704 - Ownership of voting rights - 75% or moreOE
    IIF 704 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 92-94 West Princes Street, Helensburgh, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 670 - Director → ME
  • 168
    icon of address Flat G/4, 90 West Princes Street, Helensburgh, Dunbartonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 671 - Director → ME
  • 169
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 1025 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 1029 - Ownership of voting rights - 75% or moreOE
    IIF 1029 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 1024 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 964 - Ownership of voting rights - 75% or moreOE
    IIF 964 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,479 GBP2025-03-31
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 2 - Director → ME
  • 172
    icon of address The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 965 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    468,907 GBP2024-03-31
    Officer
    icon of calendar 2006-12-06 ~ now
    IIF 111 - Director → ME
    icon of calendar 2006-12-06 ~ now
    IIF 115 - Secretary → ME
  • 174
    icon of address Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 796 - Ownership of shares – 75% or moreOE
    IIF 796 - Ownership of voting rights - 75% or moreOE
    IIF 796 - Right to appoint or remove directorsOE
  • 175
    icon of address Flat 1 21 Buckingham Road, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,535 GBP2016-03-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 23 - Director → ME
  • 177
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,316 GBP2025-03-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 3 - Director → ME
    icon of calendar 2016-06-07 ~ now
    IIF 416 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ now
    IIF 165 - Has significant influence or controlOE
  • 178
    HUSA ONE LIMITED - 2022-01-10
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,178 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 421 - Has significant influence or controlOE
  • 179
    HUSA FINANCIAL CONSULTANTS LIMITED - 2005-11-23
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    882,730 GBP2025-03-31
    Officer
    icon of calendar 2004-03-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Has significant influence or controlOE
  • 180
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2020-03-19 ~ dissolved
    IIF 414 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 686 - Right to appoint or remove directorsOE
    IIF 686 - Ownership of voting rights - 75% or moreOE
    IIF 686 - Ownership of shares – 75% or moreOE
  • 181
    HUSH BEDS AND FLOORING LTD - 2016-02-11
    RUH LIMITED - 2014-01-20
    icon of address 554 Hagley Road West, Oldbury, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    18,616 GBP2024-03-31
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 113 - Director → ME
    icon of calendar 2013-12-23 ~ now
    IIF 418 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 166 - Has significant influence or controlOE
  • 182
    icon of address 554 Hagley Road West, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 947 - Director → ME
    icon of calendar 2017-04-18 ~ dissolved
    IIF 938 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 719 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 554 Hagley Road West, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 381 - Director → ME
    icon of calendar 2017-04-18 ~ dissolved
    IIF 445 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 966 - Ownership of shares – 75% or moreOE
  • 184
    icon of address Hush, 554 Hagley Road West, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2020-03-20 ~ dissolved
    IIF 415 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 687 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 687 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    SAJ PROPERTIES (BIRMINGHAM) LTD - 2023-06-30
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,995 GBP2025-03-31
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 279 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56,022 GBP2017-09-30
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 453 - Has significant influence or controlOE
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 187
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 695 - Right to appoint or remove directorsOE
    IIF 695 - Ownership of voting rights - 75% or moreOE
    IIF 695 - Ownership of shares – 75% or moreOE
  • 188
    ICKLE ISHY'S BABY BOUTIQUE LTD - 2020-10-12
    icon of address 12 Ribbleton Avenue, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-10 ~ dissolved
    IIF 412 - Director → ME
  • 189
    icon of address 1 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 190
    TMW (GBR) LIMITED - 2020-10-21
    icon of address 9 Newton Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 497 - Has significant influence or controlOE
  • 191
    icon of address 10 Cameron Road, Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,421 GBP2024-12-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 1180 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 1183 - Right to appoint or remove directorsOE
    IIF 1183 - Has significant influence or control as a member of a firmOE
  • 192
    icon of address 10 Cameron Road Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,373 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 1181 - Director → ME
  • 193
    icon of address 10 Cameron Road Cameron Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 1168 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 1171 - Right to appoint or remove directorsOE
    IIF 1171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1171 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    icon of address Forgeside House, Forgeside Close, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 1101 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 1133 - Right to appoint or remove directorsOE
    IIF 1133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1133 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    icon of address Forgeside House, Forgeside Close, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 1102 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 1134 - Right to appoint or remove directorsOE
    IIF 1134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1134 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 1127 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 1118 - Right to appoint or remove directorsOE
    IIF 1118 - Ownership of voting rights - 75% or moreOE
    IIF 1118 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 114-116 Newmarket Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 1158 - Director → ME
  • 198
    icon of address 15 Wager Street, London, Uk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 277 - Director → ME
  • 199
    icon of address C/o Msp Associates 10 Cameron Road, Ground Floor Front, Seven Kings, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,058 GBP2024-01-31
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 1169 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 1172 - Right to appoint or remove directorsOE
    IIF 1172 - Ownership of voting rights - 75% or moreOE
    IIF 1172 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 1082 - Director → ME
  • 201
    icon of address 565 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 840 - Director → ME
  • 202
    icon of address 565 Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 839 - Director → ME
  • 203
    icon of address 565 Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 838 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 773 - Right to appoint or remove directors as a member of a firmOE
  • 204
    icon of address 100 Harvey Lane, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-18 ~ dissolved
    IIF 258 - Director → ME
  • 205
    icon of address 18 Barrett Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 168 Westend Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 1055 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 1093 - Right to appoint or remove directorsOE
    IIF 1093 - Ownership of voting rights - 75% or moreOE
    IIF 1093 - Ownership of shares – 75% or moreOE
  • 207
    icon of address Titan House, Titan Road, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -47,372 GBP2025-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 1104 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 1139 - Right to appoint or remove directorsOE
    IIF 1139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1139 - Ownership of shares – More than 25% but not more than 50%OE
  • 208
    icon of address S12 S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    7,597 GBP2024-06-30
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 1105 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 1135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1135 - Ownership of shares – More than 25% but not more than 50%OE
  • 209
    icon of address T206 Titan House Titan Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -27,317 GBP2024-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 1100 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 1137 - Right to appoint or remove directorsOE
    IIF 1137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1137 - Ownership of shares – More than 25% but not more than 50%OE
  • 210
    icon of address 14 Mary Place, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 517 - Ownership of shares – 75% or moreOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Right to appoint or remove directorsOE
  • 211
    icon of address 39 Devas Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 1140 - Director → ME
  • 212
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 595 - Director → ME
  • 213
    icon of address 14 Mary Place, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 8a Pop In Commercial Centre, South Way, Wembely
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,079 GBP2023-04-30
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 1071 - Has significant influence or controlOE
  • 215
    icon of address 11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    121 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 1068 - Ownership of shares – 75% or moreOE
    IIF 1068 - Ownership of voting rights - 75% or moreOE
  • 216
    icon of address 17 Fleetfield 17 Fleetfield, Birkenhead Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 541 - Director → ME
  • 217
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 1059 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 1114 - Ownership of shares – 75% or moreOE
  • 218
    ALI & IMAN PROPERTIES LTD - 2017-09-21
    icon of address 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,943 GBP2022-05-31
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 790 - Ownership of shares – More than 25% but not more than 50%OE
  • 219
    icon of address 4a Kimbolton Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 847 - Director → ME
  • 220
    icon of address 11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 1069 - Right to appoint or remove directorsOE
  • 221
    icon of address Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,767 GBP2024-12-31
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 1098 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 1090 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1090 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 222
    icon of address 4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 706 - Right to appoint or remove directorsOE
    IIF 706 - Ownership of voting rights - 75% or moreOE
    IIF 706 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 11 Parsonage Street, Hyde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 958 - Director → ME
  • 224
    icon of address Unit 5 Roaches Industrial, Estate Manchester Road, Mossley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-14 ~ dissolved
    IIF 952 - Director → ME
  • 225
    icon of address Unit 5 Manchester Road, Mossey, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 954 - Director → ME
  • 226
    icon of address 11 Robsart Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 768 - Right to appoint or remove directorsOE
    IIF 768 - Ownership of voting rights - 75% or moreOE
    IIF 768 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 993 - Director → ME
  • 228
    icon of address 20 Old Station Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,121 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 883 - Right to appoint or remove directorsOE
    IIF 883 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 883 - Ownership of shares – More than 50% but less than 75%OE
  • 229
    icon of address 9 Dryden Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 230
    icon of address Level 24/25, The Shard London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 3rd Floor 133 New Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,391 GBP2021-12-31
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 865 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 793 - Right to appoint or remove directorsOE
    IIF 793 - Ownership of voting rights - 75% or moreOE
    IIF 793 - Ownership of shares – 75% or moreOE
  • 232
    icon of address Flat 124-126 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 1076 - Has significant influence or control as a member of a firmOE
    IIF 1076 - Has significant influence or control over the trustees of a trustOE
    IIF 1076 - Has significant influence or controlOE
  • 233
    icon of address 86 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 1022 - Director → ME
  • 234
    icon of address 453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 984 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 1001 - Ownership of voting rights - 75% or moreOE
    IIF 1001 - Ownership of shares – 75% or moreOE
  • 236
    icon of address Suite 1.2, Kirkhill House (buildng 1), 81 Broom Road East, Newton Mearns, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 631 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 631 - Ownership of shares – More than 25% but not more than 50%OE
  • 237
    icon of address 63 Valentine Road, Kings Heath, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    23,802 GBP2024-04-05
    Officer
    icon of calendar 2004-07-12 ~ now
    IIF 986 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1092 - Ownership of shares – More than 25% but not more than 50%OE
  • 238
    icon of address 12 Providence Street, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 937 - Director → ME
  • 239
    icon of address 13 Mary Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 1079 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 1072 - Right to appoint or remove directorsOE
    IIF 1072 - Ownership of voting rights - 75% or moreOE
    IIF 1072 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 6 The Square, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,258 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 241
    icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 844 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 776 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 8 Laburnum Villas Poplar Road, Sparkhill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,237 GBP2017-10-31
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 846 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 775 - Right to appoint or remove directorsOE
    IIF 775 - Ownership of voting rights - 75% or moreOE
    IIF 775 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 195a Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-21 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ dissolved
    IIF 196 - Has significant influence or controlOE
  • 244
    icon of address 1 Larkhill Road, Worcester, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 764 - Right to appoint or remove directorsOE
    IIF 764 - Ownership of shares – 75% or moreOE
    IIF 764 - Ownership of voting rights - 75% or moreOE
  • 245
    icon of address Office 7148 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 751 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 63 Valentine Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,235 GBP2024-02-28
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 985 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 1091 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 83 Sherrard Road, Forestgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 286 - Director → ME
  • 248
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,333 GBP2024-08-31
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 862 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 792 - Right to appoint or remove directorsOE
    IIF 792 - Ownership of voting rights - 75% or moreOE
    IIF 792 - Ownership of shares – 75% or moreOE
  • 249
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 637 - Director → ME
  • 250
    icon of address Broadway House, 74 Broadway Street, Oldham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,116 GBP2016-11-30
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 249 - Director → ME
  • 251
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,300 GBP2024-02-29
    Officer
    icon of calendar 2006-01-09 ~ now
    IIF 234 - Director → ME
    icon of calendar 2006-01-09 ~ now
    IIF 920 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 252
    icon of address 5-7 Court Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
  • 253
    icon of address 25 Brent Avenue, Thornliebank, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Right to appoint or remove directorsOE
    IIF 493 - Ownership of shares – 75% or moreOE
  • 254
    icon of address The Ingenuity Lab University Of Nottingham, C16, The Ingenuity Centre Jubilee Campus, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 809 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 676 - Ownership of shares – 75% or moreOE
    IIF 676 - Ownership of voting rights - 75% or moreOE
    IIF 676 - Right to appoint or remove directorsOE
  • 255
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 814 - Director → ME
    icon of calendar 2023-02-23 ~ dissolved
    IIF 910 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 693 - Right to appoint or remove directors as a member of a firmOE
    IIF 693 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 693 - Right to appoint or remove directorsOE
    IIF 693 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 693 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 693 - Ownership of voting rights - 75% or moreOE
    IIF 693 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 693 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 693 - Ownership of shares – 75% or moreOE
  • 256
    icon of address Spen Vale Works Spen Vale Street, Unit 2, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,524 GBP2024-12-31
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 257
    MERAKI LOGISTICS & PROCUREMENT LIMITED - 2015-04-26
    icon of address Unit 1a Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,999 GBP2024-04-30
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 423 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 1179 - Director → ME
    icon of calendar 2020-11-10 ~ now
    IIF 1077 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 1178 - Has significant influence or controlOE
  • 259
    icon of address 9 Red Lion Court, Alexandra Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 815 - Director → ME
    icon of calendar 2010-06-14 ~ dissolved
    IIF 913 - Secretary → ME
  • 260
    icon of address Suite 1.2 Kirkhill House (building 1) Kirkhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    338 GBP2024-03-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 630 - Has significant influence or controlOE
  • 261
    icon of address Flat 17 Fleetfield Birkenhead Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Ownership of shares – 75% or moreOE
  • 262
    icon of address 638 Long Cross, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,600 GBP2024-05-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 396 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 396 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 396 - Right to appoint or remove directorsOE
  • 263
    icon of address 33 Weatheroak Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 718 - Right to appoint or remove directorsOE
    IIF 718 - Ownership of voting rights - 75% or moreOE
    IIF 718 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 42 Fowler Close, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,545 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 791 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 393 - Has significant influence or controlOE
  • 266
    icon of address Flat 14 Gullane House, Shetland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    232 GBP2024-12-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 179 Austin Road, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    655 GBP2025-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 770 - Right to appoint or remove directorsOE
    IIF 770 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 770 - Ownership of shares – More than 25% but not more than 50%OE
  • 268
    icon of address 164 Gloucester Road, Bishopston, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -68,643 GBP2021-09-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 727 - Right to appoint or remove directorsOE
    IIF 727 - Ownership of voting rights - 75% or moreOE
    IIF 727 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 10 Brecon Avenue, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,633 GBP2025-06-17
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 874 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 1008 - Ownership of shares – More than 25% but not more than 50%OE
  • 270
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 873 - Director → ME
  • 271
    icon of address C/o Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 710 - Right to appoint or remove directorsOE
    IIF 710 - Ownership of voting rights - 75% or moreOE
    IIF 710 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 233 East India Dock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 11 High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,078 GBP2024-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 899 - Right to appoint or remove directorsOE
    IIF 899 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 899 - Ownership of shares – More than 25% but not more than 50%OE
  • 274
    09098218 LIMITED - 2018-12-31
    icon of address 17 School Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,010 GBP2017-06-30
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 550 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 8 Cecil Place, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 767 - Has significant influence or controlOE
  • 276
    icon of address 76 Hospital Hill, Dunfermline, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 518 - Ownership of shares – 75% or moreOE
  • 277
    icon of address Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 903 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 968 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 968 - Ownership of shares – More than 25% but not more than 50%OE
  • 278
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,324 GBP2023-10-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 766 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 766 - Ownership of shares – More than 25% but not more than 50%OE
  • 279
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 982 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 804 - Ownership of shares – 75% or moreOE
  • 280
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 856 - Director → ME
    icon of calendar 2023-04-11 ~ dissolved
    IIF 916 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 803 - Right to appoint or remove directors as a member of a firmOE
    IIF 803 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 803 - Right to appoint or remove directorsOE
    IIF 803 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 803 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 803 - Ownership of voting rights - 75% or moreOE
    IIF 803 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 803 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 803 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 16 St. Marys Square, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    365,690 GBP2024-11-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 885 - Has significant influence or controlOE
  • 282
    icon of address North Road Motor Services Ltd, Morris Terrace, Ferndale, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 1004 - Right to appoint or remove directorsOE
    IIF 1004 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1004 - Ownership of shares – More than 25% but not more than 50%OE
  • 283
    icon of address North Road Motor Services, Morris Terrace, Ferndale, Rhondda Cynon Taff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    165,086 GBP2023-10-30
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 1006 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1006 - Ownership of shares – More than 50% but less than 75%OE
  • 284
    icon of address 14 Gullane House Shetland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    725 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 285
    NTES LTD
    - now
    NTES TECHNOLOGIES LIMITED - 2024-03-24
    icon of address 4 Rix Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,832 GBP2023-04-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 427 - Has significant influence or controlOE
  • 286
    CHILLEBD LTD - 2023-04-14
    icon of address 47 Kingston Crescent, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,954 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 721 - Right to appoint or remove directorsOE
    IIF 721 - Ownership of voting rights - 75% or moreOE
    IIF 721 - Ownership of shares – 75% or moreOE
  • 287
    icon of address 124 Whitechapel Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    148 GBP2024-09-30
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-08-15 ~ now
    IIF 617 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 101 Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    285 GBP2023-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 823 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 762 - Ownership of voting rights - 75% or moreOE
    IIF 762 - Right to appoint or remove directorsOE
    IIF 762 - Ownership of shares – 75% or moreOE
  • 289
    icon of address 412 Farnham Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,285 GBP2018-05-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 520 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 290
    icon of address 167 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ dissolved
    IIF 510 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 1st Floor 90 Chadderton Way, Oldham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 1056 - Director → ME
    icon of calendar 2018-04-25 ~ now
    IIF 932 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 1094 - Right to appoint or remove directorsOE
    IIF 1094 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1094 - Ownership of shares – More than 50% but less than 75%OE
  • 292
    icon of address 133 C Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 259 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,758 GBP2024-12-31
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 936 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 798 - Has significant influence or control as a member of a firmOE
    IIF 798 - Right to appoint or remove directorsOE
    IIF 798 - Ownership of shares – 75% or moreOE
    IIF 798 - Ownership of voting rights - 75% or moreOE
  • 294
    icon of address Falcon House, 257 Burlington Road, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,703 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 488 - Director → ME
  • 295
    icon of address Falcon House, 257 Burlington Road, New Malden, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 1067 - Has significant influence or controlOE
  • 296
    icon of address 3r Peabody Estate, Dalgarno Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 1061 - Director → ME
  • 297
    icon of address 66 Little Ealing Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-31 ~ dissolved
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ dissolved
    IIF 769 - Right to appoint or remove directorsOE
    IIF 769 - Ownership of voting rights - 75% or moreOE
    IIF 769 - Ownership of shares – 75% or moreOE
  • 298
    OTHMAINA LTD - 2017-12-01
    icon of address 63 -65 Camden High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,188 GBP2022-11-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 750 - Director → ME
  • 299
    icon of address 9-13 Brox Road Ottershaw, Chertsey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,526 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 355 - Has significant influence or controlOE
  • 300
    icon of address 84 Union Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 702 - Right to appoint or remove directorsOE
    IIF 702 - Ownership of voting rights - 75% or moreOE
    IIF 702 - Ownership of shares – 75% or moreOE
  • 301
    icon of address The Windmill, Thame Road, Great Milton, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 302
    icon of address 303 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,835 GBP2017-07-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 454 - Ownership of shares – 75% or moreOE
  • 303
    icon of address 40 Westminster Way, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 251 - Director → ME
  • 304
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,983 GBP2021-03-31
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 736 - Director → ME
  • 305
    icon of address 11 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 735 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 759 - Right to appoint or remove directorsOE
    IIF 759 - Ownership of voting rights - 75% or moreOE
    IIF 759 - Ownership of shares – 75% or moreOE
  • 306
    VEEBOX GROUP LIMITED - 2005-02-11
    icon of address Wright Vigar Limited, Britannia House, Marshalls Yard, Gainsborough, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 807 - Director → ME
    icon of calendar 2006-02-01 ~ dissolved
    IIF 904 - Secretary → ME
  • 307
    icon of address 37-49 Devonshire Street North, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 1053 - Director → ME
    icon of calendar 2022-11-14 ~ dissolved
    IIF 931 - Secretary → ME
  • 308
    icon of address 241 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 682 - Director → ME
  • 309
    icon of address Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,345 GBP2021-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 364 - Ownership of shares – More than 25% but not more than 50%OE
  • 310
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 842 - Director → ME
    icon of calendar 2018-09-11 ~ dissolved
    IIF 924 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 774 - Right to appoint or remove directorsOE
    IIF 774 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 774 - Ownership of shares – More than 50% but less than 75%OE
  • 311
    icon of address 299a Bethnal Green Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,108 GBP2018-07-31
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 199 - Has significant influence or controlOE
  • 312
    icon of address 309 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 684 - Director → ME
    icon of calendar 2021-04-30 ~ dissolved
    IIF 961 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 967 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 1 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 976 - Director → ME
  • 314
    icon of address 209 Bevington Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,731 GBP2018-01-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 1107 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ dissolved
    IIF 1120 - Ownership of shares – More than 50% but less than 75%OE
  • 315
    icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 183 - Has significant influence or control over the trustees of a trustOE
  • 316
    QED INSIGHTS (UK) LIMITED - 2024-06-27
    icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 1040 - Director → ME
  • 317
    PLEDGEAIM LIMITED - 1990-12-12
    QUEST FOR ECONOMIC DEVELOPMENT LIMITED - 2012-10-25
    QED BRADFORD LIMITED - 1998-02-13
    icon of address Quest House First Floor 38, Vicar Lane, Bradford, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-01 ~ now
    IIF 672 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 184 - Has significant influence or control over the trustees of a trustOE
  • 318
    icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-24
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 1041 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 988 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 988 - Ownership of shares – More than 25% but not more than 50%OE
  • 319
    QED TRADING LIMITED - 2015-04-26
    SAVOUR RICE LIMITED - 2013-09-03
    icon of address Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 326 - Director → ME
  • 320
    icon of address Quest House, 38 Vicar Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 379 - Director → ME
    icon of calendar 2012-10-10 ~ dissolved
    IIF 1023 - Secretary → ME
  • 321
    icon of address Heenan Cardinal Centre, Room 2, 326 High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 1156 - Director → ME
  • 322
    icon of address 163-165 Plashet Grove, Eastham, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -77,992 GBP2024-07-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 1063 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 1087 - Ownership of shares – More than 25% but not more than 50%OE
  • 323
    icon of address 32 White Hart Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 324
    icon of address 309 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 1130 - Director → ME
  • 325
    icon of address 48 High Street Cheshunt, Waltham Cross, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    113,228 GBP2023-11-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 326
    icon of address 309 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 347 - Director → ME
  • 327
    icon of address 309 Whitechapel Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,904 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 283 Featherstall Road North, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 1054 - Director → ME
    icon of calendar 2022-03-29 ~ dissolved
    IIF 933 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 1095 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1095 - Ownership of shares – More than 25% but not more than 50%OE
  • 329
    icon of address 32 Queensway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 781 - Right to appoint or remove directorsOE
    IIF 781 - Ownership of voting rights - 75% or moreOE
    IIF 781 - Ownership of shares – 75% or moreOE
  • 330
    icon of address 453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 32 Queensway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 852 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 780 - Right to appoint or remove directorsOE
    IIF 780 - Ownership of voting rights - 75% or moreOE
    IIF 780 - Ownership of shares – 75% or moreOE
  • 332
    icon of address Flat 25 Lygon House, Gosset Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 1043 - Director → ME
    icon of calendar 2011-11-09 ~ dissolved
    IIF 922 - Secretary → ME
  • 333
    icon of address 4 Gullane Crescent, Cumbernauld, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 591 - Director → ME
  • 334
    icon of address 20 Bank Street, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 592 - Director → ME
  • 335
    icon of address 32 Queensway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 782 - Right to appoint or remove directorsOE
    IIF 782 - Ownership of voting rights - 75% or moreOE
    IIF 782 - Ownership of shares – 75% or moreOE
  • 336
    icon of address 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 788 - Right to appoint or remove directorsOE
    IIF 788 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 788 - Ownership of shares – More than 25% but not more than 50%OE
  • 337
    icon of address 11 Maples Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    375 GBP2024-01-31
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 691 - Has significant influence or control as a member of a firmOE
    IIF 691 - Right to appoint or remove directorsOE
    IIF 691 - Ownership of voting rights - 75% or moreOE
    IIF 691 - Ownership of shares – 75% or moreOE
  • 338
    icon of address 116-118 Church Road, Hayes, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,101,321 GBP2024-04-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 980 - Director → ME
  • 339
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 579 - Director → ME
  • 340
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 580 - Director → ME
  • 341
    icon of address 49a Desborough Park Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,583 GBP2024-11-30
    Officer
    icon of calendar 2023-03-04 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2023-03-04 ~ now
    IIF 180 - Has significant influence or controlOE
  • 342
    icon of address Unit 5c Abercromby Industrial Estate, Abercromby Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,663 GBP2025-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 343
    SONGLAP MEDIA LIMITED - 2022-11-22
    icon of address 101 Commercial Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,483 GBP2023-03-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 344
    icon of address 1-7 Peel Street, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 867 - Director → ME
    icon of calendar 2018-08-31 ~ dissolved
    IIF 923 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 795 - Right to appoint or remove directorsOE
    IIF 795 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 795 - Ownership of shares – More than 50% but less than 75%OE
  • 345
    icon of address 48-52 Penny Lane, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 626 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 626 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 626 - Right to appoint or remove directorsOE
  • 346
    icon of address 134 Balcarres Road, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,913 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 685 - Right to appoint or remove directorsOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
    IIF 685 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,004 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 348
    icon of address 298-300 Maxwell Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 590 - Director → ME
  • 349
    icon of address 77 High Street, Golborne, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 1148 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 1162 - Right to appoint or remove directorsOE
    IIF 1162 - Ownership of voting rights - 75% or moreOE
    IIF 1162 - Ownership of shares – 75% or moreOE
  • 350
    icon of address 7 Cheetham Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 907 - Director → ME
    icon of calendar 2021-10-20 ~ dissolved
    IIF 969 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 760 - Right to appoint or remove directorsOE
  • 351
    ALI SAMIK LTD - 2019-12-23
    icon of address 101 Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2024-08-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 356 - Ownership of shares – 75% or moreOE
  • 352
    QED UK ENTERPRISE LTD - 2013-04-15
    ZAHEEF CARE LTD - 2010-12-10
    icon of address West Holt, 2 Carlton Drive, Heaton, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 324 - Director → ME
  • 353
    icon of address 10 St Helens Road, St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,128 GBP2018-03-31
    Officer
    icon of calendar 2017-03-18 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ dissolved
    IIF 464 - Right to appoint or remove directorsOE
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Ownership of shares – 75% or moreOE
  • 354
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 1167 - Director → ME
  • 355
    icon of address 34 Minster Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,513 GBP2020-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 802 - Right to appoint or remove directorsOE
    IIF 802 - Ownership of voting rights - 75% or moreOE
    IIF 802 - Ownership of shares – 75% or moreOE
  • 356
    icon of address 692 Wells Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 678 - Director → ME
  • 357
    icon of address 162 Darnley Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 1007 - Right to appoint or remove directorsOE
    IIF 1007 - Ownership of voting rights - 75% or moreOE
    IIF 1007 - Ownership of shares – 75% or moreOE
  • 358
    icon of address 4 Winchester Street, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,179 GBP2023-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 359
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 1020 - Director → ME
  • 360
    icon of address 23 Rylands Street, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 1147 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 1161 - Right to appoint or remove directorsOE
    IIF 1161 - Ownership of voting rights - 75% or moreOE
    IIF 1161 - Ownership of shares – 75% or moreOE
  • 361
    icon of address 48 Bristol Hill, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,885 GBP2017-04-30
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 362
    icon of address 173 Hill Side Buildings, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 247 - Director → ME
    IIF 824 - Director → ME
  • 363
    icon of address 225 East India Dock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 364
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 1163 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 1151 - Ownership of voting rights - 75% or moreOE
    IIF 1151 - Ownership of shares – 75% or moreOE
  • 365
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 990 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 1002 - Ownership of shares – 75% or moreOE
    IIF 1002 - Ownership of voting rights - 75% or moreOE
    IIF 1002 - Right to appoint or remove directorsOE
  • 366
    icon of address 48 Bristol Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 463 - Right to appoint or remove directorsOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Ownership of shares – 75% or moreOE
  • 367
    icon of address Office 8686 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 753 - Ownership of shares – 75% or moreOE
  • 368
    icon of address Unit 101, 133a New Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,045 GBP2024-05-31
    Officer
    icon of calendar 2022-10-30 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
  • 369
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    564 GBP2018-04-30
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 860 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 787 - Right to appoint or remove directorsOE
    IIF 787 - Ownership of voting rights - 75% or moreOE
    IIF 787 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 431 Glossop Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 1128 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 1119 - Ownership of shares – More than 25% but not more than 50%OE
  • 371
    icon of address Askari & Co Limited, 122 Darnley Street, 0/2, Pollokshields, Glasgow, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 641 - Director → ME
  • 372
    icon of address 220 The Broadway, Brexleyheath, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,302 GBP2022-01-31
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 373
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 725 - Has significant influence or controlOE
    IIF 725 - Right to appoint or remove directorsOE
    IIF 725 - Ownership of voting rights - 75% or moreOE
    IIF 725 - Ownership of shares – 75% or moreOE
  • 374
    icon of address 6 Bedwell Court, Broomfield Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 941 - Director → ME
  • 375
    icon of address 85-87 Vauxhall Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 627 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 627 - Ownership of shares – More than 25% but not more than 50%OE
  • 376
    icon of address 285 Featherstall Road North, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 1044 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 1175 - Ownership of shares – 75% or moreOE
  • 377
    icon of address 285 Featherstall Road North, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of shares – 75% or moreOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
  • 378
    icon of address 21b Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 699 - Has significant influence or controlOE
  • 379
    icon of address 11 High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 1035 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 896 - Right to appoint or remove directorsOE
    IIF 896 - Ownership of voting rights - 75% or moreOE
    IIF 896 - Ownership of shares – 75% or moreOE
  • 380
    icon of address 136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,325 GBP2021-03-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 1142 - Director → ME
  • 381
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 1129 - Director → ME
    icon of calendar 2023-03-24 ~ dissolved
    IIF 960 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 1117 - Right to appoint or remove directorsOE
    IIF 1117 - Ownership of voting rights - 75% or moreOE
    IIF 1117 - Ownership of shares – 75% or moreOE
  • 382
    icon of address Unit 14, Longton Business Park Station Road, Little Hoole, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,700 GBP2023-12-31
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 435 - Director → ME
  • 383
    icon of address 68 Leeds Road, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 425 - Has significant influence or controlOE
  • 384
    icon of address Sylhet Coffee House, Fulbourne Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 731 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 690 - Has significant influence or control as a member of a firmOE
    IIF 690 - Right to appoint or remove directorsOE
    IIF 690 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 690 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 690 - Right to appoint or remove directors as a member of a firmOE
  • 385
    icon of address 223-225 Sylhet Coffee House, Fulbourne Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 688 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 688 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 688 - Right to appoint or remove directorsOE
  • 386
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    349,695 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 1017 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1000 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1000 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 387
    icon of address The Yard, 55 Poplar High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 813 - Director → ME
  • 388
    icon of address 144a London Road, Sandy, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -762 GBP2016-09-30
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 831 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 771 - Ownership of shares – 75% or moreOE
  • 389
    icon of address 303 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 345 - Director → ME
  • 390
    EMC (GBR) LIMITED - 2020-10-21
    TCAVHC LIMITED - 2020-06-13
    icon of address Adamson House, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 513 - Ownership of shares – 75% or moreOE
    IIF 513 - Right to appoint or remove directorsOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
  • 391
    CHAI GREEN TEA LTD - 2023-05-18
    icon of address 102 Little Green Lane, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
  • 392
    icon of address 21 Cloister Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of voting rights - 75% or moreOE
    IIF 675 - Ownership of shares – 75% or moreOE
  • 393
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 1026 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 963 - Ownership of voting rights - 75% or moreOE
    IIF 963 - Ownership of shares – 75% or moreOE
  • 394
    icon of address 21 Cloister Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 808 - Director → ME
  • 395
    icon of address C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,096 GBP2023-09-30
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 983 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 805 - Ownership of shares – 75% or moreOE
  • 396
    icon of address 46 Granville Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 362 - Has significant influence or control as a member of a firmOE
    IIF 362 - Has significant influence or control over the trustees of a trustOE
    IIF 362 - Has significant influence or controlOE
  • 397
    LAOWAI TRANSLATION LIMITED - 2016-09-21
    icon of address 36 Thorn Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 361 - Has significant influence or control as a member of a firmOE
    IIF 361 - Has significant influence or control over the trustees of a trustOE
    IIF 361 - Has significant influence or controlOE
  • 398
    SELECTUS COURIER SERVICES LIMITED - 2019-03-14
    icon of address 34 Minster Way, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 979 - Director → ME
  • 399
    icon of address 4385, 15181785 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 1185 - Director → ME
    icon of calendar 2023-10-02 ~ now
    IIF 1184 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 1186 - Ownership of voting rights - 75% or moreOE
    IIF 1186 - Ownership of shares – 75% or moreOE
  • 400
    icon of address 453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of shares – 75% or moreOE
  • 401
    icon of address 20 Old Station Road, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 545 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 545 - Ownership of shares – More than 25% but not more than 50%OE
  • 402
    MOHAMMED ENTERPRISES (SCOT) LIMITED - 2024-04-02
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 503 - Ownership of shares – 75% or moreOE
    IIF 503 - Right to appoint or remove directorsOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
  • 403
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,894 GBP2023-12-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 504 - Right to appoint or remove directors as a member of a firmOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 404
    icon of address 20 Old Station Road, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 546 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 546 - Ownership of shares – More than 25% but not more than 50%OE
  • 405
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,803 GBP2023-12-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 502 - Ownership of shares – 75% or moreOE
  • 406
    icon of address 1 Wernette Way, High Wycombe, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 176 - Has significant influence or control as a member of a firmOE
    IIF 176 - Right to appoint or remove directors as a member of a firmOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 12 - Director → ME
  • 408
    icon of address 3 Derby Street, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 544 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 544 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 544 - Right to appoint or remove directorsOE
  • 409
    icon of address 61 Bradford Street, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,636 GBP2021-12-31
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 327 - Director → ME
    icon of calendar 2018-12-18 ~ dissolved
    IIF 940 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 716 - Right to appoint or remove directorsOE
    IIF 716 - Ownership of voting rights - 75% or moreOE
    IIF 716 - Ownership of shares – 75% or moreOE
  • 410
    icon of address 133 New Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    123 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 411
    icon of address 692 Wells Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 989 - Director → ME
  • 412
    icon of address 127 Watford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 996 - Director → ME
  • 413
    icon of address 26 Scrubs Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 1060 - Director → ME
  • 414
    icon of address 7 Ellesmere Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 415
    icon of address 82 Hough Lane, Leyland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 416
    icon of address 76 Revidge Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 417
    icon of address Flat 14 Gullane House, Shetland Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 418
    icon of address 82 Brearley St, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 987 - Director → ME
  • 419
    icon of address 565 Coventry Road, Small Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 841 - Director → ME
  • 420
    THE 1ST SPACE LTD - 2024-05-08
    icon of address Office 8566 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 974 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 752 - Right to appoint or remove directorsOE
    IIF 752 - Right to appoint or remove directors as a member of a firmOE
    IIF 752 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 421
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 1164 - Director → ME
  • 422
    icon of address 1 Oakroyd Terrace, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 1084 - Ownership of shares – More than 25% but not more than 50%OE
  • 423
    icon of address 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 723 - Has significant influence or controlOE
    IIF 723 - Right to appoint or remove directorsOE
    IIF 723 - Ownership of voting rights - 75% or moreOE
    IIF 723 - Ownership of shares – 75% or moreOE
  • 424
    icon of address 47 Kingston Crescent, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 720 - Right to appoint or remove directorsOE
    IIF 720 - Ownership of voting rights - 75% or moreOE
    IIF 720 - Ownership of shares – 75% or moreOE
  • 425
    icon of address 336 Pinner Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,539 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 1033 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 897 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 897 - Ownership of shares – More than 25% but not more than 50%OE
  • 426
    icon of address 11 High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,746 GBP2017-03-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 1144 - Director → ME
  • 427
    icon of address 336 Pinner Road, North Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,050 GBP2024-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 1039 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 898 - Ownership of shares – More than 25% but not more than 50%OE
  • 428
    icon of address 9 - 11 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,654 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 1031 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 893 - Right to appoint or remove directorsOE
    IIF 893 - Ownership of voting rights - 75% or moreOE
    IIF 893 - Ownership of shares – 75% or moreOE
  • 429
    icon of address 4385, 11729057 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141 GBP2019-12-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 621 - Ownership of shares – 75% or moreOE
  • 430
    icon of address 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,572 GBP2020-10-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 431
    icon of address 57 Borrowdale Avenue, Gatley, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 943 - Director → ME
  • 432
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-21 ~ dissolved
    IIF 1028 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ dissolved
    IIF 1003 - Right to appoint or remove directorsOE
    IIF 1003 - Ownership of voting rights - 75% or moreOE
    IIF 1003 - Ownership of shares – 75% or moreOE
  • 433
    icon of address 21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 576 - Director → ME
  • 434
    icon of address 165 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 435
    YORK ST JOHN ENDOWMENT - 2011-08-31
    YORK ST JOHN COLLEGE - 2002-12-17
    icon of address Lord Mayors Walk, York, North Yorkshire
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 321 - Director → ME
  • 436
    icon of address 453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 437
    icon of address 11 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 1036 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 900 - Right to appoint or remove directorsOE
    IIF 900 - Ownership of voting rights - 75% or moreOE
    IIF 900 - Ownership of shares – 75% or moreOE
  • 438
    icon of address 85-87 Vauxhall Road, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,612 GBP2017-09-30
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1115 - Has significant influence or controlOE
  • 439
    icon of address Suite 1, 27 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 647 - Director → ME
  • 440
    icon of address 560 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 259 - Director → ME
  • 441
    icon of address 2 Quarry Street, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 709 - Right to appoint or remove directorsOE
    IIF 709 - Ownership of voting rights - 75% or moreOE
    IIF 709 - Ownership of shares – 75% or moreOE
  • 442
    EXXON LIMITED - 2020-02-27
    icon of address 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 697 - Right to appoint or remove directorsOE
    IIF 697 - Ownership of voting rights - 75% or moreOE
    IIF 697 - Ownership of shares – 75% or moreOE
  • 443
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    238,437 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 623 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 623 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 623 - Right to appoint or remove directorsOE
Ceased 215
  • 1
    SILVERBURN MOTOR COMPANY LIMITED - 2012-12-12
    14PS LIMITED - 2012-11-13
    IGLOO PROPERTY DEVELOPMENTS LTD - 2012-03-21
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED - 2011-03-14
    icon of address 36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ 2011-09-09
    IIF 89 - Director → ME
    icon of calendar 2012-07-30 ~ 2012-11-12
    IIF 116 - Director → ME
    icon of calendar 2011-03-14 ~ 2011-08-01
    IIF 95 - Director → ME
    icon of calendar 2013-02-18 ~ 2013-02-24
    IIF 67 - Director → ME
  • 2
    748 MARKETING LIMITED - 2012-03-16
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ 2011-08-20
    IIF 104 - Director → ME
  • 3
    icon of address 36-38 Washington Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ 2018-06-01
    IIF 75 - Director → ME
    icon of calendar 2017-10-12 ~ 2017-10-13
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2017-10-13
    IIF 495 - Has significant influence or control OE
  • 4
    ABL (SCOTLAND) LTD - 2020-04-20
    icon of address 435 Castlemilk Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27 GBP2019-12-31
    Officer
    icon of calendar 2018-07-30 ~ 2018-10-29
    IIF 62 - Director → ME
    icon of calendar 2020-02-09 ~ 2020-03-17
    IIF 74 - Director → ME
    icon of calendar 2020-06-24 ~ 2020-08-19
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-02-09 ~ 2020-03-17
    IIF 490 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-30 ~ 2018-10-29
    IIF 494 - Has significant influence or control OE
    icon of calendar 2020-06-24 ~ 2020-08-19
    IIF 616 - Ownership of shares – 75% or more OE
  • 5
    icon of address 108 Scotland Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,489 GBP2023-03-31
    Officer
    icon of calendar 2017-01-29 ~ 2022-12-16
    IIF 928 - Director → ME
  • 6
    icon of address 261 Exeter Drive, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-12-02 ~ 2020-02-28
    IIF 816 - Director → ME
  • 7
    icon of address Adam's Nation, 110 Bamford Street, Chadderton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-24 ~ 2025-05-13
    IIF 779 - Right to appoint or remove directors OE
    IIF 779 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Ali Al Hussanawi, 562 Kingsbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2013-01-02
    IIF 994 - Director → ME
    icon of calendar 2012-07-01 ~ 2014-03-10
    IIF 997 - Director → ME
  • 9
    icon of address 11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,861 GBP2024-02-28
    Officer
    icon of calendar 2022-02-11 ~ 2023-02-07
    IIF 737 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2023-02-07
    IIF 758 - Right to appoint or remove directors OE
    IIF 758 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 758 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 859 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,866 GBP2023-03-31
    Officer
    icon of calendar 2024-09-01 ~ 2024-10-12
    IIF 338 - Director → ME
    icon of calendar 2024-04-01 ~ 2024-06-01
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ 2024-09-12
    IIF 428 - Ownership of voting rights - 75% or more OE
    IIF 428 - Ownership of shares – 75% or more OE
    IIF 428 - Right to appoint or remove directors as a member of a firm OE
    IIF 428 - Right to appoint or remove directors OE
    IIF 428 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2024-04-01 ~ 2024-06-01
    IIF 449 - Right to appoint or remove directors OE
    IIF 449 - Right to appoint or remove directors as a member of a firm OE
    IIF 449 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 449 - Ownership of shares – 75% or more OE
    IIF 449 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 93 Broad Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    62,994 GBP2024-04-30
    Officer
    icon of calendar 2008-04-27 ~ 2010-03-31
    IIF 323 - Director → ME
  • 12
    icon of address 127 Watford Road London Ha0 3ez, Alla Community Services Ltd Donoghue Business Park, Claremont Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    icon of calendar 2013-04-22 ~ 2014-03-17
    IIF 992 - Director → ME
  • 13
    icon of address 4 Gullane Crescent, Cumbernauld, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2016-05-30
    IIF 584 - Director → ME
  • 14
    icon of address Office Above Post Office 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,080 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ 2025-03-20
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2025-03-20
    IIF 219 - Ownership of shares – More than 50% but less than 75% OE
    IIF 219 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 219 - Right to appoint or remove directors OE
  • 15
    icon of address 309 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-25 ~ 2016-07-25
    IIF 457 - Has significant influence or control OE
    IIF 457 - Right to appoint or remove directors OE
  • 16
    INNER MINUTE LIMITED - 2015-08-11
    AMPLE SCRIPT WRITERS LIMITED - 2015-07-16
    icon of address The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-06 ~ 2015-08-07
    IIF 981 - Director → ME
  • 17
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2015-03-02
    IIF 822 - Director → ME
  • 18
    icon of address Jhumat House, 160 London Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,889 GBP2023-12-31
    Officer
    icon of calendar 2020-12-30 ~ 2023-01-04
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2023-01-04
    IIF 801 - Right to appoint or remove directors OE
    IIF 801 - Ownership of voting rights - 75% or more OE
    IIF 801 - Ownership of shares – 75% or more OE
  • 19
    DAMIEN MUIR LIMITED - 2014-11-14
    VICTOR HUGHES LIMITED - 2014-11-13
    icon of address 20-23 Woodside Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ 2014-12-01
    IIF 27 - Director → ME
  • 20
    icon of address Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    242,176 GBP2023-02-28
    Officer
    icon of calendar 2018-02-27 ~ 2019-03-01
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2019-03-01
    IIF 628 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 22 Dyce Close, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-09 ~ 2021-04-21
    IIF 1099 - Director → ME
  • 22
    THE ASSOCIATION OF CHIEF EXECUTIVES OF NATIONAL VOLUNTARY ORGANISATIONS - 2000-02-04
    icon of address Cipfa, 77 Mansell Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-04 ~ 2005-12-04
    IIF 529 - Director → ME
  • 23
    THORNE HOUSE SERVICES FOR AUTISM LTD - 2007-04-16
    THORNE HOUSE AUTISTIC COMMUNITY LIMITED - 1998-04-09
    icon of address Exchange Brewery, 2 Bridge Street, Sheffield
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    3,004,472 GBP2024-03-31
    Officer
    icon of calendar 2010-10-13 ~ 2013-11-01
    IIF 1057 - Director → ME
  • 24
    icon of address 4 Rectory Road, Manor Park, London
    Active Corporate (1 parent)
    Equity (Company account)
    -18,565 GBP2024-09-30
    Officer
    icon of calendar 2013-09-30 ~ 2017-07-11
    IIF 1064 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ 2017-08-21
    IIF 548 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 548 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ 2023-02-15
    IIF 828 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ 2023-02-15
    IIF 765 - Right to appoint or remove directors OE
    IIF 765 - Ownership of voting rights - 75% or more OE
    IIF 765 - Ownership of shares – 75% or more OE
  • 26
    CROMWELL INFORMATION SERVICES LIMITED - 2008-08-29
    icon of address 2nd Floor Heraldic House, 160-162 Cranbrook Road, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,845 GBP2024-12-31
    Officer
    icon of calendar 2013-04-01 ~ 2015-02-01
    IIF 480 - Director → ME
  • 27
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-12-15
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-10-10
    ILMF MEDIA LIMITED - 2018-12-17
    ILMF MEDIA LIMITED - 2017-12-13
    icon of address 5 Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2022-03-31
    Officer
    icon of calendar 2018-05-01 ~ 2018-09-15
    IIF 153 - Director → ME
    icon of calendar 2018-03-24 ~ 2018-03-24
    IIF 525 - Director → ME
    icon of calendar 2018-03-24 ~ 2018-04-03
    IIF 1125 - Director → ME
    icon of calendar 2019-07-05 ~ 2019-07-05
    IIF 666 - Director → ME
    icon of calendar 2020-04-28 ~ 2022-08-01
    IIF 225 - Director → ME
    icon of calendar 2019-07-05 ~ 2020-05-01
    IIF 658 - Director → ME
    icon of calendar 2014-03-06 ~ 2015-04-01
    IIF 1126 - Director → ME
    icon of calendar 2017-10-01 ~ 2019-07-05
    IIF 235 - Director → ME
    icon of calendar 2018-04-06 ~ 2018-04-06
    IIF 661 - Director → ME
    icon of calendar 2016-09-01 ~ 2019-07-05
    IIF 659 - Director → ME
    icon of calendar 2014-03-06 ~ 2015-04-01
    IIF 812 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-07-05
    IIF 1112 - Has significant influence or control OE
  • 28
    BALOT TRADING LIMITED - 2009-05-28
    icon of address 445 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-30 ~ 2008-08-30
    IIF 598 - Secretary → ME
  • 29
    icon of address 189 Cannon Street Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -527 GBP2020-02-29
    Officer
    icon of calendar 2018-03-10 ~ 2018-11-11
    IIF 665 - Director → ME
    icon of calendar 2019-03-09 ~ 2019-06-18
    IIF 667 - Director → ME
    icon of calendar 2021-07-01 ~ 2022-04-30
    IIF 918 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2019-01-15
    IIF 1047 - Has significant influence or control OE
  • 30
    SANGLAP & CO LIMITED - 2022-06-14
    icon of address 6a Fordham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    214 GBP2024-10-31
    Officer
    icon of calendar 2020-04-30 ~ 2020-05-05
    IIF 236 - Director → ME
    icon of calendar 2022-09-15 ~ 2024-10-01
    IIF 182 - Director → ME
    icon of calendar 2020-04-30 ~ 2020-10-27
    IIF 532 - Director → ME
    icon of calendar 2019-10-14 ~ 2020-04-30
    IIF 728 - Director → ME
    icon of calendar 2022-09-12 ~ 2022-11-09
    IIF 971 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2024-11-01
    IIF 132 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-14 ~ 2020-05-05
    IIF 651 - Right to appoint or remove directors OE
    IIF 651 - Ownership of voting rights - 75% or more OE
    IIF 651 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-30 ~ 2020-05-05
    IIF 192 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-05 ~ 2022-06-01
    IIF 357 - Ownership of voting rights - 75% or more OE
    IIF 357 - Ownership of shares – 75% or more OE
  • 31
    TAILORED FINANCE LIMITED - 2013-04-25
    BESPOKE BYMIZA LIMITED - 2013-03-26
    icon of address 36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ 2014-01-01
    IIF 126 - Director → ME
    icon of calendar 2012-05-08 ~ 2013-04-03
    IIF 127 - Director → ME
    icon of calendar 2013-04-03 ~ 2013-04-03
    IIF 68 - Director → ME
  • 32
    icon of address Heraldic House, 2nd Floor, 160-162 Cranbrook Road Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2015-02-09 ~ 2015-06-19
    IIF 263 - Director → ME
    icon of calendar 2016-10-18 ~ 2017-12-08
    IIF 262 - Director → ME
    icon of calendar 2018-11-01 ~ 2021-03-16
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ 2021-03-16
    IIF 785 - Ownership of shares – 75% or more OE
  • 33
    D TAGGART PROPERTIES LTD - 2019-10-29
    icon of address 183 Edgware Road, The Hyde, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2017-11-20
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2017-11-20
    IIF 523 - Has significant influence or control OE
  • 34
    MOHAMMED PROPERTIES (SCOTLAND) LIMITED - 2013-10-11
    BUY MY PAD LIMITED - 2016-11-11
    MY PAD GROUP LIMITED - 2017-06-26
    MOHAMMED PROPERTIES (SCO) LIMITED - 2014-08-12
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,130 GBP2023-12-31
    Officer
    icon of calendar 2019-06-01 ~ 2019-08-30
    IIF 31 - Director → ME
    icon of calendar 2017-03-01 ~ 2019-02-01
    IIF 42 - Director → ME
    icon of calendar 2013-09-09 ~ 2016-10-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2019-08-30
    IIF 498 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-09-14 ~ 2019-02-01
    IIF 496 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    BPP PROFESSIONAL EDUCATION IT LTD - 2021-03-31
    icon of address 11 Exhibition Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,820 GBP2023-11-30
    Officer
    icon of calendar 2019-11-07 ~ 2020-06-10
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2020-06-10
    IIF 394 - Has significant influence or control OE
  • 36
    icon of address 62 Bayswater Avenue, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ 2025-09-16
    IIF 1122 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ 2025-09-16
    IIF 1132 - Right to appoint or remove directors OE
    IIF 1132 - Ownership of voting rights - 75% or more OE
    IIF 1132 - Ownership of shares – 75% or more OE
  • 37
    MOHAMMED PROPERTIES LTD - 2011-12-12
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-18 ~ 2013-03-05
    IIF 54 - Director → ME
    icon of calendar 2012-07-08 ~ 2012-07-11
    IIF 50 - Director → ME
    icon of calendar 2013-02-18 ~ 2013-04-01
    IIF 52 - Director → ME
  • 38
    MOHAMMED ENTERPRISES LIMITED - 2017-01-04
    icon of address 23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,100 GBP2016-03-31
    Officer
    icon of calendar 2016-12-28 ~ 2017-04-10
    IIF 22 - Director → ME
    icon of calendar 2014-08-28 ~ 2016-10-01
    IIF 63 - Director → ME
  • 39
    icon of address 3 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2024-02-29
    Officer
    icon of calendar 2018-06-20 ~ 2020-03-25
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2020-03-25
    IIF 800 - Has significant influence or control OE
  • 40
    UDF TRADING LIMITED - 2004-03-30
    BALOT INVESTMENTS LIMITED - 2015-04-01
    BETTER CORP LTD. - 2019-02-07
    icon of address Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,048 GBP2024-03-31
    Officer
    icon of calendar 2001-08-29 ~ 2004-08-29
    IIF 317 - Director → ME
    icon of calendar 2004-08-29 ~ 2008-08-01
    IIF 599 - Secretary → ME
  • 41
    icon of address 121 Merchant Lane, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2014-05-30
    IIF 821 - Director → ME
  • 42
    icon of address 21/23 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2011-01-06
    IIF 673 - Director → ME
    icon of calendar 2008-02-06 ~ 2010-03-01
    IIF 587 - Director → ME
  • 43
    icon of address 187 Windmill Lane, Cheshunt, Waltham Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    121 GBP2018-03-31
    Officer
    icon of calendar 2016-03-16 ~ 2016-03-21
    IIF 311 - Director → ME
  • 44
    icon of address 91 Hoxton Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,457 GBP2024-09-30
    Officer
    icon of calendar 2010-09-02 ~ 2024-04-08
    IIF 319 - Director → ME
  • 45
    icon of address Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    429,598 GBP2024-03-31
    Officer
    icon of calendar 2006-10-23 ~ 2006-11-22
    IIF 597 - Secretary → ME
  • 46
    icon of address 50b Micro Business Centre, 46-50 Greatorex Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-21 ~ 2017-02-10
    IIF 432 - Director → ME
  • 47
    icon of address 178b Austin Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2014-03-17
    IIF 1018 - Director → ME
  • 48
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -105 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-04-09
    IIF 1152 - Ownership of shares – 75% or more OE
  • 49
    icon of address 144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ 2015-10-01
    IIF 634 - Director → ME
  • 50
    icon of address 148 Senwick Drive Senwick Drive, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2021-07-31
    Officer
    icon of calendar 2018-07-05 ~ 2019-04-30
    IIF 972 - Director → ME
  • 51
    KIFL LIMITED - 2022-11-28
    KIFC (GBR) LIMITED - 2021-09-21
    KK (SCOTLAND) LIMITED - 2021-08-09
    icon of address Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,090 GBP2023-12-31
    Officer
    icon of calendar 2021-08-07 ~ 2021-10-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-08-07 ~ 2021-10-01
    IIF 499 - Ownership of shares – 75% or more OE
  • 52
    icon of address 4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2020-01-07
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2020-01-07
    IIF 708 - Has significant influence or control OE
  • 53
    DEENORDIC X ZXSA LTD - 2023-06-12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2023-03-01
    IIF 1081 - Director → ME
  • 54
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2015-03-02
    IIF 581 - Director → ME
  • 55
    DIXONS ACADEMIES TRUST LTD - 2021-07-06
    DIXONS CITY TECHNOLOGY COLLEGE CHARITABLE TRUST - 2005-04-22
    DIXONS CITY ACADEMY CHARITABLE TRUST - 2014-01-20
    DIXONS ACADEMIES CHARITABLE TRUST LTD - 2020-07-07
    icon of address Dixons Academies Charitable Trust Ltd, Ripley Street, Bradford, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-04-24 ~ 2002-04-26
    IIF 528 - Director → ME
  • 56
    icon of address 2 Rectory Road, Manor Park, London
    Active Corporate (1 parent)
    Equity (Company account)
    -21,157 GBP2024-09-30
    Officer
    icon of calendar 2013-10-09 ~ 2016-12-15
    IIF 1065 - Director → ME
    icon of calendar 2008-09-09 ~ 2008-09-10
    IIF 948 - Director → ME
    IIF 642 - Director → ME
  • 57
    MOHAMMED PROPERTIES LIMITED - 2010-03-26
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-08 ~ 2013-01-01
    IIF 57 - Director → ME
    icon of calendar 2008-02-07 ~ 2010-08-01
    IIF 105 - Director → ME
    icon of calendar 2010-08-01 ~ 2011-08-01
    IIF 93 - Director → ME
  • 58
    icon of address Unit 13e 92 Burton Road, Sheffield, South Yorkshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,119 GBP2023-06-30
    Officer
    icon of calendar 2020-06-10 ~ 2024-03-04
    IIF 320 - Director → ME
  • 59
    NEWSSHACK LTD - 2011-11-16
    icon of address 3/1 67, Westmoreland Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-01 ~ 2012-03-31
    IIF 101 - Director → ME
  • 60
    icon of address 42 Merlin Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-03-05 ~ 2025-04-02
    IIF 521 - Ownership of shares – 75% or more OE
    IIF 521 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 521 - Ownership of shares – 75% or more as a member of a firm OE
  • 61
    BEWEL INVESTMENT LTD - 2017-12-05
    BEWEL LTD - 2009-11-13
    BEWEL PROPERTY LTD - 2014-01-27
    icon of address 67 Grosvenor Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    315,968 GBP2017-06-30
    Officer
    icon of calendar 2017-12-04 ~ 2018-06-13
    IIF 318 - Director → ME
  • 62
    HOPSKOTCH CARE LTD - 2023-05-01
    icon of address Bradford Chambers Business Park New Lane, Laisterdyke, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-29 ~ 2024-04-22
    IIF 819 - Secretary → ME
  • 63
    STANDARD MORTGAGES LIMITED - 2014-01-14
    icon of address 56 Border Brook Lane, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ 2013-12-19
    IIF 46 - Director → ME
  • 64
    icon of address 11 Parsonage Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,676 GBP2024-02-29
    Officer
    icon of calendar 2000-11-30 ~ 2016-05-11
    IIF 949 - Director → ME
    icon of calendar 2018-01-10 ~ 2022-01-01
    IIF 336 - Director → ME
    icon of calendar 2000-11-30 ~ 2006-11-15
    IIF 878 - Secretary → ME
    icon of calendar 2008-01-21 ~ 2016-05-11
    IIF 879 - Secretary → ME
  • 65
    icon of address 278 Stockport Road, Gee Cross, Hyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ 2015-07-28
    IIF 956 - Director → ME
  • 66
    icon of address Unit 5 Manchester Road, Mossley, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ 2018-02-26
    IIF 680 - Director → ME
  • 67
    icon of address 638 Long Cross, Bristol, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-02-04 ~ 2024-12-05
    IIF 395 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 395 - Right to appoint or remove directors OE
  • 68
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ 2015-09-01
    IIF 633 - Director → ME
  • 69
    icon of address 78 Hatton House Hindmarsh Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,695 GBP2024-09-30
    Officer
    icon of calendar 2024-01-15 ~ 2024-08-19
    IIF 732 - Director → ME
  • 70
    icon of address 1/3 2 Newton Terrace, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-07 ~ 2008-04-28
    IIF 288 - Director → ME
  • 71
    icon of address 25 Brown Street, Balloch, Haldane, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2011-10-17
    IIF 130 - Director → ME
  • 72
    SM SHARR & CO LIMITED - 2013-12-16
    icon of address 56 Border Brook Lane, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ 2013-12-14
    IIF 49 - Director → ME
  • 73
    icon of address Fielden House, Battersea Road, Stockport, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,570 GBP2024-03-31
    Officer
    icon of calendar 2018-08-16 ~ 2020-06-13
    IIF 925 - Director → ME
  • 74
    icon of address 6 Thrawl Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2019-08-12
    IIF 919 - Secretary → ME
  • 75
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-03-03 ~ 2024-03-04
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ 2025-04-19
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 76
    icon of address 92-94 West Princes Street, Helensburgh, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2015-07-24
    IIF 574 - Director → ME
  • 77
    icon of address Flat G/4, 90 West Princes Street, Helensburgh, Dunbartonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-21 ~ 2015-09-01
    IIF 596 - Director → ME
  • 78
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,479 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-04-05 ~ 2024-04-22
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 79
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    468,907 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-11
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 80
    icon of address 147 Hunters Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,099 GBP2023-12-31
    Officer
    icon of calendar 2009-08-19 ~ 2014-08-30
    IIF 1155 - Director → ME
  • 81
    icon of address Morran House Suite 3, 449-51 High Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2013-02-24
    IIF 1157 - Director → ME
  • 82
    HUGH JEFFERS LLP - 2014-07-18
    icon of address 23 Forties Crescent, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ 2014-04-22
    IIF 145 - LLP Designated Member → ME
    icon of calendar 2014-04-22 ~ 2014-05-18
    IIF 351 - LLP Designated Member → ME
    icon of calendar 2014-07-01 ~ 2014-07-18
    IIF 144 - LLP Designated Member → ME
  • 83
    icon of address 23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,535 GBP2016-03-31
    Officer
    icon of calendar 2014-07-21 ~ 2017-11-01
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 655 - Right to appoint or remove directors OE
    IIF 655 - Ownership of voting rights - 75% or more OE
    IIF 655 - Ownership of shares – 75% or more OE
  • 84
    HUSA ONE LIMITED - 2022-01-10
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,178 GBP2025-03-31
    Officer
    icon of calendar 2018-10-19 ~ 2022-01-07
    IIF 112 - Director → ME
    icon of calendar 2022-01-24 ~ 2022-08-02
    IIF 1 - Director → ME
    icon of calendar 2022-01-07 ~ 2024-07-14
    IIF 106 - Director → ME
    icon of calendar 2018-10-19 ~ 2022-01-07
    IIF 444 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ 2022-01-07
    IIF 888 - Has significant influence or control OE
  • 85
    HUSA FINANCIAL CONSULTANTS LIMITED - 2005-11-23
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    882,730 GBP2025-03-31
    Officer
    icon of calendar 2004-03-15 ~ 2004-03-22
    IIF 417 - Secretary → ME
  • 86
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    693 GBP2025-03-31
    Officer
    icon of calendar 2022-02-10 ~ 2022-02-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2022-02-11
    IIF 159 - Ownership of shares – 75% or more OE
  • 87
    SAJ PROPERTIES (BIRMINGHAM) LTD - 2023-06-30
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,995 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-11-17 ~ 2023-06-29
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 88
    icon of address 5 Court Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ 2017-10-03
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2017-10-03
    IIF 430 - Right to appoint or remove directors OE
    IIF 430 - Ownership of voting rights - 75% or more OE
    IIF 430 - Ownership of shares – 75% or more OE
  • 89
    icon of address 10 Cameron Road Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,373 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-03 ~ 2020-11-03
    IIF 1182 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    icon of address 25 Bramble Close, Nottingham, England
    Dissolved Corporate
    Turnover/Revenue (Company account)
    65,054 GBP2016-04-06 ~ 2017-04-05
    Officer
    icon of calendar 2016-07-18 ~ 2016-08-15
    IIF 826 - LLP Designated Member → ME
  • 91
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2015-01-05
    IIF 605 - Director → ME
  • 92
    icon of address 7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,991 GBP2024-10-31
    Officer
    icon of calendar 2020-05-15 ~ 2020-09-12
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-11-20
    IIF 1176 - Right to appoint or remove directors OE
    IIF 1176 - Ownership of voting rights - 75% or more OE
    IIF 1176 - Ownership of shares – 75% or more OE
  • 93
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED - 2011-02-14
    INTEGRAL CARS LIMITED - 2010-12-29
    INTEGRAL WHOLESALE LIMITED - 2010-11-17
    icon of address 38 Queen Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-19 ~ 2010-02-24
    IIF 13 - Director → ME
    icon of calendar 2010-10-01 ~ 2010-10-01
    IIF 92 - Director → ME
    icon of calendar 2010-02-24 ~ 2010-09-02
    IIF 17 - Director → ME
    icon of calendar 2011-02-11 ~ 2011-05-01
    IIF 100 - Director → ME
    icon of calendar 2010-12-14 ~ 2011-02-04
    IIF 91 - Director → ME
    icon of calendar 2009-01-01 ~ 2009-10-31
    IIF 136 - Secretary → ME
  • 94
    NAIM AND CO LIMITED - 2013-06-17
    icon of address 36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ 2013-10-01
    IIF 16 - Director → ME
    icon of calendar 2013-06-09 ~ 2013-08-02
    IIF 44 - Director → ME
  • 95
    icon of address S12 S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    7,597 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-10-31 ~ 2021-05-20
    IIF 1136 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    icon of address Dalton House, Chester Street, Wrexham, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    2,426,733 GBP2024-04-30
    Officer
    icon of calendar 2023-02-02 ~ 2024-06-01
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ 2024-06-01
    IIF 622 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 622 - Ownership of shares – 75% or more OE
    IIF 622 - Right to appoint or remove directors OE
    IIF 622 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 622 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 622 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 622 - Ownership of voting rights - 75% or more OE
  • 97
    icon of address Knightswood Convenience Store, 300 Rotherwood Avenue, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ 2016-06-01
    IIF 594 - Director → ME
  • 98
    icon of address 90 Abercromby Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-17 ~ 2021-05-01
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2021-05-01
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 99
    icon of address The Pentagon Centre, 36-38 Washington Street, Glasgow, Lanarkshire, Scotland
    Active Corporate
    Officer
    icon of calendar 2024-04-23 ~ 2024-09-24
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ 2024-09-24
    IIF 508 - Right to appoint or remove directors OE
    IIF 508 - Ownership of voting rights - 75% or more OE
    IIF 508 - Ownership of shares – 75% or more OE
  • 100
    icon of address Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,767 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2019-12-10
    IIF 307 - Director → ME
  • 101
    icon of address Unit 5 Manchester Road, Mossey, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ 2015-02-03
    IIF 955 - Director → ME
  • 102
    icon of address Nansen Primary School 104 Naseby Road, Alum Rock, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-03-21 ~ 2023-09-19
    IIF 309 - Director → ME
  • 103
    LET'S EXPRESS (SCOTLAND) LTD - 2013-03-25
    S M SHARR & CO LIMITED - 2013-01-14
    ALEXANDER MOHAMMED LTD - 2012-12-12
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ 2012-08-14
    IIF 60 - Director → ME
    icon of calendar 2012-12-10 ~ 2012-12-26
    IIF 97 - Director → ME
    icon of calendar 2012-08-14 ~ 2012-08-14
    IIF 123 - Director → ME
    icon of calendar 2013-02-10 ~ 2013-02-26
    IIF 29 - Director → ME
    icon of calendar 2012-08-14 ~ 2012-12-02
    IIF 94 - Director → ME
    icon of calendar 2012-03-15 ~ 2012-04-01
    IIF 119 - Director → ME
  • 104
    PROPERTY XPRESS LIMITED - 2010-04-08
    icon of address 13 Wellmeadow Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-01 ~ 2011-08-20
    IIF 103 - Director → ME
    icon of calendar 2010-06-01 ~ 2010-06-26
    IIF 102 - Director → ME
  • 105
    icon of address 33 Victoria Gardens, Neath, Wales
    Active Corporate
    Equity (Company account)
    98,551 GBP2023-06-30
    Officer
    icon of calendar 2015-06-03 ~ 2022-05-01
    IIF 853 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-05-01
    IIF 210 - Ownership of shares – 75% or more OE
  • 106
    icon of address Flat 124-126 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-10
    IIF 668 - Director → ME
    icon of calendar 2018-05-23 ~ 2018-11-08
    IIF 660 - Director → ME
    icon of calendar 2018-04-05 ~ 2018-04-10
    IIF 669 - Director → ME
  • 107
    LONDON TECHNOLOGY COLLEGE OF MANAGEMENT & ENGINEERING PROFESSIONALS LIMITED - 2016-09-05
    LONDON TECHNOLOGY COLLEGE LIMITED - 2020-11-05
    icon of address Anvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,717 GBP2024-08-31
    Officer
    icon of calendar 2014-10-06 ~ 2022-07-31
    IIF 1159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-10
    IIF 1160 - Right to appoint or remove directors OE
    IIF 1160 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1160 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    SM SHARR & CO LIMITED - 2013-11-04
    STANDARD MORTGAGES LIMITED - 2013-10-14
    SM SHARR & CO LIMITED - 2013-10-11
    icon of address 53 Fountain Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ 2013-05-01
    IIF 34 - Director → ME
    icon of calendar 2013-08-12 ~ 2013-10-01
    IIF 71 - Director → ME
    icon of calendar 2013-02-11 ~ 2013-02-26
    IIF 35 - Director → ME
  • 109
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ 2014-05-31
    IIF 434 - Director → ME
  • 110
    icon of address 201 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,690 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2025-08-01
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2025-08-01
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 111
    GOLDBERGER LIMITED - 2025-08-07
    icon of address 102 Union Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-21 ~ 2025-08-06
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ 2025-08-06
    IIF 391 - Ownership of shares – 75% or more OE
    IIF 391 - Ownership of voting rights - 75% or more OE
    IIF 391 - Right to appoint or remove directors OE
  • 112
    icon of address Mr. Ayad Kassim, Unit 9d, Abbey Industrial Estate, Mount Pleasant, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-06 ~ 2011-09-01
    IIF 991 - Director → ME
  • 113
    icon of address 23 Forties Crescent, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ 2012-09-05
    IIF 48 - Director → ME
    icon of calendar 2012-09-05 ~ 2013-05-01
    IIF 124 - Director → ME
  • 114
    icon of address 42 Fowler Close, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,545 GBP2023-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2023-12-25
    IIF 863 - Director → ME
  • 115
    icon of address 36 - 38, Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ 2013-10-01
    IIF 28 - Director → ME
    icon of calendar 2011-12-14 ~ 2013-02-26
    IIF 66 - Director → ME
    icon of calendar 2012-04-12 ~ 2012-04-17
    IIF 98 - Director → ME
  • 116
    icon of address 35 Hutton Close, Crowther, Washington, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ 2014-09-12
    IIF 278 - Director → ME
  • 117
    icon of address Askari & Co Limited 122 Darnley Street, 0/2, Pollokshields, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2014-01-05
    IIF 640 - Director → ME
  • 118
    icon of address North Road Motor Services Ltd, Morris Terrace, Ferndale, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ 2022-04-14
    IIF 872 - Director → ME
  • 119
    icon of address North Road Motor Services, Morris Terrace, Ferndale, Rhondda Cynon Taff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    165,086 GBP2023-10-30
    Officer
    icon of calendar 2020-06-12 ~ 2022-04-14
    IIF 870 - Director → ME
  • 120
    icon of address North Road Motor Services Ltd, Morris Terrace, Ferndale, Wales
    Active Corporate
    Officer
    icon of calendar 2020-10-26 ~ 2021-10-31
    IIF 871 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2024-09-01
    IIF 1005 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1005 - Right to appoint or remove directors OE
    IIF 1005 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 121
    NTES LTD
    - now
    NTES TECHNOLOGIES LIMITED - 2024-03-24
    icon of address 4 Rix Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,832 GBP2023-04-30
    Officer
    icon of calendar 2024-02-28 ~ 2024-04-08
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2024-04-08
    IIF 426 - Has significant influence or control OE
  • 122
    icon of address 124 Whitechapel Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    148 GBP2024-09-30
    Officer
    icon of calendar 2020-08-01 ~ 2020-08-15
    IIF 437 - Director → ME
    icon of calendar 2020-04-30 ~ 2020-05-03
    IIF 436 - Director → ME
    icon of calendar 2019-09-16 ~ 2020-04-30
    IIF 1009 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-08-15
    IIF 1075 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-16 ~ 2020-04-30
    IIF 763 - Right to appoint or remove directors OE
    IIF 763 - Ownership of voting rights - 75% or more OE
    IIF 763 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-30 ~ 2020-05-31
    IIF 191 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-02 ~ 2020-08-01
    IIF 359 - Ownership of shares – 75% or more OE
  • 123
    icon of address 167 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-08 ~ 2024-09-10
    IIF 509 - Ownership of shares – 75% or more OE
    IIF 509 - Ownership of voting rights - 75% or more OE
    IIF 509 - Right to appoint or remove directors OE
  • 124
    icon of address 259 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,758 GBP2024-12-31
    Officer
    icon of calendar 2010-11-29 ~ 2014-04-05
    IIF 1027 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2018-09-18
    IIF 654 - Has significant influence or control as a member of a firm OE
    IIF 654 - Right to appoint or remove directors OE
    IIF 654 - Ownership of voting rights - 75% or more OE
    IIF 654 - Ownership of shares – 75% or more OE
  • 125
    icon of address Suite 2, Parkway 5, Parkway Business Centre, 300 Princess Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    29,509 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2022-01-31
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2022-01-31
    IIF 629 - Right to appoint or remove directors OE
    IIF 629 - Ownership of voting rights - 75% or more OE
    IIF 629 - Ownership of shares – 75% or more OE
  • 126
    icon of address 175 Austin Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,655 GBP2025-01-31
    Officer
    icon of calendar 2022-01-28 ~ 2024-11-30
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2024-11-30
    IIF 524 - Ownership of voting rights - 75% or more OE
    IIF 524 - Right to appoint or remove directors OE
    IIF 524 - Ownership of shares – 75% or more OE
  • 127
    icon of address 303 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,835 GBP2017-07-31
    Officer
    icon of calendar 2015-08-13 ~ 2015-08-13
    IIF 962 - Director → ME
  • 128
    icon of address 21d Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ 2013-02-04
    IIF 570 - Director → ME
  • 129
    icon of address 111 Dudley Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-12 ~ 2011-01-14
    IIF 398 - Director → ME
  • 130
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ 2015-08-03
    IIF 632 - Director → ME
  • 131
    VEEBOX GROUP LIMITED - 2005-02-11
    icon of address Wright Vigar Limited, Britannia House, Marshalls Yard, Gainsborough, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-20 ~ 2004-05-05
    IIF 906 - Director → ME
    icon of calendar 2004-04-20 ~ 2004-05-05
    IIF 905 - Secretary → ME
  • 132
    icon of address 2 St. Marys Close, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ 2021-08-31
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ 2021-08-31
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
  • 133
    V CONSULTANTS LIMITED - 2024-07-09
    BNP ACCOUNTANTS LIMITED - 2024-08-29
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,534 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2025-05-03
    IIF 1019 - Director → ME
  • 134
    icon of address 309 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-04-03 ~ 2021-04-30
    IIF 618 - Right to appoint or remove directors OE
    IIF 618 - Ownership of voting rights - 75% or more OE
    IIF 618 - Ownership of shares – 75% or more OE
  • 135
    icon of address 257 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,751 GBP2024-01-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-03-01
    IIF 934 - Director → ME
  • 136
    icon of address 163-165 Plashet Grove, Eastham, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -77,992 GBP2024-07-31
    Officer
    icon of calendar 2016-11-22 ~ 2017-09-25
    IIF 314 - Director → ME
  • 137
    icon of address 299a Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,633 GBP2024-10-31
    Officer
    icon of calendar 2021-02-12 ~ 2025-02-15
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2025-01-15
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
  • 138
    icon of address 4-6 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ 2013-07-01
    IIF 664 - Director → ME
  • 139
    icon of address 136 Hylton Road, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,520 GBP2024-09-30
    Officer
    icon of calendar 2017-10-10 ~ 2024-04-05
    IIF 1123 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2024-04-05
    IIF 1131 - Ownership of shares – 75% or more OE
    IIF 1131 - Right to appoint or remove directors OE
    IIF 1131 - Ownership of voting rights - 75% or more OE
  • 140
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2008-11-01
    IIF 140 - Secretary → ME
  • 141
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2012-12-31
    IIF 602 - Director → ME
    icon of calendar 2010-11-12 ~ 2014-06-30
    IIF 586 - Director → ME
  • 142
    icon of address 122 Darnley Street, 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-26 ~ 2012-07-02
    IIF 572 - Director → ME
    icon of calendar 2010-05-26 ~ 2012-06-25
    IIF 818 - Secretary → ME
  • 143
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ 2024-09-01
    IIF 1080 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-09-01
    IIF 1073 - Ownership of shares – More than 25% but not more than 50% OE
  • 144
    icon of address 11 Maples Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    375 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ 2024-02-13
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ 2024-05-03
    IIF 692 - Ownership of shares – 75% or more OE
    IIF 692 - Ownership of voting rights - 75% or more OE
    IIF 692 - Right to appoint or remove directors OE
  • 145
    AVONBRIDGE STORES LIMITED - 2012-01-20
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-17 ~ 2011-08-17
    IIF 99 - Director → ME
    icon of calendar 2013-02-15 ~ 2013-04-01
    IIF 58 - Director → ME
    icon of calendar 2012-07-08 ~ 2012-07-20
    IIF 56 - Director → ME
    icon of calendar 2011-09-10 ~ 2011-09-11
    IIF 69 - Director → ME
    icon of calendar 2013-02-15 ~ 2013-03-05
    IIF 55 - Director → ME
  • 146
    HAZIM SERVICES LTD - 2012-05-25
    HAZIM CONSULTANCY LTD - 2011-08-30
    icon of address 127 Watford Road , London, Ha0 3ez, Unit 5, Donohue House, Claremont Road, London, Donoghue Business Park, Claremont Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -299 GBP2015-10-10
    Officer
    icon of calendar 2011-05-23 ~ 2011-09-10
    IIF 995 - Director → ME
  • 147
    icon of address 144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-13 ~ 2015-09-01
    IIF 656 - Director → ME
  • 148
    SONGLAP MEDIA LIMITED - 2022-11-22
    icon of address 101 Commercial Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,483 GBP2023-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2024-04-05
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2022-06-01
    IIF 358 - Has significant influence or control OE
  • 149
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ 2015-09-01
    IIF 635 - Director → ME
  • 150
    icon of address 336 Pinner Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,891 GBP2024-07-31
    Officer
    icon of calendar 2020-02-05 ~ 2021-07-31
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2021-07-31
    IIF 757 - Has significant influence or control OE
  • 151
    ALI SAMIK LTD - 2019-12-23
    icon of address 101 Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2024-08-31
    Officer
    icon of calendar 2019-12-15 ~ 2020-05-01
    IIF 237 - Director → ME
    icon of calendar 2019-02-15 ~ 2019-11-10
    IIF 531 - Director → ME
    icon of calendar 2020-04-29 ~ 2022-06-01
    IIF 302 - Director → ME
    icon of calendar 2018-08-13 ~ 2019-02-23
    IIF 1124 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ 2019-11-17
    IIF 713 - Right to appoint or remove directors OE
    IIF 713 - Ownership of voting rights - 75% or more OE
    IIF 713 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-15 ~ 2020-04-30
    IIF 193 - Ownership of shares – 75% or more OE
  • 152
    icon of address 124 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Turnover/Revenue (Company account)
    97,680 GBP2016-12-01 ~ 2017-11-30
    Officer
    icon of calendar 2011-06-20 ~ 2013-06-01
    IIF 663 - Director → ME
    icon of calendar 2013-06-15 ~ 2013-09-06
    IIF 662 - Director → ME
  • 153
    FONE BANK LIMITED - 2009-06-22
    icon of address 120 London Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-22 ~ 2009-07-28
    IIF 185 - Director → ME
    icon of calendar 2007-05-22 ~ 2007-05-22
    IIF 743 - Director → ME
    icon of calendar 2007-05-22 ~ 2007-05-22
    IIF 868 - Secretary → ME
    icon of calendar 2007-05-22 ~ 2009-07-28
    IIF 382 - Secretary → ME
  • 154
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2015-10-12 ~ 2017-01-02
    IIF 593 - Director → ME
  • 155
    IRIS STORES LTD - 2022-07-26
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-03-31
    Officer
    icon of calendar 2021-03-05 ~ 2021-11-01
    IIF 1108 - Director → ME
    icon of calendar 2021-11-01 ~ 2023-03-03
    IIF 1165 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2023-03-03
    IIF 1150 - Ownership of shares – 75% or more OE
  • 156
    icon of address 100 Union Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2020-01-31
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2020-01-31
    IIF 696 - Right to appoint or remove directors OE
    IIF 696 - Ownership of voting rights - 75% or more OE
    IIF 696 - Ownership of shares – 75% or more OE
  • 157
    icon of address 960 Capability Green, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,085 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ 2023-08-24
    IIF 1170 - Director → ME
  • 158
    icon of address 306a Lewisham High Street, Lewisham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ 2020-07-22
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2020-07-22
    IIF 786 - Ownership of shares – 75% or more OE
  • 159
    icon of address 175 Austin Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,482 GBP2024-08-31
    Officer
    icon of calendar 2023-02-23 ~ 2024-11-18
    IIF 470 - Director → ME
  • 160
    icon of address 21d Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ 2013-01-03
    IIF 606 - Director → ME
  • 161
    SHERIFF GOLF1 LIMITED - 2012-06-18
    icon of address 122 Darnley St, Pollokshields, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2013-01-03
    IIF 582 - Director → ME
  • 162
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ 2015-09-01
    IIF 604 - Director → ME
  • 163
    icon of address 122 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ 2013-01-03
    IIF 571 - Director → ME
  • 164
    TAILORED COMMERCIAL FINANCE LIMITED - 2013-05-09
    TAILORED FINANCE LIMITED - 2013-03-22
    SILVERBURN MOTOR COMPANY LTD - 2012-11-13
    TAILORED FINANCE LIMITED - 2012-10-04
    icon of address 36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ 2013-03-01
    IIF 125 - Director → ME
    icon of calendar 2009-09-07 ~ 2012-03-13
    IIF 121 - Director → ME
    icon of calendar 2013-05-09 ~ 2013-05-20
    IIF 59 - Director → ME
    icon of calendar 2009-01-01 ~ 2009-01-28
    IIF 420 - Secretary → ME
  • 165
    TAILORED FINANCE LIMITED - 2012-11-13
    ALEXANDER MARTIN LTD - 2012-10-04
    CONRAD P£MB£RTON LIMITED - 2010-04-16
    icon of address 367 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-02 ~ 2012-03-16
    IIF 120 - Director → ME
    icon of calendar 2009-12-29 ~ 2010-03-26
    IIF 15 - Director → ME
  • 166
    icon of address Flat B Grove House Station Road, Heaton Mersey, Stockport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,356 GBP2025-03-31
    Officer
    icon of calendar 2022-02-28 ~ 2023-03-01
    IIF 929 - Director → ME
  • 167
    icon of address Smart Autos, 32 St. Andrews Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ 2019-07-20
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2019-07-20
    IIF 772 - Ownership of shares – 75% or more OE
  • 168
    icon of address Unit D, 49 Caroline Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,236 GBP2024-05-31
    Officer
    icon of calendar 2013-12-09 ~ 2023-12-01
    IIF 843 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ 2023-12-01
    IIF 778 - Ownership of shares – More than 25% but not more than 50% OE
  • 169
    icon of address 2nd Floor 313 Mare Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,130 GBP2024-10-31
    Officer
    icon of calendar 2022-10-26 ~ 2023-07-28
    IIF 1109 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2023-07-28
    IIF 1146 - Right to appoint or remove directors OE
    IIF 1146 - Ownership of voting rights - 75% or more OE
    IIF 1146 - Ownership of shares – 75% or more OE
  • 170
    icon of address Unit 101, 133a New Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,045 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ 2022-10-25
    IIF 303 - Director → ME
  • 171
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-04-28 ~ 2017-08-15
    IIF 1058 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-08-15
    IIF 1030 - Has significant influence or control OE
  • 172
    STANDARD MORTGAGES LIMITED - 2014-11-13
    SM SHARR & CO LIMITED - 2014-01-15
    BUY MY PAD LIMITED - 2013-12-30
    icon of address Maxim 1 2 Parklands Way, Holytown, Motherwell, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ 2014-11-20
    IIF 73 - Director → ME
    icon of calendar 2014-02-15 ~ 2014-02-26
    IIF 70 - Director → ME
    icon of calendar 2013-08-13 ~ 2013-09-01
    IIF 20 - Director → ME
    icon of calendar 2014-02-26 ~ 2014-02-26
    IIF 129 - Director → ME
    icon of calendar 2014-02-26 ~ 2014-05-01
    IIF 37 - Director → ME
  • 173
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-08 ~ 2013-02-11
    IIF 51 - Director → ME
  • 174
    STRAWBERRY ASSOCIATES LIMITED - 2007-12-03
    STRAWBERRY STAR ASSOCIATES LIMITED - 2021-04-30
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,369,059 GBP2023-12-31
    Officer
    icon of calendar 2007-11-01 ~ 2010-05-20
    IIF 742 - Director → ME
  • 175
    icon of address 278 Stockport Road, Hyde, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ 2025-05-20
    IIF 950 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ 2025-05-20
    IIF 1050 - Right to appoint or remove directors OE
    IIF 1050 - Ownership of voting rights - 75% or more OE
    IIF 1050 - Ownership of shares – 75% or more OE
  • 176
    icon of address 136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,325 GBP2021-03-31
    Officer
    icon of calendar 2021-11-23 ~ 2022-09-30
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ 2022-09-30
    IIF 894 - Ownership of shares – 75% or more OE
  • 177
    icon of address 223-225 Sylhet Coffee House, Fulbourne Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-14 ~ 2024-06-28
    IIF 729 - Director → ME
  • 178
    icon of address 4385, 12899980 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,434 GBP2022-03-31
    Officer
    icon of calendar 2020-09-23 ~ 2022-09-07
    IIF 1012 - Director → ME
  • 179
    icon of address 4385, 12899933 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,987 GBP2022-03-31
    Officer
    icon of calendar 2020-09-23 ~ 2022-08-18
    IIF 1013 - Director → ME
  • 180
    icon of address 4385, 12900236 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,371 GBP2022-03-31
    Officer
    icon of calendar 2020-09-23 ~ 2022-08-18
    IIF 1014 - Director → ME
  • 181
    LET'S EXPRESS (SCOTLAND) LIMITED - 2013-05-24
    GRANITEWALL PROPERTY INVESTMENTS LTD - 2013-03-25
    icon of address 36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ 2013-07-01
    IIF 128 - Director → ME
    icon of calendar 2012-03-18 ~ 2013-04-18
    IIF 30 - Director → ME
  • 182
    WITCHWAY LTD - 2025-05-29
    icon of address 31 Basildene Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,696 GBP2024-02-28
    Officer
    icon of calendar 2021-11-23 ~ 2022-03-29
    IIF 1032 - Director → ME
    icon of calendar 2018-03-01 ~ 2021-11-04
    IIF 1141 - Director → ME
  • 183
    icon of address C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,096 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-10-05 ~ 2018-10-05
    IIF 806 - Ownership of shares – 75% or more OE
  • 184
    ARGENTUM MORTGAGES LTD - 2015-11-23
    icon of address 131 Livingstone Street, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ 2016-01-13
    IIF 24 - Director → ME
    icon of calendar 2014-11-17 ~ 2015-01-01
    IIF 65 - Director → ME
  • 185
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,417 GBP2021-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2021-06-16
    IIF 419 - Director → ME
  • 186
    icon of address 12 Lambarde Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2009-10-12
    IIF 608 - LLP Designated Member → ME
  • 187
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,894 GBP2023-12-31
    Officer
    icon of calendar 2016-01-14 ~ 2016-05-01
    IIF 64 - Director → ME
  • 188
    icon of address 82 King Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-13 ~ 2020-08-01
    IIF 86 - Director → ME
    icon of calendar 2020-01-27 ~ 2020-03-02
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-03-02
    IIF 512 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 512 - Ownership of shares – More than 25% but not more than 50% OE
  • 189
    icon of address Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,803 GBP2023-12-31
    Officer
    icon of calendar 2022-02-10 ~ 2022-02-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2022-02-15
    IIF 501 - Ownership of shares – 75% or more OE
  • 190
    LACKLOUR LIMITED - 2011-03-21
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-01 ~ 2011-08-20
    IIF 96 - Director → ME
  • 191
    icon of address 26 Bourne Terrace, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-02
    IIF 1078 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-05-02
    IIF 1048 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1048 - Ownership of shares – More than 25% but not more than 50% OE
  • 192
    COMMUNITY FOUNDATION NETWORK - 2012-10-10
    ASSOCIATION OF COMMUNITY TRUSTS AND FOUNDATIONS - 2000-02-04
    icon of address 38-40 Northgate Northgate Business Centre, Newark, Nottinghamshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2003-09-25
    IIF 527 - Director → ME
  • 193
    icon of address 60 Ben Jonson Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    246 GBP2018-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2017-01-26
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-01-26
    IIF 459 - Ownership of shares – More than 25% but not more than 50% OE
  • 194
    icon of address Maple House, High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-30 ~ 2012-12-10
    IIF 9 - Director → ME
  • 195
    SM SHARR & CO LIMITED - 2014-03-31
    MOHAMMED PROPERTIES (ENG) LIMITED - 2014-01-16
    MOHAMMED PROPERTIES (MIDLANDS) LIMITED - 2013-10-14
    icon of address 56 Border Brook Lane, Worsley, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-29 ~ 2014-08-22
    IIF 36 - Director → ME
    icon of calendar 2013-10-07 ~ 2014-02-27
    IIF 53 - Director → ME
  • 196
    icon of address 7 Palmerston Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ 2013-02-11
    IIF 573 - Director → ME
  • 197
    icon of address Askari & Co Limited, 122 Darnley St 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ 2014-02-04
    IIF 431 - Director → ME
  • 198
    THE CAR AND VAN HIRE BUSINESS LIMITED - 2021-06-01
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ 2020-07-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2020-07-30
    IIF 492 - Ownership of shares – 75% or more OE
  • 199
    icon of address Wandani Logistics Ltd, 261 Picton Victoria Wharf Watkiss Way, Cardiff, Glamorgan
    Dissolved Corporate
    Officer
    icon of calendar 2022-06-14 ~ 2022-10-24
    IIF 231 - Director → ME
    icon of calendar 2022-06-14 ~ 2022-11-01
    IIF 911 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ 2022-11-01
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more OE
  • 200
    BRADFORD CHAMBER OF COMMERCE - 1977-12-31
    BRADFORD CHAMBER OF COMMERCE (INCORPORATED) - 1995-08-04
    BRADFORD CHAMBER OF COMMERCE & INDUSTRY - 2014-03-07
    icon of address Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989,710 GBP2023-03-31
    Officer
    icon of calendar 1994-07-26 ~ 2000-01-26
    IIF 526 - Director → ME
  • 201
    icon of address 4385, 11729057 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141 GBP2019-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2020-08-24
    IIF 476 - Director → ME
    icon of calendar 2018-12-14 ~ 2018-12-14
    IIF 475 - Director → ME
    icon of calendar 2020-07-08 ~ 2020-07-30
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-08-24
    IIF 620 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-14 ~ 2018-12-14
    IIF 446 - Right to appoint or remove directors OE
    IIF 446 - Ownership of voting rights - 75% or more OE
    IIF 446 - Ownership of shares – 75% or more OE
  • 202
    A AUTOSPARES LIMITED - 2020-07-15
    icon of address 108 Scotland Road, Nelson, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    789 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-04-26
    IIF 915 - Secretary → ME
  • 203
    icon of address 11 High Street, Acton, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    47,718 GBP2023-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2020-04-20
    IIF 1143 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2018-04-01
    IIF 1145 - Has significant influence or control OE
  • 204
    RAYTHEONE LIMITED - 2018-12-13
    icon of address 21 Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2020-01-31
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2020-01-31
    IIF 698 - Right to appoint or remove directors OE
    IIF 698 - Ownership of voting rights - 75% or more OE
    IIF 698 - Ownership of shares – 75% or more OE
  • 205
    SILVERBURN MOTOR COMPANY LIMITED - 2014-10-03
    UNIVERSAL HOME STORES LIMITED - 2014-08-19
    SILVERBURN MOTOR COMPANY LTD - 2014-08-12
    icon of address 8 Gordon Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ 2014-02-26
    IIF 18 - Director → ME
    icon of calendar 2013-04-01 ~ 2013-04-01
    IIF 47 - Director → ME
    icon of calendar 2013-02-11 ~ 2013-02-18
    IIF 19 - Director → ME
    icon of calendar 2013-04-23 ~ 2013-05-01
    IIF 21 - Director → ME
  • 206
    icon of address 46 Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2020-01-31
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2020-01-31
    IIF 705 - Right to appoint or remove directors OE
    IIF 705 - Ownership of voting rights - 75% or more OE
    IIF 705 - Ownership of shares – 75% or more OE
  • 207
    icon of address 2 Quarry Street, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-06 ~ 2017-04-30
    IIF 568 - Director → ME
  • 208
    icon of address 269 Nithsdale Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ 2011-08-01
    IIF 39 - Director → ME
  • 209
    Company number SC244348
    Non-active corporate
    Officer
    icon of calendar 2004-10-12 ~ 2004-11-23
    IIF 90 - Director → ME
    icon of calendar 2004-11-23 ~ 2005-03-14
    IIF 143 - Secretary → ME
  • 210
    Company number SC291723
    Non-active corporate
    Officer
    icon of calendar 2006-11-22 ~ 2007-02-01
    IIF 61 - Director → ME
  • 211
    Company number SC294373
    Non-active corporate
    Officer
    icon of calendar 2005-12-13 ~ 2007-02-02
    IIF 137 - Secretary → ME
  • 212
    Company number SC298175
    Non-active corporate
    Officer
    icon of calendar 2006-03-06 ~ 2006-11-22
    IIF 142 - Secretary → ME
  • 213
    Company number SC308649
    Non-active corporate
    Officer
    icon of calendar 2006-09-15 ~ 2006-10-04
    IIF 14 - Director → ME
    icon of calendar 2006-10-04 ~ 2006-11-21
    IIF 139 - Secretary → ME
  • 214
    Company number SC354198
    Non-active corporate
    Officer
    icon of calendar 2009-01-29 ~ 2009-07-01
    IIF 138 - Secretary → ME
  • 215
    Company number SC361196
    Non-active corporate
    Officer
    icon of calendar 2009-06-15 ~ 2009-08-01
    IIF 141 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 october 2025 and licensed under the Open Government Licence v3.0.