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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Bilal Ahmed

    Related profiles found in government register
  • Mr Bilal Ahmed
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bilal Ahmed
    British born in July 1995

    Resident in United Kingdom

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

      IIF 7
  • Mr Bilal Ahmed
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 278, Barking Road, London, E13 8HR, United Kingdom

      IIF 8
    • 280, Barking Road, London, E13 8HR, United Kingdom

      IIF 9
    • 280, Barking Road, Plaistow, E13 8HR, United Kingdom

      IIF 10
  • Mr Bilal Ahmed
    British born in June 1991

    Resident in United Kingdom

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

      IIF 11
  • Mr Bilal Ahmed
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Chairborough Road, High Wycombe, Bucks, HP12 3HN, England

      IIF 12
    • 129, Chairborough Road, High Wycombe, HP12 3HN, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Mr Bilal Ahmed
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5a, 1 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 16
  • Mr Bilal Ahmed
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Meade Grove, Manchester, M13 0SG, England

      IIF 17
    • 16, Meade Grove, Manchester, M13 0SG, United Kingdom

      IIF 18 IIF 19
  • Mr Bilal Ahmed
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Howard Street, Bradford, BD5 0BP, United Kingdom

      IIF 20
  • Bilal Ahmed
    British born in July 1993

    Resident in United Kingdom

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

      IIF 21 IIF 22
  • Mr Bilal Ahmad
    British born in January 1990

    Resident in United Kingdom

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

      IIF 23
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, England

      IIF 24
  • Mr Bilal Ahmad
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300, Bearwood Road, Birmingham, B66 4HT, United Kingdom

      IIF 25
  • Mr Bilal Ahmad
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Fir Tree Road, Banstead, SM7 1NQ, England

      IIF 26
  • Mr Bilal Ahmed
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 27
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 28
    • Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 29
  • Mr Bilal Ahmed
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Goldsmith Road, London, N11 3JG, England

      IIF 30
  • Mr Bilal Ahmed
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Learn Skills Limited, St. Andrews Mill, Bradford, BD7 2EA, England

      IIF 31
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 32
  • Mr Bilal Ahmed
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, The Clock House, 4th Floor, East Street, Barking, IG11 8EQ, United Kingdom

      IIF 33
    • Suite 01, Roding House, 2 Cambridge Road, Barking, Essex, IG11 8NL, United Kingdom

      IIF 34
  • Mr Bilal Ahmed
    British born in August 1984

    Resident in United Kingdom

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

      IIF 35
    • 34, Mannin Road, Chadwell Heath, Romford, RM6 4PT, United Kingdom

      IIF 36 IIF 37
  • Mr Bilal Ahmed
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Sixpenny Court, Tanner Street, Barking/london, Barking Borough, IG11 8PQ, England

      IIF 38
  • Mr Bilal Ahmed
    British born in June 1986

    Resident in United Kingdom

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

      IIF 39
  • Mr Bilal Ahmed
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 40
  • Mr Bilal Ahmed
    British born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Haslingden Drive, Bradford, England, BD9 5HT, United Kingdom

      IIF 41
  • Dr Bilal Ahmad
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Milner Road, Morden, SM4 6EN, United Kingdom

      IIF 42
  • Mr Bilal Ahmad
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Millington Road, Hayes, UB3 4AZ, United Kingdom

      IIF 43
    • 722, Field End Road, Rear, Ruislip, HA4 0QP, United Kingdom

      IIF 44
  • Mr Bilal Ahmad
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Holden Close, Dagenham, RM8 2QT, United Kingdom

      IIF 45
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46 IIF 47
  • Mr Bilal Ahmad
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 0-1, 36 Harley Street, Glasgow, G51 1AJ, United Kingdom

      IIF 48
    • 2/1, 21 Bluevale Street, Glasgow, G31 1QQ, Scotland

      IIF 49
    • 22, Campsie Road, Torrance, Glasgow, G64 4BN, Scotland

      IIF 50
    • 87, Bellrock View, Glasgow, G33 3HX, Scotland

      IIF 51 IIF 52
  • Mr Bilal Ahmad
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Coquet Street, Newcastle-upon-tyne, NE17 7DA, United Kingdom

      IIF 53
  • Mr Bilal Ahmad
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Gunsgreen Crescent, Eyemouth, TD14 5DW, United Kingdom

      IIF 54
  • Mr Bilal Ahmed
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bilal Ahmed
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Field Lane, Batley, West Yorkshire, WF17 5AE, United Kingdom

      IIF 72
    • Unit15 New Ings Mill, Field Lane, Batley, WF17 5AE, England

      IIF 73
    • 19, Darley Street, Heckmondwike, WF16 9LP, England

      IIF 74
    • 19, Darley Street, Heckmondwike, WF16 9LP, United Kingdom

      IIF 75
  • Bilal Ahmed
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, 16 Springfield Centre, Kempston, MK42 7PR, England

      IIF 76
  • Bilal Ahmed
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77a, Shadwell Gardens, London, E1 2QH, United Kingdom

      IIF 77
  • Mr Bilal Ahmad
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Cliff Gardens, Scunthorpe, DN15 7BL, United Kingdom

      IIF 78 IIF 79
    • 53, Maple Tree Way, Scunthorpe, DN16 1LR, England

      IIF 80
  • Mr Bilal Ahmad
    British born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 81 IIF 82
  • Mr Bilal Ahmad
    British born in August 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 83
  • Bilal Ahmed
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Innovation Drive, Birmingham, B11 3RE, England

      IIF 84 IIF 85
  • Mr Bilal Saleem
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 86
  • Bilal Ahmad
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Cliff Gardens, Scunthorpe, DN15 7BL, United Kingdom

      IIF 87
  • Mr Bilal Ahmed
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3370, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 88
  • Mr Bilal Ahmed
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Lord Avenue, Ilford, IG5 0HN, England

      IIF 89
  • Saleem, Bilal Ahmed
    British director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Westwood Glen, Tilehurst, Reading, Berkshire, RG31 5NW, United Kingdom

      IIF 90
  • Mr Bilal Ahmad
    Pakistani born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Cleveland Street, Doncaster, South Yorkshire, DN1 3EH, United Kingdom

      IIF 91
  • Mr Bilal Ahmed
    Pakistani born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16, Bedford Avenue, Aberdeen, AB24 3YR, Scotland

      IIF 92
    • Archies 1 & 2, The Ham, Brentford, TW8 8EX, England

      IIF 93
    • 327b, Vicarage Farm Road, Hounslow, TW5 0DR, England

      IIF 94
    • 327b, Vicarage Farm Road, Hounslow, TW5 0DR, United Kingdom

      IIF 95
  • Mr Bilal Ahmed
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 22e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 96
  • Mr Bilal Ahmed Saleem
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, United Kingdom

      IIF 97
  • Bilal Saleem
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5a, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 98
  • Mr Bilal Ahmad
    Pakistani born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303, Beaconsfield Street, Newcastle Upon Tyne, NE4 5JS, United Kingdom

      IIF 99
    • 303, Beaconsfield Street, Newcastle Upon Tyne, Tyne And Wear, NE4 5JS

      IIF 100
  • Mr Bilal Ahmad
    Pakistani born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Sunderland Street, Macclesfield, Cheshire, SK11 6HN, England

      IIF 101
  • Mr Bilal Ahmad
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Eastbourne Road, Palladium Shops, Middlesbrough, TS5 6QN, United Kingdom

      IIF 102
    • 34, Frensham Close, Southall, UB1 2YF, England

      IIF 103
  • Mr Bilal Ahmed
    Pakistani born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Broad Street, Swindon, SN1 2DT, England

      IIF 104
  • Mr Bilal Ahmed
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10/12, Upper Dicconson St, Wigan, WN1 2AD, United Kingdom

      IIF 105
  • Mr Bilal Ahmed
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, 40 Kilham Orton Goldhay, Peterborough, Cambridgeshire, PE2 5SU, United Kingdom

      IIF 106
  • Ahmad, Bilal
    British company director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Evington Valley Road, Leicester, LE5 5LJ, England

      IIF 107
  • Ahmed, Bilal
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British salesman born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224, Leicester Causeway, Coventry, West Midlands, CV1 4HF, United Kingdom

      IIF 113 IIF 114
  • Ahmed, Bilal
    British student born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224, Leicester Causeway, Coventry, CV1 4HF, United Kingdom

      IIF 115
  • Bilal, Ahmed
    British real estate and development born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jackson Calvert Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 116
  • Mr Bilal Ahmad
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Gordon Street, Wavertree, Liverpool, L15 0ED, United Kingdom

      IIF 117
  • Mr Bilal Ahmed
    Pakistani born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 322a, High Road Leyton, London, E10 5PW, England

      IIF 118
    • 4, Swinford Gardens, London, SW9 7LE, England

      IIF 119
  • Mr Bilal Ahmed
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 10, Evington Valley Road, Leicester, LE5 5LJ, England

      IIF 120
  • Ahmed, Bilal
    British director born in July 1995

    Resident in United Kingdom

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

      IIF 121
  • Mr Bilal Ahmed
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 32-34, Lumina Way, Suite 3, Enfield, EN1 1FS, England

      IIF 122
    • 5, Nickleby Way, Fairfield, Hitchin, SG5 4FJ, England

      IIF 123 IIF 124
    • 16, Honeygate, Luton, LU2 7EP, England

      IIF 125
  • Mr Bilal Ahmed
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • Noor Business Group, 151, St. Thomas Road, Derby, DE23 8RH, England

      IIF 126
    • Noor Business Group, 151, St. Thomas Road, Derby, DE23 8RH, United Kingdom

      IIF 127
    • Po Box, 0242, Huddersfield, HC1 8SS, England

      IIF 128
  • Mr Bilal Ahmed
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 321-323, High Road, Office 7354, Romford, RM6 6AX, United Kingdom

      IIF 129
  • Ahmad, Bilal
    British ceo born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stafford Street, Burton On Trent, Staffordshire, DE14 2QU, United Kingdom

      IIF 130
    • 27, Stafford Street, Burton-on-trent, DE14 2QU, United Kingdom

      IIF 131
  • Ahmad, Bilal
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stafford Street, Burton-on-trent, Staffordshire, DE14 2QU, England

      IIF 132
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 133 IIF 134
    • 8 Swayfield Road, Manchester, M13 0NQ, England

      IIF 135
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 136
  • Ahmad, Bilal
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300, Bearwood Road, Birmingham, B66 4HT, United Kingdom

      IIF 137
  • Ahmad, Bilal
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Fir Tree Road, Banstead, SM7 1NQ, England

      IIF 138
  • Ahmad, Bilal
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uk House, 5th Floor, 164-182 Oxford Street, London, W1D 1NN, United Kingdom

      IIF 139
  • Ahmad, Bilal, Dr
    British doctor born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Milner Road, Morden, SM4 6EN, United Kingdom

      IIF 140
  • Ahmed, Bilal
    British businessman born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Barking Road, Plaistow, E13 8HR, United Kingdom

      IIF 141
  • Ahmed, Bilal
    British manager born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 278, Barking Road, London, E13 8HR, United Kingdom

      IIF 142
    • 280, Barking Road, London, E13 8HR, United Kingdom

      IIF 143
  • Ahmed, Bilal
    British business person born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, 16 Springfield Centre, Kempston, MK42 7PR, England

      IIF 144
  • Ahmed, Bilal
    British consultant born in June 1991

    Resident in United Kingdom

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

      IIF 145
  • Ahmed, Bilal
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 146
  • Ahmed, Bilal
    British company director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Chairborough Road, High Wycombe, Bucks, HP12 3HN, England

      IIF 147
  • Ahmed, Bilal
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Chairborough Road, High Wycombe, Buckinghamshire, HP12 3HN, England

      IIF 148
    • 129, Chairborough Road, High Wycombe, Buckinghamshire, HP12 3HN, United Kingdom

      IIF 149
    • 129, Chairborough Road, High Wycombe, HP12 3HN, United Kingdom

      IIF 150
  • Ahmed, Bilal
    British self employed born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Chairborough Road, High Wycombe, HP12 3HN, United Kingdom

      IIF 151
  • Ahmed, Bilal
    British director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Meade Grove, Manchester, Lancashire, M13 0SG, United Kingdom

      IIF 152
    • 16, Meade Grove, Manchester, M13 0SG, England

      IIF 153
    • 16, Meade Grove, Manchester, M13 0SG, United Kingdom

      IIF 154
  • Ahmed, Bilal
    British unemployed born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77a, Shadwell Gardens, London, E1 2QH, United Kingdom

      IIF 155
  • Ahmed, Bilal
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Howard Street, Bradford, BD5 0BP, United Kingdom

      IIF 156
  • Bilal Ahmad
    Pakistani born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Vauxhall Road, Stourbridge, DY8 1EX, United Kingdom

      IIF 157
    • 2, Vauxhall Road, Stourbridge, West Midlands, DY8 1EX, United Kingdom

      IIF 158
  • Bilal Ahmed
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, Bilston Road, Wolverhampton, West Midlands, WV2 2HU, United Kingdom

      IIF 159
  • Mr Ahmad Bilal
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Redclose Avenue, Morden, SM4 5RD, England

      IIF 160
  • Mr Bilal Ahmad
    Pakistani born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lowedges Drive, Sheffield, S8 7LT, United Kingdom

      IIF 161
  • Mr Bilal Ahmed
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 798, Green Lane, Dagenham, RM8 1YT, England

      IIF 162
    • 798a, Green Lane, Dagenham, RM8 1YT, England

      IIF 163
    • 83, Warrington Road, Dagenham, Essex, RM8 3JL

      IIF 164 IIF 165
    • 83, Warrington Road, Dagenham, Essex, RM8 3JL, England

      IIF 166
    • 83, Warrington Road, Dagenham, RM8 3JL, England

      IIF 167
    • 83 Warrington Road, Warrington Road, Dagenham, RM8 3JL, England

      IIF 168
  • Mr Bilal Ahmed
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Bilal Ahmed
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 37, Ralph Road, Saltley, Birmingham, B8 1NA, England

      IIF 173
    • Suite Ra01, 195-197, Wood Street, London, E17 3NU, England

      IIF 174
    • 61 Bradford Street, Walsall, WS1 3QD, England

      IIF 175
  • Mr Bilal Ahmed
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 104, Colne Road, Burnley, BB10 1LP, England

      IIF 176
  • Mr Bilal Ahmed
    British born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 4, Sicey Avenue, Sheffield, S5 6NE, England

      IIF 177
  • Ahmad, Bilal
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Firzgerald House, Avondale Drive, Hayes, Middlesex, UB3 3PW, England

      IIF 178
  • Ahmad, Bilal
    British management born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Millington Road, Hayes, UB3 4AZ, United Kingdom

      IIF 179
  • Ahmad, Bilal
    British managing director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 722, Field End Road, Rear, Ruislip, HA4 0QP, United Kingdom

      IIF 180
  • Ahmad, Bilal
    British principal born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wow Workspace, Brentham Old Power Station, Western Ave, London, W5 1HS, United Kingdom

      IIF 181
  • Ahmad, Bilal
    British electrician born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Holden Close, Dagenham, RM8 2QT, United Kingdom

      IIF 182
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 183 IIF 184
  • Ahmad, Bilal
    British ceo born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 215f The Big Peg, Vyse Street, Hockley, Birmingham, West Midlands, B18 6ND, England

      IIF 185
  • Ahmad, Bilal
    British chief business development officer born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sp/ark, Creative Industries Centre, Glaisher Drive, Wolverhampton Science Park, Wolverhampton, WV10 9TG, United Kingdom

      IIF 186
  • Ahmad, Bilal
    British chief executive officer born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quayside Tower, 252-260 Broad Street, 2nd Floor, Quayside Tower, Birmingham, B1 2HF, England

      IIF 187
  • Ahmad, Bilal
    British managing director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Big Peg, 120 Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 188
  • Ahmad, Bilal
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 0-1, 36 Harley Street, Glasgow, G51 1AJ, United Kingdom

      IIF 189
    • 87, Bellrock View, Glasgow, G33 3HX, Scotland

      IIF 190
  • Ahmad, Bilal
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Coquet Street, Newcastle-upon-tyne, NE17 7DA, United Kingdom

      IIF 191
  • Ahmad, Bilal
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Gunsgreen Crescent, Eyemouth, TD14 5DW, United Kingdom

      IIF 192
  • Ahmed, Bilal
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Burdett Road, Bow, London, E3 4TU, United Kingdom

      IIF 193
  • Ahmed, Bilal
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 435, Avon House Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 194
  • Ahmed, Bilal
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 195
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 196 IIF 197
  • Ahmed, Bilal
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Boleyn Way, Swanscombe, DA10 0NG, England

      IIF 198
  • Ahmed, Bilal
    British company director born in March 1980

    Resident in United Kingdom

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

      IIF 199
  • Ahmed, Bilal
    British consulting born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 658, Davidson Road, Croydon, CR0 6DJ, United Kingdom

      IIF 200
  • Ahmed, Bilal
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pro Look, St. Andrews Mill, Bradford, BD7 2EA, England

      IIF 201
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 202
  • Ahmed, Bilal
    British it consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, MK13 8AL, United Kingdom

      IIF 203
  • Ahmed, Bilal
    British managing partner born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 658, Davidson Road, Croydon, CR0 6DJ, England

      IIF 204
  • Ahmed, Bilal
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1b, The Clock House, 4th Floor, Barking, IG11 8EQ, England

      IIF 205
    • Suite 4, The Clock House, 4th Floor, East Street, Barking, IG11 8EQ, United Kingdom

      IIF 206
    • Suite 01, Roding House, 2 Cambridge Road, Barking, Essex, IG11 8NL, United Kingdom

      IIF 207
  • Ahmed, Bilal
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Mannin Road, Chadwell Heath, Romford, Essex, RM6 4PT, United Kingdom

      IIF 208
  • Ahmed, Bilal
    British director born in August 1984

    Resident in United Kingdom

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

      IIF 209
  • Ahmed, Bilal
    British it professional born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Mannin Road, Chadwell Heath, Romford, Essex, RM6 4PT, United Kingdom

      IIF 210
  • Ahmed, Bilal
    British retailer and importer of furniture born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Hawes Road, Bradford, BD5 9AW, England

      IIF 211
  • Ahmed, Bilal
    British managing director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Douglas Road, Acocks Green, Birmingham, B27 6HP, United Kingdom

      IIF 212
  • Ahmed, Bilal
    British company director born in June 1986

    Resident in United Kingdom

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

      IIF 213
  • Ahmed, Bilal
    British self employed born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Ashurst Drive, Ilford, IG26SQ, United Kingdom

      IIF 214
  • Ahmed, Bilal
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 215
    • 70, Moorbottom Road, Thornton Lodge, Huddersfield, West Yorkshire, HD1 3JT, United Kingdom

      IIF 216
  • Ahmed, Bilal
    British company director born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Haslingden Drive, Bradford, England, BD9 5HT, United Kingdom

      IIF 217
  • Dr Bilal Ahmed
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 19, Green Avenue, Bolton, BL3 2JX, United Kingdom

      IIF 218
  • Dr Bilal Ahmed
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Cunningham Court, Blackburn, BB1 2QX, England

      IIF 219
    • 49, White Moss Avenue, Manchester, M21 0XS, England

      IIF 220 IIF 221
  • Mr Bilal Ahmad
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 107a, Ripple Road, Barking, Essex, IG11 7NY, England

      IIF 222
    • 107a, Ripple Road, Barking, IG11 7NY, England

      IIF 223
    • 453, Ripple Road, Barking, IG11 9QZ, England

      IIF 224
    • 75, Heathland Way, Grays, RM16 2DF, England

      IIF 225 IIF 226
    • 596, Longbridge Road, Dagenham, London, RM8 2AR, United Kingdom

      IIF 227
  • Mr Bilal Ahmad
    British born in January 1990

    Resident in England

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

      IIF 228
    • 8 Swayfield Road, Manchester, M13 0NQ, England

      IIF 229
  • Mr Bilal Ahmad
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2-16, Charter Street, Manchester, M3 1LY, England

      IIF 230
    • 2-16 Charter Street, Manchester, M3 1LY, United Kingdom

      IIF 231 IIF 232
    • 300, Bearwood Road, Smethwick, B66 4HT, England

      IIF 233
  • Mr Bilal Ahmad
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Bilal Ahmad
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 42, Moorside Road, Stockport, SK4 4DS, England

      IIF 237
  • Mr Bilal Ahmed
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 46, Lexden Drive, Romford, RM6 4TJ, England

      IIF 238
  • Mr Bilal Ahmed
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 239
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 240
    • Avon House,435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 241
    • Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 242 IIF 243 IIF 244
    • Corner Oak 1, Homer Road, Suite 5, Solihull, B91 3QG, United Kingdom

      IIF 245
    • Corner Oak, Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 246
    • Corner Oak, Suite 5, 1 Homer Road, Solihull, B91 3QG, England

      IIF 247
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 248
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 249
    • Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 250 IIF 251 IIF 252
  • Mr Bilal Ahmed
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 658, Davidson Road, Croydon, CR0 6DJ, England

      IIF 254
  • Mr Bilal Ahmed
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat First Floor, 26 Melbourne Road, Ilford, IG1 4LF, England

      IIF 255
    • Flat Fist Floor, 26 Melbourne Road, Ilford, IG1 4LF, United Kingdom

      IIF 256
  • Mr Bilal Ahmed
    British born in March 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 35, Norman Road, Ilford, IG1 2NH, England

      IIF 257
  • Mr Bilal Ahmed
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Hub 26, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 258
    • Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 259
  • Mr Bilal Ahmed
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Atlantic Business Centre, Heath Hill Green Ltd, Atlantic Street, Altrincham, WA14 5NQ, England

      IIF 260
    • Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, United Kingdom

      IIF 261
    • Unit 116, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 262
  • Mr Bilal Ahmed
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 308, Unit 2, St. Saviours Road, Leicester, LE5 4HJ

      IIF 263
    • Unit 5, Second Floor, Evita House, Sussex Street, Leicester, LE5 3BF, England

      IIF 264
  • Mr Bilal Ahmed
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15178887 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 265
  • Mr Bilal Ahmed
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Bilal Ahmed
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6, Saxon Street, Burton-on-trent, DE15 9RL, England

      IIF 268
  • Ahmad, Bilal
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Cliff Gardens, Scunthorpe, DN15 7BL, England

      IIF 269 IIF 270
    • 127, Cliff Gardens, Scunthorpe, DN15 7BL, United Kingdom

      IIF 271
    • 127, Cliff Gardens, Scunthorpe, South Humberside, DN15 7BL, United Kingdom

      IIF 272 IIF 273 IIF 274
  • Ahmad, Bilal
    British businessman born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Wilmington Street, Leeds, LS7 2BP, United Kingdom

      IIF 275 IIF 276
  • Ahmad, Bilal
    British accountancy born in August 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Wilmington Street, Leeds, West Yorkshire, LS7 2BP, United Kingdom

      IIF 277
  • Ahmed, Bilal
    British e-commerce professional born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Grace Court, 12 Hampton Road, Twickenham, London, TW2 5QD, United Kingdom

      IIF 278
  • Ahmed, Bilal
    British chartered accountant born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 865, Fulham Road, London, SW6 5HP, United Kingdom

      IIF 294
    • 7, Manley Road, Whalley Range, Manchester, M16 8PN, United Kingdom

      IIF 295
  • Ahmed, Bilal
    British manager born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Parkway Two, Manchester, M14 7HR, United Kingdom

      IIF 296
  • Ahmed, Bilal
    British professional services born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Manley Road, Whalley Range, Manchester, M16 8PN, United Kingdom

      IIF 297
  • Ahmed, Bilal
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Field Lane, Batley, West Yorkshire, WF17 5AE, United Kingdom

      IIF 298
    • Unit 15 New Ing Mills, Field Lane, Batley, West Yorkshire, WF17 5AE, England

      IIF 299
    • 19, Darley Street, Heckmondwike, West Yorkshire, WF16 9LP, England

      IIF 300 IIF 301
    • Part Moorbank, Artillery Street, Heckmondwike, West Yorkshire, WF16 0NS

      IIF 302
  • Mr Bilal Ahmad
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 65, St. Anselms Road, Hayes, Middlesex, UB3 1SD, United Kingdom

      IIF 303
    • 722, Field End Road, Ruislip, Middlesex, HA4 0QP

      IIF 304
  • Mr Bilal Ahmad
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wallwork Street, Openshaw, Manchester, M11 1FY, England

      IIF 305
  • Mr Bilal Ahmad
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cleveland Street, Doncaster, DN1 3EH, England

      IIF 306
  • Mr Bilal Ahmad
    British born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3b, 55-65 Firhill Road, Glasgow, G20 7BE, Scotland

      IIF 307
  • Mr Bilal Ahmad
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Station Road, Woodgreen, London, N22 6UY, England

      IIF 308
    • 1 - 3, Chapel Street, Luton, LU1 2SE, England

      IIF 309
    • 6, King Street, Southall, Middlesex, UB2 4DA, United Kingdom

      IIF 310
    • Churchill Business Centre, 4 Church Hill, Walthamstow, London, E17 3AG, England

      IIF 311
  • Mr Bilal Ahmed
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fromows Corner, 2 Sutton Lane North, Chiswick, London, W4 4HA, England

      IIF 312
    • Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 313
  • Mr Bilal Ahmed
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 113, Beverly Road, Hull, HU3 1TS, United Kingdom

      IIF 314
    • 2-6 Clarke Street, Scunthorpe, Lincolnshire, DN15 6EG

      IIF 315
  • Mr Bilal Ahmed
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pickering Street, Brierfield, Nelson, BB9 5EF, England

      IIF 316
    • 131, Bootle Street, Preston, PR1 5NS, England

      IIF 317
    • 61, Maitland Street, Preston, PR1 5XS, England

      IIF 318
  • Mr Bilal Ahmed
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 31, Wentworth Road, Southend-on-sea, SS2 5LF, England

      IIF 319
  • Mr Bilal Ahmed
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Bilal Ahmed
    English born in July 1993

    Resident in England

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

      IIF 322 IIF 323
    • 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 324
  • Bilal Ahmed
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 28, Green Lane, Bolton, BL3 2EF, England

      IIF 325
  • Dr Bilal Ahmad
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24, Darent Close, Stone Cross, Pevensey, East Sussex, BN24 5PW

      IIF 326
  • Mr Bilal Ahmad
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 53, Maple Tree Way, Scunthorpe, DN16 1LR, England

      IIF 327
  • Mr Bilal Ahmed
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167 Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 328
    • 167, Northfield Avenue, London, W13 9QT, England

      IIF 329
    • 167a Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 330
    • 85 Great Portland Street, London, England, Great Portland Street, London, W1W 7LT, England

      IIF 331
    • 89, Fleet Street, London, EC4Y 1DH, England

      IIF 332
  • Mr Bilal Ahmed
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bilal Ahmed, 11 A , Arshad Garden, Opposite Rizwan Garden Canal, Road Harbanspura,lahore 54850, Lahore, 54850, Pakistan

      IIF 333
  • Mr Bilal Ahmed
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 9, Byron Street, St. Pauls, Bristol, BS2 9NT, England

      IIF 334
    • 9, Byron Street, St. Pauls, Bristol, BS2 9NT, United Kingdom

      IIF 335
    • 13319870 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 336
    • 101, Underwood Road, High Wycombe, HP13 6YA, England

      IIF 337
  • Mr Bilal Mr Ahmed
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 42, St. Mildreds Avenue, Luton, LU3 1QR, England

      IIF 338
    • Suite 102, Chaucer House, 134 Biscot Road, Luton, Bedfordshire, LU3 1AX

      IIF 339
  • Ahmed, Bilal
    Swedish finance officer born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. George’s Ce, Corunna Road, London, Greater London, SW8 4JS, England

      IIF 340
  • Bilal, Ahmad
    Pakistan construction born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 02,77 Ermine Street, 77 Ermine Street, Huntingdon, Cambridgeshire, PE29 3EZ, England

      IIF 341
  • Bilal Ahmed
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stoke Avenue, Ilford, IG6 3ED, England

      IIF 342
  • Mr Bilal Ahmed
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 79, Pershore St, Birmingham, B5 4RW, United Kingdom

      IIF 343
  • Mr Bilal Ahmed
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Writtle Walk, Rainham, RM13 7XB, United Kingdom

      IIF 344
  • Mr Bilal Ahmed
    Pakistani born in January 1990

    Resident in Germany

    Registered addresses and corresponding companies
    • Flat 2, 714 Stockport Road Longsight, Manchester, United Kingdom, M12 4GB, United Kingdom

      IIF 345
  • Mr Bilal Ahmed
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brunswick Court, Leeds, LS2 7SA, England

      IIF 346
  • Mr Bilal Ahmed
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 147, Crewe Street, Derby, DE23 8QQ, England

      IIF 347
  • Mr Bilal Ahmed
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Melbourne Avenue, Burton-on-trent, DE15 0EP, England

      IIF 348
  • Mr Bilal Ahmed
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14-16, Bedford Avenue, Aberdeen, AB24 3YR, Scotland

      IIF 349
    • 545 Norwood Road, West Norwood, London, SE27 9DL, England

      IIF 350
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 351
    • 58a, Angel Hill, Sutton, SM1 3EW, England

      IIF 352
  • Mr Bilal Ahmed
    Pakistani born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 66, Broad Street, Swindon, SN1 2DX, England

      IIF 353
  • Mr Bilal Ahmed
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 354
  • Mr Bilal Ahmed
    Pakistani born in January 1993

    Resident in Pakistan

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

      IIF 355
  • Mr Bilal Ahmed
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17/2, Cathcart Place, Edinburgh, EH11 2HF, Scotland

      IIF 356
  • Mr Bilal Ahmed
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • Global Vpn, 124 City Road, London, EC1V 2NX, England

      IIF 357
  • Mr Bilal Ahmed
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 13 Flint Green Road, Birmingham, B27 6QA, England

      IIF 358
  • Mr Bilal Ahmed
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 42, Long Copse Chase, Chineham, Basingstoke, RG24 8WL, England

      IIF 359
  • Mr Bilal Ahmed
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Salhoky, Daska, Sialkot, 51010, Pakistan

      IIF 360
  • Mr Bilal Ahmed
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 94, Fanshawe Avenue, Barking, IG11 8RQ, England

      IIF 361
    • 449, High Street North, London, E12 6TJ, England

      IIF 362
  • Bilal, Ahmed
    Pakistani company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Pearls Garden, Slough, Berkshire, SL1 2YZ, United Kingdom

      IIF 363
  • Bilal, Ahmed
    Pakistani director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 75 Bath Road, Thatcham, RG18 3BD, England

      IIF 364
  • Mr Bilal Ahmad
    Pakistani born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 178 Havering Gardens, Romford, 178, Havering Gardens, Romford, RM6 5AR, England

      IIF 365
    • 178, Havering Gardens, Romford, RM6 5AR, England

      IIF 366 IIF 367 IIF 368
  • Mr Bilal Ahmad
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 369
  • Mr Bilal Ahmad
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 114 Westwood Road, Ilford, IG3 8SA, England

      IIF 370
    • 116 Westwood Road, Ilford, IG3 8SA, England

      IIF 371
  • Mr Bilal Ahmad
    Pakistani born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Redbridge Enterprise Centre, Thompson Close, Ilford, IG1 1TY, England

      IIF 372
  • Mr Bilal Ahmad
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 93, Gulshan Colony Pakistan Chowk, Faisalabad, 38000, Pakistan

      IIF 373
  • Mr Bilal Ahmad
    Pakistani born in June 1995

    Resident in England

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

      IIF 374
  • Mr Bilal Ahmad
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • Singer Halls Of Residence, Canterbury Street, Coventry, CV1 5NR, England

      IIF 375
  • Mr Bilal Ahmed
    Pakistani born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Naseby Road, Dagenham, RM10 7JP, England

      IIF 376
  • Mr Bilal Ahmed
    Pakistani born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41, Ascot Road, Nottingham, NG8 5SL, England

      IIF 377
  • Mr Bilal Ahmed
    Pakistani born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 48, New Chapel Street, Blackburn, BB2 4DT, England

      IIF 378
    • 112, Broad Street, Swindon, SN1 2DT, England

      IIF 379
    • 23a, Manchester Road, Swindon, SN1 2AB, England

      IIF 380
  • Mr Bilal Ahmed
    Pakistani born in June 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • 2, Mile Lane, Bury, Greater Manchester, BL8 2DS, England

      IIF 381
  • Mr Bilal Ahmed
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Rathbone Close, Birmingham, B5 7NF, England

      IIF 382
  • Mr Bilal Ahmed
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 71389, Lytchett House, Wareham Road, Poole, BH16 6FA, England

      IIF 383
  • Mr Bilal Ahmed
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Clyde Offices 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 384
  • Mr Bilal Ahmed
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Candle Street, London, E1 4SF, England

      IIF 385
  • Mr Bilal Ahmed
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 68, Karachi Memon Co-operative Housing Society, Block 7/8 Jinnah Cooperative Housing Society, Karachi, Sindh, 71000, Pakistan

      IIF 386
  • Mr Bilal Ahmed
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 351, Cole Hall Lane, Birmingham, B33 9NS, England

      IIF 387
  • Mr Bilal Ahmed
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 355, High Road, Ilford, IG1 1TF, England

      IIF 388
  • Mr Bilal Ahmed
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Sikandar Abad, Shadiwal Road, Gujrat, 50700, Pakistan

      IIF 389
  • Mr Bilal Ahmed
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 390
  • Mr Bilal Ahmed
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Green Town, Bogra, Sialkot, 51310, Pakistan

      IIF 391
  • Mr Bilal Ahmed
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 326c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 392
  • Mr Bilal Ahmed
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 393
  • Mr Bilal Haji Ahmed
    British born in June 1991

    Resident in England

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

      IIF 394 IIF 395
    • 9 Raywood Mansions, 5 West Park Walk, London, E20 1DG, England

      IIF 396
  • Mr Bilal Saleem
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 42 Westwood Glen, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 397
  • Ahmad, Bilal
    Pakistani director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Cleveland Street, Doncaster, South Yorkshire, DN1 3EH, United Kingdom

      IIF 398
  • Ahmed, Bilal
    Indian student born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210, Park Street, Luton, LU1 3HB, United Kingdom

      IIF 399
  • Ahmed, Bilal
    Pakistani director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3370, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 400
  • Ahmed, Bilal
    Pakistani director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Lord Avenue, Ilford, IG5 0HN, England

      IIF 401
    • 49, Lord Avenue, Ilford, IG5 0HN, United Kingdom

      IIF 402
  • Malik, Bilal Ahmed
    British retail born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 403
  • Mr Bilal Ahmad
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15681456 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 404
  • Mr Bilal Ahmad
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13, Tavistock Road, Bolton, BL1 4SG, England

      IIF 405
  • Mr Bilal Ahmad
    Pakistani born in March 1987

    Resident in Pakistan

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

      IIF 406
  • Mr Bilal Ahmad
    Pakistani born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Talbot Street, Brierley Hill, DY5 3DT, England

      IIF 407
  • Mr Bilal Ahmad
    Pakistani born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Etive Walk, Livingston, EH54 5AB, Scotland

      IIF 408
  • Mr Bilal Ahmad
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47 Oakhill Road, Doncaster, DN2 5NU, England

      IIF 409
  • Mr Bilal Ahmad
    Pakistani born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3a, Suit 5011 34-35 Hatton Garden, Holborn London, London, London, EC1N 8DX, United Kingdom

      IIF 410
  • Mr Bilal Ahmad
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11 Limpsfield Road, Sheffield, Yorkshire, England, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 411
  • Mr Bilal Ahmad
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112 P, Block 2 Pechs, Karachi, 75500, Pakistan

      IIF 412
  • Mr Bilal Ahmad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21a, Pendere Road Hounslow, London, London, W2 2TQ, United Kingdom

      IIF 413
  • Mr Bilal Ahmad
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Aqab Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 414
    • 00, Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 415
  • Mr Bilal Ahmed
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 278, Old Walsall Road, Birmingham, B42 1HW, England

      IIF 416
  • Mr Bilal Ahmed
    Pakistani born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 92u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 417
  • Mr Bilal Ahmed
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9170, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 418
  • Mr, Bilal Ahmed
    Pakistani born in January 1987

    Resident in Pakistan

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

      IIF 419
  • Mr. Bilal Ahmed
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 100 Menzies Road, Hastings, London, TN38 9BB, United Kingdom

      IIF 420
  • Saleem, Bilal Ahmed
    British company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 421
  • Saleem, Bilal Ahmed
    British creative motion executive born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Hollybush, Upper Bond Street, Hinckley, LE10 1RH, England

      IIF 422
  • Saleem, Bilal Ahmed
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Hollybush, Upper Bond Street, Hinckley, LE10 1RH, England

      IIF 423 IIF 424
    • Suite 5a, 1 Castle Street, Hinckley, Leicestershire, LE10 1DA, United Kingdom

      IIF 425 IIF 426
    • Suite 5a, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 427
    • 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 428
  • Saleem, Bilal Ahmed
    British manager born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, England

      IIF 429
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 430
  • Ahmad, Bilal
    Pakistani business born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303, Beaconsfield Street, Newcastle Upon Tyne, NE4 5JS, United Kingdom

      IIF 431
  • Ahmad, Bilal
    Pakistani media publishing born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Beaconsfield Street, Newcastle, NE4 5JN, United Kingdom

      IIF 432
  • Ahmad, Bilal
    Pakistani director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Vauxhall Road, Stourbridge, DY8 1EX, United Kingdom

      IIF 433
    • 2, Vauxhall Road, Stourbridge, West Midlands, DY8 1EX, United Kingdom

      IIF 434
  • Ahmad, Bilal
    Pakistani director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Sunderland Street, Macclesfield, Cheshire, SK11 6HN, England

      IIF 435
  • Ahmad, Bilal
    Pakistani businessman born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Eastbourne Road, Palladium Shops, Middlesbrough, TS5 6QN, United Kingdom

      IIF 436
  • Ahmad, Bilal
    Pakistani director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Frensham Close, Southall, UB1 2YF, England

      IIF 437
  • Ahmed, Bilal
    Pakistani manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24b, Queens Street, Brentwood, Essex, CM14 5JZ, United Kingdom

      IIF 438
  • Ahmed, Bilal
    Pakistani director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Tennis Court Drive, Leicester, LE5 1AR, United Kingdom

      IIF 439
  • Ahmed, Bilal
    Pakistani business owner born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 66 Wightman Road, London, Finsbury Park, N4 1RW, England

      IIF 440
    • 65, King Arthur Court, Cheshunt, Waltham Cross, Hertfordshire, EN8 8EH

      IIF 441
  • Ahmed, Bilal
    Pakistani businessman born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archies 1 & 2, The Ham, Brentford, TW8 8EX, England

      IIF 442
    • 327b, Vicarage Farm Road, Hounslow, TW5 0DR, United Kingdom

      IIF 443
  • Ahmed, Bilal
    Pakistani company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Montague Road, Southall, Middlesex, UB2 5PD, England

      IIF 444
  • Ahmed, Bilal
    Pakistani director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 327b, Vicarage Farm Road, Hounslow, TW5 0DR, England

      IIF 445
    • 521 , Crown House, North Circular Road, London, NW10 7PN, England

      IIF 446
    • 58a, Angel Hill, Sutton, SM1 3EW, England

      IIF 447
  • Ahmed, Bilal
    Pakistani entrepreneur born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16, Bedford Avenue, Aberdeen, AB24 3YR, Scotland

      IIF 448
    • 57, Wellington Street, 1st Floor, Aberdeen, AB11 5BX, Scotland

      IIF 449
  • Ahmed, Bilal
    Pakistani businessman born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 22e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 450
  • Ahmed, Bilal
    Pakistani salesman born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Rathbone Close, Birmingham, B5 7NF, England

      IIF 451
  • Ahmed, Bilal, Mr.
    Pakistan business born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, Lawrence Road, London, SE25 5AA, England

      IIF 452
  • Ahmed, Bilal, Mr.
    Pakistan consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, Lawrence Road, Lawrence Road, London, SE25 5AA, United Kingdom

      IIF 453
  • Ahmed, Bilal, Mr.
    Pakistan none born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, Lawrence Road, South Norwood, London, SE25 5AA

      IIF 454
  • Bilal Ahmed
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc786568 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 455
  • Mr Ahmed Bilal
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Pearls Garden, Slough, Berkshire, SL1 2YZ, United Kingdom

      IIF 456
  • Mr Ahmed Bilal
    Bangladeshi born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Keswick Gardens, Ilford, IG4 5NF, United Kingdom

      IIF 457
  • Mr Bilal Ahmad
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gulbahar No 1, Street No 7 House No 87, Peshawar, 25000, Pakistan

      IIF 458
    • House No 87, Gulbahar No 1 Street No 7, Peshawar, 25000, Pakistan

      IIF 459
  • Mr Bilal Ahmed
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, House No Street No 169 Chamman Park Baghbanpura, Lahore, 40050, Pakistan

      IIF 460
  • Mr Bilal Ahmed Malik
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews, Legrams Lane, Bradford, West Yorkshire, BD7 2EA

      IIF 461
  • Mr Bilal Ahmed Saleem
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 42, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 462
  • Mr Bilal Ibrahim Ahmad
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 463
  • Mr. Bilal Ahmad
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 464
  • Ahmad, Bilal
    Pakistani company director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Gordon Street, Wavertree, Liverpool, L15 0ED, United Kingdom

      IIF 465
  • Ahmed, Bilal
    Pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, Bilston Road, Wolverhampton, West Midlands, WV2 2HU, United Kingdom

      IIF 466
  • Ahmed, Bilal
    Pakistani director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, St Leonard's Gardens, Heston, TW5 9DH, United Kingdom

      IIF 467
    • 20, Cleveland Street, Camden, London, W1T 4JA, United Kingdom

      IIF 468
  • Ahmed, Bilal
    Pakistani director born in June 1978

    Resident in United Kingdom

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

      IIF 469
  • Ahmed, Bilal
    Pakistani company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Swinford Gardens, London, SW9 7LE, England

      IIF 470
  • Ahmed, Bilal
    Pakistani director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 322a, High Road Leyton, London, E10 5PW, United Kingdom

      IIF 471
    • 4, Swinford Gardens, London, SW9 7LE, United Kingdom

      IIF 472
  • Ahmed, Bilal
    Pakistani support services born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Frenchs Avenue, Dunstable, Bedfordshire, LU6 1BH, England

      IIF 473
  • Ahmed, Bilal
    Pakistani retail manager born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Frensham Court, Phipps Bridge Road Mitcham, London, CR4 3PJ, England

      IIF 474
  • Ahmed, Bilal
    Pakistani self employed born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Frensham Court, Phipps Bridge Road, Mitcham, CR4 3PJ, England

      IIF 475
  • Ahmed, Bilal
    Pakistani interpreting and translation born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Grove Terrace, Bradford, BD7 1AU, England

      IIF 476
  • Ahmed, Bilal
    Pakistani director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Forest Road, London, E17 6JG, England

      IIF 477
  • Ahmed, Bilal
    Pakistani self employed born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Atrium House, 213 Sinclair Road, Chingford, Essex, E4 8PS, England

      IIF 478
  • Ahmed, Bilal
    Pakistani director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Bretton Street, Dewsbury, West Yorkshire, WF12 9BJ, England

      IIF 479
  • Ahmed, Bilal
    Pakistani director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Southampton Street, Reading, Berkshire, RG1 2QU, England

      IIF 480
    • 57, Broad Street, Swindon, SN1 2DU, United Kingdom

      IIF 481
  • Ahmed, Bilal
    Pakistani doctor born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10/12, Upper Dicconson St, Wigan, WN1 2AD, United Kingdom

      IIF 482
  • Ahmed, Bilal
    Pakistani director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, 40 Kilham Orton Goldhay, Peterborough, Cambridgeshire, PE2 5SU, United Kingdom

      IIF 483
  • Bilal Ahmed
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 104, Marsh House Lane, Darwen, Lancashire, BB3 3SD, England

      IIF 484
  • Bilal Ahmed
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8040, 182-184 High Street North East Ham, London, Greater London, E6 2JA, United Kingdom

      IIF 485
  • Bilal Ahmed
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2654, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 486
  • Bilal Ahmed
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Broomfield Place, Stotfold, SG5 1TL, United Kingdom

      IIF 487
  • Bilal Ahmed
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4114, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 488
  • Mr Bilal Ahmad
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 224, Jhal Road, Bilal Colony, Sahiwal, 57000, Pakistan

      IIF 489
  • Mr Bilal Ahmad
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263, Preston Rd, Harrow, HA3 0PS, United Kingdom

      IIF 490
  • Mr Bilal Ahmad
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no 1, Abbot Road Mohalla Prem Nagar, Sialkot, Punjab, 51310, Pakistan

      IIF 491
  • Mr Bilal Ahmed
    Bangladeshi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1b, The Clock House, 4th Floor, Barking, IG11 8EQ, England

      IIF 492
    • Suite 1b The Clock House, 4th Floor, East Street, Barking, IG11 8EQ, England

      IIF 493
  • Mr Bilal Ahmed
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gemma House, 39 Lilestone Street, London, NW8 8SS, United Kingdom

      IIF 494
  • Mr Bilal Ahmed
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Greengate Street, Oldham, OL4 1EB, United Kingdom

      IIF 495
  • Mr Bilal Hamad
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 496
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 497
  • Mrs Bilal Ahmad
    Indian born in March 1995

    Resident in India

    Registered addresses and corresponding companies
    • 16132204 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 498
  • Ahmad, Bilal
    Pakistani director born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lowedges Drive, Sheffield, S8 7LT, United Kingdom

      IIF 499
  • Ahmed, Bilal
    British business executive born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 157, Chandos Road, London, E15 1TX, England

      IIF 500
  • Bilal, Ahmad
    British car technician born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Ltv Autocenter, Unit 2 Master Clutch, Peterborough, PE1 2AS, United Kingdom

      IIF 501
  • Bilal, Ahmad
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Xpert Autos, Unit 4, Outer Circle Road, Lincoln, LN2 4HX, United Kingdom

      IIF 502
  • Bilal, Ahmed
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 125, Cannon Street Road, Basement Unit (lower Ground), London, E1 2LX, England

      IIF 503
  • Bilal Ahmad
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1183, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 504
  • Bilal Ahmad
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5505, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 505
  • Bilal Ahmad
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2026, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 506
  • Bilal Ahmed
    Italian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Beech Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 507
  • Mr Ahmad Bilal
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Xpert Autos, Unit 4, Outer Circle Road, Lincoln, LN2 4HX, United Kingdom

      IIF 508
    • Ltv Autocenter, Unit 2 Master Clutch, Peterborough, PE1 2AS, United Kingdom

      IIF 509
  • Mr Bilal Ahmad
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 338 A Block, Hajvere Housing Society, Lahore, 54870, Pakistan

      IIF 510
  • Mr Bilal Ahmad
    Pakistani born in December 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 511
  • Mr Bilal Ahmed
    German born in January 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 53 Ivybank Park Dungannon, Ivybank Park, Donaghmore, Dungannon, BT70 3EX, Northern Ireland

      IIF 512
  • Mr. Bilal Ahmed
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Calderdale Wollaton, Nottingham, NG8 2TT, United Kingdom

      IIF 513
  • Ahmad, Bilal Ibrahim
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 514
  • Ahmed, Bilal
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 32-34, Lumina Way, Suite 3, Enfield, EN1 1FS, England

      IIF 515
    • 5 Nickleby Way, Stotfold, Hitchin, Bedfordshire, SG5 4FJ, England

      IIF 516
  • Ahmed, Bilal
    British head of procurement born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5 Nickleby Way, Fairfield, Hitchin, SG5 4FJ, England

      IIF 517
  • Ahmed, Bilal
    British business person born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • Noor Business Group, 151, St. Thomas Road, Derby, DE23 8RH, England

      IIF 518 IIF 519
  • Ahmed, Bilal
    British business person born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 321-323, High Road, Office 7354, Romford, RM6 6AX, United Kingdom

      IIF 520
  • Ahmed, Bilal Haji
    British company director born in June 1991

    Resident in England

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

      IIF 521
    • Flat 21, The Manor, Regents Drive, Woodford Green, Essex, IG8 8RT, United Kingdom

      IIF 522
  • Ahmed, Bilal Haji
    British director born in June 1991

    Resident in England

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

      IIF 523
  • Ahmed, Bilal Mr
    British company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 21a, The Heath, Breachwood Green, Hitchin, SG4 8PJ, England

      IIF 524
  • Ahmed, Bilal Mr
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 42, St. Mildreds Avenue, Luton, LU3 1QR, England

      IIF 525
    • Suite 102, Chaucer House, 134 Biscot Road, Luton, Bedfordshire, LU3 1AX

      IIF 526
  • Bilal, Ahmad
    British director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 6, Block 3, Type C, Flat 6, Block 3, Type C, Pha Housing,main Gt Road, Lahore, 54000, Pakistan

      IIF 527
  • Bilal, Ahmed
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 105a, Upper Tooting Road, London, SW17 7TW, England

      IIF 528
  • Bilal Ahmad
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 F9, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 529
  • Bilal Ahmed
    Pakistani born in November 1989

    Resident in Italy

    Registered addresses and corresponding companies
    • 97, Carrington Street, Bradford, BD3 8AE, England

      IIF 530
  • Mr Bilal Ahmed
    Pakistani born in March 2000

    Resident in United Arab Emirates

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

      IIF 531
  • Ahmad, Bilal
    British accounantant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 453, Ripple Road, Barking, IG11 9QZ, England

      IIF 532
  • Ahmad, Bilal
    British accountant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 107a, Ripple Road, Barking, Essex, IG11 7NY, England

      IIF 533
    • 107a, Ripple Road, Barking, IG11 7NY, England

      IIF 534
    • 75, Heathland Way, Grays, RM16 2DF, England

      IIF 535 IIF 536
    • 596, Longbridge Road, Dagenham, London, RM8 2AR, United Kingdom

      IIF 537
  • Ahmad, Bilal
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 300, Bearwood Road, Smethwick, B66 4HT, England

      IIF 538
  • Ahmad, Bilal
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 1018, Stockport Road, Manchester, M19 3WN, England

      IIF 539
    • 392, Bacup Road, Rossendale, Lancashire, BB4 7JJ, United Kingdom

      IIF 540
  • Ahmad, Bilal
    British lawyer born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2-16, Charter Street, Manchester, M3 1LY, England

      IIF 541
  • Ahmad, Bilal
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, North Parade Passage, Bath, Somerset, BA1 1NX, England

      IIF 542
  • Ahmad, Bilal
    British architectural assistant born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 543
  • Ahmad, Bilal
    British company director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 544
  • Ahmad, Bilal
    British self employed born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 545
  • Ahmad, Bilal
    British car sale born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 42, Moorside Road, Stockport, SK4 4DS, England

      IIF 546
  • Ahmad, Bilal
    British company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 42, Moorside Road, Heaton Moor, Stockport, Cheshire, SK4 4DS, England

      IIF 547 IIF 548
  • Ahmed, Bilal
    British chief executive director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 798, Green Lane, Dagenham, Essex, RM8 1YT, United Kingdom

      IIF 549
  • Ahmed, Bilal
    British chief executive director (60% controlling power) born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 83, Warrington Road, Dagenham, Essex, RM8 3JL, United Kingdom

      IIF 550
  • Ahmed, Bilal
    British community worker born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 798a, Green Lane, Dagenham, RM8 1YT, England

      IIF 551
    • 798a Green Lane, Green Lane, Dagenham, RM8 1YT, England

      IIF 552
  • Ahmed, Bilal
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 83, Warrington Road, Dagenham, RM8 3JL, United Kingdom

      IIF 553
  • Ahmed, Bilal
    British director and company secretary born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 798, Green Lane, Dagenham, RM8 1YT, England

      IIF 554
  • Ahmed, Bilal
    British main founder & chief executive director, born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 798, Green Lane, Dagenham, Essex, RM8 1YT, England

      IIF 555
  • Ahmed, Bilal
    British managing director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 83, Warrington Road, Dagenham, RM8 3JL, England

      IIF 556
  • Ahmed, Bilal
    British business person born in February 1990

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10, Bingham Enterprise Centre, Mercia Court, Bingham, Nottinghamshire, NG13 8QX, England

      IIF 559
  • Ahmed, Bilal
    British managing director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 51, Alma Road, Nottingham, NG3 2NU, England

      IIF 560
  • Ahmed, Bilal
    British company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 37, Ralph Road, Saltley, Birmingham, B8 1NA, England

      IIF 561
  • Ahmed, Bilal
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 61 Bradford Street, Walsall, WS1 3QD, England

      IIF 562
  • Ahmed, Bilal
    British recruitment consultant born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ra01, 195-197, Wood Street, London, E17 3NU, England

      IIF 563
  • Ahmed, Bilal
    British pharmacist born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 28, Green Lane, Bolton, BL3 2EF, England

      IIF 564
  • Ahmed, Bilal
    British teacher born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 104, Colne Road, Burnley, BB10 1LP, England

      IIF 565
  • Ahmed, Bilal
    British director born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • 4, Sicey Avenue, Sheffield, S5 6NE, England

      IIF 566
  • Ahmed, Bilal Mr
    British business born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 70, Charlotte Street, London, W1T 4QG, England

      IIF 567
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 568
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 569 IIF 570 IIF 571
    • Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 572
  • Ahmed, Bilal Mr
    British businessman born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 573
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 574 IIF 575
    • 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 576
    • Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 577
    • Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 578
  • Ahmed, Bilal Mr
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bennett Corner House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 579
    • Bennett House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 580
  • Ahmed, Bilal Mr
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 435, Stratford Road, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 581
  • Ahmed, Bilal, Dr
    British director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • Ams Accountants Medical Limited, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 582
  • Ahmed, Bilal, Dr
    British locum pharmacist born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 19, Green Avenue, Bolton, BL3 2JX, United Kingdom

      IIF 583
  • Ahmed, Bilal, Dr
    British dentist born in February 1996

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal, Dr
    British director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Cunningham Court, Blackburn, BB1 2QX, England

      IIF 586
  • Ahmed, Bilal, Mr.
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Melbourne Avenue, Burton-on-trent, DE15 0EP, England

      IIF 587 IIF 588
  • Bilal, Ahmad
    British business person born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Redclose Avenue, Morden, SM4 5RD, England

      IIF 589
  • Bilal, Ahmad
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, High Street Colliers Wood, London, SW19 2BY

      IIF 590
  • Bilal, Ahmad
    British director born in December 1986

    Resident in England

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

      IIF 591
  • Mr Ahmad Bilal
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Redclose Avenue, Morden, SM4 5RD, England

      IIF 592
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 593
  • Mr Bilal Ibrahim Ahmad
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 594
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 595 IIF 596
  • Mr. Ahmad Bilal
    British born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 6, Block 3, Type C, Flat 6, Block 3, Type C, Pha Housing,main Gt Road, Lahore, 54000, Pakistan

      IIF 597
  • Ahmad, Bilal
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 722, Field End Road, Ruislip, Middlesex, HA4 0QP, United Kingdom

      IIF 598
  • Ahmad, Bilal
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 722, Field End Road, Ruislip, HA4 0QP, United Kingdom

      IIF 599
    • 722, Field End Road, Ruislip, Middlesex, HA4 0QP

      IIF 600
  • Ahmad, Bilal
    British fast food born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 722, Field End Road, Ruislip, Middlesex, HA4 0QP, United Kingdom

      IIF 601
  • Ahmad, Bilal
    British motor trade born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 65, St. Anselms Road, Hayes, Middlesex, UB3 1SD, United Kingdom

      IIF 602
  • Ahmad, Bilal
    British motor trader born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 237, Avondale Drive, Hayes, Middlesex, UB3 3PW, England

      IIF 603
  • Ahmad, Bilal
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Muirloch Farm, Liff, Dundee, DD2 5NQ, Scotland

      IIF 604
  • Ahmad, Bilal
    British business man born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wallwork Street, Openshaw, Manchester, M11 1FY, England

      IIF 605
  • Ahmad, Bilal
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cleveland Street, Doncaster, DN1 3EH, England

      IIF 606
  • Ahmad, Bilal
    British director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Campsie Road, Torrance, Glasgow, G64 4BN, Scotland

      IIF 607
    • 22-28, Campsie Road, Torrance, Glasgow, G64 4BN, Scotland

      IIF 608
    • 25, Campsie Road, Torrance, Glasgow, G64 4BN, Scotland

      IIF 609
    • Unit 3b, 55-65 Firhill Road, Glasgow, G20 7BE, Scotland

      IIF 610
  • Ahmad, Bilal
    British managing director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Campsie Road, Torrance, Glasgow, G64 4BN, Scotland

      IIF 611
  • Ahmad, Bilal
    British company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Imperial Chambers 10-17, Woodford Avenue, Ilford, IG2 6JX, England

      IIF 612
  • Ahmad, Bilal
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1 - 3, Chapel Street, Luton, LU1 2SE, England

      IIF 613
    • 2 - 4, George Street, Luton, LU1 2AN, United Kingdom

      IIF 614
    • 6, King Street, Southall, Middlesex, UB2 4DA, United Kingdom

      IIF 615
    • Churchill Business Centre, 4 Church Hill, Walthamstow, London, E17 3AG, England

      IIF 616 IIF 617
    • Unit 6 Central Square, High Road, Wembley, Middlesex, HA9 7FA, United Kingdom

      IIF 618
  • Ahmad, Bilal, Dr
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24, Darent Close, Stone Cross, Pevensey, East Sussex, BN24 5PW, United Kingdom

      IIF 619
  • Ahmed, Bilal
    British company director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 121, Greatwestern Rd, Aberdeen, Aberdeenshire, AB10 6PT, Scotland

      IIF 620
  • Ahmed, Bilal
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 46, Lexden Drive, Romford, RM6 4TJ, England

      IIF 621
  • Ahmed, Bilal
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 133, Tiptree Crescent, Ilford, Essex, IG5 0SX, England

      IIF 622
  • Ahmed, Bilal
    British business born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British business man born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Avon House,435 Stratford House, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 630
  • Ahmed, Bilal
    British businessman born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 631
    • Avon House 435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, Uk

      IIF 632 IIF 633 IIF 634
    • 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 636
    • Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 637 IIF 638
  • Ahmed, Bilal
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British computer analyst born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 682
  • Ahmed, Bilal
    British consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 683 IIF 684
    • Suite 6, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, England

      IIF 685
  • Ahmed, Bilal
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 686
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

      IIF 687 IIF 688
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 689
    • Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 690 IIF 691 IIF 692
    • Corner Oak 1, Homer Road, Suite 5, Solihull, B91 3QG, United Kingdom

      IIF 693 IIF 694
    • Corner Oak, Suite 5, 1 Homer Road, Solihull, B91 3QG, England

      IIF 695
    • Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 696 IIF 697 IIF 698
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 700 IIF 701 IIF 702
    • 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 705
    • Bennett Corner House, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 706
  • Ahmed, Bilal
    British investor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 707 IIF 708
  • Ahmed, Bilal
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 709
  • Ahmed, Bilal
    British property developer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Avon House,435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 710 IIF 711 IIF 712
  • Ahmed, Bilal
    British self employed director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 713
  • Ahmed, Bilal
    British Pakistani proprietor born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Cleveland Street, London, Uk, W1T 4JA, England

      IIF 714
  • Ahmed, Bilal
    British business person born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 262, Forest Road, London, E17 5JN, England

      IIF 715
  • Ahmed, Bilal
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat First Floor, 26 Melbourne Road, Ilford, IG1 4LF, England

      IIF 716
  • Ahmed, Bilal
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat Fist Floor, 26 Melbourne Road, Ilford, IG1 4LF, United Kingdom

      IIF 717
  • Ahmed, Bilal
    British accountant born in March 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Maclean Place, East Kilbride, Glasgow, G74 4TQ, Scotland

      IIF 718
  • Ahmed, Bilal
    British company director born in March 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 35, Norman Road, Ilford, IG1 2NH, England

      IIF 719
  • Ahmed, Bilal
    British director born in March 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Jacobean House, 1 Glebe Street, Kilbride, Glasgow, G74 4LY, Scotland

      IIF 720
  • Ahmed, Bilal
    British business person born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 721
  • Ahmed, Bilal
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Hub 26, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 722
  • Ahmed, Bilal
    British business person born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 116, The Light Bulb, 1 Filament Walk, Wandsworth, SW18 4GQ, England

      IIF 723
  • Ahmed, Bilal
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, WA14 5NQ, United Kingdom

      IIF 724
  • Ahmed, Bilal
    British manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 116, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 725
  • Ahmed, Bilal
    British managing director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Atlantic Business Centre, Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ, England

      IIF 726
  • Ahmed, Bilal
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 308, Unit 2, St. Saviours Road, Leicester, LE5 4HJ

      IIF 727
  • Ahmed, Bilal
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 308, St. Saviours Road, Leicester, LE5 4HJ, United Kingdom

      IIF 728
  • Ahmed, Bilal
    British online retailer born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Ikon Apparel, Unit 2 308 St Saviours Road, Leicester, LE5 4HJ, United Kingdom

      IIF 729
  • Ahmed, Bilal
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    British computer programmer born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15178887 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 731
  • Ahmed, Bilal
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 732
  • Ahmed, Bilal
    British shopkeeper born in February 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Eskview Terrace, Musselburgh, EH21 6LX, Scotland

      IIF 733
  • Ahmed, Bilal
    British project manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stoke Avenue, Ilford, IG6 3ED, England

      IIF 734
  • Ahmed, Bilal
    British business person born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 1 Blakelane, Blake Lane, Birmingham, B9 5QT, England

      IIF 735
  • Ahmed, Bilal
    British company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 185, Grangemouth Road, Coventry, CV6 3FD, England

      IIF 736
  • Ahmed, Bilal
    British tree surgeon born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 185, Grangemouth Road, Coventry, CV6 3FD, England

      IIF 737
  • Bilal, Ahmad
    British director born in October 1978

    Resident in United Arab Emirates

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

      IIF 738
  • Bilal, Ahmad
    Pakistani businessman born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15, Barrymore Road, Weaverham, Northwich, Cheshire, CW8 3LS, United Kingdom

      IIF 739
  • Bilal, Ahmed
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 613, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 740
  • Bilal Ahmad
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6944, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 741
  • Mr Ahmad Bilal
    British born in October 1978

    Resident in United Arab Emirates

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

      IIF 742
  • Mr Bilal Ahmed Malik
    American born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • 70, Uxbridge Road, London, W12 8LP, England

      IIF 743
  • Saleem, Bilal
    British company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 42 Westwood Glen, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 744
  • Ahmad, Bilal
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 53, Maple Tree Way, Scunthorpe, DN16 1LR, England

      IIF 745
  • Ahmed, Bilal
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 134, Bradford Road, Dewsbury, WF13 2EW, United Kingdom

      IIF 746
  • Ahmed, Bilal
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fromows Corner, 2 Sutton Lane North, Chiswick, London, W4 4HA, England

      IIF 747
    • Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 748
  • Ahmed, Bilal
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 113, Beverly Road, Hull, HU3 1TS, United Kingdom

      IIF 749
    • 2-6 Clarke Street, Scunthorpe, Lincolnshire, DN15 6EG

      IIF 750
  • Ahmed, Bilal
    British computer programmer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 133, Bootle Street, Preston, PR1 5NS, England

      IIF 751
  • Ahmed, Bilal
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 7 South Cross Street, Bury, BL9 0RS, England

      IIF 752
    • 2, Pickering Street, Brierfield, Nelson, BB9 5EF, England

      IIF 753
    • 131, Bootle Street, Preston, PR1 5NS, England

      IIF 754
    • 61, Maitland Street, Preston, PR1 5XS, England

      IIF 755
  • Ahmed, Bilal
    British chief financial officer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 168, Poplar Road South, London, SW19 3JY, England

      IIF 756
  • Ahmed, Bilal
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 31, Wentworth Road, Southend-on-sea, SS2 5LF, England

      IIF 757
  • Ahmed, Bilal
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Darley Street, Heckmondwike, West Yorkshire, WF16 9LP, England

      IIF 758 IIF 759
  • Ahmed, Bilal
    English business consultant born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12 Devas Street, Devas Street, London, E3 3FD, United Kingdom

      IIF 760
  • Ahmed, Bilal
    English director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12, Devas Street, London, E3 3FD, United Kingdom

      IIF 761
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 762
    • 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 763
  • Ahmed, Bilal
    English entrepreneur born in July 1993

    Resident in England

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

      IIF 764
  • Ahmed, Bilal
    British company director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 9, Byron Street, St. Pauls, Bristol, BS2 9NT, England

      IIF 765
  • Ahmed, Bilal
    British director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 13319870 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 766
    • 101, Underwood Road, High Wycombe, HP13 6YA, England

      IIF 767
  • Bilal, Ahmad
    Pakistani business born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 76a, Station Road, Wallsend, Tyne And Wear, NE28 6TD, United Kingdom

      IIF 768
  • Bilal, Ahmed
    Pakistani consultant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 40, Station Road, Aldershot, Hampshire, GU11 1HT

      IIF 769
    • 40, Station Road, Aldershot, Hampshire, GU11 1HT, England

      IIF 770
  • Bilal, Ahmed
    Pakistani business person born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Office No F-3,1st Floor, Paramount Arcade, G-15 Markaz Islamabad, Capital Territory, 44150, Pakistan

      IIF 771
  • Bilal Ahmad
    Australian born in June 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Malik, Bilal Ahmed
    American company director born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • 70, Uxbridge Road, London, W12 8LP, England

      IIF 774
  • Mr Ahmad Bilal
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 76a, Station Road, Wallsend, Tyne And Wear, NE28 6TD, United Kingdom

      IIF 775
  • Mr Ahmed Bilal
    Pakistani born in July 1995

    Resident in England

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

      IIF 776
  • Ahmad, Bilal Ibrahim
    English company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 777
  • Ahmad, Bilal Ibrahim
    English director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 778
  • Ahmed, Bilal
    Pakistani director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167 Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 779
    • 167, Northfield Avenue, London, W13 9QT, England

      IIF 780 IIF 781
    • 167a Ground Floor, Northfield Avenue, London, W13 9QT, England

      IIF 782
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 783
  • Ahmed, Bilal
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bilal Ahmed, 11 A , Arshad Garden, Opposite Rizwan Garden Canal, Road Harbanspura,lahore 54850, Lahore, 54850, Pakistan

      IIF 784
  • Ahmad Bilal
    Pakistani born in March 1993

    Resident in England

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

      IIF 785
  • Bilal, Ahmad
    Pakistani entrepreneur born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, G Block, Arifwala, 57450, Pakistan

      IIF 786
  • Bilal, Ahmad
    Pakistani graphic designer born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 355a, Wilmslow Road, Manchester, M14 6XU, England

      IIF 787
  • Bilal, Ahmed
    Pakistani blogger born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4 Beaufort, Parklands, Railton Road, Guildford, Surrey, GU2 9JX, England

      IIF 788
  • Bilal, Ahmed
    Pakistani entrepreneur born in October 1982

    Resident in Pakistan

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

      IIF 789 IIF 790
  • Bilal, Ahmed
    Pakistani blogger born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, St Johns Court, Farncombe Street, Godalming, Surrey, GU7 3BA, United Kingdom

      IIF 791
  • Bilal, Ahmed
    Pakistani company director born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 187809, Green Lane West, Garstang, Preston, PR3 1NJ, United Kingdom

      IIF 792
  • Bilal, Ahmed
    Pakistani commercial director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13, 3 Alton St, Oldham, OL8 3EY, United Kingdom

      IIF 793
  • Mr Ahmad Bilal
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, G Block, Arifwala, 57450, Pakistan

      IIF 794
  • Mr. Ahmad Bilal
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 795
  • Ahmad, Bilal
    Pakistani manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Bilal
    Pakistani self employed born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 178, Havering Gardens, Romford, RM6 5AR, England

      IIF 798
  • Ahmad, Bilal
    Pakistani showroom manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 178 Havering Gardens, Romford, 178, Havering Gardens, Romford, RM6 5AR, England

      IIF 799
  • Ahmad, Bilal
    Pakistani business person born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 800
  • Ahmad, Bilal
    Pakistani accountants born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 114 Westwood Road, Ilford, IG3 8SA, England

      IIF 801
  • Ahmad, Bilal
    Pakistani builder born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 116 Westwood Road, Ilford, IG3 8SA, England

      IIF 802
  • Ahmad, Bilal
    Pakistani chef born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Redbridge Enterprise Centre, Thompson Close, Ilford, IG1 1TY, England

      IIF 803
  • Ahmad, Bilal
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 93, Gulshan Colony Pakistan Chowk, Faisalabad, 38000, Pakistan

      IIF 804
  • Ahmad, Bilal
    Pakistani business person born in June 1995

    Resident in England

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

      IIF 805
  • Ahmad, Bilal
    Pakistani general manager born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • Singer Halls Of Residence, Canterbury Street, Coventry, CV1 5NR, England

      IIF 806
  • Ahmed, Bilal
    British retail and services born in August 1984

    Resident in Nottinghamshire

    Registered addresses and corresponding companies
    • 97, Berridge Road, Nottingham, Nottinghamshire, NG7 6HS, United Kingdom

      IIF 807
  • Ahmed, Bilal
    Pakistani director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 79, Pershore St, Birmingham, B5 4RW, United Kingdom

      IIF 808
  • Ahmed, Bilal
    Pakistani business consultant born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Writtle Walk, Rainham, RM13 7XB, United Kingdom

      IIF 809
  • Ahmed, Bilal
    Pakistani director born in January 1990

    Resident in Germany

    Registered addresses and corresponding companies
    • Flat 2, 714 Stockport Road Longsight, Manchester, United Kingdom, M12 4GB, United Kingdom

      IIF 810
  • Ahmed, Bilal
    Pakistani director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brunswick Court, Leeds, LS2 7SA, England

      IIF 811
  • Ahmed, Bilal
    Pakistani mechanic born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 147, Crewe Street, Derby, DE23 8QQ, England

      IIF 812
  • Ahmed, Bilal
    Pakistani company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Melbourne Avenue, Burton-on-trent, DE15 0EP, England

      IIF 813
  • Ahmed, Bilal
    Pakistani selfempolyed born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 859a, High Road, Ilford, IG3 8TG, England

      IIF 814
  • Ahmed, Bilal
    Pakistani entrepreneur born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 545 Norwood Road, West Norwood, London, SE27 9DL, England

      IIF 815
  • Ahmed, Bilal
    Pakistani sales director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 66, Broad Street, Swindon, SN1 2DX, England

      IIF 816
  • Ahmed, Bilal
    Pakistani business person born in July 1991

    Resident in Pakistan

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

      IIF 817
  • Ahmed, Bilal
    Pakistani software engineer born in January 1993

    Resident in Pakistan

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

      IIF 818
  • Ahmed, Bilal
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc786568 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 819
  • Ahmed, Bilal
    Pakistani company director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17/2, Cathcart Place, Edinburgh, EH11 2HF, Scotland

      IIF 820
  • Ahmed, Bilal
    Pakistani company director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • Global Vpn, 124 City Road, London, EC1V 2NX, England

      IIF 821
  • Ahmed, Bilal
    Pakistani business executive born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 13 Flint Green Road, Birmingham, B27 6QA, England

      IIF 822
  • Ahmed, Bilal
    Pakistani laboratory technician born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 42, Long Copse Chase, Chineham, Basingstoke, RG24 8WL, England

      IIF 823
  • Ahmed, Bilal
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Salhoky, Daska, Sialkot, 51010, Pakistan

      IIF 824
  • Ahmed, Bilal
    Pakistani director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 449, High Street North, London, E12 6TJ, England

      IIF 825
  • Ahmed, Bilal
    Pakistani self employed born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 94, Fanshawe Avenue, Barking, IG11 8RQ, England

      IIF 826
  • Ahmed Bilal
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 613, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 827
  • Bilal, Ahmad
    English businessmen born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2 Redclose Avenue, Morden, SM4 5RD, England

      IIF 828
  • Bilal, Ahmad
    Afghan director born in March 1998

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Hogehilweg 22, 1101 Cd, Amsterdam, 1101, Netherlands

      IIF 829
  • Bilal, Ahmad
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3088, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 830
  • Bilal, Ahmed
    Bangladeshi ditrector born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 22, Coval Avenue, Chelmsford, CM1 1TF, England

      IIF 831
  • Dr Ahmad Bilal
    Pakistani born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bond Close, Welling, DA16 3AR, England

      IIF 832
  • Mr Ahmad Bilal
    English born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2 Redclose Avenue, Morden, SM4 5RD, England

      IIF 833
  • Mr Ahmad Bilal
    Afghan born in March 1998

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Hogehilweg 22, 1101 Cd, Amsterdam, 1101, Netherlands

      IIF 834
  • Mr Ahmed Bilal
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Office No F-3,1st Floor, Paramount Arcade, G-15 Markaz Islamabad, Capital Territory, 44150, Pakistan

      IIF 835
  • Mr. Ahmad Bilal
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Qutab U Din, Road, Ahata Mol Chand, Ichra, Lahore, 54000, Pakistan

      IIF 836
  • Ahmad, Bilal
    Pakistani director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Bilal
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15681456 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 839
  • Ahmad, Bilal
    Pakistani driving instructor born in January 1984

    Resident in Greater London

    Registered addresses and corresponding companies
    • 77, Holden Close, Dagenham, Essex, RM8 2QT

      IIF 840
  • Ahmad, Bilal
    Pakistani company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13, Tavistock Road, Bolton, BL1 4SG, England

      IIF 841
  • Ahmad, Bilal
    Pakistani director born in March 1987

    Resident in Pakistan

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

      IIF 842
  • Ahmad, Bilal
    Pakistani director born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Talbot Street, Brierley Hill, DY5 3DT, England

      IIF 843
  • Ahmad, Bilal
    Pakistani retailer born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Etive Walk, Livingston, EH54 5AB, Scotland

      IIF 844
  • Ahmad, Bilal
    Pakistani business born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47 Oakhill Road, Doncaster, DN2 5NU, England

      IIF 845
  • Ahmad, Bilal
    Pakistani company director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3a, Suit 5011 34-35 Hatton Garden, Holborn London, London, London, EC1N 8DX, United Kingdom

      IIF 846
  • Ahmad, Bilal
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit-2, 82-84, Radford Road, Nottingham, NG7 5FU

      IIF 847
  • Ahmad, Bilal
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1183, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 848
  • Ahmad, Bilal
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5505, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 849
  • Ahmad, Bilal
    Pakistani ceo born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11 Limpsfield Road, Sheffield, Yorkshire, England, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 850
  • Ahmad, Bilal
    Pakistani company director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112 P, Block 2 Pechs, Karachi, 75500, Pakistan

      IIF 851
  • Ahmad, Bilal
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2026, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 852
  • Ahmad, Bilal
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21a, Pendere Road Hounslow, London, London, W2 2TQ, United Kingdom

      IIF 853
  • Ahmad, Bilal
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 00, Aqab Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 854
    • 00, Mehran Hotel Railway Road, Rahim Yar Khan, 64200, Pakistan

      IIF 855
  • Ahmad, Bilal, Mr.
    Pakistani company director born in March 1995

    Resident in Pakistan

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

      IIF 856
  • Ahmed Malik, Bilal
    British sales director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • St. Andrews Mill, Legrams Lane, Bradford, BD7 2EA, England

      IIF 857
  • Ahmed, Bilal
    Pakistani manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Poppies, Sun Lane, Gravesend, Kent, DA12 5HW, England

      IIF 858
  • Ahmed, Bilal
    Pakistani director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 49, Frensham Court, Phipps Bridge Road, Mitcham, CR43PJ, England

      IIF 859
  • Ahmed, Bilal
    Pakistani owner born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Naseby Road, Dagenham, RM10 7JP, England

      IIF 860
  • Ahmed, Bilal
    Pakistani self employed born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18 Harcourt Avenue Manor Park, Harcourt Avenue, London, E12 6DG, England

      IIF 861
  • Ahmed, Bilal
    Pakistani director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41, Ascot Road, Nottingham, NG8 5SL, England

      IIF 862
  • Ahmed, Bilal
    Pakistani company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Manchester Road, Swindon, SN1 2AB, England

      IIF 863
  • Ahmed, Bilal
    Pakistani director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 48, New Chapel Street, Blackburn, BB2 4DT, England

      IIF 864
  • Ahmed, Bilal
    Pakistani sales person born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 112, Broad Street, Swindon, SN1 2DT, England

      IIF 865
  • Ahmed, Bilal
    Pakistani sales director born in June 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • 2, Mile Lane, Bury, Greater Manchester, BL8 2DS, England

      IIF 866
  • Ahmed, Bilal
    Pakistani self employed born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Rathbone Close, Birmingham, B5 7NF, England

      IIF 867
  • Ahmed, Bilal
    Pakistani company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Angel Field, St. Stephens Road, Hounslow, TW3 2BT, England

      IIF 868
  • Ahmed, Bilal
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 71389, Lytchett House, Wareham Road, Poole, BH16 6FA, England

      IIF 869
  • Ahmed, Bilal
    Pakistani company director born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Clyde Offices 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 870
  • Ahmed, Bilal
    Pakistani business person born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Candle Street, London, E1 4SF, England

      IIF 871
  • Ahmed, Bilal
    Pakistani company director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 68, Karachi Memon Co-operative Housing Society, Block 7/8 Jinnah Cooperative Housing Society, Karachi, Sindh, 71000, Pakistan

      IIF 872
  • Ahmed, Bilal
    Pakistani company director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 351, Cole Hall Lane, Birmingham, B33 9NS, England

      IIF 873
  • Ahmed, Bilal
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 355, High Road, Ilford, IG1 1TF, England

      IIF 874
  • Ahmed, Bilal
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8040, 182-184 High Street North East Ham, London, Greater London, E6 2JA, United Kingdom

      IIF 875
  • Ahmed, Bilal
    Pakistani director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Sikandar Abad,shadiwal Road, Gujrat, 50700, Pakistan

      IIF 876
  • Ahmed, Bilal
    Pakistani business owner born in January 1996

    Resident in Pakistan

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

      IIF 877
  • Ahmed, Bilal
    Pakistani company director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Green Town, Bogra, Sialkot, 51310, Pakistan

      IIF 878
  • Ahmed, Bilal
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2654, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 879
  • Ahmed, Bilal
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Grass Mandi H No 103, St No 4, Mohallah Green Town, Multan, 60000, Pakistan

      IIF 880
  • Ahmed, Bilal
    Pakistani business person born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 326c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 881
  • Ahmed, Bilal
    Pakistani director born in March 1998

    Resident in Pakistan

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

      IIF 882
  • Ahmed, Bilal
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4114, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 883
  • Ahmed, Bilal, Mr,
    Pakistani marketing director born in January 1987

    Resident in Pakistan

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

      IIF 884
  • Ahmed, Bilal, Mr.
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 100 Menzies Road, Hastings, London, TN38 9BB, United Kingdom

      IIF 885
  • Ahmad Bilal
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 355a, Wilmslow Road, Manchester, M14 6XU, England

      IIF 886
  • Hamad, Bilal
    Pakistani director born in May 1990

    Resident in Pakistan

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

      IIF 887
  • Hamad, Bilal
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 888
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 889
  • Mr Ahmed Bilal
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4 Beaufort, Parklands, Railton Road, Guildford, Surrey, GU2 9JX

      IIF 890
  • Mr Ahmed Bilal
    Pakistani born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 187809, Green Lane West, Garstang, Preston, PR3 1NJ, United Kingdom

      IIF 891
  • Ahmad, Bilal
    Pakistani company director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gulbahar No 1, Street No 7 House No 87, Peshawar, 25000, Pakistan

      IIF 892
    • House No 87, Gulbahar No 1 Street No 7, Peshawar, 25000, Pakistan

      IIF 893
  • Ahmad, Bilal
    Pakistani company director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 F9, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 894
  • Ahmad, Bilal
    Indian director born in March 1991

    Resident in India

    Registered addresses and corresponding companies
    • 231, Gulab Nagar, Roorkee, 247667, India

      IIF 895
  • Ahmad, Bilal
    Indian director born in March 1995

    Resident in India

    Registered addresses and corresponding companies
    • 231, Gulab Nagar, Roorkee, 247667, India

      IIF 896
  • Ahmad, Bilal Ibrahim
    born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 897
  • Ahmed, Bilal
    British

    Registered addresses and corresponding companies
    • 83, Warrington Road, Dagenham, Essex, RM8 3JL

      IIF 898
  • Ahmed, Bilal
    British director

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 899
  • Ahmed, Bilal
    British investor

    Registered addresses and corresponding companies
    • Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

      IIF 900
  • Ahmed, Bilal
    Pakistani administrator born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 278, Old Walsall Road, Birmingham, B42 1HW, England

      IIF 901
  • Ahmed, Bilal
    Pakistani business executive born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 92u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 902
  • Ahmed, Bilal
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9170, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 903
  • Ahmed, Bilal
    Italian director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Beech Suite Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 904
  • Ahmed, Bilal
    born in December 1997

    Resident in England

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

      IIF 905
  • Ahmad Bilal
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3088, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 906
  • Ahmed Bilal
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 907 IIF 908
  • Ahmed Bilal
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 13, 3 Alton St, Oldham, OL8 3EY, United Kingdom

      IIF 909
  • Bilal, Ahmad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Awson Street, Coventry, CV6 5GJ, United Kingdom

      IIF 910
  • Bilal, Ahmad
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3071, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 911
  • Mr Ahmad Bilal
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Awson Street, Coventry, CV6 5GJ, United Kingdom

      IIF 912
  • Ahmad, Bilal
    Pakistani chief executive born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 338 A Block, Hajvere Housing Society, Lahore, 54870, Pakistan

      IIF 913
  • Ahmad, Bilal
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6944, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 914
  • Ahmad, Bilal
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 224, Jhal Road, Bilal Colony, Sahiwal, 57000, Pakistan

      IIF 915
  • Ahmad, Bilal
    Pakistani director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263, Preston Rd, Harrow, HA3 0PS, United Kingdom

      IIF 916
  • Ahmad, Bilal
    Pakistani director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no 1, Abbot Road Mohalla Prem Nagar, Sialkot, Punjab, 51310, Pakistan

      IIF 917
  • Ahmad, Bilal
    Pakistani director born in December 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 918
  • Ahmed, Bilal
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 919 IIF 920
  • Ahmed, Bilal
    Bangladeshi director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1b The Clock House, 4th Floor, East Street, Barking, IG11 8EQ, England

      IIF 921
  • Ahmed, Bilal
    Pakistani company director born in November 1989

    Resident in Italy

    Registered addresses and corresponding companies
    • 97, Carrington Street, Bradford, BD3 8AE, England

      IIF 922
  • Ahmed, Bilal
    Pakistani software developer born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11535, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 923
  • Ahmed, Bilal
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, Greengate Street, Oldham, OL4 1EB, United Kingdom

      IIF 924
  • Ahmed, Bilal
    Pakistani company director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, House No Street No 169 Chamman Park Baghbanpura, Lahore, 40050, Pakistan

      IIF 925
  • Ahmad Bilal
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3071, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 926
  • Bilal, Ahmad, Dr
    Pakistani doctor born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bond Close, Welling, DA16 3AR, England

      IIF 927
  • Bilal, Ahmad, Mr.
    Pakistani commercial director born in August 1997

    Resident in Pakistan

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

      IIF 928
  • Ahmed, Bilal
    Bangladeshi director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, High Street, London, E15 2PP, England

      IIF 929
  • Ahmed, Bilal
    Birmingham customer service born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Painters Corner, Grove Lane, Smethwick, B66 2SL, United Kingdom

      IIF 930
  • Ahmed, Bilal
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Calderdale Wollaton, Nottingham, NG8 2TT, United Kingdom

      IIF 931
  • Bilal, Ahmad, Mr.
    Pakistani businessman born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Qutab U Din, Road, Ahata Mol Chand, Ichra, Lahore, 54000, Pakistan

      IIF 932
  • Cheema, Chaudhry Bilal Ahmed
    Pakistani company director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 132, Chairborough Road, High Wycombe, HP12 3HN, United Kingdom

      IIF 933
  • Chaudhry Bilal Ahmed Cheema
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 132, Chairborough Road, High Wycombe, HP12 3HN, United Kingdom

      IIF 934
  • Ahmad, Bilal
    Pakistani business born in February 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office No 601, Business Bay, Burj Khalifa, Dubai, 0000, United Arab Emirates

      IIF 935
  • Ahmad, Bilal
    Australian lawyer born in June 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ahmed, Bilal
    German software engineer born in January 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 53 Ivybank Park Dungannon, Ivybank Park, Donaghmore, Dungannon, BT70 3EX, Northern Ireland

      IIF 938
  • Ahmed, Bilal
    Pakistani light vehicle driver born in March 2000

    Resident in United Arab Emirates

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

      IIF 939
  • Ahmed, Bilal
    born in March 2004

    Resident in England

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

      IIF 940
  • Bilal, Ahmed

    Registered addresses and corresponding companies
    • 22, Coval Avenue, Chelmsford, CM1 1TF, England

      IIF 941
  • Ahmed, Bilal Haji

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

      IIF 942
  • Ahmad, Bilal

    Registered addresses and corresponding companies
    • 453, Ripple Road, Barking, Essex, IG11 9QZ, United Kingdom

      IIF 943
    • 1a, Cleveland Street, Doncaster, South Yorkshire, DN1 3EH, United Kingdom

      IIF 944
    • Office No 601, Business Bay, Burj Khalifa, Dubai, 0000, United Arab Emirates

      IIF 945
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 946 IIF 947
    • 12, Coquet Street, Newcastle-upon-tyne, NE17 7DA, United Kingdom

      IIF 948
  • Ahmed, Bilal

    Registered addresses and corresponding companies
    • 798, Green Lane, Dagenham, Essex, RM8 1YT, United Kingdom

      IIF 949
    • Unit 1a, Bretton Street, Dewsbury, West Yorkshire, WF12 9BJ, England

      IIF 950
    • 129, Chairborough Road, High Wycombe, Bucks, HP12 3HN, England

      IIF 951
    • 47, Fenton Road, Lockwood, Huddersfield, West Yorkshire, HD1 3RY, United Kingdom

      IIF 952
    • 17, Tennis Court Drive, Leicester, LE5 1AR, United Kingdom

      IIF 953
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 954 IIF 955 IIF 956
    • 168, Poplar Road South, London, SW19 3JY, England

      IIF 957
    • 173, Cleveland Street, London, W1T 6QR, England

      IIF 958 IIF 959 IIF 960
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 961 IIF 962
    • Fromows Corner, 2 Sutton Lane North, Chiswick, London, W4 4HA, England

      IIF 963
    • 210, Park Street, Luton, LU1 3HB, United Kingdom

      IIF 964
    • Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, United Kingdom

      IIF 965
    • Flat 3 Grace Court, 12 Hampton Road, Twickenham, TW2 5QD, England

      IIF 966
  • Saleem, Bilal

    Registered addresses and corresponding companies
    • Suite 5a, 1-9 Castle Street, Hinckley, LE10 1DA, United Kingdom

      IIF 967
child relation
Offspring entities and appointments
Active 442
  • 1
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    2,294 GBP2024-03-31
    Officer
    2022-03-21 ~ now
    IIF 817 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
  • 2
    SPANBLOCK PROPERTY MANAGEMENT LIMITED - 1991-03-01
    1 North Parade Passage, Bath, Somerset, England
    Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,041 GBP2023-12-31
    Officer
    2023-04-05 ~ now
    IIF 542 - director → ME
  • 3
    4385, 15178887 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-01 ~ dissolved
    IIF 731 - director → ME
    Person with significant control
    2023-10-01 ~ dissolved
    IIF 265 - OE
  • 4
    4 Sicey Avenue, Sheffield, England
    Corporate (3 parents)
    Officer
    2025-04-10 ~ now
    IIF 566 - director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Right to appoint or remove directorsOE
  • 5
    EURO LABS SURGICAL LTD - 2021-08-25
    Flat 1st Floor, 26 Melbourne Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-22 ~ dissolved
    IIF 210 - director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    VISION TECH SERVICES LIMITED - 2018-12-06
    36-38 Station Parade, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    2,148 GBP2023-07-31
    Officer
    2018-12-01 ~ now
    IIF 536 - director → ME
    Person with significant control
    2018-12-05 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
  • 7
    75 Heathland Way, Grays, England
    Corporate (2 parents)
    Equity (Company account)
    8,887 GBP2023-05-31
    Officer
    2020-11-29 ~ now
    IIF 535 - director → ME
    Person with significant control
    2020-11-29 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    113 Beverly Road, Hull, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 749 - director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 314 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    TAJ SWEETS LIMITED - 2020-02-27
    2 - 4 George Street, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    191,971 GBP2024-02-29
    Officer
    2020-02-26 ~ now
    IIF 614 - director → ME
  • 10
    Suite 102 Chaucer House, 134 Biscot Road, Luton, Bedfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-22 ~ dissolved
    IIF 526 - director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 339 - Has significant influence or controlOE
  • 11
    Park House, Wilmington Street, Leeds, England
    Corporate (3 parents)
    Officer
    2023-10-16 ~ now
    IIF 277 - director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    327b Vicarage Farm Road, Hounslow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -25,109 GBP2023-07-31
    Officer
    2020-06-11 ~ now
    IIF 443 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 13
    33 Montague Road, 4, Southall, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-07 ~ dissolved
    IIF 444 - director → ME
  • 14
    22 Coval Avenue Chelmsford, Essex
    Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 831 - director → ME
    2023-09-12 ~ now
    IIF 941 - secretary → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 457 - Ownership of shares – 75% or moreOE
  • 15
    2 Redclose Avenue, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    -17,620 GBP2023-04-30
    Officer
    2018-04-03 ~ now
    IIF 828 - director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 833 - Ownership of shares – 75% or moreOE
    IIF 833 - Ownership of voting rights - 75% or moreOE
  • 16
    2 Redclose Avenue, Morden, England
    Corporate (1 parent)
    Officer
    2021-03-12 ~ now
    IIF 589 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 592 - Ownership of shares – 75% or moreOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Right to appoint or remove directorsOE
  • 17
    87 Bellrock View, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,318 GBP2018-03-31
    Officer
    2016-04-04 ~ dissolved
    IIF 607 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    ACCESS ACCOUNTANTS AND BUSINESS ADVISORS LIMITED - 2011-01-31
    107a Ripple Road, Barking, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    452 GBP2017-08-31
    Officer
    2010-12-22 ~ dissolved
    IIF 534 - director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
  • 19
    Muirloch Farm, Liff, Dundee, Scotland
    Corporate (7 parents)
    Equity (Company account)
    7,929,922 GBP2024-03-31
    Officer
    2023-11-24 ~ now
    IIF 604 - director → ME
  • 20
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2017-12-01 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 21
    278 Old Walsall Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 901 - director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 416 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 416 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 416 - Right to appoint or remove directorsOE
  • 22
    61 Bradford Street, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 562 - director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 23
    31 Wentworth Road, Southend-on-sea, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-13 ~ dissolved
    IIF 757 - director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 319 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 319 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 319 - Right to appoint or remove directorsOE
  • 24
    99 Manningham Lane, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,853 GBP2023-10-31
    Officer
    2019-10-30 ~ now
    IIF 274 - director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 25
    AL HARAMAIN TRAVEL & ISLAMIC TOURS LIMITED - 2022-05-23
    798a Green Lane, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    530 GBP2024-04-30
    Officer
    2022-09-15 ~ now
    IIF 552 - director → ME
    Person with significant control
    2022-10-05 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 168 - Right to appoint or remove directors as a member of a firmOE
  • 26
    2-6 Clarke Street, Scunthorpe, Lincolnshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    30,381 GBP2023-06-30
    Officer
    2020-07-09 ~ now
    IIF 269 - director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 315 - Has significant influence or controlOE
  • 27
    83 Warrington Road, Dagenham, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 549 - director → ME
    2014-06-04 ~ dissolved
    IIF 949 - secretary → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 165 - Has significant influence or controlOE
  • 28
    ARDOR PASSION LTD - 2022-11-16
    327b Vicarage Farm Road, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2022-11-15 ~ dissolved
    IIF 445 - director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 29
    PETER WILLIAMS (WITHNELL PHARMACY) LIMITED - 2024-09-18
    CHEDVIEW LIMITED - 1999-05-18
    Ams Accountants Medical Limited Floor 2, 9 Portland Street, Manchester, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    33,311 GBP2023-06-30
    Officer
    2024-03-08 ~ now
    IIF 582 - director → ME
  • 30
    Flat 02,77 Ermine Street 77 Ermine Street, Huntingdon, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-20 ~ dissolved
    IIF 341 - director → ME
  • 31
    Ikon Apparel, Unit 2 308 St Saviours Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-05 ~ dissolved
    IIF 729 - director → ME
  • 32
    Premier House, Rolfe Street, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-10 ~ dissolved
    IIF 800 - director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
  • 33
    2 Vauxhall Road, Stourbridge, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 434 - director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 34
    Unit 10 Saville Road, Global Business Park, Peterborough, England
    Dissolved corporate (3 parents)
    Officer
    2013-03-06 ~ dissolved
    IIF 935 - director → ME
    2013-03-06 ~ dissolved
    IIF 945 - secretary → ME
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 184 - director → ME
    2024-07-08 ~ now
    IIF 946 - secretary → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 36
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-03 ~ now
    IIF 183 - director → ME
    2023-10-03 ~ now
    IIF 947 - secretary → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 37
    300 Bearwood Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -55,544 GBP2023-11-30
    Officer
    2018-11-13 ~ now
    IIF 137 - director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 38
    722 Field End Road, Rear, Ruislip, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 39
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF 209 - director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 40
    1 Stoke Avenue, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-22 ~ dissolved
    IIF 734 - director → ME
    Person with significant control
    2022-05-22 ~ dissolved
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 342 - Right to appoint or remove directorsOE
  • 41
    Fromows Corner, 2 Sutton Lane North, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-01 ~ dissolved
    IIF 747 - director → ME
    2020-05-01 ~ dissolved
    IIF 963 - secretary → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 312 - Has significant influence or controlOE
  • 42
    63 Goldsmith Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-27 ~ dissolved
    IIF 198 - director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    392 Bacup Road, Rossendale, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    569,825 GBP2024-03-31
    Officer
    2022-07-26 ~ now
    IIF 540 - director → ME
  • 44
    865 Fulham Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,212 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 294 - director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 45
    53 Maple Tree Way, Scunthorpe, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,827 GBP2024-02-28
    Officer
    2021-02-04 ~ now
    IIF 272 - director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 46
    Sbc House, Restmor Way, Wallington, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 777 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 594 - Has significant influence or controlOE
  • 47
    49 Frensham Court, Phipps Bridge Road, Mitcham, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-24 ~ dissolved
    IIF 475 - director → ME
  • 48
    42 Moorside Road, Heaton Moor, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    25,638 GBP2023-07-31
    Officer
    2023-02-24 ~ now
    IIF 548 - director → ME
  • 49
    Atlantic Business Centre Heath Hill Green Ltd, Atlantic Street, Altrincham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,806 GBP2022-10-31
    Officer
    2020-10-06 ~ dissolved
    IIF 585 - director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 50
    Unit 8 Cunningham Court, Blackburn, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    49,221 GBP2023-10-31
    Officer
    2022-10-27 ~ now
    IIF 586 - director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 51
    798 Green Lane, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 556 - director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
  • 52
    BAGIR GHAT HIGH SCHOOL TRUST UK LTD - 2020-12-22
    798 Green Lane, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-03 ~ dissolved
    IIF 554 - director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
  • 53
    107a Ripple Road, Barking, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    2016-03-07 ~ now
    IIF 533 - director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    19 Green Avenue, Bolton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,435 GBP2024-02-29
    Officer
    2022-02-27 ~ now
    IIF 583 - director → ME
    Person with significant control
    2022-02-27 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 55
    ECSCHANGE LIMITED - 2022-11-22
    128 City Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,237 GBP2023-11-30
    Officer
    2021-09-03 ~ now
    IIF 756 - director → ME
    2021-09-03 ~ now
    IIF 957 - secretary → ME
  • 56
    28 Broomfield Place, Stotfold, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 880 - director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 487 - Ownership of shares – 75% or moreOE
  • 57
    41 Ascot Road, Nottingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Right to appoint or remove directorsOE
  • 58
    178 Havering Gardens, Romford, England
    Corporate (1 parent)
    Officer
    2023-08-15 ~ now
    IIF 797 - director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Right to appoint or remove directorsOE
  • 59
    190 Forest Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 477 - director → ME
  • 60
    167 Ground Floor Northfield Avenue, London, England
    Corporate (1 parent)
    Officer
    2023-12-22 ~ now
    IIF 779 - director → ME
    Person with significant control
    2023-12-22 ~ now
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
  • 61
    BECONTREE HEATH ISLAMIC SOCIETY (DAGENHAM CENTRAL MOSQUE) LIMITED - 2011-02-08
    83 Warrington Road, Dagenham, Essex
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    110,997 GBP2023-12-31
    Officer
    2008-12-12 ~ now
    IIF 550 - director → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 164 - Right to appoint or remove directors as a member of a firmOE
  • 62
    Bilal Ahmed, Unit 1a Bretton Street, Dewsbury, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13 GBP2016-01-31
    Officer
    2013-01-07 ~ dissolved
    IIF 479 - director → ME
    2013-01-07 ~ dissolved
    IIF 950 - secretary → ME
  • 63
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-25 ~ now
    IIF 643 - director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 244 - Right to appoint or remove directorsOE
  • 64
    65 St. Anselms Road, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 602 - director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Has significant influence or control as a member of a firmOE
  • 65
    99 Manningham Lane, Bradford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-23 ~ dissolved
    IIF 271 - director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    International House, 100 Menzies Road, Hastings, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 885 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 420 - Ownership of shares – 75% or moreOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Right to appoint or remove directorsOE
  • 67
    5 Writtle Walk, Rainham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,499 GBP2019-07-31
    Officer
    2017-07-11 ~ dissolved
    IIF 809 - director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 344 - Has significant influence or controlOE
  • 68
    263 Preston Rd, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 916 - director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 490 - Ownership of shares – 75% or moreOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Right to appoint or remove directorsOE
  • 69
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 918 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 511 - Ownership of shares – 75% or moreOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Right to appoint or remove directorsOE
  • 70
    24 Darent Close, Stone Cross, Pevensey, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    656 GBP2024-03-31
    Officer
    2014-03-26 ~ now
    IIF 619 - director → ME
    Person with significant control
    2017-03-26 ~ now
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 71
    109-111 Fulham Palace Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 804 - director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
  • 72
    13 Tavistock Road, Bolton, England
    Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 841 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
  • 73
    Flat 92u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-25 ~ dissolved
    IIF 902 - director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 417 - Ownership of shares – 75% or moreOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Right to appoint or remove directorsOE
  • 74
    97 Greengate Street, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 924 - director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 495 - Ownership of shares – 75% or moreOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Right to appoint or remove directorsOE
  • 75
    104 Marsh House Lane, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-03 ~ dissolved
    IIF 730 - director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 484 - Ownership of shares – 75% or moreOE
  • 76
    99 Manningham Lane, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-16 ~ dissolved
    IIF 273 - director → ME
    Person with significant control
    2019-04-16 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 77
    21a Pendere Road Hounslow, London, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-21 ~ now
    IIF 853 - director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 413 - Ownership of shares – 75% or moreOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
  • 78
    Office 4114 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 883 - director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 488 - Ownership of shares – 75% or moreOE
  • 79
    46 Gunsgreen Crescent, Eyemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 192 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 80
    37 Ralph Road, Saltley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-20 ~ dissolved
    IIF 561 - director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 81
    2 Innovation Drive, Birmingham, England
    Corporate (1 parent)
    Person with significant control
    2024-03-12 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 82
    7 Bourne Court, Southend Road, Woodford Green, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 732 - director → ME
  • 83
    2 Innovation Drive, Birmingham, England
    Corporate (1 parent)
    Person with significant control
    2024-03-11 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 84
    4385, 14466853 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 829 - director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 834 - Ownership of shares – 75% or moreOE
    IIF 834 - Ownership of voting rights - 75% or moreOE
    IIF 834 - Right to appoint or remove directorsOE
  • 85
    82 Coventry Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 893 - director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 459 - Ownership of shares – 75% or moreOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Right to appoint or remove directorsOE
  • 86
    6 Butler Close, Basingstoke, England
    Corporate (1 parent)
    Officer
    2023-08-09 ~ now
    IIF 823 - director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 87
    49 Lord Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    240 GBP2024-02-28
    Officer
    2022-02-14 ~ now
    IIF 401 - director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 88
    20 Cleveland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-26 ~ dissolved
    IIF 714 - director → ME
  • 89
    WEB3 TECH SOLUTIONS LIMITED - 2024-07-23
    TECH SOLUTIONS LONDON LTD - 2023-11-09
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    44,396 GBP2024-01-31
    Officer
    2021-01-21 ~ now
    IIF 112 - director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 90
    MAZARINE PARTNERS LLP - 2022-03-08
    OFFA PARTNERS LLP - 2022-02-14
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2021-12-31 ~ dissolved
    IIF 920 - llp-designated-member → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 243 - Right to surplus assets - More than 25% but not more than 50%OE
  • 91
    BLUEWATER & HEATING SEVICES LIMITED - 2016-03-07
    47 Fenton Road, Lockwood, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 952 - secretary → ME
  • 92
    24238, Sc786568 - Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2023-10-20 ~ dissolved
    IIF 819 - director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 455 - Ownership of shares – 75% or moreOE
  • 93
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 939 - director → ME
    2022-12-28 ~ dissolved
    IIF 962 - secretary → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 531 - Ownership of shares – 75% or moreOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Right to appoint or remove directorsOE
  • 94
    42 St. Mildreds Avenue, Luton, England
    Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 525 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Right to appoint or remove directorsOE
  • 95
    Hollybush, Upper Bond Street, Hinckley, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -94,890 GBP2023-10-31
    Officer
    2015-05-22 ~ now
    IIF 422 - director → ME
  • 96
    Hollybush, Upper Bond Street, Hinckley, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-01 ~ now
    IIF 424 - director → ME
  • 97
    Hollybush, Upper Bond Street, Hinckley, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-02 ~ now
    IIF 423 - director → ME
  • 98
    Clayton Youth And Community Centre Moor Street, Clayton Le Moors, Accrington, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -9,778 GBP2023-02-28
    Officer
    2021-02-17 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 99
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2023-12-22 ~ now
    IIF 697 - director → ME
  • 100
    251290 LIMITED - 2024-03-04
    4385, 13319870 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -11,559 GBP2023-04-28
    Officer
    2024-10-10 ~ now
    IIF 766 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
  • 101
    23 Melbourne Avenue, Burton-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 587 - director → ME
  • 102
    4385, 14124703 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 400 - director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 103
    12 Broadgate, Coventry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14,054 GBP2021-07-31
    Officer
    2019-08-21 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 104
    SEASIDE EV LTD - 2024-11-11
    BILAL TRANSPORT LTD - 2024-11-06
    9 Rathbone Close, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-11-22 ~ now
    IIF 867 - director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
  • 105
    40 40 Kilham Orton Goldhay, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-21 ~ dissolved
    IIF 483 - director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 106
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 789 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 907 - Ownership of shares – 75% or moreOE
    IIF 907 - Ownership of voting rights - 75% or moreOE
    IIF 907 - Right to appoint or remove directorsOE
  • 107
    210 Park Street, Luton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF 399 - director → ME
    2017-05-16 ~ dissolved
    IIF 964 - secretary → ME
  • 108
    LANDSTONE CAPITAL LIMITED - 2008-08-12
    Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-01-01 ~ dissolved
    IIF 572 - director → ME
  • 109
    Jackson Calvert Chartered Accountants, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 636 - director → ME
  • 110
    LANDSTONE JOINT VENTURE LTD - 2008-08-12
    LANDSTONE HOMES (THREE HORSESHOES) LIMITED - 2007-01-22
    Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-06-01 ~ dissolved
    IIF 637 - director → ME
  • 111
    20 Cleveland Street, Camden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 468 - director → ME
  • 112
    278 Barking Road, London, England
    Corporate (1 parent)
    Officer
    2023-07-06 ~ now
    IIF 142 - director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 113
    Unit 15 Field Lane, Batley, England
    Corporate (1 parent)
    Equity (Company account)
    -62,101 GBP2023-12-31
    Officer
    2019-01-17 ~ now
    IIF 759 - director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
  • 114
    Unit 15 New Ing Mills, Field Lane, Batley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -302,140 GBP2019-03-31
    Officer
    2014-03-06 ~ dissolved
    IIF 299 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 115
    9 Raywood Mansions, 5 West Park Walk, London, England
    Corporate (1 parent)
    Equity (Company account)
    618 GBP2023-09-30
    Officer
    2022-09-12 ~ now
    IIF 522 - director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
  • 116
    REDCLIFFE HOTELS AND CATERING LIMITED - 2014-06-11
    CATERING AT WORK LIMITED - 1997-04-22
    QUAYSHELFCO 216 LIMITED - 1988-05-18
    Shah Dodhia & Co, 173 Cleveland Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 641 - director → ME
  • 117
    16 Meade Grove, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,300 GBP2024-02-29
    Officer
    2022-02-08 ~ now
    IIF 154 - director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 118
    FLUFFY FLUFFY NOTTINGHAM LIMITED - 2024-03-07
    14 Rockery Close, Leicester, England
    Corporate (2 parents)
    Officer
    2024-07-12 ~ now
    IIF 744 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 397 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    1 Cleveland Street, Doncaster, England
    Corporate (3 parents)
    Person with significant control
    2023-10-28 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 120
    51 Alma Road, Nottingham, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 557 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 121
    51 Alma Road, Nottingham, England
    Corporate (1 parent)
    Person with significant control
    2024-03-07 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 122
    178 Havering Gardens, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF 796 - director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Right to appoint or remove directorsOE
  • 123
    ASHFAQ & BILAL ACCOUNTANTS LTD - 2022-03-10
    35 Norman Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2019-06-14 ~ now
    IIF 718 - director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 124
    24 Hawes Road, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2016-03-07 ~ dissolved
    IIF 211 - director → ME
  • 125
    2/1 21 Bluevale Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 609 - director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 126
    Corner Oak 1, Homer Road, Suite 5, Solihull, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 693 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 127
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 738 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 742 - Ownership of shares – 75% or moreOE
    IIF 742 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 742 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 742 - Ownership of voting rights - 75% or moreOE
    IIF 742 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 742 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 742 - Right to appoint or remove directorsOE
    IIF 742 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 742 - Right to appoint or remove directors as a member of a firmOE
  • 128
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-24 ~ dissolved
    IIF 213 - director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 129
    CUBE ACCOUNTANTS (PK) LIMITED - 2024-10-28
    Cube Accountants Ltd, First Floor, Parkway Two, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 287 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 130
    Cube Accountants Ltd, First Floor, Parkway Two, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 288 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 131
    Cube Accountants Ltd, First Floor, Parkway Two, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 290 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 132
    Cube Accountants Ltd, First Floor, Parkway Two, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-01 ~ now
    IIF 285 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 133
    Cube Accountants Ltd, First Floor, Parkway Two, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 289 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 134
    First Floor, Parkway Two, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -10,079 GBP2024-03-31
    Officer
    2015-01-27 ~ now
    IIF 292 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 135
    First Floor, Parkway Two, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-02 ~ now
    IIF 280 - director → ME
    Person with significant control
    2019-04-02 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 136
    Cube Accountants Ltd, First Floor, Parkway Two, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 291 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 137
    First Floor, Parkway Two, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2017-07-05 ~ now
    IIF 282 - director → ME
    Person with significant control
    2017-07-05 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 138
    CUBE ACCOUNTANTS (INSOLVENCY) LIMITED - 2024-10-28
    Cube Accountants Ltd, First Floor, Parkway Two, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-01 ~ now
    IIF 286 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 139
    7 Manley Road, Whalley Range, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-24 ~ dissolved
    IIF 295 - director → ME
  • 140
    First Floor, Parkway Two, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,177 GBP2024-03-31
    Officer
    2020-07-14 ~ now
    IIF 296 - director → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 141
    6 Saxon Street, Burton-on-trent, England
    Corporate (2 parents)
    Person with significant control
    2024-02-09 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 142
    4385, 14007986 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 855 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 415 - Ownership of shares – 75% or moreOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Right to appoint or remove directorsOE
  • 143
    2 Etive Walk, Livingston, Scotland
    Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 844 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 408 - Ownership of shares – 75% or moreOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Right to appoint or remove directorsOE
  • 144
    DAGENHAM CENTRAL MASJID TRUST - 2022-02-24
    BILAL WELFARE TRUST LTD - 2021-04-29
    DAGENHAM CENTRAL MASJID LIMITED - 2020-01-14
    83 Warrington Road, Dagenham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 553 - director → ME
  • 145
    178 Havering Gardens, Romford, England
    Corporate (1 parent)
    Officer
    2024-03-31 ~ now
    IIF 798 - director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Right to appoint or remove directorsOE
  • 146
    658 Davidson Road, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2020-11-24 ~ dissolved
    IIF 204 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 147
    84-86 High Street Colliers Wood, London
    Corporate (1 parent)
    Equity (Company account)
    134,002 GBP2023-12-31
    Officer
    2012-12-18 ~ now
    IIF 590 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 148
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-26 ~ now
    IIF 591 - director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 593 - Has significant influence or controlOE
  • 149
    355a Wilmslow Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 787 - director → ME
    Person with significant control
    2024-08-28 ~ 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
  • 150
    483 Green Lanes, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-21 ~ now
    IIF 851 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 412 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 412 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 151
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-24 ~ dissolved
    IIF 650 - director → ME
  • 152
    187809 Green Lane West, Garstang, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-30 ~ dissolved
    IIF 792 - director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 891 - Ownership of shares – 75% or moreOE
    IIF 891 - Ownership of voting rights - 75% or moreOE
    IIF 891 - Right to appoint or remove directorsOE
  • 153
    87 Bellrock View, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -200 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 190 - director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 154
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,099 GBP2023-06-30
    Officer
    2021-06-10 ~ now
    IIF 111 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 155
    449 High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,839 GBP2024-08-31
    Officer
    2020-05-28 ~ now
    IIF 825 - director → ME
    Person with significant control
    2020-06-28 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
  • 156
    SAMER LIMITED - 2020-10-21
    6 King Street, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -159,295 GBP2023-05-31
    Officer
    2019-05-30 ~ now
    IIF 615 - director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 157
    4385, 16132204 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-12-12 ~ dissolved
    IIF 895 - director → ME
  • 158
    231 Mortlake Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 915 - director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 489 - Ownership of shares – 75% or moreOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Right to appoint or remove directorsOE
  • 159
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2022-09-09 ~ now
    IIF 136 - director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 160
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 134 - director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 161
    4385, 15192418 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 903 - director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 418 - Ownership of shares – 75% or moreOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Right to appoint or remove directorsOE
  • 162
    St Andrews, Legrams Lane, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    4,355 GBP2024-03-31
    Officer
    2010-03-09 ~ now
    IIF 403 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 461 - Has significant influence or controlOE
  • 163
    40 Station Road, Aldershot, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 769 - director → ME
  • 164
    14/2g Docklands Business Centre, 10-16 Tiller Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 763 - director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 324 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    171 Bradwell Common Boulevard, Bradwell Common, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2018-05-18 ~ dissolved
    IIF 203 - director → ME
  • 166
    322a High Road Leyton, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -32,666 GBP2024-02-29
    Officer
    2019-02-14 ~ now
    IIF 471 - director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 167
    2 Gordon Street, Wavertree, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 465 - director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 168
    658 Davidson Road, Croydon, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-01 ~ now
    IIF 200 - director → ME
  • 169
    19 Ashurst Drive, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-04 ~ dissolved
    IIF 214 - director → ME
  • 170
    4385, 15686163 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-04-27 ~ now
    IIF 830 - director → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 906 - Ownership of shares – 75% or moreOE
  • 171
    EMINENT HIRE LTD - 2019-11-07
    Fromows Corner, 2 Sutton Lane North, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 748 - director → ME
    2019-10-29 ~ dissolved
    IIF 966 - secretary → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 313 - Has significant influence or controlOE
  • 172
    Office 2654 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 879 - director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 486 - Ownership of shares – 75% or moreOE
  • 173
    189 Hampton Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 478 - director → ME
  • 174
    10/12 Upper Dicconson St, Wigan, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    813 GBP2022-07-31
    Officer
    2021-07-13 ~ dissolved
    IIF 482 - director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 175
    Office 11535 182-184 High Street North, East Ham, London, England
    Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 923 - director → ME
  • 176
    58 Eskview Terrace, Musselburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-04-03 ~ dissolved
    IIF 733 - director → ME
  • 177
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 776 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 776 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 776 - Right to appoint or remove directorsOE
  • 178
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Officer
    2024-09-18 ~ now
    IIF 199 - director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 179
    9 Olive Street, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2011-10-04 ~ dissolved
    IIF 838 - director → ME
  • 180
    266 Bilston Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-26 ~ dissolved
    IIF 466 - director → ME
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 181
    88-90 Hatton Garden, Office 36, Suite 36, Unit 36, London, Holborn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 440 - director → ME
  • 182
    1st Floor 26 Melbourne Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,237 GBP2021-12-31
    Officer
    2020-12-21 ~ dissolved
    IIF 208 - director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 183
    FBF CONSULTING LIMITED - 2024-06-07
    Flat First Floor, 26 Melbourne Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    764 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 716 - director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 184
    Suite 5a 1-9 Castle Street, Hinckley, United Kingdom
    Corporate (4 parents)
    Officer
    2023-09-06 ~ now
    IIF 427 - director → ME
    2023-09-06 ~ now
    IIF 967 - secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 185
    132 Chairborough Road, High Wycombe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 933 - director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 934 - Ownership of shares – 75% or moreOE
    IIF 934 - Ownership of voting rights - 75% or moreOE
    IIF 934 - Right to appoint or remove directorsOE
  • 186
    49 Frensham Court, Phipps Bridge Road Mitcham, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 474 - director → ME
  • 187
    48 New Chapel Street, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-17 ~ dissolved
    IIF 864 - director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
  • 188
    Office 6944 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 914 - director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 741 - Ownership of shares – 75% or moreOE
  • 189
    1 Kerrison Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 888 - director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 496 - Ownership of shares – 75% or moreOE
  • 190
    129 Chairborough Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 191
    A1 CONSTRUCTORS LTD - 2020-07-10
    129 Chairborough Road, High Wycombe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 192
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 932 - director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 836 - Ownership of shares – 75% or moreOE
    IIF 836 - Ownership of voting rights - 75% or moreOE
    IIF 836 - Right to appoint or remove directorsOE
  • 193
    47 Maple Road, Hampton, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 877 - director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
  • 194
    1 Lyric Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,806 GBP2023-12-31
    Officer
    2020-02-19 ~ now
    IIF 936 - director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 772 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 772 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 195
    1 Lyric Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,368 GBP2023-12-31
    Officer
    2020-02-19 ~ now
    IIF 937 - director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 773 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 773 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 196
    303 Beaconsfield Street, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-26 ~ dissolved
    IIF 431 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 197
    Global Vpn, 124 City Road, London, England
    Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 821 - director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
  • 198
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -72,174 GBP2023-07-31
    Officer
    2017-07-21 ~ now
    IIF 762 - director → ME
    Person with significant control
    2017-07-21 ~ now
    IIF 323 - Ownership of shares – 75% or moreOE
  • 199
    2-16 Charter Street, Manchester, England
    Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 541 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Right to appoint or remove directorsOE
  • 200
    Suite 5a 1 Castle Street, Hinckley, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-09 ~ now
    IIF 426 - director → ME
  • 201
    14-16 Bedford Avenue, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2019-05-26 ~ dissolved
    IIF 448 - director → ME
    Person with significant control
    2019-05-26 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 202
    Unit 215f The Big Peg Vyse Street, Hockley, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 185 - director → ME
  • 203
    Hub 26 Hunsworth Lane, Cleckheaton, England
    Corporate (1 parent)
    Equity (Company account)
    401,184 GBP2024-04-30
    Officer
    2020-04-20 ~ now
    IIF 722 - director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 204
    Scandinavia Mills, Hunsworth Lane, Cleckheaton, England
    Corporate (1 parent)
    Officer
    2024-02-13 ~ now
    IIF 721 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 205
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 870 - director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    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
  • 206
    61 Maitland Street, Preston, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-12-18 ~ now
    IIF 754 - director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 317 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 317 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 317 - Right to appoint or remove directorsOE
  • 207
    5 Bond Close, Welling, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-07 ~ dissolved
    IIF 927 - director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 832 - Ownership of shares – More than 25% but not more than 50%OE
  • 208
    5 Nickleby Way, Fairfield, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    15,002 GBP2024-04-30
    Officer
    2021-04-01 ~ now
    IIF 517 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 124 - Has significant influence or controlOE
  • 209
    Flat 1, 714 Stockport Road Longsight, Manchester, Flat 1 - 714 Stockport Road Longsight, Manchester, United Kingdom, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,121 GBP2024-04-30
    Officer
    2024-10-30 ~ now
    IIF 938 - director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 512 - Ownership of shares – 75% or moreOE
  • 210
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, England
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-07 ~ now
    IIF 649 - director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 211
    HB HEATH COURT LIMITED - 2016-02-22
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Has significant influence or controlOE
  • 212
    HB CAPITAL LIMITED - 2016-03-07
    Avon House,435 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 213
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 195 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 214
    Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-07 ~ dissolved
    IIF 646 - director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 215
    Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,153 GBP2024-04-30
    Officer
    2023-05-05 ~ now
    IIF 677 - director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 216
    Atlantic Business Centre Heath Hill Green Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    19,752 GBP2022-06-30
    Officer
    2018-06-05 ~ now
    IIF 726 - director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 217
    351 Cole Hall Lane, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 873 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 387 - Ownership of shares – 75% or moreOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Right to appoint or remove directorsOE
  • 218
    Unit 116, The Light Bulb, 1 Filament Walk, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-14 ~ now
    IIF 725 - director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 219
    Unit 3b 55-65 Firhill Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-01-09 ~ dissolved
    IIF 610 - director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
  • 220
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    -1,606 GBP2023-03-31
    Officer
    2022-08-24 ~ now
    IIF 648 - director → ME
  • 221
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 110 - director → ME
    2023-03-22 ~ now
    IIF 956 - secretary → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 222
    11 Millington Road, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2018-11-29 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 223
    Singer Halls Of Residence, Canterbury Street, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-11 ~ dissolved
    IIF 806 - director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
  • 224
    BYWATER REAL ESTATE LIMITED - 2010-02-01
    LANDSTONE INVESTMENTS LIMITED - 2008-03-10
    TOLKIEN INVESTMENTS (U.K.) LTD - 2006-02-03
    LANDSTONE INVESTMENTS LIMITED - 2006-01-04
    Jackson Calvert, Bennett Corner House 33, Sutton Coldfield, West Midlands
    Corporate (1 parent)
    Officer
    2010-09-23 ~ now
    IIF 580 - director → ME
  • 225
    167a Ground Floor Northfield Avenue, London, England
    Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 782 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
  • 226
    10-12 Whitechapel Road, London, England
    Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 621 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 227
    77 Holden Close, Dagenham, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-05-08 ~ dissolved
    IIF 840 - director → ME
  • 228
    18 Harcourt Avenue Manor Park, Harcourt Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 861 - director → ME
  • 229
    55 Scarletts Road Co12ha Colchester, Essex, Uk, Colchester,essex, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 925 - director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 460 - Ownership of shares – 75% or moreOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Right to appoint or remove directorsOE
  • 230
    Churchill Business Centre, 4 Church Hill, Walthamstow, London, England
    Corporate (2 parents)
    Equity (Company account)
    94,937 GBP2023-11-30
    Officer
    2023-02-01 ~ now
    IIF 617 - director → ME
  • 231
    Sbc House, Restmor Way, Wallington, England
    Corporate (3 parents)
    Equity (Company account)
    -1,399 GBP2024-02-29
    Officer
    2022-02-03 ~ now
    IIF 514 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 463 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 463 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 463 - Right to appoint or remove directorsOE
  • 232
    11 Limpsfield Road, Sheffield, Yorkshire, England, Limpsfield Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    19,818 GBP2024-04-30
    Officer
    2024-12-24 ~ now
    IIF 850 - director → ME
    Person with significant control
    2024-12-29 ~ now
    IIF 411 - Ownership of shares – 75% or moreOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
  • 233
    2 Fromows Corner, Sutton Lane North, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 278 - director → ME
  • 234
    2 Angelfield St. Stephens Road, Hounslow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-12-15 ~ dissolved
    IIF 868 - director → ME
  • 235
    Flat 49, Frensham Court, Phipps Bridge Road, Mitcham, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-30 ~ dissolved
    IIF 859 - director → ME
  • 236
    5 Nickleby Way, Stotfold, Hitchin, Bedfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,486 GBP2018-03-31
    Officer
    2016-03-12 ~ dissolved
    IIF 516 - director → ME
  • 237
    FUNERAL PLANNING ORGANISATION LIMITED - 2025-04-14
    Jacobean House, Glebe Street, East Kilbride, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2025-04-10 ~ now
    IIF 720 - director → ME
  • 238
    9 Byron Street, St. Pauls, Bristol, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 765 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
  • 239
    Heath Hill Green Ltd Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-02 ~ now
    IIF 724 - director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 261 - Ownership of shares – More than 50% but less than 75%OE
    IIF 261 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 261 - Right to appoint or remove directorsOE
  • 240
    Quayside Tower 252-260 Broad Street, 2nd Floor, Quayside Tower, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,228 GBP2016-05-31
    Officer
    2015-05-01 ~ dissolved
    IIF 187 - director → ME
  • 241
    4385, 15367155 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-21 ~ dissolved
    IIF 786 - director → ME
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 794 - Ownership of shares – 75% or moreOE
    IIF 794 - Ownership of voting rights - 75% or moreOE
    IIF 794 - Right to appoint or remove directorsOE
  • 242
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,615,581 GBP2023-12-31
    Officer
    2018-12-19 ~ now
    IIF 897 - llp-designated-member → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 596 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 596 - Right to appoint or remove membersOE
  • 243
    2 Mile Lane, Bury, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -76,085 GBP2024-04-30
    Officer
    2020-04-24 ~ now
    IIF 866 - director → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
  • 244
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    2018-10-31 ~ now
    IIF 778 - director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 595 - Right to appoint or remove directorsOE
  • 245
    147 Crewe Street, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-24 ~ dissolved
    IIF 812 - director → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
  • 246
    65 King Arthur Court, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2015-01-27 ~ dissolved
    IIF 441 - director → ME
  • 247
    129 Chairborough Road, High Wycombe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-03 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 248
    4385, 14041416 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 911 - director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 926 - Ownership of shares – 75% or moreOE
  • 249
    178 Havering Gardens, Romford 178, Havering Gardens, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    5,715 GBP2024-02-28
    Officer
    2022-02-09 ~ now
    IIF 799 - director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 365 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 365 - Right to appoint or remove directorsOE
  • 250
    29 Talbot Street, Brierley Hill, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-10 ~ now
    IIF 843 - director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 407 - Ownership of shares – 75% or moreOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Right to appoint or remove directorsOE
  • 251
    Sp/ark, Creative Industries Centre Glaisher Drive, Wolverhampton Science Park, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-30 ~ dissolved
    IIF 186 - director → ME
  • 252
    2-16 Charter Street, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -208,377 GBP2023-08-31
    Person with significant control
    2022-08-05 ~ now
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 253
    LANDSTONE HOMES LTD - 2006-03-29
    TOLKIEN HOMES LTD - 2006-01-26
    LANDSTONE HOMES LIMITED - 2006-01-04
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2005-03-16 ~ dissolved
    IIF 676 - director → ME
  • 254
    BUILTON GROUP LIMITED - 2005-12-19
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2012-01-01 ~ dissolved
    IIF 581 - director → ME
  • 255
    Jackson Calvert Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 116 - director → ME
  • 256
    BBAMAZON LTD - 2020-03-04
    17/2 Cathcart Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 820 - director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
  • 257
    Learn Skills Limited, St. Andrews Mill, Bradford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    151 GBP2016-11-30
    Officer
    2014-11-26 ~ dissolved
    IIF 201 - director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 258
    53 Maple Tree Way, Scunthorpe, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 745 - director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
  • 259
    Supreme Business Park, Unit 4 Calico House Print Work Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    4,494 GBP2023-06-30
    Officer
    2018-06-06 ~ now
    IIF 605 - director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 305 - Has significant influence or controlOE
  • 260
    Flat Fist Floor, 26 Melbourne Road, Ilford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-02-20 ~ dissolved
    IIF 717 - director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 261
    CARLTON COLLECTION BEDS LTD - 2022-08-19
    9 Norville Terrace, Headingley Lane, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,076 GBP2023-11-30
    Officer
    2018-11-30 ~ now
    IIF 758 - director → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
  • 262
    Suite 1a The Clock House, 4th Floor, Barking, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,454 GBP2023-10-31
    Officer
    2020-10-19 ~ now
    IIF 207 - director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 263
    9a Sundon Park Parade, Luton, England
    Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 917 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 491 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 491 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 491 - Right to appoint or remove directorsOE
  • 264
    55 Sunderland Street, Macclesfield, Cheshire, England
    Corporate (1 parent)
    Officer
    2019-11-27 ~ now
    IIF 435 - director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 265
    54 Calderdale Wollaton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 931 - director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 513 - Ownership of shares – 75% or moreOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Right to appoint or remove directorsOE
  • 266
    15 Water Street, Huddersfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,537 GBP2022-07-31
    Officer
    2014-06-04 ~ dissolved
    IIF 216 - director → ME
  • 267
    43 Collinson Avenue, Scunthorpe
    Dissolved corporate (1 parent)
    Officer
    2013-12-09 ~ dissolved
    IIF 837 - director → ME
  • 268
    8 Awson Street, Coventry, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 910 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 912 - Ownership of shares – 75% or moreOE
    IIF 912 - Ownership of voting rights - 75% or moreOE
    IIF 912 - Right to appoint or remove directorsOE
  • 269
    355 High Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 874 - director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Right to appoint or remove directorsOE
  • 270
    133 Bootle Street, Preston
    Dissolved corporate (2 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 751 - director → ME
  • 271
    280 Barking Road, Plaistow, England
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 141 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 272
    280 Barking Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,822 GBP2019-08-31
    Officer
    2018-08-02 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 273
    MAZARINE PARTNERS 2 LIMITED - 2022-03-08
    Suite 6, Corner Oak, 1 Homer Road, Solihull, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-02-29
    Officer
    2022-02-22 ~ now
    IIF 681 - director → ME
  • 274
    4385, 14207503 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 852 - director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 506 - Ownership of shares – 75% or moreOE
  • 275
    4385, 14339866 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 928 - director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 795 - Ownership of shares – 75% or moreOE
    IIF 795 - Ownership of voting rights - 75% or moreOE
    IIF 795 - Right to appoint or remove directorsOE
  • 276
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    24,546 GBP2024-04-30
    Officer
    2017-04-19 ~ now
    IIF 202 - director → ME
  • 277
    DELE DEI LIMITED - 2020-04-06
    31 Globe Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -169 GBP2020-09-30
    Officer
    2020-01-02 ~ dissolved
    IIF 871 - director → ME
    Person with significant control
    2020-02-02 ~ dissolved
    IIF 385 - Has significant influence or controlOE
  • 278
    38 Douglas Road, Acocks Green, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 212 - director → ME
  • 279
    Suite Ra01, 195-197 Wood Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-30 ~ dissolved
    IIF 563 - director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Right to appoint or remove directorsOE
  • 280
    0-1 36 Harley Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-04-01 ~ dissolved
    IIF 189 - director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 281
    128 City Road City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-21 ~ now
    IIF 824 - director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Right to appoint or remove directorsOE
  • 282
    97 Berridge Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 807 - director → ME
  • 283
    42 Westwood Glen, Tilehurst, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2025-02-24 ~ now
    IIF 428 - director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 284
    Sagacity, 20 High Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 929 - director → ME
  • 285
    262 Forest Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-18 ~ dissolved
    IIF 715 - director → ME
  • 286
    1a Cleveland Street, Doncaster, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,359 GBP2024-09-30
    Officer
    2022-09-27 ~ now
    IIF 398 - director → ME
    2022-09-27 ~ now
    IIF 944 - secretary → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 287
    Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -17,890 GBP2023-02-28
    Officer
    2022-11-01 ~ now
    IIF 678 - director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 251 - Right to appoint or remove directorsOE
  • 288
    4 Blenheim Court, Peppercorn Close, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 784 - director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
  • 289
    The Big Peg 120 Vyse Street, Hockley, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2012-11-09 ~ dissolved
    IIF 188 - director → ME
  • 290
    Suite 12, First Floor, Parkway Two, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF 281 - director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 291
    49 Lord Avenue, Ilford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,248 GBP2023-12-31
    Officer
    2023-10-01 ~ now
    IIF 402 - director → ME
  • 292
    22 Milner Road, Morden, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,081 GBP2017-09-30
    Officer
    2016-09-12 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Has significant influence or controlOE
  • 293
    435 Stratford Road Shirley, Solihull, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 686 - director → ME
  • 294
    70 Bradshawgate, Bolton, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 295
    12 Coquet Street, Newcastle-upon-tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 191 - director → ME
    2016-11-15 ~ dissolved
    IIF 948 - secretary → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 296
    4 Brunswick Court, Leeds, England
    Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 811 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 297
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-07 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 298
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 805 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Right to appoint or remove directorsOE
  • 299
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, United Kingdom
    Corporate (5 parents)
    Officer
    2025-01-28 ~ now
    IIF 430 - director → ME
  • 300
    2 Vauxhall Road, Stourbridge, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 433 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 301
    62 Market Street, Heywood, England
    Corporate (1 parent)
    Equity (Company account)
    50,952 GBP2021-12-31
    Officer
    2022-07-05 ~ now
    IIF 135 - director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 302
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-15 ~ dissolved
    IIF 842 - director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 406 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 406 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 406 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 303
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-10-15 ~ dissolved
    IIF 889 - director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 497 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 497 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 497 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 304
    Suite 6, 2nd Floor Homer Road, Solihull, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,500,100 GBP2023-06-30
    Officer
    2022-01-06 ~ now
    IIF 680 - director → ME
  • 305
    91 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 913 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 510 - Ownership of shares – 75% or moreOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Right to appoint or remove directorsOE
  • 306
    12 Broadgate, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-19 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 307
    Kemp House, 152 - 160 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2022-02-10 ~ now
    IIF 527 - director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 597 - Ownership of shares – 75% or moreOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Right to appoint or remove directorsOE
  • 308
    22 Campsie Road, Torrance, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    123 GBP2016-08-31
    Officer
    2013-08-22 ~ dissolved
    IIF 611 - director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 309
    16 Lowedges Drive, Sheffield, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 499 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 310
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 469 - director → ME
  • 311
    Unit 116, The Light Bulb, 1 Filament Walk, Wandsworth, England
    Corporate (2 parents)
    Equity (Company account)
    -9,309 GBP2023-08-31
    Officer
    2023-03-06 ~ now
    IIF 723 - director → ME
  • 312
    71-75 Shelton Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,224 GBP2024-01-31
    Officer
    2023-01-26 ~ now
    IIF 544 - director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 234 - Right to appoint or remove directorsOE
  • 313
    53 Eastbourne Road Palladium Shops, Middlesbrough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-27 ~ dissolved
    IIF 436 - director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 314
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    2020-10-30 ~ now
    IIF 521 - director → ME
    Person with significant control
    2020-10-30 ~ now
    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
  • 315
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Corporate (5 parents)
    Officer
    2025-01-01 ~ now
    IIF 429 - director → ME
  • 316
    3 Howard Street, Bradford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    487,498 GBP2023-08-31
    Officer
    2021-08-18 ~ now
    IIF 156 - director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 317
    303 Beaconsfield Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,278 GBP2021-04-30
    Officer
    2016-04-28 ~ dissolved
    IIF 432 - director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 318
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 108 - director → ME
    2023-03-23 ~ now
    IIF 955 - secretary → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 319
    101 Underwood Road, High Wycombe, England
    Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 767 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
  • 320
    4d Auchingramont Road, Hamilton, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    15 GBP2017-09-30
    Officer
    2016-09-16 ~ dissolved
    IIF 215 - director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 321
    POWER 2 CONNECT LIMITED - 2020-07-22
    St. George’s Ce, Corunna Road, London, Greater London, England
    Corporate (6 parents)
    Equity (Company account)
    30,853 GBP2021-05-31
    Officer
    2022-05-11 ~ now
    IIF 340 - director → ME
  • 322
    104 Colne Road, Burnley, England
    Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 565 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Right to appoint or remove directorsOE
  • 323
    77a Shadwell Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-01 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 324
    167-169 Great Portland Street 5th Floor, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 878 - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
  • 325
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-19 ~ dissolved
    IIF 543 - director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 326
    QURAN AND SUNNAH ACADEMY (BHIS) LTD. - 2012-11-29
    GARDENS OF QURAN AND SUNNAH PROJECT (BHIS) LTD - 2012-04-26
    83 Warrington Road, Dagenham, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    300,843 GBP2023-04-30
    Officer
    2012-04-18 ~ now
    IIF 555 - director → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 327
    4385, 15681456 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-26 ~ dissolved
    IIF 839 - director → ME
    Person with significant control
    2024-04-26 ~ dissolved
    IIF 404 - Ownership of shares – 75% or moreOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Right to appoint or remove directorsOE
  • 328
    47 Oakhill Road, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 845 - director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 409 - Has significant influence or controlOE
  • 329
    87 Southampton Street, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-07 ~ dissolved
    IIF 480 - director → ME
  • 330
    23a Manchester Road, Swindon, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,376 GBP2024-06-30
    Officer
    2024-08-01 ~ now
    IIF 863 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
  • 331
    112 Broad Street, Swindon, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-29 ~ dissolved
    IIF 865 - director → ME
    Person with significant control
    2022-01-29 ~ dissolved
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
  • 332
    66 Broad Street, Swindon, England
    Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 816 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
  • 333
    97 Carrington Street, Bradford, England
    Corporate (1 parent)
    Officer
    2023-12-15 ~ now
    IIF 922 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Right to appoint or remove directorsOE
  • 334
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 121 - director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 335
    16 16 Springfield Centre, Kempston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-02 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 336
    35 Norman Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 719 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 337
    17 Tennis Court Drive, Leicester, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-07 ~ now
    IIF 439 - director → ME
    2024-02-07 ~ now
    IIF 953 - secretary → ME
  • 338
    42 Westwood Glen, Tilehurst, Reading, England
    Corporate (2 parents)
    Officer
    2024-01-03 ~ now
    IIF 421 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 462 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 462 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 462 - Right to appoint or remove directorsOE
  • 339
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Corporate (6 parents)
    Officer
    2023-11-07 ~ now
    IIF 652 - director → ME
  • 340
    Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-06-07 ~ now
    IIF 647 - director → ME
  • 341
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Officer
    2024-08-15 ~ now
    IIF 696 - director → ME
  • 342
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-13 ~ now
    IIF 196 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 343
    SAMA REAL ESTATE LTD - 2025-02-10
    Corner Oak, Suite 5, 1 Homer Road, Solihull, England
    Corporate (3 parents)
    Officer
    2025-01-24 ~ now
    IIF 695 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Right to appoint or remove directorsOE
  • 344
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,062 GBP2023-11-30
    Officer
    2022-08-24 ~ now
    IIF 657 - director → ME
  • 345
    SAMA INVESTMENT GROUP LTD - 2025-02-10
    SO INVESTMENT GROUP LTD - 2019-08-09
    Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -222,680 GBP2023-05-31
    Officer
    2021-11-24 ~ now
    IIF 679 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 252 - Right to appoint or remove directorsOE
  • 346
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-29 ~ now
    IIF 691 - director → ME
  • 347
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-19 ~ now
    IIF 699 - director → ME
  • 348
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-08-13 ~ now
    IIF 698 - director → ME
  • 349
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    2024-03-19 ~ now
    IIF 197 - director → ME
  • 350
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -7,276 GBP2023-08-31
    Officer
    2021-11-24 ~ now
    IIF 654 - director → ME
  • 351
    4385, 13626837 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF 740 - director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 827 - Ownership of shares – 75% or moreOE
  • 352
    4385, 14543269 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 849 - director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 505 - Ownership of shares – 75% or moreOE
  • 353
    114 Pearls Garden, Slough, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    626 GBP2021-04-30
    Officer
    2018-04-23 ~ now
    IIF 363 - director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 456 - Ownership of shares – 75% or moreOE
  • 354
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-20 ~ now
    IIF 764 - director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 322 - Has significant influence or controlOE
  • 355
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-29 ~ now
    IIF 690 - director → ME
  • 356
    Corner Oak, 1 Homer Road, Suite 5, Solihull, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 694 - director → ME
  • 357
    22a Drummond Road Drummond Road, St. Pauls, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 335 - Right to appoint or remove directorsOE
  • 358
    121 Greatwestern Rd, Aberdeen, Aberdeenshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-12-05 ~ dissolved
    IIF 620 - director → ME
  • 359
    Park House, Wilmington Street, Leeds, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 276 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 360
    4 Swinford Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 470 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 361
    278 Old Walsall Road Great Barr, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-11 ~ dissolved
    IIF 892 - director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 458 - Ownership of shares – 75% or moreOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Right to appoint or remove directorsOE
  • 362
    8 Saxon Court, Thatcham
    Dissolved corporate (1 parent)
    Officer
    2013-01-25 ~ dissolved
    IIF 364 - director → ME
  • 363
    Office 8040 182-184 High Street North East Ham, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 875 - director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 485 - Ownership of shares – 75% or moreOE
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Right to appoint or remove directorsOE
  • 364
    798a Green Lane, Dagenham, England
    Corporate (3 parents)
    Officer
    2025-03-06 ~ now
    IIF 551 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 163 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 365
    Flat 1 13 Flint Green Road, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 822 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 358 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 358 - Right to appoint or remove directorsOE
  • 366
    317b Vicarage Farm Road, Hounslow
    Dissolved corporate (1 parent)
    Officer
    2017-12-21 ~ dissolved
    IIF 442 - director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 367
    4385, 14315473 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 848 - director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 504 - Ownership of shares – 75% or moreOE
  • 368
    Park House, Wilmington Street, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 275 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 369
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,200 GBP2023-11-30
    Officer
    2022-08-05 ~ now
    IIF 656 - director → ME
  • 370
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-13 ~ now
    IIF 653 - director → ME
  • 371
    Corner Oak Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-15 ~ now
    IIF 651 - director → ME
  • 372
    Flat 13 3 Alton St, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 793 - director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 909 - Ownership of shares – 75% or moreOE
    IIF 909 - Ownership of voting rights - 75% or moreOE
    IIF 909 - Right to appoint or remove directorsOE
  • 373
    79 Pershore St, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-07 ~ dissolved
    IIF 808 - director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Right to appoint or remove directorsOE
  • 374
    Uk House 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2024-10-22 ~ now
    IIF 139 - director → ME
  • 375
    2 Pickering Street, Brierfield, Nelson, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,155 GBP2024-01-31
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
  • 376
    77 Holden Close, Dagenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -19,353 GBP2024-03-31
    Officer
    2019-03-06 ~ now
    IIF 182 - director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 377
    Suite 5a 1 Castle Street, Hinckley, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-02 ~ now
    IIF 425 - director → ME
  • 378
    2 Lakehouse Road, Sutton Coldfield, England
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 538 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 379
    SOSTUDENTS CANADA HOUSE LTD - 2018-05-15
    Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,204 GBP2023-11-30
    Person with significant control
    2025-02-03 ~ now
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 380
    Po Box, 0242, Huddersfield, England
    Corporate (1 parent)
    Person with significant control
    2019-10-25 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 381
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2024-12-24 ~ now
    IIF 545 - director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 382
    Flat 22e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 450 - director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 383
    Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-27 ~ now
    IIF 645 - director → ME
  • 384
    125 Cannon Street Road, Basement Unit (lower Ground), London, England
    Corporate (4 parents)
    Equity (Company account)
    5,901 GBP2023-07-31
    Officer
    2024-01-02 ~ now
    IIF 503 - director → ME
  • 385
    5 The Poppies, Sun Lane, Gravesend, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-08-21 ~ dissolved
    IIF 858 - director → ME
  • 386
    24b Queens Street, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-29 ~ dissolved
    IIF 438 - director → ME
  • 387
    27 Stafford Street, Burton-on-trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-22 ~ dissolved
    IIF 131 - director → ME
  • 388
    27 Stafford Street, Burton On Trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-29 ~ dissolved
    IIF 130 - director → ME
  • 389
    Wow Workspace Brentham Old Power Station, Western Ave, London, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    917,101 GBP2024-06-30
    Officer
    2024-12-18 ~ now
    IIF 181 - director → ME
  • 390
    321-323 High Road, Office 7354, Romford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 520 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 391
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 109 - director → ME
    2023-03-22 ~ now
    IIF 954 - secretary → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 392
    Corner Oak Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,139 GBP2023-08-31
    Officer
    2022-05-31 ~ now
    IIF 644 - director → ME
  • 393
    22-28 Campsie Road, Torrance, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-03-07 ~ dissolved
    IIF 608 - director → ME
  • 394
    TALENT CARE LTD - 2020-02-14
    Suite 1b The Clock House, 4th Floor, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    11,728 GBP2023-03-31
    Officer
    2021-03-01 ~ now
    IIF 205 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 492 - Ownership of shares – 75% or moreOE
  • 395
    Suite 1b The Clock House 4th Floor, East Street, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    904 GBP2023-08-31
    Officer
    2022-03-01 ~ now
    IIF 921 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 493 - Ownership of shares – 75% or moreOE
  • 396
    Suite 2 The Clock House, 4th Floor, East Street, Barking, England
    Corporate (1 parent)
    Officer
    2023-08-13 ~ now
    IIF 206 - director → ME
    Person with significant control
    2023-08-13 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 397
    Unit 3a Suit 5011 34-35 Hatton Garden, Holborn London, London, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 846 - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 410 - Ownership of shares – 75% or moreOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Right to appoint or remove directorsOE
  • 398
    4385, 13626650 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -69 GBP2023-09-30
    Officer
    2021-09-16 ~ dissolved
    IIF 884 - director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 419 - Ownership of shares – 75% or moreOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Right to appoint or remove directorsOE
  • 399
    BAYAN TRADERS LIMITED - 2022-12-08
    297c Romford Road, Forest Gate, England
    Corporate (1 parent)
    Equity (Company account)
    35,379 GBP2024-07-31
    Officer
    2017-07-19 ~ now
    IIF 860 - director → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 376 - Ownership of shares – 75% or moreOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Right to appoint or remove directorsOE
  • 400
    Kemp House, 152 - 160 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-04-23
    Officer
    2021-04-09 ~ now
    IIF 739 - director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 785 - Ownership of shares – 75% or moreOE
    IIF 785 - Ownership of voting rights - 75% or moreOE
    IIF 785 - Right to appoint or remove directorsOE
  • 401
    Flat 9 Painters Corner, Grove Lane, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-28 ~ dissolved
    IIF 930 - director → ME
  • 402
    Suite 12, First Floor, Parkway Two, Manchester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,675 GBP2024-03-31
    Officer
    2021-05-05 ~ now
    IIF 279 - director → ME
  • 403
    61 Bridge Street, Kington, England
    Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 854 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 414 - Ownership of shares – 75% or moreOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Right to appoint or remove directorsOE
  • 404
    Rear Of 76a Station Road, Wallsend, Tyne And Wear, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-06-04 ~ now
    IIF 775 - Ownership of shares – 75% or moreOE
    IIF 775 - Ownership of voting rights - 75% or moreOE
    IIF 775 - Right to appoint or remove directorsOE
  • 405
    14-16 Bedford Avenue, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -4,062 GBP2020-11-30
    Person with significant control
    2019-05-27 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Right to appoint or remove directorsOE
  • 406
    Unit 57 F9 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 894 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 529 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 529 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 407
    129 Chairborough Road, High Wycombe, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 147 - director → ME
    2020-06-11 ~ dissolved
    IIF 951 - secretary → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 408
    Ams Accountants Medical Limited 9 Portland Street, Floor 2, Manchester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2022-09-23 ~ now
    IIF 564 - director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 325 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 325 - Right to appoint or remove directorsOE
  • 409
    4385, 14361580 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-16 ~ dissolved
    IIF 856 - director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 464 - Ownership of shares – 75% or moreOE
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Right to appoint or remove directorsOE
  • 410
    23 Melbourne Avenue, Burton-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    7,623 GBP2023-06-30
    Officer
    2020-06-05 ~ now
    IIF 813 - director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Right to appoint or remove directorsOE
  • 411
    49 White Moss Avenue, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -12,170 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 584 - director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Right to appoint or remove directorsOE
  • 412
    809 Commercial Road, London, England
    Corporate (4 parents)
    Officer
    2023-05-31 ~ now
    IIF 500 - director → ME
  • 413
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 818 - director → ME
    2024-01-02 ~ now
    IIF 961 - secretary → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
  • 414
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,336 GBP2024-02-28
    Officer
    2023-02-23 ~ now
    IIF 790 - director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 908 - Ownership of shares – 75% or moreOE
    IIF 908 - Ownership of voting rights - 75% or moreOE
    IIF 908 - Right to appoint or remove directorsOE
  • 415
    56 Fir Tree Road, Banstead, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-09-25 ~ now
    IIF 138 - director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 416
    185 Grangemouth Road, Coventry, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-20 ~ dissolved
    IIF 737 - director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Right to appoint or remove directorsOE
  • 417
    Beech Suite Westgate House, Westgate Avenue, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    2,206 GBP2024-05-31
    Officer
    2022-05-23 ~ now
    IIF 904 - director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 507 - Ownership of shares – 75% or moreOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Right to appoint or remove directorsOE
  • 418
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-01-02 ~ dissolved
    IIF 631 - director → ME
  • 419
    9 Rathbone Close, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-09 ~ dissolved
    IIF 451 - director → ME
  • 420
    Unit 15 Field Lane, Batley, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-02 ~ now
    IIF 298 - director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 421
    12 Grove Terrace, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-16 ~ dissolved
    IIF 476 - director → ME
  • 422
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,356 GBP2023-08-31
    Officer
    2020-08-26 ~ now
    IIF 523 - director → ME
    2020-08-26 ~ now
    IIF 942 - secretary → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 394 - Ownership of shares – 75% or moreOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
  • 423
    COLLECTIVE INVESTMENT MANAGEMENT LIMITED - 2025-03-03
    DOUBLE APPLE LTD - 2021-12-23
    MAHOLY GROUP LIMITED - 2017-11-30
    MAHOLY LIMITED - 2017-09-19
    51 Alma Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    -42,006 GBP2023-10-31
    Officer
    2017-04-03 ~ now
    IIF 558 - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 172 - Right to appoint or remove directors as a member of a firmOE
  • 424
    7 Manley Road, Whalley Range, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    26 GBP2018-03-31
    Officer
    2014-04-03 ~ dissolved
    IIF 297 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 425
    12 Broadgate Broadgate, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    -15,270 GBP2021-03-31
    Officer
    2016-08-08 ~ now
    IIF 115 - director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 426
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -64,321 GBP2023-11-30
    Officer
    2022-08-24 ~ now
    IIF 658 - director → ME
  • 427
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Corporate (3 parents)
    Officer
    2021-11-10 ~ now
    IIF 919 - llp-designated-member → ME
  • 428
    Corner Oak, Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,103 GBP2023-08-31
    Officer
    2022-06-01 ~ now
    IIF 655 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 429
    21a The Heath, Breachwood Green, Hitchin, England
    Corporate (2 parents)
    Equity (Company account)
    -481 GBP2024-03-31
    Officer
    2025-04-01 ~ now
    IIF 524 - director → ME
  • 430
    570a North Circular Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 437 - director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 431
    ACCESS WEBSTUDIOS LTD - 2025-03-17
    75 Heathland Way, Grays, England
    Corporate (1 parent)
    Equity (Company account)
    363 GBP2023-06-30
    Officer
    2017-06-16 ~ now
    IIF 532 - director → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
  • 432
    SUPPLY FLOW LTD - 2025-03-07
    C/o Mhk Chartered Accountants, 122, Manningham Lane, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2021-11-10 ~ now
    IIF 217 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 433
    68 Lyndhurst Avenue, Pinner, England
    Dissolved corporate (3 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 761 - director → ME
  • 434
    42 Westwood Glen, Tilehurst, Reading, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,467 GBP2023-09-30
    Officer
    2020-09-10 ~ now
    IIF 90 - director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 435
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 882 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
  • 436
    93 Grosvenor Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 869 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 437
    Xpert Autos Unit 4, Outer Circle Road, Lincoln, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 502 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 508 - Ownership of shares – 75% or moreOE
  • 438
    4385, 13573703 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-08-18 ~ dissolved
    IIF 876 - director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
  • 439
    Unit 11 Redbridge Enterprise Centre, Thompson Close, Ilford, England
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 803 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 372 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 372 - Right to appoint or remove directorsOE
  • 440
    Unit 7 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 771 - director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 835 - Ownership of shares – 75% or moreOE
    IIF 835 - Ownership of voting rights - 75% or moreOE
    IIF 835 - Right to appoint or remove directorsOE
  • 441
    483 483 Green Lanes, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 872 - director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 386 - Ownership of shares – 75% or moreOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Right to appoint or remove directorsOE
  • 442
    10 Evington Valley Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -23,093 GBP2020-03-31
    Officer
    2018-11-01 ~ now
    IIF 107 - director → ME
    Person with significant control
    2021-01-16 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 133
  • 1
    32-34 Lumina Way, Suite 3, Enfield, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-17 ~ 2022-10-17
    IIF 515 - director → ME
    Person with significant control
    2022-05-17 ~ 2022-10-17
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Right to appoint or remove directors OE
  • 2
    394 Alfreton Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    2,926 GBP2024-02-29
    Officer
    2018-09-01 ~ 2018-12-01
    IIF 847 - director → ME
  • 3
    27 Stafford Street, Burton-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-08 ~ 2015-05-13
    IIF 132 - director → ME
  • 4
    33 St. Annes Close, Cheshunt, Waltham Cross, England
    Corporate (1 parent)
    Equity (Company account)
    19,348 GBP2023-09-30
    Officer
    2010-08-04 ~ 2010-09-18
    IIF 943 - secretary → ME
  • 5
    Ace Plaice, 545 Norwood Road, London, England
    Dissolved corporate
    Officer
    2018-01-05 ~ 2018-12-15
    IIF 815 - director → ME
    Person with significant control
    2018-01-05 ~ 2018-12-15
    IIF 350 - Has significant influence or control OE
  • 6
    2-6 Clarke Street, Scunthorpe, Lincolnshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    30,381 GBP2023-06-30
    Officer
    2014-08-19 ~ 2019-09-14
    IIF 750 - director → ME
    2020-06-20 ~ 2020-07-09
    IIF 270 - director → ME
  • 7
    722 Field End Road, Rear, Ruislip, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-03 ~ 2023-02-23
    IIF 180 - director → ME
  • 8
    89 Fleet Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,836,840 GBP2024-02-29
    Officer
    2023-12-01 ~ 2024-03-16
    IIF 780 - director → ME
    Person with significant control
    2023-12-01 ~ 2024-03-16
    IIF 332 - Ownership of shares – 75% or more OE
  • 9
    128 City Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,039 GBP2023-12-31
    Officer
    2013-03-01 ~ 2024-02-12
    IIF 857 - director → ME
  • 10
    23-27 King Street 23-27 King Street, Luton, England
    Corporate (1 parent)
    Person with significant control
    2023-08-28 ~ 2023-09-01
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Corporate (2 parents)
    Equity (Company account)
    102,639 GBP2023-08-31
    Officer
    2010-11-08 ~ 2015-07-01
    IIF 528 - director → ME
  • 12
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,808 GBP2019-09-30
    Officer
    2018-10-08 ~ 2020-09-28
    IIF 802 - director → ME
    Person with significant control
    2018-10-08 ~ 2020-09-28
    IIF 371 - Has significant influence or control OE
  • 13
    42 Moorside Road, Heaton Moor, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    25,638 GBP2023-07-31
    Officer
    2016-07-19 ~ 2023-02-22
    IIF 547 - director → ME
  • 14
    42 Moorside Road, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    -667 GBP2023-07-31
    Officer
    2020-07-23 ~ 2022-04-21
    IIF 546 - director → ME
    Person with significant control
    2020-07-23 ~ 2022-04-21
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
  • 15
    27 Old Gloucester Street, London, United Kingdom
    Corporate (8 parents)
    Officer
    2024-03-13 ~ 2024-04-21
    IIF 940 - llp-member → ME
  • 16
    41 Ascot Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-15 ~ 2021-01-19
    IIF 862 - director → ME
  • 17
    1b Lawrence Road, South Norwood, London
    Dissolved corporate (1 parent)
    Officer
    2010-06-04 ~ 2010-08-26
    IIF 454 - director → ME
  • 18
    BECONTREE HEATH ISLAMIC SOCIETY (DAGENHAM CENTRAL MOSQUE) LIMITED - 2011-02-08
    83 Warrington Road, Dagenham, Essex
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    110,997 GBP2023-12-31
    Officer
    2008-12-12 ~ 2010-02-01
    IIF 898 - secretary → ME
  • 19
    77 Market Street, Ashby-de-la-zouch, Leicestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -38,742 GBP2017-09-30
    Officer
    2006-06-14 ~ 2006-11-03
    IIF 713 - director → ME
  • 20
    70 Charlotte Street, London
    Corporate (2 parents)
    Equity (Company account)
    -150,314 GBP2024-04-30
    Officer
    2013-04-17 ~ 2013-11-01
    IIF 567 - director → ME
  • 21
    173 Cleveland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -191,809 GBP2022-03-31
    Officer
    2015-07-01 ~ 2016-04-19
    IIF 687 - director → ME
  • 22
    173 Cleveland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -143,785 GBP2022-03-31
    Officer
    2012-11-23 ~ 2013-09-01
    IIF 623 - director → ME
    2005-03-10 ~ 2006-03-23
    IIF 662 - director → ME
    2006-09-01 ~ 2007-06-01
    IIF 624 - director → ME
  • 23
    33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-03-10 ~ 2007-06-01
    IIF 673 - director → ME
  • 24
    LANDSTONE CAPITAL LIMITED - 2008-08-12
    Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-09-26 ~ 2007-10-26
    IIF 663 - director → ME
  • 25
    Jackson Calvert Chartered Accountants, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-01-02 ~ 2013-11-01
    IIF 576 - director → ME
  • 26
    LANDSTONE JOINT VENTURE LTD - 2008-08-12
    LANDSTONE HOMES (THREE HORSESHOES) LIMITED - 2007-01-22
    Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-01-02 ~ 2013-11-01
    IIF 578 - director → ME
    2005-07-01 ~ 2007-06-01
    IIF 668 - director → ME
  • 27
    BHL1 LTD - 2010-02-22
    LANDSTONE HOMES LIMITED - 2008-04-11
    Avon House 435 Stratford Road, Shirley, Solihull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,238 GBP2017-02-28
    Officer
    2013-01-02 ~ 2013-11-01
    IIF 573 - director → ME
    2006-05-10 ~ 2007-06-01
    IIF 629 - director → ME
    2013-11-02 ~ 2016-05-03
    IIF 705 - director → ME
  • 28
    VENTIA ONE LIMITED - 2009-05-28
    Jackson Calvert, Bennett Corner House 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-05-08 ~ 2011-01-17
    IIF 703 - director → ME
  • 29
    Flat 10 Equitable House, 88-100 South Street, Romford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,834 GBP2021-09-30
    Officer
    2020-09-28 ~ 2020-09-28
    IIF 618 - director → ME
  • 30
    39 Purlwell Hall Road, Batley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    2020-05-26 ~ 2022-09-01
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    Unit 2 St Peg Works, St Peg Lane, Cleckheaton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-18 ~ 2021-08-11
    IIF 300 - director → ME
    Person with significant control
    2021-02-18 ~ 2021-08-11
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 32
    Unit 1 Holme Street, Liversedge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -26,561 GBP2022-03-31
    Officer
    2015-08-18 ~ 2016-05-10
    IIF 301 - director → ME
  • 33
    2 Havelock Court, Havelock Street, Aylesbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11 GBP2016-12-31
    Officer
    2015-11-01 ~ 2016-07-28
    IIF 148 - director → ME
  • 34
    Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-12-21 ~ 2013-09-01
    IIF 575 - director → ME
  • 35
    REDCLIFFE EVENT MANAGEMENT LIMITED - 2014-06-16
    LEANKIRK LIMITED - 1993-05-04
    REDCLIFFE HOTELS & CATERING LIMITED - 1992-12-14
    QUAYSHELFCO 361 LIMITED - 1991-06-12
    Shah Dodhia & Co, 173 Cleveland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-08 ~ 2016-04-19
    IIF 642 - director → ME
    2016-01-08 ~ 2016-04-19
    IIF 960 - secretary → ME
  • 36
    173 Cleveland Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99 GBP2022-03-31
    Officer
    2016-01-08 ~ 2016-04-15
    IIF 639 - director → ME
    2016-01-08 ~ 2016-04-15
    IIF 958 - secretary → ME
  • 37
    REDCLIFFE CATERING LIMITED - 2014-06-11
    QUAYSHELFCO 138 LIMITED - 1987-03-03
    173 Cleveland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -558,757 GBP2023-03-31
    Officer
    2016-01-08 ~ 2016-04-19
    IIF 640 - director → ME
    2016-01-08 ~ 2016-04-19
    IIF 959 - secretary → ME
  • 38
    1 - 3 Chapel Street, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    -18,749 GBP2023-03-31
    Officer
    2021-03-31 ~ 2023-12-15
    IIF 613 - director → ME
    Person with significant control
    2021-03-31 ~ 2023-12-15
    IIF 309 - Ownership of shares – 75% or more OE
  • 39
    1 Station Road, Woodgreen, London, England
    Corporate (2 parents)
    Equity (Company account)
    -24,880 GBP2024-04-30
    Officer
    2022-05-30 ~ 2024-01-04
    IIF 612 - director → ME
    Person with significant control
    2022-05-30 ~ 2024-06-03
    IIF 308 - Ownership of shares – 75% or more OE
    IIF 308 - Ownership of voting rights - 75% or more OE
    IIF 308 - Right to appoint or remove directors OE
  • 40
    C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    238,259 GBP2023-12-31
    Officer
    2004-05-28 ~ 2005-04-08
    IIF 701 - director → ME
  • 41
    1 Cleveland Street, Doncaster, England
    Corporate (3 parents)
    Officer
    2023-10-28 ~ 2023-11-02
    IIF 606 - director → ME
  • 42
    EMPEROR FINANCIAL SERVICES LIMITED - 2003-08-20
    67 The Qube 14 Scotland Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    70,226 GBP2024-03-31
    Officer
    2000-10-31 ~ 2005-07-27
    IIF 704 - director → ME
  • 43
    BENTLEY GREEN 2 LTD - 2011-01-18
    NOTTING LIMITED - 2010-03-04
    173 Cleveland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -265,984 GBP2022-03-31
    Officer
    2008-01-16 ~ 2008-08-05
    IIF 670 - director → ME
  • 44
    Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-01 ~ 2016-04-19
    IIF 569 - director → ME
  • 45
    First Floor, Parkway Two, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,358 GBP2024-03-31
    Officer
    2016-09-27 ~ 2021-01-01
    IIF 293 - director → ME
    Person with significant control
    2016-09-27 ~ 2021-01-01
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Has significant influence or control OE
  • 46
    ARABIAN TRAVELS UK LTD - 2015-06-22
    Unit B2 Thomas Street, Stretford, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-02-27 ~ 2016-12-31
    IIF 283 - director → ME
  • 47
    BHL2 LTD - 2010-08-25
    LANDSTONE OVERSEAS LTD - 2008-04-11
    TOLKIEN OVERSEAS LTD - 2006-01-27
    LANDSTONE OVERSEAS LIMITED - 2006-01-04
    Wilson Field Ltd, The Manor, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2012-01-06 ~ 2016-05-04
    IIF 570 - director → ME
    2005-03-15 ~ 2006-05-25
    IIF 660 - director → ME
    2007-10-12 ~ 2008-08-05
    IIF 709 - director → ME
  • 48
    THE BUTTS COVENTRY LIMITED - 2020-12-06
    65 Curzon Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Person with significant control
    2018-09-07 ~ 2019-09-06
    IIF 239 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 239 - Right to appoint or remove directors as a member of a firm OE
  • 49
    85 Great Portland Street, London, England, Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    11,012 GBP2023-09-30
    Officer
    2023-10-15 ~ 2024-05-31
    IIF 783 - director → ME
    Person with significant control
    2023-10-15 ~ 2024-05-31
    IIF 331 - Ownership of shares – 75% or more OE
  • 50
    6 Saxon Street, Burton-on-trent, England
    Corporate (2 parents)
    Officer
    2024-02-09 ~ 2024-08-01
    IIF 588 - director → ME
  • 51
    4385, 16132204 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-12-12 ~ 2024-12-12
    IIF 896 - director → ME
    Person with significant control
    2024-12-12 ~ 2024-12-14
    IIF 498 - Ownership of shares – 75% or more OE
    IIF 498 - Ownership of voting rights - 75% or more OE
    IIF 498 - Right to appoint or remove directors OE
  • 52
    Part Moorbank, Artillery Street, Heckmondwike, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    175,621 GBP2021-02-28
    Officer
    2014-11-30 ~ 2015-06-22
    IIF 302 - director → ME
  • 53
    40 Station Road, Aldershot, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-11-30 ~ 2014-11-30
    IIF 770 - director → ME
  • 54
    Wilson Field Ltd The Manor House 260 Ecclesall Road, South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2014-07-01 ~ 2016-05-04
    IIF 638 - director → ME
    2010-09-23 ~ 2013-11-01
    IIF 579 - director → ME
    2004-04-13 ~ 2008-05-06
    IIF 702 - director → ME
  • 55
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    218,637 GBP2015-03-31
    Officer
    2012-01-01 ~ 2013-06-01
    IIF 568 - director → ME
    2003-01-22 ~ 2006-06-12
    IIF 707 - director → ME
    2015-06-01 ~ 2016-05-03
    IIF 688 - director → ME
    2003-01-22 ~ 2008-08-05
    IIF 900 - secretary → ME
  • 56
    PIZZA GOGO EASTCOTE LIMITED - 2012-11-09
    AUTOPRIME LIMITED - 2012-10-25
    722 Field End Road, Ruislip, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -118,473 GBP2019-02-28
    Officer
    2020-12-08 ~ 2020-12-08
    IIF 600 - director → ME
    2012-10-25 ~ 2017-10-31
    IIF 598 - director → ME
    Person with significant control
    2017-02-23 ~ 2017-10-31
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Ownership of voting rights - 75% or more OE
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Has significant influence or control as a member of a firm OE
  • 57
    76 St Leonard's Gardens, Heston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-17 ~ 2018-03-01
    IIF 467 - director → ME
  • 58
    2nd Floor 1018 Stockport Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    68 GBP2023-04-30
    Officer
    2024-03-21 ~ 2025-03-24
    IIF 539 - director → ME
  • 59
    Office 11535 182-184 High Street North, East Ham, London, England
    Corporate (2 parents)
    Person with significant control
    2024-02-14 ~ 2024-03-18
    IIF 494 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    27 Old Gloucester Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2022-07-07 ~ 2022-11-18
    IIF 905 - llp-member → ME
  • 61
    722 Field End Road, Ruislip, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-28 ~ 2017-02-10
    IIF 601 - director → ME
  • 62
    FIELDING & BEAUMONT PLC - 2014-10-03
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-07-01 ~ 2016-05-03
    IIF 574 - director → ME
    2012-11-01 ~ 2013-11-01
    IIF 577 - director → ME
    2011-10-06 ~ 2011-11-01
    IIF 194 - director → ME
    2014-07-01 ~ 2016-05-02
    IIF 965 - secretary → ME
  • 63
    4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Corporate (2 parents)
    Equity (Company account)
    147,378 GBP2024-07-31
    Officer
    2010-08-03 ~ 2014-02-25
    IIF 791 - director → ME
    2010-07-23 ~ 2020-02-07
    IIF 788 - director → ME
    Person with significant control
    2020-01-09 ~ 2020-02-07
    IIF 890 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    14/2g, Docklands Business Centre 14/2g, Docklands Business Centre, 10-16 Tiller Road, London, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-09 ~ 2017-10-04
    IIF 760 - director → ME
  • 65
    Suite 5a 1 Castle Street, Hinckley, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2021-02-09 ~ 2023-05-09
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    ZAS CONSULTANTS LTD - 2020-07-29
    Unit 1 7 South Cross Street, Bury, England
    Corporate (3 parents)
    Equity (Company account)
    57,854 GBP2023-09-30
    Officer
    2022-05-23 ~ 2023-06-30
    IIF 752 - director → ME
    2021-01-28 ~ 2021-01-28
    IIF 755 - director → ME
    Person with significant control
    2021-04-14 ~ 2021-04-14
    IIF 318 - Ownership of shares – 75% or more OE
  • 67
    Flat 1, 714 Stockport Road Longsight, Manchester, Flat 1 - 714 Stockport Road Longsight, Manchester, United Kingdom, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,121 GBP2024-04-30
    Officer
    2021-04-12 ~ 2022-02-27
    IIF 810 - director → ME
    Person with significant control
    2021-04-12 ~ 2022-02-27
    IIF 345 - Ownership of shares – 75% or more OE
    IIF 345 - Ownership of voting rights - 75% or more OE
    IIF 345 - Right to appoint or remove directors OE
  • 68
    HB HEATH COURT LIMITED - 2016-02-22
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2015-07-01 ~ 2016-05-03
    IIF 689 - director → ME
  • 69
    HB CAPITAL LIMITED - 2016-03-07
    Avon House,435 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-09 ~ 2016-05-03
    IIF 710 - director → ME
  • 70
    Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -291 GBP2023-08-31
    Officer
    2015-06-12 ~ 2016-05-03
    IIF 711 - director → ME
  • 71
    Flat 326c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-25 ~ 2021-04-25
    IIF 881 - director → ME
    Person with significant control
    2020-12-25 ~ 2021-04-25
    IIF 392 - Ownership of shares – 75% or more OE
    IIF 392 - Ownership of voting rights - 75% or more OE
    IIF 392 - Right to appoint or remove directors OE
  • 72
    BYWATER REAL ESTATE LIMITED - 2010-02-01
    LANDSTONE INVESTMENTS LIMITED - 2008-03-10
    TOLKIEN INVESTMENTS (U.K.) LTD - 2006-02-03
    LANDSTONE INVESTMENTS LIMITED - 2006-01-04
    Jackson Calvert, Bennett Corner House 33, Sutton Coldfield, West Midlands
    Corporate (1 parent)
    Officer
    2005-03-15 ~ 2006-02-22
    IIF 671 - director → ME
    2006-10-27 ~ 2007-04-12
    IIF 628 - director → ME
  • 73
    82-88 Hills Road, Cambridge, England
    Corporate (2 parents)
    Person with significant control
    2022-11-02 ~ 2023-07-24
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    Wallace House, 20 Birmingham Road, Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,587 GBP2022-04-29
    Officer
    2013-10-18 ~ 2013-11-01
    IIF 571 - director → ME
  • 75
    Churchill Business Centre, 4 Church Hill, Walthamstow, London, England
    Corporate (2 parents)
    Equity (Company account)
    94,937 GBP2023-11-30
    Officer
    2019-11-27 ~ 2020-02-13
    IIF 616 - director → ME
    Person with significant control
    2019-11-27 ~ 2020-02-13
    IIF 311 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 311 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    308 Unit 2, St. Saviours Road, Leicester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    43,346 GBP2015-10-31
    Officer
    2015-11-01 ~ 2017-03-29
    IIF 727 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-29
    IIF 263 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,708 GBP2017-03-31
    Officer
    2013-11-21 ~ 2015-11-15
    IIF 473 - director → ME
  • 78
    859a High Road, Ilford
    Dissolved corporate (1 parent)
    Officer
    2014-03-07 ~ 2014-10-10
    IIF 814 - director → ME
  • 79
    2-16 Charter Street, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -208,377 GBP2023-08-31
    Person with significant control
    2017-10-06 ~ 2018-03-14
    IIF 232 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-23 ~ 2007-06-01
    IIF 625 - director → ME
  • 81
    173 Cleveland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -252,811 GBP2023-03-31
    Officer
    2006-05-24 ~ 2007-06-01
    IIF 627 - director → ME
  • 82
    Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-08-01 ~ 2007-04-09
    IIF 667 - director → ME
    2014-12-15 ~ 2016-04-19
    IIF 630 - director → ME
  • 83
    Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-07-01 ~ 2007-06-01
    IIF 666 - director → ME
    2007-09-11 ~ 2008-05-02
    IIF 626 - director → ME
  • 84
    BUILTON GROUP LIMITED - 2005-12-19
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2005-03-10 ~ 2007-06-01
    IIF 659 - director → ME
    2010-09-23 ~ 2011-03-21
    IIF 706 - director → ME
  • 85
    LANDSTONE HOMES (PANDEEN) LIMITED - 2006-04-25
    Shah Dodhia & Co, 173 Cleveland Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-04-06 ~ 2007-04-09
    IIF 672 - director → ME
  • 86
    Shah Dodhia & Co, 173 Cleveland Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-07-07 ~ 2007-04-09
    IIF 664 - director → ME
  • 87
    Jackson Calvert Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2005-07-13 ~ 2007-06-01
    IIF 674 - director → ME
  • 88
    8 Spur Road, Cosham, Portsmouth
    Dissolved corporate (1 parent)
    Officer
    2014-06-12 ~ 2015-11-24
    IIF 146 - director → ME
  • 89
    Shah Dodhia & Co\173 Cleveland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2008-01-16 ~ 2008-08-05
    IIF 665 - director → ME
  • 90
    596 Longbridge Road, Dagenham, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2017-06-16 ~ 2018-06-13
    IIF 537 - director → ME
    Person with significant control
    2017-06-16 ~ 2018-06-13
    IIF 227 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    Ltv Autocenter, Unit 2 Master Clutch, Peterborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -308 GBP2024-02-28
    Officer
    2023-02-27 ~ 2023-11-24
    IIF 501 - director → ME
    Person with significant control
    2023-02-27 ~ 2023-12-21
    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
  • 92
    237 Avondale Drive, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-30 ~ 2016-04-19
    IIF 603 - director → ME
  • 93
    Sinfin Commercial Park, Unit 5b, Sinfin Lane, Derby, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    646,709 GBP2023-03-31
    Officer
    2020-10-19 ~ 2020-12-30
    IIF 518 - director → ME
    2020-10-19 ~ 2021-01-18
    IIF 519 - director → ME
    Person with significant control
    2020-10-19 ~ 2020-12-30
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Right to appoint or remove directors OE
    2020-10-19 ~ 2021-01-18
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 94
    94 Fanshawe Avenue, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    5,717 GBP2021-01-31
    Officer
    2020-02-03 ~ 2020-06-10
    IIF 826 - director → ME
    Person with significant control
    2020-02-14 ~ 2020-06-15
    IIF 361 - Has significant influence or control OE
  • 95
    Suite 5, 2nd Floor, 1 Homer Road, Solihull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -17,890 GBP2023-02-28
    Person with significant control
    2018-09-21 ~ 2020-08-28
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Right to appoint or remove directors OE
  • 96
    Suite 9 Bingham Enterprise Centre Mercia Court, Bingham, Nottingham, England
    Corporate (1 parent)
    Officer
    2024-12-02 ~ 2025-02-03
    IIF 560 - director → ME
    Person with significant control
    2024-12-02 ~ 2025-02-03
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Right to appoint or remove directors OE
  • 97
    OFM SOLUTIONS LIMITED - 2020-06-19
    Suite 10 Bingham Enterprise Centre, Mercia Court, Bingham, Nottinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    472,933 GBP2023-06-30
    Officer
    2023-11-22 ~ 2024-07-05
    IIF 559 - director → ME
  • 98
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-02-05 ~ 2019-10-15
    IIF 887 - director → ME
  • 99
    AURA SOLTANA LIMITED - 2025-04-22
    Suite 6, 2nd Floor 1 Homer Road, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    -128,126 GBP2023-06-30
    Officer
    2021-05-24 ~ 2021-06-30
    IIF 683 - director → ME
  • 100
    Suite 6, 2nd Floor 1 Homer Road, Solihull, England
    Corporate (7 parents, 11 offsprings)
    Equity (Company account)
    300 GBP2023-06-30
    Officer
    2021-05-24 ~ 2022-05-17
    IIF 684 - director → ME
  • 101
    NUBNK LTD - 2024-09-27
    Suite 6, 2nd Floor 1 Homer Road, Solihull, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -1,101,298 GBP2022-07-01 ~ 2023-06-30
    Officer
    2020-10-27 ~ 2023-11-14
    IIF 685 - director → ME
  • 102
    CUBE ACCOUNTANTS (SC) LIMITED - 2024-12-09
    Unit B2 Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-30 ~ 2024-12-12
    IIF 284 - director → ME
    Person with significant control
    2024-04-30 ~ 2024-12-17
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 103
    PARJATAN TRAVEL GROUP LIMITED - 2008-04-09
    TRAVELEX SERVICES LIMITED - 2004-11-17
    EMPEROR TRAVEL SERVICES LIMITED - 2004-10-11
    491 Coventry Road, Small Heath, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2003-01-22 ~ 2005-11-18
    IIF 708 - director → ME
  • 104
    22 Northolt Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate
    Officer
    2012-02-29 ~ 2012-03-14
    IIF 599 - director → ME
  • 105
    10-16 Acre House, 1st & 2nd Floor Acre Lane, Brixton, London
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    119,208 GBP2016-03-31
    Officer
    2012-12-07 ~ 2015-10-15
    IIF 472 - director → ME
  • 106
    ORIENTAL GRILL LIMITED - 2013-06-20
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -28,588 GBP2024-02-29
    Officer
    2012-02-14 ~ 2017-01-10
    IIF 193 - director → ME
  • 107
    23a Manchester Road, Swindon, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,376 GBP2024-06-30
    Officer
    2017-07-11 ~ 2024-05-15
    IIF 481 - director → ME
    Person with significant control
    2017-07-11 ~ 2024-05-15
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 108
    167-169 Great Portland Street, 5th Floor Suite 23, London, England
    Corporate (1 parent)
    Equity (Company account)
    119,809 GBP2024-09-30
    Officer
    2023-12-01 ~ 2024-03-14
    IIF 781 - director → ME
    Person with significant control
    2023-12-01 ~ 2024-03-14
    IIF 329 - Ownership of shares – 75% or more OE
  • 109
    60-62 Alexander Way, Saltley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    167,061 GBP2024-04-30
    Officer
    2005-01-17 ~ 2008-01-31
    IIF 700 - director → ME
    2005-01-17 ~ 2008-01-31
    IIF 899 - secretary → ME
  • 110
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-29 ~ 2024-12-11
    IIF 692 - director → ME
    Person with significant control
    2024-11-29 ~ 2025-01-30
    IIF 242 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 242 - Right to appoint or remove directors OE
  • 111
    C/o Me Accountants Ltd Fairgate House, 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -4,711 GBP2024-02-28
    Officer
    2023-02-18 ~ 2023-03-23
    IIF 736 - director → ME
    2023-03-28 ~ 2024-02-01
    IIF 735 - director → ME
    Person with significant control
    2023-02-18 ~ 2023-03-23
    IIF 267 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 267 - Right to appoint or remove directors OE
  • 112
    Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    16,203,650 GBP2019-12-31
    Officer
    2015-03-23 ~ 2016-02-29
    IIF 634 - director → ME
  • 113
    Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,009,131 GBP2019-12-31
    Officer
    2015-03-23 ~ 2016-02-29
    IIF 635 - director → ME
  • 114
    SIGNATURE PRIVATE FINANCE PLC - 2013-09-23
    Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Corporate (5 parents)
    Equity (Company account)
    46,413 GBP2019-12-31
    Officer
    2015-03-23 ~ 2016-02-29
    IIF 633 - director → ME
  • 115
    2 Pickering Street, Brierfield, Nelson, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,155 GBP2024-01-31
    Officer
    2021-01-11 ~ 2024-01-01
    IIF 753 - director → ME
  • 116
    BENTLEY GREEN 1 LTD. - 2011-02-08
    BHL3 LTD - 2010-02-22
    LANDSTONE PORTFOLIO LIMITED - 2008-04-11
    TOLKIEN PORTFOLIO LTD - 2006-01-27
    LANDSTONE PORTFOLIO LIMITED - 2006-01-04
    33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-03-15 ~ 2008-08-05
    IIF 669 - director → ME
  • 117
    273-275a Woodlane Wood Lane, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2014-02-15 ~ 2014-02-15
    IIF 452 - director → ME
  • 118
    Albion House Oxford Street, Nantgarw, Cardiff, Wales
    Corporate (5 parents)
    Equity (Company account)
    99,962 GBP2019-12-31
    Officer
    2015-03-23 ~ 2016-02-29
    IIF 632 - director → ME
  • 119
    658 Davidson Road, Croydon, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-10-31
    Officer
    2013-10-18 ~ 2015-08-30
    IIF 453 - director → ME
  • 120
    SATNAHM LIMITED - 2013-06-20
    SIGNATURE PRIVATE FINANCE LIMITED - 2012-06-07
    SIGNATURES PRIVATE FINANCE LTD - 2008-08-08
    BUILTON OVERSEAS LIMITED - 2006-09-06
    Avon House 435 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-03-10 ~ 2007-06-01
    IIF 661 - director → ME
  • 121
    70 Uxbridge Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-22 ~ 2024-03-20
    IIF 774 - director → ME
    Person with significant control
    2024-01-22 ~ 2024-01-22
    IIF 743 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 743 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 743 - Right to appoint or remove directors OE
  • 122
    68 Little Gearies Lane, Ilford
    Dissolved corporate (2 parents)
    Equity (Company account)
    -101,414 GBP2018-10-31
    Officer
    2010-02-01 ~ 2013-07-01
    IIF 622 - director → ME
  • 123
    47 Faircross Avenue, Barking, England
    Corporate (1 parent)
    Officer
    2019-05-30 ~ 2021-02-19
    IIF 801 - director → ME
    Person with significant control
    2019-05-30 ~ 2021-02-19
    IIF 370 - Has significant influence or control OE
  • 124
    Suite 12, First Floor, Parkway Two, Manchester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,675 GBP2024-03-31
    Person with significant control
    2021-05-05 ~ 2021-05-05
    IIF 56 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
  • 125
    Rear Of 76a Station Road, Wallsend, Tyne And Wear, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-04 ~ 2024-07-10
    IIF 768 - director → ME
  • 126
    14-16 Bedford Avenue, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -4,062 GBP2020-11-30
    Officer
    2019-05-27 ~ 2021-10-08
    IIF 449 - director → ME
  • 127
    173 Cleveland Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -629,290 GBP2023-03-31
    Officer
    2015-06-10 ~ 2016-04-15
    IIF 712 - director → ME
  • 128
    58a Angel Hill, Sutton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,010 GBP2021-05-31
    Officer
    2020-02-29 ~ 2020-10-19
    IIF 447 - director → ME
    2016-06-16 ~ 2020-02-29
    IIF 446 - director → ME
    Person with significant control
    2016-06-16 ~ 2020-02-29
    IIF 351 - Ownership of shares – 75% or more OE
    IIF 351 - Ownership of voting rights - 75% or more OE
    IIF 351 - Right to appoint or remove directors OE
    2020-02-29 ~ 2020-10-19
    IIF 352 - Ownership of shares – 75% or more OE
    IIF 352 - Ownership of voting rights - 75% or more OE
    IIF 352 - Right to appoint or remove directors OE
  • 129
    Second Floor 16 High Street, Uxbridge, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2015-01-16 ~ 2015-01-16
    IIF 178 - director → ME
  • 130
    1st Floor Mill 1 Hickwell Mills, Hick Lane, Batley, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,141 GBP2023-12-31
    Officer
    2018-02-14 ~ 2018-06-15
    IIF 746 - director → ME
  • 131
    Unit 5, Second Floor Evita House, Sussex Street, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -77,115 GBP2019-04-30
    Officer
    2016-04-25 ~ 2019-05-29
    IIF 728 - director → ME
    Person with significant control
    2016-04-25 ~ 2019-05-29
    IIF 264 - Ownership of shares – More than 50% but less than 75% OE
    IIF 264 - Ownership of voting rights - More than 50% but less than 75% OE
  • 132
    Company number 03890573
    Non-active corporate
    Officer
    1999-12-20 ~ 2005-02-16
    IIF 682 - director → ME
  • 133
    Company number 05387552
    Non-active corporate
    Officer
    2005-03-10 ~ 2007-06-27
    IIF 675 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.