logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmed Abed Alfarjawi

    Related profiles found in government register
  • Ahmed Abed Alfarjawi
    Iraqi born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 1
  • Ahmed Abed Mohammed Alfarjawi
    Iraqi born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • House No: 3/1, St: 49, Sec: 925, Jaderia, Baghdad, Iraq

      IIF 2
  • Mr Mohammed Alabdi
    Iraqi born in November 1958

    Resident in Iraq

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

      IIF 3
  • Ali, Ali Mohammed
    Iraqi company director born in January 1999

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15811385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Mr Mohammed Al - Khafaji
    Iraqi born in January 1995

    Resident in Iraq

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

      IIF 5
  • Al-saedi, Mohammed
    Iraqi business person born in January 1965

    Resident in Iraq

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

      IIF 6
  • Mohammed Amer
    Iraqi born in April 1993

    Resident in Iraq

    Registered addresses and corresponding companies
    • 13036123 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Alabdi, Mohammed
    Iraqi director born in November 1958

    Resident in Iraq

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

      IIF 8
  • Alfarjawi, Ahmed Abed Mohammed
    Iraqi born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • House No: 3/1, St: 49, Sec: 925, Jaderia, Baghdad, Iraq

      IIF 9
  • Alfarjawi, Ahmed Abed, Dr
    Iraqi pharmacist born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 10
  • Azeez, Mohammed
    Iraqi corporate chairman born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • 3, Holmdene Avenue, Harrow, Middlesex, HA2 6HP

      IIF 11 IIF 12
  • Hussein Alhussein
    Iraqi born in May 1998

    Resident in Iraq

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

      IIF 13
  • Mr Mohammed Ahmed Ali
    Iraqi born in November 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15892357 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Mr Mohammed Ahmed Ismael
    Iraqi born in September 1995

    Resident in Iraq

    Registered addresses and corresponding companies
    • 243, Makhmor Street, Erbil, 44001, Iraq

      IIF 15
  • Mr Mohammed Azeez
    Iraqi born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • 3, Holmdene Avenue, Harrow, Middlesex, HA2 6HP

      IIF 16 IIF 17
  • Omer Mohammed Ahmed Alsobaihi
    Iraqi born in May 1984

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 9283, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Al - Khafaji, Mohammed
    Iraqi director born in January 1995

    Resident in Iraq

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

      IIF 19
  • Alhussein, Hussein
    Iraqi born in May 1998

    Resident in Iraq

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

      IIF 20
  • Hussein, Mohammed
    Iraqi ceo born in February 1984

    Resident in Iraq

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

      IIF 21
  • Mohsin, Ahmed Mohammed
    Iraqi director born in September 1993

    Resident in Iraq

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

      IIF 22
  • Mohammed Hussain
    Iraqi born in January 2004

    Resident in Iraq

    Registered addresses and corresponding companies
    • 68, Tanners Drive, Blakelands, Milton Keynes, MK14 5BP, England

      IIF 23
  • Mr Ahmed Mohammed Mohsin
    Iraqi born in September 1993

    Resident in Iraq

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

      IIF 24
  • Mr Ali Mohammed Ali
    Iraqi born in January 1999

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15811385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Mr Mohammed Al-maliki
    Iraqi born in November 2001

    Resident in Iraq

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

      IIF 26
  • Mr Mohammed Hussein
    Iraqi born in February 1984

    Resident in Iraq

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

      IIF 27
  • Al-maliki, Mohammed
    Iraqi director born in November 2001

    Resident in Iraq

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

      IIF 28
  • Ali, Mohammed Ahmed
    Iraqi company director born in November 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15892357 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Azeez, Mohammed Hussein
    Iraqi born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • 92 Aldenham Road, Bushey, Hertfordshire, WD23 2EX, England

      IIF 30
  • Mohammed, Nabaz Ali Mohammed
    Iraqi born in January 1980

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Spring Bank, Hull, HU3 1AG, England

      IIF 31
  • Mohammed Nazhad Hussein
    Iraqi born in November 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 1037, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 32
  • Mr Mohammed Mahmood
    Iraqi born in February 2000

    Resident in Iraq

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

      IIF 33
  • Behadili, Mohammed Resen Allawi
    Iraqi born in January 1962

    Resident in Iraq

    Registered addresses and corresponding companies
    • House 11, District 427, Al Khaki District, Basra, 11427, Iraq

      IIF 34 IIF 35
  • Hussein Ali, Mohammed
    Iraqi director born in July 2001

    Resident in Iraq

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

      IIF 36
  • Mahmood, Mohammed
    Iraqi photographer born in February 2000

    Resident in Iraq

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

      IIF 37
  • Mohammed, Mustafa Adel
    Iraqi company director born in August 1974

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Alsadoun Street, Baghdad, 10001, Iraq

      IIF 38
  • Mr Ahmed Mohammed Adil Alabdli
    Iraqi born in November 2000

    Resident in Iraq

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

      IIF 39
  • Mr Mohammed Ahmed Ismael Ismael
    Iraqi born in December 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • 425, Hiwa City Zone. E Number Home 425, Erbil, 44001, Iraq

      IIF 40
  • Mr Mohammed Ahmed Jasim Al-saadi
    Iraqi born in October 1993

    Resident in Iraq

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

      IIF 41
  • Mr Mohammed Hussein Azeez
    Iraqi born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • 92 Aldenham Road, Bushey, Hertfordshire, WD23 2EX, England

      IIF 42
  • Mr Mohammed Jabbar Hussein
    Iraqi born in June 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 43
  • Mr Mohammed Mahmood Merzah
    Iraqi born in April 1993

    Resident in Iraq

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

      IIF 44
  • Mr Mohammed Resen Allawi Behadili
    Iraqi born in January 1962

    Resident in Iraq

    Registered addresses and corresponding companies
    • House 11, District 427, Al Khaki District, Basra, 11427, Iraq

      IIF 45 IIF 46
  • Mr Mohammed Salih Hussein
    Iraqi born in July 1972

    Resident in Iraq

    Registered addresses and corresponding companies
    • 67, Sharawane St, Al Sulaymaniyah, 46001, Iraq

      IIF 47
  • Renas Mohammed Hussein
    Iraqi born in May 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • Mrf, Mrf 4 Towers, Erbil, 44001, Iraq

      IIF 48
  • Balak, Mohammed Omer Hussein
    Iraqi born in January 1991

    Resident in Iraq

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

      IIF 49
  • Balak, Mohammed Omer Hussein
    Iraqi company director born in January 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15279736 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Hussein, Mohammed Awad
    Iraqi born in July 1956

    Resident in Iraq

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

      IIF 51
  • Hussein, Mohammed Jabbar
    Iraqi born in June 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 52
  • Hussein, Mohammed Salih
    Iraqi company director born in July 1972

    Resident in Iraq

    Registered addresses and corresponding companies
    • 67, Sharawane St, Al Sulaymaniyah, 46001, Iraq

      IIF 53
  • Hussein, Renas Mohammed
    Iraqi lawyer born in May 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • Mrf, Mrf 4 Towers, Erbil, 44001, Iraq

      IIF 54
  • Hani Mohammed Hussein Al-saeedi
    Iraqi born in June 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 55
  • Merzah, Mohammed Mahmood
    Iraqi born in April 1993

    Resident in Iraq

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

      IIF 56
  • Mohammed, Hln Mahmood
    Iraqi company director born in April 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15843175 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
  • Mr Mohammed Ahmed Salman Al-khafaji
    Iraqi born in January 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 58
  • Mr Mohammed Hussein Ali
    Iraqi born in July 2001

    Resident in Iraq

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

      IIF 59
  • Mr Mohammed Hussein Shuhaib
    Iraqi born in April 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • 5491, Imam Ali District, Main St, 2nd Branch, Karbala, Iraq Region, 56001, Iraq

      IIF 60
  • Mr Mohammed Omer Hussein Balak
    Iraqi born in January 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15279736 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, United Kingdom

      IIF 62
  • Al-saadi, Mohammed Ahmed Jasim
    Iraqi born in October 1993

    Resident in Iraq

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

      IIF 63
  • Alabdli, Ahmed Mohammed Adil
    Iraqi director born in November 2000

    Resident in Iraq

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

      IIF 64
  • Mohammed Amer Mohammed Al Mashhadani
    Iraqi born in June 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • Flat 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, England

      IIF 65
  • Mohammed Jasim Abdulsahib Al-musawi
    Iraqi born in February 1991

    Resident in Iraq

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

      IIF 66
  • Mr Adel Mohammed Abdulhameed Albadwi
    Iraqi born in July 1953

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Alsadoun Street, Baghdad, 10001, Iraq

      IIF 67
  • Mr Mohammed Basil Mahmood Al-iraqi
    Iraqi born in February 1989

    Resident in Iraq

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

      IIF 68
  • Nazhad Hussein, Mohammed
    Iraqi director born in November 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 1037, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 69
  • Abdulhussein, Hussein Ali
    Iraq electrical engineer born in March 1961

    Resident in Iraq

    Registered addresses and corresponding companies
    • 100, Kingsland Road, London, E2 8DP, United Kingdom

      IIF 70
  • Al-khafaji, Mohammed Ahmed Salman
    Iraqi ceo born in January 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 71
  • Hussein, Yousif Mohammed
    Iraqi born in November 2004

    Resident in Iraq

    Registered addresses and corresponding companies
    • 16057722 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
  • Mohammed Hasan Al-saedi, Kadhim
    Iraqi ceo born in January 1997

    Resident in Iraq

    Registered addresses and corresponding companies
    • 7 Coronation Road, Dephna House, Launchese #105, London, NW10 7 PQ, United Kingdom

      IIF 73
  • Mahmood Mohammed Mahmood Alkhailani
    Iraqi born in July 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, United Kingdom

      IIF 74
  • Mohammed Sattar Abdulhameed Alwani
    Iraqi born in May 1993

    Resident in Iraq

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

      IIF 75
  • Mr Nabaz Ali Mohammed Mohammed
    Iraqi born in January 1980

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Spring Bank, Hull, HU3 1AG, England

      IIF 76
  • Shuhaib, Mohammed Hussein
    Iraqi company director born in April 1992

    Resident in Iraq

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

      IIF 77
  • Al-iraqi, Mohammed Basil Mahmood
    Iraqi born in February 1989

    Resident in Iraq

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

      IIF 78
  • Al-maliki, Mohammed Jawad Kadhim
    Iraqi born in June 1998

    Resident in Iraq

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

      IIF 79
  • Albadwi, Mustafa Adel Mohammed
    Iraqi director born in August 1979

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Alsadoun Street, Baghdad, 10001, Iraq

      IIF 80
  • Alsobaihi, Omer Mohammed Ahmed
    Iraqi director born in May 1984

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 9283, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 81
  • Hussain, Sarbast
    British

    Registered addresses and corresponding companies
    • 17 Thorpe Avenue, Tonbridge, Kent, TN10 4PW

      IIF 82
  • Miss Hln Mahmood Mohammed
    Iraqi born in April 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15843175 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
  • Mr Kadhim Mohammed Hasan Al-saedi
    Iraqi born in January 1997

    Resident in Iraq

    Registered addresses and corresponding companies
    • 7 Coronation Road, Dephna House, Launchese #105, London, NW10 7 PQ, United Kingdom

      IIF 84
  • Mr Mohammed Ali Mohammed
    Iraqi born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Gladstone Street, Swindon, SN1 2AX, England

      IIF 85
  • Mr Mohammed Jawad Kadhim Al-maliki
    Iraqi born in June 1998

    Resident in Iraq

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

      IIF 86
  • Mr Mustafa Adel Mohammed Albadwi
    Iraqi born in August 1979

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Alsadoun Street, Baghdad, Iraq

      IIF 87
  • Mr. Ibrahim Hussein Mohammed
    Iraqi born in February 1978

    Resident in Iraq

    Registered addresses and corresponding companies
    • 131, Middleton Boulevard, Nottingham, NG8 1FW, England

      IIF 88
  • Almawashee, Mohammed Bayan Kadhim
    Iraqi skincare born in July 1997

    Resident in Iraq

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

      IIF 89
  • Hussein Ali Mohammed Hussein Al-kani
    Iraqi born in January 1991

    Resident in Iraq

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

      IIF 90
  • Jasim Mohammed Balasim Al-mohammedawi
    Iraqi born in February 1990

    Resident in Iraq

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

      IIF 91
  • Mohammed Ali Maki Ahasoon Alkhamas
    Iraqi born in October 1948

    Resident in Iraq

    Registered addresses and corresponding companies
    • Adamson House, Wilmslow Road, Towers Business Park, Manchester, M20 2YY, United Kingdom

      IIF 92
  • Mr Hussein Mahdi Mohammed Al-bayat
    Iraqi born in October 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • 414 Pirzin, Italian City-2, Ankawa, Erbil, ERBIL / ANKAWA, Iraq

      IIF 93
  • Mr Hussein Mohammed Shugaa Almaqdami
    Iraqi born in August 1998

    Resident in Iraq

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

      IIF 94
  • Mr Mohammed Bayan Kadhim Almawashee
    Iraqi born in July 1997

    Resident in Iraq

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

      IIF 95
  • Mr Mohammed Hussein Abbood Shuhaib
    Iraqi born in April 1992

    Resident in Iraq

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

      IIF 96
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 97
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 98
  • Mr Rakan Mohammed Ameen Hussein
    Iraqi born in August 1977

    Resident in Iraq

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

      IIF 99
  • Mr Yousif Mohammed Hussein
    Iraqi born in November 2004

    Resident in Iraq

    Registered addresses and corresponding companies
    • 16057722 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
  • Al-musawi, Mohammed Jasim Abdulsahib
    Iraqi director born in February 1991

    Resident in Iraq

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

      IIF 101
  • Alallo, Hussein Mohammed Fadhil
    Iraqi ceo born in April 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Dephna House #105, London, Greater London, N3 2JU, United Kingdom

      IIF 102
  • Alfarjawi, Ahmed Abed Mohammed

    Registered addresses and corresponding companies
    • House No: 3/1, St: 49, Sec: 925, Jaderia, Baghdad, Iraq

      IIF 103
  • Alfarjawi, Ahmed Abed, Dr

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 104
  • Alwani, Mohammed Sattar Abdulhameed
    Iraqi born in May 1993

    Resident in Iraq

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

      IIF 105
  • Hussein, Rakan Mohammed Ameen
    Iraqi director born in August 1977

    Resident in Iraq

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

      IIF 106
  • Hussein, Weam Mohammed Ali Hussein
    Iraqi director born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 107
  • Mohammed, Ibrahim Hussein, Mr.
    Iraqi born in February 1978

    Resident in Iraq

    Registered addresses and corresponding companies
    • 131, Middleton Boulevard, Nottingham, NG8 1FW, England

      IIF 108
  • Mohammed, Mohammed Ali
    Iraqi born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Gladstone Street, Swindon, SN1 2AX, England

      IIF 109
  • Mr. Ahmed Qani Mohammed Saleh Alkurdi
    Iraqi born in March 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • 7, Copley Road, Doncaster, DN1 2PE, England

      IIF 110
  • Mr. Ali Abdulhussein Mohammed Alwindawi
    Iraqi born in October 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • 21, Industrial District , Street: 18, Alley: 91/5/5, Baghdad, 00964, Iraq

      IIF 111
  • Mr. Mohammed Abdullah Mahmood Alfaith
    Iraqi born in February 1971

    Resident in Iraq

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

      IIF 112
  • Shuhaib, Mohammed Hussein Abbood
    Iraqi company director born in April 1992

    Resident in Iraq

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

      IIF 113
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 114
  • Shuhaib, Mohammed Hussein Abbood
    Iraqi freelancer born in April 1992

    Resident in Iraq

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

      IIF 115
  • Weam Mohammed Ali Hussein Hussein
    Iraqi born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 116
  • Al-khashlook, Alaa Mohammed Hussein
    Iraqi born in September 1986

    Resident in Iraq

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

      IIF 117
  • Al-saeedi, Hani Mohammed Hussein
    Iraqi director born in June 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 118
  • Alramadan, Ahmed Alaa Mohammed Hussein
    Iraqi born in August 1994

    Resident in Iraq

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 119
  • Hossain, Mohammad

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

      IIF 120
  • Hussein Hussein, Mohammed Jumaah
    Iraqi businessman born in August 1981

    Resident in Iraq

    Registered addresses and corresponding companies
    • House No 6, Lane 21, Area 327, Urr Neibourhood, Baghdad, Iraq

      IIF 121
  • Mr Ahmed Alaa Mohammed Hussein Alramadan
    Iraqi born in August 1994

    Resident in Iraq

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 122
  • Mr Alaa Mohammed Hussein Ridha Al Ramdan
    Iraqi born in January 1969

    Resident in Iraq

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 123
  • Mr Mohamed Hussein
    British born in December 1986

    Resident in England

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

      IIF 124
  • Mr Mohammed Abdulhussein Raham Albarki
    Iraqi born in January 2000

    Resident in Iraq

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

      IIF 125
  • Mr. Mahmood Mohammed Ali Zekr Mohammed
    Iraqi born in March 1967

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 4953, 182-184high Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 126
  • Al Mashhadani, Mohammed Amer Mohammed
    Iraqi born in June 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • Flat 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, England

      IIF 127
  • Al-bayat, Hussein Mahdi Mohammed

    Registered addresses and corresponding companies
    • 111, Pelham Avenue, Grimsby, North East Lincolnshire, DN33 3NG

      IIF 128
  • Al-kani, Hussein Ali Mohammed Hussein
    Iraqi co&founder born in January 1991

    Resident in Iraq

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

      IIF 129
  • Al-musawi, Mohammed Jasim Abdulsahib

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

      IIF 130
  • Albarki, Mohammed Abdulhussein Raham
    Iraqi director born in January 2000

    Resident in Iraq

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

      IIF 131
  • Alaa Mohammed Hussein Al-khashlook
    Iraqi born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Skylines Village, London, E14 9TS, United Kingdom

      IIF 132
  • Cto Mohammed Hussein Qader Mohammed
    Iraqi born in November 2001

    Resident in Iraq

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

      IIF 133
  • Hussein, Mohamed
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 104 Mortimer Street, Mortimer Street, Herne Bay, CT6 5EB, England

      IIF 134
  • Mr Mohammed Mohsin Mohammed Ali Al-musawi
    Iraqi born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • 21-22 The Arcade, 574 Kingsbury Road, London, NW9 9HL, United Kingdom

      IIF 135
  • Al-khashlook, Alaa Mohammed Hussein

    Registered addresses and corresponding companies
    • 7, Skylines Village, London, E14 9TS, United Kingdom

      IIF 136
  • Al-windawi, Ali Abdulhussein Mohammed

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

      IIF 137 IIF 138
  • Alkhailani, Mahmood Mohammed Mahmood
    Iraqi born in July 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, United Kingdom

      IIF 139
  • Alkurdi, Ahmed Qani Mohammed Saleh, Mr.
    Iraqi born in March 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • 7, Copley Road, Doncaster, DN1 2PE, England

      IIF 140
  • Almaqdami, Hussein Mohammed Shugaa
    Iraqi director born in August 1998

    Resident in Iraq

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

      IIF 141
  • Alwani, Mohammed Sattar Abdulhameed

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

      IIF 142
  • Alzuhairi, Mohammed A Hussein Mohammed
    Iraqi academic and scientist born in December 1973

    Resident in Iraq

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

      IIF 143
  • Hossain, Mohammad
    Australian self employed born in April 1978

    Resident in Australia

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

      IIF 144
  • Hussain, Mohammed
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • Breaker Yard, Off Calder Road, Dewsbury, West Yorkshire, WF12 9EA, England

      IIF 145
  • Hussein, Mohammed

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

      IIF 146
  • Mohammed Husain
    Iraqi born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 147
  • Mr Hussein Mohammed Fadhil Alallo
    Iraqi born in April 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Dephna House #105, London, N3 2JU, United Kingdom

      IIF 148
  • Mr Mohammed Hussain
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 30, Victoria Road, Thornhill Lees, Dewsbury, WF12 9DE, England

      IIF 149
  • Mr Monir Hazim Mohammed Hussein Alhaideri
    Iraqi born in May 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 150
  • Mr. Mohammad Hussain
    British born in February 1984

    Resident in England

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

      IIF 151
  • Al-kani, Hussein Ali Mohammed Hussein

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

      IIF 152
  • Al-musawi, Mohammed Mohsin Mohammed Ali
    Iraqi directer born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • 21-22 The Arcade, 574 Kingsbury Road, London, NW9 9HL, United Kingdom

      IIF 153
  • Alasadi, Mohamed Hussein Qader Mohamed
    Iraqi born in November 2001

    Resident in Iraq

    Registered addresses and corresponding companies
  • Albadwi, Mustafa Adel Mohammed
    Iraqi director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 156
  • Albarki, Mohammed Abdulhussein Raham

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

      IIF 157
  • Albattat, Hussein Mohammed Ali Andullah
    Iraqi born in April 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • Al-binouk-319-36-30 Baghdad, Baghdad, Iraq

      IIF 158
  • Hussain, Mohammad, Mr.
    British born in February 1984

    Resident in England

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

      IIF 159
  • Mahmood, Sabah Mohammed Mahmood, Mr.
    Iraqi civil engineer born in July 1974

    Resident in Iraq

    Registered addresses and corresponding companies
    • 232, Glentworth Gardens, Wolverhampton, West Midlands, WV6 0SH

      IIF 160
  • Mohammed, Mohammed Hussein Qader, Cto
    Iraqi cto born in November 2001

    Resident in Iraq

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

      IIF 161
  • Mohammed Hussain
    Iraqi born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 162
  • Mr Muntadher Mohammed Hussein Al-gayyim
    Iraqi born in September 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • 405, Edgware Road, London, W2 1BT, United Kingdom

      IIF 163
  • Al-gayyim, Muntadher Mohammed Hussein
    Iraqi director born in September 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • 405, Edgware Road, London, W2 1BT

      IIF 164
  • Al-musawi, Hussein Mohsin Mohammed Ali
    Iraqi managing directer born in November 1981

    Resident in Iraq

    Registered addresses and corresponding companies
    • 21-22 The Arcade, 574 Kingsbury Road, London, NW9 9HL, United Kingdom

      IIF 165
  • Alasadi, Mohamed Hussein Qader Mohamed

    Registered addresses and corresponding companies
  • Husain, Mohammed
    Iraqi director born in January 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 168
  • Mahmood, Mohammed Azaan
    British accountant born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 5 Towers Court, Duckworth Street, Blackburn, BB2 2JQ, England

      IIF 169
    • 14, Russell Street, Keighley, BD21 2JP, England

      IIF 170
    • 21, Mornington Street, Keighley, BD21 2EA, England

      IIF 171
  • Mr Mohamed Hussein Qader Mohamed Alasadi
    Iraqi born in November 2001

    Resident in Iraq

    Registered addresses and corresponding companies
  • Mr Mohammad Hossain
    Australian born in April 1978

    Resident in Australia

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

      IIF 174
  • Al-mohammedawi, Jasim Mohammed Balasim
    Iraqi born in February 1990

    Resident in Iraq

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

      IIF 175
  • Husain, Mohammed
    Iraqi it professional born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 176
  • Hussain, Mohammed
    Iraqi it professional born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 177
  • Mr Mohammed Ali Mohammed
    Iraqi born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Alfred Street, Swindon, SN1 2BT, England

      IIF 178
  • Mr Mohammed Azaan Mahmood
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 5 Towers Court, Duckworth Street, Blackburn, BB2 2JQ, England

      IIF 179
    • 14, Russell Street, Keighley, BD21 2JP, England

      IIF 180
    • 21, Mornington Street, Keighley, BD21 2EA, England

      IIF 181
  • Abdullah Mahmood Alfaith, Mohammed, Mr.
    Iraqi born in February 1971

    Resident in Iraq

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

      IIF 182
  • Al-khashlook, Alaa Mohammed Hussein
    Iraqi director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Skylines Village, London, E14 9TS, United Kingdom

      IIF 183
  • Al-momen, Hussein Farqad Mohammedsaeed
    Iraqi born in April 2002

    Resident in Iraq

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

      IIF 184
  • Alhaideri, Monir Hazim Mohammed Hussein
    Iraqi born in May 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 185
  • Baghdad, Al Baladiyat Mohammed Jawad Kadhim
    Iraqi born in June 1998

    Resident in Iraq

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

      IIF 186
  • Hussain, Sarbast
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Clos Dol Heulog, Pontprennau, Cardiff, CF23 8AT, Wales

      IIF 187
  • Hussain, Sarbast
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Caegwyn Road, Cardiff, CF14 1TB, United Kingdom

      IIF 188
  • Hussain, Sarbast Mohammed Amin
    British born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 32, Caegwyn Road, Cardiff, CF14 1TB, Wales

      IIF 189
  • Hussain, Sarbast Mohammed Amin
    British director born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Clos Dol Heulog, Pontprennau, Cardiff, Cardiff, CF23 8AT, United Kingdom

      IIF 190
  • Mohammed, Mohammed Ali
    Iraqi born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Alfred Street, Swindon, SN1 2BT, England

      IIF 191
  • Mr Ali Abdulhussein Mohammed Al-windawi
    Kittitian born in October 1983

    Resident in Iraq

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

      IIF 192 IIF 193
  • Mr Hussein Farqad Mohammedsaeed Al-momen
    Iraqi born in April 2002

    Resident in Iraq

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

      IIF 194
  • Mohammed, Mahmood Mohammed Ali Zekr, Mr.
    Iraqi born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office 4953, 182-184high Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 195
  • Mr Sarbast Mohammed Amin Hussain
    British born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
  • Al-windawi, Ali Abdulhussein Mohammed
    Kittitian born in October 1983

    Resident in Iraq

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

      IIF 198 IIF 199
  • Dr. Masood Alsilevanai Masood Mohammed Alsilevanai
    Iraqi born in May 1982

    Resident in Iraq

    Registered addresses and corresponding companies
    • Villa 1, Villa 1, Block 1, New Zakho, Part Two, Zakho, Duhok, 42002, Iraq

      IIF 200
  • Alsilevanai, Masood Mohammed, Dr. Masood Alsilevanai
    Iraqi born in May 1982

    Resident in Iraq

    Registered addresses and corresponding companies
    • Villa 1, Villa 1, Block 1, New Zakho, Part Two, Zakho, Duhok, 42002, Iraq

      IIF 201
child relation
Offspring entities and appointments 97
  • 1
    91 (2) BLANDFORD STREET LIMITED
    16138574 15884566
    70 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 2
    91 BLANDFORD STREET LIMITED
    15884566 16138574
    70 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 3
    AFFECTION LIMITED
    - now 05414683
    SOUTHERN HEALTH & SAFETY LIMITED
    - 2015-02-20 05414683
    8a Pop In Commercial Centre, South Way, Wembley, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-20 ~ dissolved
    IIF 121 - Director → ME
  • 4
    AG HOST LTD
    14609884
    Ag Payment Ltd 3rd Floor, 86-90 Paul Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    115,000 GBP2025-01-31
    Officer
    2023-01-23 ~ 2023-02-23
    IIF 168 - Director → ME
    2023-07-01 ~ 2023-07-01
    IIF 177 - Director → ME
    2023-02-23 ~ 2023-06-25
    IIF 176 - Director → ME
    Person with significant control
    2023-02-23 ~ 2023-06-25
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors as a member of a firm OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Right to appoint or remove directors with control over the trustees of a trust OE
    2023-06-30 ~ 2023-06-30
    IIF 23 - Ownership of shares – 75% or more OE
    2023-07-01 ~ 2023-07-01
    IIF 162 - Ownership of shares – 75% or more OE
  • 5
    AKLI LTD
    13155892
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    AL-BASIL TRADING COMPANY LTD
    15001721
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-13 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 7
    AL-MALIKI LTD
    15384167
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 8
    AL-NOUR LIMITED
    12431852
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41 GBP2021-01-31
    Officer
    2021-06-01 ~ 2022-03-31
    IIF 164 - Director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 9
    ALI MOHAMMED KRD LTD
    15811385
    4385, 15811385 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-07-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 10
    ALKAFEEL IT CENTER LTD
    15301638
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 11
    ANCIENTMOZ LTD
    10683124
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,791 GBP2024-03-31
    Officer
    2017-03-21 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 124 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 124 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 124 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 124 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 124 - Has significant influence or control over the trustees of a trust OE
    IIF 124 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 12
    AROMASOUL LIMITED
    15775855
    7 Copley Road, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2024-06-13 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    AUDIO & IMAGE SOLUTIONS LTD
    14526938
    2 St Matthews Court, 1 Meadow Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-08 ~ dissolved
    IIF 183 - Director → ME
    2022-12-08 ~ 2023-04-20
    IIF 136 - Secretary → ME
    Person with significant control
    2022-12-08 ~ 2023-05-16
    IIF 132 - Has significant influence or control OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 14
    AUDIO & IMAGE SOLUTIONS UK LIMITED
    16079869
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 117 - Director → ME
  • 15
    AVON PHARMA LTD
    15905927 13868752
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 9 - Director → ME
    2025-08-20 ~ now
    IIF 175 - Director → ME
    2024-08-20 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2025-08-20 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    AVON-PHARMA LTD
    13868752 15905927
    2a Connaught Avenue, Chingford, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-01-24 ~ dissolved
    IIF 10 - Director → ME
    2022-01-24 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 17
    AZAAN ACCOUNTING SERVICES LTD
    15631177
    5 Towers Court, Duckworth Street, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
  • 18
    AZAAN ACCOUNTS LTD
    13849040
    21 Mornington Street, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of voting rights - 75% or more OE
  • 19
    BAT CONSTRUCTION & OIL PRODUCTS TRADE CORPORATION LIMITED
    09607378 15039250
    3 Holmdene Avenue, Harrow, Middlesex
    Dissolved Corporate (7 parents)
    Equity (Company account)
    5,000,000 GBP2020-05-31
    Officer
    2015-05-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    BAT CONSTRUCTION & OIL PRODUCTS TRADE CORPORATION LTD
    15039250 09607378
    92 Aldenham Road, Bushey, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2024-07-31
    Officer
    2023-07-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 42 - Has significant influence or control OE
  • 21
    BAT EXPLORATION & PRODUCTION CORPORATION LIMITED
    09621789
    3 Holmdene Avenue, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2020-06-30
    Officer
    2015-06-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-06-03 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 22
    BAVAR LIMITED
    16835912
    167-169 Great Portland Street, Fifth Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 23
    BAYU LTD
    16057722
    182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 24
    BETAFIY LTD
    14613079
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 25
    BIOACTIVE T PHARMA LIMITED
    07689892
    71-75 Shelton Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2012-02-01 ~ 2012-10-17
    IIF 128 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
  • 26
    BRIGHT VISION GLOBAL LTD
    16112996
    24 Alfred Street, Swindon, England
    Active Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 178 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 178 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 178 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 27
    BRIGHTDREAM LTD
    12985470
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-10-30 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2020-10-30 ~ 2024-11-05
    IIF 186 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2024-11-05 ~ now
    IIF 86 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 86 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 86 - Has significant influence or control over the trustees of a trust OE
    IIF 86 - Has significant influence or control as a member of a firm OE
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors as a member of a firm OE
  • 28
    BTI CONSULTING LTD
    07909368
    100 Kingsland Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-01-13 ~ dissolved
    IIF 70 - Director → ME
  • 29
    BURGERVILLE (KEIGHLEY) LTD
    14405244
    14 Russell Street, Keighley, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-07 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 180 - Right to appoint or remove directors OE
  • 30
    CODAR MARKETING LTD
    14941557
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 31
    CODAR.IO LTD
    15894928
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 155 - Director → ME
    2024-08-13 ~ now
    IIF 167 - Secretary → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 32
    DESERT ESTATES LTD
    16748266
    131 Middleton Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 33
    DIGITS HOME LTD
    16818835
    82 King Street, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    2025-10-29 ~ now
    IIF 111 - Has significant influence or control OE
  • 34
    DIJLA GROUP LTD
    15127648
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 35
    DIYAR AL RAHMAH CO. FOR GENERAL CONTRACTING UK LTD.
    FC040345
    Al-binouk-319-36-30 Baghdad, Baghdad, Iraq
    Active Corporate (1 parent)
    Officer
    2023-03-09 ~ now
    IIF 158 - Director → ME
  • 36
    ELLESMERE ASSETS LTD.
    16839655
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-07 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 151 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    ENDERG LTD
    14297409
    4385, 14297409 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 38
    ENS86 LIMITED
    15212599
    4385, 15212599 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 39
    ESPARSITY LTD
    16989086
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of voting rights - 75% or more OE
  • 40
    EUROHEALTH EDICAL SUPPLIES LIMITED
    08753709
    The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-29 ~ dissolved
    IIF 156 - Director → ME
  • 41
    EUROHEALTH MEDICAL SUPPLIES LIMITED
    NI619469
    79 Chichester Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    2013-07-23 ~ dissolved
    IIF 38 - Director → ME
  • 42
    EUROHEALTH SUPPLIES LTD
    08756247
    The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 43
    FALERA LTD
    15839925
    Office 4953 182-184high Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 44
    FINALWORTHY PROPERTY MANAGEMENT LIMITED
    02286540
    Finalworthy Property Management Limited 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    5 GBP2024-06-12
    Officer
    2018-11-24 ~ 2025-01-21
    IIF 188 - Director → ME
  • 45
    FORTIS FOR MEDICAL SUPPLIES LTD
    14936585
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 129 - Director → ME
    2023-06-14 ~ dissolved
    IIF 152 - Secretary → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 46
    FUSTEKA UK LTD
    15874812
    Adamson House Wilmslow Road, Towers Business Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-08-03 ~ now
    IIF 92 - Has significant influence or control OE
  • 47
    GOLDEN STAR CONTRACT LTD
    10979789
    21-22 The Arcade 574 Kingsbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 153 - Director → ME
    IIF 165 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 48
    HAMAZONE LTD
    15045249
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 49
    HAN LOGISTIC LTD
    12585983
    40 Epstein Road Epstein Road, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2022-03-10 ~ 2022-09-08
    IIF 6 - Director → ME
  • 50
    HANI GENERAL TRADING CO., LIMITED
    15251042
    69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 51
    HEALTH 360 AI LTD
    15990539
    International House, 55 Longsmith Street, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 52
    HLN KRD LTD
    15843175
    4385, 15843175 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2024-07-17 ~ dissolved
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 53
    HUSSEIN LTD
    13101564 14793475
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 54
    INFINITE INFORMATION TECHNOLOGY LTD
    13786164
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    250,000,001 GBP2023-12-31
    Officer
    2021-12-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 55
    JEGR MEDIA LTD
    16641050
    21 Gladstone Street, Swindon, England
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 56
    JEWMUZI LTD
    15053176
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 57
    JUSTICE GATE LTD
    15389245
    Flat 4 15 New Walk, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
  • 58
    KASHKOLI LTD
    13026526
    32 Caegwyn Road, Cardiff, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    41,480 GBP2024-11-30
    Officer
    2020-11-17 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 59
    KINETIX TECHNICAL SERVICES LTD - now
    AL SAFI GROUP LTD
    - 2025-03-27 15259431
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-03 ~ 2025-03-27
    IIF 101 - Director → ME
    2023-11-03 ~ 2025-03-27
    IIF 130 - Secretary → ME
    Person with significant control
    2023-11-03 ~ 2025-03-27
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 60
    KUNUZ ALMAERIFA ACADEMY LTD
    13036123
    124 City Road, London 124 City Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2023-11-30
    Person with significant control
    2020-11-23 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    LACODE.IO LTD
    16609306
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 154 - Director → ME
    2025-07-28 ~ now
    IIF 166 - Secretary → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 62
    LEADERMSLTD LTD
    15988551
    Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    LIZA BUILDING MATERIALS LIMITED
    15161222
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 64
    LORDER 99 LTD
    15892357
    4385, 15892357 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-08-12 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 65
    LUXE CODER LTD
    15016675
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    MAADMOON LTD
    13105346
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 67
    MARCVENTURES HOLDINGS LTD
    14776140
    24-28 Bloomsbury Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 68
    MASTER FINANCIAL SERVICES LTD
    15909704
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 105 - Director → ME
    2024-08-21 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 69
    MATRIX INTERNATIONAL TRADING CO., LTD
    15174992
    69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 70
    METALUX LTD
    15122972
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    METRA SPV LTD
    12321475
    248 City Road, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-11-19 ~ 2020-11-19
    IIF 190 - Director → ME
  • 72
    METRA UK LIMITED
    - now 03550152
    PORTLAND SYSTEMS LIMITED
    - 1998-07-22 03550152
    32 Caegwyn Road, Cardiff, Wales
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    928 GBP2024-04-30
    Officer
    1998-05-12 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 196 - Ownership of shares – 75% or more OE
  • 73
    MISSISSIPPISTAR LTD
    14446883
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 74
    MOB TECHNOLOGY LTD
    15279736
    4385, 15279736 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 75
    MONEY FAST LTD
    14779600
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 131 - Director → ME
    2023-04-04 ~ dissolved
    IIF 157 - Secretary → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 76
    MTZ LTD
    16398335
    15 Aneurin Bevan Court, 55 Coles Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 77
    NABAZ BEAUTY LTD
    15799425
    45 Spring Bank, Hull, England
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 78
    OXFORD INTERNATIONAL COLLEGE OF LANGUAGES AND ECONOMIC SCIENCES LTD
    12673704
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-16 ~ 2021-03-26
    IIF 8 - Director → ME
    Person with significant control
    2020-06-16 ~ 2021-03-26
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 79
    PEACE INTERNATIONAL DEVELOPMENT ORGANIZATION LTD
    15019870
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (30 parents)
    Officer
    2025-01-27 ~ now
    IIF 51 - Director → ME
  • 80
    PLANETEER ECOSYSTEM LIMITED
    09988411
    93 Melbourne Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-11-15 ~ dissolved
    IIF 143 - Director → ME
  • 81
    QASOG LTD
    14447951
    24-26 Arcadia Avenue, Dephna House #105, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 82
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 21 - Director → ME
    2022-04-20 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 83
    RAWAZ LTD
    16706015
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 84
    RIDHA ALWAN COFFEE LIMITED
    14808511
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    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 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    RS AUTO SALVAGE LTD
    14304685
    Breaker Yard, Off Calder Road, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,128 GBP2024-08-31
    Officer
    2023-10-01 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2023-10-01 ~ now
    IIF 149 - Has significant influence or control OE
  • 86
    SAFEEYE LTD
    15348364
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 199 - Director → ME
    2023-12-13 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 87
    SALIH KRD LTD
    15748795
    4385, 15748795 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2024-05-29 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 88
    SKYWEB AGENCIES LTD
    04474214
    137 Blackstock Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,746 GBP2024-07-31
    Officer
    2002-08-01 ~ 2005-05-04
    IIF 82 - Secretary → ME
  • 89
    TAHADISKIN LTD
    13334678
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-14 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 90
    TASK MORPH AI LTD
    16457156
    Flat 15 Aneurin Bevan Court, 55 Coles Green Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 91
    TEHRAN COMPANY LIMITED
    16071455
    432 Edgware Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-11-11 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 92
    TOP SMART CHAIN LTD.
    11211517
    232 Glentworth Gardens, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 160 - Director → ME
  • 93
    TOTOFOX LTD
    14796175
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 94
    VOLTVISION SOLUTIONS LTD
    15743361
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-26 ~ now
    IIF 198 - Director → ME
    2024-05-26 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - 75% or more OE
  • 95
    XSLTEL LTD
    - now 12199515
    XSL.TEL LTD
    - 2020-01-20 12199515
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-10 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2019-09-10 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 96
    XSLTEL SERVICES LTD
    09504072
    4385, 09504072: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 USD2019-03-31
    Officer
    2019-12-13 ~ 2020-01-15
    IIF 115 - Director → ME
    2015-03-23 ~ 2019-06-10
    IIF 77 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-06-10
    IIF 60 - Has significant influence or control OE
    2019-12-13 ~ 2020-01-15
    IIF 97 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 97 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 97 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 97 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 97 - Has significant influence or control over the trustees of a trust OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 97
    ZIINGG LTD
    13837957
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 144 - Director → ME
    2022-01-10 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.