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

Shahidul Islam

    Related profiles found in government register
  • Shahidul Islam
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 1
  • Mr Shahidul Islam
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 2
    • icon of address 20, Collins Road, Southsea, PO4 9NZ, England

      IIF 3
  • Mr Shahidul Islam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 4
  • Mr Shahidul Islam
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2(back Office), Gipping House, Dock Street, Ipswich, IP2 8ET, England

      IIF 5
    • icon of address 246-250, Romford Road, Citygate House (4th Floor), London, E7 9HZ

      IIF 6
    • icon of address 44, Gillender Street, London, E14 6RP, England

      IIF 7
    • icon of address Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 8
    • icon of address Redbox Leaside Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 9
    • icon of address Room-710, 7th Floor, Kalam House, 252-262 Romford Road, London, E7 9HZ, England

      IIF 10
    • icon of address 45 Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, E14 6RN, England

      IIF 11 IIF 12
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 13 IIF 14 IIF 15
  • Mr Shahidul Islam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 20
    • icon of address 307c, Finchley Road, London, Greater London, NW3 6EH

      IIF 21
    • icon of address First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 22
  • Mr Shahidul Islam
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room - 100e, 102- 105 Whitechapel High Street, First Floor, London, E1 7RA, United Kingdom

      IIF 23
  • Mr Shahidul Islam
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, England

      IIF 24
    • icon of address 8, Clarendon Terrace, London, W9 1BZ, England

      IIF 25 IIF 26
  • Mr Shahidul Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Osborn Street, London, E1 6TD, England

      IIF 27
  • Mr Aminul Islam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Romford Road, London, E7 9HA, England

      IIF 28
    • icon of address 53, Fowler Road, London, E7 0AU, England

      IIF 29
  • Mr Md Shahidul Islam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ewhurst Road, London, SE4 1AQ, England

      IIF 30
    • icon of address Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 31
  • Mr Rafiqul Islam
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Saidul Islam
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Rothbury Avenue, Rainham, RM13 9HT, England

      IIF 37
  • Md.saiful Islam
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Northfield Crescent, Cheam, Sutton, SM3 9SU, England

      IIF 38
  • Mr Aminul Islam
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Lowbrook Road, Ilford, IG1 2HJ, England

      IIF 39
    • icon of address 804, Romford Road, London, E12 5JG, England

      IIF 40
  • Mr Md Shahidul Islam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Mile End Road (first Floor), London, E1 4UN, United Kingdom

      IIF 41
    • icon of address 2b, Follett Street, London, E14 6LX, England

      IIF 42
    • icon of address Unit 10 Ground Floor, 234-236 Whitechapel Road, London, E1 1BJ, England

      IIF 43
  • Mr Md Shahidul Islam
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 44
  • Mr Shahed Islam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kamrul Islam
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio Gf05, Ransomes Industrial Estate, Ipswich, IP3 8BF, England

      IIF 65 IIF 66
    • icon of address 48, White Horse Road, Ground Floor, London, E1 0ND, England

      IIF 67
    • icon of address 48, White Horse Road, Ground Floor, London, E1 0ND, United Kingdom

      IIF 68
    • icon of address 48, White Horse Road, London, E1 0ND, England

      IIF 69
    • icon of address Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 70 IIF 71 IIF 72
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address The Public House (ph), White Horse Road, Limehouse, London, E1 0ND, England

      IIF 81
  • Mr Md Shahidul Islam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Shahidul Islam
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 47 Raven Row, London, E1 2EG, England

      IIF 85
  • Mr Md Shahidul Islam
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 86
    • icon of address 40, Northfield Road, London, E6 2AJ, England

      IIF 87
    • icon of address Room - 215, 246-250 Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 88
    • icon of address Room-215, 246-250, Romford Road, London, E7 9HZ, England

      IIF 89
  • Mr Md Shahidul Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutton Business Centre, Sutton Street, London, E1 0ND, England

      IIF 90
  • Mr Md Shahidul Islam
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Purvis Way, Highwoods, Colchester, CO4 9FN, England

      IIF 91 IIF 92
  • Mr Md Kabirul Islam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cube Londoneast-uk, Yewtree Avenue, Dagenham, RM10 7FN, England

      IIF 93
    • icon of address 14, Stanley Road South, Rainham, RM13 8AA, England

      IIF 94
    • icon of address 2, Anderson Way, Rainham, RM13 8TE, England

      IIF 95 IIF 96
    • icon of address Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 97
    • icon of address Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 98
  • Mr Md Rafiqul Islam
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hughes Road, Ilford, IG6 2FP, England

      IIF 99
  • Mr Md Rafiqul Islam
    British born in December 1988

    Resident in England

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

      IIF 100
    • icon of address 313, Romford Road, London, E7 9HA, United Kingdom

      IIF 101
  • Mr Md Saiful Islam
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 102
    • icon of address 5, Neville Road, London, E7 9QU, England

      IIF 103 IIF 104
  • Mr Md Saiful Islam
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 105
  • Mr Md Shahidul Islam
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chapman Street, London, E1 2NN, England

      IIF 106
  • Mr Md Saiful Islam
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Station Road, London, E12 5BT, United Kingdom

      IIF 107
    • icon of address 5, Dacre Road, London, E13 0PT, England

      IIF 108
  • Mr Md. Saiful Islam
    British born in June 1983

    Resident in England

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

      IIF 109
  • Mr Shahidul Islam
    Bangladeshi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263a, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 110
  • Islam, Shahidul
    British business person born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 111
  • Islam, Shahidul
    British restaurant manager born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 112
  • Mr Mohammed Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 113
  • Mr Shahidul Islam
    Bangladeshi born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton Trade Centre, Greatorex Street, London, E1 5NF, England

      IIF 114
    • icon of address Room 103, First Floor, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 115
    • icon of address Room No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 116 IIF 117
  • Islam, Aminul
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Romford Road, London, E7 9HA, England

      IIF 118
    • icon of address 301b, Romford Road, London, E7 9HA, England

      IIF 119
    • icon of address 53, Fowler Road, London, E7 0AU, England

      IIF 120
  • Islam, Shahidul
    British customer assistant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 121
  • Mr Shahidul Islam
    Bangladeshi born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, 36, Hatton Garden, London, EC1N 8EB, England

      IIF 122
  • Mr Shahidul Islam
    Bangladeshi born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Breck Road, Poulton-le-fylde, FY6 7AA, United Kingdom

      IIF 123
  • Mr Shahidul Islam
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 350, High Street, Harborne, Birmingham, B17 9PU, England

      IIF 124
    • icon of address 350, High Street, Harborne, B179PU, United Kingdom

      IIF 125
  • Mr Shahidul Islam
    Bangladeshi born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, Barking Road, London, E6 3BA, England

      IIF 126
  • Islam, Aminul
    British none born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Warwick Road, London, E12 6QP, United Kingdom

      IIF 127
    • icon of address 804, Romford Road, London, E12 5JG, England

      IIF 128
  • Islam, Kamrul
    British manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 649, London Road, High Wycombe, Buckinghamshire, HP11 1EZ

      IIF 129
  • Islam, Kamrul
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 130 IIF 131
  • Islam, Kamrul
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Rafiqul
    British chauffeur born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kestrel Close, Ilford, IG6 3XT, England

      IIF 147
  • Islam, Rafiqul
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 148
  • Islam, Rafiqul
    British sales person born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 149
  • Islam, Rafiqul
    British self employed born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 150
  • Islam, Rafiqul
    British taxi driver born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 151
  • Islam, Saidul
    British accountant born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Rothbury Avenue, Rainham, RM13 9HT, England

      IIF 152
  • Islam, Shahidul
    British business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Brownfield Street, London, E14 6NF, England

      IIF 153
    • icon of address 122, Brownfield Street, London, England, E14 6NF, United Kingdom

      IIF 154
  • Islam, Shahidul
    British business manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Brownfield Street, London, E14 6NF, United Kingdom

      IIF 155
  • Islam, Shahidul
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Brownfield Street, London, E14 6NF, United Kingdom

      IIF 156
    • icon of address 246-250, Romford Road, Citygate House (4th Floor), London, E7 9HZ

      IIF 157
    • icon of address 252-262, Romford Road, 4th Floor (room No - 404), London, E7 9HZ, England

      IIF 158
    • icon of address Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 159
    • icon of address 45 Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, E14 6RN, England

      IIF 160
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 161
  • Islam, Shahidul
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Shahidul
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2(back Office), Gipping House, Dock Street, Ipswich, IP2 8ET, England

      IIF 164
    • icon of address 246-250, Romford Road, City Gate House - 4th Floor, London, E7 9HZ, England

      IIF 165
    • icon of address 8, Davenant Street, 4th Floor, Room: 402, London, E1 5NB, England

      IIF 166
    • icon of address Redbox Leaside Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 167
    • icon of address Room-710, 7th Floor, Kalam House, 252-262 Romford Road, London, E7 9HZ, England

      IIF 168
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 169 IIF 170 IIF 171
  • Islam, Shahidul
    British director and company secretary born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 173
  • Islam, Shahidul
    British security officer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Brownfield Street, London, E14 6NF, United Kingdom

      IIF 174
  • Islam, Shahidul
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Harvey House, Brady Street, London, Greater London, E1 5PR, England

      IIF 175
    • icon of address 307b, Finchley Road, London, Greater London, NW3 6EH, England

      IIF 176
    • icon of address 307c, Finchley Road, Hampstead, London, Greater London, NW3 6EH, England

      IIF 177 IIF 178
    • icon of address 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 179 IIF 180
  • Islam, Shahidul
    British business person born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 708, Wakering Road, Barking, IG11 8PD, England

      IIF 181
  • Islam, Shahidul
    British businessman born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room - 100e, 102- 105 Whitechapel High Street, First Floor, London, E1 7RA, United Kingdom

      IIF 182
  • Islam, Shahidul
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102-105 Whitechapel High Street, Room 103, First Floor, London, E1 7RA, United Kingdom

      IIF 183
    • icon of address Room No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 184
    • icon of address Room No 103 (b), 102-105 Whitechapel High Street, London, E1 6LP, United Kingdom

      IIF 185
  • Islam, Shahidul
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Shahidul
    British shareholder born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, England

      IIF 213
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377, St. John Street, London, EC1V 4LD, England

      IIF 214
  • Mr Md Shahidul Islam
    Bangladeshi born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5204, Unit 3 A, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 215
  • Mr Mohammed Shaiful Islam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Reede Road, Dagenham, Essex, RM10 8EL, England

      IIF 216
  • Islam, Md Ariful
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, City Road, Kemp House, London, EC1V 2NX, United Kingdom

      IIF 217
  • Islam, Md Saiful
    British business born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 218
  • Islam, Md Saiful
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Neville Road, London, E7 9QU, England

      IIF 219 IIF 220
    • icon of address 55, Claude Road, Flat A, London, E13 0QQ, England

      IIF 221
  • Islam, Md Saiful
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 222
  • Islam, Md Saiful
    British general manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lower Rainham Road, Gillingham, ME7 2YD, England

      IIF 223
  • Islam, Md Saiful
    British manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 507, Lower Rainham Road, Rainham, Gillingham, ME8 7TN, England

      IIF 224
  • Islam, Mohammed
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 430, Roman Road, London, E3 5LU, England

      IIF 225
  • Islam, Shahed
    British accountant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 226
  • Islam, Shahed
    British chartered certified accountants born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 227 IIF 228
  • Islam, Shahed
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Shaidul
    British business born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zafflong / Travellers Rest, Broomside Lane, Durham, DH1 2QT, United Kingdom

      IIF 251
  • Islam, Shaidul
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 414, Westgate Road, Newcastle Upon Tyne, Tyne Wear, NE4 5NH, England

      IIF 252
  • Md Rafiqul Islam
    Bangladeshi born in January 1981

    Resident in England

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

      IIF 253
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, City Mews, Barkingside, Ilford, IG6 2FQ, England

      IIF 254 IIF 255
    • icon of address 18, New Road, London, E1 2AX, United Kingdom

      IIF 256
    • icon of address 3, Chapman Street, London, E1 2NN, England

      IIF 257 IIF 258
    • icon of address Unit-e 37, Princelet Street, London, E1 5LP

      IIF 259
  • Mr Md Shahidul Islam
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Kerrison Road, London, E15 2TH, England

      IIF 260
    • icon of address 679-691 (office 32), High Road Leyton, London, E10 6RA, England

      IIF 261
  • Mr Saiful Islam
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Seetha House, 499 High Road, Ilford, IG1 1TZ, England

      IIF 262
  • Shahidul, Islam
    Italian business person born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 749, Barking Road, London, E13 9ER, England

      IIF 263
  • Shahidul, Islam
    Italian chef born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Barking Road, London, E6 3BP, England

      IIF 264
  • Shahidul, Islam
    Italian pizza chef born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Inniskilling Road, London, E13 9LD, England

      IIF 265
  • Islam, Md Kabirul
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Stanley Road South, Rainham, RM13 8AA, England

      IIF 266
    • icon of address 2, Anderson Way, Rainham, RM13 8TE, England

      IIF 267
  • Islam, Md Kabirul
    British digital marketing consultancy born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 268
  • Islam, Md Kabirul
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Anderson Way, Rainham, RM13 8TE, England

      IIF 269
  • Islam, Md Kabirul
    British it consultancy born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Upney Lane, Barking, IG11 9LR, England

      IIF 270
    • icon of address Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 271
  • Islam, Md Kabirul
    British it consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Anderson Way, Rainham, Essex, RM13 8TE, United Kingdom

      IIF 272
  • Islam, Md Rafiqul
    British company director born in December 1988

    Resident in England

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

      IIF 273
    • icon of address 313, Romford Road, London, E7 9HA, United Kingdom

      IIF 274
  • Islam, Md Saiful
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Plumbers Row, London, E1 1EZ, England

      IIF 275
  • Islam, Md Saiful
    British business person born in September 1976

    Resident in England

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

      IIF 276
  • Islam, Md Saiful
    British self employed born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Station Road, London, E12 5BT, United Kingdom

      IIF 277
  • Islam, Md Shahidul
    British chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ewhurst Road, London, SE4 1AQ, England

      IIF 278
  • Islam, Md Shahidul
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 279
  • Islam, Md. Saiful
    British business person born in June 1983

    Resident in England

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

      IIF 280
  • Islam, Md.saiful
    British business manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 281
    • icon of address 71, Shelton Street, London, WC2H 9JQ, England

      IIF 282
  • Islam, Mohammed
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 283
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 284
  • Md Ariful Islam
    Bangladeshi born in December 1992

    Resident in England

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

      IIF 285
  • Md Esarul Islam
    Bangladeshi born in January 1983

    Resident in England

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

      IIF 286
  • Md Esarul Islam
    Bangladeshi born in June 1983

    Resident in England

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

      IIF 287
  • Mr Aminul Islam
    Bangladeshi born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 965, Romford Road, London, E12 5JR, United Kingdom

      IIF 288
  • Mr Kamrul Islam
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Empire Buildings, Waterside, Crayford, Dartford, DA1 4JJ, England

      IIF 289
    • icon of address 24 Osborn Street, London, E1 6TD, England

      IIF 290 IIF 291 IIF 292
    • icon of address 58 Marsh Wall, Unit-sf15, Canary Wharf, London, E14 9TP, England

      IIF 293
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 294
    • icon of address Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 295 IIF 296
    • icon of address The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 297
    • icon of address Unit Ff11, 58 Marsh Wall, Canary Wharf, London, E14 9TP, England

      IIF 298
  • Mr Md Shahidul Islam
    Portuguese born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Lakedale Road, London, SE18 1PP, England

      IIF 299
  • Mr Md Shahidul Islam
    Bangladeshi born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Feedhams Close, Wivenhoe, Colchester, CO7 9HZ, England

      IIF 300
    • icon of address 3, William Close, Wivenhoe, Colchester, CO7 9JF, England

      IIF 301
  • Mr Shahidul Islam
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14109860 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 302
    • icon of address 15, East Street, St. Ives, PE27 5PD, England

      IIF 303
  • Mr Shahidul Islam
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Hatton Garden (3rd Floor), Hatton Garden, London, EC1N 8AA, England

      IIF 304
  • Mr Shaidul Islam
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nancy Road, United Car Centre Ltd, Nancy Road, Portsmouth, PO1 5EH, England

      IIF 305
  • Islam, Md Shahidul
    British business born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Vawdrey Close, London, E1 4UA, England

      IIF 306
    • icon of address 403r, Universal House, 88-94 Wentworth Street, London, E1 7SA, England

      IIF 307
    • icon of address 403r, Universal House, 88-94 Wentworth Street, London, E1 7SA, United Kingdom

      IIF 308
    • icon of address Unit F, 37 Princelet Street, London, E1 5LP

      IIF 309
  • Islam, Md Shahidul
    British carer born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Dagobert House, Smithy Street, London, E1 3HW

      IIF 310
  • Islam, Md Shahidul
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Ground Floor, 234-236 Whitechapel Road, London, E1 1BJ, England

      IIF 311
  • Islam, Md Shahidul
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, New Road, London, E1 1HH, England

      IIF 312
    • icon of address Unit: 3.36, Whitechapel Technology Centre, 75 Whitechapel Road, London, E1 1DU, England

      IIF 313
  • Islam, Md Shahidul
    British none born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Vawdrey Close, London, E1 4UA, United Kingdom

      IIF 314
  • Kamrul Islam
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 315
  • Md Shahidul Islam
    Bangladeshi born in February 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House: 30, Lane: 02, Block: A, Section: 06, Mirpur, Dhaka, 1216, Bangladesh

      IIF 316
  • Md Shahidul Islam
    Bangladeshi born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 317
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 18, 40, Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 318
  • Mr Md Saidul Islam
    Bangladeshi born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Orchard Portman, Taunton, TA3 7BQ, England

      IIF 319
  • Mr Md Shahidul Islam
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46-48, East Smithfield, London, E1W 1AW, England

      IIF 320
  • Mr Shahidul Islam
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Robert Sutton House, Tarling Street, London, E1 0BA, United Kingdom

      IIF 321
    • icon of address Unit A, Thames House, 566 Cable Street, London, E1W 3HB, England

      IIF 322
  • Mr Shahidul Islam
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, New Road, London, E1 1HH, United Kingdom

      IIF 323
  • Aminul Islam
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Spring Gardens, London, N5 2DT, United Kingdom

      IIF 324
  • Islam, Kamrul
    English business born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Rochester Row, London, SW1P 1JU, England

      IIF 325
  • Islam, Md Shahidul
    British business born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Shahidul
    British business born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b, Felbrigge Road, Ilford, IG3 8DN, England

      IIF 328
  • Islam, Md Shahidul
    British admin officer born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 329
  • Islam, Md Shahidul
    British administrator born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room - 215, 246-250 Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 330
    • icon of address Room-215, 246-250, Romford Road, London, E7 9HZ, England

      IIF 331
  • Islam, Md Shahidul
    British business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Northfield Road, London, E6 2AJ, England

      IIF 332
  • Islam, Md Shahidul
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Northfield Road, London, E6 2AJ, England

      IIF 333
  • Islam, Md Shahidul
    British lecturer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Purvis Way, Highwoods, Colchester, CO4 9FN, England

      IIF 334
  • Islam, Md Shahidul
    British teacher born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Purvis Way, Highwoods, Colchester, CO4 9FN, England

      IIF 335
  • Md Shahidul Islam
    Bangladeshi born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 336
  • Md Shahidul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 337
  • Mr Aminul Islam
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Pinner Road, Harrow, HA1 4ES, England

      IIF 338
  • Mr Ariful Islam
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abis Technology Ltd, Unit 80, Birkenhead, CH41 1EP

      IIF 339
  • Mr Md Johirul Islam
    Bangladeshi born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1d, The Broadway, Bedford, MK40 2TJ, England

      IIF 340 IIF 341
    • icon of address 48, Essex Gardens, Bedford, MK42 0EQ, England

      IIF 342
    • icon of address 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 343
  • Mr Md Kabirul Islam
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stamford Road, London, E6 1LP, United Kingdom

      IIF 344
    • icon of address Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 345
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Regent Street, London, W1B 5FE, England

      IIF 346
  • Mr Md Saiful Islam
    Bangladeshi born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Plumstead High Street, C/o: Asmita & Associates, London, SE18 1SJ, England

      IIF 347
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 348
  • Mr Md Samirul Islam
    Portuguese born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95-96, Whitechapel High Street, London, E1 7RA, England

      IIF 349
  • Mr Md Shahidul Islam
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Commercial Road, London, E1 2JY, England

      IIF 350
    • icon of address 174, Commercial Road, Unit 3 , London, E1 2JY, England

      IIF 351
  • Mr Md Shahidul Islam
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Armada Way, 7 Dockyard House, London, E6 7AE, United Kingdom

      IIF 352
  • Mr Rafiqul Islam
    British born in January 1981

    Resident in United Kingdom

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

      IIF 353
    • icon of address 17, Shifford Crescent, Maidenhead, Berkshire, SL6 7UA, United Kingdom

      IIF 354
    • icon of address 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 355
    • icon of address Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 356
    • icon of address 17, Shifford Crescent, Maidenhead Berkshire, SL6 7UA, United Kingdom

      IIF 357
  • Mr Shahed Islam
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307c Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 358
    • icon of address 340, West End Lane, London, NW6 1LN, England

      IIF 359
    • icon of address First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 360
    • icon of address First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 361 IIF 362 IIF 363
  • Rafiqul Islam
    Bangladeshi born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 364
  • Shahidul, Islam
    Bangladeshi company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Crowlands Avenue, Romford, RM7 9JA, England

      IIF 365
  • Islam, Md Ariful
    English business born in December 1987

    Resident in England

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

      IIF 366
  • Md Sahidul Islam
    Bangladeshi born in September 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 367
  • Md Shahidul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 368
  • Md Shahidul Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 369
  • Md Shahidul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15220444 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 370
  • Md Shahidul Islam
    Bangladeshi born in July 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 371
  • Md Shohidul Islam
    Bangladeshi born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 372
  • Mr Md Amirul Islam
    Bangladeshi born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, CM18 6LX, United Kingdom

      IIF 373
  • Mr Md Ariful Islam
    Bangladeshi born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 374
    • icon of address Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 375 IIF 376
  • Mr Md Islam
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 3 Saffron Central Square, Croydon, CR0 2FR, United Kingdom

      IIF 377
  • Mr Md Nazrul Islam
    Bangladeshi born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106b, Villiers Road, London, NW2 5PJ, England

      IIF 378
  • Mr Md Rafikul Islam
    Bangladeshi born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 379
    • icon of address 6, Station Road, Handsworth, Birmingham, B21 0EY, England

      IIF 380
    • icon of address 1, Railwayside Close, Smethwick, B66 1LN, England

      IIF 381
  • Mr Md Saiful Islam
    Bangladeshi born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 88 Memorial Heights, Monarch Way, Ilford, IG2 7HS, England

      IIF 382
  • Mr Md Shahidul Islam
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Paget Road, Ilford, IG1 2HP, England

      IIF 383
    • icon of address Unit - A, Basement, 47 Raven Row, London, E1 2EG, England

      IIF 384
  • Mr Md Shahidul Islam
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Hampton Road, Ilford, IG1 1PU, England

      IIF 385
    • icon of address 24 Osborn Street, London, E1 6TD, England

      IIF 386 IIF 387 IIF 388
    • icon of address 48a, White Horse Road, London, E1 0ND, England

      IIF 389
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 390 IIF 391 IIF 392
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 393
    • icon of address Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 394 IIF 395
    • icon of address Unit Gf08, Neuron Centre, 7 - 8 Davenant Street, London, E1 5NB, England

      IIF 396
  • Mr Mohammed Islam
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 397
  • Mr Rafiqul Islam
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Walsall Street, Newport, NP19 0FF, United Kingdom

      IIF 398
  • Shiful Islam
    Bangladeshi born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 399
  • Islam, Mohammed Shaiful
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Reede Road, Dagenham, Essex, RM10 8EL, England

      IIF 400
    • icon of address 158, Cannon Street Road, London, E1 2LH, England

      IIF 401
  • Md Rafiqul Islam
    Bangladeshi born in February 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 402
  • Md Sahidul Islam
    Bangladeshi born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 403
  • Md Shafiqul Islam
    Bangladeshi born in April 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 404
  • Md Shahidul Islam
    Bangladeshi born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 405
    • icon of address Shirashuni, Holding No-247, Tala, Bangladesh

      IIF 406
  • Md Shariful Islam
    Bangladeshi born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 52, Alexander Way, Saltley, Birmingham, B8 3BF, England

      IIF 407
  • Md Shariful Islam
    Bangladeshi born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15450766 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 408
  • Mr Md Monirul Islam
    Bangladeshi born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Shoreditch High Street, London, E1 6JJ, England

      IIF 409
  • Mr Md Shahidul Islam
    Bangladeshi born in May 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Dalrymple Street, Girvan, KA26 9EU, Scotland

      IIF 410
  • Islam, Kamrul
    Bangladesh director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Pope Street, London, SE1 3PR, England

      IIF 411
  • Islam, Shahidul
    Bangladeshi chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263a, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 412
  • Md Aminul Islam
    Bangladeshi born in December 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 413
  • Md Aminul Islam
    Bangladeshi born in February 1997

    Resident in Bangladesh

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

      IIF 414
  • Md Ariful Islam
    Bangladeshi born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 2144, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 415
  • Md Ariful Islam
    Bangladeshi born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 416
  • Md Ariful Islam
    Bangladeshi born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 417
  • Md Ariful Islam
    Bangladeshi born in December 1998

    Resident in Bangladesh

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

      IIF 418
  • Md Mafizul Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1 Cheltenham House, 253 Commercial Road, London, E1 2BT, England

      IIF 419
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 420 IIF 421
  • Md Rabiul Islam
    Bangladeshi born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 422
  • Md Rabiul Islam
    Bangladeshi born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 423
  • Md Rafikul Islam
    Bangladeshi born in May 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 424
  • Md Rafikul Islam
    Bangladeshi born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 425
  • Md Rafiqul Islam
    Bangladeshi born in February 1959

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 426
  • Md Rafiqul Islam
    Bangladeshi born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 427
  • Md Rafiqul Islam
    Bangladeshi born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 428 IIF 429
  • Md Rafiqul Islam
    Bangladeshi born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 430
  • Md Rafiqul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 431
  • Md Safiqul Islam
    Bangladeshi born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 432 IIF 433
  • Md Saidul Islam
    Bangladeshi born in May 1965

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 434
  • Md Saidul Islam
    Bangladeshi born in May 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 435
  • Md Saiful Islam
    Bangladeshi born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 436
  • Md Saiful Islam
    Bangladeshi born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 437
  • Md Saiful Islam
    Bangladeshi born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 438
  • Md Saiful Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15427036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 439
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 440
  • Md Saiful Islam
    Bangladeshi born in February 1990

    Resident in Bangladesh

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

      IIF 441
  • Md Saiful Islam
    Bangladeshi born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14726982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 442
  • Md Saiful Islam
    Bangladeshi born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 443
  • Md Shafiqul Islam
    Bangladeshi born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite 4500, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 444
  • Md Shariful Islam
    Bangladeshi born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 445
  • Md Sohidul Islam
    Bangladeshi born in September 1971

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 446
  • Md Soriful Islam
    Bangladeshi born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 447
  • Mr Md Ariful Islam
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 448 IIF 449
    • icon of address 21 The Hub, 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, United Kingdom

      IIF 450
    • icon of address 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 451
    • icon of address Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 452
    • icon of address Suite 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 453
    • icon of address 152, City Road, Kemp House, London, EC1V 2NX, United Kingdom

      IIF 454
    • icon of address 2, Ash Road, Bebington, Wirral, Merseyside, CH63 8PH, England

      IIF 455
  • Mr Md Rafiqul Islam
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Broadway Market, Fencepiece Road, Ilford, IG6 2JT, England

      IIF 456
    • icon of address 7, Hughes Road, Ilford, IG6 2FP, United Kingdom

      IIF 457
  • Islam, Kamrul
    Bangladeshi director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 430, Roman Road, London, E3 5LU

      IIF 458
  • Islam, Kamrul
    Bangladeshi director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Empire Buildings, Waterside, Crayford, Dartford, DA1 4JJ, England

      IIF 459
    • icon of address 24 Osborn Street, London, E1 6TD, England

      IIF 460 IIF 461 IIF 462
    • icon of address 430 Roman Road, London, E3 5LU, England

      IIF 464
    • icon of address 58 Marsh Wall, Unit-sf15, Canary Wharf, London, E14 9TP, England

      IIF 465
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 466
    • icon of address Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 467 IIF 468 IIF 469
    • icon of address The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 470
  • Islam, Md Esarul
    Bangladeshi director born in January 1983

    Resident in England

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

      IIF 471
  • Islam, Md Esarul
    Bangladeshi director born in June 1983

    Resident in England

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

      IIF 472
  • Islam, Rafiqul
    Italian self employed born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mile End Road, Ground Floor, London, E1 4TP, England

      IIF 473
  • Islam, Sahidul
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 219 Lordship Lane, London, Greater London, N17 6AA

      IIF 474
  • Islam, Saidul
    Bangladeshi accounts manager born in December 1989

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Saidul
    Bangladeshi director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 43, Denbury House, Talwin Street, London, E3 3JB, United Kingdom

      IIF 477
  • Islam, Saiful
    Bangladeshi director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Seetha House, 499 High Road, Ilford, IG1 1TZ, England

      IIF 478
  • Islam, Shahidul
    Bangladeshi business born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Melwood House, 13 Watny Market, London, E1 2QX

      IIF 479
  • Islam, Shahidul
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 219 Lordship Lane, London, Greater London, N17 6AA

      IIF 480
  • Islam, Shahidul
    Bangladeshi director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Harvey House, Brady Street, London, Greater London, E1 5PR, England

      IIF 481
  • Islam, Shahidul
    Bangladeshi director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218 Schrier Ropeworks, 1 Arboretum Place, Barking, IG11 7GU, England

      IIF 482
    • icon of address Room 103, First Floor, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 483
    • icon of address Room M2, Clifton Trade Centre, 4-6 Greatorex Street, London, E1 5NF, England

      IIF 484
    • icon of address Room No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 485 IIF 486
  • Islam, Shahidul
    Bangladeshi company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, Barking Road, London, E6 3BA, England

      IIF 487
  • Md Aminul Islam
    Bangladeshi born in August 1990

    Resident in Bangladesh

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

      IIF 488
  • Md Ariful Islam
    Bangladeshi born in May 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 8, Asst Merchandiser,merketing, Dhaka, 1700, Bangladesh

      IIF 489
  • Md Ariful Islam
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1174, Yardley Wood Road, Birmingham, B14 4LD, England

      IIF 490
  • Md Kamrul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 491
  • Md Monirul Islam
    Bangladeshi born in September 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 492
  • Md Rafikul Islam
    Bangladeshi born in March 1972

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 493
  • Md Rafikul Islam
    Bangladeshi born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 494
  • Md Rafiqul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15170685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 495
  • Md Rakibul Islam
    Bangladeshi born in November 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 496
  • Md Rakibul Islam
    Bangladeshi born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 497
  • Md Raziul Islam
    Bangladeshi born in March 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15135632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 498
  • Md Rubel Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

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

      IIF 499
  • Md Saiful Islam
    Bangladeshi born in August 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 500
  • Md Saiful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Md Saiful Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 655, High Road Leyton, London, E10 6RA, England

      IIF 502
  • Md Saiful Islam
    Bangladeshi born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 503
  • Md Sariful Islam
    Bangladeshi born in October 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 504
  • Mr Islam Shahidul
    Italian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Barking Road, London, E6 3BP, England

      IIF 505
    • icon of address 75, Inniskilling Road, London, E13 9LD, England

      IIF 506
  • Mr Md Ifthekharul Islam
    Bangladeshi born in August 1985

    Resident in England

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

      IIF 507
  • Mr Md Ifthekharul Islam
    Bangladeshi born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Balfour Road, Ilford, IG1 4JD, England

      IIF 508 IIF 509
    • icon of address 101, Carlyle Road, London, E12 6BW, England

      IIF 510 IIF 511
    • icon of address 101, Carlyle Road, London, E12 6BW, United Kingdom

      IIF 512 IIF 513
    • icon of address Nexus House, Room B1 And B2, 19/21 Albion Place, Maidstone, ME14 5DY, England

      IIF 514
  • Mr Md Saiful Islam
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 515
  • Mr Md Tofiqul Islam
    British born in December 1987

    Resident in United Kingdom

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

      IIF 516
  • Mr Shahidul Islam
    Italian born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Victoria Avenue, Borrowash, Derby, DE72 3HE, United Kingdom

      IIF 517
  • Mr Shahidul Islam
    Italian born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, New Road, London, E1 1HJ, United Kingdom

      IIF 518
  • Mr Shahidul Islam
    Bangladeshi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 519
    • icon of address 263b, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 520
  • Islam, Md Ariful
    Bangladeshi businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Marsham Close, Manchester, M13 0LW, England

      IIF 521
  • Islam, Md Nazrul
    Bangladeshi chef born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106b, Villiers Road, London, NW2 5PJ, England

      IIF 522
  • Islam, Md Nazrul
    Bangladeshi director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Cheshunt Road, London, E7 8JD, England

      IIF 523
  • Islam, Md Saidul
    Bangladeshi software engineer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Saiful
    Bangladeshi businessman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 A, Bisson Road, London, E15 2RD, England

      IIF 525
    • icon of address 27/a, Bisson Road, London, E15 2RD, United Kingdom

      IIF 526
  • Islam, Md Saiful
    Bangladeshi business man born in June 1983

    Resident in England

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

      IIF 527
  • Islam, Md Shahidul
    British

    Registered addresses and corresponding companies
    • icon of address 96, Emma Road, London, E13 0DR, United Kingdom

      IIF 528
  • Islam, Mdshahidul
    British

    Registered addresses and corresponding companies
    • icon of address 28 Walford House, Cannon Street Road, London, E1 1QL, Uk

      IIF 529
  • Islam, Mohammed
    Bangladeshi director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 530
  • Islam, Shahidul
    British

    Registered addresses and corresponding companies
    • icon of address 219 Lordship Lane, London, Greater London, N17 6AA

      IIF 531
  • Islam, Shahidul
    Bangladeshi company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Breck Road, Poulton-le-fylde, FY6 7AA, United Kingdom

      IIF 532
  • Islam, Shahidul
    British taxi driver born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 350, High Street, Harborne, Birmingham, B17 9PU, England

      IIF 533
  • Islam, Shahidul
    British uber driver born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 350, High Street, Harborne, B179PU, United Kingdom

      IIF 534
  • Md Najrul Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14727223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 535
  • Md Rafeul Islam
    Bangladeshi born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 536
  • Md. Saiful Islam
    Bangladeshi born in August 1990

    Resident in Bangladesh

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

      IIF 537
  • Mr Md Aminul Islam
    British born in October 1990

    Resident in United Kingdom

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

      IIF 538
  • Mr Md Sahidul Islam
    Bangladeshi born in August 1965

    Resident in Bangladesh

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

      IIF 539
  • Mr Md Saidul Islam
    Bangladeshi born in January 1983

    Resident in Bangladesh

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

      IIF 540
  • Mr Md Saidul Islam
    Bangladeshi born in February 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 00, Boria, Kushtia Sadar Kushtia, Khulna, 70020, Bangladesh

      IIF 541
  • Mr Md Shafiqul Islam
    Bangladeshi born in May 1985

    Resident in Bangladesh

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

      IIF 542
  • Mr Md Shariful Islam
    Bangladeshi born in August 1988

    Resident in Bangladesh

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

      IIF 543
  • Mr Md Shiful Islam
    Bangladeshi born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 544
  • Mr Md Shohidul Islam
    Bangladeshi born in January 1965

    Resident in Bangladesh

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

      IIF 545
  • Mr Md Sohidul Islam
    Bangladeshi born in September 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 57, House 57, Road 13, Sector 11, Uttara, Dhaka, 1230, Bangladesh

      IIF 546
  • Islam, Md Amirul
    Bangladeshi company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, CM18 6LX, United Kingdom

      IIF 547
  • Islam, Md Ariful
    Bangladeshi company director born in December 1992

    Resident in England

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

      IIF 548
  • Islam, Md Ariful
    Bangladeshi director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 549
    • icon of address Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 550 IIF 551
  • Islam, Md Johirul
    Bangladeshi director born in January 1988

    Resident in England

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

      IIF 552
  • Islam, Md Johirul
    Bangladeshi self employed born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1d, The Broadway, Bedford, MK40 2TJ, England

      IIF 553 IIF 554
    • icon of address 48, Essex Gardens, Bedford, MK42 0EQ, England

      IIF 555
  • Islam, Md Kabirul
    Bangladeshi self employed born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d, South Street, Deal, Kent, CT14 7AW, England

      IIF 556
    • icon of address 3, Stamford Road, London, E6 1LP, United Kingdom

      IIF 557
  • Islam, Md Rafiqul
    Bangladeshi director born in January 1981

    Resident in England

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

      IIF 558
  • Islam, Md Rafiqul
    Bangladeshi director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Regent Street, London, W1B 5FE, England

      IIF 559
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hilda Road, Plaset Grove, E6 1AD, United Kingdom

      IIF 560
  • Islam, Md Saiful
    Bangladeshi software engineer born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 88 Memorial Heights, Monarch Way, Ilford, IG2 7HS, England

      IIF 561
  • Islam, Md Samirul
    Portuguese director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95-96, Whitechapel High Street, London, E1 7RA, England

      IIF 562
  • Islam, Md Shahidul
    Bangladeshi business born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285, King Street, London, W6 9NH, England

      IIF 563
  • Islam, Md Shahidul
    Bangladeshi business executive born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 Antenor House, Old Bethnal Green Road, London, E2 6QS, England

      IIF 564
  • Islam, Md Shahidul
    Bangladeshi business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377, St. John Street, London, EC1V 4LD, England

      IIF 565
  • Islam, Md Shahidul
    Bangladeshi business executive born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5204, Unit 3 A, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 566
  • Islam, Md Shahidul
    Bangladeshi business person born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 292-294, Plashet Grove, London, E6 1DQ, England

      IIF 567
  • Md Rubel, Islam
    Bangladeshi manager born in June 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address V4v2+3h6, Jogoti, Station Rd, Kushtia, 7000, Bangladesh

      IIF 568
  • Md Aminul Islam
    Bangladeshi born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 569
  • Md Ariful Islam
    Bangladeshi born in January 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 1012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 570
  • Md Ashraful Islam
    Bangladeshi born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 571
  • Md Asraful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 572
  • Md Asraful Islam
    Bangladeshi born in January 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 573
  • Md Monirul Islam
    Bangladeshi born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 574
  • Md Monirul Islam
    Bangladeshi born in November 1991

    Resident in Bangladesh

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

      IIF 575
  • Md Sadikul Islam
    Bangladeshi born in January 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 576
  • Md Saiful Islam
    Bangladeshi born in December 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 577
  • Mr Islam Shahidul
    Bangladeshi born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Crowlands Avenue, Romford, RM7 9JA, England

      IIF 578
  • Mr Md Amirul Islam
    Bangladeshi born in February 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 579
  • Mr Md Ariful Islam
    Bangladeshi born in December 1994

    Resident in Bangladesh

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

      IIF 580
  • Mr Md Ashraful Islam
    Bangladeshi born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Gonganarayonpur, Bakshiganj, Sadulapur, Gaibandha, 5710, Bangladesh

      IIF 581
  • Mr Md Mafizul Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Mr Md Nasirul Islam
    Bangladeshi born in May 1995

    Resident in Germany

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

      IIF 587
  • Mr Md Rafikul Islam
    Bangladeshi born in May 1964

    Resident in Bangladesh

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

      IIF 588
  • Mr Md Sahidul Islam
    Bangladeshi born in November 1967

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Chorpara, Horinakundu, Jhenaidah, Khulna, 7300, Bangladesh

      IIF 589
  • Mr Md Saiful Islam
    Bangladeshi born in March 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 37, Charteris Road, Woodford Green, IG8 0AS, England

      IIF 590
  • Mr Md Saiful Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Aroil, Durgapur, Rajshahi, 6251, Bangladesh

      IIF 591
  • Mr Md Shafiqul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 592
  • Mr Md Shafiqul Islam
    Bangladeshi born in September 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Sonapur, Pirojpur, Meherpur Sadar, Meherpur, 7100, Bangladesh

      IIF 593
  • Mr Md Shafiqul Islam
    Bangladeshi born in November 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Molla Bari, Bongram, Middle Bongram, Gopalganj, Gopalganj Sadar, 8100, Bangladesh

      IIF 594
  • Mr Md Shariful Islam
    Bangladeshi born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 62, No Water Works Road, Doadnail,siddirganj, Narayanganj, 1400, Bangladesh

      IIF 595
  • Mr Md Shariful Islam
    Bangladeshi born in December 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 147, Banail, Shibganj, Bogura, Rajshahi, 5810, Bangladesh

      IIF 596
  • Mr Md Shariful Islam
    Bangladeshi born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 249, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 597
  • Mr Md Shariful Islam
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Chok Vewa, Kollany, Sherpur, Bogura, 5880, Bangladesh

      IIF 598
  • Mr Md Shariful Islam
    Bangladeshi born in December 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House 14, Road 07, Banasree, Dhaka, 1219, Bangladesh

      IIF 599
  • Mr Md Shariful Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Home, Holding 3858954, Village, Road Kadirpur, Zindarpur, Post Office Molamgariha, Joypurhat, 5930, Bangladesh

      IIF 600
  • Mr Md. Shariful Islam
    Bangladeshi born in March 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 79, Llantrisant Road, Pontyclun, CF72 9DP, Wales

      IIF 601
  • Mr Md.shariful Islam
    Bangladeshi born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20-22, 20-22, Wenlock Road, London, England, N2 7GU, England

      IIF 602
  • Mr Shahidul Islam
    Bangladeshi born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252-262 Kalam House, Romford Road, London, E7 9HZ, United Kingdom

      IIF 603
  • Hossain, Md Sanowar
    Bangladeshi business executive born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203r , Universal House, 88-94 Wentworth Street, London, E1 7SA, England

      IIF 604
  • Hossain, Md Sanowar
    Bangladeshi business executive born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203r , Universal House, 88-94 Wentworth Street, London, E1 7SA

      IIF 605
  • Islam, Aminul
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Pinner Road, Harrow, HA1 4ES, England

      IIF 606
  • Islam, Kamrul
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 607
  • Islam, Md
    British business born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 3 Saffron Central Square, Croydon, Surrey, CR0 2FR, United Kingdom

      IIF 608
  • Islam, Md
    British self employed born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Stradbroke Grove, Ilford, IG5 0DN, United Kingdom

      IIF 609
  • Islam, Md Monirul
    Bangladeshi director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Shoreditch High Street, London, E1 6JJ, England

      IIF 610
  • Islam, Md Rafikul
    Bangladeshi director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 611
  • Islam, Md Rafikul
    Bangladeshi solicitor born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Station Road, Handsworth, Birmingham, B21 0EY, England

      IIF 612
  • Islam, Md Rafikul
    Bangladeshi solicitor advocate born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Railwayside Close, Smethwick, B66 1LN, England

      IIF 613
  • Islam, Md Shahidul
    Bangladeshi director born in January 1971

    Resident in England

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

      IIF 614
  • Islam, Md Shahidul
    Portuguese director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Lakedale Road, London, SE18 1PP, England

      IIF 615
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Shahidul
    Bangladeshi business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Greenfield Road, East London Business Centre, London, E1 1EJ, England

      IIF 621
    • icon of address 8-10, Greatorex Street, London, E1 5NF, England

      IIF 622
    • icon of address Flat -7, Kindersley House, London, E1 1RR, United Kingdom

      IIF 623
    • icon of address Greatorex Business Center, 8-10 Greatorex Street, Whitechaple, London, London, E1 5NF, England

      IIF 624
  • Islam, Md Shahidul
    Bangladeshi business person born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chapman Street, London, E1 2NN, England

      IIF 625
  • Islam, Md Shahidul
    Bangladeshi businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East London Business Center, 93 -101 Greenfield Road, Unit 12, London, E1 1EJ, England

      IIF 626
  • Islam, Md Shahidul
    Bangladeshi company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Settles Street, Flat C, London, E1 1JP, England

      IIF 627
    • icon of address Flat C, 70 Settles Street, London, E1 1JP, England

      IIF 628
  • Islam, Md Shahidul
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Lanark Square, Lanark Square, Isle Of Dogs, London, E14 9RE, England

      IIF 629
    • icon of address 70, Settles Street, Flat C, London, E1 1JP, England

      IIF 630
    • icon of address Flat A, 70 Settles Street, London, E1 1JP, England

      IIF 631 IIF 632
    • icon of address Unit F, Princelet Street, London, E1 5LP, United Kingdom

      IIF 633
  • Islam, Md Shahidul
    Bangladeshi entrepreneur born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, City Mews, Barkingside, Ilford, IG6 2FQ, England

      IIF 634
  • Islam, Md Shahidul
    Bangladeshi service born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat - 24, Lysander House, Temple Street, London, E2 6QH, United Kingdom

      IIF 635
  • Islam, Md Shahidul
    Bangladeshi accountant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brady Street, London, E1 5PR, England

      IIF 636
  • Islam, Md Shahidul
    Bangladeshi director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Feedhams Close, Wivenhoe, Colchester, CO7 9HZ, England

      IIF 637
  • Islam, Md Shahidul
    Bangladeshi teacher born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, William Close, Wivenhoe, Colchester, CO7 9JF, England

      IIF 638
  • Islam, Md Shahidul
    Bangladeshi university lecturer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-66, Greenfield Road, London, E1 1EJ

      IIF 639
  • Islam, Md Shahidul
    Bangladeshi business born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 640
  • Islam, Shahidul
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Salisbury Road, Totton, Southampton, SO40 3PE, United Kingdom

      IIF 641
  • Islam, Shahidul
    British none born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303- 305, Shirley Road, Southampton, SO15 3HU, United Kingdom

      IIF 642
  • Islam, Shahidul
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Md Ashraful Islam
    Bangladeshi born in November 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14511141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 650
  • Md Rubel Islam
    Bangladeshi born in December 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 01, Chhatnai Balapara, Dimla, Nilphamari, 5350, Bangladesh

      IIF 651
  • Md. Kamrul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Romford, RM6 6AX, England

      IIF 652
  • Mr Md Aminul Islam
    Bangladeshi born in December 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House No 65/2, Road No 2, Rk Road, Rangpur, 5400, Bangladesh

      IIF 653
  • Mr Md Ariful Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, England

      IIF 654
  • Mr Md Ariful Islam
    Bangladeshi born in July 1992

    Resident in Bangladesh

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

      IIF 655
  • Mr Md Ariful Islam
    Bangladeshi born in October 1994

    Resident in Bangladesh

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

      IIF 656
  • Mr Md Ariful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Prostine Tutorial, 285, North Shahjahanpur, Motijheel, 4th Floor, Dhaka, 1217, Bangladesh

      IIF 657
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 658
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 659
  • Mr Md Ariful Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 660
  • Mr Md Ariful Islam
    Bangladeshi born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 582, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 661
  • Mr Md Ariful Islam
    Bangladeshi born in March 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 662
  • Mr Md Ariful Islam
    Bangladeshi born in September 1998

    Resident in Bangladesh

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

      IIF 663
  • Mr Md Khairul Islam
    Bangladeshi born in January 1995

    Resident in Bangladesh

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

      IIF 664
  • Mr Md Khairul Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

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

      IIF 665
  • Mr Md Nahidul Islam
    Bangladeshi born in December 2002

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Kachiara, Word No-08, Faridgonj, Chandpur, 3650, Bangladesh

      IIF 666
  • Mr Md Rafiqul Islam
    Bangladeshi born in July 1955

    Resident in Bangladesh

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

      IIF 667
  • Mr Md Rafiqul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1613/1, East Jurain, Dhaka, 1204, Bangladesh

      IIF 668
  • Mr Md Rafiqul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 669
  • Mr Md Rakibul Islam
    Bangladeshi born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Home 28, Islampur, Honumantola, Road 4/1, Rangpur, 5400, Bangladesh

      IIF 670
  • Mr Md Rakibul Islam
    Bangladeshi born in July 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 671
  • Mr Md Saidul Islam
    Bangladeshi born in February 2001

    Resident in Bangladesh

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

      IIF 672
  • Mr Md Saiful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15175473 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 673
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 674
  • Mr Md Saiful Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

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

      IIF 675 IIF 676
  • Mr Md Saiful Islam
    Bangladeshi born in July 1991

    Resident in Bangladesh

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

      IIF 677
  • Mr Md Saiful Islam
    Bangladeshi born in November 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 678
  • Mr Md Saiful Islam
    Bangladeshi born in January 1995

    Resident in Bangladesh

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

      IIF 679
  • Mr Md Saiful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Shohid Ullah New House, 01, West Maijdee, Maijdee, 3800, Bangladesh

      IIF 680
  • Mr Md Saiful Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

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

      IIF 681
  • Mr Md Saiful Islam
    Bangladeshi born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 56, C10 Kutubkhali, Sahi Mosjid Road, Bangladesh, Dhaka, 1236, Bangladesh

      IIF 682
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 A, Spray Street, London, SE18 6EX, United Kingdom

      IIF 683
    • icon of address 13 A, Woolwich New Road, London, SE18 6EX, United Kingdom

      IIF 684
    • icon of address 6, Ewhurst Road, London, SE4 1AQ, United Kingdom

      IIF 685
    • icon of address Flat 30, Newton House, Cornwall Street, London, E1 2QP, United Kingdom

      IIF 686
    • icon of address Flat 54, Pauline House, Old Montague Street, London, E1 5NX, England

      IIF 687
  • Mr Md Shahidul Islam
    Bangladeshi born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Whitechapel Road, London, E1 1DT, England

      IIF 688
    • icon of address Apartment 5, Chapel Green Apartments, 499-501 High Road, Woodford Green, IG8 0SR, England

      IIF 689
  • Mr Md Soriful Islam
    Bangladeshi born in July 1987

    Resident in Bangladesh

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

      IIF 690
  • Mr Md Sumon Islam
    Bangladeshi born in December 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ghoshkanda Moddhopara, Konda Union, South Keraniganj, Dhaka, 1421, Bangladesh

      IIF 691
  • Mr Mohammed Shaiful Islam
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Cannon Street Road, London, E1 2LH, England

      IIF 692
    • icon of address 3, High Street North (first Floor), London, E6 1HS, United Kingdom

      IIF 693
  • Mr. Md Saidul Islam
    Bangladeshi born in May 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15586203 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 694
  • Islam, Aminul
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Spring Gardens, London, N5 2DT, United Kingdom

      IIF 695
  • Islam, Md Ariful
    British business born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ash Road, Wirral, CH63 8PH, England

      IIF 696
  • Islam, Md Ariful
    British co-founder and ceo born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 697
  • Islam, Md Ariful
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abis Technology Ltd, Unit 80, Birkenhead, CH41 1EP, England

      IIF 698
    • icon of address Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 699
    • icon of address Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 700
    • icon of address Suite 21, 3a Bridgewater St, Baltic Triangle, Liverpool, Merseyside, L1 0AR, United Kingdom

      IIF 701
    • icon of address Suite 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 702
    • icon of address Suite 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, L1 0AR, England

      IIF 703
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 704
  • Islam, Md Ariful
    British coo born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 705
  • Islam, Md Ariful
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 The Hub, 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, United Kingdom

      IIF 706
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 707
  • Islam, Md Ariful
    British marketing born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 708
  • Islam, Md Ifthekharul
    Bangladeshi business person born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Carlyle Road, Carlyle Road, London, E12 6BW, England

      IIF 709
    • icon of address 101, Carlyle Road, London, E12 6BW, England

      IIF 710
    • icon of address Nexus House, Room B1 And B2, 19/21 Albion Place, Maidstone, ME14 5DY, England

      IIF 711
  • Islam, Md Ifthekharul
    Bangladeshi consultant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Mohammad Ariful

    Registered addresses and corresponding companies
  • Islam, Rafiqul
    British business born in January 1981

    Resident in United Kingdom

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

      IIF 720
    • icon of address 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 721
    • icon of address 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 722
    • icon of address Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 723 IIF 724 IIF 725
  • Islam, Rafiqul
    British business executive born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208/b, Watford Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3DD, England

      IIF 726 IIF 727
  • Islam, Rafiqul
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 728
    • icon of address 17, Shifford Crescent, Maidenhead, Berkshire, SL6 7UA, United Kingdom

      IIF 729
    • icon of address 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 730
    • icon of address Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 731
    • icon of address 17, Shifford Crescent, Maidenhead Berkshire, SL6 7UA, United Kingdom

      IIF 732
  • Islam, Shahed
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307c Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 733
    • icon of address 340, West End Lane, London, NW6 1LN, England

      IIF 734
    • icon of address First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 735
    • icon of address First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 736 IIF 737
  • Islam, Shahidul
    British catering manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, High Street, Rushden, NN10 0PQ, England

      IIF 738
  • Islam, Shahidul
    British chef born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, East Street, St. Ives, Cambridgeshire, PE27 5PD, England

      IIF 739
  • Islam, Shahidul
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14109860 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 740
  • Islam, Shahidul
    British chairman born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, East Street, St. Ives, PE27 5PD, United Kingdom

      IIF 741
  • Islam, Shahidul
    Bangladeshi technician born in May 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Flat 1/1, 3 Caledonian Street, Paisley, PA3 2JG, Scotland

      IIF 742
  • Islam, Shaidul
    British company director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nancy Road, United Car Centre Ltd, Nancy Road, Portsmouth, PO1 5EH, England

      IIF 743
  • Md Kabirul Islam
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Upney Lane, Barking, IG11 9LR, England

      IIF 744
  • Mohammad Ariful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 745
  • Mr Md Ariful Islam
    Bangladeshi born in November 1992

    Resident in Bangladesh

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

      IIF 746
  • Mr Md Ariful Islam
    Bangladeshi born in September 2004

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ward No 5, Sarai Purbo Poddar Para, Haragach, Kaunia, Rangpur, 5441, Bangladesh

      IIF 747
  • Mr Md Asraful Islam
    Bangladeshi born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 748
    • icon of address House: 09, Flat 3a, Silver Mirttika, Garden Street, Ring Road, Shyamol, Dhaka, 1207, Bangladesh

      IIF 749
  • Mr Md Kamrul Islam
    Bangladeshi born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 750
  • Mr Md Khairul Islam
    Bangladeshi born in November 1993

    Resident in Bangladesh

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

      IIF 751
  • Mr Md Monirul Islam
    Bangladeshi born in September 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Fotepur, Uttar Janki, Sadar, Ragpur (nare By Hafijer More), Rangpur, 5400, Bangladesh

      IIF 752
  • Mr Md Monirul Islam
    Bangladeshi born in June 1993

    Resident in Bangladesh

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

      IIF 753
  • Mr Md Rabiul Islam
    Bangladeshi born in November 1997

    Resident in Bangladesh

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

      IIF 754
  • Mr Md Rafiqul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

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

      IIF 755 IIF 756
  • Mr Md Saiful Islam
    Bangladeshi born in October 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Md Saiful Islam, Khapara, Saranjai, Tanor, Rajshahi, 6230, Bangladesh

      IIF 757
  • Mr Md Saiful Islam
    Bangladeshi born in October 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address H # 981, R # 16, F # 6-b, Adabor, Dhaka, 1207, Bangladesh

      IIF 758
  • Mr Md Shahriar Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1226, House No. 15 Jamil Madrasha Road, Chalkfarid Colony, Bogura Sadar, 5800, Bangladesh

      IIF 759
  • Mr Md Shariar Islam
    Bangladeshi born in May 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Vill- Tacnago Parapo, Chandna, Sadar Gazipur, Gazipur, 1702, Bangladesh

      IIF 760
  • Mr Md. Khairul Islam
    Bangladeshi born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15204949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 761
  • Mr Md. Rafiqul Islam
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 762
  • Mr Md. Rakibul Islam
    Bangladeshi born in March 1992

    Resident in Bangladesh

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

      IIF 763
  • Mr. Md Amirul Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 43, Road-9, Block-b, Mirpur-13, Dhaka, 1216, Bangladesh

      IIF 764 IIF 765
  • Islam, Aminul

    Registered addresses and corresponding companies
    • icon of address 134, Lowbrook Road, Ilford, IG1 2HJ, England

      IIF 766
  • Islam, Kamrul

    Registered addresses and corresponding companies
    • icon of address 430, Roman Road, London, E3 5LU

      IIF 767
    • icon of address 54, Rochester Row, London, SW1P 1JU, England

      IIF 768
  • Islam, Md Aminul

    Registered addresses and corresponding companies
    • icon of address 38, Eastbourne Road, London, E15 3LJ, England

      IIF 769
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 770
  • Islam, Md Ashraful
    Bangladeshi graphic designer born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Gonganarayonpur, Bakshiganj, Sadulapur, Gaibandha, 5710, Bangladesh

      IIF 771
  • Islam, Md Rafiqul
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Broadway Market, Fencepiece Road, Ilford, IG6 2JT, England

      IIF 772
    • icon of address 7, Hughes Road, Ilford, IG6 2FP, England

      IIF 773
    • icon of address 7, Hughes Road, Ilford, IG6 2FP, United Kingdom

      IIF 774
  • Islam, Md Rafiqul
    British entrepreneur born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Gladstone Avenue, East Ham, London, E12 6NS, England

      IIF 775
  • Islam, Md Saiful
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 776
  • Islam, Md Sariful

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

      IIF 777
  • Islam, Md Shahidul
    British business executive born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 20 , Thornewill House, Cable Street, London, E1 0AP, England

      IIF 778
  • Islam, Md Shahidul
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 A, Spray Street, London, SE18 6EX, United Kingdom

      IIF 779
    • icon of address 13 A, Woolwich New Road, London, SE18 6EX, United Kingdom

      IIF 780
    • icon of address 6, Ewhurst Road, London, SE4 1AQ, United Kingdom

      IIF 781
  • Islam, Md Shahriar

    Registered addresses and corresponding companies
    • icon of address 1226, House No. 15 Jamil Madrasha Road, Chalkfarid Colony, Bogura Sadar, 5800, Bangladesh

      IIF 782
  • Islam, Md Shariful

    Registered addresses and corresponding companies
    • icon of address 147, Banail, Shibganj, Bogura, Rajshahi, 5810, Bangladesh

      IIF 783
    • icon of address House 14, Road 07, Banasree, Dhaka, 1219, Bangladesh

      IIF 784
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 785
  • Islam, Md Tofiqul
    British business born in December 1987

    Resident in United Kingdom

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

      IIF 786
  • Islam, Mohammed Shahidul

    Registered addresses and corresponding companies
    • icon of address 82, Cambridge Heath Road, London, E1 5QJ, United Kingdom

      IIF 787
    • icon of address Unit 2, Hanbury Business Centre, 50 5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 788
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 789 IIF 790
  • Islam, Rafiqul
    British businessman born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Walsall Street, Newport, Gwent, NP19 0FF, United Kingdom

      IIF 791
  • Islam, Shahidul
    Bangladeshi m director business born in January 1962

    Registered addresses and corresponding companies
    • icon of address Via Napoleone 111 23 A I1, 00185 Roma, Roma, Italy

      IIF 792
  • Islam, Shahidul
    British cab driver born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 31, Robert Sutton House, Tarling Street, London, E1 0BA, England

      IIF 793
  • Islam, Shahidul
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Robert Sutton House, Tarling Street, London, E1 0BA, United Kingdom

      IIF 794
  • Islam, Shahidul
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, New Road, Stephney, London, E1 1HH, United Kingdom

      IIF 795
  • Islam, Shahidul
    British itc born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Durant Street, London, London, E2 7BP, England

      IIF 796
  • Islam, Shahidul
    British sales manager born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Hatton Garden (3rd Floor), Hatton Garden, London, EC1N 8AA, England

      IIF 797
  • Md Ariful Islam
    Bangladeshi born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 798
  • Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flata-4, Khilgaon Chowdhurypara, Dhaka, Bangladesh

      IIF 799
  • Mr Md Aminul Islam
    Bangladeshi born in March 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Bahir Tikrampur, Sadar Model, Tikrampur, Chapainawabganj, 6300, Bangladesh

      IIF 800
  • Mr Md Ashraful Islam
    Bangladeshi born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, United Kingdom

      IIF 801
  • Mr Md Monirul Islam
    Bangladeshi born in November 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 298, Vata House Hazerali, Jhikergacha, Jessore, 7420, Bangladesh

      IIF 802
  • Mr Md Rabiul Islam
    Bangladeshi born in May 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 41, Jurain Jatrabari, Dhaka, 1204, Bangladesh

      IIF 803
    • icon of address Biramer Kandi, Word-no-04, Kushli, Gopalganj, 8103, Bangladesh

      IIF 804
  • Mr Md Rabiul Islam
    Bangladeshi born in September 2003

    Resident in Bangladesh

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

      IIF 805
  • Mr Md Rakibul Islam
    Bangladeshi born in July 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Bury St. Edmunds, Mildenhall, IP28 7DE, United Kingdom

      IIF 806
  • Mr Md Shahidul Islam
    Bangladeshi born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 1/1, 3 Caledonia Street, Paisley, Renfrewshire, PA3 2JG, United Kingdom

      IIF 807
    • icon of address 60, 60 Gallowhill Road, Flat 1/2, Paisley, PA3 4TJ, Scotland

      IIF 808
  • Mr Md Tanjirul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

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

      IIF 809
  • Mr Md. Rakibul Islam
    Bangladeshi born in November 1999

    Resident in Bangladesh

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

      IIF 810
  • Islam, Md Aminul
    British general manager born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Church Road, Tiptree, Colchester, CO5 0AB, England

      IIF 811
  • Islam, Md Aminul
    British it contractor, freelancer born in October 1990

    Resident in United Kingdom

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

      IIF 812
  • Islam, Md Ariful

    Registered addresses and corresponding companies
    • icon of address Abis Technology Ltd, Unit 80, Birkenhead, CH41 1EP, England

      IIF 813
    • icon of address Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 814
    • icon of address Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 815 IIF 816
    • icon of address 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 817
    • icon of address Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 818
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 819
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 820 IIF 821
    • icon of address 85, Abis Group Uk Ltd, 85 Great Portland Street, London, W1W 7LT, England

      IIF 822
    • icon of address Ward No 5, Sarai Purbo Poddar Para, Haragach, Kaunia, Rangpur, 5441, Bangladesh

      IIF 823
    • icon of address 2 Ash Road, Wirral, CH63 8PH, England

      IIF 824
  • Islam, Md Ariful
    Bangladeshi director born in February 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, United Kingdom

      IIF 825
  • Islam, Md Ashraful

    Registered addresses and corresponding companies
    • icon of address Gonganarayonpur, Bakshiganj, Sadulapur, Gaibandha, 5710, Bangladesh

      IIF 826
  • Islam, Md Asraful
    Bangladeshi business born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House: 09, Flat 3a, Silver Mirttika, Garden Street, Ring Road, Shyamol, Dhaka, 1207, Bangladesh

      IIF 827
  • Islam, Md Asraful
    Bangladeshi business person born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 828
  • Islam, Md Ifthekharul

    Registered addresses and corresponding companies
    • icon of address 7, Jephson Road, London, E7 8NA, United Kingdom

      IIF 829
  • Islam, Md Kabirul

    Registered addresses and corresponding companies
    • icon of address 2 Anderson Way, Rainham, Essex, RM13 8TE, United Kingdom

      IIF 830
  • Islam, Md Khairul

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

      IIF 831 IIF 832
  • Islam, Md Nahidul

    Registered addresses and corresponding companies
    • icon of address Kachiara, Word No-08, Faridgonj, Chandpur, 3650, Bangladesh

      IIF 833
  • Islam, Md Nasirul

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

      IIF 834
  • Islam, Md Rabiul

    Registered addresses and corresponding companies
    • icon of address Biramer Kandi, Word-no-04, Kushli, Gopalganj, 8103, Bangladesh

      IIF 835
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 836
  • Islam, Md Rafikul

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

      IIF 837
  • Islam, Md Rafiqul

    Registered addresses and corresponding companies
    • icon of address 1613/1, East Jurain, Dhaka, 1204, Bangladesh

      IIF 838
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 839 IIF 840
  • Islam, Md Rubel
    Bangladeshi director born in January 1988

    Resident in Bangladesh

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

      IIF 841
  • Islam, Md Sahidul

    Registered addresses and corresponding companies
    • icon of address Chorpara, Horinakundu, Jhenaidah, Khulna, 7300, Bangladesh

      IIF 842
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 843
  • Islam, Md Saidul

    Registered addresses and corresponding companies
    • icon of address 00, Boria, Kushtia Sadar Kushtia, Khulna, Bangladesh

      IIF 844
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 845
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 846
    • icon of address Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 847
  • Islam, Md Saiful

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

      IIF 848
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 849 IIF 850
    • icon of address Aroil, Durgapur, Rajshahi, 6251, Bangladesh

      IIF 851
    • icon of address Md Saiful Islam, Khapara, Saranjai, Tanor, Rajshahi, 6230, Bangladesh

      IIF 852
  • Islam, Md Shahidul

    Registered addresses and corresponding companies
    • icon of address 11, Dalrymple Street, Girvan, KA26 9EU, Scotland

      IIF 853
    • icon of address 371c, Romford Road, London, E7 8AB, United Kingdom

      IIF 854
    • icon of address 430, Roman Road, London, E3 5LU

      IIF 855
    • icon of address 77, Plashet Road, London, E13 0RA, United Kingdom

      IIF 856
    • icon of address East London Business Centre, Greenfield Road, East London Business Centre, London, E1 1EJ, United Kingdom

      IIF 857
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 858
  • Islam, Md Shahidul
    Bangladeshi self employed

    Registered addresses and corresponding companies
    • icon of address 371c, Romford Road, London, E7 8AB, United Kingdom

      IIF 859
  • Islam, Md Shahidul
    British business executive born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 33, Longford House, Jubilee Street, London, E1 3EH, England

      IIF 860
  • Islam, Md Shahidul
    British lawyer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Commercial Road, Unit 3 , London, E1 2JY, England

      IIF 861
    • icon of address 271a, Whitechapel Road, London, E1 1BY, England

      IIF 862
  • Islam, Md Shahidul
    British lawyers born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 33, Longford House, Jubilee Street, London, E1 3EH, England

      IIF 863
  • Islam, Md Shahidul
    British solicitor born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Commercial Road, London, E1 2JY, England

      IIF 864
    • icon of address Flat 33, Longford House, Jubilee Street, London, E1 3EH, United Kingdom

      IIF 865
  • Islam, Md Shahidul
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Armada Way, 7 Dockyard House, London, E6 7AE, United Kingdom

      IIF 866
  • Islam, Md Shahidul
    British electrician born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Armada Way, Flat 7, Dockyard House, London, E6 7AE, United Kingdom

      IIF 867
  • Islam, Md Sumon
    Bangladeshi it officer born in December 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ghoshkanda Moddhopara, Konda Union, South Keraniganj, Dhaka, 1421, Bangladesh

      IIF 868
  • Islam, Md Tanjirul

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

      IIF 869
  • Islam, Mdshahidul

    Registered addresses and corresponding companies
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 870
  • Islam, Mohammed

    Registered addresses and corresponding companies
    • icon of address 430, Roman Road, London, E3 5LU, England

      IIF 871
  • Islam, Rafiqul

    Registered addresses and corresponding companies
    • icon of address Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, England

      IIF 872
    • icon of address Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 873
  • Islam, Rafiqul
    Bangladeshi company director born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 874
  • Islam, Saidul

    Registered addresses and corresponding companies
    • icon of address Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 875
  • Islam, Shahidul

    Registered addresses and corresponding companies
    • icon of address 131, New Road, London, E1 1HJ, United Kingdom

      IIF 876
    • icon of address 2, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 877
    • icon of address 252-262 Kalam House, Romford Road, London, E7 9HZ, United Kingdom

      IIF 878
    • icon of address 47, Durant Street, London, London, E2 7BP, England

      IIF 879
    • icon of address 7, Castalia Square, London, E14 3PQ, England

      IIF 880
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL

      IIF 881
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 882
    • icon of address Unit 2, Hanbury Busniess Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 883
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 884
  • Islam, Shahidul
    Bangladeshi businessman born in September 2007

    Registered addresses and corresponding companies
    • icon of address 29 Melwood House, 13 Watny Market, London, E1 2QX

      IIF 885
  • Islam, Shahidul, Md
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 886
  • Islam, Md Saiful Islam
    Bangladeshi born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 887
  • Mr Md Ashraful Islam
    Bangladeshi born in November 1992

    Resident in Bangladesh

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

      IIF 888
  • Islam, Md Aminul
    Bangladeshi none born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 147 (5th Floor), Inner Circular Road, Dhaka, Arambag Motijheel, DHAKA 1000, Bangladesh

      IIF 889
  • Islam, Md Aminul
    Bangladeshi company director born in December 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 890
  • Islam, Md Aminul
    Bangladeshi business born in February 1997

    Resident in Bangladesh

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

      IIF 891
  • Islam, Md Amirul
    Bangladeshi business person born in February 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 892
  • Islam, Md Amirul, Mr.

    Registered addresses and corresponding companies
    • icon of address 43, Road-9, Block-b, Mirpur-13, Dhaka, 1216, Bangladesh

      IIF 893 IIF 894
  • Islam, Md Ariful
    Bangladeshi director born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 2144, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 895
  • Islam, Md Ariful
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 896
  • Islam, Md Ariful
    Bangladeshi company director born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 897
  • Islam, Md Ariful
    Bangladeshi business born in December 1994

    Resident in Bangladesh

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

      IIF 898
  • Islam, Md Ariful
    Bangladeshi it professional born in December 1998

    Resident in Bangladesh

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

      IIF 899
  • Islam, Md Asraful
    Bangladeshi company director born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 900
  • Islam, Md Asraful
    Bangladeshi company director born in January 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 901
  • Islam, Md Kamrul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 902
  • Islam, Md Monirul

    Registered addresses and corresponding companies
    • icon of address 298, Vata House Hazerali, Jhikergacha, Jessore, 7420, Bangladesh

      IIF 903
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 904
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 905
  • Islam, Md Nasirul
    Bangladeshi it professional born in May 1995

    Resident in Germany

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

      IIF 906
  • Islam, Md Rabiul
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 907
  • Islam, Md Rabiul
    Bangladeshi company director born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 908
  • Islam, Md Rafiqul
    Bangladeshi company director born in February 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 909
  • Islam, Md Saidul
    Bangladeshi business born in January 1983

    Resident in Bangladesh

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

      IIF 910
  • Islam, Md Saidul
    Bangladeshi ceo born in February 1995

    Resident in Bangladesh

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

      IIF 911
  • Islam, Md Saiful
    Bangladeshi company director born in March 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 37, Charteris Road, Woodford Green, IG8 0AS, England

      IIF 912
  • Islam, Md Saiful
    Bangladeshi certified chartered accountant born in December 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flat 56 Spectrum Tower, 2-20 Hainault Street, Ilford, IG1 4GZ, England

      IIF 913
  • Islam, Md Saiful
    Bangladeshi company director born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 914
  • Islam, Md Saiful
    Bangladeshi company director born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 915
  • Islam, Md Saiful
    Bangladeshi company director born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 916
  • Islam, Md Saiful
    Bangladeshi wordpress programmer born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Aroil, Durgapur, Rajshahi, 6251, Bangladesh

      IIF 917
  • Islam, Md Saiful
    Bangladeshi business executive born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15427036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 918
  • Islam, Md Saiful
    Bangladeshi director born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 919
  • Islam, Md Saiful
    Bangladeshi it professional born in February 1990

    Resident in Bangladesh

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

      IIF 920
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14726982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 921
  • Islam, Md Saiful
    Bangladeshi company director born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 922
  • Islam, Md Shahidul
    British business born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit - A, Basement, 47 Raven Row, London, E1 2EG, England

      IIF 923
  • Islam, Md Shahidul
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Paget Road, Ilford, IG1 2HP, England

      IIF 924
  • Islam, Md Shahidul
    British accountant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 925
    • icon of address 430 Roman Road, London, E3 5LU, England

      IIF 926
    • icon of address Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 927
  • Islam, Md Shahidul
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Islam, Md Shahidul
    Bangladeshi technician born in May 1995

    Resident in Scotland

    Registered addresses and corresponding companies
  • Islam, Md Shiful
    Bangladeshi company director born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 940
  • Islam, Md Soriful
    Bangladeshi company director born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 941
  • Islam, Md Sumon

    Registered addresses and corresponding companies
    • icon of address Ghoshkanda Moddhopara, Konda Union, South Keraniganj, Dhaka, 1421, Bangladesh

      IIF 942
  • Islam, Md Tofiqul

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

      IIF 943
  • Islam, Md. Rakibul

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

      IIF 944
  • Islam, Md. Saiful

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

      IIF 945
  • Islam, Shahidul
    Italian company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Victoria Avenue, Borrowash, Derby, DE72 3HE, United Kingdom

      IIF 946
  • Islam, Shahidul
    Italian director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, New Road, London, E1 1HJ, United Kingdom

      IIF 947
  • Islam, Shiful
    Bangladeshi company director born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 948
  • Md Md Shahidul Shahidul Islam
    Bangladeshi born in May 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 60 Gallowhill Road, Paisley, PA3 4TJ, Scotland

      IIF 949
  • Mr Md Ashraful Islam
    Bangladeshi born in July 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 950
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Silvester House, Varden Street, London, E1 2JD, United Kingdom

      IIF 951
  • Mr Md Saidul Islam
    Bangladeshi born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House -19, Lane-2,road-3,block-b,halishahar, Chittagong, 4226, Bangladesh

      IIF 952
    • icon of address Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 953
  • Mr Md Saiful Islam
    Bangladeshi born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Repton Grove, Ilford, IG5 0RN, United Kingdom

      IIF 954
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Bara Inani, Word No 6, Inani Ukhia, Coxs Bazar, 4750, Bangladesh

      IIF 955
  • Mr. Md Rakibul Islam
    Bangladeshi born in October 2005

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 95/1, Vanikatra,ghatail, Tangail, 1980, Bangladesh

      IIF 956
  • Islam, Md Aminul
    Bangladeshi company director born in August 1990

    Resident in Bangladesh

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

      IIF 957
  • Islam, Md Aminul
    Bangladeshi director born in December 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House No 65/2, Road No 2, Rk Road, Rangpur, 5400, Bangladesh

      IIF 958
  • Islam, Md Ariful
    Bangladeshi company director born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, England

      IIF 959
  • Islam, Md Ariful
    Bangladeshi company director born in May 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 8, Asst Merchandiser,merketing, Dhaka, 1700, Bangladesh

      IIF 960
  • Islam, Md Ariful
    Bangladeshi business born in July 1992

    Resident in Bangladesh

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

      IIF 961
  • Islam, Md Ariful
    Bangladeshi business born in October 1994

    Resident in Bangladesh

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

      IIF 962
  • Islam, Md Ariful
    Bangladeshi company director born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1174, Yardley Wood Road, Birmingham, B14 4LD, England

      IIF 963
  • Islam, Md Ariful
    Bangladeshi business born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Prostine Tutorial, 285, North Shahjahanpur, Motijheel, 4th Floor, Dhaka, 1217, Bangladesh

      IIF 964
  • Islam, Md Ariful
    Bangladeshi freelance web developer, digital marketer, mentor born in January 1996

    Resident in Bangladesh

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

      IIF 965
  • Islam, Md Ariful
    Bangladeshi student born in January 1996

    Resident in Bangladesh

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

      IIF 966
  • Islam, Md Ariful
    Bangladeshi director born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St Edmunds, IP28 7DE, United Kingdom

      IIF 967
  • Islam, Md Ariful
    Bangladeshi general manager born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 582, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 968
  • Islam, Md Ariful
    Bangladeshi business person born in March 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 969
  • Islam, Md Ariful
    Bangladeshi director born in September 1998

    Resident in Bangladesh

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

      IIF 970
  • Islam, Md Ariful
    Bangladeshi business born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Pieska, Gouripur, Mymenshingh, Pieska School Road, Gouripur, Mymenshingh, 2411, Bangladesh

      IIF 971
  • Islam, Md Ashraful
    Bangladeshi company director born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, United Kingdom

      IIF 972
  • Islam, Md Ashraful
    Bangladeshi company director born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 973
  • Islam, Md Kamrul
    Bangladeshi ceo born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 974
  • Islam, Md Mafizul
    Bangladeshi chairman born in June 1989

    Resident in Bangladesh

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

      IIF 975 IIF 976
    • icon of address Adamson House, Business Tower Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 977 IIF 978
  • Islam, Md Mafizul
    Bangladeshi director born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 979
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 980 IIF 981
  • Islam, Md Mafizul
    Bangladeshi managing director born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1 Cheltenham House, 253 Commercial Road, London, E1 2BT, England

      IIF 982
    • icon of address Adamson House, Business Tower Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 983
  • Islam, Md Monirul
    Bangladeshi company director born in September 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 984
  • Islam, Md Monirul
    Bangladeshi ceo born in December 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address A3, House 157/2, North Bashaboo, Dhaka, Bangladesh

      IIF 985
  • Islam, Md Monirul
    Bangladeshi owner managing director born in December 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address A3, House 157/2, North Bashaboo, Dhaka, Bangladesh

      IIF 986
  • Islam, Md Najrul
    Bangladeshi business executive born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14727223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 987
  • Islam, Md Rafeul
    Bangladeshi company director born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 988
  • Islam, Md Rafikul
    Bangladeshi farmer born in May 1964

    Resident in Bangladesh

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

      IIF 989
  • Islam, Md Rafikul
    Bangladeshi company director born in May 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 990
  • Islam, Md Rafikul
    Bangladeshi company director born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 991
  • Islam, Md Rafiqul
    Bangladeshi company director born in February 1959

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 992
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 993
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 994
  • Islam, Md Rafiqul
    Bangladeshi company director born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 995
  • Islam, Md Rafiqul
    Bangladeshi business born in May 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 999
  • Islam, Md Raziul
    Bangladeshi business executive born in March 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15135632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1000
  • Islam, Md Safiqul
    Bangladeshi company director born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1001 IIF 1002
  • Islam, Md Sahidul
    Bangladeshi company director born in September 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1003
  • Islam, Md Saidul
    Bangladeshi company director born in May 1965

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1004
  • Islam, Md Saidul
    Bangladeshi self-employed born in December 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House -19, Lane-2,road-3,block-b,halishahar, Chittagong, 4226, Bangladesh

      IIF 1005
  • Islam, Md Saidul
    Bangladeshi company director born in May 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 1006
  • Islam, Md Saiful
    Bangladeshi company director born in August 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1007
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Md Saiful
    Bangladeshi director born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15175473 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1009
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1010
  • Islam, Md Saiful
    Bangladeshi business born in December 1990

    Resident in Bangladesh

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

      IIF 1011
  • Islam, Md Saiful
    Bangladeshi director born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 655, High Road Leyton, London, E10 6RA, England

      IIF 1012
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1013
  • Islam, Md Saiful
    Bangladeshi freelancer born in July 1991

    Resident in Bangladesh

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

      IIF 1014
  • Islam, Md Saiful
    Bangladeshi digital marketer born in November 1994

    Resident in Bangladesh

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

      IIF 1015
  • Islam, Md Saiful
    Bangladeshi business born in January 1995

    Resident in Bangladesh

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

      IIF 1016
  • Islam, Md Saiful
    Bangladeshi company director born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1017
  • Islam, Md Saiful
    Bangladeshi company director born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Shohid Ullah New House, 01, West Maijdee, Maijdee, 3800, Bangladesh

      IIF 1018
  • Islam, Md Saiful
    Bangladeshi businessman born in December 1997

    Resident in Bangladesh

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

      IIF 1019
  • Islam, Md Saiful
    Bangladeshi company director born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 1020
  • Islam, Md Saiful
    Bangladeshi director born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 56, C10 Kutubkhali, Sahi Mosjid Road, Bangladesh, Dhaka, 1236, Bangladesh

      IIF 1021
  • Islam, Md Shahidul
    Bangladeshi company director born in February 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House: 30, Lane: 02, Block: A, Section: 06, Mirpur, Dhaka, 1216, Bangladesh

      IIF 1022
  • Islam, Md Shahidul
    Bangladeshi company director born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1023
  • Islam, Md Shariar
    Bangladeshi director born in May 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Vill- Tacnago Parapo, Chandna, Sadar Gazipur, Gazipur, 1702, Bangladesh

      IIF 1024
  • Islam, Md Sohidul
    Bangladeshi marketing director born in September 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 57, House 57, Road 13, Sector 11, Uttara, Dhaka, 1230, Bangladesh

      IIF 1025
  • Islam, Md Soriful
    Bangladeshi ceo born in July 1987

    Resident in Bangladesh

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

      IIF 1026
  • Islam, Rafiqul, Md
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 1027
  • Mr Md Amirul Islam
    Bangladeshi born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, CM18 6LX, United Kingdom

      IIF 1028
  • Mr Md Johirul Islam
    Bangladeshi born in January 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 152, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 1029
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Md Ariful
    Bangladeshi service holder born in November 1992

    Resident in Bangladesh

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

      IIF 1036
  • Islam, Md Ariful
    Bangladeshi director born in January 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 1012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1037
  • Islam, Md Ariful
    Bangladeshi digital marketing born in September 2004

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ward No 5, Sarai Purbo Poddar Para, Haragach, Kaunia, Rangpur, 5441, Bangladesh

      IIF 1038
  • Islam, Md Ashraful
    Bangladeshi business executive born in November 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14511141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1039
  • Islam, Md Ashraful
    Bangladeshi service holder born in November 1992

    Resident in Bangladesh

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

      IIF 1040
  • Islam, Md Khairul
    Bangladeshi small business owner born in January 1995

    Resident in Bangladesh

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

      IIF 1041
  • Islam, Md Khairul
    Bangladeshi business born in July 1996

    Resident in Bangladesh

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

      IIF 1042
  • Islam, Md Monirul
    Bangladeshi business born in September 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Fotepur, Uttar Janki, Sadar, Ragpur (nare By Hafijer More), Rangpur, 5400, Bangladesh

      IIF 1043
  • Islam, Md Monirul
    Bangladeshi digital marketer born in June 1993

    Resident in Bangladesh

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

      IIF 1044
  • Islam, Md Nahidul
    Bangladeshi businessman born in December 2002

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Kachiara, Word No-08, Faridgonj, Chandpur, 3650, Bangladesh

      IIF 1045
  • Islam, Md Rabiul
    Bangladeshi marketing consultant born in November 1997

    Resident in Bangladesh

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

      IIF 1046
  • Islam, Md Rabiul
    Bangladeshi business born in September 2003

    Resident in Bangladesh

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

      IIF 1047
  • Islam, Md Rafikul
    Bangladeshi company director born in March 1972

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1048
  • Islam, Md Rafikul
    Bangladeshi private trader born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 842, Stockport Road, Manchester, M193AW, United Kingdom

      IIF 1049
    • icon of address 842a, Stockport Road, Manchester, M193AW, United Kingdom

      IIF 1050
  • Islam, Md Rafikul
    Bangladeshi company director born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1051
  • Islam, Md Rafiqul
    Bangladeshi businessman born in July 1955

    Resident in Bangladesh

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

      IIF 1052
  • Islam, Md Rafiqul
    Bangladeshi it professional born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1613/1, East Jurain, Dhaka, 1204, Bangladesh

      IIF 1053
  • Islam, Md Rafiqul
    Bangladeshi business born in January 1996

    Resident in Bangladesh

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

      IIF 1054
  • Islam, Md Rafiqul
    Bangladeshi business executive born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15170685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1055
  • Islam, Md Rakibul
    Bangladeshi company director born in November 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1056
  • Islam, Md Rakibul
    Bangladeshi company director born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Home 28, Islampur, Honumantola, Road 4/1, Rangpur, 5400, Bangladesh

      IIF 1057
  • Islam, Md Rakibul
    Bangladeshi company director born in July 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 1058
  • Islam, Md Rakibul
    Bangladeshi company director born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 1059
  • Islam, Md Rubel
    Bangladeshi company director born in December 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 01, Chhatnai Balapara, Dimla, Nilphamari, 5350, Bangladesh

      IIF 1060
  • Islam, Md Sahidul
    Bangladeshi business born in August 1965

    Resident in Bangladesh

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

      IIF 1061
  • Islam, Md Sahidul
    Bangladeshi freelancer born in November 1967

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Chorpara, Horinakundu, Jhenaidah, Khulna, 7300, Bangladesh

      IIF 1062
  • Islam, Md Sahidul
    Bangladeshi company director born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1063
  • Islam, Md Saidul
    Bangladeshi business born in February 2001

    Resident in Bangladesh

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

      IIF 1064
  • Islam, Md Saiful
    Bangladeshi director born in October 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Md Saiful Islam, Khapara, Saranjai, Tanor, Rajshahi, 6230, Bangladesh

      IIF 1065
  • Islam, Md Saiful
    Bangladeshi business born in October 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address H # 981, R # 16, F # 6-b, Adabor, Dhaka, 1207, Bangladesh

      IIF 1066
  • Islam, Md Sariful
    Bangladeshi company director born in October 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1067
  • Islam, Md Shafiqul
    Bangladeshi company director born in April 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1068
  • Islam, Md Shafiqul
    Bangladeshi service born in May 1985

    Resident in Bangladesh

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

      IIF 1069
  • Islam, Md Shahidul
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 1070
  • Islam, Md Shahidul
    Bangladeshi company director born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1071
  • Islam, Md Shahidul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1072
  • Islam, Md Shahidul
    Bangladeshi company director born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1073
  • Islam, Md Shahidul
    Bangladeshi director born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Shirashuni, Holding No-247, Shirashuni, Tala, Satkhira-9420, Bangladesh

      IIF 1074
  • Islam, Md Shahidul
    Bangladeshi company director born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1075
  • Islam, Md Shahidul
    Bangladeshi business executive born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15220444 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1076
  • Islam, Md Shahidul
    Bangladeshi director born in July 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 1077
  • Islam, Md Shahriar
    Bangladeshi it professional born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1226, House No. 15 Jamil Madrasha Road, Chalkfarid Colony, Bogura Sadar, 5800, Bangladesh

      IIF 1078
  • Islam, Md Shariful
    Bangladeshi company director born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 52, Alexander Way, Saltley, Birmingham, B8 3BF, England

      IIF 1079
  • Islam, Md Shariful
    Bangladeshi business executive born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15450766 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1080
  • Islam, Md Shariful
    Bangladeshi software engineer born in August 1988

    Resident in Bangladesh

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

      IIF 1081
  • Islam, Md Shohidul
    Bangladeshi company director born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1082
  • Islam, Md Sohidul
    Bangladeshi company director born in September 1971

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1083
  • Islam, Md. Saiful
    Bangladeshi business born in August 1990

    Resident in Bangladesh

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

      IIF 1084
  • Islam, Mohammad Ariful
    born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flata-4, Khilgaon Chowdhurypara, Dhaka, Bangladesh

      IIF 1085
  • Islam, Mohammed Shaiful
    British accountant assistant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, High Street North (first Floor), East Ham, London, E6 1HS, United Kingdom

      IIF 1086
  • Islam, Rakibul, Md
    Bangladeshi freelancer born in November 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Md Rakibul Islam, Darshana Mor, Word No 15, Rangpur, Bangladesh, 5400, Bangladesh

      IIF 1087
  • Islam, Shahidul
    Bangladesh company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Killip Close, Victoria Docks, Canning Town, London, E16 1LX, United Kingdom

      IIF 1088
  • Islam, Shahidul
    Bangladesh telecom born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Ceres Road, Plumstead, London, London, SE18 1HL, United Kingdom

      IIF 1089
  • Mr Islam Md Rubel
    Bangladeshi born in June 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address V4v2+3h6, Jogoti, Station Rd, Kushtia, 7000, Bangladesh

      IIF 1090
  • Islam, Md Aminul
    Bangladeshi company director born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 1091
  • Islam, Md Aminul
    Bangladeshi business born in March 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Bahir Tikrampur, Sadar Model, Tikrampur, Chapainawabganj, 6300, Bangladesh

      IIF 1092
  • Islam, Md Ariful
    Bangladeshi businessman born in December 1987

    Resident in Merseyside

    Registered addresses and corresponding companies
    • icon of address Flat 6, 10 Park Road South, Prenton, Merseyside, CH43 4UX, United Kingdom

      IIF 1093
  • Islam, Md Ashraful
    Bangladeshi business person born in July 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 1094
  • Islam, Md Khairul
    Bangladeshi businessman born in November 1993

    Resident in Bangladesh

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

      IIF 1095
  • Islam, Md Monirul
    Bangladeshi company director born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1096
  • Islam, Md Monirul
    Bangladeshi it professional born in November 1991

    Resident in Bangladesh

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

      IIF 1097
  • Islam, Md Monirul
    Bangladeshi it professional born in November 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 298, Vata House Hazerali, Jhikergacha, Jessore, 7420, Bangladesh

      IIF 1098
  • Islam, Md Rabiul
    Bangladeshi business born in May 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Biramer Kandi, Word-no-04, Kushli, Gopalganj, 8103, Bangladesh

      IIF 1099
  • Islam, Md Rabiul
    Bangladeshi director born in May 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 41, Jurain Jatrabari, Dhaka, 1204, Bangladesh

      IIF 1100
  • Islam, Md Rafiqul
    Bangladeshi director born in October 1999

    Resident in Bangladesh

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

      IIF 1101 IIF 1102
  • Islam, Md Saiful
    Bangladeshi director born in December 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 1103
  • Islam, Md Shafiqul
    Bangladeshi ceo born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 1104
  • Islam, Md Shafiqul
    Bangladeshi director born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite 4500, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1105
  • Islam, Md Shafiqul
    Bangladeshi business born in September 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Sonapur, Pirojpur, Meherpur Sadar, Meherpur, 7100, Bangladesh

      IIF 1106
  • Islam, Md Shafiqul
    Bangladeshi digital marketer born in November 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Molla Bari, Bongram, Middle Bongram, Gopalganj, Gopalganj Sadar, 8100, Bangladesh

      IIF 1107
  • Islam, Md Shariful
    Bangladeshi company director born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 1108
  • Islam, Md Shariful
    Bangladeshi business born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 62, No Water Works Road, Doadnail,siddirganj, Narayanganj, 1400, Bangladesh

      IIF 1109
  • Islam, Md Shariful
    Bangladeshi ceo born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 249, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 1110
  • Islam, Md Shariful
    Bangladeshi director born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Chok Vewa, Kollany, Sherpur, Bogura, 5880, Bangladesh

      IIF 1111
  • Islam, Md Shariful
    Bangladeshi company officer born in December 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House 14, Road 07, Banasree, Dhaka, 1219, Bangladesh

      IIF 1112
  • Islam, Md Shariful
    Bangladeshi director born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Home, Holding 3858954, Village, Road Kadirpur, Zindarpur, Post Office Molamgariha, Joypurhat, 5930, Bangladesh

      IIF 1113
  • Islam, Md Shohidul
    Bangladeshi worker born in January 1965

    Resident in Bangladesh

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

      IIF 1114
  • Islam, Md. Kamrul
    Bangladeshi director born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Romford, RM6 6AX, England

      IIF 1115
  • Islam, Md. Khairul
    Bangladeshi director born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15204949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1116
  • Islam, Md. Rafiqul
    Bangladeshi creative director and consultant born in March 1998

    Resident in Bangladesh

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

      IIF 1117
  • Islam, Md. Rakibul
    Bangladeshi director born in March 1992

    Resident in Bangladesh

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

      IIF 1118
  • Islam, Md. Shariful
    Bangladeshi business person born in March 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 79, Llantrisant Road, Pontyclun, CF72 9DP, Wales

      IIF 1119
  • Islam, Md.shariful
    Bangladeshi business born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20-22, 20-22, Wenlock Road, London, England, N2 7GU, England

      IIF 1120
  • Islam, Shahidul
    Bangladeshi director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Northfield Road, Northfield Road, London, E6 2AJ, United Kingdom

      IIF 1121
  • Islam, Shahidul
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lysander House, London, E2 6QH, England

      IIF 1122
  • Islam, Shahidul
    Bangladeshi general manager born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 1123
    • icon of address 263b, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 1124
  • Islam, Shahidul
    Bangladeshi business born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252-262 Kalam House, Romford Road, London, E7 9HZ, United Kingdom

      IIF 1125
  • Monirul Islam, Md
    Bangladeshi business born in June 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 68 Greyfriars Road, 68 Greyfriars Road, Cantsfield, LA6 2EZ, United Kingdom

      IIF 1126
  • Islam, Md Rakibul
    Bangladeshi director born in July 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Bury St. Edmunds, Mildenhall, IP28 7DE, United Kingdom

      IIF 1127
  • Islam, Md Sadikul
    Bangladeshi director born in January 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 1128
  • Islam, Md Saidul, Mr.
    Bangladeshi director born in May 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15586203 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1129
  • Islam, Md Tanjirul
    Bangladeshi it professional born in October 1999

    Resident in Bangladesh

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

      IIF 1130
  • Islam, Md. Rakibul
    Bangladeshi service holder born in November 1999

    Resident in Bangladesh

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

      IIF 1131
  • Islam, Mohammed Shahidul
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shahid Islam The Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 1132
    • icon of address Unit 11, Nelson Business Centre, 56 - 60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 1133
  • Islam, Saiful
    Bangladeshi business born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Arbery Road, London, E3 5DD, England

      IIF 1134
  • Mr Md Ifthekharul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Saiful Islam
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Link Road, Canvey Island, Essex, SS8 9JU, United Kingdom

      IIF 1175
    • icon of address 30, Fenman Gardens, Ilford, IG3 9QE, United Kingdom

      IIF 1176
  • Islam, Md Amirul, Mr.
    Bangladeshi ceo born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Md Saiful
    Bangladeshi business born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Upcott House, Bruce Road, London, London, E3 3NH, England

      IIF 1179 IIF 1180
  • Islam, Md Saiful
    Bangladeshi director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193/a, Whitechapel Road, London, E1 1DN, United Kingdom

      IIF 1181
    • icon of address Unit B, 82-88 Mile End Road, London, E1 4UN, United Kingdom

      IIF 1182
  • Islam, Md Saiful
    Bangladeshi manager born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Star House, Star Hill, Rochester, Kent, ME1 1UX, United Kingdom

      IIF 1183
  • Islam, Md Saiful
    Bangladeshi company director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Repton Grove, Ilford, Essex, IG5 0RN, United Kingdom

      IIF 1184
  • Islam, Md Shahidul
    Bangladesh business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Greatorex Business Center, 8-10 Greatorex Street, London, E1 5NF, England

      IIF 1185
  • Islam, Shahidul, Mr.
    Bangladeshi directpr born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50.5, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 1186
  • Islam, Md Amirul
    Bangladeshi comapny director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, CM18 6LX, United Kingdom

      IIF 1187
  • Islam, Md Johirul
    Bangladeshi director born in January 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 152, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 1188
  • Islam, Md Kabirul
    Bangladeshi director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Gurney Close, Barking, IG11 8JZ

      IIF 1189
  • Islam, Md Kabirul
    Bangladeshi it consultancy born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Upney Lane, Barking, Essex, IG11 9LR, England

      IIF 1190
  • Islam, Md Rafiqul
    Bangladeshi business owner born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 18, 40, Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 1191
  • Islam, Md Rafiqul
    Bangladeshi company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silvester House, Flat 2 Silvester House, Varden Street, London, E1 2JD, United Kingdom

      IIF 1192
  • Islam, Md Rafiqul
    Bangladeshi managing director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10456840 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1193
  • Islam, Md Rakibul, Mr.
    Bangladeshi director born in October 2005

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 95/1, Vanikatra,ghatail, Tangail, 1980, Bangladesh

      IIF 1194
  • Islam, Md Saidul
    Bangladeshi business born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House -19, Lane-2,road-3,block-b,halishahar, Chittagong, 4226, Bangladesh

      IIF 1195
    • icon of address Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 1196
  • Islam, Md Shahidul
    Bangladeshi business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 28, Walford House Cannon Street Road, London, E11QL, United Kingdom

      IIF 1197
  • Islam, Md Shahidul
    Bangladeshi consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Walford House, Cannon Street Road, London, E1 1QL, United Kingdom

      IIF 1198
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Candy Street, London, E3 2LW, United Kingdom

      IIF 1199
    • icon of address 146, Green Street, London, E7 8JQ, United Kingdom

      IIF 1200
    • icon of address 28, Walford House, Cannon Street Road, London, E1 1QL, United Kingdom

      IIF 1201
    • icon of address 430, Roman Road, London, E3 5LU, England

      IIF 1202
    • icon of address 50.5, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 1203
    • icon of address First Floor, Unit 24, Osborn Street, London, E1 6TD, United Kingdom

      IIF 1204
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL

      IIF 1205
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 1206 IIF 1207 IIF 1208
  • Islam, Md Shahidul
    Bangladeshi none born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 28, 3rd Floor Walford House, Cannon Street Road, London, E1 1QL

      IIF 1210
  • Islam, Md Shahidul
    Bangladeshi self employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor 215-221, Green Street, London, E7 8LL, United Kingdom

      IIF 1211
  • Islam, Md Shahidul
    Bangladeshi director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 54, Pauline House, Old Montague Street, London, E1 5NX, England

      IIF 1212
    • icon of address T M S House, Empire, Cray Avenue, Orpington, BR5 3QB, England

      IIF 1213
  • Islam, Md Shahidul
    Bangladeshi business born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Plashet Road, London, E13 0RA, United Kingdom

      IIF 1214
  • Islam, Md Shahidul
    Bangladeshi businessman born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Plashet Road, London, E13 0QA, England

      IIF 1215
    • icon of address Apartment 5, Chapel Green Apartments, 499-501 High Road, Woodford Green, IG8 0SR, England

      IIF 1216
  • Islam, Md Shahidul
    Bangladeshi director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Marsh Wall, Angel House Suite 8/9 3rd Floor, London, Docklands, E14 9FW, England

      IIF 1217
    • icon of address 73, Plashet Road, London, E13 0QA, United Kingdom

      IIF 1218
    • icon of address 80, Mountfield Road, London, E6 6BJ, United Kingdom

      IIF 1219
  • Islam, Md Shahidul
    Bangladeshi technician born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, 60 Gallowhill Road, Flat 1/2, Paisley, PA3 4TJ, Scotland

      IIF 1220
  • Islam, Md Shahidul Shahidul, Md
    Bangladeshi technician born in May 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 60 Gallowhill Road, Paisley, PA3 4TJ, Scotland

      IIF 1221
  • Islam, Mohammad Ariful
    Bangladeshi businessman born in January 1996

    Resident in Bangladesh

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

      IIF 1222
  • Islam, Mohammad Ariful
    Bangladeshi business born in October 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Bara Inani, Word No 6, Inani Ukhia, Coxs Bazar, 4750, Bangladesh

      IIF 1223
  • Islam, Mohammed Shahidul
    Bangladeshi business born in December 1978

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 2b, Follett Street, London, E14 6LX

      IIF 1224
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hillcrest Avenue, Grays, RM20 3DA, England

      IIF 1225
  • Chowdhury, Md Moineuddin Hasan
    Bangladeshi business executive born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, New Road, London, E1 1HJ, England

      IIF 1226
  • Islam, Md Shahidul
    Bangladeshi director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, Davenant Street, London, E1 5NB, United Kingdom

      IIF 1227
  • Islam, Md. Kabirul
    Bangladeshi director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Green Street, London, E7 8BZ, United Kingdom

      IIF 1228
  • Islam, Md. Shahidul
    Bangladeshi business born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Northfield Road, London, E6 2AJ, England

      IIF 1229
    • icon of address Unit 305, Frazer House, 32-38 Leman Street, London, E1 8EW, United Kingdom

      IIF 1230
  • Islam, Md. Shahidul
    Bangladeshi business director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Northfield Road, Eastham, London, E6 2AJ, England

      IIF 1231
  • Islam, Md. Shahidul
    Bangladeshi businessman born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, North Field Road, London, E6 2AJ, United Kingdom

      IIF 1232
  • Islam, Md. Shahidul
    Bangladeshi clothing manufacturer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Northfield Road, London, London, E6 2AJ, United Kingdom

      IIF 1233
  • Islam, Md. Shahidul
    Bangladeshi director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Northfield Road, London, E6 2AJ, United Kingdom

      IIF 1234
  • Islam, Md. Shahidul
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 105, Greatorex Business Centre, 8-10 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 1235
  • Islam, Mohammad Ariful
    Bangladeshi company director born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Mr Md Sariful Islam
    Bangladeshi born in January 1994

    Resident in United Arab Emirates

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

      IIF 1242 IIF 1243
  • Islam, Md Ifthekharul
    Bangladeshi business born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Islam, Md Ifthekharul
    Bangladeshi business person born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Balfour Road, Balfour Road, Ilford, IG1 4JD, England

      IIF 1289
    • icon of address 118, Balfour Road, Ilford, IG1 4JD, England

      IIF 1290
  • Islam, Md Ifthekharul
    Bangladeshi businessman born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Jephson Road, London, E7 8NA, United Kingdom

      IIF 1291
  • Islam, Md Ifthekharul
    Bangladeshi director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greatorex Business Centre, 08-10 Greatorex Street, Unit-104, Whitechapel, E1 5NF, United Kingdom

      IIF 1292
  • Islam, Md Kabirul, Mr.
    Bangladeshi business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Upney Lane, Barking, IG11 9LR, England

      IIF 1293
  • Mr Md Moineudddin Hasan Chowdhury
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d, Follett Street, London, E14 6LX, England

      IIF 1294
  • Mr Md Moineuddin Hasan Chowdhury
    Bangladeshi born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, New Road, London, E1 1HJ, England

      IIF 1295
  • Dr Md Ashraful Islam
    Bangladeshi born in July 1979

    Resident in United Arab Emirates

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

      IIF 1296
  • Islam, Mohammad Saiful
    Bangladeshi business person born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Link Road, Canvey Island, Essex, SS8 9JU, United Kingdom

      IIF 1297
  • Islam, Mohammad Saiful
    Bangladeshi unemployed born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Fenman Gardens, Ilford, IG3 9QE, United Kingdom

      IIF 1298
  • Islam, Mohammed Shahidul
    Bangladeshi business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 203r Universal House, 88-94 Wentworth Street, London, E1 7SA, United Kingdom

      IIF 1299
  • Islam, Mohammad Ariful
    Bangladeshi company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hillcrest Avenue, Grays, RM20 3DA, England

      IIF 1300
  • Islam, Mohammed Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Walford House, London, E1 1QL, United Kingdom

      IIF 1301
    • icon of address Nelson, Business Centre, 56 -60 Nelson Street, London, E1 2DE, England

      IIF 1302
    • icon of address Room-p, 88 Mile End Road, London, E1 4UN, United Kingdom

      IIF 1303
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 1304
  • Islam, Mohammed Shahidul
    Bangladeshi employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson Business Centre, 56 60 Nelson Street, London, E1 2DE, England

      IIF 1305
  • Islam, Md Sariful
    Bangladeshi engineer born in January 1994

    Resident in United Arab Emirates

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

      IIF 1306 IIF 1307
  • Islam, Md Ashraful, Dr
    Bangladeshi business born in July 1979

    Resident in United Arab Emirates

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

      IIF 1308
child relation
Offspring entities and appointments
Active 516
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 1260 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 1148 - Right to appoint or remove directorsOE
    IIF 1148 - Ownership of voting rights - 75% or moreOE
    IIF 1148 - Ownership of shares – 75% or moreOE
  • 2
    THISTLE COURT OPERATION LIMITED - 2022-10-26
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 211 - Director → ME
  • 3
    icon of address 40 Northfield Road Northfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 1121 - Director → ME
  • 4
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 5
    icon of address 77 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 1265 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 1152 - Right to appoint or remove directorsOE
    IIF 1152 - Ownership of voting rights - 75% or moreOE
    IIF 1152 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 284 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    A STAR COUSINS LTD - 2025-04-15
    icon of address 7 Hughes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 772 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,487 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 933 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 390 - Has significant influence or controlOE
  • 9
    icon of address Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 699 - Director → ME
    icon of calendar 2014-04-16 ~ dissolved
    IIF 814 - Secretary → ME
  • 10
    icon of address Unit 80 Woodside Business Park, Shore Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 696 - Director → ME
    icon of calendar 2016-06-08 ~ dissolved
    IIF 824 - Secretary → ME
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 1110 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 597 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4385, 14983119 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 585 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 585 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 995 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 15127428 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 499 - Right to appoint or remove directorsOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1286 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1173 - Right to appoint or remove directorsOE
    IIF 1173 - Ownership of voting rights - 75% or moreOE
    IIF 1173 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Flat 601,abbeville Apartments 37 London Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 775 - Director → ME
  • 17
    icon of address 16-18 Whitechapel Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 521 - Director → ME
  • 18
    icon of address Flat 43, Denbury House, Talwin Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 477 - Director → ME
  • 19
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 1063 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 64 Spring Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 749 - Right to appoint or remove directorsOE
    IIF 749 - Ownership of voting rights - 75% or moreOE
    IIF 749 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 828 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 748 - Right to appoint or remove directorsOE
    IIF 748 - Ownership of voting rights - 75% or moreOE
    IIF 748 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 83 New Road, Stephney, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 1066 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 758 - Right to appoint or remove directorsOE
    IIF 758 - Ownership of voting rights - 75% or moreOE
    IIF 758 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 247 - Director → ME
  • 26
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 228 - Director → ME
  • 27
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 227 - Director → ME
  • 28
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 804 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,768 GBP2021-10-31
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 130 Redgrave Road, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 31
    icon of address 14 Kestrel Close, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 33 Watney Market, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 33
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 1053 - Director → ME
    icon of calendar 2022-05-16 ~ dissolved
    IIF 838 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 668 - Right to appoint or remove directorsOE
    IIF 668 - Ownership of voting rights - 75% or moreOE
    IIF 668 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 935 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 1047 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 805 - Right to appoint or remove directorsOE
    IIF 805 - Ownership of voting rights - 75% or moreOE
    IIF 805 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4385, 15008353 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-10 ~ dissolved
    IIF 993 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ dissolved
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 17 Feedhams Close, Wivenhoe, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 134 Lowbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 766 - Secretary → ME
  • 40
    icon of address Unit B, 4 Leytonstone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,306 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 296 - Has significant influence or controlOE
  • 41
    icon of address Suite 21, 3a Bridgewater St, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 701 - Director → ME
  • 42
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 899 - Director → ME
    icon of calendar 2024-04-02 ~ now
    IIF 821 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 15 East Street, St. Ives, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,611 GBP2019-08-31
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 1038 - Director → ME
    icon of calendar 2023-06-22 ~ dissolved
    IIF 823 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 747 - Right to appoint or remove directorsOE
    IIF 747 - Ownership of voting rights - 75% or moreOE
    IIF 747 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 812 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
    IIF 538 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 1094 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 950 - Right to appoint or remove directorsOE
    IIF 950 - Ownership of voting rights - 75% or moreOE
    IIF 950 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Unit Ff11 58 Marsh Wall, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,169 GBP2023-12-31
    Officer
    icon of calendar 2014-12-24 ~ now
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 298 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 48
    THE BIZ COACH LTD - 2024-05-15
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ 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
  • 49
    icon of address 7 Hughes Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 457 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 771 - Director → ME
    icon of calendar 2022-09-15 ~ dissolved
    IIF 826 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 581 - Right to appoint or remove directorsOE
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Ownership of shares – 75% or moreOE
  • 51
    UNICORN AMD DUCK SUPPLY SERVICES LIMITED - 2018-04-27
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 1007 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 1307 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 1242 - Right to appoint or remove directorsOE
    IIF 1242 - Ownership of voting rights - 75% or moreOE
    IIF 1242 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Pa3 4tj, 60 60 Gallowhill Road, Flat 1/2, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 1220 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 808 - Right to appoint or remove directorsOE
    IIF 808 - Ownership of voting rights - 75% or moreOE
    IIF 808 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Unit Mezz - 7, 43 Market Place, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 727 - Director → ME
  • 55
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 346 - Has significant influence or control over the trustees of a trustOE
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 346 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 346 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 1108 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Suite 21 3a, Bridgewater Street, Baltic Triangle, Liverpool, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 21 Victoria Avenue, Borrowash, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 1065 - Director → ME
    icon of calendar 2022-12-22 ~ dissolved
    IIF 852 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 757 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 757 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 5 Dacre Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99 GBP2024-03-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 62
    BEPARI MANAGEMENT & CONSULTING SERVICES LTD - 2014-05-01
    BEPARI CONSULTING LIMITED - 2013-01-15
    icon of address Unit-306 10 Cleveland Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 221 - Director → ME
  • 63
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 583 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 583 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 14 Stanley Road South, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    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
  • 65
    icon of address 77 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 1261 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 1149 - Ownership of voting rights - 75% or moreOE
    IIF 1149 - Ownership of shares – 75% or moreOE
    IIF 1149 - Right to appoint or remove directorsOE
  • 66
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 1044 - Director → ME
    icon of calendar 2024-12-02 ~ now
    IIF 904 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 753 - Right to appoint or remove directorsOE
    IIF 753 - Ownership of shares – 75% or moreOE
    IIF 753 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ 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
  • 68
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1268 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1166 - Right to appoint or remove directorsOE
    IIF 1166 - Ownership of voting rights - 75% or moreOE
    IIF 1166 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 1041 - Director → ME
    icon of calendar 2023-01-06 ~ dissolved
    IIF 831 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 664 - Right to appoint or remove directorsOE
    IIF 664 - Ownership of voting rights - 75% or moreOE
    IIF 664 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Unit - A, Basement, 47 Raven Row, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 923 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 385 - Has significant influence or controlOE
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-03 ~ dissolved
    IIF 1073 - Director → ME
    Person with significant control
    icon of calendar 2017-12-03 ~ dissolved
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 1001 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 1045 - Director → ME
    icon of calendar 2022-11-18 ~ dissolved
    IIF 833 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 666 - Right to appoint or remove directorsOE
    IIF 666 - Ownership of voting rights - 75% or moreOE
    IIF 666 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 961 - Director → ME
    icon of calendar 2018-09-04 ~ dissolved
    IIF 819 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 4385, 15204949 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 1116 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 761 - Right to appoint or remove directorsOE
    IIF 761 - Ownership of voting rights - 75% or moreOE
    IIF 761 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 13 Hilda Road, Plaset Grove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 560 - Director → ME
  • 78
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 874 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 79
    THE KUSH GARDEN LTD - 2024-05-15
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 80
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,596 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 932 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 392 - Has significant influence or controlOE
  • 81
    icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 1114 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 545 - Right to appoint or remove directorsOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 4385, 14614715 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 916 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-06 ~ dissolved
    IIF 1075 - Director → ME
    Person with significant control
    icon of calendar 2018-05-06 ~ dissolved
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Md Islam, Greatorex Business Center 8-10 Greatorex Street, Whitechaple, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 624 - Director → ME
  • 88
    icon of address 3 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,751 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-07-16 ~ now
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 1064 - Director → ME
    icon of calendar 2023-02-22 ~ dissolved
    IIF 845 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 672 - Right to appoint or remove directorsOE
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 91
    icon of address 158 Cannon Street Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,868 GBP2018-07-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 692 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1272 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1157 - Right to appoint or remove directorsOE
    IIF 1157 - Ownership of voting rights - 75% or moreOE
    IIF 1157 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 897 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 94
    CCTV PLANET EUROPE LIMITED - 2014-10-31
    icon of address 2 Ash Road, Bebington, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 698 - Director → ME
    icon of calendar 2014-08-28 ~ dissolved
    IIF 813 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 14 Station Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 96
    icon of address 350 High Street, Harborne, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 97
    icon of address 15 Breck Road, Poulton-le-fylde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 123 - Has significant influence or controlOE
  • 98
    icon of address 4385, 13738031 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 1238 - Director → ME
    icon of calendar 2023-08-11 ~ dissolved
    IIF 717 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 1031 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 1st Floor 133 New Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 614 - Director → ME
  • 100
    icon of address 307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 177 - Director → ME
  • 101
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    CITY MAX TRAVEL LTD - 2023-01-06
    CITY MAX RECRUITMENTS LTD - 2023-02-15
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-31 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 11 Harvey House, Brady Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 175 - Director → ME
  • 105
    CITY INVESTMENT AND FINANCE LTD - 2019-03-21
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 106
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 948 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 253 Alcester Road South, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 379 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 379 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 1255 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 1144 - Right to appoint or remove directorsOE
    IIF 1144 - Ownership of voting rights - 75% or moreOE
    IIF 1144 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1250 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1140 - Right to appoint or remove directorsOE
    IIF 1140 - Ownership of voting rights - 75% or moreOE
    IIF 1140 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1287 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1162 - Right to appoint or remove directorsOE
    IIF 1162 - Ownership of voting rights - 75% or moreOE
    IIF 1162 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 4385, 15135632 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 1000 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 498 - Ownership of shares – 75% or moreOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Right to appoint or remove directorsOE
  • 112
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1253 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1143 - Right to appoint or remove directorsOE
    IIF 1143 - Ownership of voting rights - 75% or moreOE
    IIF 1143 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 999 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 1099 - Director → ME
    icon of calendar 2024-12-03 ~ now
    IIF 835 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 804 - Right to appoint or remove directorsOE
    IIF 804 - Ownership of shares – 75% or moreOE
    IIF 804 - Ownership of voting rights - 75% or moreOE
  • 115
    icon of address 4385, 14687327 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 917 - Director → ME
    icon of calendar 2023-02-24 ~ dissolved
    IIF 851 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 77 Ceres Road, Plumstead, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-10 ~ dissolved
    IIF 1089 - Director → ME
  • 117
    CONNEXIONS WORLDWIDE LIMITED - 2023-06-16
    MEDI LOCUMSUK LIMITED - 2023-12-05
    icon of address Studio Gf05 Ransomes Industrial Estate, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,526 GBP2024-05-31
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 118
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 1061 - Director → ME
    icon of calendar 2023-09-05 ~ dissolved
    IIF 843 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 539 - Right to appoint or remove directorsOE
    IIF 539 - Ownership of voting rights - 75% or moreOE
    IIF 539 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 130 Redgrave Road, Basildon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1283 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1165 - Right to appoint or remove directorsOE
    IIF 1165 - Ownership of voting rights - 75% or moreOE
    IIF 1165 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 1098 - Director → ME
    icon of calendar 2022-07-26 ~ dissolved
    IIF 903 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 802 - Right to appoint or remove directorsOE
    IIF 802 - Ownership of voting rights - 75% or moreOE
    IIF 802 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 111 Parsonage Road, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 30 Fenman Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 1298 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 1176 - Right to appoint or remove directorsOE
    IIF 1176 - Ownership of voting rights - 75% or moreOE
    IIF 1176 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 4385, 14726982 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 126
    icon of address Flat 6 10 Park Road South, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 1093 - Director → ME
  • 127
    COXSBAZAR INTL LTD - 2020-08-29
    icon of address Room No 103 102-105 Whitechapel High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 128
    DOLA'S FASHIONS LTD - 2022-05-16
    icon of address Suite 5204 Unit 3 A, 34-35 Hatton Garden, Holborn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,715 GBP2021-11-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 215 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 215 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 215 - Right to appoint or remove directors as a member of a firmOE
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 129
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 991 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Suite B, 29, Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 1196 - Director → ME
    icon of calendar 2018-01-15 ~ dissolved
    IIF 847 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 953 - Right to appoint or remove directors as a member of a firmOE
    IIF 953 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 953 - Right to appoint or remove directorsOE
    IIF 953 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 953 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 953 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 953 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 953 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 953 - Ownership of shares – More than 50% but less than 75%OE
  • 131
    SPINAKERS BAR LTD - 2012-02-21
    SPINNAKERS BAR LTD - 2012-03-21
    icon of address 509 Lower Rainham Road, Rainham, Gillingham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,628 GBP2024-02-29
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 223 - Director → ME
  • 132
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 1102 - Director → ME
    icon of calendar 2023-02-22 ~ dissolved
    IIF 840 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 755 - Right to appoint or remove directorsOE
    IIF 755 - Ownership of voting rights - 75% or moreOE
    IIF 755 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 117 New Road Unit B ,second Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-10 ~ dissolved
    IIF 628 - Director → ME
  • 134
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 1068 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 1010 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 674 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address 4385, 15220444 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 1076 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
  • 137
    EXACT TUTOR ACADEMY LTD - 2021-09-14
    icon of address Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,184 GBP2024-09-30
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 97 - Right to appoint or remove directors as a member of a firmOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 301 Romford Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 119 - Director → ME
  • 139
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-10 ~ dissolved
    IIF 1059 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ dissolved
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 37th Floor 1 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    130,314 GBP2020-12-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 1192 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 951 - Right to appoint or remove directorsOE
    IIF 951 - Ownership of voting rights - 75% or moreOE
    IIF 951 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1258 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1145 - Right to appoint or remove directorsOE
    IIF 1145 - Ownership of voting rights - 75% or moreOE
    IIF 1145 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 970 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 663 - Right to appoint or remove directorsOE
    IIF 663 - Ownership of voting rights - 75% or moreOE
    IIF 663 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 1087 - Director → ME
  • 144
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 1117 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 762 - Right to appoint or remove directorsOE
    IIF 762 - Ownership of voting rights - 75% or moreOE
    IIF 762 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Office 2144 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 415 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 573 - Ownership of voting rights - 75% or moreOE
    IIF 573 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 964 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 657 - Right to appoint or remove directorsOE
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 1113 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 600 - Right to appoint or remove directorsOE
    IIF 600 - Ownership of voting rights - 75% or moreOE
    IIF 600 - Ownership of shares – 75% or moreOE
  • 149
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 1023 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-26 ~ dissolved
    IIF 1017 - Director → ME
    Person with significant control
    icon of calendar 2017-11-26 ~ dissolved
    IIF 887 - Ownership of voting rights - 75% or moreOE
    IIF 887 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 1291 - Director → ME
    icon of calendar 2013-11-08 ~ dissolved
    IIF 829 - Secretary → ME
  • 152
    icon of address 3 High Street North (first Floor), East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 1086 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 693 - Right to appoint or remove directorsOE
    IIF 693 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 693 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address 7 Coronation Road, Dephna House, Launchese, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 974 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 750 - Right to appoint or remove directorsOE
    IIF 750 - Ownership of voting rights - 75% or moreOE
    IIF 750 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 1008 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 501 - Right to appoint or remove directorsOE
    IIF 501 - Ownership of shares – 75% or moreOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
  • 155
    BANGLA INDIAN ITALIAN HOUSE LIMITED - 2012-12-03
    icon of address 9 Crowlands Avenue, Romford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 578 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 37 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 1022 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 82-88 Mile End Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 526 - Director → ME
  • 158
    icon of address 4385, 14839178 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 983 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 584 - Right to appoint or remove directorsOE
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 980 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 1 Cheltenham House, 253 Commercial Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-11 ~ now
    IIF 982 - Director → ME
    Person with significant control
    icon of calendar 2025-05-11 ~ now
    IIF 419 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 419 - Right to appoint or remove directors as a member of a firmOE
    IIF 419 - Has significant influence or controlOE
    IIF 419 - Has significant influence or control over the trustees of a trustOE
    IIF 419 - Has significant influence or control as a member of a firmOE
  • 161
    icon of address 22 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 225 Reede Road, Dagenham, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-30 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 52 Rochester Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 325 - Director → ME
    icon of calendar 2014-12-18 ~ dissolved
    IIF 768 - Secretary → ME
  • 164
    icon of address 299a Bethnal Green Road, London
    Dissolved Corporate (40 parents)
    Officer
    icon of calendar 2004-06-28 ~ dissolved
    IIF 792 - Director → ME
  • 165
    icon of address 4385, 15239128 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 1115 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Right to appoint or remove directorsOE
    IIF 652 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1284 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1163 - Right to appoint or remove directorsOE
    IIF 1163 - Ownership of voting rights - 75% or moreOE
    IIF 1163 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 263a Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1277 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1156 - Right to appoint or remove directorsOE
    IIF 1156 - Ownership of voting rights - 75% or moreOE
    IIF 1156 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ dissolved
    IIF 1259 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ dissolved
    IIF 1147 - Ownership of voting rights - 75% or moreOE
  • 171
    icon of address Mn Accountancy & Co Durning Hall, Earlham Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 972 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 801 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ 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
  • 173
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 175
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 1043 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 752 - Right to appoint or remove directorsOE
    IIF 752 - Ownership of voting rights - 75% or moreOE
    IIF 752 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 1040 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 888 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-07
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 1222 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 745 - Ownership of voting rights - 75% or moreOE
    IIF 745 - Ownership of shares – 75% or moreOE
  • 178
    FIRST CLARKE REAL ESTATE LIMITED - 2025-04-15
    icon of address Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 179
    FIRST CLARKE LIMITED - 2024-12-10
    icon of address Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1269 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1160 - Right to appoint or remove directorsOE
    IIF 1160 - Ownership of voting rights - 75% or moreOE
    IIF 1160 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 3 Stamford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 344 - Has significant influence or control as a member of a firmOE
    IIF 344 - Has significant influence or controlOE
    IIF 344 - Right to appoint or remove directors as a member of a firmOE
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 344 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    LYNKMORE UK LIMITED - 2019-02-12
    icon of address Unit-11 Howletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,768 GBP2024-01-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 1190 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 744 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 998 - Director → ME
  • 184
    icon of address 106b Villiers Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 1100 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 803 - Right to appoint or remove directorsOE
    IIF 803 - Ownership of voting rights - 75% or moreOE
    IIF 803 - Ownership of shares – 75% or moreOE
  • 186
    FORTUNE EDUCATION CONSULTANCY LTD - 2024-11-29
    icon of address 27 Paget Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 383 - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 1106 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 593 - Right to appoint or remove directorsOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 419-421 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 1060 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 651 - Right to appoint or remove directorsOE
    IIF 651 - Ownership of voting rights - 75% or moreOE
    IIF 651 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 7, Coronation Road, Dephna House, Launchese, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 1104 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 1081 - Director → ME
    icon of calendar 2022-07-21 ~ dissolved
    IIF 785 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 543 - Right to appoint or remove directorsOE
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 11 Station Road, Shirehampton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 206 - Director → ME
  • 192
    icon of address 6 Holywell Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 1236 - Director → ME
    icon of calendar 2024-01-02 ~ dissolved
    IIF 718 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 1035 - Right to appoint or remove directorsOE
    IIF 1035 - Ownership of voting rights - 75% or moreOE
    IIF 1035 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 2 Anderson Way, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 194
    TASE LIMITED - 2016-11-29
    icon of address 58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,971 GBP2023-12-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 293 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 195
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 1084 - Director → ME
    icon of calendar 2023-05-22 ~ now
    IIF 945 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 537 - Ownership of shares – 75% or moreOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Right to appoint or remove directorsOE
  • 196
    icon of address 82a James Carter Road, Mildenhall, Bury St Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 660 - Ownership of shares – 75% or moreOE
    IIF 660 - Right to appoint or remove directorsOE
    IIF 660 - Ownership of voting rights - 75% or moreOE
  • 197
    icon of address The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 962 - Director → ME
    icon of calendar 2023-10-18 ~ dissolved
    IIF 820 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 656 - Right to appoint or remove directorsOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
    IIF 656 - Ownership of shares – 75% or moreOE
  • 199
    icon of address Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 529 - Secretary → ME
  • 200
    icon of address 68 Greyfriars Road 68 Greyfriars Road, Cantsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 1126 - Director → ME
  • 201
    icon of address 187 Cranbrook Road, Room No. 1, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 1266 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 1154 - Right to appoint or remove directorsOE
    IIF 1154 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1154 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 202
    TEJARA AL-AKHAWAIN LTD - 2023-12-20
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    GLOBE CONSULTANCY LTD - 2015-07-07
    icon of address 307c Finchley Road, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 179 - Director → ME
  • 204
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 1249 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 1141 - Right to appoint or remove directorsOE
    IIF 1141 - Ownership of voting rights - 75% or moreOE
    IIF 1141 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 842 Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 1049 - Director → ME
  • 206
    icon of address 842a Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 1050 - Director → ME
  • 207
    icon of address 71-75 Shelton Street, Convent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 1118 - Director → ME
    icon of calendar 2023-09-18 ~ dissolved
    IIF 944 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 763 - Right to appoint or remove directorsOE
    IIF 763 - Ownership of voting rights - 75% or moreOE
    IIF 763 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 4385, 14984418 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 977 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 586 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 586 - Ownership of shares – More than 25% but not more than 50%OE
  • 209
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-11 ~ dissolved
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2019-05-11 ~ dissolved
    IIF 544 - Ownership of voting rights - 75% or moreOE
    IIF 544 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 3 Chapman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,925 GBP2024-07-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 258 - Has significant influence or control as a member of a firmOE
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 211
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 1056 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 909 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 40 Northfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 1229 - Director → ME
  • 216
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 1077 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
  • 217
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 911 - Director → ME
    icon of calendar 2020-10-19 ~ dissolved
    IIF 844 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Ownership of shares – 75% or moreOE
  • 218
    icon of address The Public House (ph) White Horse Road, Limehouse, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ 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
  • 219
    icon of address Room - 215 246-250 Romford Road, Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    369 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 225 - Director → ME
  • 221
    icon of address 29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 996 - Director → ME
  • 222
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 223
    icon of address Suite 21 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 703 - Director → ME
  • 224
    icon of address Office 582, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 661 - Right to appoint or remove directorsOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Ownership of shares – 75% or moreOE
  • 225
    MOHSIN & CO. LIMITED - 2017-09-11
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,609 GBP2024-06-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
  • 226
    icon of address 77 Plashet Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 1214 - Director → ME
    icon of calendar 2014-06-19 ~ dissolved
    IIF 856 - Secretary → ME
  • 227
    icon of address 12 Helmet Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 1216 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 689 - Right to appoint or remove directorsOE
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Ownership of shares – 75% or moreOE
  • 228
    HOLIDAY RENTAL CHOICES LTD - 2024-04-22
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 229
    icon of address Room - 215, 246-250 Romford Road, Stratford Romford Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    icon of address Room-215, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
  • 231
    SILT SERVICES LTD. - 2025-05-09
    icon of address 246-250 Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
    IIF 86 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
    IIF 86 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 86 - Has significant influence or control as a member of a firmOE
  • 232
    icon of address Mrs. T Irany, 40 Northfield Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 1234 - Director → ME
  • 233
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 786 - Director → ME
    icon of calendar 2025-01-20 ~ now
    IIF 943 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 4385, 15175473 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 1009 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 673 - Ownership of shares – More than 50% but less than 75%OE
    IIF 673 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 673 - Right to appoint or remove directorsOE
  • 235
    SIYAS GARDEN LTD - 2024-08-20
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 4385, 15302240 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 1090 - Right to appoint or remove directorsOE
    IIF 1090 - Ownership of voting rights - 75% or moreOE
    IIF 1090 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 31 Robert Sutton House, Tarling Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 1069 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 542 - Right to appoint or remove directorsOE
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 760-762 Unit 2, Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 506 - Ownership of shares – 75% or moreOE
    IIF 506 - Right to appoint or remove directorsOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
  • 240
    icon of address Flat 1 3 Saffron Central Square, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 241
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 242
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 990 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 997 - Director → ME
  • 244
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-11 ~ dissolved
    IIF 1058 - Director → ME
    Person with significant control
    icon of calendar 2019-05-11 ~ dissolved
    IIF 671 - Ownership of voting rights - 75% or moreOE
    IIF 671 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 30 Norman Road, Southsea, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 246
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-22 ~ dissolved
    IIF 1003 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 1d The Broadway, Bedford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
  • 248
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 1095 - Director → ME
    icon of calendar 2022-07-26 ~ dissolved
    IIF 832 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 751 - Right to appoint or remove directorsOE
    IIF 751 - Ownership of voting rights - 75% or moreOE
    IIF 751 - Ownership of shares – 75% or moreOE
  • 249
    icon of address Flat 9 Antenor House, Old Bethnal Green Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 564 - Director → ME
  • 250
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 1128 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 576 - Right to appoint or remove directorsOE
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 1308 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 1296 - Right to appoint or remove directorsOE
    IIF 1296 - Ownership of voting rights - 75% or moreOE
    IIF 1296 - Ownership of shares – 75% or moreOE
  • 252
    icon of address Flat 20 , Thornewill House, Cable Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 778 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 253
    KKP GROUP 15 LIMITED - 2020-04-20
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 198 - Director → ME
  • 254
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 192 - Director → ME
  • 255
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 643 - Director → ME
  • 256
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 644 - Director → ME
  • 257
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 646 - Director → ME
  • 258
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 189 - Director → ME
  • 259
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 195 - Director → ME
  • 260
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 193 - Director → ME
  • 261
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 205 - Director → ME
  • 262
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 191 - Director → ME
  • 263
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 201 - Director → ME
  • 264
    BOXWORKS PROPERTY MANAGEMENT LIMITED - 2022-09-29
    icon of address 4th Floor, 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-02 ~ now
    IIF 209 - Director → ME
  • 265
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 186 - Director → ME
  • 266
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 210 - Director → ME
  • 267
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 212 - Director → ME
  • 268
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 197 - Director → ME
  • 269
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 645 - Director → ME
  • 270
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 194 - Director → ME
  • 271
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 202 - Director → ME
  • 272
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 199 - Director → ME
  • 273
    MAGAN PROPERTIES1 LIMITED - 2020-03-18
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 188 - Director → ME
  • 274
    MAGAN CARE HOME PROP2 LIMITED - 2020-03-18
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 187 - Director → ME
  • 275
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents, 30 offsprings)
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 204 - Director → ME
  • 276
    EVOLVE HOUSE GROUP 1 LIMITED - 2022-07-26
    KKP GROUP 9 LIMITED - 2020-03-18
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 196 - Director → ME
  • 277
    KKP GROUP 20 LIMITED - 2022-09-28
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 190 - Director → ME
  • 278
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 648 - Director → ME
  • 279
    icon of address T M S House, Empire, Cray Avenue, Orpington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-14 ~ dissolved
    IIF 1213 - Director → ME
  • 280
    icon of address 21 The Hub 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 450 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 450 - Ownership of shares – More than 25% but not more than 50%OE
  • 281
    icon of address 4385, 15586203 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 1129 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 694 - Ownership of shares – 75% or moreOE
    IIF 694 - Ownership of voting rights - 75% or moreOE
    IIF 694 - Right to appoint or remove directorsOE
  • 282
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1254 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1137 - Right to appoint or remove directorsOE
    IIF 1137 - Ownership of voting rights - 75% or moreOE
    IIF 1137 - Ownership of shares – 75% or moreOE
  • 283
    icon of address Ground Floor, 47 Raven Row, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 284
    icon of address Suite A 82 Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 892 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Ownership of shares – 75% or moreOE
    IIF 579 - Right to appoint or remove directorsOE
  • 285
    icon of address 17 Shifford Crescent, Maidenhead Berkshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 357 - Ownership of shares – 75% or moreOE
  • 286
    icon of address Room - 100e 102- 105 Whitechapel High Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 287
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 1024 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 760 - Right to appoint or remove directorsOE
    IIF 760 - Ownership of voting rights - 75% or moreOE
    IIF 760 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 1257 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 1142 - Right to appoint or remove directorsOE
    IIF 1142 - Ownership of voting rights - 75% or moreOE
    IIF 1142 - Ownership of shares – 75% or moreOE
  • 289
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 915 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Ownership of shares – 75% or moreOE
  • 290
    icon of address 4385, 14555171 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 458 - Director → ME
  • 292
    icon of address 7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,734 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
  • 293
    icon of address 59-66 Greenfield Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    314,127 GBP2018-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 639 - Director → ME
  • 294
    icon of address Unit 2-3 88 Mile End Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 1182 - Director → ME
  • 295
    NSR LONDON LTD - 2025-08-01
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 296
    icon of address 174 Commercial Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 313 Romford Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-07 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2020-11-07 ~ now
    IIF 101 - Has significant influence or control as a member of a firmOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 101 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 101 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 11 Dalrymple Street, Girvan, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    541 GBP2020-10-31
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 938 - Director → ME
    icon of calendar 2024-11-15 ~ now
    IIF 853 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 410 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1274 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1159 - Right to appoint or remove directorsOE
    IIF 1159 - Ownership of voting rights - 75% or moreOE
    IIF 1159 - Ownership of shares – 75% or moreOE
  • 300
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 908 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 301
    icon of address 101 Carlyle Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 512 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 101 Carlyle Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 513 - Ownership of shares – 75% or moreOE
  • 303
    icon of address 64 Shoreditch High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Ownership of shares – 75% or moreOE
  • 304
    SHAH ACCOUNTANTS LTD - 2020-12-02
    MAXIM FINANCIAL SERVICES LTD - 2018-11-30
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
  • 305
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 306
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 307
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 737 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 361 - Ownership of shares – More than 25% but not more than 50%OE
  • 308
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 309
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 310
    CITY ONE ACCOUNTANTS LTD - 2014-01-13
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
  • 311
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 1082 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 312
    MEDIA LINK EXPRESS LIMITED - 2011-07-12
    icon of address Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 788 - Secretary → ME
  • 313
    icon of address 4385, 14114042: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 314
    icon of address Ground Floor, 48 White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ 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
  • 315
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 1091 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Ownership of shares – 75% or moreOE
  • 316
    icon of address Unit 16 58 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,379 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 295 - Has significant influence or controlOE
  • 317
    WIRRAL ELECTRONICS LTD - 2018-05-01
    ABIS TECHNOLOGY LIMITED - 2017-12-19
    icon of address 152 City Road, Kemp House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Ownership of shares – 75% or moreOE
  • 318
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 969 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 662 - Ownership of voting rights - 75% or moreOE
    IIF 662 - Right to appoint or remove directorsOE
    IIF 662 - Ownership of shares – 75% or moreOE
  • 319
    icon of address 77 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 1262 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 1150 - Ownership of shares – 75% or moreOE
    IIF 1150 - Right to appoint or remove directorsOE
    IIF 1150 - Ownership of voting rights - 75% or moreOE
  • 320
    icon of address Flat 20 Thornewill House, Cable Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 321
    icon of address 95-96 Whitechapel High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 322
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 984 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Ownership of shares – 75% or moreOE
  • 323
    icon of address East London Business Center, 93-101 Greeenfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 623 - Director → ME
  • 324
    icon of address 8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 1263 - Director → ME
  • 325
    icon of address 4385, 14727223 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 987 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 535 - Ownership of shares – 75% or moreOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Right to appoint or remove directorsOE
  • 326
    icon of address 174 Commercial Road, Unit 3 , London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
  • 327
    icon of address 2b Lakedale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ dissolved
    IIF 920 - Director → ME
    icon of calendar 2024-02-12 ~ dissolved
    IIF 849 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 329
    icon of address 63-66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 704 - Director → ME
  • 330
    icon of address 134 Lowbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 331
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-10 ~ dissolved
    IIF 988 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ dissolved
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Ownership of shares – 75% or moreOE
  • 332
    icon of address 245 Whitechapel Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 865 - Director → ME
  • 333
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 1223 - Director → ME
    icon of calendar 2023-07-28 ~ dissolved
    IIF 714 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 955 - Ownership of shares – 75% or moreOE
    IIF 955 - Ownership of voting rights - 75% or moreOE
    IIF 955 - Right to appoint or remove directorsOE
  • 334
    icon of address 210 Salisbury Road, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 641 - Director → ME
  • 335
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 1078 - Director → ME
    icon of calendar 2023-07-10 ~ dissolved
    IIF 782 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 759 - Right to appoint or remove directorsOE
    IIF 759 - Ownership of voting rights - 75% or moreOE
    IIF 759 - Ownership of shares – 75% or moreOE
  • 336
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 337
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 902 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Ownership of shares – 75% or moreOE
  • 338
    MACS LONDON LTD - 2017-09-20
    icon of address First Floor 459 Finchley Road, Hampstead, London, England
    Voluntary Arrangement Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 237 - Director → ME
  • 339
    icon of address 20-22 20-22, Wenlock Road, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 1120 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 602 - Right to appoint or remove directorsOE
    IIF 602 - Ownership of voting rights - 75% or moreOE
    IIF 602 - Ownership of shares – 75% or moreOE
  • 340
    OFHIT LTD
    - now
    RESPONSIVECODING CORP LTD - 2025-06-24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 1097 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 575 - Right to appoint or remove directorsOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
    IIF 575 - Ownership of shares – 75% or moreOE
  • 341
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 475 - Director → ME
    icon of calendar 2025-03-19 ~ now
    IIF 884 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 342
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 343
    icon of address Orchard Court Nursing Home, Harp Chase, Taunton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 208 - Director → ME
  • 344
    icon of address 22 Plumbers Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 275 - Director → ME
  • 345
    icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 776 - Director → ME
  • 346
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 1006 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 4385, 14141137 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 1105 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 444 - Ownership of shares – 75% or moreOE
  • 348
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 1112 - Director → ME
    icon of calendar 2024-05-18 ~ now
    IIF 784 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 599 - Right to appoint or remove directorsOE
    IIF 599 - Ownership of voting rights - 75% or moreOE
    IIF 599 - Ownership of shares – 75% or moreOE
  • 349
    icon of address Unit 80 Woodside Business Park, Birkenhead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 708 - Director → ME
    icon of calendar 2013-11-13 ~ dissolved
    IIF 816 - Secretary → ME
  • 350
    icon of address Pacificevo Ltd, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 1194 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 956 - Ownership of voting rights - 75% or moreOE
    IIF 956 - Ownership of shares – 75% or moreOE
    IIF 956 - Right to appoint or remove directorsOE
  • 351
    icon of address Room 103, First Floor 102-105 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 352
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1280 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1168 - Right to appoint or remove directorsOE
    IIF 1168 - Ownership of voting rights - 75% or moreOE
    IIF 1168 - Ownership of shares – 75% or moreOE
  • 353
    icon of address 252-262 Kalam House Romford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 1125 - Director → ME
    icon of calendar 2022-02-16 ~ dissolved
    IIF 878 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 603 - Ownership of voting rights - 75% or moreOE
    IIF 603 - Ownership of shares – 75% or moreOE
  • 354
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-22 ~ dissolved
    IIF 1067 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 355
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 992 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 356
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 1048 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Ownership of shares – 75% or moreOE
  • 357
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 971 - Director → ME
  • 358
    icon of address 4385, 14209608 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 1037 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 570 - Ownership of shares – 75% or moreOE
  • 359
    icon of address 2d South Street, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 556 - Director → ME
  • 360
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 1042 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 665 - Right to appoint or remove directorsOE
    IIF 665 - Ownership of voting rights - 75% or moreOE
    IIF 665 - Ownership of shares – 75% or moreOE
  • 361
    PSP CARE VILLAGES LIMITED - 2009-05-26
    PLIAHURST LTD - 2011-12-01
    PSP CARE VILLAGES LIMITED - 2014-03-21
    SAPK LTD - 2015-04-24
    icon of address 11 Station Road, Shirehampton, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 207 - Director → ME
  • 362
    icon of address 7 Hughes Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 363
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1275 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1167 - Right to appoint or remove directorsOE
    IIF 1167 - Ownership of voting rights - 75% or moreOE
    IIF 1167 - Ownership of shares – 75% or moreOE
  • 364
    icon of address 6 Holywell Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 1237 - Director → ME
    icon of calendar 2024-05-21 ~ now
    IIF 715 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 1034 - Right to appoint or remove directorsOE
    IIF 1034 - Ownership of shares – 75% or moreOE
    IIF 1034 - Ownership of voting rights - 75% or moreOE
  • 365
    SHAHIDUL INVESTMENT HOLDINGS LTD - 2019-10-09
    PSP INVESTMENT HOLDINGS LIMITED - 2019-08-20
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 647 - Director → ME
  • 366
    PLIAHURST LIMITED - 2009-05-26
    icon of address 8 Clarendon Terrace, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    717,680 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 26 - Has significant influence or controlOE
    icon of calendar 2017-10-17 ~ now
    IIF 25 - Has significant influence or controlOE
  • 367
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 1252 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 1138 - Right to appoint or remove directorsOE
    IIF 1138 - Ownership of voting rights - 75% or moreOE
    IIF 1138 - Ownership of shares – 75% or moreOE
  • 368
    icon of address Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 369
    icon of address 6 Holywell Lane, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 1300 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 1225 - Right to appoint or remove directorsOE
    IIF 1225 - Ownership of voting rights - 75% or moreOE
    IIF 1225 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of voting rights - 75% or moreOE
    IIF 658 - Ownership of shares – 75% or moreOE
  • 371
    icon of address 13 A Woolwich New Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 684 - Right to appoint or remove directorsOE
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Ownership of shares – 75% or moreOE
  • 372
    icon of address 6 Ewhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 685 - Right to appoint or remove directorsOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
    IIF 685 - Ownership of shares – 75% or moreOE
  • 373
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 374
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1271 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1170 - Right to appoint or remove directorsOE
    IIF 1170 - Ownership of voting rights - 75% or moreOE
    IIF 1170 - Ownership of shares – 75% or moreOE
  • 375
    icon of address 4385, 15427036 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Ownership of shares – 75% or moreOE
  • 376
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 919 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Right to appoint or remove directorsOE
    IIF 440 - Ownership of shares – 75% or moreOE
  • 377
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 1092 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 800 - Right to appoint or remove directorsOE
    IIF 800 - Ownership of voting rights - 75% or moreOE
    IIF 800 - Ownership of shares – 75% or moreOE
  • 378
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1251 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1146 - Right to appoint or remove directorsOE
    IIF 1146 - Ownership of voting rights - 75% or moreOE
    IIF 1146 - Ownership of shares – 75% or moreOE
  • 379
    icon of address Office 13867 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 1018 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 680 - Ownership of shares – 75% or moreOE
    IIF 680 - Ownership of voting rights - 75% or moreOE
    IIF 680 - Right to appoint or remove directorsOE
  • 380
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,996 GBP2017-09-30
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 381
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 1020 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Ownership of shares – 75% or moreOE
  • 382
    CINNAMON LOUNGE 1 LTD. - 2016-03-08
    S M MULTI TRADE LTD - 2022-07-22
    icon of address Redbox Lbc Business Centre, 44 Gillender Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 383
    icon of address 5 Gammons Lane Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 994 - Director → ME
    IIF 1027 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Ownership of shares – 75% or moreOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Ownership of shares – 75% or moreOE
  • 384
    icon of address 4385, 14554755 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 385
    icon of address Greatorex Business Centre 08-10 Greatorex Street, Unit-104, Whitechapel, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 1292 - Director → ME
  • 386
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 1046 - Director → ME
    icon of calendar 2024-04-16 ~ now
    IIF 836 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 754 - Right to appoint or remove directorsOE
    IIF 754 - Ownership of voting rights - 75% or moreOE
    IIF 754 - Ownership of shares – 75% or moreOE
  • 387
    icon of address 4385, 14502509 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 1057 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 670 - Right to appoint or remove directorsOE
    IIF 670 - Ownership of voting rights - 75% or moreOE
    IIF 670 - Ownership of shares – 75% or moreOE
  • 388
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Ownership of shares – 75% or moreOE
  • 389
    icon of address 16a Revenge Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 390
    icon of address 131 New Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 947 - Director → ME
    icon of calendar 2022-02-24 ~ dissolved
    IIF 876 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 518 - Right to appoint or remove directorsOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 131 High Street, Gillingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1282 - Director → ME
  • 392
    icon of address Unit 305 Frazer House, 32-38 Leman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 1230 - Director → ME
  • 393
    icon of address 203r , Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 605 - Director → ME
  • 394
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 1109 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Ownership of shares – 75% or moreOE
  • 395
    icon of address Redbox Leaside Business Centre, 44 Gillender Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 396
    AMINUL SHOP LIMITED - 2024-04-16
    icon of address 53 Fowler Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 397
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ dissolved
    IIF 891 - Director → ME
    icon of calendar 2024-02-16 ~ dissolved
    IIF 770 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ dissolved
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or moreOE
  • 398
    icon of address Flat 5 8 Goldsmith Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 1025 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 546 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 546 - Ownership of shares – More than 25% but not more than 50%OE
  • 399
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 898 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Ownership of shares – 75% or moreOE
  • 400
    SETEX LTD
    - now
    SHAHED & CO LTD - 2022-07-20
    CITY MAX FINANCE LTD - 2021-11-01
    CITY MAX FINANCE LTD - 2025-06-11
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 401
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 1072 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 402
    icon of address 307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 481 - Director → ME
  • 403
    CITY GLOBAL LTD - 2022-01-18
    CITY MAX FINANCE LTD - 2022-07-20
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 358 - Ownership of shares – More than 25% but not more than 50%OE
  • 404
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 926 - Director → ME
  • 405
    icon of address Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,105 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 937 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 393 - Has significant influence or controlOE
  • 406
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 1107 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 594 - Right to appoint or remove directorsOE
    IIF 594 - Ownership of voting rights - 75% or moreOE
    IIF 594 - Ownership of shares – 75% or moreOE
  • 408
    icon of address Suite A 82 James Carter Road, Bury St. Edmunds, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 1127 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 806 - Right to appoint or remove directorsOE
    IIF 806 - Ownership of shares – 75% or moreOE
    IIF 806 - Ownership of voting rights - 75% or moreOE
  • 409
    icon of address Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 1074 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 406 - Ownership of shares – 75% or moreOE
  • 410
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 906 - Director → ME
    icon of calendar 2023-09-05 ~ now
    IIF 834 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Ownership of shares – 75% or moreOE
  • 411
    icon of address 28 Armada Way, Flat 7, Dockyard House, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 260 - Has significant influence or controlOE
  • 412
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 914 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Ownership of shares – 75% or moreOE
  • 413
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 910 - Director → ME
    icon of calendar 2020-07-05 ~ dissolved
    IIF 846 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    IIF 540 - Right to appoint or remove directors as a member of a firmOE
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 540 - Ownership of shares – 75% or moreOE
  • 414
    icon of address 4385, 14511141 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 1039 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 650 - Right to appoint or remove directorsOE
    IIF 650 - Ownership of voting rights - 75% or moreOE
    IIF 650 - Ownership of shares – 75% or moreOE
  • 415
    icon of address 9 Repton Grove, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 1184 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 954 - Right to appoint or remove directorsOE
    IIF 954 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 954 - Ownership of shares – More than 50% but less than 75%OE
  • 416
    icon of address Flat 28 Walford House, Cannon Street Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 1197 - Director → ME
  • 417
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 1015 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 678 - Ownership of shares – 75% or moreOE
    IIF 678 - Ownership of voting rights - 75% or moreOE
    IIF 678 - Right to appoint or remove directorsOE
  • 418
    icon of address 11 Dalrymple Street, Girvan, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-10 ~ dissolved
    IIF 939 - Director → ME
  • 419
    icon of address 3 Chapman Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 420
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 989 - Director → ME
    icon of calendar 2023-02-24 ~ dissolved
    IIF 837 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Ownership of shares – 75% or moreOE
  • 421
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 1026 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 690 - Right to appoint or remove directorsOE
    IIF 690 - Ownership of voting rights - 75% or moreOE
    IIF 690 - Ownership of shares – 75% or moreOE
  • 422
    SOFIVA TRADING LTD - 2016-02-15
    icon of address 116 Plumstead High Street, C/o: Asmita & Associates, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,016 GBP2018-02-28
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 527 - Director → ME
    icon of calendar 2016-02-08 ~ dissolved
    IIF 848 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 347 - Ownership of shares – 75% or moreOE
  • 423
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 1051 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Ownership of shares – 75% or moreOE
  • 424
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 1005 - Director → ME
  • 425
    icon of address Suite B, 29, Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 1195 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 952 - Right to appoint or remove directorsOE
    IIF 952 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 952 - Ownership of shares – 75% or moreOE
  • 426
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Ownership of shares – 75% or moreOE
  • 427
    icon of address 6 Ewhurst Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 428
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 1306 - Director → ME
    icon of calendar 2025-06-13 ~ now
    IIF 777 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 1243 - Ownership of voting rights - 75% or moreOE
    IIF 1243 - Right to appoint or remove directorsOE
    IIF 1243 - Ownership of shares – 75% or moreOE
  • 429
    icon of address 5 Neville Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 430
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 1011 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of voting rights - 75% or moreOE
    IIF 675 - Ownership of shares – 75% or moreOE
  • 431
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Ownership of shares – 75% or moreOE
  • 432
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1256 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1139 - Right to appoint or remove directorsOE
    IIF 1139 - Ownership of voting rights - 75% or moreOE
    IIF 1139 - Ownership of shares – 75% or moreOE
  • 433
    icon of address Suit 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 705 - Director → ME
  • 434
    STYLER PRINTING LTD - 2023-01-04
    icon of address Unit-11, Howletts Hall Farm Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,240 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 435
    icon of address St. Lukes Social Enterprise Centre, 85 Tarling Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 436
    icon of address 169-173 Malden Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 437
    icon of address 507 Lower Rainham Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 224 - Director → ME
  • 438
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 1013 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 676 - Right to appoint or remove directorsOE
    IIF 676 - Ownership of voting rights - 75% or moreOE
    IIF 676 - Ownership of shares – 75% or moreOE
  • 439
    icon of address 655 High Road Leyton, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 1012 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Ownership of shares – 75% or moreOE
  • 440
    icon of address 13 A Spray Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 683 - Right to appoint or remove directorsOE
    IIF 683 - Ownership of voting rights - 75% or moreOE
    IIF 683 - Ownership of shares – 75% or moreOE
  • 441
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 442
    icon of address 147 (5th Floor), Inner Circular Road, Dhaka, Arambag Motijheel, Bangladesh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 889 - Director → ME
  • 443
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 1130 - Director → ME
    icon of calendar 2023-10-04 ~ dissolved
    IIF 869 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 809 - Right to appoint or remove directorsOE
    IIF 809 - Ownership of voting rights - 75% or moreOE
    IIF 809 - Ownership of shares – 75% or moreOE
  • 444
    TRANSLAND SHIPPING LTD - 2013-12-23
    TRANSLAND LOGISTICS LTD - 2017-03-30
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 445
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 1083 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Ownership of shares – 75% or moreOE
  • 446
    icon of address 5 Gammons Lane Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 1070 - Director → ME
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 447
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 1101 - Director → ME
    icon of calendar 2023-02-08 ~ dissolved
    IIF 839 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 756 - Right to appoint or remove directorsOE
    IIF 756 - Ownership of voting rights - 75% or moreOE
    IIF 756 - Ownership of shares – 75% or moreOE
  • 448
    icon of address 414 Westgate Road, Newcastle Upon Tyne, Tyne Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 252 - Director → ME
  • 449
    icon of address 21 Pinner Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-06 ~ now
    IIF 606 - Director → ME
  • 450
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 1016 - Director → ME
    icon of calendar 2023-09-15 ~ dissolved
    IIF 850 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 679 - Right to appoint or remove directorsOE
    IIF 679 - Ownership of voting rights - 75% or moreOE
    IIF 679 - Ownership of shares – 75% or moreOE
  • 451
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 1062 - Director → ME
    icon of calendar 2022-10-17 ~ dissolved
    IIF 842 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Ownership of shares – 75% or moreOE
  • 452
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 1085 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 799 - Right to appoint or remove membersOE
    IIF 799 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 799 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 453
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 1054 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 669 - Ownership of voting rights - 75% or moreOE
    IIF 669 - Ownership of shares – 75% or moreOE
  • 454
    icon of address 25 Stradbroke Grove, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 609 - Director → ME
  • 455
    icon of address 4385, 15170685 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 1055 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Right to appoint or remove directorsOE
    IIF 495 - Ownership of shares – 75% or moreOE
  • 456
    icon of address 34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 457
    icon of address 24 Osborn Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    990 GBP2021-04-30
    Officer
    icon of calendar 2020-02-16 ~ dissolved
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ dissolved
    IIF 374 - Has significant influence or controlOE
  • 458
    icon of address 48 White Horse Road, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 459
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 460
    icon of address 263b Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 1124 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 461
    THE PIZZA AND GRILL HOUSE LTD - 2024-06-04
    icon of address 14 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 505 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of shares – More than 50% but less than 75%OE
  • 462
    icon of address 4385, 15450766 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 1080 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    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
  • 463
    icon of address 263 Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 1123 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Ownership of shares – 75% or moreOE
  • 464
    icon of address 13 Cheshunt Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 523 - Director → ME
  • 465
    icon of address Flat 54 Pauline House, Old Montague Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 1212 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 687 - Ownership of shares – 75% or moreOE
  • 466
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1281 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1172 - Right to appoint or remove directorsOE
    IIF 1172 - Ownership of voting rights - 75% or moreOE
    IIF 1172 - Ownership of shares – 75% or moreOE
  • 467
    icon of address 13 Rothbury Avenue, Rainham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 468
    icon of address 35 Walsall Street, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 791 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 469
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 1096 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Ownership of shares – 75% or moreOE
  • 470
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 941 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 471
    icon of address Mn Accountancy & Co Durning Hall, Earlham Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 654 - Ownership of shares – 75% or moreOE
  • 472
    icon of address Nexus House Room B1 And B2, 19/21 Albion Place, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,984 GBP2023-10-31
    Officer
    icon of calendar 2020-02-02 ~ now
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ now
    IIF 514 - Right to appoint or remove directors as a member of a firmOE
    IIF 514 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 514 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 514 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 514 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 473
    icon of address 6 Holywell Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 1239 - Director → ME
    icon of calendar 2024-06-24 ~ now
    IIF 716 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 1030 - Right to appoint or remove directorsOE
    IIF 1030 - Ownership of shares – 75% or moreOE
    IIF 1030 - Ownership of voting rights - 75% or moreOE
  • 474
    icon of address 2 Northfield Crescent, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 475
    icon of address Unit 10 Ground Floor, 234-236 Whitechapel Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 476
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 1131 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 810 - Ownership of shares – 75% or moreOE
  • 477
    icon of address 28 Armada Way 7 Dockyard House, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 866 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 352 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 478
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 1111 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 598 - Right to appoint or remove directorsOE
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Ownership of shares – 75% or moreOE
  • 479
    TOP LOOK FASHIONS LTD - 2015-08-12
    icon of address 124-128 City Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ now
    IIF 1191 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 318 - Ownership of shares – 75% or moreOE
  • 480
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 981 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 481
    icon of address 48a White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,087 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 389 - Ownership of shares – 75% or moreOE
  • 482
    icon of address Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,950 GBP2024-08-31
    Officer
    icon of calendar 2011-08-18 ~ now
    IIF 1293 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 345 - Ownership of shares – 75% or moreOE
  • 483
    icon of address 2 Anderson Way, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 484
    icon of address Flat 11 Seetha House, 499 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 485
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 1014 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 677 - Right to appoint or remove directorsOE
    IIF 677 - Ownership of voting rights - 75% or moreOE
    IIF 677 - Ownership of shares – 75% or moreOE
  • 486
    icon of address 6 Holywell Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 1240 - Director → ME
    icon of calendar 2024-04-22 ~ now
    IIF 719 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 1033 - Right to appoint or remove directorsOE
    IIF 1033 - Ownership of voting rights - 75% or moreOE
    IIF 1033 - Ownership of shares – 75% or moreOE
  • 487
    icon of address 98 Link Road, Canvey Island, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 1297 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 1175 - Right to appoint or remove directorsOE
    IIF 1175 - Ownership of voting rights - 75% or moreOE
    IIF 1175 - Ownership of shares – 75% or moreOE
  • 488
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 1178 - Director → ME
    icon of calendar 2021-08-31 ~ dissolved
    IIF 894 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 765 - Has significant influence or control as a member of a firmOE
    IIF 765 - Has significant influence or controlOE
    IIF 765 - Right to appoint or remove directors as a member of a firmOE
    IIF 765 - Right to appoint or remove directorsOE
    IIF 765 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 765 - Ownership of voting rights - 75% or moreOE
    IIF 765 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 765 - Ownership of shares – 75% or moreOE
  • 489
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 1071 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 490
    icon of address 350 High Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 491
    icon of address 40 Northfield Road, East Ham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 1232 - Director → ME
  • 492
    icon of address 130 Redgrave Road, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 493
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 1177 - Director → ME
    icon of calendar 2022-01-11 ~ dissolved
    IIF 893 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 764 - Right to appoint or remove directorsOE
    IIF 764 - Ownership of voting rights - 75% or moreOE
    IIF 764 - Ownership of shares – 75% or moreOE
  • 494
    icon of address Suite 305 (3rd Floor) 153-159 Bow Road, London Bow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 1227 - Director → ME
  • 495
    icon of address Suit-g10 246-250 Romford Road, City Gate House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 1233 - Director → ME
  • 496
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 1052 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 667 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 667 - Ownership of shares – More than 25% but not more than 50%OE
  • 497
    UK EDUCATION AND TRAINING CONSULTANT LIMITED - 2024-03-18
    icon of address 292-294 Plashet Grove, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 567 - Director → ME
  • 498
    icon of address 193/a Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 1181 - Director → ME
  • 499
    WEST FACE CONSULTANCY LTD - 2015-02-09
    icon of address 1st Floor, 87 Whitechapel High Street, London, Uk, Whitechapel High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 525 - Director → ME
  • 500
    icon of address 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 501
    icon of address 5 Neville Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 502
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 1103 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 577 - Right to appoint or remove directorsOE
    IIF 577 - Ownership of voting rights - 75% or moreOE
    IIF 577 - Ownership of shares – 75% or moreOE
  • 503
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 1002 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 504
    icon of address Unit 80 Woodside Business Park, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 700 - Director → ME
    icon of calendar 2018-05-02 ~ dissolved
    IIF 815 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 448 - Has significant influence or controlOE
  • 505
    icon of address 43 Purvis Way, Highwoods, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ 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
  • 506
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 868 - Director → ME
    icon of calendar 2022-07-18 ~ dissolved
    IIF 942 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 691 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 691 - Ownership of shares – More than 25% but not more than 50%OE
  • 507
    icon of address 130 Redgrave Road, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 508
    icon of address 15 East Street, St. Ives, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 509
    icon of address 6 Holywell Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 1241 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 1032 - Right to appoint or remove directorsOE
    IIF 1032 - Ownership of voting rights - 75% or moreOE
    IIF 1032 - Ownership of shares – 75% or moreOE
  • 510
    icon of address 3 William Close, Wivenhoe, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
  • 511
    icon of address 43 Purvis Way, Highwoods, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-10 ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2024-11-10 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 512
    AL ARABIA LONDON LTD - 2017-11-08
    icon of address 4385, 10456840 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,463 GBP2021-11-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 1193 - Director → ME
  • 513
    icon of address 16-18 Whitechapel Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 306 - Director → ME
  • 514
    icon of address 1174 Yardley Wood Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 963 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Ownership of shares – 75% or moreOE
  • 515
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 1021 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 682 - Right to appoint or remove directorsOE
    IIF 682 - Ownership of voting rights - 75% or moreOE
    IIF 682 - Ownership of shares – 75% or moreOE
  • 516
    Company number 09448290
    Non-active corporate
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 738 - Director → ME
Ceased 182
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-08-10 ~ 2022-08-22
    IIF 507 - Has significant influence or control as a member of a firm OE
    IIF 507 - Right to appoint or remove directors as a member of a firm OE
    IIF 507 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 507 - Right to appoint or remove directors OE
    IIF 507 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 507 - Ownership of voting rights - 75% or more OE
    IIF 507 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 507 - Ownership of shares – 75% or more OE
  • 2
    ABIS LONDON LTD - 2017-12-28
    ABIS SOFTWARE LIMITED - 2017-12-27
    ABIS GROUP LIMITED - 2018-02-09
    icon of address 4385, 11078266 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ 2024-04-10
    IIF 366 - Director → ME
    icon of calendar 2017-11-23 ~ 2023-07-01
    IIF 822 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2024-04-10
    IIF 449 - Has significant influence or control OE
  • 3
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109 GBP2018-04-30
    Officer
    icon of calendar 2017-11-01 ~ 2017-11-17
    IIF 1004 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2017-11-01
    IIF 434 - Ownership of voting rights - 75% or more OE
    IIF 434 - Ownership of shares – 75% or more OE
  • 4
    icon of address East London Business Centre Greenfield Road, East London Business Centre, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-20 ~ 2024-10-31
    IIF 857 - Secretary → ME
  • 5
    icon of address 4385, 15127428 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-10 ~ 2023-10-13
    IIF 841 - Director → ME
  • 6
    ALPHA AND DIAMOND CORPORATION LTD - 2015-10-26
    icon of address 49 Invermore Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-24 ~ 2016-09-09
    IIF 1231 - Director → ME
  • 7
    icon of address Unit B, 4 Leytonstone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,306 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-01-15
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    icon of address 48 Troon House Belgrave St, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2013-11-30
    IIF 1122 - Director → ME
  • 9
    icon of address 72 Tirrington, Bretton, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ 2017-01-03
    IIF 986 - Director → ME
    icon of calendar 2016-06-03 ~ 2016-06-03
    IIF 985 - Director → ME
  • 10
    icon of address Sutton Business Centre, Sutton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 930 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 44 - Has significant influence or control OE
    icon of calendar 2024-07-19 ~ 2024-08-21
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 11
    icon of address Rainham House, Manor Way, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2022-11-08
    IIF 1273 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-11-08
    IIF 1174 - Right to appoint or remove directors OE
    IIF 1174 - Ownership of voting rights - 75% or more OE
    IIF 1174 - Ownership of shares – 75% or more OE
  • 12
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ 2023-07-15
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ 2023-06-19
    IIF 2 - Has significant influence or control OE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ 2015-07-23
    IIF 707 - Director → ME
  • 14
    icon of address Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-30 ~ 2025-06-01
    IIF 936 - Director → ME
  • 15
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-05 ~ 2015-08-05
    IIF 619 - Director → ME
  • 16
    icon of address 172 Commercial Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ 2022-09-15
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 2022-09-15
    IIF 686 - Ownership of shares – 75% or more OE
  • 17
    CAMBRIDGE EDUCARE LIMITED - 2023-12-09
    icon of address 271a Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ 2024-02-01
    IIF 862 - Director → ME
  • 18
    icon of address 77 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2024-02-03
    IIF 1285 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2024-02-03
    IIF 1155 - Right to appoint or remove directors OE
    IIF 1155 - Ownership of voting rights - 75% or more OE
    IIF 1155 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ 2024-02-16
    IIF 1187 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-02-16
    IIF 1028 - Right to appoint or remove directors OE
    IIF 1028 - Ownership of voting rights - 75% or more OE
    IIF 1028 - Ownership of shares – 75% or more OE
  • 20
    icon of address 7 Sandgate Road, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ 2022-11-09
    IIF 1248 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2022-11-09
    IIF 1136 - Right to appoint or remove directors OE
    IIF 1136 - Ownership of voting rights - 75% or more OE
    IIF 1136 - Ownership of shares – 75% or more OE
  • 21
    icon of address 3 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,751 GBP2024-02-29
    Officer
    icon of calendar 2020-03-25 ~ 2022-02-14
    IIF 633 - Director → ME
    icon of calendar 2013-02-13 ~ 2018-01-09
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-12-27
    IIF 259 - Ownership of shares – 75% or more OE
  • 22
    CCTV PLANET EUROPE LIMITED - 2014-10-31
    icon of address 2 Ash Road, Bebington, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 339 - Has significant influence or control OE
    IIF 339 - Right to appoint or remove directors OE
    IIF 339 - Ownership of voting rights - 75% or more OE
    IIF 339 - Ownership of shares – 75% or more OE
  • 23
    icon of address 100 Mile End Road (first Floor), London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-18 ~ 2023-06-01
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ 2023-06-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 24
    CITY INVESTMENT AND FINANCE LTD - 2019-03-21
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-01 ~ 2019-03-21
    IIF 735 - Director → ME
    icon of calendar 2013-10-09 ~ 2016-11-01
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-03-22
    IIF 360 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 25
    icon of address 253 Alcester Road South, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-22 ~ 2022-05-10
    IIF 611 - Director → ME
  • 26
    UNIVERSAL COLLEGE OF PROFESSIONAL DEVELOPMENT LTD - 2013-01-24
    icon of address 203r, Universal House 88-94wentworth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ 2014-01-01
    IIF 1299 - Director → ME
  • 27
    CONNEXIONS WORLDWIDE LIMITED - 2023-06-16
    MEDI LOCUMSUK LIMITED - 2023-12-05
    icon of address Studio Gf05 Ransomes Industrial Estate, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,526 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-06-13
    IIF 466 - Director → ME
    icon of calendar 2023-06-13 ~ 2023-06-13
    IIF 934 - Director → ME
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2023-06-13
    IIF 294 - Has significant influence or control OE
    icon of calendar 2023-06-13 ~ 2023-06-13
    IIF 391 - Right to appoint or remove directors OE
    IIF 391 - Ownership of voting rights - 75% or more OE
    IIF 391 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address 130 Redgrave Road, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-17 ~ 2023-04-03
    IIF 150 - Director → ME
  • 29
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ 2023-08-15
    IIF 173 - Director → ME
  • 30
    COXSBAZAR INTL LTD - 2020-08-29
    icon of address Room No 103 102-105 Whitechapel High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2022-01-26
    IIF 486 - Director → ME
    icon of calendar 2012-08-24 ~ 2013-11-12
    IIF 1088 - Director → ME
  • 31
    CREATIVE IDEA HOUSE T/A MMC GLOBAL (UK) LTD - 2018-01-04
    MMC GLOBAL (UK) LIMITED - 2014-10-01
    icon of address Unit Gf08, Neuron Centre, 7 Davenant Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-15 ~ 2012-08-01
    IIF 858 - Secretary → ME
  • 32
    icon of address Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2012-06-11
    IIF 1205 - Director → ME
    icon of calendar 2011-03-23 ~ 2012-04-30
    IIF 1201 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-05-31
    IIF 881 - Secretary → ME
  • 33
    icon of address Unit 2, 30 Broughton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300,198 GBP2020-03-31
    Officer
    icon of calendar 2019-05-11 ~ 2020-12-01
    IIF 912 - Director → ME
    Person with significant control
    icon of calendar 2019-05-11 ~ 2020-12-01
    IIF 590 - Ownership of voting rights - 75% or more OE
    IIF 590 - Ownership of shares – 75% or more OE
  • 34
    icon of address 1 Canada Square, 8th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,550 GBP2024-02-29
    Officer
    icon of calendar 2017-02-25 ~ 2019-06-10
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ 2019-06-01
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 304 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 301a Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ 2023-12-29
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2023-12-29
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 36
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ 2017-09-17
    IIF 825 - Director → ME
  • 37
    icon of address G.07 1 Quality Court, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-08 ~ 2023-10-02
    IIF 913 - Director → ME
  • 38
    RIGHT STEP EDUCATION LTD - 2023-11-21
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -843 GBP2024-08-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-10-28
    IIF 284 - Director → ME
  • 39
    icon of address Nelson Business Centre, 56-60 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2012-02-29
    IIF 1199 - Director → ME
  • 40
    icon of address Apartment 1901 Talisman Tower, 6 Lincoln Plaza, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-30 ~ 2022-08-01
    IIF 272 - Director → ME
    icon of calendar 2022-06-30 ~ 2022-08-15
    IIF 830 - Secretary → ME
  • 41
    STERLINX LTD - 2021-02-16
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,392 GBP2021-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2022-05-01
    IIF 697 - Director → ME
    icon of calendar 2019-03-07 ~ 2022-05-01
    IIF 817 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2022-05-01
    IIF 451 - Has significant influence or control OE
  • 42
    icon of address Room M2 Clifton Trade Centre, 4-6 Greatorex Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-19 ~ 2022-09-23
    IIF 484 - Director → ME
    icon of calendar 2020-01-29 ~ 2020-04-24
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2020-04-24
    IIF 114 - Ownership of shares – 75% or more OE
  • 43
    icon of address 19 Graham Street, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ 2014-05-19
    IIF 1288 - Director → ME
  • 44
    BANGLA INDIAN ITALIAN HOUSE LIMITED - 2012-12-03
    icon of address 9 Crowlands Avenue, Romford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-06 ~ 2018-06-05
    IIF 479 - Director → ME
    icon of calendar 2007-09-06 ~ 2008-10-01
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 122 - Ownership of shares – 75% or more OE
  • 45
    icon of address 1 Cheltenham House, 253 Commercial Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-26 ~ 2025-02-06
    IIF 979 - Director → ME
    icon of calendar 2023-03-08 ~ 2024-05-26
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2024-05-26
    IIF 582 - Right to appoint or remove directors OE
    IIF 582 - Ownership of shares – 75% or more OE
    IIF 582 - Ownership of voting rights - 75% or more OE
  • 46
    icon of address 22 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2025-04-10
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-04-10
    IIF 84 - Ownership of shares – 75% or more OE
  • 47
    icon of address 7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-04 ~ 2020-05-08
    IIF 627 - Director → ME
  • 48
    KKP GROUP 8 LIMITED - 2020-03-18
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-12 ~ 2022-04-01
    IIF 200 - Director → ME
  • 49
    icon of address 100 Mile End Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2016-04-01
    IIF 726 - Director → ME
  • 50
    icon of address C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ 2013-10-01
    IIF 1217 - Director → ME
  • 51
    icon of address 102 Mile End Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ 2025-05-02
    IIF 721 - Director → ME
  • 52
    icon of address Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,832 GBP2024-07-31
    Officer
    icon of calendar 2019-07-09 ~ 2019-07-09
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2019-07-09
    IIF 291 - Has significant influence or control OE
  • 53
    icon of address 8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ 2023-09-01
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-08-01
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 54
    PRINTING EXPRESS LTD - 2011-09-01
    icon of address 50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-16 ~ 2012-05-31
    IIF 1206 - Director → ME
    icon of calendar 2009-07-16 ~ 2012-04-30
    IIF 1200 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-05-08
    IIF 870 - Secretary → ME
  • 55
    FULLCIRCLE AGRICULTURAL LTD - 2024-04-22
    icon of address Archway, Three Colts Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 56
    TASE LIMITED - 2016-11-29
    icon of address 58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,971 GBP2023-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-01
    IIF 461 - Director → ME
    icon of calendar 2014-12-24 ~ 2014-12-24
    IIF 464 - Director → ME
    icon of calendar 2016-04-01 ~ 2016-04-01
    IIF 620 - Director → ME
  • 57
    icon of address 8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ 2017-03-09
    IIF 622 - Director → ME
  • 58
    GIVE ME A SMILE - 2011-07-26
    VISION OF LIFE - 2011-04-15
    icon of address Nelson Business Centre, 56 -60 Nelson Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-16 ~ 2012-12-01
    IIF 1203 - Director → ME
    icon of calendar 2014-02-20 ~ 2014-02-20
    IIF 1302 - Director → ME
    icon of calendar 2012-02-16 ~ 2012-12-01
    IIF 1186 - Director → ME
  • 59
    icon of address First Floor, Unit 24, Osborn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ 2012-05-19
    IIF 1204 - Director → ME
    icon of calendar 2011-03-17 ~ 2011-05-19
    IIF 528 - Secretary → ME
  • 60
    icon of address The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ 2014-07-03
    IIF 411 - Director → ME
  • 61
    HUMAN ASSISTANCE - 2014-01-29
    SOCIAL AID - 2011-01-18
    icon of address Nbc Ground Floor, Nelson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2012-11-01
    IIF 1207 - Director → ME
    icon of calendar 2014-01-01 ~ 2014-01-29
    IIF 1305 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-05-01
    IIF 1303 - Director → ME
    icon of calendar 2014-01-01 ~ 2014-07-30
    IIF 871 - Secretary → ME
  • 62
    icon of address The Annex, Salisbury Square, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2022-11-21
    IIF 1279 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-11-21
    IIF 1158 - Right to appoint or remove directors OE
    IIF 1158 - Ownership of voting rights - 75% or more OE
    IIF 1158 - Ownership of shares – 75% or more OE
  • 63
    icon of address Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ 2024-02-13
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ 2024-02-13
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 64
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ 2021-08-16
    IIF 1036 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2021-08-16
    IIF 746 - Ownership of shares – 75% or more OE
  • 65
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ 2025-05-23
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2025-05-23
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 66
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2023-07-19
    IIF 1278 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2023-07-19
    IIF 1169 - Right to appoint or remove directors OE
    IIF 1169 - Ownership of voting rights - 75% or more OE
    IIF 1169 - Ownership of shares – 75% or more OE
  • 67
    RSSM INVESTMENTS LIMITED - 2020-12-08
    GROSVENOR CAPITAL POLLS LTD - 2021-01-26
    icon of address 3 Clevedale, Bristol, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2016-11-24 ~ 2020-04-30
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2020-04-30
    IIF 24 - Has significant influence or control OE
  • 68
    SECURITY SMART LTD - 2023-07-20
    UK TRADE & COMMERCIAL SERVICES LTD - 2013-08-30
    icon of address Unit 2b Wilson Park,newton Heath, Monsall Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-01 ~ 2023-05-01
    IIF 164 - Director → ME
    icon of calendar 2018-01-23 ~ 2022-04-01
    IIF 168 - Director → ME
    icon of calendar 2014-02-26 ~ 2018-01-05
    IIF 160 - Director → ME
    icon of calendar 2013-06-14 ~ 2014-02-05
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ 2022-04-01
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2018-01-05
    IIF 11 - Has significant influence or control OE
    icon of calendar 2018-05-29 ~ 2018-05-29
    IIF 12 - Has significant influence or control OE
    icon of calendar 2022-11-26 ~ 2023-05-01
    IIF 5 - Has significant influence or control OE
  • 69
    icon of address 3 Chapman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,925 GBP2024-07-31
    Officer
    icon of calendar 2020-09-14 ~ 2022-03-04
    IIF 630 - Director → ME
    icon of calendar 2020-05-20 ~ 2020-09-11
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-03-16
    IIF 106 - Has significant influence or control as a member of a firm OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 70
    icon of address Unit 152 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ 2024-09-13
    IIF 1188 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ 2024-09-13
    IIF 1029 - Ownership of shares – 75% or more OE
  • 71
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2016-05-06
    IIF 154 - Director → ME
  • 72
    icon of address 48 Essex Gardens, Bedford, England
    Active Corporate
    Officer
    icon of calendar 2019-09-05 ~ 2023-06-17
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2023-06-17
    IIF 342 - Right to appoint or remove directors OE
    IIF 342 - Ownership of voting rights - 75% or more OE
    IIF 342 - Ownership of shares – 75% or more OE
  • 73
    icon of address The Public House (ph) White Horse Road, Limehouse, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 290 - Has significant influence or control OE
  • 74
    icon of address 7 Castalia Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2020-10-01
    IIF 880 - Secretary → ME
  • 75
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ 2014-02-03
    IIF 1133 - Director → ME
  • 76
    icon of address 12 Vallance Road, Vallance Road 2nd Floor, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-22 ~ 2012-05-31
    IIF 635 - Director → ME
  • 77
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ 2015-08-20
    IIF 618 - Director → ME
  • 78
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ 2013-09-19
    IIF 1219 - Director → ME
  • 79
    icon of address 12 Helmet Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ 2013-08-15
    IIF 1218 - Director → ME
  • 80
    INDIA DINING RUSSELL LIMITED - 2008-05-07
    icon of address Saga, 20 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ 2008-10-20
    IIF 474 - Director → ME
  • 81
    INDIA DINING LTD - 2009-08-24
    icon of address 20 High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-29 ~ 2009-09-20
    IIF 480 - Director → ME
    icon of calendar 2007-01-29 ~ 2009-09-20
    IIF 531 - Secretary → ME
  • 82
    icon of address Zafflong / Travellers Rest, Broomside Lane, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2014-08-31
    IIF 251 - Director → ME
  • 83
    INFINITY HOUSE RETAIL LTD - 2016-02-27
    icon of address 1 Kings Avenue, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ 2017-01-09
    IIF 226 - Director → ME
  • 84
    icon of address 7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,992 GBP2024-10-31
    Officer
    icon of calendar 2020-05-06 ~ 2020-05-18
    IIF 632 - Director → ME
    icon of calendar 2020-05-05 ~ 2020-05-17
    IIF 631 - Director → ME
  • 85
    icon of address 1 Inglehurst Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ 2016-12-12
    IIF 796 - Director → ME
    icon of calendar 2014-09-30 ~ 2015-07-01
    IIF 879 - Secretary → ME
  • 86
    icon of address 403r Universal House, 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ 2016-12-30
    IIF 308 - Director → ME
  • 87
    icon of address 203r, Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ 2014-02-01
    IIF 1224 - Director → ME
  • 88
    icon of address 100 Mile End Eoad, Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-02 ~ 2020-02-29
    IIF 1226 - Director → ME
    icon of calendar 2020-02-29 ~ 2023-06-01
    IIF 860 - Director → ME
    icon of calendar 2016-06-14 ~ 2019-06-03
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ 2019-09-17
    IIF 1294 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-17 ~ 2020-02-29
    IIF 1295 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-29 ~ 2023-07-29
    IIF 42 - Ownership of shares – 75% or more OE
  • 89
    icon of address 15 East Street, St. Ives, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ 2018-07-24
    IIF 741 - Director → ME
  • 90
    icon of address 749 Barking Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-15 ~ 2023-09-25
    IIF 263 - Director → ME
  • 91
    icon of address 24 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,912 GBP2022-03-31
    Officer
    icon of calendar 2019-06-01 ~ 2020-03-05
    IIF 1079 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2020-03-05
    IIF 407 - Ownership of voting rights - 75% or more OE
    IIF 407 - Ownership of shares – 75% or more OE
  • 92
    icon of address 1d The Broadway, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ 2024-06-20
    IIF 554 - Director → ME
  • 93
    icon of address 1d The Broadway, Bedford, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-10-05 ~ 2023-06-18
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2023-06-18
    IIF 341 - Right to appoint or remove directors OE
    IIF 341 - Ownership of voting rights - 75% or more OE
    IIF 341 - Ownership of shares – 75% or more OE
  • 94
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ 2023-04-13
    IIF 203 - Director → ME
  • 95
    icon of address 79 Llantrisant Road, Pontyclun, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ 2025-07-08
    IIF 1119 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ 2025-07-08
    IIF 601 - Right to appoint or remove directors OE
    IIF 601 - Ownership of voting rights - 75% or more OE
    IIF 601 - Ownership of shares – 75% or more OE
  • 96
    icon of address 21 The Hub 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-24 ~ 2020-04-29
    IIF 706 - Director → ME
  • 97
    icon of address 1 Railwayside Close, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-07 ~ 2021-10-15
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2021-10-15
    IIF 381 - Right to appoint or remove directors OE
    IIF 381 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 381 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    EARLYBIRD COFFEE LTD - 2024-04-22
    icon of address Marsh Wall, Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 99
    icon of address 17 Shifford Crescent, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,045 GBP2021-06-30
    Officer
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 729 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 354 - Ownership of shares – 75% or more OE
  • 100
    icon of address 17 Shifford Crescent, Maidenhead Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-19 ~ 2022-10-01
    IIF 732 - Director → ME
  • 101
    icon of address 17 Shifford Crescent, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-11 ~ 2017-11-11
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2017-11-11
    IIF 355 - Right to appoint or remove directors OE
    IIF 355 - Ownership of voting rights - 75% or more OE
    IIF 355 - Ownership of shares – 75% or more OE
  • 102
    icon of address Room - 100e 102- 105 Whitechapel High Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ 2024-07-13
    IIF 182 - Director → ME
  • 103
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ 2014-01-31
    IIF 1202 - Director → ME
    icon of calendar 2015-05-18 ~ 2015-05-18
    IIF 855 - Secretary → ME
  • 104
    HASIB & SHAHIDUL ENTERPRISE LIMITED - 2018-11-26
    icon of address 280 Cambridge Heath Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-08 ~ 2017-05-12
    IIF 793 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-05-12
    IIF 322 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    icon of address 102 Mile End Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-02 ~ 2023-09-01
    IIF 728 - Director → ME
    icon of calendar 2019-09-19 ~ 2021-06-16
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2021-06-16
    IIF 353 - Ownership of shares – 75% or more OE
  • 106
    icon of address 7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,734 GBP2022-10-31
    Officer
    icon of calendar 2020-03-19 ~ 2022-03-05
    IIF 626 - Director → ME
  • 107
    icon of address 54 Livingstone Road, E17 9ax Livingstone Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ 2021-09-20
    IIF 333 - Director → ME
  • 108
    icon of address 11 Dalrymple Street, Girvan, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    541 GBP2020-10-31
    Officer
    icon of calendar 2022-05-01 ~ 2024-04-15
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2024-03-25
    IIF 807 - Right to appoint or remove directors OE
    IIF 807 - Ownership of shares – 75% or more OE
    IIF 807 - Ownership of shares – 75% or more as a member of a firm OE
  • 109
    icon of address 117 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ 2017-11-10
    IIF 1215 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-11-10
    IIF 688 - Right to appoint or remove directors as a member of a firm OE
    IIF 688 - Right to appoint or remove directors OE
    IIF 688 - Ownership of voting rights - 75% or more OE
    IIF 688 - Ownership of shares – 75% or more OE
  • 110
    icon of address 127 High Road, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2022-11-20
    IIF 1270 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-11-20
    IIF 1171 - Right to appoint or remove directors OE
    IIF 1171 - Ownership of voting rights - 75% or more OE
    IIF 1171 - Ownership of shares – 75% or more OE
  • 111
    icon of address 679-691 (office 32) High Road Leyton, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ 2017-11-01
    IIF 640 - Director → ME
    icon of calendar 2013-11-06 ~ 2017-11-01
    IIF 877 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-11-03
    IIF 261 - Right to appoint or remove directors as a member of a firm OE
    IIF 261 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Ownership of shares – 75% or more OE
  • 112
    CITY ONE ACCOUNTANTS LTD - 2014-01-13
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ 2018-03-01
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 113
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,805 GBP2024-11-30
    Officer
    icon of calendar 2019-04-01 ~ 2020-05-01
    IIF 1189 - Director → ME
  • 114
    MEDIA LINK EXPRESS LIMITED - 2011-07-12
    icon of address Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2011-03-25
    IIF 1211 - Director → ME
  • 115
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ 2023-12-26
    IIF 960 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ 2023-12-26
    IIF 489 - Right to appoint or remove directors OE
    IIF 489 - Ownership of voting rights - 75% or more OE
    IIF 489 - Ownership of shares – 75% or more OE
  • 116
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ 2024-05-02
    IIF 1019 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2024-05-02
    IIF 681 - Right to appoint or remove directors OE
    IIF 681 - Ownership of shares – 75% or more OE
    IIF 681 - Ownership of voting rights - 75% or more OE
  • 117
    SI BUSINESS CONSULTANCY LTD - 2015-04-20
    icon of address 122 Brownfield Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,696 GBP2020-02-28
    Officer
    icon of calendar 2013-02-25 ~ 2016-02-01
    IIF 153 - Director → ME
  • 118
    icon of address Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-10 ~ 2010-04-30
    IIF 859 - Secretary → ME
    icon of calendar 2011-05-27 ~ 2011-06-01
    IIF 883 - Secretary → ME
  • 119
    icon of address First Floor 102 Mile End Road, Stepney, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ 2021-03-01
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2022-12-07
    IIF 343 - Ownership of shares – 75% or more OE
  • 120
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,827 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2020-07-06
    IIF 925 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-07-06
    IIF 387 - Ownership of shares – 75% or more OE
  • 121
    icon of address 303- 305 Shirley Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ 2016-06-10
    IIF 642 - Director → ME
  • 122
    MACS LONDON LTD - 2017-09-20
    icon of address First Floor 459 Finchley Road, Hampstead, London, England
    Voluntary Arrangement Corporate (2 parents)
    Officer
    icon of calendar 2016-09-17 ~ 2017-09-01
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2017-09-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 123
    icon of address 117 Poplar High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-04 ~ 2012-09-24
    IIF 1228 - Director → ME
  • 124
    OFHIT LTD
    - now
    RESPONSIVECODING CORP LTD - 2025-06-24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ 2025-01-20
    IIF 905 - Secretary → ME
  • 125
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-08 ~ 2025-05-01
    IIF 171 - Director → ME
  • 126
    icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ 2019-07-12
    IIF 515 - Ownership of shares – 75% or more OE
  • 127
    icon of address Unit 5 , 80a Ashfield Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-07-13 ~ 2022-10-10
    IIF 312 - Director → ME
    icon of calendar 2013-09-09 ~ 2014-04-30
    IIF 313 - Director → ME
  • 128
    icon of address 1/2 60 Gallowhill Road, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ 2024-04-15
    IIF 1221 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-04-15
    IIF 949 - Right to appoint or remove directors as a member of a firm OE
    IIF 949 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 949 - Right to appoint or remove directors OE
  • 129
    icon of address 218 Tildesley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ 2025-07-23
    IIF 783 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ 2025-07-23
    IIF 596 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 596 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 130
    PRIME WORLD EXPRESS LTD - 2014-10-10
    icon of address Nbc Ground Floor, 56 - 60 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ 2012-09-28
    IIF 1209 - Director → ME
    icon of calendar 2012-04-13 ~ 2012-09-01
    IIF 789 - Secretary → ME
  • 131
    icon of address Save Me, 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-05 ~ 2015-08-05
    IIF 617 - Director → ME
  • 132
    icon of address 140 Caulfield Road, East Ham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ 2015-07-01
    IIF 1246 - Director → ME
  • 133
    icon of address 266 Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ 2022-03-11
    IIF 730 - Director → ME
    icon of calendar 2020-05-16 ~ 2020-09-20
    IIF 723 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-04-30
    IIF 724 - Director → ME
    icon of calendar 2019-11-27 ~ 2020-01-15
    IIF 731 - Director → ME
    icon of calendar 2019-01-30 ~ 2019-02-04
    IIF 725 - Director → ME
    icon of calendar 2020-05-16 ~ 2020-09-20
    IIF 873 - Secretary → ME
    icon of calendar 2019-01-30 ~ 2019-02-05
    IIF 872 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-16 ~ 2020-09-20
    IIF 356 - Ownership of shares – 75% or more OE
  • 134
    icon of address 89 King Street, Maidstone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-02 ~ 2020-02-02
    IIF 709 - Director → ME
    IIF 1290 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ 2020-02-02
    IIF 508 - Right to appoint or remove directors as a member of a firm OE
    IIF 508 - Right to appoint or remove directors OE
    IIF 508 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 508 - Ownership of voting rights - 75% or more OE
    IIF 508 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 508 - Ownership of shares – 75% or more OE
    IIF 511 - Right to appoint or remove directors as a member of a firm OE
    IIF 511 - Right to appoint or remove directors OE
    IIF 511 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 511 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 511 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 511 - Ownership of shares – More than 50% but less than 75% OE
  • 135
    CINNAMON LOUNGE 1 LTD. - 2016-03-08
    S M MULTI TRADE LTD - 2022-07-22
    icon of address Redbox Lbc Business Centre, 44 Gillender Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ 2022-07-20
    IIF 476 - Director → ME
    icon of calendar 2013-04-08 ~ 2016-05-03
    IIF 165 - Director → ME
    icon of calendar 2024-01-05 ~ 2025-01-15
    IIF 875 - Secretary → ME
  • 136
    icon of address Ranome Industrial Estate, Ranomes, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ 2024-04-26
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ 2024-04-26
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 137
    icon of address 08-10 Greatorex Business Centre Unit 104, Greatorex Street, Whitechapel
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ 2015-06-10
    IIF 1247 - Director → ME
  • 138
    icon of address Ground Floor, 7 Kirkdale Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -190,016 GBP2024-08-31
    Officer
    icon of calendar 2018-11-14 ~ 2019-06-06
    IIF 157 - Director → ME
    icon of calendar 2015-06-01 ~ 2018-05-24
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-24
    IIF 6 - Has significant influence or control OE
  • 139
    icon of address 131 High Street, Gillingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-11-20
    IIF 1164 - Right to appoint or remove directors OE
    IIF 1164 - Ownership of voting rights - 75% or more OE
    IIF 1164 - Ownership of shares – 75% or more OE
  • 140
    icon of address 203r , Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-27 ~ 2015-06-01
    IIF 604 - Director → ME
  • 141
    icon of address 1 - 4 Pope Street, Ground Floor, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-20 ~ 2012-04-30
    IIF 1301 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-05-08
    IIF 787 - Secretary → ME
  • 142
    icon of address 75 Meanley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2018-12-01
    IIF 307 - Director → ME
  • 143
    icon of address 6 Station Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-12 ~ 2021-10-15
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-10-15
    IIF 380 - Right to appoint or remove directors OE
    IIF 380 - Ownership of voting rights - 75% or more OE
    IIF 380 - Ownership of shares – 75% or more OE
  • 144
    NAIL APP LTD - 2024-04-22
    icon of address Broadway Chambers, Cranbrook Road, Redbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-18
    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
  • 145
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2023-07-19
    IIF 1276 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2023-07-19
    IIF 1161 - Right to appoint or remove directors OE
    IIF 1161 - Ownership of voting rights - 75% or more OE
    IIF 1161 - Ownership of shares – 75% or more OE
  • 146
    icon of address C/o Elite Accountancy 102 Mile End Road, Stepney, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ 2012-11-26
    IIF 174 - Director → ME
  • 147
    icon of address Unit 105 Greatorex Business Centre, 8-10 Greatorex Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ 2014-10-31
    IIF 1235 - Director → ME
  • 148
    icon of address 5 Mile End Road, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,242 GBP2022-08-31
    Officer
    icon of calendar 2022-05-30 ~ 2022-09-25
    IIF 473 - Director → ME
  • 149
    icon of address 4385, 10984710 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-03-25 ~ 2022-04-15
    IIF 288 - Right to appoint or remove directors OE
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Ownership of shares – 75% or more OE
  • 150
    icon of address Suit 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-14 ~ 2023-06-05
    IIF 818 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2023-06-05
    IIF 452 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 452 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 452 - Ownership of voting rights - 75% or more OE
    IIF 452 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 452 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 452 - Ownership of shares – 75% or more OE
  • 151
    icon of address 102-105 Whitechapel High Street Room 103, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-16 ~ 2025-02-24
    IIF 183 - Director → ME
    icon of calendar 2022-02-21 ~ 2022-04-07
    IIF 185 - Director → ME
    icon of calendar 2020-07-20 ~ 2022-01-26
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2025-05-13
    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
  • 152
    icon of address The Cube Londoneast-uk, Yewtree Avenue, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,711 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ 2021-10-03
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2023-05-26
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 153
    icon of address 507 Lower Rainham Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2020-07-04
    IIF 1183 - Director → ME
  • 154
    icon of address 44 Gillender Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ 2021-02-02
    IIF 158 - Director → ME
    icon of calendar 2018-08-31 ~ 2018-12-13
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2021-01-28
    IIF 7 - Ownership of shares – 75% or more OE
  • 155
    SBMA CONSULTING LTD - 2024-04-20
    icon of address Broadway Chambers, Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 156
    TRANSLAND SHIPPING LTD - 2013-12-23
    TRANSLAND LOGISTICS LTD - 2017-03-30
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ 2020-12-01
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 348 - Ownership of shares – 75% or more OE
  • 157
    icon of address 21 Pinner Road, Harrow, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-06 ~ 2025-03-01
    IIF 338 - Ownership of shares – 75% or more OE
    IIF 338 - Ownership of voting rights - 75% or more OE
    IIF 338 - Right to appoint or remove directors OE
  • 158
    icon of address 24 Osborn Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    990 GBP2021-04-30
    Person with significant control
    icon of calendar 2018-04-17 ~ 2020-02-01
    IIF 798 - Ownership of shares – More than 25% but not more than 50% OE
  • 159
    icon of address 82 Cambridge Heath Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-01 ~ 2011-08-01
    IIF 1210 - Director → ME
    icon of calendar 2012-06-01 ~ 2012-06-14
    IIF 1304 - Director → ME
    icon of calendar 2010-07-28 ~ 2011-08-01
    IIF 854 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-05-31
    IIF 790 - Secretary → ME
    icon of calendar 2012-06-14 ~ 2012-11-14
    IIF 882 - Secretary → ME
  • 160
    icon of address Unit 101 Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ 2024-05-08
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ 2024-05-08
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 161
    icon of address 22 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ 2025-04-10
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-04-10
    IIF 82 - Has significant influence or control OE
  • 162
    icon of address 27 Hill Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ 2022-02-03
    IIF 649 - Director → ME
  • 163
    icon of address 126 Church Road, Tiptree, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ 2023-08-09
    IIF 811 - Director → ME
    icon of calendar 2022-08-03 ~ 2022-08-10
    IIF 769 - Secretary → ME
  • 164
    icon of address 5 James Middleton House, Middleton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ 2020-01-10
    IIF 314 - Director → ME
    icon of calendar 2017-05-10 ~ 2019-08-09
    IIF 310 - Director → ME
  • 165
    icon of address 141a Langey House Commercial Road, Flat 4, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-03 ~ 2018-10-12
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-02-01
    IIF 1153 - Ownership of shares – 75% or more OE
  • 166
    icon of address Nexus House Room B1 And B2, 19/21 Albion Place, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,984 GBP2023-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2020-02-02
    IIF 1264 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-02-02
    IIF 1151 - Ownership of shares – 75% or more OE
  • 167
    icon of address 5 Marlborough Road, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2021-04-30
    Officer
    icon of calendar 2020-02-02 ~ 2020-02-02
    IIF 1289 - Director → ME
    icon of calendar 2020-01-02 ~ 2020-02-01
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ 2020-02-02
    IIF 509 - Right to appoint or remove directors as a member of a firm OE
    IIF 509 - Right to appoint or remove directors OE
    IIF 509 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 509 - Ownership of voting rights - 75% or more OE
    IIF 509 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 509 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-02 ~ 2020-02-01
    IIF 510 - Right to appoint or remove directors as a member of a firm OE
    IIF 510 - Right to appoint or remove directors OE
    IIF 510 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 510 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 510 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 168
    icon of address 279 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-30 ~ 2015-06-11
    IIF 1245 - Director → ME
  • 169
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ 2013-11-19
    IIF 1132 - Director → ME
    icon of calendar 2014-06-01 ~ 2015-08-06
    IIF 767 - Secretary → ME
  • 170
    icon of address 187 Cranbrook Road Cranbrook Road, Room No 1, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ 2018-02-15
    IIF 1244 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2018-02-15
    IIF 1135 - Has significant influence or control as a member of a firm OE
    IIF 1135 - Right to appoint or remove directors as a member of a firm OE
    IIF 1135 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1135 - Ownership of shares – 75% or more as a member of a firm OE
  • 171
    icon of address Unit 6, Nelson Business Centre, 58 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ 2012-10-18
    IIF 1208 - Director → ME
  • 172
    icon of address 48a White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,087 GBP2024-08-31
    Officer
    icon of calendar 2022-06-30 ~ 2022-06-30
    IIF 931 - Director → ME
    icon of calendar 2015-08-17 ~ 2015-08-17
    IIF 929 - Director → ME
    IIF 616 - Director → ME
    icon of calendar 2020-10-24 ~ 2022-06-30
    IIF 283 - Director → ME
    icon of calendar 2018-05-16 ~ 2020-10-24
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ 2020-10-23
    IIF 397 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-08-01 ~ 2016-12-31
    IIF 396 - Ownership of shares – 75% or more OE
    IIF 396 - Ownership of voting rights - 75% or more OE
    IIF 396 - Right to appoint or remove directors OE
    IIF 396 - Has significant influence or control OE
    icon of calendar 2020-10-23 ~ 2022-06-30
    IIF 113 - Has significant influence or control OE
  • 173
    icon of address 105 Greatorex Business Center, 8-10 Greatorex Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2013-04-16
    IIF 1185 - Director → ME
  • 174
    LINK3 COMMUNICATION LIMITED - 2013-05-28
    icon of address Unit 11 Harvey House, Brady Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2013-08-19
    IIF 636 - Director → ME
  • 175
    icon of address Nancy Road United Car Centre Ltd, Nancy Road, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ 2020-11-02
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-11-02
    IIF 305 - Ownership of shares – 75% or more OE
  • 176
    icon of address 4 Leigh Street, Unit 3, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82,656 GBP2024-03-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-05-08
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-10-28
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Ownership of shares – 75% or more OE
  • 177
    icon of address Bel House, Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    580 GBP2023-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-06-01
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2023-06-01
    IIF 289 - Has significant influence or control OE
  • 178
    icon of address Bridge House, 56 Bridge Street, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ 2018-05-01
    IIF 129 - Director → ME
  • 179
    icon of address Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ 2011-08-31
    IIF 1198 - Director → ME
  • 180
    icon of address Flat 18 Batson House, Fairclough Street London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2012-06-15
    IIF 1179 - Director → ME
  • 181
    WEST FACE CONSULTANCY LTD - 2015-02-09
    icon of address 1st Floor, 87 Whitechapel High Street, London, Uk, Whitechapel High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-29 ~ 2015-01-01
    IIF 1180 - Director → ME
    icon of calendar 2014-05-01 ~ 2015-01-01
    IIF 1134 - Director → ME
  • 182
    MOLURA UK LIMITED - 2020-08-31
    icon of address Sutton Business Centre, Sutton Street, Limehouse, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ 2020-07-12
    IIF 460 - Director → ME
    icon of calendar 2020-02-16 ~ 2020-02-16
    IIF 928 - Director → ME
    Person with significant control
    icon of calendar 2020-02-16 ~ 2020-02-16
    IIF 386 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-10 ~ 2020-07-12
    IIF 292 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

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