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

Ali, Ahmed Yusuf

    Related profiles found in government register
  • Ali, Ahmed Yusuf
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109c, Dudden Hill Lane, London, NW10 1BJ, England

      IIF 1
    • icon of address Unit 5 North Circular Business Park, Great Central Way, London, NW10 0AB, England

      IIF 2
  • Ali, Ahmed Yusuf
    British company director born in December 1984

    Resident in England

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

      IIF 3
  • Ali, Ahmed Yusuf
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 North Circular Business Park, Great Central Way, London, NW10 0AB, England

      IIF 4
  • Ali, Ahmed Yusuf
    British general manager born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, High Street, London, NW10 4TR, United Kingdom

      IIF 5
  • Mr Ahmed Yusuf Ali
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109c, Dudden Hill Lane, London, NW10 1BJ, England

      IIF 6
    • icon of address 119, High Street, London, NW10 4TR, United Kingdom

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

      IIF 8
    • icon of address Unit 5 North Circular Business Park, Great Central Way, London, NW10 0AB, England

      IIF 9 IIF 10
  • Ali, Ahmed
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Sinclair Road, London, W14 0NP

      IIF 11
    • icon of address 247, Acton Lane, London, NW10 7NR, England

      IIF 12
  • Ali, Ahmed
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13594479 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address Cavell House, St. Crispins Road, Norwich, NR3 1YE, England

      IIF 14
  • Ali, Ahmed
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 15
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 16
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 17
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 18
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 19
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 20
    • icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 21
  • Ali, Ahmed
    English director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arab Trade Centre, 140 Church Street, London, NW8 8EX, England

      IIF 22
  • Ali, Ahmed
    Dutch born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Roseland Way, Birmingham, B15 1HD, England

      IIF 23
  • Ali, Ahmed
    British director born in December 1984

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 23, Drew Gardens, Greenford, UB67QF, United Kingdom

      IIF 24
  • Mr Ahmed Ali
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19 Stourcliffe Close, Stourcliffe Street, London, W1H 5AQ, England

      IIF 25
  • Mr Ahmed Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne, Cambridge, CB23 6DP, England

      IIF 26
    • icon of address 13594479 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 28
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 29
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 30
  • Mr Ahmed Ali
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247, Acton Lane, London, NW10 7NR, England

      IIF 31
  • Ali, Ahmed Abdulkhaleq
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169a High Street, Staines-upon-thames, Surrey, TW18 4PA, England

      IIF 32
    • icon of address 169a, High Street, Staines-upon-thames, TW18 4PA, England

      IIF 33
  • Ali, Ahmed Abdulkhaleq
    British business born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Leopold Road, Wimbledon, London, SW19 7BD, United Kingdom

      IIF 34
    • icon of address 41, Chertsey Road, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 35 IIF 36
  • Ali, Ahmed Abdulkhaleq
    British company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132b, London Road, Kingston Upon Thames, KT2 6QJ, England

      IIF 37
    • icon of address 156, Battersea High Street, London, SW11 3JR, England

      IIF 38
  • Ali, Ahmed Yusuf, Dr
    British director born in July 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 275, Capel Crescent, Newport, NP20 2EW, Wales

      IIF 39
  • Ahmed Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Friary, Bristol, BS1 6EA, England

      IIF 40
    • icon of address Cavell House, St. Crispins Road, Stannard Place, Norwich, NR3 1YE, England

      IIF 41
  • Mr Ahmed Ali
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 39, Trinity House, Heather Park Drive, Wembley, Middlesex, HA0 1SU, United Kingdom

      IIF 42
  • Mr Ahmed Ali
    Dutch born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Roseland Way, Birmingham, B15 1HD, England

      IIF 43
  • Mr Ali Ahmed
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A, 19, High Street Wanstead, London, E11 2AA, England

      IIF 44
  • Ali, Ahmed
    Kuwaiti born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Chapel Street, London, NW1 5DP, England

      IIF 45
  • Ali, Ahmed
    Kuwaiti businessman born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247, Acton Lane, London, NW10 7NR, England

      IIF 46
  • Ali, Ahmed
    Kuwaiti company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247, Acton Lane, London, NW10 7NR, England

      IIF 47
    • icon of address 247, Acton Lane, London, United Kingdom, NW10 7NR, United Kingdom

      IIF 48
  • Ali, Ahmed
    Kuwaiti director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Long Drive, London, W3 7PH, England

      IIF 49
  • Ali, Ahmed
    Kuwaiti manager born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Chapel Street, London, NW1 5DP, United Kingdom

      IIF 50 IIF 51
    • icon of address 38 Chaple Street, London, NW1 5DP, United Kingdom

      IIF 52
  • Ali, Ahmed Abdow
    born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2a, 434, Gillott Road, Birmingham, B16 9LJ, England

      IIF 53
  • Ali, Ahmed
    born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Villa Street, Birmingham, B19 2XS, England

      IIF 54
  • Ali, Ahmed
    British businessman born in December 1984

    Resident in United Kingdom

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

      IIF 55
    • icon of address 1143, Rochdale Road, Manchester, Lancashire, M9 7FW, United Kingdom

      IIF 56
  • Ali, Ahmed
    British n/a born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, High Street, London, NW10 4TR, United Kingdom

      IIF 57
  • Mr Ahmed Ali
    Kuwaiti born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Long Drive, London, W3 7PH, England

      IIF 58
    • icon of address 247, Acton Lane, London, NW10 7NR, England

      IIF 59
    • icon of address 247, Acton Lane, London, United Kingdom, NW10 7NR, United Kingdom

      IIF 60
    • icon of address 38, Chapel Street, London, NW1 5DP, United Kingdom

      IIF 61
    • icon of address 51, Beauchamp Place, London, SW3 1NY, England

      IIF 62
  • Ali, Osman Omar
    born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 610, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 63
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 64
  • Ahmed Ali
    Kuwaiti born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Chapel Street, London, NW1 5DP, England

      IIF 65
  • Ali, Ahmad
    Pakistani director born in December 1984

    Resident in Pakistan

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

      IIF 66
  • Ali, Ahmed
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Blackrock Road, Birmingham, B23 7XN, United Kingdom

      IIF 67
    • icon of address 120, Bark Street, Bolton, BL1 2AX, England

      IIF 68
  • Ali, Osman Abdullahi
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Springfield Street, Birmingham, B18 7AU, England

      IIF 69
  • Ahmed Abdulkhaleq Ali
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132b, London Road, Kingston Upon Thames, KT2 6QJ, England

      IIF 70
  • Mr Ahmed Ali
    British born in December 1984

    Resident in United Kingdom

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

      IIF 71
    • icon of address 1143, Rochdale Road, Manchester, M9 7FW, United Kingdom

      IIF 72
  • Mr Ali Ahmed
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, High Street, Wanstead, London, E11 2AA, United Kingdom

      IIF 73
  • Mr Salif Al'adawi
    British born in November 1995

    Resident in England

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

      IIF 74
  • Ali, Ahmed
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, West Court, Wembley, Middlesex, HA0 3QH, England

      IIF 75
  • Ali, Ahmed
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, West Court, Wembley, HA0 3QH, England

      IIF 76
  • Ali, Ahmed
    British phv driver born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 39, Trinity House, Heather Park Drive, Wembley, Middlesex, HA0 1SU, United Kingdom

      IIF 77
  • Ali, Ahmed
    British private hire driver/self employed born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 39, Trinity House, Heather Park Drive, Wembley, HA0 1SU, England

      IIF 78
  • Ali, Ahmed
    British self employed born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363a, Dunstable Road, Luton, LU4 8BY, United Kingdom

      IIF 79
  • Mr Ahmed Abdulkhaleq Ali
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Battersea High Street, London, SW11 3JR, England

      IIF 80
    • icon of address 169a High Street, Staines-upon-thames, Surrey, TW18 4PA, England

      IIF 81
    • icon of address 28, Leopold Road, Wimbledon, London, SW19 7BD, United Kingdom

      IIF 82
    • icon of address 41, Chertsey Road, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 83 IIF 84
  • Mr Ali Osman
    Dutch born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, Whitmore Road, Birmingham, B10 0NR, United Kingdom

      IIF 85
    • icon of address 81, Porchester Drive, Birmingham, West Midlands, B19 2LT, United Kingdom

      IIF 86
    • icon of address Unit 4, 12 Whitmore Road, Birmingham, West Midlands, B10 0NR, United Kingdom

      IIF 87
  • Ahmed, Ali
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A 19, 19 High Street, Wanstead, London, E11 2AA, United Kingdom

      IIF 88
  • Ali Osman, Ahmed
    born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Westminster Road, Handsworth, Birmingham, B20 3LH, England

      IIF 89
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 90
  • Ali, Jabir Ahmed Habib
    born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Norton Close, Smethwick, West Midlands, B66 3JA, England

      IIF 91
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 92
  • Dr Ahmed Yusuf Ali
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Kings Court, Apsley Road, Oldbury, B68 0QT, United Kingdom

      IIF 93
  • Osman, Ali
    Dutch director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Porchester Drive, Birmingham, West Midlands, B19 2LT, United Kingdom

      IIF 94
  • Osman, Ali
    Dutch unemployed born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 12 Whitmore Road, Birmingham, West Midlands, B10 0NR, United Kingdom

      IIF 95
  • Osman, Mohamed Ali
    born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Minster Drive, Birmingham, B10 0LD, England

      IIF 96
  • Ahmed, Akram Ali
    born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 20, Braithwaite Road, Birmingham, B11 1LA, England

      IIF 97
  • Ahmed, Ali
    Pakistani certified chartered accountant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 105, 20 Mortlake High Street, London, SW14 8JN, England

      IIF 98
  • Ahmed, Ali
    born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Corbyn Road, Birmingham, B9 5US, England

      IIF 99
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 100
  • Ali, Ahmed
    Somali director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, United Kingdom

      IIF 101
  • Ali, Ahmed
    Kuwaiti director born in February 1977

    Resident in United Kingdom

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

      IIF 102
  • Ali, Ahmed
    Somali it specialist born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Harlesden High Street, London, NW10 4TS, England

      IIF 103
  • Ali, Ahmed
    Syrian hairdresser born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169 A, High Street, Middlesex, Staines, TW18 4PA, United Kingdom

      IIF 104
  • Husein, Osman Abdul
    born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mount Road, Birmingham, B21 0NL, England

      IIF 105
  • Mr Ahmad Ali
    Pakistani born in December 1984

    Resident in Pakistan

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

      IIF 106
  • Mr Ahmed Ali
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 107
    • icon of address 54, Blackrock Road, Birmingham, B23 7XN, United Kingdom

      IIF 108
    • icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, TW18 3BA, England

      IIF 109
  • Ali, Ahmed Abdulkhaleq
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Station Road, Addlestone, Surrey, KT15 2AR, United Kingdom

      IIF 110
    • icon of address Flat 4, Wraysbury House, 4 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 111
  • Ali, Ahmed Abdulkhaleq
    British director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Union Street, Torquay, TQ2 5QB, United Kingdom

      IIF 112
  • Ahmed Ali
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Bark Street, Bolton, BL1 2AX, England

      IIF 113
  • Mr Ahmed Ali
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363a, Dunstable Road, Luton, LU4 8BY, United Kingdom

      IIF 114
    • icon of address 15, West Court, Wembley, Middlesex, HA0 3QH, England

      IIF 115
    • icon of address Suite 39, Trinity House, Heather Park Drive, Wembley, HA0 1SU, England

      IIF 116
  • Omar, Ali Ahmed
    born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 117
  • Osman, Ali
    born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Porchester Drive, Birmingham, B19 2LT, England

      IIF 118
  • Osman, Mohamed
    born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Rudge Walk, Ladywood, Birmingham, B18 7AS, England

      IIF 119
  • Ali, Ahmed
    Pakistani director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Kingsbury Road, Tipton, DY4 0TT, United Kingdom

      IIF 120
  • Mr Ali Ahmed
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, 138 Marlowes, Hemel Hempstead, HP1 1EZ, England

      IIF 121
  • Al 'adawi, Salif
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 254, Rocky Lane, Nechells, Birmingham, West Midlands, B7 5HA, United Kingdom

      IIF 122
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 123
  • Ali, Ahmed

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

      IIF 124
  • Salem, Gamil Haidarah Ahmed
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Willows Road, Balsall Heath, Birmingham, B12 9QE, England

      IIF 125
  • Ahmed, Ali
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, 138 Marlowes, Hemel Hempstead, HP1 1EZ, England

      IIF 126
  • Mr Ali Ahmed
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Luton, LU1 3RG, United Kingdom

      IIF 127
  • Mr Ahmed Ali
    Syrian born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169 A, High Street, Staines, TW18 4PA, United Kingdom

      IIF 128
  • Ahmed, Ali
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Luton, Bedfordshire, LU1 3RG, United Kingdom

      IIF 129
  • Ahmed, Ali
    British property developer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Alexandra Road, Hounslow, TW3 4HN, United Kingdom

      IIF 130
    • icon of address 38 Alexandra Road, Hounslow, Middlesex, TW3 4HN

      IIF 131
  • Ahmed, Ali
    Indian director born in May 1976

    Registered addresses and corresponding companies
    • icon of address 20 Airdrie Close, Hayes, Middlesex, UB4 9SR

      IIF 132
  • Alhadawi, Lindou Mohamed Salif
    born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 254, Rocky Lane, Nechells, Birmingham, B7 5HA, England

      IIF 133
  • Ahmed Ali
    Kuwaiti born in February 1977

    Resident in United Kingdom

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

      IIF 134
  • Ahmed, Ali
    Dutch chef born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, The Vale, London, W3 7QS, United Kingdom

      IIF 135
  • Mr Salif Al 'adawi
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 254, Rocky Lane, Nechells, Birmingham, B7 5HA, United Kingdom

      IIF 136
  • Mr Ahmed Abdulkhaleq Ali
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Station Road, Addlestone, Surrey, KT15 2AR, United Kingdom

      IIF 137
    • icon of address Flat 4, Wraysbury House, 4 London Road, Staines-upon-thames, TW18 4BP, England

      IIF 138
    • icon of address 140, Union Street, Torquay, TQ2 5QB, United Kingdom

      IIF 139
  • Ahmed, Ali

    Registered addresses and corresponding companies
    • icon of address 105, London Road, Luton, Bedfordshire, LU1 3RG, United Kingdom

      IIF 140
  • Mr Mursal Sheikh Ahmed
    Somali born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146a, High Street Harlesden, London, NW10 4SP, United Kingdom

      IIF 141
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 140 Union Street, Torquay, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 156 Battersea High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 363a Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 5 North Circular Business Park, Great Central Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 105 London Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 129 - Director → ME
    icon of calendar 2025-06-30 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 87 Station Road, Addlestone, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 14 Headstone Dr, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,528 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ now
    IIF 44 - Has significant influence or controlOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2020-10-01 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 275 Capel Crescent, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    316 GBP2024-03-31
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Saddique Chartered Accountants, 78, Dickenson Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,523 GBP2021-07-31
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 12
    TIWASON LTD - 2024-11-01
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 74 - Has significant influence or control as a member of a firmOE
    IIF 74 - Has significant influence or controlOE
  • 13
    icon of address 119 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address 54 Blackrock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 119 High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 57 - Director → ME
  • 16
    icon of address Unit 6 Queens Court Trading Estate, Greets Green Road, West Bromwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 55 Roseland Way, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,440 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 18
    icon of address 3 Kingsbury Road, Tipton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 120 - Director → ME
  • 19
    icon of address Unit 5 North Circular Business Park, Great Central Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    451 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 21
    SALTAKE SOLUTIONS LTD - 2025-01-02
    icon of address 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    489 GBP2024-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 132b London Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 23
    icon of address 41 Chertsey Road, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 138 138 Marlowes, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 4 12 Whitmore Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 119 High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Rourke House, 3 Watermans Business Park, The Causeway, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 29
    icon of address 37a Whitmore Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -95,401 GBP2024-11-30
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 52 High Street, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 31
    icon of address 4385, 12829549 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 32
    icon of address 247 Acton Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 81 Porchester Drive, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 34
    EZY CABS LIMITED - 2018-02-09
    icon of address Suite 39, Trinity House, Heather Park Drive, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 35
    icon of address 120 Bark Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    121 GBP2020-10-29
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 113 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 113 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 113 - Right to appoint or remove directors as a member of a firmOE
    IIF 113 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
    IIF 113 - Has significant influence or control as a member of a firmOE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 36
    icon of address 4385, 11322492 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-30
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 37
    icon of address Suite 39, Trinity House, Heather Park Drive, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 15 West Court, Wembley, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    224 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 39
    SARAYA MOROCCO LIMITED - 2016-09-26
    icon of address 51 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 40
    icon of address 4385, 13544195 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64 GBP2023-08-31
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address Flat 4, Wraysbury House, 4 London Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 275 Ashley Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,219 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 109c Dudden Hill Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,096 GBP2024-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Vincent Court, Hubert Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 101 - Director → ME
  • 45
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,659,535 GBP2021-01-30
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 4385, 13598031 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    icon of address 113 High Street, Harlesden, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-27 ~ 2018-03-19
    IIF 141 - Has significant influence or control OE
  • 2
    icon of address 99 High Street, Harlesden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ 2014-10-07
    IIF 103 - Director → ME
  • 3
    icon of address 14 Headstone Dr, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,528 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-22
    IIF 73 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Alis Accountax ,first Floor, 81a Old Church Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    330,069 GBP2017-09-30
    Officer
    icon of calendar 2013-07-14 ~ 2014-11-20
    IIF 98 - Director → ME
  • 5
    BAYDAA SHAKIR LTD - 2015-03-19
    BHK MEDIA LTD - 2021-05-04
    icon of address 427-431 London Road, Sheffield, England
    Active Corporate
    Equity (Company account)
    4,288,467 GBP2023-03-31
    Officer
    icon of calendar 2017-03-11 ~ 2020-10-05
    IIF 46 - Director → ME
  • 6
    icon of address 28 Leopold Road, Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,440 GBP2023-05-31
    Officer
    icon of calendar 2020-05-30 ~ 2020-07-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2020-07-25
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Suite 9 Newspaper House, Tannery Lane Penketh, Warrington, Non-us
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2015-03-26
    IIF 64 - LLP Member → ME
    icon of calendar 2014-04-17 ~ 2015-03-30
    IIF 117 - LLP Member → ME
    icon of calendar 2014-04-17 ~ 2015-03-26
    IIF 92 - LLP Member → ME
    icon of calendar 2014-05-28 ~ 2015-03-26
    IIF 90 - LLP Member → ME
    icon of calendar 2014-04-15 ~ 2015-03-26
    IIF 100 - LLP Member → ME
  • 8
    icon of address 5 Blackbird Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-03-31
    Officer
    icon of calendar 2020-08-03 ~ 2020-08-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2020-08-03
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    icon of address 38 Alexandra Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2012-11-15 ~ 2013-03-12
    IIF 131 - Director → ME
  • 10
    icon of address 2nd Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-10 ~ 2015-01-01
    IIF 54 - LLP Member → ME
    icon of calendar 2014-09-25 ~ 2015-01-01
    IIF 69 - LLP Member → ME
    icon of calendar 2014-09-08 ~ 2015-01-01
    IIF 63 - LLP Member → ME
    IIF 99 - LLP Member → ME
    icon of calendar 2014-07-18 ~ 2015-01-01
    IIF 133 - LLP Member → ME
    icon of calendar 2014-07-25 ~ 2015-01-01
    IIF 91 - LLP Member → ME
    icon of calendar 2014-09-26 ~ 2015-01-01
    IIF 105 - LLP Member → ME
    icon of calendar 2014-09-08 ~ 2015-01-01
    IIF 89 - LLP Member → ME
    icon of calendar 2014-07-09 ~ 2015-01-01
    IIF 118 - LLP Member → ME
    icon of calendar 2014-09-10 ~ 2015-01-01
    IIF 119 - LLP Member → ME
    icon of calendar 2014-07-18 ~ 2015-01-01
    IIF 97 - LLP Member → ME
    icon of calendar 2014-08-29 ~ 2015-01-01
    IIF 125 - LLP Member → ME
    icon of calendar 2014-09-08 ~ 2015-01-01
    IIF 53 - LLP Member → ME
    icon of calendar 2014-07-09 ~ 2015-01-01
    IIF 96 - LLP Member → ME
  • 11
    icon of address Unit 39,city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ 2023-01-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2023-01-16
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 8a Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-09 ~ 2018-01-22
    IIF 135 - Director → ME
  • 13
    icon of address 254 Rocky Lane, Nechells, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ 2025-10-30
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ 2025-10-30
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 3 Stanmore Grove, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,191 GBP2019-06-30
    Officer
    icon of calendar 2020-01-22 ~ 2020-08-30
    IIF 49 - Director → ME
    icon of calendar 2018-11-01 ~ 2020-01-22
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-08-30
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2018-11-01 ~ 2020-01-14
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 15
    icon of address 41 Chertsey Road, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ 2020-07-25
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-07-25
    IIF 83 - Ownership of shares – 75% or more OE
  • 16
    108W91SF LIMITED - 2020-08-07
    icon of address 77 Hampstead Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    220,000 GBP2022-08-31
    Officer
    icon of calendar 2016-08-23 ~ 2018-06-13
    IIF 22 - Director → ME
  • 17
    icon of address 3 Lazar Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,582 GBP2023-11-30
    Officer
    icon of calendar 2020-08-27 ~ 2024-05-27
    IIF 33 - Director → ME
  • 18
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    12,809 GBP2021-03-31
    Officer
    icon of calendar 2008-04-07 ~ 2009-02-18
    IIF 132 - Director → ME
  • 19
    SRAYA CAFA LTD - 2016-04-01
    icon of address 4385, 10076555 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    500 GBP2022-03-31
    Officer
    icon of calendar 2016-03-22 ~ 2020-11-25
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2020-11-25
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 20
    LONDON VISION LTD - 2016-04-02
    icon of address 4385, 09969473 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    50,240 GBP2021-01-31
    Officer
    icon of calendar 2016-01-26 ~ 2016-05-01
    IIF 52 - Director → ME
    icon of calendar 2020-10-06 ~ 2020-11-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 2020-11-25
    IIF 31 - Right to appoint or remove directors OE
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ 2019-04-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2019-04-15
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    icon of address 38 Alexandra Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ 2012-12-31
    IIF 130 - Director → ME
  • 23
    icon of address 197 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ 2018-11-20
    IIF 76 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.