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

Dr. Masood Alsilevanai Masood Mohammed Alsilevanai

    Related profiles found in government register
  • Dr. Masood Alsilevanai Masood Mohammed Alsilevanai
    Iraqi born in May 1982

    Resident in Iraq

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

      IIF 1
  • Mr Hussein Mahdi Mohammed Al-bayat
    Iraqi born in October 1983

    Resident in Iraq

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

      IIF 2
  • Mr Mustafa Adel Mohammed Albadwi
    Iraqi born in August 1979

    Resident in Iraq

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

      IIF 3
  • Alsilevanai, Masood Mohammed, Dr. Masood Alsilevanai
    Iraqi chairman born in May 1982

    Resident in Iraq

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

      IIF 4
  • Ahmed Abed Mohammed Alfarjawi
    Iraqi born in January 1985

    Resident in Iraq

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

      IIF 5
  • Al-musawi, Hussein Mohsin Mohammed Ali
    Iraqi managing directer born in November 1981

    Resident in Iraq

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

      IIF 6
  • Alhaideri, Monir Hazim Mohammed Hussein
    Iraqi director born in May 1983

    Resident in Iraq

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

      IIF 7
  • Mr Mohamed Hussein Qader Mohamed Alasadi
    Iraqi born in November 2001

    Resident in Iraq

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

      IIF 8
  • Mr Mohammed Basil Mahmood Al-iraqi
    Iraqi born in February 1989

    Resident in Iraq

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

      IIF 9
  • Mr Mohammed Mohsin Mohammed Ali Al-musawi
    Iraqi born in December 1977

    Resident in Iraq

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

      IIF 10
  • Mr Nabaz Ali Mohammed Mohammed
    Iraqi born in January 1980

    Resident in Iraq

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

      IIF 11
  • Mr. Mahmood Mohammed Ali Zekr Mohammed
    Iraqi born in March 1967

    Resident in Iraq

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

      IIF 12
  • Al-kani, Hussein Ali Mohammed Hussein
    Iraqi co&founder born in January 1991

    Resident in Iraq

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

      IIF 13
  • Al-saeedi, Hani Mohammed Hussein
    Iraqi director born in June 1992

    Resident in Iraq

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

      IIF 14
  • Alramadan, Ahmed Alaa Mohammed Hussein
    Iraqi director born in August 1994

    Resident in Iraq

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

      IIF 15
  • Baghdad, Al Baladiyat Mohammed Jawad Kadhim
    Iraqi born in June 1998

    Resident in Iraq

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

      IIF 16
  • Mahmood Mohammed Mahmood Alkhailani
    Iraqi born in July 1998

    Resident in Iraq

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

      IIF 17
  • Mohammed Sattar Abdulhameed Alwani
    Iraqi born in May 1993

    Resident in Iraq

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

      IIF 18
  • Mr Ali Mohammed Ali
    Iraqi born in January 1999

    Resident in Iraq

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

      IIF 19
  • Mr. Ahmed Qani Mohammed Saleh Alkurdi
    Iraqi born in March 1996

    Resident in Iraq

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

      IIF 20
  • Renas Mohammed Hussein
    Iraqi born in May 1996

    Resident in Iraq

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

      IIF 21
  • Al-khashlook, Alaa Mohammed Hussein
    Iraqi company director born in September 1986

    Resident in Iraq

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

      IIF 22
  • Albattat, Hussein Mohammed Ali Andullah
    Iraqi merchant born in April 1983

    Resident in Iraq

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

      IIF 23
  • Miss Hln Mahmood Mohammed
    Iraqi born in April 2003

    Resident in Iraq

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

      IIF 24
  • Mohammed Ali Maki Ahasoon Alkhamas
    Iraqi born in October 1948

    Resident in Iraq

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

      IIF 25
  • Mr Ahmed Alaa Mohammed Hussein Alramadan
    Iraqi born in August 1994

    Resident in Iraq

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

      IIF 26
  • Mr Ahmed Mohammed Mohsin
    Iraqi born in September 1993

    Resident in Iraq

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

      IIF 27
  • Mr Monir Hazim Mohammed Hussein Alhaideri
    Iraqi born in May 1983

    Resident in Iraq

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

      IIF 28
  • Omer Mohammed Ahmed Alsobaihi
    Iraqi born in May 1984

    Resident in Iraq

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

      IIF 29
  • Al-gayyim, Muntadher Mohammed Hussein
    Iraqi director born in September 1991

    Resident in Iraq

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

      IIF 30
  • Al-musawi, Mohammed Mohsin Mohammed Ali
    Iraqi directer born in December 1977

    Resident in Iraq

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

      IIF 31
  • Alabdli, Ahmed Mohammed Adil
    Iraqi director born in November 2000

    Resident in Iraq

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

      IIF 32
  • Alkhailani, Mahmood Mohammed Mahmood
    Iraqi director born in July 1998

    Resident in Iraq

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

      IIF 33
  • Alkurdi, Ahmed Qani Mohammed Saleh, Mr.
    Iraqi engineer born in March 1996

    Resident in Iraq

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

      IIF 34
  • Almaqdami, Hussein Mohammed Shugaa
    Iraqi director born in August 1998

    Resident in Iraq

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

      IIF 35
  • Alsobaihi, Omer Mohammed Ahmed
    Iraqi director born in May 1984

    Resident in Iraq

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

      IIF 36
  • Cto Mohammed Hussein Qader Mohammed
    Iraqi born in November 2001

    Resident in Iraq

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

      IIF 37
  • Hussein, Rakan Mohammed Ameen
    Iraqi director born in August 1977

    Resident in Iraq

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

      IIF 38
  • Hussein Ali Mohammed Hussein Al-kani
    Iraqi born in January 1991

    Resident in Iraq

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

      IIF 39
  • Mr Adel Mohammed Abdulhameed Albadwi
    Iraqi born in July 1953

    Resident in Iraq

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

      IIF 40
  • Mr Kadhim Mohammed Hasan Al-saedi
    Iraqi born in January 1997

    Resident in Iraq

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

      IIF 41
  • Mr Mohammed Ahmed Salman Al-khafaji
    Iraqi born in January 1992

    Resident in Iraq

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

      IIF 42
  • Mr Mohammed Resen Allawi Behadili
    Iraqi born in January 1962

    Resident in Iraq

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

      IIF 43 IIF 44
  • Mr Yousif Mohammed Hussein
    Iraqi born in November 2004

    Resident in Iraq

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 45
  • Alfarjawi, Ahmed Abed Mohammed
    Iraqi director born in January 1985

    Resident in Iraq

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

      IIF 46
  • Hussein, Renas Mohammed
    Iraqi lawyer born in May 1996

    Resident in Iraq

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

      IIF 47
  • Hussein, Weam Mohammed Ali Hussein
    Iraqi director born in December 1977

    Resident in Iraq

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

      IIF 48
  • Mohammed, Nabaz Ali Mohammed
    Iraqi director born in January 1980

    Resident in Iraq

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

      IIF 49
  • Mr Ahmed Mohammed Adil Alabdli
    Iraqi born in November 2000

    Resident in Iraq

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

      IIF 50
  • Mr Hussein Mohammed Fadhil Alallo
    Iraqi born in April 2000

    Resident in Iraq

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

      IIF 51
  • Mr Hussein Mohammed Shugaa Almaqdami
    Iraqi born in August 1998

    Resident in Iraq

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

      IIF 52
  • Mr Mohammed Al - Khafaji
    Iraqi born in January 1995

    Resident in Iraq

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

      IIF 53
  • Mr Mohammed Alabdi
    Iraqi born in November 1958

    Resident in Iraq

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

      IIF 54
  • Mr Mohammed Hussein
    Iraqi born in February 1984

    Resident in Iraq

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

      IIF 55
  • Mr Mohammed Hussein Abbood Shuhaib
    Iraqi born in April 1992

    Resident in Iraq

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

      IIF 56
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 58
  • Mr Rakan Mohammed Ameen Hussein
    Iraqi born in August 1977

    Resident in Iraq

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

      IIF 59
  • Shuhaib, Mohammed Hussein
    Iraqi company director born in April 1992

    Resident in Iraq

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

      IIF 60
  • Al-iraqi, Mohammed Basil Mahmood
    Iraqi director born in February 1989

    Resident in Iraq

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

      IIF 61
  • Al-khafaji, Mohammed Ahmed Salman
    Iraqi ceo born in January 1992

    Resident in Iraq

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

      IIF 62
  • Albadwi, Mustafa Adel Mohammed
    Iraqi director born in August 1979

    Resident in Iraq

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

      IIF 63
  • Azeez, Mohammed Hussein
    Iraqi director born in March 1965

    Resident in Iraq

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

      IIF 64
  • Behadili, Mohammed Resen Allawi
    Iraqi ceo born in January 1962

    Resident in Iraq

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

      IIF 65 IIF 66
  • Hussein Hussein, Mohammed Jumaah
    Iraqi businessman born in August 1981

    Resident in Iraq

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

      IIF 67
  • Mr Mohammed Abdulhussein Raham Albarki
    Iraqi born in January 2000

    Resident in Iraq

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

      IIF 68
  • Mr Mohammed Ahmed Ali
    Iraqi born in November 2003

    Resident in Iraq

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

      IIF 69
  • Mr Mohammed Ahmed Ismael
    Iraqi born in September 1995

    Resident in Iraq

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

      IIF 70
  • Mr Mohammed Ahmed Jasim Al-saadi
    Iraqi born in October 1993

    Resident in Iraq

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

      IIF 71
  • Mr Mohammed Bayan Kadhim Almawashee
    Iraqi born in July 1997

    Resident in Iraq

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

      IIF 72
  • Mr Mohammed Mahmood Merzah
    Iraqi born in April 1993

    Resident in Iraq

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

      IIF 73
  • Mr Muntadher Mohammed Hussein Al-gayyim
    Iraqi born in September 1991

    Resident in Iraq

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

      IIF 74
  • Alallo, Hussein Mohammed Fadhil
    Iraqi ceo born in April 2000

    Resident in Iraq

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

      IIF 75
  • Ali, Ali Mohammed
    Iraqi company director born in January 1999

    Resident in Iraq

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

      IIF 76
  • Almawashee, Mohammed Bayan Kadhim
    Iraqi skincare born in July 1997

    Resident in Iraq

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

      IIF 77
  • Hani Mohammed Hussein Al-saeedi
    Iraqi born in June 1992

    Resident in Iraq

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

      IIF 78
  • Mahmood, Sabah Mohammed Mahmood, Mr.
    Iraqi civil engineer born in July 1974

    Resident in Iraq

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

      IIF 79
  • Mohsin, Ahmed Mohammed
    Iraqi director born in September 1993

    Resident in Iraq

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

      IIF 80
  • Mohammed Jasim Abdulsahib Al-musawi
    Iraqi born in February 1991

    Resident in Iraq

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

      IIF 81
  • Mr Mohammed Ahmed Ismael Ismael
    Iraqi born in December 1996

    Resident in Iraq

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

      IIF 82
  • Mr Mohammed Azeez
    Iraqi born in March 1965

    Resident in Iraq

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

      IIF 83 IIF 84
  • Mr Mohammed Salih Hussein
    Iraqi born in July 1972

    Resident in Iraq

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

      IIF 85
  • Al-saadi, Mohammed Ahmed Jasim
    Iraqi director born in October 1993

    Resident in Iraq

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

      IIF 86
  • Ali, Mohammed Ahmed
    Iraqi company director born in November 2003

    Resident in Iraq

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

      IIF 87
  • Ahmed Abed Alfarjawi
    Iraqi born in January 1985

    Resident in Iraq

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

      IIF 88
  • Hussein, Mohammed Awad
    Iraqi lawyer born in July 1956

    Resident in Iraq

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

      IIF 89
  • Hussein, Mohammed Salih
    Iraqi company director born in July 1972

    Resident in Iraq

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

      IIF 90
  • Merzah, Mohammed Mahmood
    Iraqi founder and owner of the company born in April 1993

    Resident in Iraq

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

      IIF 91
  • Mohammed, Mahmood Mohammed Ali Zekr, Mr.
    Iraqi director born in March 1967

    Resident in England

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

      IIF 92
  • Mr Alaa Mohammed Hussein Ridha Al Ramdan
    Iraqi born in January 1969

    Resident in Iraq

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

      IIF 93
  • Mr Ali Abdulhussein Mohammed Al-windawi
    Kittitian born in October 1983

    Resident in Iraq

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

      IIF 94 IIF 95
  • Mr Mohammed Hussein Shuhaib
    Iraqi born in April 1992

    Resident in Iraq

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

      IIF 96
  • Mr Mohammed Jabbar Hussein
    Iraqi born in June 1977

    Resident in Iraq

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

      IIF 97
  • Mr Mohammed Jawad Kadhim
    Iraqi born in June 1998

    Resident in Iraq

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

      IIF 98
  • Mr Mohammed Omer Hussein Balak
    Iraqi born in January 1991

    Resident in Iraq

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

      IIF 99
  • Al - Khafaji, Mohammed
    Iraqi director born in January 1995

    Resident in Iraq

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

      IIF 100
  • Al-khashlook, Alaa Mohammed Hussein
    Iraqi director born in September 1986

    Resident in England

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

      IIF 101
  • Al-musawi, Mohammed Jasim Abdulsahib
    Iraqi director born in February 1991

    Resident in Iraq

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

      IIF 102
  • Alasadi, Mohamed Hussein Qader Mohamed
    Iraqi founder born in November 2001

    Resident in Iraq

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

      IIF 103
  • Alzuhairi, Mohammed A Hussein Mohammed
    Iraqi academic and scientist born in December 1973

    Resident in Iraq

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

      IIF 104
  • Balak, Mohammed Omer Hussein
    Iraqi company director born in January 1991

    Resident in Iraq

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

      IIF 105
  • Hussein, Mohammed Jabbar
    Iraqi business person born in June 1977

    Resident in Iraq

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

      IIF 106
  • Mahmood, Mohammed
    Iraqi photographer born in February 2000

    Resident in Iraq

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

      IIF 107
  • Mohammed Amer
    Iraqi born in April 1993

    Resident in Iraq

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

      IIF 108
  • Mr Mohammed Hussein Ali
    Iraqi born in July 2001

    Resident in Iraq

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

      IIF 109
  • Mr Mohammed Hussein Azeez
    Iraqi born in March 1965

    Resident in Iraq

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

      IIF 110
  • Shuhaib, Mohammed Hussein Abbood
    Iraqi company director born in April 1992

    Resident in Iraq

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

      IIF 111
    • 20, Wenlock Road, London, N1 7GU, England

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

    Resident in Iraq

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

      IIF 113
  • Al-saedi, Mohammed
    Iraqi business person born in January 1965

    Resident in Iraq

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

      IIF 114
  • Alabdi, Mohammed
    Iraqi director born in November 1958

    Resident in Iraq

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

      IIF 115
  • Alfarjawi, Ahmed Abed, Dr
    Iraqi pharmacist born in January 1985

    Resident in Iraq

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

      IIF 116
  • Azeez, Mohammed
    Iraqi corporate chairman born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
  • Hussein Ali, Mohammed
    Iraqi director born in July 2001

    Resident in Iraq

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

      IIF 119
  • Hussein, Mohammed
    Iraqi ceo born in February 1984

    Resident in Iraq

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

      IIF 120
  • Hussein, Yousif Mohammed
    Iraqi company director born in November 2004

    Resident in Iraq

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 121
  • Hussein Alhussein
    Iraqi born in May 1998

    Resident in Iraq

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

      IIF 122
  • Mohammed Nazhad Hussein
    Iraqi born in November 2000

    Resident in Iraq

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

      IIF 123
  • Mr Mohammed Mahmood
    Iraqi born in February 2000

    Resident in Iraq

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

      IIF 124
  • Weam Mohammed Ali Hussein Hussein
    Iraqi born in December 1977

    Resident in Iraq

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

      IIF 125
  • Alwani, Mohammed Sattar Abdulhameed
    Iraqi manager born in May 1993

    Resident in Iraq

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

      IIF 126
  • Mohammed, Mustafa Adel
    Iraqi company director born in August 1974

    Resident in Iraq

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

      IIF 127
  • Nazhad Hussein, Mohammed
    Iraqi director born in November 2000

    Resident in Iraq

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

      IIF 128
  • Al-windawi, Ali Abdulhussein Mohammed
    Kittitian director born in October 1983

    Resident in Iraq

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

      IIF 129 IIF 130
  • Albadwi, Mustafa Adel Mohammed
    Iraqi director born in August 1979

    Resident in England

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

      IIF 131
  • Albarki, Mohammed Abdulhussein Raham
    Iraqi director born in January 2000

    Resident in Iraq

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

      IIF 132
  • Mohammed, Hln Mahmood
    Iraqi company director born in April 2003

    Resident in Iraq

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

      IIF 133
  • Al-kani, Hussein Ali Mohammed Hussein

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

      IIF 134
  • Alhussein, Hussein
    Iraqi company director born in May 1998

    Resident in Iraq

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

      IIF 135
  • Jawad Kadhim, Mohammed, Baghdad, Al Baladiyat
    Iraqi marketer born in June 1998

    Resident in Iraq

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

      IIF 136
  • Mohammed, Mohammed Hussein Qader, Cto
    Iraqi cto born in November 2001

    Resident in Iraq

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

      IIF 137
  • Mr Mohammed Ali Mohammed
    Iraqi born in October 1993

    Resident in United Kingdom

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

      IIF 138
  • Mohammed Hasan Al-saedi, Kadhim
    Iraqi ceo born in January 1997

    Resident in Iraq

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

      IIF 139
  • Abdulhussein, Hussein Ali
    Iraq electrical engineer born in March 1961

    Resident in Iraq

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

      IIF 140
  • Al-bayat, Hussein Mahdi Mohammed

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

      IIF 141
  • Al-khashlook, Alaa Mohammed Hussein

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

      IIF 142
  • Al-musawi, Mohammed Jasim Abdulsahib

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

      IIF 143
  • Albarki, Mohammed Abdulhussein Raham

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

      IIF 144
  • Alaa Mohammed Hussein Al-khashlook
    Iraqi born in September 1986

    Resident in England

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

      IIF 145
  • Mahmood, Mohammed Azaan
    British accountant born in February 2000

    Resident in England

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

      IIF 146
    • 14, Russell Street, Keighley, BD21 2JP, England

      IIF 147
    • 21, Mornington Street, Keighley, BD21 2EA, England

      IIF 148
  • Mr Hamdan Ali
    Pakistani born in July 2000

    Resident in Pakistan

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

      IIF 149
  • Mr Hamdan Ali
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zafar Street, Lahore Sargodha Road Nabipura, Sheikhupura, 39350, Pakistan

      IIF 150
  • Mr Mohammed Azaan Mahmood
    British born in February 2000

    Resident in England

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

      IIF 151
    • 14, Russell Street, Keighley, BD21 2JP, England

      IIF 152
    • 21, Mornington Street, Keighley, BD21 2EA, England

      IIF 153
  • Alfarjawi, Ahmed Abed Mohammed

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

      IIF 154
  • Mohammed, Mohammed Ali
    Iraqi chief executive born in October 1993

    Resident in United Kingdom

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

      IIF 155
  • Al-windawi, Ali Abdulhussein Mohammed

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

      IIF 156 IIF 157
  • Alasadi, Mohamed Hussein Qader Mohamed

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

      IIF 158
  • Alwani, Mohammed Sattar Abdulhameed

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

      IIF 159
  • Mr Ali Hamdan
    Lebanese born in July 1990

    Resident in Lebanon

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

      IIF 160
  • Mr Mohamed Hussein
    British born in December 1986

    Resident in England

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

      IIF 161
  • Mr Mohamed Hussein
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 39, Black Prince Road, Manley House, London, SE11 6HT, England

      IIF 162
  • Ali, Hamdan
    Pakistani entrepreneur born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zafar Street, Lahore Sargodha Road Nabipura, Sheikhupura, 39350, Pakistan

      IIF 163
  • Mr Ali Hamdan
    Lebanese born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohamed Hussein
    Dutch born in February 1997

    Resident in United Kingdom

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

      IIF 166
  • Hamdan, Ali
    Lebanese executive director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hamdan, Ali
    Lebanese directer born in July 1990

    Resident in Lebanon

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

      IIF 169
  • Mr Hussein Ali Joudah Al-hasnawi
    Iraqi born in June 2001

    Resident in United Kingdom

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

      IIF 170
  • Alfarjawi, Ahmed Abed, Dr

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

      IIF 171
  • Ali, Hamdan
    Pakistani director born in July 2000

    Resident in England

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

      IIF 172
  • Hussein, Mohamed
    British company secretary/director born in December 1986

    Resident in England

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

      IIF 173
  • Hussein, Mohamed
    British self employed born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 39, Black Prince Road, Manley House, London, SE11 6HT, England

      IIF 174
  • Al-hasnawi, Hussein Ali Joudah
    Iraqi director born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hay, Aramex Uk Sns Unit 9 Skyport Drive, West Drayton, UB7 0LB, United Kingdom

      IIF 175
  • Hussein, Mohammed

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

      IIF 176
  • Hussein, Mohamed
    Dutch director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Sugar Mill Square, Salford, M5 5EB, United Kingdom

      IIF 177
  • Hussein, Mohamed
    Dutch technology consultant born in February 1997

    Resident in United Kingdom

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

      IIF 178
  • Hamdan, Ali

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

      IIF 179
child relation
Offspring entities and appointments
Active 83
  • 1
    70 Baker Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-12-16 ~ 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
  • 2
    70 Baker Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    SOUTHERN HEALTH & SAFETY LIMITED - 2015-02-20
    8a Pop In Commercial Centre, South Way, Wembley, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-20 ~ dissolved
    IIF 67 - director → ME
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 5
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-13 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-07-13 ~ now
    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
  • 6
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    41 GBP2021-01-31
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 7
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 168 - director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 8
    4385, 15811385 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-07-01 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2024-07-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 10
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -12,791 GBP2024-03-31
    Officer
    2017-03-21 ~ now
    IIF 173 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 161 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 161 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 161 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 161 - Has significant influence or control over the trustees of a trustOE
  • 11
    7 Copley Road, Doncaster, England
    Corporate (2 parents)
    Officer
    2024-06-13 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    2 St Matthews Court, 1 Meadow Row, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-08 ~ dissolved
    IIF 101 - director → ME
  • 13
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 22 - director → ME
  • 14
    75 Sugar Mill Square, Salford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 177 - director → ME
  • 15
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 46 - director → ME
    2024-08-20 ~ now
    IIF 154 - secretary → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    2a Connaught Avenue, Chingford, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-01-24 ~ dissolved
    IIF 116 - director → ME
    2022-01-24 ~ dissolved
    IIF 171 - secretary → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 88 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 17
    5 Towers Court, Duckworth Street, Blackburn, England
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 146 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 18
    21 Mornington Street, Keighley, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 19
    3 Holmdene Avenue, Harrow, Middlesex
    Dissolved corporate (4 parents)
    Equity (Company account)
    5,000,000 GBP2020-05-31
    Officer
    2015-05-26 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    92 Aldenham Road, Bushey, Hertfordshire, England
    Corporate (1 parent)
    Officer
    2023-07-31 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 110 - Has significant influence or controlOE
  • 21
    3 Holmdene Avenue, Harrow, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,000 GBP2020-06-30
    Officer
    2015-06-03 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2016-06-03 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 22
    182-184 High Street North, London, England
    Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 121 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 23
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 24
    Office 6a Aura Skegness Business Centre, Heath Road, Skegness, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 25
    24 Alfred Street, Swindon, England
    Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 155 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 138 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 138 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 138 - Right to appoint or remove directorsOE
  • 26
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-30 ~ now
    IIF 136 - director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 98 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 98 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 98 - Right to appoint or remove directors as a member of a firmOE
    IIF 98 - Has significant influence or control over the trustees of a trustOE
    IIF 98 - Has significant influence or control as a member of a firmOE
  • 27
    100 Kingsland Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-01-13 ~ dissolved
    IIF 140 - director → ME
  • 28
    14 Russell Street, Keighley, England
    Dissolved corporate (3 parents)
    Officer
    2022-10-07 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 29
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 30
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 103 - director → ME
    2024-08-13 ~ now
    IIF 158 - secretary → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 31
    124 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-23 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 32
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-10 ~ now
    IIF 86 - director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 33
    Al-binouk-319-36-30 Baghdad, Baghdad, Iraq
    Corporate (1 parent)
    Officer
    2023-03-09 ~ now
    IIF 23 - director → ME
  • 34
    4385, 14297409 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 35
    4385, 15212599 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 36
    The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-29 ~ dissolved
    IIF 131 - director → ME
  • 37
    79 Chichester Street, Belfast, Antrim
    Dissolved corporate (1 parent)
    Officer
    2013-07-23 ~ dissolved
    IIF 127 - director → ME
  • 38
    The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    2016-11-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 39
    Office 4953 182-184high Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 40
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-31 ~ now
    IIF 167 - director → ME
    2023-10-31 ~ now
    IIF 179 - secretary → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 164 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 164 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 164 - Right to appoint or remove directors as a member of a firmOE
    IIF 164 - Has significant influence or control as a member of a firmOE
  • 41
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 13 - director → ME
    2023-06-14 ~ dissolved
    IIF 134 - secretary → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 42
    Adamson House Wilmslow Road, Towers Business Park, Manchester, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-08-03 ~ now
    IIF 25 - Has significant influence or controlOE
  • 43
    21-22 The Arcade 574 Kingsbury Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 6 - director → ME
    IIF 31 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 44
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 124 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 124 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 124 - Right to appoint or remove directors as a member of a firmOE
  • 45
    40 North Twelfth Street, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 46
    69 Aberdeen Avenue, Cambridge, England
    Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 47
    International House, 55 Longsmith Street, Gloucester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 135 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 48
    4385, 15843175 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-07-17 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2024-07-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 49
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 50
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 51
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    250,000,001 GBP2023-12-31
    Officer
    2021-12-07 ~ now
    IIF 91 - director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 52
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 53
    Flat 4 15 New Walk, Leicester, England
    Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 54
    124 City Road, London 124 City Road, London, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2023-11-30
    Person with significant control
    2020-11-23 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 55
    Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 106 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 56
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 57
    4385, 15892357 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-08-12 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2024-08-12 ~ dissolved
    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
  • 58
    86-90 Paul Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-30 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 60
    24-28 Bloomsbury Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 61
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 126 - director → ME
    2024-08-21 ~ now
    IIF 159 - secretary → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 62
    69 Aberdeen Avenue, Cambridge, England
    Corporate (1 parent)
    Officer
    2023-09-29 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-09-29 ~ 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
  • 63
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-09-07 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 64
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    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
  • 65
    4385, 15279736 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-11-13 ~ now
    IIF 105 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 66
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 132 - director → ME
    2023-04-04 ~ dissolved
    IIF 144 - secretary → ME
    Person with significant control
    2023-04-04 ~ dissolved
    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
  • 67
    15 Aneurin Bevan Court, 55 Coles Green Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 33 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 68
    124 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 178 - director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Right to appoint or remove directorsOE
  • 69
    45 Spring Bank, Hull, England
    Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 70
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (17 parents)
    Officer
    2025-01-27 ~ now
    IIF 89 - director → ME
  • 71
    93 Melbourne Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-11-15 ~ dissolved
    IIF 104 - director → ME
  • 72
    24-26 Arcadia Avenue, Dephna House #105, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 73
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 120 - director → ME
    2022-04-20 ~ dissolved
    IIF 176 - secretary → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 74
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - 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
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 130 - director → ME
    2023-12-13 ~ now
    IIF 157 - secretary → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 76
    4385, 15748795 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-05-29 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2024-05-29 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 77
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-14 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 78
    432 Edgware Road, London, England
    Corporate (2 parents)
    Person with significant control
    2024-11-11 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 79
    232 Glentworth Gardens, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 79 - director → ME
  • 80
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 81
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-26 ~ now
    IIF 129 - director → ME
    2024-05-26 ~ now
    IIF 156 - secretary → ME
    Person with significant control
    2024-05-26 ~ 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
  • 82
    XSL.TEL LTD - 2020-01-20
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-10 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2019-09-10 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 83
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,234 GBP2023-02-28
    Officer
    2021-02-15 ~ dissolved
    IIF 169 - director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    41 GBP2021-01-31
    Officer
    2021-06-01 ~ 2022-03-31
    IIF 30 - director → ME
  • 2
    2 St Matthews Court, 1 Meadow Row, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-08 ~ 2023-04-20
    IIF 142 - secretary → ME
    Person with significant control
    2022-12-08 ~ 2023-05-16
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Has significant influence or control OE
  • 3
    Office 6a Aura Skegness Business Centre, Heath Road, Skegness, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2012-02-01 ~ 2012-10-17
    IIF 141 - secretary → ME
  • 4
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2020-10-30 ~ 2024-11-05
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 5
    24 Bournelea Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,367 GBP2021-02-28
    Officer
    2020-02-13 ~ 2021-05-27
    IIF 174 - director → ME
    Person with significant control
    2020-02-13 ~ 2021-05-27
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Right to appoint or remove directors OE
  • 6
    40 Epstein Road Epstein Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2022-03-10 ~ 2022-09-08
    IIF 114 - director → ME
  • 7
    AL SAFI GROUP LTD - 2025-03-27
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-03 ~ 2025-03-27
    IIF 102 - director → ME
    2023-11-03 ~ 2025-03-27
    IIF 143 - secretary → ME
    Person with significant control
    2023-11-03 ~ 2025-03-27
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 8
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-16 ~ 2021-03-26
    IIF 115 - director → ME
    Person with significant control
    2020-06-16 ~ 2021-03-26
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 9
    4385, 09504072: Companies House Default Address, Cardiff
    Dissolved corporate
    Equity (Company account)
    1 USD2019-03-31
    Officer
    2019-12-13 ~ 2020-01-15
    IIF 113 - director → ME
    2015-03-23 ~ 2019-06-10
    IIF 60 - director → ME
    Person with significant control
    2017-01-01 ~ 2019-06-10
    IIF 96 - Has significant influence or control OE
    2019-12-13 ~ 2020-01-15
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 57 - Has significant influence or control over the trustees of a trust OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.