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

Hussain, Ali Javaad

    Related profiles found in government register
  • Hussain, Ali Javaad
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Rowley Avenue, Stafford, ST17 9AA, United Kingdom

      IIF 1
  • Hussain, Ali Javaad
    British doctor born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Rowley Avenue, Stafford, ST17 9AA, England

      IIF 2
  • Hussain, Ali Javaad, Dr
    British doctor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Rowley Avenue, Stafford, ST17 9AA

      IIF 3
  • Hussain, Ali
    British cheff born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Thornton Street, Darlington, Co. Durham, DL3 6AB, United Kingdom

      IIF 4
  • Hussain, Ali
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115-117, Gladston Street, Darlington, DL3 6LA, England

      IIF 5
  • Hussain, Ali
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Newgate, Barnard Castle, DL12 8NG, United Kingdom

      IIF 6
  • Hussain, Ali
    British company director born in January 1994

    Resident in England

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

      IIF 7
  • Hussain, Ali
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Lexham Gardens, London, W8 6JQ, England

      IIF 8
    • icon of address 87, Princess Road, Woking, GU22 8ER, England

      IIF 9
  • Hussain, Ali
    British motor trade born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 Princess, Princess Road, Woking, Surrey, GU22 8ER, England

      IIF 10
  • Hussain, Ali
    British security guard born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Princess Road, Woking, GU22 8ER, England

      IIF 11
  • Hussain, Ali
    British mechanical engineer born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 391, Brays Road, Birmingham, B26 2RR, England

      IIF 12
  • Hussain, Ali
    British company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Hainault Road, Leytonstone, London, E11 1EP, United Kingdom

      IIF 13
    • icon of address 190, Hainault Road, London, E11 1EP, England

      IIF 14
  • Hussain, Ali
    British director born in August 1998

    Resident in England

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

      IIF 15
    • icon of address 190, Hainault Road, London, E11 1EP, United Kingdom

      IIF 16 IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Hussain, Ali
    British businessman born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 355 Roman Road, London, E3 5QR, United Kingdom

      IIF 19
  • Hussain, Ali
    British business born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hindmarsh Close, London, E1 8JW, England

      IIF 20
  • Hussain, Ali
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 21
    • icon of address 53, High Street, Nailsea, Bristol, BS48 1AW, United Kingdom

      IIF 22
  • Hussain, Ali
    British businessman born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Gerard Road, Rotherham, S60 2PR, England

      IIF 23
  • Hussain, Ali
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Liverpool Road North, Burscough, L40 0SA, United Kingdom

      IIF 24
    • icon of address 242, Fog Lane, Didsbury, Manchester, Lancashire, M20 6EL, Uk

      IIF 25
  • Hussain, Ali
    British head waiter born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Reynell Road, Manchester, M13 0PU, United Kingdom

      IIF 26
  • Hussain, Ali
    British manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 27
    • icon of address Units 1, 2 4, Steam Mill Street, Chester, CH3 5AN, United Kingdom

      IIF 28
    • icon of address 68, Seymour Grove, Manchester, M16 0LN, England

      IIF 29
  • Hussain, Ali
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornton Motors, Thornton Road, Bradford, BD8 9BS, England

      IIF 30
  • Hussain, Ali
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Mount Avenue, Bletchley, Milton Keynes, MK1 1LS, England

      IIF 31
  • Hussain, Ali
    British graphic designer born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Oak Hill Crescent, Woodford Green, IG8 9PW, England

      IIF 32
  • Hussain, Ali
    British manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor Park Unit G2, 129 Mile End Road, London, E1 4BG, England

      IIF 33
  • Hussain, Ali
    British chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352b, Pinhoe Road, Exeter, Devon, EX4 8AQ, England

      IIF 34
  • Hussain, Ali
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 35 IIF 36
    • icon of address 2, Seldon Crescent, Exeter, EX1 3WF, England

      IIF 37
    • icon of address 87, South Street, Exeter, EX1 1EQ, England

      IIF 38 IIF 39
  • Hussain, Ali
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, South Street, Exeter, EX1 1DZ, England

      IIF 40
  • Hussain, Ali
    British manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Fore Street, Exeter, EX4 3AT, England

      IIF 41 IIF 42
    • icon of address 35, Sidwell Street, Exeter, EX4 6NS, England

      IIF 43
  • Hussain, Ali
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, East Road, Chadwell Heath, Romford, RM6 6YS, England

      IIF 44
  • Hussain, Ali
    British business executive born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Longbridge Road, Barking, IG11 8TG, United Kingdom

      IIF 45
  • Hussain, Ali
    British general manager born in December 1985

    Resident in England

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

      IIF 46
  • Hussain, Ali
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-1, 76 Ilford Lane, Ilford, IG1 2LA, England

      IIF 47
    • icon of address Unit 3 11a, Fry Road, London, E6 1BS, England

      IIF 48
    • icon of address Unit 4, A1 Beckton Retail Park, Alpine Way, London, E6 6LA, United Kingdom

      IIF 49
  • Hussain, Ali
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Warrior Square, London, E12 5RT, England

      IIF 50
  • Hussain, Ali
    British company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Bevercotes Road, Sheffield, South Yorkshire, S5 6HB, England

      IIF 51
  • Hussain, Ali, Mr.
    British managing director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Kingfisher House, Juniper Drive, London, SW18 1TX, England

      IIF 52
  • Hussain, Mohammed Ali
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 255 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 53 IIF 54
    • icon of address 2nd Floor, 255-259 Commercial Rd, London, E1 2BT

      IIF 55
    • icon of address 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 56
    • icon of address 602 Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 57
    • icon of address 64d Selwyn Road, London, E13 0PY

      IIF 58
    • icon of address East Suite, 2nd Floor, 255-259 Commercial Rd, London, E1 2BT, England

      IIF 59 IIF 60
    • icon of address East Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 61
    • icon of address Suite 2, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 62
    • icon of address 2nd Floor, 257 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 63
  • Hussain, Mohammed Ali
    British legal consultant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 2nd Floor, 255-259 Commercial, London, E1 2BT, United Kingdom

      IIF 64
  • Hussain, Mohammed Ali
    British manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 2nd Floor, 255 - 259 Commercial Road, London, E1 2BT

      IIF 65
    • icon of address Suite, 2 2nd Floor, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 66
    • icon of address Suite 2 2nd Floor East, 255-259 Commercial Road, London, E1 2BT

      IIF 67 IIF 68
  • Hussain, Mohammed Ali
    British restaurateur born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64d Selwyn Road, London, E13 0PY

      IIF 69
  • Hussain, Ali
    English business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 107 Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 70
  • Hussain, Mohammed Ali
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Cambridge Heath Road, London, E2 9DA, United Kingdom

      IIF 71
    • icon of address Suite 5, Second Floor East, 255 - 259 Commercial Road, London, E1 2BT, England

      IIF 72
  • Ali, Hussain
    British solicitor born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7, Wesley Chambers, Queens Road, Aldershot, Hampshire, GU11 3JD, England

      IIF 73
  • Hussain, Ali
    Austrian businessman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Midland Street, Manchester, M12 6LB, United Kingdom

      IIF 74
  • Hussain, Ali
    Pakistani sales and marketing executive born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 75
    • icon of address 284, Farnham Road, Slough, SL1 4XL, England

      IIF 76
  • Hussain, Ali
    British company director born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 39, Park Street, Bristol, BS1 5NH, England

      IIF 77
    • icon of address Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 78 IIF 79
  • Hussain, Ali
    British director born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
  • Hussain, Ali
    British indian/bengali takeaway born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Kimberley Road, Pen Y Lan, Cardiff, South Glamorgan, CF23 5DH

      IIF 95
  • Hussain, Ali
    Italian director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Highfield Road, Luton, Bedfordshire, LU4 8AZ, United Kingdom

      IIF 96
  • Hussain, Ali
    Italian self employed born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Highfield Road, Luton, LU4 8AZ, England

      IIF 97
  • Hussain, Mohammed Ali
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite 101, 1st Floor, 9-17 Turner Street, London, E1 2AU, United Kingdom

      IIF 98
  • Mr Ali Hussain
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115-117, Gladston Street, Darlington, DL3 6LA, England

      IIF 99
    • icon of address 24 Thornton Street, Darlington, Co. Durham, DL3 6AB, United Kingdom

      IIF 100
  • Mr Ali Hussain
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Hainault Road, London, E11 1EP, England

      IIF 101
  • Mr Ali Javaad Hussain
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Rowley Avenue, Stafford, ST17 9AA, United Kingdom

      IIF 102
  • Ali, Hussain
    British businessman born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Stanford Road, Norbury, London, SW16 4PZ

      IIF 103
  • Ali, Hussain
    British company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenge House Business Centre Ltd, 616, Mitcham Road, Croydon, CR0 3AA, England

      IIF 104
  • Ali, Hussain
    British consultant born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Lilestone Street, London, NW8 8SS, England

      IIF 105
  • Ali, Hussain
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 106
    • icon of address 42, Montgomery Close, Mitcham, CR4 1XT, England

      IIF 107
  • Ali, Hussain
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 616, Mitcham Road, Challenge House Slazenger 7, Croydon, Surrey, CR0 3AA, England

      IIF 108
  • Ali, Mubashar
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168 Bridle Road, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 109
  • Ali, Mubashar
    British property develper born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168 Bridle Road, Croydon, Croydon, Greater London, CR0 8HH, England

      IIF 110
  • Ali Hussain
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Lexham Gardens, London, W8 6JQ, England

      IIF 111
    • icon of address 87, Princess Road, Woking, GU22 8ER, England

      IIF 112 IIF 113
  • Ali Hussain
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 391, Brays Road, Birmingham, B26 2RR, England

      IIF 114
  • Hussain, Ali
    British none born in June 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 214 Tom Williams House, Clem Attlee Court, London, SW6 7SA

      IIF 115
  • Hussain, Ali
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Dewey Road, Dagenham, RM10 8AP, England

      IIF 116 IIF 117
    • icon of address 41, Dewey Road, Dagenham, RM10 8AP, United Kingdom

      IIF 118
  • Hussain, Ali
    Bangladeshi business person born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Longlands Road, Middlesbrough, TS4 2JS, England

      IIF 119
  • Hussain, Ali
    Pakistani president born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 806, High Road Leyton, Leyton, E10 6AE, United Kingdom

      IIF 120
  • Mr Ali Hussain
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 355, Roman Road, London, E3 5QR, England

      IIF 121
  • Mr Ali Hussain
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 122
  • Mr Ali Hussain
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 123
  • Mr Ali Hussain
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Liverpool Road North, Burscough, L40 0SA, United Kingdom

      IIF 124
    • icon of address 50, Gerard Road, Rotherham, S60 2PR, England

      IIF 125
  • Mr Ali Hussain
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor Park Unit G2, 129 Mile End Road, London, E1 4BG, England

      IIF 126
    • icon of address 14, Oak Hill Crescent, Woodford Green, IG8 9PW, England

      IIF 127
  • Mr Ali Hussain
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 128 IIF 129
    • icon of address 166, Fore Street, Exeter, EX4 3AT, England

      IIF 130 IIF 131
    • icon of address 2, Seldon Crescent, Exeter, EX1 3WF, England

      IIF 132
    • icon of address 6, South Street, Exeter, EX1 1DZ, England

      IIF 133
    • icon of address 87, South Street, Exeter, EX1 1EQ, England

      IIF 134 IIF 135
  • Mr Ali Hussain
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, East Road, Chadwell Heath, Romford, RM6 6YS, England

      IIF 136
  • Mr Ali Hussain
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-1, 76 Ilford Lane, Ilford, IG1 2LA, England

      IIF 137
    • icon of address 66, Warrior Square, London, E12 5RT, England

      IIF 138
    • icon of address Unit 3 11a, Fry Road, London, E6 1BS, England

      IIF 139
    • icon of address Unit 4, A1 Beckton Retail Park, Alpine Way, London, E6 6LA, United Kingdom

      IIF 140
  • Mr. Ali Hussain
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Kingfisher House, Juniper Drive, London, SW18 1TX, England

      IIF 141
  • Ali, Hussain
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Greatorex Street, London, E1 5NF, England

      IIF 142
    • icon of address Flat 5, Arthur Deakin House, Hunton Street, London, E1 5HF, England

      IIF 143
  • Ali, Hussain
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Ballards Mews, Edgware, HA8 7BZ, England

      IIF 144
    • icon of address 94, Brompton Road, London, SW3 1ER, England

      IIF 145
  • Ali, Hussain
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tayside House, 31, Pepper St, London, E14 9RP, United Kingdom

      IIF 146
  • Ali, Hussain
    British business born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Sundon Park Parade, Luton, LU3 3BJ, United Kingdom

      IIF 147
  • Ali, Hussain
    British marketing director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, Eastern Avenue, Ilford, IG4 5AA, England

      IIF 148
  • Ali, Hussain
    British retail born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, Eastern Avenue, Ilford, IG4 5AA, United Kingdom

      IIF 149
  • Ali Hussain
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hindmarsh Close, London, E1 8JW, England

      IIF 150
  • Ali Hussain
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 12 Meldon Road, Manchester, M13 0TZ, England

      IIF 151
  • Ali Hussain
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352b, Pinhoe Road, Exeter, Devon, EX4 8AQ, England

      IIF 152
  • Hussain, Ali
    Bangladeshi director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6 Greatorex Street, Clifton Busines Center, 1st Floor, London, E1 5NF, United Kingdom

      IIF 153
  • Mr Ali Hussain
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Longbridge Road, Barking, IG11 8TG, United Kingdom

      IIF 154
    • icon of address 93-101, Greenfield Road, London, E1 1EJ, England

      IIF 155
  • Mr Mohammed Ali Hussain
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 255 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 156 IIF 157
    • icon of address 2nd Floor, 255-259 Commercial Rd, London, E1 2BT

      IIF 158
    • icon of address 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 159
    • icon of address 602 Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 160
    • icon of address East Suite, 2nd Floor, 255-259 Commercial Rd, London, E1 2BT, England

      IIF 161
    • icon of address East Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, England

      IIF 162
    • icon of address Suite 4, 2nd Floor, 255-259 Commercial, London, E1 2BT, United Kingdom

      IIF 163
    • icon of address 2nd Floor, 257 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 164
  • Mubashar Ali
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168 Bridle Road, Croydon, Croydon, Greater London, CR08HH, England

      IIF 165
  • Hussain, Ali
    British

    Registered addresses and corresponding companies
    • icon of address 5 Kimberley Road, Pen Y Lan, Cardiff, South Glamorgan, CF23 5DH

      IIF 166
  • Mr Hussain Ali
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Redcliffe Street, Swindon, SN2 2BY, England

      IIF 167
  • Mr Hussain Ali
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, C/o Renaissance Accountants Ltd, Marsh Wall, London, E14 9FW, England

      IIF 168
    • icon of address 225, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 169
    • icon of address 39, Lilestone Street, London, NW8 8SS, England

      IIF 170
    • icon of address 42, Montgomery Close, Mitcham, CR4 1XT, England

      IIF 171
  • Mr Mohammed Ali Hussain
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Second Floor East, 255 - 259 Commercial Road, London, E1 2BT, England

      IIF 172
  • Ali, Emzad Hussain
    British motor trade born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Greenfield Recovery, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 173
  • Ali, Emzad Hussain
    British painter born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Blackshaw Drive, Westbrook, Warrington, WA5 8XT, England

      IIF 174
  • Hussain, Ali
    British director born in May 1987

    Resident in United Kingdom

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

      IIF 175
  • Hussain, Ali
    British director born in April 1994

    Resident in United Kingdom

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

      IIF 176
  • Hussain, Ali
    British company director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Parkfield Road, Bradford, BD8 7AB, United Kingdom

      IIF 177
  • Hussain, Ali Mohazzam
    British service born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Suite, 2nd Floor, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 178
  • Hussain, Mohammed Ali
    born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 2nd Floor, 255-259 Commercial Road, London, United Kingdom

      IIF 179
    • icon of address Flat 13, Whiting House, Green Way, Lydd, Kent, TN29 9HE, United Kingdom

      IIF 180
  • Mr Hussain Ali
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Greatorex Street, London, E1 5NF, England

      IIF 181
  • Mr Hussain Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Ballards Mews, Edgware, HA8 7BZ, England

      IIF 182
    • icon of address 94, Brompton Road, London, SW3 1ER, England

      IIF 183
  • Mr Hussain Ali
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tayside House, 31, Pepper St, London, E14 9RP, United Kingdom

      IIF 184
  • Mr Hussain Ali
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, Eastern Avenue, Ilford, IG4 5AA, England

      IIF 185
    • icon of address 300, Eastern Avenue, Ilford, IG4 5AA, United Kingdom

      IIF 186
    • icon of address 26, Sundon Park Parade, Luton, LU3 3BJ, England

      IIF 187
  • Hussain, Ali
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit M4, 4-6, Greatorex Street, London, E1 5NF, England

      IIF 188
  • Hussain, Ali
    British business born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Gerrad Road, Rotherham, S60 2PR, United Kingdom

      IIF 189
  • Hussain, Ali
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lead Street, Cardiff, CF24 0LJ, United Kingdom

      IIF 190
  • Hussain, Ali
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Cambridge Heath Road, London, E2 9DA, United Kingdom

      IIF 191
    • icon of address 419, Roman Road, London, E3 5QS, United Kingdom

      IIF 192
    • icon of address Alimation, Hayaa Fitness, 6th Flr Maryam Centre, 45 Fieldgate Street, London, E1 7JU, England

      IIF 193
    • icon of address Office Suite 101, 1st Floor, 9-17 Turner Street, London, E1 2AU

      IIF 194
    • icon of address Office Suite 101, 1st Floor, 9-17 Turner Street, London, E1 2AU, England

      IIF 195
    • icon of address Office Suite 101, 1st Foor, 9-17 Turner Street, London, E1 2AU, United Kingdom

      IIF 196
    • icon of address Suite 5, 255 -259 Commercial Road, London, E1 2BT, England

      IIF 197
    • icon of address Suite 5, Second Floor East, 255 - 259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 198
    • icon of address Suite 5, Second Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 199
    • icon of address Unit 37, Bow Triangle Business Centre, Eleanor Street, London, E3 4UR, England

      IIF 200
    • icon of address Unit 44, Micro Business Park, 46-50 Greatorex Street, London, E1 5NP, England

      IIF 201
  • Hussain, Ali
    British director/shareholder born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Cambridge Heath Road, London, E2 9DA, United Kingdom

      IIF 202
  • Hussain, Ali
    British waiter born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Bristol Road, Gloucester, Gloucestershire, GL1 5SD

      IIF 203
  • Hussain, Ali
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-8 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 204
  • Hussain, Ali
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Fore Street, Exeter, EX4 3AT, England

      IIF 205
  • Hussain, Ali
    British business born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greengate Business Centre Unit-f, 522 Barking Road, 522 Barking Road, London, E13 8QE, England

      IIF 206
  • Hussain, Ali
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4245, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 207
  • Hussain, Ali
    British pharmacist born in November 1999

    Resident in United Kingdom

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

      IIF 208 IIF 209
  • Hussain, Ali, Mr.
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5/4, West Montgomery Place, Edinburgh, London, EH7 5HA, United Kingdom

      IIF 210
  • Hussain, Amir
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Fourth Avenue, Birmingham, West Midlands, B9 5RQ, United Kingdom

      IIF 211
  • Mr Mohammed Ali Hussain
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Second Floor East, 255-259 Commercial Road, London, E1 2BT, England

      IIF 212
  • Ali, Hussain
    Dutch company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Lechmere Avenue, Chigwell, IG7 5ET, England

      IIF 213
  • Ali, Hussain
    Dutch consultant born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17 Blue Shore Apartments, 207 Bastable Avenue, Barking, IG11 0QG, England

      IIF 214 IIF 215
    • icon of address 10, Fairview Close, Chigwell, IG7 6HW, England

      IIF 216
    • icon of address 22, Lechmere Avenue, Chigwell, IG7 5ET, England

      IIF 217
  • Ali, Hussain
    Dutch director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Lechmere Avenue, Chigwell, Essex, IG7 5ET, England

      IIF 218
  • Ali, Hussain
    Dutch managing director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Lechmere Avenue, Chigwell, Essex, IG7 5ET, England

      IIF 219
  • Ali, Hussain
    Dutch recruitment consultant born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fairview Close, Chigwell, IG7 6HW, England

      IIF 220
    • icon of address 22, Lechmere Avenue, Chigwell, IG7 5ET, England

      IIF 221
  • Hussain, Ali
    Pakistani company director born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26, Belsize Avenue, London, N13 4TJ, England

      IIF 222
  • Hussain, Ali
    Pakistani company director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Holbrook Gardens, Aldenham, Hertfordshire, WD25 8AB, United Kingdom

      IIF 223
  • Hussain, Ali
    Pakistani director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 224
  • Hussain, Ali
    Pakistani director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14167, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 225
  • Hussain, Ali
    British surveyor born in October 2000

    Resident in United Kingdom

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

      IIF 226
  • Hussain, Ali
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45, 69 Kent Street, United Kingdom, GU13 3HB, United Kingdom

      IIF 227
  • Hussain, Ali
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 228
  • Hussain, Ali
    Pakistani company director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 250 Bristol Road, Bristol Road, Gloucester, GL1 5TA, England

      IIF 229
  • Hussain, Ali
    British director born in August 2002

    Resident in United Kingdom

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

      IIF 230
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 231
    • icon of address 36, Balmoral Drive, Woking, GU22 8EY, England

      IIF 232
  • Hussain, Ali
    British student born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Balmoral Drive, Woking, GU22 8EY, England

      IIF 233
  • Hussain, Ali
    Pakistani company director born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 219, Finsbury Circus, London, EC2M 7GB, United Kingdom

      IIF 234
  • Hussain, Ali, Mr,
    Pakistani director born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite # 124, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 235
  • Hussain, Amir
    Pakistani company director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15382356 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 236
  • Mr Ali Hassain
    British born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 237
  • Mr Ali Hussain
    Austrian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Santley Street, Manchester, M12 5RG, England

      IIF 238
    • icon of address 6, Arbor Drive, Manchester, M19 1FX, England

      IIF 239
  • Mr Emzad Hussain Ali
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Blackshaw Drive, Westbrook, Warrington, WA5 8XT, England

      IIF 240
  • Hussain, Ali
    Pakistani company director born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4 Ward No 8, Near Jamia Rasheedia Grain Market, Sahiwal, Punjab, 57000, Pakistan

      IIF 241
  • Hussain, Ali
    born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Kimberley Road, Cardiff, City And County Of Cardiff, CF23 5DH, Wales

      IIF 242
  • Hussain, Amir
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 740, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 243
  • Hussain, Amir Ali
    British director born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Hill Top, West Bromwich, West Midlands, B70 0PX, United Kingdom

      IIF 244
  • Hussain, Amir Ali
    British trader born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Hill Top, West Bromwich, West Midlands, B70 0PX, United Kingdom

      IIF 245
  • Hussain, Amir, Mr.
    Pakistani director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 5 Woodbridge Road, Unit 5 Woodbridge Road, Leicester, LE4 7RH, England

      IIF 246
  • Mr Ali Hussain
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 247
    • icon of address 284, Farnham Road, Slough, SL1 4XL, England

      IIF 248
  • Mr Ali Hussain
    British born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17a, Wellfield Road, Cardiff, CF24 3NZ, Wales

      IIF 249
    • icon of address 7-8, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 250 IIF 251
    • icon of address 7-8 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 252
  • Mr Ali Hussain
    Italian born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Highfield Road, Luton, Bedfordshire, LU4 8AZ, United Kingdom

      IIF 253
    • icon of address 20, Highfield Road, Luton, LU4 8AZ, England

      IIF 254
  • Ali, Hussain
    British none born in February 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Crown House, 2a Ashfield Parade, Southgate, London, N14 5EJ

      IIF 255
  • Ali, Hussain
    Pakistani security born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 256
  • Ali Hussain
    British born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
  • Hussain, Ali
    Austrian director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, Barlow Road, Levenshulme, Manchester, Lancashire, M19 3HQ, United Kingdom

      IIF 260
    • icon of address 6, Arbor Drive, Manchester, Lancashire, M19 1FX, United Kingdom

      IIF 261
    • icon of address 6, Arbor Drive, Manchester, M19 1FX, England

      IIF 262
  • Hussain, Ali
    Austrian managing director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Arbor Drive, Manchester, M19 1FX, England

      IIF 263
  • Hussain, Ali
    Pakistani business born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Wingrove Road, Newcastle Upon Tyne, Tyne & Wear, NE4 9BX, United Kingdom

      IIF 264
  • Hussain, Ali
    Pakistani director born in July 1985

    Resident in United Kingdom

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

      IIF 265
  • Hussain, Ali
    Pakistani director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 52, Highpoint Apartments, Noel Street, Nottingham, NG7 6BP, United Kingdom

      IIF 266
  • Hussain, Ali
    Pakistani director born in July 1995

    Resident in United Kingdom

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

      IIF 267
  • Hussain, Ali
    Pakistani owner born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 543, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 268
  • Hussain, Ali
    Pakistani ceo born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15856004 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 269
  • Hussain, Ali
    Pakistani company director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 210, The Roost Residential Accommodation, Scartho Road, Grimsby, DN33 2BL, United Kingdom

      IIF 270
  • Hussain, Ali
    Pakistani director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Warrington Road, Penketh, Warrington, England, WA5 2JZ, United Kingdom

      IIF 271
  • Hussain, Amir
    Pakistani travel agent born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 272
  • Hussain, Mohammed Ali
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 255 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 273
  • Mr Ali Hussain
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Dewey Road, Dagenham, RM10 8AP, England

      IIF 274 IIF 275
    • icon of address 41, Dewey Road, Dagenham, RM10 8AP, United Kingdom

      IIF 276
  • Mr Ali Hussain
    Bangladeshi born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Longlands Road, Middlesbrough, TS4 2JS, England

      IIF 277
  • Mr Hussain Ali
    Dutch born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17 Blue Shore Apartments, 207 Bastable Avenue, Barking, IG11 0QG, England

      IIF 278 IIF 279
    • icon of address 10, Fairview Close, Chigwell, IG7 6HW, England

      IIF 280 IIF 281
    • icon of address 22, Lechmere Avenue, Chigwell, Essex, IG7 5ET, England

      IIF 282
    • icon of address 22, Lechmere Avenue, Chigwell, IG7 5ET, England

      IIF 283 IIF 284
  • Ali, Hussain
    Pakistani business executive born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 108v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 285
  • Hussain, Ali
    Pakistani director born in October 1977

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 95, Delrene Road, Hall Green, Birmingham, West Midlands, B28 0TP, England

      IIF 286
  • Hussain, Ali
    Bangladeshi chef born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 North Lodge Terrace, Darlington, County Durham, DL3 6LZ

      IIF 287
  • Ali, Hussain
    British director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168 Bridle Road, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 288
    • icon of address 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 289 IIF 290 IIF 291
    • icon of address 168, Bridle Road, Croydon, Surrey, CR0 8HH, United Kingdom

      IIF 292
    • icon of address 38, Grasmere Road, London, SE25 4RF, United Kingdom

      IIF 293
  • Ali, Hussain
    British recruiting born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 294
  • Hussain, Ali

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

      IIF 295
    • icon of address 6, Arbor Drive, Manchester, M19 1FX, England

      IIF 296
    • icon of address Unit 8, Mount Avenue, Bletchley, Milton Keynes, MK1 1LS, England

      IIF 297
  • Mr Hussain Ali
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13805684 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 298
  • Mr Ali Hussain
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Hainault Road, Leytonstone, London, E11 1EP, United Kingdom

      IIF 299
    • icon of address 190, Hainault Road, London, E11 1EP, United Kingdom

      IIF 300 IIF 301
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 302
  • Mr Ali Hussain
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 806, High Road Leyton, Leyton, E10 6AE, United Kingdom

      IIF 303
  • Mr Hussain Ali
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 108v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 304
  • Ali, Hussain
    Pakistani director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 89a, Longbridge Road, Barking, London, IG11 8TB, United Kingdom

      IIF 305
  • Ali, Mubashar
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Grasmere Road, London, SE25 4RF, United Kingdom

      IIF 306
  • Ali Hussain
    British born in April 1994

    Resident in United Kingdom

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

      IIF 307
  • Ali Hussain
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Parkfield Road, Bradford, BD8 7AB, United Kingdom

      IIF 308
  • Mr Ali Hussain
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Nailsea, Bristol, BS48 1AW, United Kingdom

      IIF 309
  • Mr Ali Hussain
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lead Street, Cardiff, CF24 0LJ, United Kingdom

      IIF 310
  • Mr Ali Hussain
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alimation, Hayaa Fitness, 6th Flr Maryam Centre, 45 Fieldgate Street, London, E1 7JU, England

      IIF 311
    • icon of address Office Suite 101, 1st Floor, 9-17 Turner Street, London, E1 2AU

      IIF 312
    • icon of address Suite 5, 255 -259 Commercial Road, London, E1 2BT, England

      IIF 313
    • icon of address Suite 5, Second Floor East, 255 - 259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 314
    • icon of address Suite 5, Second Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 315
    • icon of address Unit 37, Bow Triangle Business Centre, Eleanor Street, London, E3 4UR, England

      IIF 316
  • Mr Ali Hussain
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Sidwell Street, Exeter, EX4 6NS, England

      IIF 317
  • Mr Ali Hussain
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4245, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 318
  • Mr Ali Hussain
    British born in November 1999

    Resident in United Kingdom

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

      IIF 319 IIF 320
  • Mr, Ali Hussain
    Pakistani born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite # 124, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 321
  • Mr. Ali Hussain
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5/4, West Montgomery Place, Edinburgh, London, EH7 5HA, United Kingdom

      IIF 322
  • Ali, Hussain
    British managing director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Electric House, Bow Road, London, E3 2BL, United Kingdom

      IIF 323
  • Ali, Hussain
    British driver born in June 1977

    Resident in United Kingdom

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

      IIF 324
  • Ali, Hussain
    British retailer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Brookshill Avenue, Harrow Weald, Harrow, HA3 6RZ, United Kingdom

      IIF 325
  • Ali, Hussain
    British business born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 80 Old Monague Street, London, E1 5NG, United Kingdom

      IIF 326
  • Ali, Hussain
    British business manager born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Culverhouse Road, Culverhouse Road, Luton, LU3 1PZ, England

      IIF 327
  • Ali, Hussain
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sundon Park Parade, Luton, LU3 3BJ, United Kingdom

      IIF 328
  • Ali, Hussain
    British marketing born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Culverhouse Road, Luton, LU3 1PZ, England

      IIF 329
  • Ali, Hussain
    British trader born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Culverhouse Road, Luton, LU3 1PZ, England

      IIF 330
  • Ali, Hussain
    British company director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP

      IIF 331
  • Ali, Mubashor
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 332
    • icon of address 38 Grasmere Road, London, SE25 4RF

      IIF 333
  • Ali Hussain
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit M4, 4-6, Greatorex Street, London, E1 5NF, England

      IIF 334
  • Ali Hussain
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Fore Street, Exeter, EX4 3AT, England

      IIF 335
  • Amir Hussain
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Fourth Avenue, Birmingham, West Midlands, B9 5RQ, United Kingdom

      IIF 336
  • Hussain Ali
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3695, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 337
  • Mr Ali Hussain
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Holbrook Gardens, Aldenham, Hertfordshire, WD25 8AB, United Kingdom

      IIF 338
  • Mr Ali Hussain
    British born in August 2002

    Resident in United Kingdom

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

      IIF 339
    • icon of address 36, Balmoral Drive, Woking, GU22 8EY, England

      IIF 340 IIF 341
  • Mr Amir Ali Hussain
    British born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Hill Top, West Bromwich, B70 0PX, United Kingdom

      IIF 342
    • icon of address 81, Hill Top, West Bromwich, West Midlands, B70 0PX, United Kingdom

      IIF 343
  • Mr Mohammed Ali Hussain
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 255 Commercial Rd, London, E1 2BT, United Kingdom

      IIF 344
  • Ali, Hussain
    Pakistani director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3695, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 345
  • Ali, Hussain
    Pakistani business executive born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13805684 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 346
  • Ali, Hussain
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 01, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 347
  • Ali, Hussain
    British company director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Willows Lane, Bolton, Lancashire, BL3 4AZ, United Kingdom

      IIF 348
  • Ali, Hussain
    British company director born in April 2002

    Resident in United Kingdom

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

      IIF 349
  • Ali Hussain
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 350
  • Mr Amir Hussain
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15382356 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 351
  • Mr Hussain Ali
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Culverhouse Road, Luton, LU3 1PZ, England

      IIF 352
  • Mr Hussain Ali
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 89a, Longbridge Road, Barking, London, IG11 8TB, United Kingdom

      IIF 353
  • Mr Hussain Ali
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Challenge House Business Centre Ltd, 616, Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 354
  • Ali Hussain
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 14167, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 355
  • Amir Hussain
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 740, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 356
  • Mr Ali Hussain
    British born in October 2000

    Resident in United Kingdom

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

      IIF 357
  • Mr Ali Hussain
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 250 Bristol Road, Bristol Road, Gloucester, GL1 5TA, England

      IIF 358
  • Mr Ali Hussain
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 219, Finsbury Circus, London, EC2M 7GB, United Kingdom

      IIF 359
  • Mr Hussain Ali
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Electric House, Bow Road, London, E3 2BL, United Kingdom

      IIF 360
  • Mr Hussain Ali
    British born in June 1977

    Resident in United Kingdom

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

      IIF 361
  • Mr Hussain Ali
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Brookshill Avenue, Harrow Weald, Harrow, HA3 6RZ, United Kingdom

      IIF 362
  • Mr Hussain Ali
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sundon Park Parade, Luton, LU3 3BJ, United Kingdom

      IIF 363
    • icon of address 88 Culverhouse Road, Culverhouse Road, Luton, LU3 1PZ, England

      IIF 364
    • icon of address 88, Culverhouse Road, Luton, LU3 1PZ, England

      IIF 365
  • Mr. Amir Hussain
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 5 Woodbridge Road, Unit 5 Woodbridge Road, Leicester, LE4 7RH, England

      IIF 366
  • Ali, Hussain

    Registered addresses and corresponding companies
    • icon of address 17 Electric House, Bow Road, London, E3 2BL, United Kingdom

      IIF 367
  • Ali, Hussain
    Pakistani accounts manager born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Maitland Court, Lancaster Terrace, London, W2 3PA, United Kingdom

      IIF 368
  • Ali Hussain
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4 Ward No 8, Near Jamia Rasheedia Grain Market, Sahiwal, Punjab, 57000, Pakistan

      IIF 369
  • Amir Hussain
    Pakistani born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 299, House No 299/15 Lala Rukh, Wah Cantt, 47010, Pakistan

      IIF 370
  • Mr Ali Hussain
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45, 69 Kent Street, United Kingdom, GU13 3HB, United Kingdom

      IIF 371
  • Mr Ali Hussain
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 372
  • Mr Hussain Ali
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 01, 13 Harrow Road, Selly Oak, B29 7DN, United Kingdom

      IIF 373
  • Mr Hussain Ali
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Willows Lane, Bolton, BL3 4AZ, United Kingdom

      IIF 374
  • Mr Hussain Ali
    British born in April 2002

    Resident in United Kingdom

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

      IIF 375
  • Mr Mubashar Ali
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Grasmere Road, London, SE25 4RF, England

      IIF 376
    • icon of address 38, Grasmere Road, London, SE25 4RF, United Kingdom

      IIF 377
  • Ali, Mubashar Hussain
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 378
  • Mr Ali Hussain
    Austrian born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Arbor Drive, Manchester, M19 1FX, United Kingdom

      IIF 379
  • Mr Ali Hussain
    Pakistani born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15856004 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 380
  • Mr Hussain Ali
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Maitland Court, Lancaster Terrace, London, W2 3PA, United Kingdom

      IIF 381
  • Mr Ali Hussain
    Pakistani born in October 1977

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 95, Delrene Road, Hall Green, Birmingham, West Midlands, B28 0TP, England

      IIF 382
  • Mr Ali Hussain
    Pakistani born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 52, Highpoint Apartments, Noel Street, Nottingham, NG7 6BP, United Kingdom

      IIF 383
  • Mr Ali Hussain
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 543, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 384
  • Mr Hussain Ali
    Pakistani born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 G38, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 385
  • Mr Hussain Ali
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F Winston, Business Park Churchill, Sheffield, S35 2PS, United Kingdom

      IIF 386
  • Ali Hussain
    Pakistani born in July 1995

    Resident in United Kingdom

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

      IIF 387
  • Mr Ali Hussain
    Pakistani born in July 1985

    Resident in United Kingdom

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

      IIF 388
  • Ali, Hussain
    Pakistani businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 G38, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 389
  • Ali, Hussain
    Pakistani director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Upper West Grove, Manchester, M13 OBB, United Kingdom

      IIF 390
  • Ali, Hussain
    Pakistani businessman born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F Winston, Business Park Churchill, Office 4311, Sheffield, S35 2PS, United Kingdom

      IIF 391
  • Mr Mubashar Hussain Ali
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168 Bridle Road, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 392
    • icon of address 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 393
  • Mr Ali Hussain
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 210, The Roost Residential Accommodation, Scartho Road, Grimsby, DN33 2BL, United Kingdom

      IIF 394
    • icon of address 76, Warrington Road, Penketh, Warrington, England, WA5 2JZ, United Kingdom

      IIF 395
child relation
Offspring entities and appointments
Active 181
  • 1
    icon of address 26 Sundon Park Parade, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    217 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 88 Culverhouse Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,961 GBP2024-01-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    63,761 GBP2016-07-31
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 275 Barlow Road, Levenshulme, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,655 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 260 - Director → ME
  • 5
    icon of address 36 Balmoral Drive, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-13 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2022-02-13 ~ dissolved
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of shares – More than 50% but less than 75%OE
    IIF 341 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 30 Blackshaw Drive, Westbrook, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 174 - Director → ME
  • 7
    icon of address 36 Balmoral Drive, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 41 Dewey Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,594,646 GBP2024-08-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 338 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CHELSEA TRADING LIMITED - 2021-05-16
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 11
    AH BOOKKEEPING SERVICES LIMITED - 2018-05-15
    icon of address 95 Delrene Road, Hall Green, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,289 GBP2024-11-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 382 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 806 High Road Leyton, Leyton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 387 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7-8 Brigantine Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 45 69 Kent Street, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 168 Bridle Road, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    152,707 GBP2024-05-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 292 - Director → ME
    icon of calendar 2004-05-10 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 376 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 168 Bridal Road, Croydon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,852 GBP2024-09-30
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 76 Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 76 Warrington Road, Penketh, Warrington, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 21 Upper West Grove, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 390 - Director → ME
  • 22
    icon of address Community Centre, Micro Business Park, 46-50 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,556 GBP2020-05-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 311 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20 Highfield Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-10 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-09-10 ~ dissolved
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 616 Mitcham Road, Challenge House Slazenger 7, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,413 GBP2021-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 94 Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 17 Brookshill Avenue, Harrow Weald, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Patel Khanderia & Co, 9 Hitherwood Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    IIF 69 - Director → ME
  • 28
    icon of address Unit 5 Woodbridge Road, Unit 5 Woodbridge Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 7-8 Brigantine Place, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -12,247 GBP2019-07-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 4385, 15382356 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 175 - Director → ME
  • 32
    icon of address Office 219 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 6 South Street, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 81 Hill Top, West Bromwich, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 391 Brays Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 87 South Street, Exeter, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-18 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 87 South Street, Exeter, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 38
    icon of address 139 Wilbraham Road, Fallowfield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 27 - Director → ME
  • 39
    icon of address Flat C, 12 Meldon Road, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -12,383 GBP2024-07-31
    Officer
    icon of calendar 2010-07-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 151 - Has significant influence or controlOE
    IIF 151 - Has significant influence or control over the trustees of a trustOE
    IIF 151 - Has significant influence or control as a member of a firmOE
  • 40
    icon of address 352b Pinhoe Road, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 17 Wellfield Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 80 - Director → ME
  • 42
    icon of address 18 Maitland Court, Lancaster Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 152 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    781 GBP2024-08-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Suite 7, Wesley Chambers, Queens Road, Aldershot, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 73 - Director → ME
  • 45
    icon of address 14 & 15 Southernhay West, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,287 GBP2024-05-31
    Officer
    icon of calendar 2023-05-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-27 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 44 Greatorex Street Micro Business Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,383 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 75 Rodney Road, Chelthem, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 358 - Has significant influence or controlOE
  • 48
    icon of address 89a Longbridge Road, Barking, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -783 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 22 Lechmere Avenue, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address C/o Greenfield Recovery Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,858 GBP2023-04-30
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 240 - Has significant influence or control as a member of a firmOE
    IIF 240 - Has significant influence or control over the trustees of a trustOE
    IIF 240 - Has significant influence or controlOE
  • 51
    icon of address 2nd Floor 255-259 Commercial Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,446 GBP2024-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 52
    BRS (GB) LIMITED - 2014-01-21
    icon of address Suite 2 2nd Floor, 255 - 259 Commercial Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 65 - Director → ME
  • 53
    icon of address 64 Bluebell Hollow, Stafford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 2 - Director → ME
  • 54
    icon of address 30 Riverhead Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 55
    icon of address Flat 17 Blue Shore Apartments, 207 Bastable Avenue, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-28 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2024-07-28 ~ now
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Unit 44 Micro Business Park, 46-50 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 201 - Director → ME
  • 57
    icon of address 2 Seldon Crescent, Exeter, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 58
    icon of address 4385, 15856004 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 380 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Global Link, Dunleavy Drive, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Suite 5, Second Floor East, 255-259 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 93-101 Greenfield Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Tayside House 31, Pepper St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 63
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 2 Parkfield Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 65
    icon of address Suite 5 Second Floor East, 255 - 259 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,437 GBP2023-01-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 66
    ELITE ACCOUNTANCY SERVICES LTD - 2020-01-03
    CONSILIUM LONDON LIMITED - 2016-04-26
    icon of address East Suite, 2nd Floor, 255-259 Commercial Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,187 GBP2024-11-30
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 87 Princess Princess Road, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    447 GBP2017-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 10 - Director → ME
  • 68
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 231 - Director → ME
    icon of calendar 2024-11-27 ~ now
    IIF 295 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 339 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 339 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    icon of address Unit M4, 4 - 6 Greatorex Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,050 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 166 - Secretary → ME
  • 72
    icon of address 4385, 15782218 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ dissolved
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
  • 73
    icon of address 14 & 15 Southernhay West, Exeter, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 128 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 74
    icon of address Unit 3 32 High Road, Laindon, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,326 GBP2024-05-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 316 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Flat 52 Highpoint Apartments, Noel Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Suite 4 2nd Floor, 255-259 Commercial, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 190 Hainault Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 4385, 13774884 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 10 Fairview Close, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 80
    LIVE A FARM LIMITED - 2020-11-16
    icon of address 4-6 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Suite 5 Second Floor East, 255-259 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 315 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 311 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,281 GBP2024-07-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 350 - Right to appoint or remove directorsOE
  • 83
    icon of address 7-8 Brigantine Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 87 - Director → ME
  • 84
    icon of address Suite # 124 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,997 GBP2022-09-30
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 2a Ashfield Parade, Crown House, Southgate, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,244 GBP2016-04-30
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 203 - Director → ME
  • 86
    icon of address 51-53 Upton Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 326 - Director → ME
  • 87
    icon of address Flat 108v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Unit 68 Unit 68 Barking Industrial Park, Alfreds Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    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
  • 89
    icon of address 6 Arbor Drive, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
  • 90
    icon of address Suite 5 Second Floor East, 255 - 259 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -946 GBP2023-06-30
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Suite 5 255 -259 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 313 - Right to appoint or remove directorsOE
  • 92
    icon of address 41 Dewey Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 99 East Acton Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,343 GBP2021-06-30
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 361 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 355 Roman Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    22,073 GBP2024-12-31
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 6 Arbor Drive, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 63 Liverpool Road North, Burscough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -182 GBP2021-08-31
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Office 3695 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 337 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Office 2158 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,070 GBP2020-11-30
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 7-8 Raleigh Walk Brigantine Place, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    345,032 GBP2024-03-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address Unit 01 13 Harrow Road, Selly Oak, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 373 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 300 Eastern Avenue, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 186 - Has significant influence or control as a member of a firmOE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 186 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 186 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 300 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 2 Hammersmith Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,214 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 354 - Right to appoint or remove directorsOE
  • 104
    icon of address Global Link, Dunleavy Drive, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 290 - Director → ME
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 393 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 393 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 168 Bridle Road Bridle Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,204 GBP2024-02-28
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 288 - Director → ME
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 392 - Right to appoint or remove directors as a member of a firmOE
    IIF 392 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 392 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 392 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 168 Bridle Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 291 - Director → ME
    IIF 332 - Director → ME
  • 108
    icon of address 168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 319 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 319 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address 53 High Street, Nailsea, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 53 High Street, Nailsea, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    576 GBP2018-08-31
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    IIF 309 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 190 Hainault Road, Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 4-6 Greatorex Street Clifton Busines Center, 1st Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    940 GBP2024-01-31
    Officer
    icon of calendar 2022-04-15 ~ now
    IIF 153 - Director → ME
  • 114
    icon of address Office Suite 101, 1st Floor 9-17 Turner Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,272 GBP2017-09-30
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 312 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 10 Fairview Close, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 68 Seymour Grove, Old Trafford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 25 - Director → ME
  • 117
    icon of address 311 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,668 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 4385, 13120603: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 308a London Road, Westcliff-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 103 - Director → ME
  • 120
    icon of address 166 Fore Street, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-21 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ dissolved
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 100 Mile End Road 3dr Floor A, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    900 GBP2020-10-31
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 143 - Director → ME
  • 122
    icon of address Mr. Hussain Mr Hassan Mr Saqib, 168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 294 - Director → ME
  • 123
    icon of address 2nd Floor 255-259 Commercial Rd, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,402 GBP2020-07-31
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 21 Longlands Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,413 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 2nd Floor, 257 Commercial Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 4385, 15398683 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 356 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 26 Belsize Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 222 - Director → ME
  • 128
    icon of address Unit 4 A1 Beckton Retail Park, Alpine Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Stratford Market Village Unit 35 - 36, 70-73 The Mall , Stratford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,118 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Unit-1 76 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 26 Sundon Park Parade, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    938 GBP2024-01-31
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 87 Princess Road, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 113 - Has significant influence or control over the trustees of a trustOE
    IIF 113 - Right to appoint or remove directors as a member of a firmOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 113 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 113 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 113 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 113 - Right to appoint or remove directorsOE
  • 134
    icon of address Unit A4 City Trade Park Dewsbury Road, Fenton, Stoke-on-trent, Staffs, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 230 - Director → ME
  • 135
    icon of address East Suite 2nd Floor, 255-259 Commercial Rd, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,845 GBP2015-04-30
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 60 - Director → ME
  • 136
    icon of address 39 Lilestone Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 2nd Floor, 255 Commercial Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 152 Kemp House, 152 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 15 - Director → ME
  • 139
    icon of address 190 Hainault Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 101 - Right to appoint or remove directorsOE
  • 140
    icon of address Renaissance Accountants Ltd, 225 Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    278 GBP2017-01-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 44 Fourth Avenue, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 336 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 128 Bevercotes Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 51 - Director → ME
  • 143
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 357 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 357 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,106 GBP2024-02-29
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 388 - Right to appoint or remove directorsOE
  • 145
    icon of address 81 Longbridge Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-24 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 28 Rowley Avenue, Stafford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,476 GBP2024-03-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address 108 Lexham Gardens, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 148
    icon of address 88 Culverhouse Road Culverhouse Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 364 - Right to appoint or remove directorsOE
  • 149
    icon of address 88 Culverhouse Road Culverhouse Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
  • 150
    icon of address West Suite, 2nd Floor, 255-259 Commercial Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    icon of address Flat 210 The Roost Residential Accommodation, Scartho Road, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
  • 153
    icon of address Anchor Park Unit G2, 129 Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 154
    icon of address Global Link, Dunleavy Drive, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 16 Kingfisher House Juniper Drive, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    icon of address 5/4 West Montgomery Place, Edinburgh, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Office Suite 101, 1st Foor 9-17 Turner Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 196 - Director → ME
  • 158
    icon of address 50 Gerard Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,909 GBP2018-11-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Flat 17 Blue Shore Apartments, 207 Bastable Avenue, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 160
    icon of address 16 Derby Court, Swindon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address Greengate Business Centre Unit-f, 522 Barking Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7 GBP2021-09-30
    Officer
    icon of calendar 2023-07-01 ~ dissolved
    IIF 206 - Director → ME
  • 162
    icon of address East Suite, 2nd Floor, 255-259 Commercial Rd, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,403 GBP2025-01-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 164
    icon of address Unit 3 G38 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 165
    icon of address Crown House, 2a Ashfield Parade, Southgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 255 - Director → ME
  • 166
    icon of address 2nd Floor, 255 Commercial Rd, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,786 GBP2024-02-29
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 228 Stanton Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 264 - Director → ME
  • 168
    icon of address Thornton Motors, Thornton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 30 - Director → ME
  • 169
    icon of address Office 14167 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 20 Highfield Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
  • 171
    icon of address 6 Lead Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 87 Princess Road, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 173
    icon of address 68 Seymour Grove, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 29 - Director → ME
  • 174
    AMIR WEALTH MANAGEMENT LTD - 2025-03-25
    icon of address 81 Hill Top, West Bromwich, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 175
    icon of address Unit M4, 4-6, Greatorex Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,482 GBP2024-08-29
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 334 - Has significant influence or controlOE
  • 176
    icon of address 7-8 Brigantine Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 85 - Director → ME
  • 177
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    64,172 GBP2015-12-31
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    icon of address 7-8 Raleigh Walk, Brigantine Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,407 GBP2024-03-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 88 - Director → ME
  • 179
    icon of address 7-8 Raleigh Walk Brigantine Place, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    13,478 GBP2024-03-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 94 - Director → ME
  • 180
    icon of address 7-8 Raleigh Walk Brigantine Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 90 - Director → ME
  • 181
    icon of address 17a Wellfield Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -26,650 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 49
  • 1
    icon of address 166 Fore Street, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ 2022-01-25
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ 2022-01-15
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 2
    icon of address 284 Farnham Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,934 GBP2024-06-30
    Officer
    icon of calendar 2016-01-15 ~ 2016-12-28
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2021-05-14
    IIF 248 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 3 Midland Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,428 GBP2020-05-31
    Officer
    icon of calendar 2017-05-14 ~ 2017-07-12
    IIF 74 - Director → ME
  • 4
    icon of address 5 Umberston Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ 2014-11-21
    IIF 192 - Director → ME
  • 5
    icon of address 7 Greenwell Road, Newton Aycliffe, Co. Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,310 GBP2021-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2023-03-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2023-03-12
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 17 Wellfield Road, Cardiff, City And County Of Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-24 ~ 2013-12-31
    IIF 242 - LLP Designated Member → ME
  • 7
    icon of address Unit 8, Mount Avenue, Bletchley, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ 2015-04-24
    IIF 31 - Director → ME
    icon of calendar 2014-06-10 ~ 2015-04-29
    IIF 297 - Secretary → ME
  • 8
    icon of address 14 Santley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ 2021-01-01
    IIF 263 - Director → ME
    icon of calendar 2020-08-18 ~ 2021-01-01
    IIF 296 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ 2021-02-01
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
  • 9
    icon of address 201 Railway Arches, Three Colts Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ 2013-11-07
    IIF 71 - Director → ME
  • 10
    BS1TRADING LIMITED - 2017-10-25
    icon of address Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -75,504 GBP2020-03-31
    Officer
    icon of calendar 2018-04-16 ~ 2018-09-21
    IIF 93 - Director → ME
  • 11
    icon of address 602 Lock Studios 7 Corsican Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    228,983 GBP2024-08-31
    Officer
    icon of calendar 2023-05-05 ~ 2025-01-29
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ 2025-01-29
    IIF 160 - Right to appoint or remove directors OE
  • 12
    icon of address Suite 2, 2nd Floor East, 255-259 Commercial Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2009-12-01
    IIF 58 - Director → ME
  • 13
    icon of address 17a Wellfield Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    26,694 GBP2019-03-31
    Officer
    icon of calendar 2018-04-16 ~ 2018-09-21
    IIF 84 - Director → ME
  • 14
    icon of address Suite 2 2nd Floor, 255-259 Commercial Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2012-01-05
    IIF 179 - LLP Designated Member → ME
  • 15
    CONSILIUM CONSULTING LLP - 2023-01-13
    SALVATOR CONSILIUM LLP - 2025-04-03
    CONSILIUM CONSULTING (LONDON) LLP - 2014-08-13
    icon of address 18 High Street, Lydd, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2013-05-24
    IIF 180 - LLP Designated Member → ME
  • 16
    CONSILIUM IMMIGRATION SERVICES LIMITED - 2011-02-15
    icon of address Suite 2 2nd Floor East, 255-259 Commercial Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ 2011-03-28
    IIF 68 - Director → ME
    IIF 67 - Director → ME
  • 17
    MOUSHUMI (LONDON) LIMITED - 2011-03-10
    icon of address Suite 2, 2nd Floor 255-259 Commercial Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2011-05-27
    IIF 62 - Director → ME
  • 18
    icon of address 64 Bluebell Hollow, Stafford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-16 ~ 2021-07-28
    IIF 3 - Director → ME
  • 19
    icon of address Bourne House, Bourne Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2021-02-01
    IIF 289 - Director → ME
  • 20
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2014-05-01
    IIF 331 - Director → ME
    icon of calendar 2013-12-09 ~ 2016-06-20
    IIF 256 - Director → ME
  • 21
    icon of address Suite 2 2nd Floor, 255-259 Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2011-12-07
    IIF 66 - Director → ME
  • 22
    icon of address 7-8 Raleigh Walk Brigantine Place, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    345,032 GBP2024-03-31
    Officer
    icon of calendar 2016-12-28 ~ 2018-09-21
    IIF 204 - Director → ME
  • 23
    icon of address 168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-10 ~ 2017-08-18
    IIF 293 - Director → ME
  • 24
    IMPERIAL CATERING AND EVENTS LIMITED - 2013-05-16
    icon of address 4385, 08352226 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -16,159 GBP2022-01-31
    Officer
    icon of calendar 2019-01-01 ~ 2020-05-11
    IIF 218 - Director → ME
  • 25
    icon of address Office Suite 101, 1st Floor 9-17 Turner Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,272 GBP2017-09-30
    Officer
    icon of calendar 2014-09-26 ~ 2015-12-01
    IIF 195 - Director → ME
  • 26
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -173 GBP2024-03-31
    Officer
    icon of calendar 2023-09-11 ~ 2025-05-23
    IIF 7 - Director → ME
  • 27
    icon of address 13 Barnfield Road, South Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-07-28 ~ 2024-11-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-07-28 ~ 2024-11-01
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 28
    icon of address 445 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ 2014-06-03
    IIF 70 - Director → ME
  • 29
    icon of address 238 Cambridge Heath Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,572 GBP2016-11-30
    Officer
    icon of calendar 2012-11-13 ~ 2013-01-08
    IIF 191 - Director → ME
  • 30
    icon of address 98 Salisbury Road, Cathays, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-05 ~ 2011-01-06
    IIF 95 - Director → ME
  • 31
    icon of address 100 Mile End Road 3dr Floor A, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    900 GBP2020-10-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-06-22
    IIF 323 - Director → ME
    icon of calendar 2018-10-01 ~ 2020-06-22
    IIF 367 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2020-06-22
    IIF 360 - Right to appoint or remove directors OE
    IIF 360 - Ownership of voting rights - 75% or more OE
    IIF 360 - Ownership of shares – 75% or more OE
  • 32
    icon of address 115-117 Gladston Street, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,593 GBP2025-01-31
    Officer
    icon of calendar 2024-01-19 ~ 2025-03-13
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ 2025-03-13
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address 35 Sidwell Street, Exeter, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    82,205 GBP2024-05-31
    Officer
    icon of calendar 2020-05-25 ~ 2023-06-07
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-05-25 ~ 2023-06-07
    IIF 317 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 2 Newgate, Barnard Castle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ 2016-12-07
    IIF 6 - Director → ME
  • 35
    icon of address 2nd Floor, 255 Commercial Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ 2021-02-05
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2021-02-05
    IIF 344 - Right to appoint or remove directors OE
    IIF 344 - Ownership of voting rights - 75% or more OE
    IIF 344 - Ownership of shares – 75% or more OE
  • 36
    icon of address 190 Hainault Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-21 ~ 2024-06-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2024-06-05
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 300 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address 108 Lexham Gardens, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-20 ~ 2025-05-23
    IIF 8 - Director → ME
  • 38
    icon of address 206 Francis Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-01 ~ 2020-05-12
    IIF 213 - Director → ME
  • 39
    icon of address 74 Uxbridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ 2011-08-30
    IIF 115 - Director → ME
  • 40
    S&S REPARE CENTRE LIMITED - 2016-09-07
    icon of address Unit 10 Ballards Mews, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,663 GBP2024-09-30
    Officer
    icon of calendar 2017-12-03 ~ 2019-01-15
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2022-01-01
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address 166 Fore Street, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,187 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-09-15
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-09-15
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address 238 Cambridge Heath Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,665 GBP2019-10-31
    Officer
    icon of calendar 2013-10-01 ~ 2014-03-04
    IIF 202 - Director → ME
  • 43
    icon of address 90 Surtees Street, Darlington, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -96,835 GBP2024-08-31
    Officer
    icon of calendar 2007-02-12 ~ 2013-08-05
    IIF 287 - Director → ME
  • 44
    icon of address 50 Gerard Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,909 GBP2018-11-30
    Officer
    icon of calendar 2017-11-06 ~ 2019-02-01
    IIF 189 - Director → ME
  • 45
    icon of address 4385, 12234266 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ 2020-05-10
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2020-05-17
    IIF 282 - Right to appoint or remove directors OE
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Ownership of shares – 75% or more OE
  • 46
    icon of address 213 Willows Lane, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,973 GBP2023-12-31
    Officer
    icon of calendar 2021-03-12 ~ 2021-03-31
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-03-25
    IIF 374 - Right to appoint or remove directors OE
    IIF 374 - Ownership of voting rights - 75% or more OE
    IIF 374 - Ownership of shares – 75% or more OE
  • 47
    icon of address 7-8 Raleigh Walk, Brigantine Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,407 GBP2024-03-31
    Officer
    icon of calendar 2018-04-16 ~ 2018-09-21
    IIF 91 - Director → ME
  • 48
    icon of address 7-8 Raleigh Walk Brigantine Place, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    13,478 GBP2024-03-31
    Officer
    icon of calendar 2018-04-16 ~ 2018-09-21
    IIF 89 - Director → ME
  • 49
    icon of address 17a Wellfield Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -26,650 GBP2020-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2019-03-13
    IIF 81 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.