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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali Mohsin

    Related profiles found in government register
  • Ali Mohsin
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 120, Keppel Road, London, E6 2BG, England

      IIF 1
  • Ali, Mohsin
    Pakistani business person born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 129, Ewart Road, Nottingham, NG7 6HG, England

      IIF 2
  • Ali, Mohsin
    Pakistani qa analyst born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15361481 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Ali, Mohsin
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2902 Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 4
  • Ali, Mohsin
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2478, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 5
  • Ali, Mohsin
    Pakistani e-commerce born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 1037, St No 12 Near Post Office, Fsd, 38000, Pakistan

      IIF 6
  • Ali, Mohsin
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 7
  • Ali, Mohsin
    Pakistani born in August 1989

    Resident in Pakistan

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

      IIF 8
  • Ali, Mohsin
    Pakistani business born in August 1989

    Resident in Pakistan

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

      IIF 9
  • Ali, Mohsin
    Pakistani business person born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 435, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 10
  • Ali, Mohsin
    Pakistani company director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 28, Jalalpur Khaki, Multan, 66000, Pakistan

      IIF 11
  • Ali, Mohsin
    Pakistani unemployed born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1/1, 104 Glasgow Road, Dumbarton, G82 1JW, Scotland

      IIF 12
  • Ali, Mohsin
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 53, Street # 7 Hassan Parwana Road, Multan, 60000, Pakistan

      IIF 13
  • Ali, Mohsin
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13558328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Ali, Mohsin
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Avonwick Road, Hounslow, TW3 4DX, England

      IIF 15
  • Ali, Mohsin
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, #3002, London, N1 7AA, England

      IIF 16
  • Mr Ali Mohsin
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 17
  • Ali, Mohsin
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33, Kenway, Romford, RM5 3EH, England

      IIF 18
  • Ali, Mohsin
    Pakistani director born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, United Kingdom

      IIF 19
  • Ali, Mohsin
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Ali, Mohsin
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St No 1, Ghousia Colony, Hasilpur, 63000, Pakistan

      IIF 21
  • Ali, Mohsin
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Ali, Mohsin
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4340, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 23
  • Ali, Mohsin
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chowk Araina, Mohalla Ramzana Abbasd, Mian Wali, 42200, Pakistan

      IIF 24
  • Mr Mohsin Ali
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15361481 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Ali, Mohsin
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 112, Pattan Road, Pindi Bhattian, 52180, Pakistan

      IIF 26
  • Ali, Mohsin
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 783, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 27
  • Ali, Mohsin
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6403, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 28
  • Ali, Mohsin
    Pakistani ceo born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 29
  • Ali, Mohsin
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohsin Ali, Dak Khana Road Singh, Labh Singh Bahawalnagar, Bahawalnagar, 62300, Pakistan

      IIF 30
  • Ali, Mohsin
    Pakistani company director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 76, Sattu Katla Wapda Town, Lahore, 54000, Pakistan

      IIF 31
  • Ali, Mohsin
    Pakistani director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ni715591 - Companies House Default Address, Belfast, BT1 9DY

      IIF 32
  • Ali, Mohsin
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, Mozang Road, Layyah, 70000, Pakistan

      IIF 33
  • Mr Mohsin Ali
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2902 Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, England

      IIF 34
  • Mr Mohsin Ali
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 1037, St No 12 Near Post Office, Fsd, 38000, Pakistan

      IIF 35
  • Ali, Mohsin
    Pakistani businessman born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Waris Road, Mohalla Eidgah, Sheikhupura, 39350, Pakistan

      IIF 36
  • Ali, Mohsin
    Pakistani born in October 2001

    Resident in Pakistan

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

      IIF 37
  • Ali, Mohsin
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 113, Lda Muhala Ehtefaq Colony Wahdat Road, Lahore, 54000, Pakistan

      IIF 38
  • Ali, Mohsin
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16930568 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Mohsin Ali
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2478, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 40
  • Mr Mohsin Ali
    Pakistani born in August 1989

    Resident in Pakistan

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

      IIF 41 IIF 42
  • Mr Mohsin Ali
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 435, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 43
  • Mr Mohsin Ali
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1/1, 104 Glasgow Road, Dumbarton, G82 1JW, Scotland

      IIF 44
  • Mr Mohsin Ali
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13558328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • 23, Avonwick Road, Hounslow, TW3 4DX, England

      IIF 46
  • Mr Mohsin Ali
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, #3002, London, N1 7AA, England

      IIF 47
  • Mr. Mohsin Ali
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, Flat 5 Lloyd Street, Llandudno Town Ll30 2ya, Llandudno, LL30 2YA, United Kingdom

      IIF 48
  • Ali, Mohsin, Mr.
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 5, Flat 5 Lloyd Street, Llandudno Town Ll30 2ya, Llandudno, LL30 2YA, United Kingdom

      IIF 49
  • Mohsin Ali
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 50
  • Mohsin Ali
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No 28, Jalalpur Khaki, Multan, 66000, Pakistan

      IIF 51
  • Mohsin Ali
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 53, Street # 7 Hassan Parwana Road, Multan, 60000, Pakistan

      IIF 52
  • Mr Mohsin Ali
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33, Kenway, Romford, RM5 3EH, England

      IIF 53
  • Mr Mohsin Ali
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, United Kingdom

      IIF 54
  • Mr Mohsin Ali
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St No 1, Ghousia Colony, Hasilpur, 63000, Pakistan

      IIF 55
  • Mr Mohsin Ali
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 638, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 56
  • Mr. Mohsin Ali
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, Honey Hill Road, Bedford, MK40 4NW, England

      IIF 57
  • Ali, Mohsin
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 52, Nethercote Avenue, Manchester, M23 1LL, England

      IIF 58
  • Mohsin, Ali
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 120, Keppel Road, London, E6 2BG, England

      IIF 59
  • Mohsin Ali
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 60
  • Mohsin Ali
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 61
  • Mohsin Ali
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4340, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 62
  • Mr Mohsin Ali
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chowk Araina, Mohalla Ramzana Abbasd, Mian Wali, 42200, Pakistan

      IIF 63
  • Ali, Mohsin
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hillary Place, Leicester, LE3 1EN, England

      IIF 64
  • Ali, Mohsin
    Pakistani company director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 65
  • Ali, Mohsin
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1447, London Road, London, SW16 4AQ, England

      IIF 66
  • Ali, Mohsin
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 10841506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
    • 19, Lunan Place, Leeds, LS8 4ES, England

      IIF 68
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 69 IIF 70
  • Ali, Mohsin
    Pakistani director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 19, Lunan Place, Leeds, LS8 4ES, England

      IIF 71
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 72
  • Mr Mohsin Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No.a-244, Upper Floor, St No.14, Prime Minister Colony, Wah Cantt, Punjab, 47040, Pakistan

      IIF 73
  • Mr Mohsin Ali
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 783, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 74
  • Mr Mohsin Ali
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohsin Ali, Dak Khana Road Singh, Labh Singh Bahawalnagar, Bahawalnagar, 62300, Pakistan

      IIF 75
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 76
  • Mr Mohsin Ali
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 76, Sattu Katla Wapda Town, Lahore, 54000, Pakistan

      IIF 77
  • Ali, Mohsin
    Pakistani director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 61, High Street, Paisley, PA1 2AS, Scotland

      IIF 78
  • Ali, Mohsin
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 9, Crown Road, Ilford, IG6 1NE, England

      IIF 79
  • Ali, Mohsin
    Pakistani company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 80
  • Ali, Mohsin
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 22, Darwin Street, Bolton, BL1 3PP, England

      IIF 81 IIF 82
    • Office 638, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 83
  • Mohsin, Ali
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 84
  • Mohsin Ali
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6403, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 85
  • Mohsin Ali
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ni715591 - Companies House Default Address, Belfast, BT1 9DY

      IIF 86
  • Mohsin Ali
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, Mozang Road, Layyah, 70000, Pakistan

      IIF 87
  • Mr Mohsin Ali
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Waris Road, Mohalla Eidgah, Sheikhupura, 39350, Pakistan

      IIF 88 IIF 89
  • Mr Mohsin Ali
    Pakistani born in October 2001

    Resident in Pakistan

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

      IIF 90
  • Mr Mohsin Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 113, Lda Muhala Ehtefaq Colony Wahdat Road, Lahore, 54000, Pakistan

      IIF 91
  • Mr Mohsin Ali
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16930568 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
  • Ali, Mohsin
    Pakistani business man born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Thorndale Court, Manchester, M9 8PZ, England

      IIF 93
  • Ali, Mohsin
    Pakistani businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Thorndale Court, Manchester, M9 8PZ, United Kingdom

      IIF 94
  • Ali, Mohsin
    Pakistani born in November 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 39, Adeline Street, Cardiff, CF24 2BJ, Wales

      IIF 95
    • 47, Westgate Street, Cardiff, CF10 1TL, Wales

      IIF 96
  • Ali, Mohsin
    Pakistani director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15614602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 97
  • Ali, Mohsin
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 27, Desborough Park Road, High Wycombe, HP12 3BQ, England

      IIF 98
  • Mr Mohsin Ali
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 52, Nethercote Avenue, Manchester, M23 1LL, England

      IIF 99
  • Mr. Mohsin Ali
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 40 A, London Road, Romford, RM7 9RB, United Kingdom

      IIF 100
    • 40, London Road, Romford, RM7 9RB, England

      IIF 101
    • 40a, London Road, Romford, RM7 9RB, England

      IIF 102
  • Ali, Mohsin
    Pakistani owner born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Ewart Road Nottingham, Nottingham, England, NG7 6HG, United Kingdom

      IIF 103
  • Ali, Mohsin, Mr.
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 40 A, London Road, Romford, RM7 9RB, United Kingdom

      IIF 104
    • 40, London Road, Romford, RM7 9RB, England

      IIF 105
    • 40a, London Road, Romford, RM7 9RB, England

      IIF 106
  • Ali, Mohsin, Mr.
    Pakistani director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 40a, London Road, Romford, RM7 9RB, England

      IIF 107
  • Mr Mohsin Ali
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hillary Place, Leicester, LE3 1EN, England

      IIF 108
    • 1447, London Road, London, SW16 4AQ, England

      IIF 109
    • Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 110
  • Mr Mohsin Ali
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 10841506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 111
    • 19, Lunan Place, Leeds, LS8 4ES, England

      IIF 112
    • 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 113
    • Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, England

      IIF 114 IIF 115
  • Ali, Mohsin
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 11, Graham Road, Saltley, Birmingham, B8 3BQ, England

      IIF 116
  • Mr Mohsin Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 9, Crown Road, Ilford, IG6 1NE, England

      IIF 117
  • Mr Mohsin Ali
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Mohsin Ali
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 200, Richmond Road, Ilford, IG1 2XN, England

      IIF 120
  • Mr. Mohsin Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • High Withens, High Street, Stainland, Halifax, HX4 9PQ, England

      IIF 121
  • Ali, Mohsin
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11, Archibald Street, Bradford, BD7 1LR, England

      IIF 122
  • Ali, Mohsin
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 123 IIF 124
    • 7b, 42 Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 125
  • Ali, Mohsin
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mowbray Street, Bolton, BL1 5JP, England

      IIF 126 IIF 127
    • 5, Mowbray Street, Bolton, BL1 5JP, United Kingdom

      IIF 128
    • Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 129
    • Highfield House, 185, Chorley New Road, Bolton, BL1 4QZ, United Kingdom

      IIF 130
  • Ali, Mohsin, Mr.
    Pakistani director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 200, Richmond Road, Ilford, IG1 2XN, England

      IIF 131
  • Ali, Mohsin, Mr.
    Pakistani company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mohsin Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 133
  • Ali, Mohsin
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Furzeground Way, Stockley Park, Heathrow, UB11 1BD, England

      IIF 134
    • 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 135 IIF 136
    • Flat 8, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, United Kingdom

      IIF 137
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 138
    • 83, Mitcham Road, London, E6 3NG, England

      IIF 139
    • 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 140 IIF 141 IIF 142
    • 276, Upminster Road North, Rainham, RM13 9JL, England

      IIF 143
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 144
  • Ali, Mohsin
    British self employed born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 160-162, Cranbrook Road, Ilford, IG1 4PE, United Kingdom

      IIF 145
    • 5, Oakfield Road, Ilford, IG1 1EF, United Kingdom

      IIF 146
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 147
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 148
    • 51, Coronation Road, London, E13 9QB, United Kingdom

      IIF 149 IIF 150
    • 83, Mitcham Road, London, E6 3NG, England

      IIF 151
    • 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 152
  • Ali, Mohsin
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Woodlands Mill, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 153
    • Unit 3, Woodland Mill, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 154
  • Ali, Mohsin
    Pakistani born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Broughton Street, Manchester, M8 8AN, England

      IIF 155
  • Ali, Mohsin
    Pakistani born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Sailsburry Avenue, Barkin, London, IG11 9XQ, United Kingdom

      IIF 156
  • Ali, Mohsin
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo Centre, Desborough Road, High Wycombe, Bucks, HP11 2QW, England

      IIF 157
    • Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 158
  • Mr Mohsin Ali
    Pakistani born in November 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 39, Adeline Street, Cardiff, CF24 2BJ, Wales

      IIF 159
    • 47, Westgate Street, Cardiff, CF10 1TL, Wales

      IIF 160
  • Mr Mohsin Ali
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15614602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 161
  • Ali, Mohsin
    Pakistani born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Taylor Street, Heywood, OL10 1EF, United Kingdom

      IIF 162
  • Ali, Mohsin
    Norwegian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 163
  • Mohsin Ali
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 27, Desborough Park Road, High Wycombe, HP12 3BQ, England

      IIF 164
  • Mr Mohsin Ali
    Pakistani born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Ewart Road Nottingham, Nottingham, England, NG7 6HG, United Kingdom

      IIF 165
  • Ali, Mohsin
    British creative director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Burrow Road, Chigwell, IG7 4NL, United Kingdom

      IIF 166
  • Ali, Mohsin
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Burrow Road, Chigwell, Essex, IG7 4NL, England

      IIF 167
  • Ali, Mohsin
    British none born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Burrow Road, Chigwell, Essex, IG7 4NL, Uk

      IIF 168
  • Ali, Mohsin
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 368, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 169 IIF 170
    • 368, Chorley Old Road, Bolton, BL1 6AG, United Kingdom

      IIF 171
    • 83, Lawn Street, Bolton, BL1 3AY, England

      IIF 172
  • Mr Mohsin Ali
    Pakistani born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, London Road, Romford, RM7 9RB, England

      IIF 173
  • Mr Mohsin Ali
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 11, Graham Road, Saltley, Birmingham, B8 3BQ, England

      IIF 174
  • Ali, Mohsin
    British director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Sunrise Close, Bradford, West Yorkshire, BD5 0RG, United Kingdom

      IIF 175
  • Mr Mohsin Ali
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 185 Chorley New Road, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 176
    • 368, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 177
    • 5, Mowbray Street, Bolton, BL1 5JP, England

      IIF 178
    • Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 179
    • Highfield House, 185, Chorley New Road, Bolton, BL1 4QZ, United Kingdom

      IIF 180
    • 7b, 42 Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 181
  • Ali, Mohsin
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Seymour Road, Crumsall, Manchester, M8 5BG

      IIF 182
  • Ali, Mohsin
    Pakistani accountant born in January 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 58, 67 View Forth, Edinburgh, EH10 4LQ, United Kingdom

      IIF 183
  • Mr Mohsin Ali
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Furzeground Way, Stockley Park, Heathrow, UB11 1BD, England

      IIF 184
    • 160-162, Cranbrook Road, Ilford, IG1 4PE, United Kingdom

      IIF 185
    • 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 186 IIF 187
    • 3, Hyacinth Close, Ilford, IG1 2FR, United Kingdom

      IIF 188
    • 5, Oakfield Road, Ilford, IG1 1EF, United Kingdom

      IIF 189
    • Flat 8, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, United Kingdom

      IIF 190
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 191
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 192
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 193
    • 83, Mitcham Road, London, E6 3NG, England

      IIF 194 IIF 195
    • 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 196 IIF 197 IIF 198
    • 276, Upminster Road North, Rainham, RM13 9JL, England

      IIF 200
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 201
  • Mr Mohsin Ali
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Pelham Place, Manchester, M8 4QX, England

      IIF 202 IIF 203
    • Unit 3, Woodland Mill, Hazelbottom Road, Manchester, M8 0GQ, England

      IIF 204
  • Mr Mohsin Ali
    Pakistani born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mowbray Street, Bolton, BL1 5JP, England

      IIF 205
    • 5, Mowbray Street, Bolton, BL1 5JP, United Kingdom

      IIF 206
    • 41, Broughton Street, Manchester, M8 8AN, England

      IIF 207
  • Mr Mohsin Ali
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 368, Chorley Old Road, Bolton, BL1 6AG, United Kingdom

      IIF 208
  • Mr Mohsin Ali
    Pakistani born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Sailsburry Avenue, Barkin, London, IG11 9XQ, United Kingdom

      IIF 209
  • Mr Mohsin Ali
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo Centre, Desborough Road, High Wycombe, Bucks, HP11 2QW, England

      IIF 210
    • Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 211
  • Naqvi, Syed Ali Mohsin
    Pakistani company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 119, Aldborough Road South, Ilford, IG3 8HT, England

      IIF 212
  • Ali, Mohsin
    Pakistani purchase manager born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 3 S35, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 213
  • Ali, Mohsin
    Norwegian business person born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 10-12 Waterloo Road, Smethwick Birmingham, B66 4JW, United Kingdom

      IIF 214
  • Baig, Mohsin Ali
    Pakistani born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Hampden Road, Harrow, HA3 5PR, United Kingdom

      IIF 215
  • Khan, Mohsin Ali
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 605 B, Leytonstone High Road, London, E11 4PA, United Kingdom

      IIF 216
  • Ali, Mohsin

    Registered addresses and corresponding companies
    • 10, Sunrise Close, Bradford, West Yorkshire, BD5 0RG, United Kingdom

      IIF 217
    • 1 Furzeground Way, Stockley Park, Heathrow, UB11 1BD, England

      IIF 218
    • 160-162, Cranbrook Road, Ilford, IG1 4PE, United Kingdom

      IIF 219
    • 186, Dawlish Drive, Ilford, IG3 9EQ, England

      IIF 220
    • Flat 8, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, United Kingdom

      IIF 221
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 222
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 223
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 224
    • 51, Coronation Road, London, E13 9QB, United Kingdom

      IIF 225 IIF 226
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 227 IIF 228
  • Ali, Moshin
    British business man born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Seymour Road, Manchester, M8 5BG, United Kingdom

      IIF 229
  • Mohsin Ali
    Pakistani born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Taylor Street, Heywood, OL10 1EF, United Kingdom

      IIF 230
  • Mr Mohsin Ali
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Burrow Road, Chigwell, IG7 4NL, United Kingdom

      IIF 231
  • Mr Mohsin Ali
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185 Chorley New Road, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 232
    • 368, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 233 IIF 234 IIF 235
  • Mr Mohsin Ali
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Sunrise Close, Bradford, BD5 0RG, United Kingdom

      IIF 236
  • Ali, Mohsin, Mr.
    Pakistani born in August 1983

    Resident in United Arab Emirates

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

      IIF 237
  • Mohsin Ali
    Pakistani born in August 1983

    Resident in United Arab Emirates

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

      IIF 238
  • Mr Abdul Basit Mohsin
    Pakistani born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 14, 68 Hathaway Road, Croydon, CR0 2TP, United Kingdom

      IIF 239
  • Mr Mohsin Ali
    Pakistani born in January 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 58, 67 View Forth, Edinburgh, EH10 4LQ, United Kingdom

      IIF 240
  • Mohsin Ali Baig
    Pakistani born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Hampden Road, Harrow, HA3 5PR, United Kingdom

      IIF 241
  • Mr Mohsin Ali
    Pakistani born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 3 S35, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 242
  • Mr Mohsin Ali Khan
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 605 B, Leytonstone High Road, London, E11 4PA, United Kingdom

      IIF 243
  • Mohsin Ali
    Norwegian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 10-12 Waterloo Road, Smethwick Birmingham, B66 4JW, United Kingdom

      IIF 244
  • Naqvi, Syed Ali Mohsin
    Pakistani business born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohsin, Abdul Basit
    Pakistani director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 14, 68 Hathaway Road, Croydon, CR0 2TP, United Kingdom

      IIF 248
  • Naqvi, Syed Ali Mohsin
    British business born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Warwick Road West, Luton, LU4 8BJ

      IIF 249
child relation
Offspring entities and appointments 121
  • 1
    A&S DESSERTS LIMITED
    16477792
    39 Adeline Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 2
    AI TAX SOLUTIONS LIMITED
    16177613
    22 Darwin Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-01-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 3
    AL QAYIM LIMITED
    13874147
    120 Keppel Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-01-26 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    AL-SALAM-TRADER-ECOM LTD
    NI715591
    2381, Ni715591 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-05-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 5
    ALI RAJ LIMITED
    15911315
    Office 5560 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-08-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-08-22 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 6
    APPEX CLEANING LTD
    - now 10181427
    APPEX PROPERTIES LTD
    - 2020-08-28 10181427
    83d Mitcham Road, London, England
    Active Corporate (7 parents)
    Officer
    2017-05-18 ~ 2020-06-01
    IIF 134 - Director → ME
    2017-05-18 ~ 2020-06-01
    IIF 218 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    APPEX INTERNATIONAL LTD
    - now 09433990
    RENDERWORKS A P2P LTD - 2016-05-11
    160-162 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-19 ~ dissolved
    IIF 145 - Director → ME
    2016-05-19 ~ dissolved
    IIF 219 - Secretary → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 185 - Has significant influence or control over the trustees of a trust OE
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    ARTS ELECTRICAL CONTRACTS LIMITED
    07431193
    138 Burrow Road, Chigwell, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-07-21 ~ 2011-12-30
    IIF 168 - Director → ME
  • 9
    ASKOO GROUP LIMITED
    16289896
    47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    ASQAR ENTERPRISES LTD
    14753183
    Suite 2902 Unit 3a 34-35 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    AUMBER ESSENTIALS LTD
    13417494
    23 Avonwick Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 12
    AUMBER GROUP LTD
    13558328
    4385, 13558328 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2021-08-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 13
    AVIL CORPORATION LTD
    16838124
    27 Desborough Park Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 14
    BAGITT LIMITED
    SC763235
    1/1 104 Glasgow Road, Dumbarton, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2023-03-22 ~ 2023-07-25
    IIF 12 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 15
    BLEND SPORTS LTD
    10214012 09561208
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-05-19 ~ 2017-08-12
    IIF 148 - Director → ME
    2017-05-19 ~ 2017-08-12
    IIF 224 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2017-08-12
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BLOOMNEST LTD
    16230604
    773-775 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 17
    BMT STORE LTD
    15614602
    4385, 15614602 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-03 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2024-04-03 ~ dissolved
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 18
    BOLTON TRAINING SERVICES LIMITED
    13705928
    185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-27 ~ 2022-05-04
    IIF 170 - Director → ME
    Person with significant control
    2021-10-27 ~ 2022-05-04
    IIF 234 - Ownership of shares – 75% or more OE
  • 19
    BRILLIANT THREE ENTERPRISES LTD
    14833789
    8a Taylor Street, Heywood, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-28 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 20
    CAPRA MOTORS LTD
    13521979
    Capra Motors Ltd. Armada Way, Old Gasworks Site, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-10-19 ~ 2024-01-01
    IIF 152 - Director → ME
    Person with significant control
    2022-10-19 ~ 2024-01-01
    IIF 198 - Ownership of shares – 75% or more OE
  • 21
    CAPRA TRANSPORT LIMITED
    15484948
    276 Upminster Road North, Rainham, England
    Active Corporate (4 parents)
    Officer
    2024-09-18 ~ 2025-11-10
    IIF 143 - Director → ME
    Person with significant control
    2024-09-18 ~ 2025-11-10
    IIF 200 - Ownership of shares – 75% or more OE
  • 22
    CHASE IT GLOBAL LTD
    14670112
    788a Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2023-02-17 ~ now
    IIF 216 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 23
    CHEEMA DESIGN AND BUILD LIMITED
    13191344
    4385, 13191344 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2024-01-01 ~ 2024-07-19
    IIF 65 - Director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    CLUBHOME LTD
    14178997
    Unit 3 S35 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-06-17 ~ 2022-07-19
    IIF 213 - Director → ME
    Person with significant control
    2022-06-17 ~ 2022-07-19
    IIF 242 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    CORA MART LTD
    14319174
    4385, 14319174 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 26
    CRIMSON FX LTD
    13858481
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-01-19 ~ 2022-03-13
    IIF 36 - Director → ME
    Person with significant control
    2022-01-19 ~ 2022-03-13
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-04-08 ~ 2022-04-16
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    CUSTOM PETS PORTRAITS LTD
    16286893
    33 Kenway, Romford, England
    Active Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    DIGITAL AGENT EXPERTS LTD
    13141544
    23 New Drum Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 29
    DROPIFY TRINITY LTD
    14365548
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 30
    EAST 2 WEST HARMONY LTD
    12050615 09561208
    59 Wheelers Cross, Barking, England
    Active Corporate (3 parents)
    Officer
    2019-08-10 ~ 2020-03-25
    IIF 137 - Director → ME
    2022-06-01 ~ 2024-06-01
    IIF 140 - Director → ME
    2019-08-10 ~ 2020-03-25
    IIF 221 - Secretary → ME
    Person with significant control
    2019-08-10 ~ 2020-03-25
    IIF 190 - Ownership of shares – 75% or more OE
    2022-06-02 ~ now
    IIF 196 - Ownership of shares – 75% or more OE
  • 31
    EIGER MARVEL ACADEMY LIMITED
    14869790
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-15 ~ now
    IIF 237 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Ownership of shares – 75% or more OE
  • 32
    EMT LIFESTYLE LTD
    16628404
    Suite 6403 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
  • 33
    ENTER AND BUY LIMITED
    09130419
    124 City Road, London, England
    Active Corporate (7 parents)
    Officer
    2017-07-18 ~ 2019-06-01
    IIF 138 - Director → ME
    2017-07-18 ~ 2019-06-01
    IIF 223 - Secretary → ME
    Person with significant control
    2017-07-18 ~ 2019-06-01
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    ESSEX CONTINENTAL HIRE LIMITED
    15537019
    40a London Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-02 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 35
    ESTATEWORKS LTD
    15055652
    132 St. Marys Street, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-07 ~ 2024-11-21
    IIF 130 - Director → ME
    Person with significant control
    2023-08-07 ~ 2024-11-21
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    EZ DROP TRADING LIMITED
    14258812
    52 Nethercote Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 37
    F360 LTD
    11432993
    11 Manchester Chambers, Oldham, England
    Active Corporate (6 parents)
    Officer
    2022-02-10 ~ 2022-11-07
    IIF 68 - Director → ME
  • 38
    FAITH BUILDING CONSTRUCTION LIMITED
    06603472
    63 Warwick Road West, Luton
    Dissolved Corporate (4 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 249 - Director → ME
  • 39
    FATIMA PROPERTIES LTD
    15324857
    5 Mowbray Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-03 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2023-12-03 ~ dissolved
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 40
    FD MEDIA LTD
    - now 10841506
    MKK MEDIA LTD - 2018-11-28
    4385, 10841506 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2022-10-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 111 - Ownership of shares – 75% or more OE
  • 41
    FELIX WHOLESALE DISTRIBUTION LTD
    12345925
    Baugh Bros Business Park, Oldham Road, Ashton Under Lyne, England
    Active Corporate (5 parents)
    Officer
    2021-10-01 ~ 2023-10-17
    IIF 69 - Director → ME
    Person with significant control
    2021-10-01 ~ 2023-10-17
    IIF 115 - Ownership of shares – 75% or more OE
  • 42
    FLY TEAM TRAVEL AND TOURS LIMITED
    14730393
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-14 ~ dissolved
    IIF 9 - Director → ME
    2023-03-14 ~ dissolved
    IIF 227 - Secretary → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 43
    GLOBAL 5 MARKETING LTD
    10164037
    Greengate Business Centre, 2 Greengate Street, Oldham, England
    Dissolved Corporate (5 parents)
    Officer
    2023-08-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
  • 44
    GREEN BUYS(UK) LTD
    15687026
    Flat 14 68 Hathaway Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-28 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2024-04-28 ~ dissolved
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 45
    HAVENORA HOME LTD
    16998511
    Office 783 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 46
    HELLO STORE LTD
    14048389
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 47
    HIGH STREET GROCERS LTD
    SC553580
    61 High Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 78 - Director → ME
  • 48
    HIGHMART LTD
    SC720873
    Unit 58 67 View Forth, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of shares – 75% or more OE
  • 49
    HINTON COOK ENERGY SOLUTIONS LIMITED
    07544297
    92 Riverdene Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 246 - Director → ME
  • 50
    IT COMMERCE LTD
    15985451
    40a London Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-30 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2024-09-30 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 51
    JIT MARKETING LTD
    08238501
    1 Thorndale Court, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 94 - Director → ME
  • 52
    JOBHAZE LTD
    16930355
    Office 638 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 53
    KULA SUPPORT SERVICES LIMITED
    11409130
    11 Archibald Street, Bradford, England
    Liquidation Corporate (4 parents)
    Officer
    2021-05-01 ~ now
    IIF 122 - Director → ME
  • 54
    LASANI & COMPANY INTERNATIONAL LTD
    16226339
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-02-03 ~ 2025-02-18
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 55
    LEVENSON SYSTEMS LIMITED
    07544343
    92 Riverdene Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 247 - Director → ME
  • 56
    LINKTECHNIX LTD
    12388793
    5 King Edwards Road, Barking, England
    Active Corporate (4 parents)
    Officer
    2022-08-19 ~ 2024-07-01
    IIF 142 - Director → ME
    Person with significant control
    2022-08-20 ~ now
    IIF 197 - Ownership of shares – 75% or more OE
  • 57
    LOGAN COLLABORATIVE LIMITED
    07544421
    92 Riverdene Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 245 - Director → ME
  • 58
    M&S IBRAR MART LTD
    12880459
    129 Ewart Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-15 ~ 2020-09-29
    IIF 2 - Director → ME
  • 59
    MA MARTZONE LTD
    15289085
    9 Crown Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 60
    MANCHESTER FOOD & BEVERAGES LTD
    07277241
    12 Rothesay Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-08 ~ 2013-11-16
    IIF 229 - Director → ME
  • 61
    MANCUNIAN TRACKS LIMITED
    09414093
    Unit 3 Woodland Mill, Hazelbottom Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-09-29 ~ now
    IIF 154 - Director → ME
    2015-01-30 ~ 2019-09-01
    IIF 93 - Director → ME
    Person with significant control
    2017-01-23 ~ 2019-09-01
    IIF 203 - Ownership of shares – 75% or more OE
    2021-09-29 ~ now
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 62
    MERCIELLE COLLEZIONE LTD.
    12451685
    138 Burrow Road, Chigwell, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-10 ~ dissolved
    IIF 167 - Director → ME
  • 63
    MERCIELLE LIMITED
    11045456
    138 Burrow Road, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-03 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of voting rights - 75% or more OE
  • 64
    MIGHTY BIRD UK LTD
    16510768
    33 Sailsburry Avenue, Barkin, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-11 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    MM PROPERTIES BOLTON LTD
    15380614
    Highfield House, 185 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-02 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 179 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of shares – More than 50% but less than 75% OE
  • 66
    MOA OPTICAL SERVICES LIMITED
    13545184
    11 Graham Road, Saltley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2021-08-03 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 67
    MOANLIGHT SECURITY LTD
    13865119 13865136
    368 Chorley Old Road, Bolton, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-01-21 ~ 2022-05-10
    IIF 208 - Has significant influence or control OE
  • 68
    MOHSIN BOY LTD
    15763844
    4385, 15763844 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-06-05 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 69
    MOHSIN CORPORATION PVT LTD
    13496226
    570 Bristol Road, Selly Oak, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-06 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 70
    MOHSIN GLOBAL LTD
    16269770
    16 Hillary Place, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-02-22 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-02-22 ~ now
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 71
    MOHSIN KAMBOH LIMITED
    16778425
    Flat No 4 E, 1 Dora Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 72
    MOHSIN PRIDE LTD
    16253753
    Office 11692 182-184 High Street North, East Ham, London
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 73
    MOHSIN SUPER LTD
    15696572
    4385, 15696572 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 74
    MOHSIN WARIS LTD
    13600069
    129 Ewart Road Nottingham, Nottingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-02 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
  • 75
    MOHSINALI TRADING LTD
    14460563
    4385, 14460563 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 76
    MOHSINFX STUDIO LTD
    16930568
    4385, 16930568 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 77
    MOON MOTORZ LTD
    14429813
    185 Chorley New Road, Bolton, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-19 ~ 2024-03-01
    IIF 126 - Director → ME
    Person with significant control
    2022-10-19 ~ 2024-03-01
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
  • 78
    MOON SECURITY 1 LTD
    13681009 12609856
    185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-14 ~ 2021-12-15
    IIF 171 - Director → ME
    Person with significant control
    2021-10-14 ~ 2021-12-01
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of voting rights - 75% or more OE
  • 79
    MOONSECURITY LTD
    12609856 13681009
    Highfield House ,185 Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Officer
    2020-05-19 ~ 2021-12-22
    IIF 127 - Director → ME
    2022-05-12 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 232 - Ownership of shares – 75% or more OE
    2020-05-19 ~ 2021-12-16
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 80
    MR FLEET LIMITED
    12605304
    10 Sunrise Close, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 175 - Director → ME
    2020-05-15 ~ dissolved
    IIF 217 - Secretary → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of shares – 75% or more OE
  • 81
    NAFRAN LTD
    13034569
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-08 ~ 2024-05-07
    IIF 124 - Director → ME
    Person with significant control
    2023-11-05 ~ 2024-05-07
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 82
    NEXTWAY UK LIMITED - now
    S/Z TELECOMMUNICATION LIMITED
    - 2026-03-16 15988023
    47 Westgate Street, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2024-09-30 ~ 2025-04-08
    IIF 96 - Director → ME
    Person with significant control
    2024-09-30 ~ 2025-04-08
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 83
    NORBURY TECH LTD
    15751525
    1447 London Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-30 ~ 2025-07-18
    IIF 66 - Director → ME
    Person with significant control
    2024-05-30 ~ 2025-07-18
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 84
    OAKMOSS PROPERTIES LTD
    13840938
    83 Lawn Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – More than 50% but less than 75% OE
  • 85
    OPAQUE PROPERTIES LIMITED
    11286434
    11 Manchester Chambers, Oldham, England
    Liquidation Corporate (7 parents)
    Officer
    2021-06-21 ~ 2024-01-01
    IIF 72 - Director → ME
    Person with significant control
    2021-06-21 ~ 2024-01-01
    IIF 113 - Has significant influence or control OE
  • 86
    ORIGINS TRADE CO LTD
    13530287
    Office 435 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 87
    PARCELMIND LTD
    17033206
    84 Hampden Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-13 ~ now
    IIF 215 - Director → ME
    Person with significant control
    2026-02-13 ~ now
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
  • 88
    PERILICIOUS ROMFORD LIMITED
    16097941
    40 London Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 89
    PLAIN STRATEGIES LIMITED
    14371185
    4385, 14371185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 90
    QMR CONSULTANTS LTD
    - now 11640787
    QMR LAW LTD - 2018-12-07
    Apollo Centre, Desborough Road, High Wycombe, Bucks, England
    Active Corporate (4 parents)
    Officer
    2024-05-22 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    S U CARS LTD
    10605316
    14 Kenilworth Gardens, Ilford, England
    Active Corporate (6 parents)
    Officer
    2022-05-11 ~ 2024-06-26
    IIF 139 - Director → ME
    2022-05-10 ~ 2022-05-11
    IIF 135 - Director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
    2022-05-10 ~ 2022-05-11
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Ownership of shares – 75% or more OE
  • 92
    S U SPORTS LTD
    10596716
    83a Mitcham Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-10 ~ 2017-06-19
    IIF 149 - Director → ME
    2017-06-17 ~ 2017-06-22
    IIF 150 - Director → ME
    2017-06-22 ~ 2017-06-24
    IIF 146 - Director → ME
    2017-06-16 ~ 2017-06-22
    IIF 225 - Secretary → ME
    2017-05-10 ~ 2017-06-19
    IIF 226 - Secretary → ME
    Person with significant control
    2017-06-23 ~ 2017-06-26
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    S&F ECOMMERCE LIMITED
    13930256
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 94
    SAIMA TRADERS LTD
    15575175
    40 A London Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 95
    SAUSAN TRADING LTD
    13258274
    200 Richmond Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 96
    SCORPION T LTD
    10834667
    83e Mitcham Road, London, England
    Active Corporate (9 parents)
    Officer
    2019-12-19 ~ 2019-12-20
    IIF 147 - Director → ME
    2021-09-02 ~ 2021-09-03
    IIF 151 - Director → ME
    2019-12-19 ~ 2019-12-20
    IIF 222 - Secretary → ME
    Person with significant control
    2021-09-02 ~ 2021-09-03
    IIF 195 - Ownership of shares – 75% or more OE
    2019-12-19 ~ 2019-12-20
    IIF 191 - Ownership of shares – 75% or more OE
  • 97
    160 City Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-01-01 ~ 2017-06-21
    IIF 188 - Ownership of shares – 75% or more OE
  • 98
    SEOPUSH LTD
    16978238
    275 New North Road, #3002, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 99
    SERVICES MEDIA LTD
    16692404
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-03 ~ now
    IIF 37 - Director → ME
    2025-09-03 ~ now
    IIF 228 - Secretary → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 100
    SHEEN TRADERS LIMITED
    15302167
    4385, 15302167 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 101
    SIGMA GIVER UK LTD
    15690092
    Office 3012 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 102
    SIGMA SAFE UK LTD
    16370748
    98 Honey Hill Road, Bedford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-04-07 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 103
    SKYLINER LTD
    13605400
    368 Chorley Old Road Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 104
    SMILING CARS & DETAILING LIMITED
    15981720
    Unit 2 Woodlands Mill, Hazelbottom Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of shares – More than 50% but less than 75% OE
    IIF 202 - Ownership of voting rights - More than 50% but less than 75% OE
  • 105
    SN GLOBAL TRADERS LTD
    - now 10696120
    S N SPORTS CLOTHING LTD
    - 2023-08-08 10696120
    SUPERNOVA SPORTS CLOTHING LTD - 2020-08-10
    SN SPORTS CLOTHING LIMITED - 2020-08-07
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2023-08-09 ~ 2023-09-10
    IIF 144 - Director → ME
    Person with significant control
    2023-08-08 ~ 2023-09-10
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 106
    SNAZZYNOOK LTD
    15361481
    4385, 15361481 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-12-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    SNOOKER POINT LIMITED
    16663142
    41 Broughton Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 207 - Right to appoint or remove directors as a member of a firm OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 108
    SPEEDWELL COURIERS LIMITED
    16866104
    22 Darwin Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-11-20 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 109
    STAR SMART SOLUTION LTD
    12254915
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 163 - Director → ME
  • 110
    TECHVEXEL LTD
    15524472
    4385, 15524472 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 111
    THE TAX PRACTICE LTD
    14934070
    Apollo Centre, Desborough Road, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    2024-07-11 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 211 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 211 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 211 - Right to appoint or remove directors OE
  • 112
    THE TOP DAWG 1 LTD
    16178278
    7b 42 Higher Ardwick, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of voting rights - 75% or more OE
  • 113
    TOPAZ MOTORS LTD
    12165187
    4385, 12165187 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-06-01 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2022-06-02 ~ now
    IIF 199 - Ownership of shares – 75% or more OE
  • 114
    TRANSCEND LEARNING LTD
    - now 11985673
    TRANSCEND NW LTD - 2021-02-01
    DW STRATEGIC LAND LIMITED - 2021-01-27
    19 Lunan Place, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2021-11-20 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-11-20 ~ dissolved
    IIF 112 - Has significant influence or control OE
  • 115
    TRIBAL RUGS GALLERY LTD
    08201970
    5 Fiske Court, King Edwards Road, Barking, England
    Active Corporate (7 parents)
    Officer
    2019-11-21 ~ 2020-05-01
    IIF 136 - Director → ME
    2019-11-21 ~ 2020-05-01
    IIF 220 - Secretary → ME
    Person with significant control
    2019-11-21 ~ 2020-05-01
    IIF 186 - Ownership of shares – 75% or more OE
  • 116
    TROVESPOT LTD
    15664510
    Flat 5 Flat 5 Lloyd Street, Llandudno Town Ll30 2ya, Llandudno, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2024-04-20 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 117
    VALUE VAULT LIMITED
    14752080
    119 Aldborough Road South, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-01 ~ dissolved
    IIF 212 - Director → ME
  • 118
    VAPEAX LTD
    16811952
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 119
    VICEPLEX CO LTD
    15362230
    Unit 2 10-12 Waterloo Road, Smethwick Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-19 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
  • 120
    VIPS SEO TOOLS LTD
    15165218
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 121
    WORLD FOODS & BEVERAGES LIMITED
    06412251
    24 Sherborne Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2007-10-30 ~ 2010-06-08
    IIF 182 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.